Collections

Search Constraints

Start Over You searched for: Level Collection Remove constraint Level: Collection Subject Business and Industry Remove constraint Subject: Business and Industry

Search Results

The Business and Professional Women's Club of Albany, NY Records, 1934-1988

2.3 cubic ft.
The Business and Professional Women's Club of Albany, New York, (BPW) was founded in 1934 with 22 charter members as a chapter of the Business and Professional Women's Clubs of New York State, Inc. (founded in 1919) and a member of the National Federation of Business and Professional Women's Clubs, Inc. The objectives of the club, according to its by-laws, were "To elevate the standards for women in business and in the professions; To promote the interests of business and professional women; To bring about a spirit of cooperation among business and professional women of the United States; [and] To extend opportunities to business and professional women through education along lines of industrial, scientific, and vocational activities."
1 result in this collection
Collection
The Business and Professional Women's Club of Albany, New York, (BPW) was founded in 1934 with 22 charter members as a chapter of the Business and Professional Women's Clubs of New York State, Inc. (founded in 1919) and a member of the National Federation of Business and Professional Women's Clubs, Inc. The objectives of the club, according to its by-laws, were "To elevate the standards for women in business and in the professions; To promote the interests of business and professional women; To bring about a spirit of cooperation among business and professional women of the United States; [and] To extend opportunities to business and professional women through education along lines of industrial, scientific, and vocational activities."

George Wise Papers, circa 1989

.17 cubic ft.
George Wise Papers document history about General Electric founded in Schenectady, New York
1 result in this collection

John J. Mather Papers, 1965-1996

12 cubic ft.
Papers written by John J. Mather from 1965 to 1996.
1 result in this collection

F.D. Jackson Papers, 1881-1882

1 Daybook
The collection consists of a daybook, 1881-1882, kept by the proprietor of a general store in Derby, Connecticut.
1 result in this collection

Lebanon Springs, New York Post Office Records, 1893-1895

1 Vol.
This collection contains a late 19th century account book for the Lebanon Springs, New York Post Office.
1 result in this collection

Edward E. Lane Records, 1889-1890

1 Vol.
The collection contains a late 19th century record book listing the technical specifications and dimensions of wagons, carriages, fire engines, and other horse-drawn vehicles from places in New England and New York.
1 result in this collection

New York, New Haven, and Hartford Railroad Company. Old Colony System Records, 1882-1890

1 cubic ft.
This collection includes a register for the South Duxbury Station dated 1882-1883; four freight registers, 1883-1890; and a record book with description of locomotive engines and a register of employees, undated, for this railroad company.
1 result in this collection

New York, New Haven, and Hartford Railroad Company Records, 1849-1926

0.25 cubic ft.
The New York, New Haven, and Hartford Railroad Company (NH) operated from 1872-1968. This collection records names, builders, repairs, renumbering, and dates of service of New York, New Haven, and Hartford Railroad Company locomotive engines since.
1 result in this collection

New York, Newfoundland, and London Telegraph Company Records, 1854-1867

1 Vol.
Founded in 1852 in New York City, the New York, Newfoundland, and London Telegraph Company was a company that preluded the first trans-Atlantic cable. This collection contains the minutes of meetings of this company's "corporators," including Peter Cooper, Cyrus W. Field, Frederick N. Gisborne, Moses Taylor, and others.
1 result in this collection

Hawley Saddle and Harness Shop Records, 1803-1846

2 Vol.
This collection consist of records from the proprietors of a saddle and harness making shop in Paris, New York.
1 result in this collection

Abraham Hathaway Papers, 1825-1870

1 Vol.
This collection contains the account book of a 19th century shoemaker and leather dealer near Taunton, Massachusetts.
1 result in this collection

William Higbie Papers, 1854-1858

1 Volume
Letters kept by a resident of Little Falls, Herkimer County, New York concerning local land transactions, 1854-1858.
1 result in this collection

