Skip to main content Skip to search results

Showing Collections: 81 - 90 of 96

Ingraham P. Smith papers

 Collection
Identifier: BUSC-2004-004
Overview 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
Overview 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 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 campus...
Dates: 1970 - 1996

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
Overview 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
Overview 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 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 1978....
Dates: 1968 - 1978, 1983, 1985 and undated

Joseph H. Treyz collection of patriotic Civil War envelopes

 Collection
Identifier: BUSC-2012-003
Overview 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
Overview 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
Overview 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

Filter Results

Additional filters:

Subject
Binghamton (N.Y.) 18
Military 18
Photographs 16
United States--History--Civil War, 1861-1865 16
Clippings (information artifacts) 13
∨ more
Diaries (documents) 12
Theater 11
Broome County (N.Y.) 10
Personal correspondence 9
Performing arts 7
Scrapbooks 7
Actors 6
Actors -- Photographs 6
Art 6
College teachers 6
Correspondence (document genre) 6
Plays 6
Poetry 6
Postcards 6
Theater -- Europe 6
Manuscripts (documents) 5
New York (State) 5
Theater -- Germany 5
Actresses 4
Business Records (documents) 4
Drama 4
Motion pictures 4
Newsletters 4
Newspapers 4
Photographic postcards (picture postcards) 4
Posters 4
Reports 4
Travel 4
Account books (financial records) 3
Actors -- Germany 3
Agendas (administrative records) 3
Agriculture 3
Artists 3
Audiotapes (sound recordings) 3
Banks and banking 3
Buildings 3
Drawings (visual works) 3
Invitations (documents) 3
Minutes (administrative records) 3
Motion picture actors and actresses 3
Photographic prints 3
Reinhardt, Max, 1873-1943 3
Slides (photographs) 3
Speeches 3
Theater -- Austria 3
Theater programs 3
United States. Army. New York Veteran Cavalry Regiment, 1st (1863-1865) 3
Academic librarians 2
Academic libraries 2
Actors -- United States 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
Diplomats -- United States 2
Dramatists 2
Education 2
Education, Higher 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
New York (State). Legislature. Senate 2
Notebooks 2
Paintings (visual works) 2
Periodicals 2
Photograph albums 2
Playwrights 2
Playwriting 2
Poets 2
Poets, American 2
Political science 2
Prose poems 2
Receipts (financial records) 2
Russia 2
Saint Petersburg (Russia) 2
∧ less
 
Language
English 94
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
Anderson, Warren M., 1915-2007 1
Anthony, Susan B. (Susan Brownell), 1820-1906 1
∨ more
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
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
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
Saeedpour, Vera Beaudin, 1930-2010 1
Shappee, Jacob Van Gorder, 1840-1917 1
Sisson, William Worth, 1849-1937 1
Slaght, Hiram L., 1829-1910 1
Smith, Ingraham P., 1844-1918 1
∧ less