Skip to main content Skip to search results

Showing Collections: 1 - 10 of 20

Lewis Henry Brown letters

 Collection
Identifier: BUSC-2002-002
Abstract This collection consists of fifty-six letters written during the Civil War, mostly by Lewis Henry Brown (1840 - 1917) of the Town of Union, Broome County, New York during his service as a soldier in the 27th New York Volunteer Infantry and the 1st New York Cavalry (Veteran). Six of the letters were written by Lewis's brother Burritt Brown (1839 - 1920) during his service with the 168th New York Volunteer Infantry. One letter was written by Burritt Brown's friend and tent-mate Albert Ransom...
Dates: 1861 - 1865

Patrick Casey papers

 Collection
Identifier: BUSC-2004-001
Abstract This collection consists of a brief narrative and two diaries from 1862 to 1865 written by a resident of Whitehall, Washington County, New York while enlisted with the 104th NY Volunteer Infantry during the Civil War. The narrative and diary entries detail regimental movements, battles, living conditions as a prisoner of war, camp life, prices of clothing and sundries, and the weather. This collection has been digitized and is accessible from the ...
Dates: 1862 - 1865

William S. Chittenden papers

 Collection
Identifier: BUSC-2017-004
Abstract

This collection houses several personal documents belonging to William Sisson Chittenden (1908 - 1991), grandson of William Worth Sisson, and prominent banker in Binghamton, N.Y.

Dates: 1942 - 1958

Frank W. Eldredge diary

 Collection
Identifier: BUSC-1983-002
Abstract Diary of Frank W. Eldredge (1849 - 1912) kept while attending Eagleswood Military Academy in Perth Amboy, New Jersey in 1863 and 1864, with a single entry from 1866. The diary was kept in an old ledger book, and not sequentially. From the front of the book, the entries are as follows: April 16 - May 5, 1864; September 15, 1864; July 3, 1866; November 8, 1864; February 26, 1863; September 27 - October 18, 1863; February 13 - 22 1863. Eldredge's diary entries document the weather and his daily...
Dates: 1863 - 1866

Ten Eyck Fonda letters

 Collection
Identifier: BUSC-2004-002
Abstract The collection consists of twenty-six letters written by Ten Eyck Fonda (1838 - 1921) of Fonda, Montgomery County, New York. The letters from 1861 to 1863 were sent to his immediate family while serving as a telegraph operator for the U.S. Military Telegraph Service during the Civil War. They tell of his perilous job, concerns about the capability of the Union Army, provide first-hand accounts of battles and the difficulty of receiving a military commission. The collection has been digitized...
Dates: 1861 - 1863

Edward I. Ford diaries

 Collection
Identifier: BUSC-2005-001
Abstract

This collection includes two diaries kept by Dr. Edward Irving Ford (1825 - 1908) of Binghamton, Broome County, New York, for the years 1863 and 1866. The 1863 diary records Ford's activities in Binghamton and then his service as an army surgeon in various locations. The 1866 diary records his final month in hospital service, his journey back to Binghamton and various other travels, and his purchase of a drug store in Binghamton.

Dates: 1863 - 1866

Joseph E. Frederick papers and photographs

 Collection
Identifier: BUSC-2014-002
Abstract This collection consists primarily of WWII photographs created by the photographic division of the United States Army Signal Corps. Photographs cover events in the European and Pacific theaters during WWII, as well as the subsequent Nuremberg trials and Potsdam Conference. A small portion of the collection are WWII service records and ephemera of Johnson City, NY, native Joseph E. Frederick, who worked as a chemical technician for the United States Army. See the ...
Dates: 1941 - 1948

Byres H. Gitchell papers

 Collection
Identifier: BUSC-2010-002
Abstract This collection consists of correspondence, newspaper articles, publications and documents largely relating to Byres H. Gitchell's service in the United States Department of War and his time as chairman of the Dress Code Authority, under the National Recovery Administration. The Dress Code Authority authorized the president to institute industry-wide codes intended to eliminate unfair trade practices, reduce unemployment, establish minimum wages and maximum hours, and guarantee the right of...
Dates: 1916 - 1936

Maurice Leyden Family papers

 Collection
Identifier: BUSC-2002-001
Abstract This collection includes diaries, letters, financial documents, and other papers by Maurice Leyden (1836 - 1906) of Rochester, Monroe County, New York. It also includes family correspondence, as well as diaries and school essays written by his daughter, Blanche Eloise Leyden (1874 - 1936), and diaries written by a maternal aunt of Maurice Leyden's wife Margaret Leora Garrigues Leyden (1841 - 1928), Sarah Woodruff Pottle (1815 - 1887). The collection also includes several photographs of...
Dates: 1833 - 1919

Clark Lockwood letters

 Collection
Identifier: BUSC-2020-005
Abstract This collection includes twenty letters written by Clark Lockwood (1846 - 1897) between January 1864 and August 1865 while serving with the 1st New York Veteran’s Cavalry; the letters were primarily sent to his mother and sister in Watkins, Schuyler County, New York. Also part of this collection are an 1871 letter from Clark Lockwood to his mother; an 1892 partial letter to Clark Lockwood from an unknown correspondent; an 1897 invalid pension form for Clark Lockwood; two unmatched envelopes;...
Dates: 1864 - 1897, bulk 1864 - 1865

Filtered By

  • Subject: Military X

Filter Results

Additional filters:

Subject
United States--History--Civil War, 1861-1865 17
Personal correspondence 7
Diaries (documents) 6
Broome County (N.Y.) 5
Binghamton (N.Y.) 3
∨ more
United States. Army. New York Veteran Cavalry Regiment, 1st (1863-1865) 3
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
Account books (financial records) 1
Administrative regulations. 1
Andersonville Prison 1
Banks and banking 1
Bradford County (Pa.) 1
Cabinet photographs (objects) 1
Chemung County (N.Y.) 1
Clippings (information artifacts) 1
Clothing trade 1
Dentistry 1
Dress Code Authority 1
Dress codes 1
Eagleswood Military Academy (N.J.) 1
Legal documents 1
Livingston County (N.Y.) 1
Medicine 1
Military telegraph--United States 1
Rochester (N.Y.) 1
Rockland (Me.) 1
Saint Joseph County (Ind.) 1
Schuyler County (N.Y.) 1
Statutes and codes 1
Suffrage--United States. 1
Suffragists 1
United States Army Signal Corps 1
United States. Army. Colored Infantry Regiment, 101st (1864-1866) 1
United States. Army. Infantry Regiment, 14th 1
United States. Army. Maine Cavalry Regiment, 2nd (1863-1865) 1
United States. Army. New York Infantry Regiment, 104th (1862-1865) 1
United States. Army. New York Infantry Regiment, 109th (1862-1865) 1
United States. Army. New York Infantry Regiment, 121st (1861-1865) 1
United States. Army. New York Infantry Regiment, 153rd (1862-1865) 1
United States. Army. New York Infantry Regiment, 168th (1863) 1
United States. Army. New York Infantry Regiment, 179th (1864-1865) 1
United States. Army. New York Infantry Regiment, 182nd (1862-1865) 1
United States. Army. New York Infantry Regiment, 85th (1861-1865) 1
United States. National Recovery Administration 1
United States. War Department 1
World War, 1939-1945 1
∧ less
 
Names
Leyden, Maurice, 1836-1906 2
Anthony, Susan B. (Susan Brownell), 1820-1906 1
Brown, Burritt, 1839-1920 1
Brown, Lewis Henry, 1840-1917 1
Casey, Patrick, 1829-1914 1