Skip to main content Skip to search results

Showing Collections: 91 - 100 of 122

Roberson Museum and Science Center collection

 Collection
Identifier: BUSC-2016-001
Abstract This collection contains newsletters and promotional materials associated with the Roberson Museum and Science Center. The majority of the collection was provided by former librarians at Binghamton University. The newsletters contain information about upcoming activities and events offered to the public. Promotional materials include invitations to exhibit openings and receptions, programs from events, and schedules with dates and descriptions of upcoming events, classes, and lecture...
Dates: 1965 - 2010

James Bostwick Robinson diaries

 Collection
Identifier: BUSC-2023-003
Abstract This collection includes the diaries of James Bostwick Robinson (1840 - 1912) for the years 1860, 1862, 1863, 1864, 1865, and 1866, as well as a later, undated autograph book. The diaries cover much of Robinson's service in the 85th New York Volunteers. He discusses army life in some detail, including his time in Andersonville Prison in Georgia beginning in April 1864. Robinson frequently mentions his health problems, and at the end of each diary records his spending in detail. At the end of...
Dates: 1860 - 1866 and undated

Rose Family papers

 Collection
Identifier: BUSC-1985-002
Scope and Contents

Documents and letters pertaining to a family of prominent landowners in Broome County and northern Pennsylvania during the eighteenth and nineteenth centuries.

Dates: 1785 - 1912; Majority of material found within 1806 - 1870

Louisa Russell Family letters

 Collection
Identifier: BUSC-2018-001
Abstract This collection consists primarily of letters received by Louisa Russell (1841 - 1913) of Hooper, Town of Union, Broome County, New York between 1861 and 1866. Correspondents include her brother James Russell, cousins Carrie, Lydia, and Daniel Russell of St. Joseph County, Indiana, and cousins Sarah and Chester McKinney of Litchfield, Bradford County, Pennsylvania. The collection also includes one letter written by Louisa Russell to her sister-in-law, Louisa Chauncey Russell, and two letters...
Dates: 1861 - 1866

Vera Beaudin Saeedpour Kurdish Library & Museum collection

 Collection
Identifier: BUSC-2011-003
Abstract Vera Beaudin Saeedpour started the Kurdish Heritage Foundation, Kurdish Library and Kurdish Museum all out of her home in Brooklyn, NY in the early 1980s. The Vera Beaudin Saeedpour Kurdish Library and Museum Collection was donated to Binghamton University Libraries in February 2011. The evolution of the library/museum is evident through her correspondences with politicians, universities, Kurdish friends, writers, and people of all different backgrounds. The collection contains more than...
Dates: 1977 - 2010

Jacob Van Gorder Shappee papers

 Collection
Identifier: BUSC-2020-004
Abstract

This collection includes two diaries (for 1879 and 1881) of Jacob Van Gorder Shappee (1840 - 1917) of Elmira, New York, as well as the treasurer's book for the Elmira chapter of the Order of United Friends covering the years 1889 to 1891, and two photographs of young men camping.

Dates: 1879 - 1891

William W. Sisson certificates

 Collection
Identifier: BUSC-2017-005
Abstract

This collection contains four certificates regarding the membership and achievements of William Worth Sisson (1849 - 1937), a Binghamton businessman, with local orders of Masonic and Mecca Temples.

Dates: 1886 - 1917

Hiram L. Slaght diary

 Collection
Identifier: BUSC-2005-002
Abstract

The diary of Hiram L. Slaght (1829 - 1910) of Seneca County, New York from January 11 to November 5, 1864, covering his period of service in Company M, 50th New York Volunteer Engineers.

Dates: 1864

Small Manuscripts collection

 Collection
Identifier: BUSC-2021-001
Abstract

This collection includes manuscript items which take up no more than one folder, in a variety of formats. Items are organized alphabetically by author. See each item for additional information.

