The collection consists of railroad freight records from the East Freetown, New York station.
Search
Search Constraints
Start Over You searched for: Date range 1892 to 1894 Remove constraint Date range: <span class="from" data-blrl-begin="1892">1892</span> to <span class="to" data-blrl-end="1894">1894</span>Search Results
Edwin Adams et al v. William Rockefeller Records, 1889-1921 2.75 cubic ft.
Includes trial evidence, topical indexes to testimony, transcriptions of business records, legal briefs, and other materials compiled by V. N. Roadstrum of New York City, attorney for the J. P. Morgan Estate, in a 1915–18 lawsuit brought in the U.S. District Court for the Southern District of New York against William Rockefeller, the Executors of the J. P. Morgan Estate, and the New York, New Haven and Hartford Railroad Company for "conspiracy to monopolize" railroad, streetcar, and water transportation of the "common-carrier business of transporting passengers and property" in New York, New Jersey, and New England.
E. Ogden Bush Papers, 1884, 1958-1965 9.6 cubic ft.
The E. Ogden Bush Papers document Bush's service as a New York State Senator in the early 1960s.
For over six decades, Eugene G. Wanger created or collected the materials about capital punishment that comprise the Eugene G. Wanger and Marilyn M. Wanger Death Penalty Collection. The collection includes a wide range of materials on the death penalty documenting its history, efforts to abolish or reinstate the practice, its psychological impact, compatibility on religious, moral or ethical grounds, and its operation.
Faculty Reference Collection, 1845-present 42.25 cubic ft.
Reference file of former and current UAlbany faculty members.
Financial Secretary Records, 1844-1965 15.2 cubic ft.
This collection consists primarily of the records of the Treasurer for the State College for Teachers. Also included are some financial records from earlier iterations of the College (New York State Normal School and New York State Normal College) and records of the Financial Secretary, which succeeded the position of Treasurer. Materials include cash books, budget documents, and correspondence.
Frank C. Moore Papers, 1881-1978 55 cubic ft.
The records in this collection document Frank Moore's career as a New York State public servant. They consist primarily of the records of Moore's service in various elected and appointed positions.
Fred R. Brown Papers, 1882-1966 8 cubic ft.
Methodist missionary and science teacher in the Kiansi Province of China from 1910 to 1931. He and his wife, a fellow missionary, later settled in DeWitt, New York.
Freligh Family Papers, 1773-1955 0.9 cubic ft.
This collection documents the activities of the members of the Freligh family who lived primarily in the Niskayuna area during the 18th, 19th, and 20th centuries.
Fulton County Typographical Union No. 268 Records, 1894-1973 1.25 cubic ft.
The Fulton County Typographical Union No. 268 records document the workings of this union, primarily, in the form of minutes, from 1894-1973.