Skip to main content
Currently showing 9 results of 9. Page: Page back
 of 1
Page forward

Filters

 to Filter »
1.
Creator:
unknown
Inclusive Dates:
1840-1840
Abstract:
Petition from inhabitants of Geddes complaining that one Samuel Brewster obtained land "to erect coarse salt works upon," but is instead using it as farmland; and requesting the land be given to Robert Gere who will fulfill the original intended purpose of the land.
Type of Material:
Petitions.
Subject:
Land use -- New York (State)
Salt mines and mining -- New York (State)
Subject Strengths:
New York State
2.
Creator:
Lynch, John Arthur.
Inclusive Dates:
1887-1887
Abstract:
Petition from John Arthur Lynch to President Grover Cleveland, regarding his dismissal from a clerkship and requesting reinstatement, partially on the grounds of his military service during the Civil War.
Type of Material:
Correspondence.
Petitions.
Subject:
Veterans -- United States.
Subject Strengths:
Politics, government and public administration
Civil War (U.S.)
3.
Collection Title:
Creator:
unknown
Inclusive Dates:
1840-1870
Abstract:
Assorted material relating to the temperance movement in Central New York. Includes petitions from various groups to the New York state legislature, poem, more.
Type of Material:
Clippings (information artifacts)
Correspondence.
Petitions.
Subject:
Temperance -- New York (State)
Subject Strengths:
New York State
Activism and social reform
4.
Collection Title:
Creator:
Simmons, Albert W.
Inclusive Dates:
1878-1902
Abstract:
Letters and documents pertaining to Albert W. Simmons, resident of Auburn, NY, and his attempts (later his widow's attempts) to get a pension for his military service.
Type of Material:
Affidavits.
Correspondence.
Legal documents.
Petitions.
Subject:
Military pensions -- New York (State)
Military pensions -- United States -- Civil War, 1861-1865.
Subject Strengths:
Military history
New York State
5.
Collection Title:
Creator:
Stein, F. Robert.
Inclusive Dates:
1974-1976
Abstract:
Legal documents relating to license renewal, rerun regulation, etc.
Type of Material:
Briefs (legal documents)
Dockets.
Petitions.
Legal documents.
Subject:
Broadcasting -- Law and legislation -- United States.
Broadcasting -- Licenses -- United States.
Broadcasting policy -- United States.
Radio -- Law and legislation -- United States.
Radio stations -- Licenses -- United States.
Television -- Law and legislation -- United States.
Television stations -- Licenses -- United States.
Subject Strengths:
Radio, television, film
6.
Creator:
unknown
Inclusive Dates:
1801-1906
Abstract:
Collection of ephemera relating to transportation in and around central New York (Erie Canal, railroads, etc)
Type of Material:
Correspondence.
Minutes (administrative records)
Newspapers.
Petitions.
Stock certificates.
Stereographs.
Photographs.
Subject:
Canals -- New York (State)
Chenango Turnpike Road (N.Y.)
Roads -- New York (State)
Tariff -- Law and legislation.
Toll roads -- New York (State)
Transportation -- New York (State)
Subject Strengths:
New York State
Railroads
7.
Creator:
McKinley, William Brown, 1856-1926.
Inclusive Dates:
1906-1920
Abstract:
Papers of the American legislator. McKinley was the Republican U.S. Representative(1905-1913; 1915-1920) and Senator (1920-1926) from Illinois. Collection includes correspondence, financial records, pamphlets, petitions, photographs, press releases, scrapbooks, and speeches, mostly relating to McKinley's roll as director of William H. Taft's renomination campaign prior to the Presidential election of 1912.
Type of Material:
Broadsides (notices)
Correspondence.
Financial records.
Memorandums.
Pamphlets.
Petitions.
Photographs.
Press releases.
Scrapbooks.
Speeches (documents)
Subject:
Campaign management.
Political campaigns -- United States.
Legislators -- United States.
Politicians -- United States.
Presidents -- United States -- Election, 1912.
Republican National Committee (U.S.)
Republican Party (U.S. : 1854- )
Subject Strengths:
Politics, government and public administration
8.
Creator:
Spire, Nancy Woodson.
Inclusive Dates:
1667-1799
Abstract:
Collection of letters, journals, account books and other documents dating from or relating to the American Revolution. Also includes material relating to the Fisher, Rapalje and Wilkins families in New York State.
Type of Material:
Account books.
Affidavits.
Agreements.
Correspondence.
Indentures.
Loyalty oaths.
Memoirs.
Petitions.
Summonses.
Warrants.
Subject:
 
Subject Strengths:
New York State
Politics, government and public administration
9.
Creator:
Johnson, Charles F., 1887-1959.
Inclusive Dates:
1899-1959
Abstract:
Papers of the American business executive. Collection includes Correspondence, including notices and memorandums to workers and staff (1918-1959); manuscripts (1934-1956); material relating to the George F. Johnson, Jr., Memorial Fund (1948-1951); photographs and photograph albums (1899-1958); plaques (1935-1957); clippings of the Workers' Pages from the Binghamton Sun (1948-1956); petitions signed by the workers (1946-1956); clippings, press releases, articles, advertisements, and brochures (1916-1959); and scrapbooks (1947-1957).
Type of Material:
Advertising fliers.
Articles.
Clippings (information artifacts)
Correspondence.
Financial records.
Manuscripts (document genre)
Memorandums.
Minutes (administrative records)
Notes (documents)
Pamphlets.
Petitions.
Photographs.
Plaques (flat objects)
Press releases.
Publications.
Scrapbooks.
Subject:
Chief executive officers -- New York (State)
Employee morale.
Industries, New York (State) -- Endicott.
Executives, New York (State)
Footwear industry -- New York (State)
Shoe industry -- Employees.
Shoe industry -- New York (State)
Subject Strengths:
Business and Industry
New York State