Search

Search Constraints

Start Over You searched for: Subject New York State Remove constraint Subject: New York State Format Financial records. Remove constraint Format: Financial records.

Search Results

American Locomotive Company (ALCO) Records, 1872-1969

165 linear ft.
The American Locomotive Company was incorporated in 1901, the result of the merger of the Schenectady Locomotive Engine Manufactory with seven small companies. In 1955 it became Alco Products, Inc. and was acquired in 1964 by the Worthington Corporation. In addition to steam and diesel engines and generators, the American Locomotive Company also manufactured high quality steel and military tanks, with unsuccessful ventures in automobile manufacture (1905-1913) and the production of nuclear energy (1954-1962). Collection contains advertising and publicity, correspondence, financial records (annual reports, ledgers, etc.), technical drawings and technical manuals, maps, news clippings, personnel records, photographs, sketches and drawings, and more.

Baptist Society of Pompey, New York Records, 1799-1943

1 linear ft.
Records of the church in Pompey, located in central New York. Collection includes financial, administrative, membership, legal, and printed material as well as three volumes of meeting minutes. Entire collection photocopies, no original documents.

Benjamin C. Ross Papers, 1859-1885

3 folders (SC)
The collection consists of financial material and a deputy sheriff diploma related to the Syracusan Benjamin C. Ross.

Brookfield (N.Y.) Collection, 1790-1861

0.75 linear ft.
Assorted material related to the early days of the town of Brookfield in Madison County, New York; majority related to business transactions (ledgers, receipts, agreements, promises to pay, etc.)

Charles F. Johnson Jr. Papers, 1899-1959

136 linear feet
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).

Crusade for Opportunity Records, 1953-1969

195 linear ft.
Anti-poverty community action program in Syracuse, New York. Collection includes press releases, reports, correspondence, financial materials, newsletters, corporate office files, more.

DeWitt Family Papers, 1786-1850

4.75 linear ft.
Spanning 1786-1850, the DeWitt Family Papers includes correspondence, financial and legal records, memorabilia, surveying records, and writings of the New York State family whose involvement in political, military, and geographical affairs helped shape the development and growth of the state.

Dill Family Papers, 1833-1878

4.5 linear ft.
Correspondence and financial papers of the Dill and King families of central New York (Port Byron, Camillus, Auburn).

First Dutch Reformed Church (West Glenville, N.Y.) Records, 1814-1953

2.5 linear ft.
Records from a church in West Glenville, New York. The collection includes administrative material, correspondence, financial records and legal papers. The collection is photocopies only, no original documents.

Frank A. Johnson Papers, 1889-1965

25 linear ft.
Papers of the American business executive, President of Endicott-Johnson Corporation. Correspondence (1957-1963); personnel material (1926-1965); business records (1889-1965); clippings, and photographs. Personnel material includes correspondence, manuscripts, reports, and published material relating to employees of Endicott-Johnson Corporation; production records include correspondence, manuscripts, reports, blueprints, sketches, and financial reports of the shoe manufacturer.