An account book from a Port Henry, New York farmer and businessman.
Collections
Search Constraints
Start Over You searched for: Level Collection Remove constraint Level: Collection
« Previous |
1 - 20 of 944 entries
|
Next »
Search Results
This collection contains daybooks of a general store in Oak Hill, Greene County, New York in the mid-19th century.
Office of Accounting Records, 1967 - 1983 0.33 cubic ft.
The collection consists of inactive records from the University at Albany's Office of Accounting.
Margarete Kollisch Papers, 1910-1979 0.3 cubic ft.
The collection contains published and draft writings of Margarete Kollisch, and correspondence with Dr. Albert Einstein and other notables.
Office of Human Resources Management Records, 1947-2017 3.53 cubic ft.
This collection contains salary schedules and rosters, personnel policy and procedure documentation, and other records pertaining to the Office of Human Resources Management and its predecessor bodies.
Julius Kraft Papers, 1921-1960 4 cubic ft.
Julius Kraft was a professor of philosophy at the New School for Social Research and at Washington and Jefferson College. This collection contains biographical materials, correspondence with Adolf Lowe, Karl Popper, Kurt Wolff, and others, 1922-1960, manuscripts of articles, essays, and lectures, 1921-1960, and offprints.
Office of Internal Audit Records, 1971-1981 0.33 cubic ft.
This is an artificial collection of materials, gathered from several offices, relating to the Office of Internal Audit.
Clove Branch Railroad Company Records, 1869-1893 0.25 cubic ft.
The collection includes administrative records of a 19th century railroad in Dutchess County, New York.
This collection contains an account book kept by a saddle and harness maker in Hillsboro County, New Hampshire the early 19th century.
The collection contains the scrapbook retained by a police chief from Louisville, Kentucky and and Terre Haute, Indiana.
Office of Business Affairs Records, 1914-1978 1.37 cubic ft.
Contains budget and administrative planning records from the Business Office and the Office of the Dean for Administration, primarily dating from the mid- to late-1960s.
Captain C. W. Chadwick Papers, 1873-1888 0.1 cubic ft.
This collection contains the business records and correspondence of a late 19th century Maine sea captain.
Oskar Jellinek Papers, 1947 0.1 cubic ft.
This collection contains a photocopy of a manuscript "Das Dorf des 13. Mrs: wriiten by Oskar Jellinek.
John Dean Dickinson Papers, 1796-1834 1 cubic ft.
This collection contains letters, deeds, and retained copies of legal documents kept by John Dean Dickinson as an attorney and landowner in Lansingburg and Troy, New York in the late 18th and early 19th centuries. Dickinson served in the New York State Assembly and the United States Congress.
Peter M. Lindt Papers, 1942-1970 0.25 cubic ft.
This collection contains letters, clippings, programs, and other materials pertaining to Peter M. Lindt or kept by him as a member and president of the Social Scientific Society for Intercultural Relations, Inc.
Peter Lipman-Wulf Papers, 1938-1982 2 cubic ft.
The collection contains an autobiographical manuscript and original prints for Hermann Broch's Death of Vergil.
Duxbury and Cohasset Railroad Company Records, 1871-1872 0.25 cubic ft.
This collection includes materials from the Duxbury and Cohasset Railroad in southeastern Massachusetts.
Records from the college's career development office.
Environmental Decisions Commission Records, 1971-1980 0.33 cubic ft.
The Environmental Decisions Commission has developed a policy base for decisions on matters relating to the environmental health quality of the university. They have dealt with many environmental issues on campus including traffic control, composting, recycling paper and more.