Research


Detailed Description

Dates Contents Box

Accretion: A0225-73
undated Beck, Lewis C. Figures of Crystals for Report on the Mineralogy of the State 1
circa 1832-1838 Beck, Lewis C. Note on the Analysis of Minerals 1
1837 Beck, Lewis C. Report on the Mineralogical and Chemical Department of the Survey (Iron and Lead Ores) - annotated to 1841 1
1838 Beck, Lewis C. Report on the Mineralogical and Chemical Department of the Survey (Mineral Springs) - annotated to 1841 1
1839 Beck, Lewis C. Report on the Mineralogical and Chemical Department of the Survey (County Mineralogy) - annotated 1
1843 February Beck, Lewis C. The Mineral Resources of the State of New York Delivered Before the Mechanic's Institute of New York 1
circa 1845 Beck, Lewis C. Notes on Soils and Manures 1
1841 Taylor, R.C. Field Notes and Sketches, 3rd District 1
1899 Blake, E.M. Lake George Field Notes 2
1899 Blake, E.M. Lake George Geological Notes 2
1885 Britton, N.L. Copy of N.L. Britton's Notes 2
1927 Chadwick, George H. Adirondack Auto Notes 2
1892 Clarke, William C. Gypsum Industry of New York 2
1901 Cushing, Henry P. Little Falls Quadrangle 2
1901 Cushing, Henry P. Little Falls Quadrangle 2
1908 Cushing, Henry P. Long Lake Sheet 2
1900 Dickinson, Harold F. Bluestone Industry of New York 2
1900 Dickinson, Harold F. Bluestone, Ulster County Quarries (#1) 2
1900 Dickinson, Harold F. Bluestone, Ulster County Quarries (#2) 2
1900 Dickinson, Harold F. Bluestone, Ulster County Quarries (#3) 2
1900 Dickinson, Harold F. Bluestone, Quarries in Chemung and Portage Groups (#4) 2
1900 Dickinson, Harold F. Bluestone, Delaware and Broome County Quarries (#5) 2
1892-1893 Eberhardt, William G. Bluestone Industry of New York 2
1899 Eakel, Edwin C. Schunemunk Quadrangle 2
1889-1900 Eckel, Edwin C. West Point Sheet 3
1900 Eckel, Edwin C. Poughkeepsie, Clove, Millbrook Atlas Sheet 3
1901 Eckel, Edwin C. Seneca Lake 3
1901 Eckel, Edwin C. Oriskany 3
1901 Eckel, Edwin C. Carmel Sheet 3
1902 Eckel, Edwin C. Trenton, New Jersey (#1) 3
1902 Eckel, Edwin C. Spuyten Duyvil - Mt. St. Vincent - Terraces, etc. 3
1902 Eckel, Edwin C. Helderberg Limestones, etc. - contains Coxsackie Sheet 3
1899 Hill, Benjamin F. Crystalline Areas in Southeastern New York 3
1899 Hill, Benjamin F. Southeastern New York 3
1900 Hill, Benjamin F. Clove and Carmel Sheets 3
1911-1912 Jones, R.W. Granite Quarries (also tests on samples) 3
1900-1901 Magnus, H.C. New York City 3
1902 Magnus, H.C. West Point Sheet 3
1903 Magnus, H.C. Becket Sheet 3
1885 Merrill, Frederick J.H. Geology (Class Notes?) 3
1885 Merrill, Frederick J.H. New Hamburgh, Rockdale, America 4
1885 Merrill, Frederick J.H. Amenia Mine 4
1891 Merrill, Frederick J.H. Memoranda concerning various trips 4
1897 Newland, David H. West Point Sheet 4
1897 Newland, David H. West Point Sheet (typed copy) 4
1905 Newland, David H. Adirondack Iron Mines 4
1906-1909 Newland, David H. Seismograph Records 4
1906-1907 Newland, David H. Microscopic Sections and Notes on Iron Ores 4
1906-1907 Newland, David H. Iron Ores, etc. 4
1927 Newland, David H. Gypsum and Tests of Building Stone 4
1911-1912 Newland, David H. Petrographic Notes on the Building Stones 4
1912 Newland, David H. Granite, Marble, Zinc, Adirondacks and Southeast New York 4
1913 Newland, David H. Albany Molding Sands 4
1913 Newland, David H. Notes on mineral producers 4
1914 Newland, David H. Quarry Materials of New York 4
1915 Newland, David H. Notes on Paving Brick, Cement, Becraft Mountain. Notes on Yale Quarry 4
circa 1917 Newland, David H. Graphite, Zinc, Molybdenite, Pyrite 4
1918-1919 Newland, David H. Emery, Platinum, Iron, etc. Bethlehem Tailings 4
1919 Newland, David H. Iron Ores, Southeastern New York 4
1914-1919 Newland, David H. Mr. Pardee's Hole Brook Park. Catskill Aqueduct. Delanson Water Supply. Camp Whitman 4
1923 Newland, David H. Limestone 4
1930 Newland, David H. Limestone - Adirondack Magnetite 4
1931-1934 Newland, David H. Notes on mineral procedures 5
1931-1939 Newland, David H. Notes on mineral procedures 5
1935 Newland, David H. Notes on gas wells 5
1935-1937 Newland, David H. Lake George 5
1900-1901 Parsons, A.L. Gypsum Industry, also notes in regard to cement and salt 5
undated Reis, Heinrich. Ries Field Notes (see also Box 7) 5
circa 1893 Savage, S.M. World's Columbian Exposition 5
undated Whitlock, Herbert P. Notes on Localities of Minerals in New York State 5
1902 Whitlock, Herbert P. Report on Field Work in St. Lawrence County 5
1900 Woodworth, Jay Backus. Long Island Pleistocene Work 5
undated Woodworth, Jay Backus. Albany-Troy vicinity topographic sheet 5
circa 1904-1905 Woodworth, Jay Backus. Geologic map of New York, notes on mineral producers 5
undated Woodworth, Jay Backus. Field notes (many pages missing) 5
undated Woodworth, Jay Backus. Catalogue of Collection of Minerals 5
1905-1907 Woodworth, Jay Backus. Goniometer Record 5
1908-1911 Woodworth, Jay Backus. Goniometer Record 5
circa 1911 Woodworth, Jay Backus. Goniometer Record 5
1938 Thayer, W.S. Capitol District Ground Water Survey, Schenectady and Saratoga Counties, Wells #1-420 6
1938 Thayer, W.S. Capitol District Ground Water Survey, Schenectady and Saratoga Counties, "Miscellaneous Data" 7
1938 Thayer, W.S. Capitol District Ground Water Survey, Schenectady and Saratoga Counties, Maps 7
1938 Lovely, J.C. and Thayer, W.S. Capitol District Ground Water Survey, Vicinity of Albany and Rensselaer, Wells #1-9 7
1891 Reis, Heinrich. Hudson River Brick Clays 7
1892 Reis, Heinrich. Clay Industry 7
1906 Hudson, George H. Field work on Valcour Island 7
1910 Hudson, George H. Report of the Work Accomplished in the Geological Survey of Valcour Island 7
undated Nylander, Olof O. Geology of Cobscook Bay, Maine 7
1904 Nylander, Olof O. Chapman Sandstone, Chapman Plantation, Aroostook Co., Maine 7
1905 Nylander, Olof O. Oriskany Sandstone in Maine 7
1906 Nylander, Olof O. Notes on the Geology of the South East Part of Maine 7