Skip to main content Skip to search results

Showing Collections: 1 - 10 of 25

Broome County Oral History project

 Collection
Identifier: BUSC-1980-002
Abstract

This collection includes audio recordings and transcriptions from the Broome County Oral History project, conceived and administered by the Senior Services Unit of the Broome County Office for the Aging between November 1977 and September 1978. Transcriptions and streaming audio are available via Omeka.

Dates: 1977 - 1978

Lewis Henry Brown letters

 Collection
Identifier: BUSC-2002-002
Abstract This collection consists of fifty-six letters written during the Civil War, mostly by Lewis Henry Brown (1840 - 1917) of the Town of Union, Broome County, New York during his service as a soldier in the 27th New York Volunteer Infantry and the 1st New York Cavalry (Veteran). Six of the letters were written by Lewis's brother Burritt Brown (1839 - 1920) during his service with the 168th New York Volunteer Infantry. One letter was written by Burritt Brown's friend and tent-mate Albert Ransom...
Dates: 1861 - 1865

Patrick Casey papers

 Collection
Identifier: BUSC-2004-001
Abstract This collection consists of a brief narrative and two diaries from 1862 to 1865 written by a resident of Whitehall, Washington County, New York while enlisted with the 104th NY Volunteer Infantry during the Civil War. The narrative and diary entries detail regimental movements, battles, living conditions as a prisoner of war, camp life, prices of clothing and sundries, and the weather. This collection has been digitized and is accessible from the ...
Dates: 1862 - 1865

Frank W. Eldredge diary

 Collection
Identifier: BUSC-1983-002
Abstract Diary of Frank W. Eldredge (1849 - 1912) kept while attending Eagleswood Military Academy in Perth Amboy, New Jersey in 1863 and 1864, with a single entry from 1866. The diary was kept in an old ledger book, and not sequentially. From the front of the book, the entries are as follows: April 16 - May 5, 1864; September 15, 1864; July 3, 1866; November 8, 1864; February 26, 1863; September 27 - October 18, 1863; February 13 - 22 1863. Eldredge's diary entries document the weather and his daily...
Dates: 1863 - 1866

Ten Eyck Fonda letters

 Collection
Identifier: BUSC-2004-002
Abstract The collection consists of twenty-six letters written by Ten Eyck Fonda (1838 - 1921) of Fonda, Montgomery County, New York. The letters from 1861 to 1863 were sent to his immediate family while serving as a telegraph operator for the U.S. Military Telegraph Service during the Civil War. They tell of his perilous job, concerns about the capability of the Union Army, provide first-hand accounts of battles and the difficulty of receiving a military commission. The collection has been digitized...
Dates: 1861 - 1863

Edward I. Ford diaries

 Collection
Identifier: BUSC-2005-001
Abstract This collection includes two diaries kept by Dr. Edward Irving Ford (1825 - 1908) of Binghamton, Broome County, New York, for the years 1863 and 1866. The 1863 diary records Ford's activities in Binghamton and then his service as an army surgeon in various locations. The 1866 diary records his final month in hospital service, his journey back to Binghamton and various other travels, and his purchase of a drug store in Binghamton.Both diaries have been digitized and are available at...
Dates: 1863 - 1866

Jackson State College Project at Binghamton University records

 Collection
Identifier: BUA-0020
Abstract

The collection contains administrative files related to the Jackson State College Project, an inter-institutional cooperative project between Jackson State College and Harpur College.

Dates: 1965 - 1973

Maurice Leyden Family papers

 Collection
Identifier: BUSC-2002-001
Abstract This collection includes diaries, letters, financial documents, and other papers by Maurice Leyden (1836 - 1906) of Rochester, Monroe County, New York. It also includes family correspondence, as well as diaries and school essays written by his daughter, Blanche Eloise Leyden (1874 - 1936), and diaries written by a maternal aunt of Maurice Leyden's wife Margaret Leora Garrigues Leyden (1841 - 1928), Sarah Woodruff Pottle (1815 - 1887). The collection also includes several photographs of...
Dates: 1833 - 1919

Local History Newsletter collection

 Collection
Identifier: BUSC-2018-002
Abstract

This artificial collection contains newsletters distributed by local organizations, service oriented agencies, historical societies, school districts, libraries, and businesses in Broome County and surrounding localities. The newsletters reflect a wide variety of interests, such as political, social, health, and environmental concerns and issues, as well as arts, education, historical accounts, and religion. They include calendars of events, available services, and informative articles.

