Skip to main content Skip to search results

Showing Collections: 91 - 100 of 103

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

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

Peter Wexler papers

 Collection
Identifier: BUSC-2011-002
Overview Peter Wexler (1936 - 2022) worked for seven decades in performance art, as a designer of scenery, costumes, lighting, concerts, performance space, and outdoor concert facilities, as well as a producer and as a studio artist. He studied at the University of Michigan, graduating in 1958, and attended the Yale School of Drama. The Peter Wexler papers contain materials from his professional career from 1948 to 1969. This collection includes programs, reviews, correspondence,...
Dates: 1948 - 1969

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

Women's National Book Association, Binghamton Chapter records

 Collection
Identifier: BUSC-2023-005
Abstract

The Women's National Book Association (WNBA) Binghamton Chapter was an organization that supported local women booksellers, librarians, authors, publishers, storytellers, and poets. The Women's National Book Association, Binghamton Chapter records contains the administrative and program files of the chapter.

Dates: 1961 - 2007

Women's Studies department at Binghamton University records

 Collection
Identifier: BUA-0031
Abstract

This collection contains records related to lecture series and conferences created by the Women's Studies department. The Women's Studies department at the University of Binghamton, is an academic department that focuses on studying gender and sexuality.

Dates: 1976 - 1994

Filtered By

  • Language: English X

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
Correspondence (document genre) 6
Plays 6
Poetry 6
Postcards 6
Theater -- Europe 6
Art 5
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
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
Academic librarians 2
Academic libraries 2
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
German 9
French 4
Russian 3
Arabic 1
Danish 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
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
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
Russell, Louisa, 1841-1913 1
Saeedpour, Vera Beaudin, 1930-2010 1
∧ less