Skip to main content Skip to search results

Showing Collections: 81 - 90 of 105

Vera Beaudin Saeedpour Kurdish Library & Museum collection

 Collection
Identifier: BUSC-2011-003
Abstract Vera Beaudin Saeedpour started the Kurdish Heritage Foundation, Kurdish Library and Kurdish Museum all out of her home in Brooklyn, NY in the early 1980s. The Vera Beaudin Saeedpour Kurdish Library and Museum Collection was donated to Binghamton University Libraries in February 2011. The evolution of the library/museum is evident through her correspondences with politicians, universities, Kurdish friends, writers, and people of all different backgrounds. The collection contains more than...
Dates: 1977 - 2010

Jacob Van Gorder Shappee papers

 Collection
Identifier: BUSC-2020-004
Abstract

This collection includes two diaries (for 1879 and 1881) of Jacob Van Gorder Shappee (1840 - 1917) of Elmira, New York, as well as the treasurer's book for the Elmira chapter of the Order of United Friends covering the years 1889 to 1891, and two photographs of young men camping.

Dates: 1879 - 1891

William W. Sisson certificates

 Collection
Identifier: BUSC-2017-005
Abstract

This collection contains four certificates regarding the membership and achievements of William Worth Sisson (1849 - 1937), a Binghamton businessman, with local orders of Masonic and Mecca Temples.

Dates: 1886 - 1917

Hiram L. Slaght diary

 Collection
Identifier: BUSC-2005-002
Abstract

The diary of Hiram L. Slaght (1829 - 1910) of Seneca County, New York from January 11 to November 5, 1864, covering his period of service in Company M, 50th New York Volunteer Engineers.

Dates: 1864

Small Manuscripts collection

 Collection
Identifier: BUSC-2021-001
Abstract

This collection includes manuscript items which take up no more than one folder, in a variety of formats. Items are organized alphabetically by author. See each item for additional information.

Dates: 1804 - 1982

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

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
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
English 103
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
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
Russell, Louisa, 1841-1913 1
∧ less