Dates: 1804 - 1982

Ingraham P. Smith papers

 Collection
Identifier: BUSC-2004-004
Abstract The collection comprises two medical documents and forty-five letters written by Ingraham P. Smith (1844 - 1918), a resident of Middlefield, Otsego County, New York and a soldier in Company G, 121st New York Volunteer Infantry, during the Civil War. The 1861 - 1865 letters were penned to his mother and sister. A letter written by his brother Jerry, of the 51st New York Volunteer Infantry, is also included in the collection. This collection has been digitized and is accessible from the ...
Dates: 1861 - 1865

Filter Results

Additional filters:

Subject
Broome County (N.Y.) 32
Military 20
Binghamton (N.Y.) 19
United States--History--Civil War, 1861-1865 18
College teachers 15
Soldiers 14
Diaries (documents) 12
State University of New York at Binghamton 12
Families 11
Personal correspondence 11
Photographs 10
Theater 10
Performing arts 9
Education, Higher--Administration 7
Finance, Personal 7
Poetry 7
Actors 6
Actors -- Photographs 6
College campuses 6
Military hospitals 6
Plays 6
Agriculture 5
College administrators 5
Correspondence (document genre) 5
Minority college students 5
Student protesters 5
Theater -- Germany 5
Travel 5
Women--Societies and clubs 5
Academic libraries 4
Actresses 4
Advertising 4
Art 4
Artists 4
Authors 4
Business Records (documents) 4
College presidents 4
Courtship 4
Dormitories 4
Motion pictures 4
Newsletters 4
Photographic postcards (picture postcards) 4
Playwrights 4
Postcards 4
Prisoners of war 4
Scrapbooks 4
Student aid 4
Students -- Social life and customs 4
Theater -- Europe 4
Women authors 4
Academic librarians 3
Africa -- Politics and government 3
African American college students 3
Banks and banking 3
Binghamton University--Alumni and alumnae 3
Clippings (information artifacts) 3
Continuing education 3
Dairy farms 3
Education, Higher 3
Friendship 3
Higher education and state 3
Lincoln, Abraham, 1809-1865--Assassination 3
Military pensions -- United States -- Civil War, 1861-1865 3
Motion picture actors and actresses 3
New York (State) 3
Newspapers 3
Photographic industry 3
Poets, American 3
Political science 3
Political scientists 3
Posters 3
Research grants 3
State universities and colleges -- Admission 3
Student financial aid administration 3
Theater -- Austria 3
Theater -- Production and direction 3
Theatrical producers and directors 3
United States. Army. New York Veteran Cavalry Regiment, 1st (1863-1865) 3
World War, 1939-1945 3
AIDS activists 2
Account books (financial records) 2
Accreditation (Education) 2
Actors -- Germany 2
Agendas (administrative records) 2
American drama 2
Audiotapes (sound recordings) 2
Austria 2
Caricatures and cartoons -- United States. 2
Chenango County (N.Y.) 2
Church buildings 2
Cigar industry 2
Circus 2
Clothing trade 2
College preparation programs 2
College student government 2
College student newspapers and periodicals 2
College students -- Economic conditions 2
College teachers as authors 2
Commencement ceremonies 2
Commerce 2
Names
Bartle, Glenn G., 1899-1977 3