George and Charles Meriam Papers, 1833-1863

68 Vol.
Letters, publisher's catalogs, book dealers' announcements, and stationer's circulars received by mid-19th century booksellers in Springfield, Massachusetts.
1 result in this collection

Muzzey General Store Records, 1833-1903

3 cubic ft.
Includes 32 volumes of day books and ledgers kept by J. A. Muzzey for his general store in Jamaica, Vermont.
1 result in this collection

New York Canals Collection, 1828-1883

.17 cubic ft.
Collection contains a variety of 19th century materials related to several New York State canals.
1 result in this collection

New Haven and West Haven Horse Railroad Company Records, 1865-1894

3 cubic ft.
This collection contains minutes of stockholders' meetings of a horsecar operator based in New Haven, Connecticut.
1 result in this collection

Lovell and Nichols Lumber Mill Records, 1869-1882

7 Vol.
Mid-19th century ledgers and day books kept by George W. Lovell and William H. Nichols for a lumber mill in Pascoag, Rhode Island.
1 result in this collection

Lyon Family Papers, 1872-1886

1 Vol.
The Lyon Family wood lots were located near Port Lynden, Lewis County, New York. This collection includes records related to the family's lands and personnel.
1 result in this collection

Newburgh, Dutchess, and Connecticut Railroad Records, 1887-1890

32 Vol.
The Newburgh, Dutchess, and Connecticut Railroad was chartered on September 4, 1866 under the original name of the Dutchess and Columbia Railroad. This collection contains monthly statements of passengers and tons of freight carried over the railroad by the New York and New England Railroad. Kept by W. H. Moore, the railroad's general passenger agent, in Matteawan, New York.
1 result in this collection
Collection
The Newburgh, Dutchess, and Connecticut Railroad was chartered on September 4, 1866 under the original name of the Dutchess and Columbia Railroad. This collection contains monthly statements of passengers and tons of freight carried over the railroad by the New York and New England Railroad. Kept by W. H. Moore, the railroad's general passenger agent, in Matteawan, New York.

Francoise Madeleine Mesnil Papers, 1756

1 Vol.
An inventory and bequest. A notarial document done for Thomas Maurice Bronod, an attorney in Paris.
1 result in this collection

Abraham Bell and Son Collection, 1809-1917

22 cubic ft.
The collection consists of 157 volumes of business books and three boxes of financial materials, correspondence, books, scrapbooks and diaries relating to the Bell Family and the Abraham Bell and Son Company.
1 result in this collection

E.C.M. Rand Papers, 1909

1 Vol.
This collection contains a report on Investigation of Books and Records of the Delaware and Hudson Canal Company from 1870 to 1899, inclusive showing value to it of the leases of the Albany & Susquehanna and Rensselaer & Saratoga Railroads. This collection also contains a 510-page typescript report, including a 22-page subject index and numerous manuscript corrections and emendations. E.C.M. Rand was a New York City attorney and authority on the railroad business.
1 result in this collection
Collection
This collection contains a report on Investigation of Books and Records of the Delaware and Hudson Canal Company from 1870 to 1899, inclusive showing value to it of the leases of the Albany & Susquehanna and Rensselaer & Saratoga Railroads. This collection also contains a 510-page typescript report, including a 22-page subject index and numerous manuscript corrections and emendations. E.C.M. Rand was a New York City attorney and authority on the railroad business.

Phoenix Insurance Company of New York Records, 1807-1838

1 Vol.
This collection includes minutes of board meetings, lists of stockholders, inventory of property, and other records of a New York City company specializing in maritime insurance.
1 result in this collection

Prospect Hill Cemetery Records, 1854

1 Vol.
Prospect Hill Cemetery was founded in 1854. This collection contains records of burial plots in this cemetery located in Guilderland, New York.
1 result in this collection

Nine Partners General Store Records, 1767-1776

2 Vol.
Day books kept by the proprietor(s) of a general store selling dry goods and products from the West Indies in the Hudson Valley of New York and Connecticut. The store may have been located in the Nine Partners Tract, in the vicinity of what is now Hyde Park, New York.
1 result in this collection

