Skip to main content Skip to search results

Showing Collections: 91 - 100 of 110

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

Linda Robinson Sokolowski student print collection

 Collection
Identifier: BUA-0028
Abstract

The Linda Robinson Sokolowski student print collection contains student prints from Linda Robinson Sokolowski’s printmaking classes at Binghamton University. A majority of these prints are included in her 2021 book, What’s The Problem? Enigmas for the Visual Arts Studio, and were included to show how her methods of artistic problem-solving can energize art students.

Dates: 1970 - 2008

William V. Spanos papers

 Collection
Identifier: BUA-0030
Abstract The William V. Spanos papers contain professional records of William V. Spanos, along with a small amount of material from Spanos' student years. William Vaios Spanos (1924–2017) was a Heideggerian literary critic, a Distinguished Professor of English and comparative literature at Binghamton University, and co-founder and editor of the critical journal boundary 2. The collection cover's Spanos's years teaching at Binghamton University, his scholarship, in...
Dates: 1949 - 2017

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

Student Affairs at Binghamton University records

 Collection
Identifier: BUA-0015
Scope and Contents Materials in this collection were produced by personnel of the Division of Student Affairs, an office of professionals who have been charged with supporting the academic and personal development of student attending the University. This collection includes policies, assessment, services, and activities related to student enrichment. It also contains information on various incidents in the University's history which have impacted its students, such as activism or protest and contoversial...
Dates: 1970 - 1996

Student Publications at Binghamton University

 Collection
Identifier: BUA-0014
Scope and Contents This collection consists of publications created and authored by Binghamton University undergraduate students and which are currently available in the Special Collections department. If the publication was/is published by a specific student organization, that organization will be listed in the Biographical/Historical note. Please note that this list does not include publications which are specific to colleges/collegiate structures, or publications with student works that are...
Dates: 1946-present

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

Dorothy L. Titchener papers

 Collection
Identifier: BUSC-1977-005
Abstract

This collection includes news clippings, speech transcripts, letters from public officials, certificates of appreciation, &c. documenting Dorothy L. Titchener's service on the Binghamton Housing Authority from 1953 until 1972. Also present are some clippings of her earlier activities as a playwright and author, and which document her role in other Binghamton-area civic and philanthropic organizations.

Dates: 1932 - 1982

Transitional Year Program at Binghamton University records

 Collection
Identifier: BUA-0018
Scope and Contents The time period covered in this collection is mostly 1968-1978, with two later brochures, one from 1983 and one from 1985. The materials fall into two main categories, the first is materials produced by and for the TYP Advisory Committee, including minutes, correspondence, and memoranda. The second is materials that were created for general administrative use, such as forms and mailings. This collection does contain some evaluative materials on the TYP which were created between 1975 and...
Dates: 1968 - 1978, 1983, 1985 and undated

Filter Results

Additional filters:

Subject
Broome County (N.Y.) 29
Military 20
Binghamton (N.Y.) 18
United States--History--Civil War, 1861-1865 18
Photographs 17
∨ more
Clippings (information artifacts) 13
Diaries (documents) 12
Personal correspondence 11
Theater 11
State University of New York at Binghamton 10
College teachers 9
Performing arts 7
Scrapbooks 7
Actors 6
Actors -- Photographs 6
Art 6
Correspondence (document genre) 6
Plays 6
Poetry 6
Postcards 6
Theater -- Europe 6
Manuscripts (documents) 5
New York (State) 5
Newspapers 5
Theater -- Germany 5
Actresses 4
Artists 4
Business Records (documents) 4
Drama 4
Motion pictures 4
Newsletters 4
Photographic postcards (picture postcards) 4
Posters 4
Reports 4
Slides (photographs) 4
Travel 4
Academic librarians 3
Academic libraries 3
Account books (financial records) 3
Actors -- Germany 3
Agendas (administrative records) 3
Agriculture 3
Audiotapes (sound recordings) 3
Banks and banking 3
Buildings 3
Drawings (visual works) 3
Education, Higher 3
Invitations (documents) 3
Minutes (administrative records) 3
Motion picture actors and actresses 3
Notebooks 3
Photographic prints 3
Reinhardt, Max, 1873-1943 3
Speeches 3
Theater -- Austria 3
Theater programs 3
United States. Army. New York Veteran Cavalry Regiment, 1st (1863-1865) 3
World War, 1939-1945 3
Actors -- United States 2
Advertising 2
American drama 2
Articles 2
Artifacts (object genre) 2
Austria 2
Cabinet photographs (objects) 2
Certificates (documents) 2
Chenango County (N.Y.) 2
Circus 2
College presidents 2
Commerce 2
Cornell University 2
Dance 2
Dancers 2
Diaries 2
Diplomats -- United States 2
Dramatists 2
Education 2
English literature--Study and teaching (Higher) 2
Families 2
Fiction 2
Financial records (documents) 2
Geological maps 2
Germany 2
History 2
Interviews 2
Irish literature 2
Ledgers (account books) 2
Legal documents 2
Maps 2
Middle East 2
Moscow (Russia) 2
Motion Pictures -- United States -- History 2
Musicals 2
Negatives (photographic) 2
New York (State). Legislature. Senate 2
Paintings (visual works) 2
Periodicals 2
Photograph albums 2
Playwrights 2
Playwriting 2
+ ∧ less
 
Language
English 108
German 9
French 4
Russian 3
Arabic 1
∨ more  
Names
Bartle, Glenn G., 1899-1977 2
Leyden, Maurice, 1836-1906 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
∨ more
Anthony, Susan B. (Susan Brownell), 1820-1906 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
Bentley, Fannie Fern Eaton, 1877-1960 1
Bernardo lecture series 1
Bernardo, Aldo S. 1
Bernardo, Reta A. 1
Bois, Jules, 1871-1943 1
Boros, Don 1
Brayer, Yves, 1907-1990 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
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
Gilbert, Amy M. (Amy Margaret), 1895-1980 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
Leyden, Blanche Eloise, 1874-1936 1
Leyden, Margaret Leora Garrigues, 1841-1928 1
Lindsay, Kenneth Clement, 1919- 1
Livernoche, John B., 1848-1917 1
Livernoche, Kate Smith, 1850-1908 1
Lockwood, Clark, 1846-1897 1
Losch, Tilly, 1904-1975 1
Lyon, Beverly Jean 1
MacArthur, Archibald 1
Martin Bros. Circus 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
Nemirovich-Danchenko, Vladimir I. (Vladimir Ivanovich), 1858-1943 1
Nesslage, A. Lee 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
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
Roberson Museum and Science Center 1
Robinson, James Bostwick, 1840-1912 1
Rose, Robert H. (Robert Hutchinson), 1776-1842 1
Russell, James Lewis, 1843-1864 1
+ ∧ less