Dates: 1927 - 2014; Majority of material found within 1990 - 2004

Clark Lockwood letters

 Collection
Identifier: BUSC-2020-005
Abstract This collection includes twenty letters written by Clark Lockwood (1846 - 1897) between January 1864 and August 1865 while serving with the 1st New York Veteran’s Cavalry; the letters were primarily sent to his mother and sister in Watkins, Schuyler County, New York. Also part of this collection are an 1871 letter from Clark Lockwood to his mother; an 1892 partial letter to Clark Lockwood from an unknown correspondent; an 1897 invalid pension form for Clark Lockwood; two unmatched envelopes;...
Dates: 1864 - 1897; Majority of material found within 1864 - 1865

Filtered By

  • Subject: History X
  • Subject: History X

Filter Results

Additional filters:

Subject
United States--History--Civil War, 1861-1865 18
Military 16
Soldiers 12
Personal correspondence 8
Broome County (N.Y.) 6
∨ more
Diaries (documents) 6
Military hospitals 6
Families 4
Prisoners of war 4
Finance, Personal 3
Lincoln, Abraham, 1809-1865--Assassination 3
United States. Army. New York Veteran Cavalry Regiment, 1st (1863-1865) 3
Actors 2
Actors -- Photographs 2
Actresses 2
Binghamton (N.Y.) 2
Caricatures and cartoons -- United States. 2
Military pensions -- United States -- Civil War, 1861-1865 2
Motion Pictures -- United States -- History 2
Motion picture actors and actresses 2
Motion pictures 2
Newsletters 2
Older people 2
Oral history 2
Performing arts 2
Photographs 2
Posters 2
United States. Army. New York Cavalry Regiment, 3rd (1861-1865) 2
United States. Army. New York Engineer Regiment, 50th (1861-1865) 2
United States. Army. New York Infantry Regiment, 27th (1861-1863) 2
Veterans 2
AIDS activists 1
Account books (financial records) 1
Actors -- United States 1
African American college students 1
African American soldiers 1
African Americans 1
Agriculture 1
American drama 1
Andersonville Prison 1
Art 1
Art -- Societies, etc. 1
Artifacts (object genre) 1
Audiocassettes (audiotapes) 1
Audiotapes (sound recordings) 1
B films 1
Baltimore (Md.) -- History -- Civil War, 1861-1865 1
Banks and banking 1
Boards of trade 1
Bradford County (Pa.) 1
Broadsides 1
Carpets (textiles) 1
Chemung County (N.Y.) 1
Chenango County (N.Y.) 1
Child care services 1
Cigar industry 1
Circus 1
Civil rights movements -- United States -- History -- 20th century 1
Clippings (information artifacts) 1
Clothing and dress 1
College teachers 1
Commerce 1
Community gardens 1
Concerts -- New York (State) -- Ithaca 1
Contracts (documents) 1
Cornell University 1
Correspondence (document genre) 1
Courtship 1
Crafts (art genres) 1
Crime fiction 1
Culture 1
Curriculum planning 1
Dance 1
Dancers 1
Dentistry 1
Discrimination 1
Drugstores 1
Drum and bugle corps 1
Eagleswood Military Academy (N.J.) 1
Education 1
Education, Secondary 1
Emigration and immigration 1
Envelopes (Stationery) 1
Environmentalism 1
Ethnic art 1
Film serials 1
Flea circuses 1
Food security 1
Fort McHenry (Baltimore, Md.) 1
Friendship 1
Gay clubs 1
Gettysburg, Battle of, Gettysburg, Pa., 1863 1
Headgear (accessories) 1
Historians 1
Historic buildings -- Conservation and restoration 1
History -- Societies, etc. 1
Horror film 1
Human rights 1
Immigrants 1
Interviews 1
+ ∧ less
 
Language
French 2
German 2
Arabic 1
Danish 1
Kurdish 1