Search

Search Results

Miscellaneous Manuscripts Collection, Undated

1 cubic ft.
Includes autograph letters and signed documents of John Jacob Astor, Erskine Caldwell, Richard Cobden, Charles Cornwallis, DeWitt Clinton, Jefferson Davis, Albert Einstein, Richard J. Gatling, Horace Greeley, Oliver Wendell Holmes, Eugene Ionesco, Andrew Jackson, Ferdinand de Lesseps, Amy Lowell, Arthur Pinero, Ezra Pound, Franklin D. Roosevelt, Eleanor Roosevelt, Theodore Roosevelt, Sir Walter Scott, George Bernard Shaw, Charles Sumner, Horatio Seymour, Edwin M. Stanton, William Howard Taft, Daniel D. Tompkins, William B. Yeats, and others.
1 result in this collection
Collection
Includes autograph letters and signed documents of John Jacob Astor, Erskine Caldwell, Richard Cobden, Charles Cornwallis, DeWitt Clinton, Jefferson Davis, Albert Einstein, Richard J. Gatling, Horace Greeley, Oliver Wendell Holmes, Eugene Ionesco, Andrew Jackson, Ferdinand de Lesseps, Amy Lowell, Arthur Pinero, Ezra Pound, Franklin D. Roosevelt, Eleanor Roosevelt, Theodore Roosevelt, Sir Walter Scott, George Bernard Shaw, Charles Sumner, Horatio Seymour, Edwin M. Stanton, William Howard Taft, Daniel D. Tompkins, William B. Yeats, and others.

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 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

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 State Education Department Collection, 1879-1974

0.33 cubic ft.
Reference collection with materials relating to the New York State Education Department, including: convocation programs, publications, and documentation of State education rules.
1 result in this collection

New York State Normal College Executive Committee Records, 1844 June-1909 September

0.48 cubic ft.
This collection holds the meeting minutes of the executive committe of the State Normal school who were appointed by the Board of Regents to run the administration of the school.
1 result in this collection

New York State Normal College Grade Books, 1868-1899

0.77 cubic ft.
This collection documents the grades by subject of all students who atteneded the Normal School from 1868 to 1899.
2 results in this collection

New York State Normal College Registration Books, 1845-1906

0.69 cubic ft.
Collection contains the registration lists of all the students who attended the Normal School, detailing their start date and other personal information.
2 results in this collection

New York State Normal School Student Portraits Collection, 1874-1889

.9 cubic ft.
This collection sholds several photo albums of students and faculty that were created by members of the State Normal School.
2 results in this collection