Skip to main content Skip to search results

Showing Collections: 11 - 20 of 27

John K. McLaughlin collection

 Collection
Identifier: BUSC-2011-001
Overview

The John K. McLaughlin collection contains materials relating to the history of film, television and radio. These materials include scripts, posters, lobby cards, photographs, star contracts, and correspondence. In addition, there is a small collection of materials relating to horror, science fiction, and crime fiction.

Dates: 1900 - 2000

Minard-Dickinson Family papers

 Collection
Identifier: BUSC-1980-001
Abstract

This collection includes personal and professional correspondence of Charles Monroe Dickinson and his second wife, Alice Bond Minard Dickinson Balog, as well as legal and financial papers of the Dickinson and Minard families and newspaper clippings which document their activities.

Dates: 1850 - 1964; Majority of material found within 1900 - 1964

Josiah T. Newcomb papers

 Collection
Identifier: BUSC-1985-003
Abstract

This collection includes correspondence, photographs, business and local history research files, maps and other materials of Josiah T. Newcomb (1911 - 1981), director of the Binghamton University Library from 1953 to 1971 and Broome County Historian.

Dates: 1926 - 1984

Grace D. Nichols correspondence

 Collection
Identifier: BUSC-2004-006
Abstract Letters received by Grace D. Nichols (1848 - 1925) of Rockland, Knox County, Maine, mostly between 1864 and 1872, accompanied by some later postcards and ephemera. Her correspondents include Georgia Farnham, Henry P. McCahill (serving in the 182nd New York Volunteer Infantry), John Porcius Gage, Henry Paine, A. J. Pickard (serving in the 2nd Maine Cavalry), Robert Rankin, and Waldo P. Lowell. Ephemeral materials include calling cards, a wedding announcement, and several unassociated...
Dates: 1864 - 1920, bulk 1864 - 1866

Gottfried Reinhardt papers

 Collection
Identifier: BUSC-1979-004
Scope and Contents Gottfried Reinhardt (1913 - 1994) was a German-born American film director and producer and son of acclaimed Austro-German theatre director Max Reinhardt (1873 - 1943). This collection mainly consists of drafts and draft pages for his books Der Liebhaber:Erinnerungen seines Sohnes Gottfried Reinhardt an Max Reinhardt and The Genius: a Memoir of Max Reinhardt. Also included are his research notes and materials as well as correspondence. Much of...
Dates: 1940 - 1994; Majority of material found within 1960 - 1979

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

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

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

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

Francis M. and Henry H. Stone letters

 Collection
Identifier: BUSC-2004-005
Abstract This collection contains twenty-one letters written by brothers Francis M. and Henry H. Stone during the Civil War. The brothers were from Lima, Livingston County, New York. The letters, from 1861 to 1864, are to their father, sister Alta, and brother-in-law George, and are full of rich details concerning their daily life, poor camp conditions, troop movements and battles, such as, Bull Run and Manassas. This collection has been digitized and is accessible from the ...
Dates: 1861 - 1864

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
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
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
Correspondence (document genre) 2
Diplomats -- United States 2
Motion Pictures -- United States -- History 2
Motion picture actors and actresses 2
Motion pictures 2
Photographs 2
Scrapbooks 2
State University of New York at Binghamton 2
Theater 2
Theater -- United States 2
Travel 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
College administrators 1
College campuses 1
Concerts -- New York (State) -- Ithaca 1
Contracts (documents) 1
Cornell University 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
Dormitories 1
Drugstores 1
Drum and bugle corps 1
Eagleswood Military Academy (N.J.) 1
Education, Higher--Administration 1
Education, Humanistic 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
Gettysburg, Battle of, Gettysburg, Pa., 1863 1
Higher education and state 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
Musicals 1
Mycologists 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
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
Gilbert, Amy M. (Amy Margaret), 1895-1980 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