Skip to main content Skip to search results

Showing Collections: 1 - 10 of 27

Reuben Lewis Bartle journals

 Collection
Identifier: BUSC-2023-004
Abstract Daily journals kept by Reuben Lewis "R. L." Bartle (1844 - 1917) of Washington County, Indiana. The journals cover the years 1884 to 1893; January through May of 1894; and 1903 through 1911. He records daily happenings and financial transactions, visits, trips to Henryville and Salem, the nearest towns. Bartle was a notary public and often records when his neighbors brought legal documents for him to witness; among these are often Civil War pension applications. He makes frequent mentions of...
Dates: 1884 - 1894; 1903 - 1911

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

E. Herman Hespelt papers

 Collection
Identifier: BUSC-1977-002
Abstract

This collection consists of letters from E. Herman Hespelt to his family, written in German and English, concerning Cornell University, his 1910 trip to Germany, his life in the Philippines, and his personal and professional plans. Also postcards, invitations, photographs, stamps, and memorabilia, chiefly from the Philippines.

Dates: 1910 - 1916

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

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: United States X

Filter Results

Additional filters:

Subject
United States--History--Civil War, 1861-1865 18
Military 16
Soldiers 12
Diaries (documents) 8
Personal correspondence 8
∨ more
Families 7
Military hospitals 6
Broome County (N.Y.) 5
Finance, Personal 4
Prisoners of war 4
Binghamton (N.Y.) 3
Lincoln, Abraham, 1809-1865--Assassination 3
Military pensions -- United States -- Civil War, 1861-1865 3
Performing arts 3
Photographs 3
Travel 3
United States. Army. New York Veteran Cavalry Regiment, 1st (1863-1865) 3
Actors 2
Actors -- Photographs 2
Actresses 2
Banks and banking 2
Caricatures and cartoons -- United States. 2
Clippings (information artifacts) 2
Cornell University 2
Correspondence (document genre) 2
Diplomats -- United States 2
Motion Pictures -- United States -- History 2
Motion picture actors and actresses 2
Motion pictures 2
Photographic postcards (picture postcards) 2
Scrapbooks 2
State University of New York at Binghamton 2
Theater 2
Theater -- United States 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
Academic librarians 1
Academic libraries 1
Account books (financial records) 1
Actors -- United States 1
African American college students 1
African American soldiers 1
Agriculture 1
American drama 1
Andersonville Prison 1
B films 1
Baltimore (Md.) -- History -- Civil War, 1861-1865 1
Bradford County (Pa.) 1
Broadsides 1
Chemung County (N.Y.) 1
Chenango County (N.Y.) 1
Circus 1
Civil rights movements -- United States -- History -- 20th century 1
Clergy 1
Concerts -- New York (State) -- Ithaca 1
Contracts (documents) 1
Courtship 1
Crime fiction 1
Curriculum planning 1
Dakar, Battle of, Dakar, Senegal, 1940 1
Dance 1
Dancers 1
Dentistry 1
Diaries 1
Diplomatic and consular service 1
Drugstores 1
Drum and bugle corps 1
Eagleswood Military Academy (N.J.) 1
Education 1
Education, Secondary 1
Envelopes (Stationery) 1
Families of clergy 1
Film serials 1
Flea circuses 1
Fort McHenry (Baltimore, Md.) 1
France--Colonies--Africa 1
Friendship 1
Germany 1
Gettysburg, Battle of, Gettysburg, Pa., 1863 1
Horror film 1
Inventions 1
Inventors -- United States 1
Irish Americans 1
Israel-Arab War, 1948-1949 1
Librarians 1
Libraries 1
Livingston County (N.Y.) 1
Lobby cards (cinema advertising posters) 1
Maps 1
Massachusetts Bay Company 1
Medicine 1
Medicine, Military 1
Military education 1
Military telegraph--United States 1
Mindanao Island (Philippines) 1
Musicals 1
Mycologists 1
Mystery and detective stories 1
Notaries 1
+ ∧ less
 
Language
German 3
Danish 1
French 1
Russian 1
Swedish 1
 
Names
Leyden, Maurice, 1836-1906 2
Anthony, Susan B. (Susan Brownell), 1820-1906 1
Bartle, Glenn G., 1899-1977 1
Bartle, Reuben Lewis "R. L.", 1844-1917 1
Brown, Burritt, 1839-1920 1
∨ more
Brown, Lewis Henry, 1840-1917 1
Casey, Patrick, 1829-1914 1
Dickinson, Charles Monroe, 1842-1924 1
Eldredge, Frank W., 1849-1912 1
Farnham, Georgianna F. "Georgia", 1846-1866 1
Fonda, Ten Eyck, 1838-1921 1
Ford, Edward Irving, 1825-1908 1
G. S. Robbins & Son 1
Gage, John Porcius, 1846-1932 1
Hespelt, E. Herman (Ernest Herman), 1886-1961 1
Jackson State University 1
Leyden, Blanche Eloise, 1874-1936 1
Leyden, Margaret Leora Garrigues, 1841-1928 1
Lockwood, Clark, 1846-1897 1
Mary X. Britten 1
McCahill, Henry P. "Harry", 1847-1910 1
McHugh, John M., 1948- 1
McKinney, Chester E., 1843-1911 1
McKinney, Sarah A., 1840-1906 1
McLaughlin, John K. 1
Newcomb, Josiah T., 1911-1981 1
Nichols, Grace D., 1848-1925 1
Pickard, Adoniram Judson "A. J.", 1838-1882 1
Pierce, Samuel Chase 1
Pike, Benjamin Leroy, 1845-1903 1
Pike, John E., 1844-1879 1
Pike, William S., 1843-1890 1
Pottle, Sarah Woodruff, 1815-1887 1
Rankin, Robert, Jr. 1
Ransom, Albert, 1844-1930 1
Reinhardt, Gottfried 1
Reinhardt, Max, 1873-1943 1
Robinson, James Bostwick, 1840-1912 1
Russell, James Lewis, 1843-1864 1
Russell, Louisa, 1841-1913 1
Slaght, Hiram L., 1829-1910 1
Smith, Ingraham P., 1844-1918 1
Stone, Francis Marion 1
Stone, Henry Horace, 1839-1883 1
Third New York Cavalry Association 1
Tiffany, Louis Comfort, 1848-1933 1
Treyz, Joseph H. 1
United States. Department of State 1
Walster, Fred, 1842-1870 1
Wasson, Edmund Atwill, 1864-1949 1
Wasson, Matilda DeVeny 1
Wasson, R. Gordon (Robert Gordon), 1898-1986 1
Wasson, Thomas Campbell 1
Wasson, Valentina Pavlovna, 1901-1959 1
Wilcox, Emory, 1844-1864 1
Young, John M., 1832-1864 1
+ ∧ less