J.H. and J.B. Norwood Papers, 1866-1880

2 Vol.
J.H. Norwood and J.B. Norwood were physicians in Preston Hollow, New York. This collection contains their day books.
1 result in this collection

Humphry Nichols Papers, 1844-1847

1 Vol.
The collection contains an account book from a farmer from the vicinity of Waterbury, Connecticut.
1 result in this collection

Oseola (Ship) Records, 1842-1843

1 Vol.
Log book kept by Arthur Child, master of the Oseola merchant ship, on voyages between New Orleans, Liverpool, and Le Havre.
1 result in this collection

John H. Robinson Papers, 1912-1919

0.25 cubic ft.
This collection includes correspondence with Sen. Jonathan Bourne, Jr. (chairman of the U.S. Senate Committee on Post Offices and Post Roads) and A. S. Burleson (U.S. Postmaster General), maps, and other materials pertaining to the establishment of the U.S. Postal Service parcel post zoning areas sent by John H. Robinson.
1 result in this collection
Collection
This collection includes correspondence with Sen. Jonathan Bourne, Jr. (chairman of the U.S. Senate Committee on Post Offices and Post Roads) and A. S. Burleson (U.S. Postmaster General), maps, and other materials pertaining to the establishment of the U.S. Postal Service parcel post zoning areas sent by John H. Robinson.

Thomas Reynolds Papers, 1858

1 Vol.
An account addressed to Robert Gill, president of the Great Western Railway Company of Canada (London, Ontario), dated September 20, 1858, from Thomas Reynolds in Hamilton, Ontario.
1 result in this collection

Thayer, Littlejohn and Company Shipping Records, 1827

1 Vol.
Records goods received from the firm of Thayer, Littlejohn and Company in Albany, New York, for shipping aboard Erie Canal boats. The volume bears the stationer's label "Packard & Van Benthuysen, Printers and Blank Book-Binders."
1 result in this collection

Thomas J. Tash Papers, 1857-1886

2 Vol.
Thomas J. Tash was a real-estate investor in Pittsburgh. This collection contains ledgers that he kept.
1 result in this collection

Troy and Rutland Rail Road Company Records, 1814-1919

1.8 cubic ft.
The Troy & Rutland Rail Road Company Records contain legal and financial papers, board member correspondence, as well as voting certificates, ballot slips, & engineering drawings.
1 result in this collection

School of Business Records, 1937-2003

14.17 cubic ft.
Contains inactive records from the School of Business, including: planning documentation, reports and budgets, MBA proposals, and faculty meeting minutes.
1 result in this collection

William Titus Papers, 1828-1914

0.20 cubic ft.
The William Titus Papers contains a wide range of activities generally focusing on Titus' personal businesses including land ownership and his representation of clients before the US War Department's Pension Office. The collection also contains personal correspondence as well as some records from his role as warden of the Auburn Prison.
1 result in this collection
Collection
The William Titus Papers contains a wide range of activities generally focusing on Titus' personal businesses including land ownership and his representation of clients before the US War Department's Pension Office. The collection also contains personal correspondence as well as some records from his role as warden of the Auburn Prison.

Israel Thompson Papers, 1800-1810

1 Vol.
Day book kept by the proprietor of a general store in Stonington, Vermont.
1 result in this collection

Daniel Tomlinson Papers, 1842

1 Vol.
Day book kept by the proprietor of a general store.
1 result in this collection

Mark Woodbury Papers, 1818-1843

1 Vol.
Mark Woodbury was a proprietor of a general store in Antrim, New Hampshire. This collection contains his account book for the store.
1 result in this collection

Richard Woodhull Papers, 1806-1819

1 Vol.
Account book kept by Nathan H. White in the vicinity of Newburgh, New York.
1 result in this collection

Ezra Williams Papers, 1798-1804

1 Vol.
Collection includes financial records kept by a merchant seaman from East Hartford, Connecticut, who served on schooners trading with the West Indies and Spain.
1 result in this collection