Reinhardt, Max, 1873-1943 3
Binghamton Press 2
Gilbert, Amy M. (Amy Margaret), 1895-1980 2
Gordon, S. Stewart 2
Leyden, Maurice, 1836-1906 2
Lindsay, Kenneth Clement, 1919-2009 2
Link, Marilyn Calmes 2
Roberson Museum and Science Center 2
State University of New York at Binghamton 2
Allied Forces. Supreme Headquarters. Monuments, Fine Arts and Archives Section 1
American Association of University Women. Southern New York Branch 1
Anderson, Warren M., 1915-2007 1
Anthony, Susan B. (Susan Brownell), 1820-1906 1
Antoun, Richard T. 1
Arthur A. (Arthur Allen) Cohen, 1928-1986 1
Bank of Binghamton 1
Barnes, Orton Spaulding 1
Bartle, Reuben Lewis "R. L.", 1844-1917 1
Bernardo lecture series 1
Bernardo, Aldo S. 1
Bernardo, Reta A. 1
Binghamton University. Office of the Provost 1
Bois, Jules, 1871-1943 1
Boros, Don 1
Brayer, Yves, 1907-1990 1
Britten, Mary X. 1
Broome County Peace Action 1
Brown, Burritt, 1839-1920 1
Brown, Lewis Henry, 1840-1917 1
Bryan, Jack B., 1908-1971 1
Casey, Patrick, 1829-1914 1
Changing Herizons, Inc. 1
Charles Green, Sons & Co. 1
Chittenden, William Sisson, 1908-1991 1
City National Bank of Binghamton 1
Cizenski, Julie 1
Craig, Edward Gordon, 1872-1966 1
Crawford, C.A. 1
Dickinson, Charles Monroe, 1842-1924 1
Dickinson, Daniel S. (Daniel Stevens), 1800-1866 1
Duchamp, Marcel, 1887-1968 1
Duncan, John H. (John Hemingway), 1855-1929 1
Eckler, Leopold, 1898-1984 1
Eldredge, Frank W., 1849-1912 1
Elliott, Richard J., 1907-1974 1
Farnham, Georgianna F. "Georgia", 1846-1866 1
Fonda, Ten Eyck, 1838-1921 1
Ford, Edward Irving, 1825-1908 1
Franklin, Elmer H., 1886-1954 1
Franklin, Mae Ellen Rogers, 1883-1950 1
Frederick, Joseph E., 1912-1998 1
G. S. Robbins & Son 1
Gage, John Porcius, 1846-1932 1
Gardner, John, 1933-1982 1
Gates, John W. 1
Geoghegan, Suzanne 1
Gitchell, Byres H., 1916-1936 1
Glenn G. Bartle Library 1
Green, George E., 1858-1917 1
Halbers, Fritz, 1894-1987 1
Hawkes, Clayton 1
Hazard Lewis Farms 1
Held, Berthold, 1868-1931 1
Hespelt, E. Herman (Ernest Herman), 1886-1961 1
Hill, Stanley H., 1908-1972 1
Hodges, Graham R. 1
Huppé, Bernard F., 1911-1989 1
Hurwitz, Jacob, 1912-2003 1
Ibsen, Rose Sigal 1
Jackson State University 1
Kandinsky, Wassily, 1866-1944 1
Koonen, Alisa, 1889-1974 1
Leyden, Blanche Eloise, 1874-1936 1
Leyden, Margaret Leora Garrigues, 1841-1928 1
Livernoche, John B., 1848-1917 1
Livernoche, Kate Smith, 1850-1908 1
Li︠u︡bimov, I︠U︡, 1917-2014 1
Lockwood, Clark, 1846-1897 1
Losch, Tilly, 1904-1975 1
Lyon, Beverly Jean 1
MacArthur, Archibald 1
Martin Bros. Circus 1
McCahill, Henry P. "Harry", 1847-1910 1
McHugh, John M., 1948- 1
McIntire, Stephen 1
McKinney, Chester E., 1843-1911 1
McKinney, Sarah A., 1840-1906 1
McLaughlin, John K. 1
Meĭerkholʹd, V. Ė. (Vsevolod Ėmilʹevich), 1874-1940 1
Nemirovich-Danchenko, Vladimir I. (Vladimir Ivanovich), 1858-1943 1
Nesslage, A. Lee 1
New York State Lesbian Conference 1
Newcomb, Josiah T., 1911-1981 1
Newman, Allen G. 1
Nichols, Grace D., 1848-1925 1
Orton, Helen D. 1
Orton, John G., Dr. 1
Phillips, John Lewis 1
Pickard, Adoniram Judson "A. J.", 1838-1882 1