Skip to main content Skip to search results

Showing Collections: 21 - 27 of 27

Theatre History collection

 Collection
Identifier: BUSC-2007-005
Overview

These items were primarily assembled between 1962 and 1995 by members of the Binghamton University Theatre Department. The main focus of this collection is theater but there are also materials relating to motion pictures, music and dance. Included are scrapbooks, programs, photographs, and ephemera such as tickets and broadsides.

Dates: 1860 - 2002

3rd New York Cavalry Association records

 Collection
Identifier: BUSC-2002-003
Abstract This collection contains records and correspondence of the 3rd New York Cavalry Association, formed in Rochester, Monroe County, New York in June 1881. A majority of the letters were written in response to circulars sent out by the 3rd New York Cavalry Association announcing regimental reunions. Much of the correspondence is addressed to either Maurice Leyden, the president of the Association, or to Samuel Chase (S. C.) Pierce, the Association's secretary. Other records include copies of the...
Dates: 1869 - 1905

Joseph H. Treyz collection of patriotic Civil War envelopes

 Collection
Identifier: BUSC-2012-003
Abstract This collection contains one hundred and forty-nine patriotic Civil War envelopes donated by Joseph H. Treyz. Printed during the Civil War these envelopes were sold to support the Union cause. These envelopes contain patriotic images such as the Union flag, soldiers, prominent leaders and military officers, and cartoons and caricatures depicting Southern life. See the Container...
Dates: 1861 - 1865

Fred Walster diary

 Collection
Identifier: BUSC-2004-003
Abstract In August, 1862 Fred Walster (1842 - 1870) of Fort Plain, Montgomery County, New York enlisted as a member of Company E of the 153rd Regiment New York Volunteer Infantry during the Civil War. This collection consists of one diary from 1865 documenting Walster’s military experiences, hospitalization, and return to civilian life. The diary has been digitized and is accessible from the New York Heritage Digital...
Dates: 1865

Wasson Family papers

 Collection
Identifier: BUSC-2015-001
Abstract

The Wasson Family Papers collection contain correspondence, notes, memoranda, lists, diaries, translations, drafts, typescripts, proofs, government documents and illustrations related to the principal members of the Wasson family including most notably Thomas Campbell Wasson, Richard Gordon Wasson, and Valentina Pavlovna Wasson.

Dates: 1850 - 1987; Majority of material found within 1880 - 1987

Anna E. Wilcox Family letters

 Collection
Identifier: BUSC-2001-001
Abstract This collection includes forty-five letters, primarily written to Anna E. Wilcox of Smyrna, Chenango County, New York by four of her male cousins while they were serving in the Civil War (William S. Pike, Emory Wilcox, Benjamin Leroy Pike, and John Pike). A small number of letters written from 1866 to 1868 are between other correspondents. The collection also includes several photographs of the authors. This collection has been digitized and is accessible from the ...
Dates: 1862 - 1868

John M. Young letters

 Collection
Identifier: BUSC-2004-008
Abstract The collection consists of forty-one letters and three other documents, mostly letters from John M. Young (1832 - 1864) of Elmira, Chemung County, New York, to his wife Rosetta Terwilliger Young during his service in the Civil War (Companies C and F, 14th Regiment, United States Infantry). Several letters were written by Rosetta, and additional letters were written between John and Rosetta Young and two of Rosetta's brothers, Charles and Wyatt Terwilliger, both of whom were also serving in...
Dates: 1862 - 1863

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