Lotteries Collection, 1790-1883

.39 cubic ft.
This artifical collection contains materials about eighteenth and nineteenth state and private lotteries held in the eastern and midwestern United States.
1 result in this collection

Rochester Central Power Corporation Records, 1928

1 Vol.
Includes bylaws, stock certificates, and other documents pertaining to the Rochester Central Power Corporation. The New York Central Railroad is described in the volume as the principal owner of the Mohawk Valley Company, which in turn owned all "outstanding common stock" of the Rochester Gas and Electric Company.
1 result in this collection

S.J. Salisbury and Company Records, 1861-1863

1 Vol.
Day book kept by S. A. Kelsey as agent for S.J. Salisbury and Company, a dry-goods firm, in the vicinity of Hartford, Connecticut.
1 result in this collection

John S. Schultze Papers, 1872-1901

0.5 cubic ft.
John S. Schultze was president of the president of the Sylvan Lake Ore and Iron Company. This collection contains the business correspondence, 1875-1901 and financial accounts of the Sylvan Lake Ore and Iron Company, 1881-1884, as well as printed materials, 1872-1873.
1 result in this collection

Sangerfield and Marshall Agricultural Society Records, 1857-1883

1 Vol.
Includes board minutes and bylaws of the agricultural society of the Central New York towns of Sangerfield and Marshall; the group usually met in the neighboring town of Waterville.
1 result in this collection

Saltus and Company Records, 1825-1835

2 Vol.
Day book kept by a New York City firm selling varieties of iron and steel bars; nails, hoops, and other iron products; and coal and salt to customers around New York State. Includes many entries for Delaware and Hudson Canal Company, the Troy Iron and Nail Factory, and companies in Albany and Syracuse.
1 result in this collection

East Freetown, New York, Railroad Freight Records, 1891-1901

1 Volume
The collection consists of railroad freight records from the East Freetown, New York station.
1 result in this collection

Hinsdill Parsons Papers, 1890-1912

2 cubic ft.
The Hinsdill Parsons Papers contain materials from Parsons' employment as general counsel at General Electric beginning in 1894, as well as personal and financial papers.
1 result in this collection

Black Studio Inc. Records, 1960-1987

20 cubic ft.
This collection consists of photographic negatives taken by the Black Studio, Inc., a commercial photography studio located in Schenectady, New York.
1 result in this collection

Harry E. Schultz, Jr. Papers, 1913-2000

4.21 cubic ft.
The collection contains a significant amount of material pertaining to the Delaware and Hudson Railroad (D&H) where Harry E. Schultz, Jr. was employed as a civil engineer for more than 40 years.
1 result in this collection

Abbe Family Papers, 1773-1896

0.5 cubic ft.
The Abbe (Abbey) family papers include records relating to the Abbe family. The Abbe family, which consisted primarily of Richard T. Abbe, his wife Helen Woods Abbe, and their daughter Olive Abbe Jones, corresponded with many family members and business associates before and during the Civil War. This collection contains deeds, legal records, correspondence, business records, and other papers of the family.
1 result in this collection
Collection
The Abbe (Abbey) family papers include records relating to the Abbe family. The Abbe family, which consisted primarily of Richard T. Abbe, his wife Helen Woods Abbe, and their daughter Olive Abbe Jones, corresponded with many family members and business associates before and during the Civil War. This collection contains deeds, legal records, correspondence, business records, and other papers of the family.

Peyton B. Locker Business Papers, 1920-1951

.82 cubic ft.
The collection contains the business records of Peyton B. Locker from his time in the petroleum, gas, and mining business.
1 result in this collection

Business And Professional Women's Clubs of New York State Inc. (BPWNYS) Records, 1921-2004

3.99 cubic ft.
These records document the history of the Business and Professional Women's Clubs of New York State, Inc.
1 result in this collection

Citizens Budget Commission Records, 1931-1999

12.92 cubic ft.
The Citizens Budget Commission contain information on the financial outlook of New York City from the 1930's to the 1990's.
1 result in this collection