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

Collection
American Locomotive Company.
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.
Collection
Baptist Society of Pompey, New York
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.
Collection
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.)
Collection
Johnson, Charles F., 1887-1959.
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).
Collection
Crusade for Opportunity (Syracuse, N.Y.)
Anti-poverty community action program in Syracuse, New York. Collection includes press releases, reports, correspondence, financial materials, newsletters, corporate office files, more.
Collection
DeWitt Family
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.
Collection
Johnson, Frank A., 1908-
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.
Collection
Johnson, George F., 1857-1948.
Papers of the American industrialist, business executive. President of Endicott-Johnson Corporation. Finding aid includes a personal recollection from his daughter, Lillian Johnson Sweet. Correspondence, incoming and outgoing (1900-1945); financial records (1892-1938); articles and speeches (1920-1967); pamphlets, broadsides and posters (1910-1953); blueprints, scrapbooks, photographs, and other material relating to Endicott-Johnson Corporation and Johnson's philosophy of industrial democracy and labor-management relations.
Collection
Peck, George,1797-1876.
Papers of the American Methodist Episcopal clergyman, author, and President of Cazenovia Seminary, a Methodist-supported school in Madison County, New York. Collection includes correspondence (1793-1878); financial records (1823-1876); an autbiographical essay; diaries (1852-1875); notebooks (1856-1868); sermons; and personal memorabilia, including clippings, financial records, and photographs.
Collection
White, Horace, 1865-1914.
Papers of the American lawyer, legislator, politician. New York State Senator representing Onondaga County, and Lieutenant Governor, later Governor, upon the resignation of Charles Evans Hughes. Correspondence (1900-1912), includes 4400 incoming letters and 4000 outgoing carbons; personal financial records (1903-1914); speeches; and photographs. Correspondents include Nicholas Murray Butler, George Fisk Comfort, Chauncey M. Depew, Alan C. Fobes, Frank W. Higgins, Charles Evans Hughes, Seth Low, Frank A. Munsey, Benjamin B. Odell, Thomas C. Platt, Elihu Root, Jacob G. Schurman, William H. Taft, James W. Wadsworth, Andrew Dickson White, and other White family members, and Timothy L. Woodruff.
Collection
Egbert, Perry T.
American engineer, worked for American Locomotive Company (ALCo). Correspondence, technical reports and drawings, cost information, etc., most of which relates to ALCo and its production of diesel engines.
Collection
Wayland-Smith, Prudence
Papers of the 20th century social activist, focused on migrant reform, education for migrant children and prison reform. Correspondence, 1925- 1994. Also newspaper clippings, personal notes, and memorabilia including student artwork from migrant schools, photographs and photo boards. Some government documents and publications along with manuscript materials from Wayland-Smith's personal and professional life.
Collection
Syracuse Friends of Chamber Music
Records from the Syracuse (New York) music society. Clippings, constitution and bylaws, correspondence, financial records, fundraising material, grant applications, minutes, printed material, programs, anniversary celebrations, etc.
Collection
Syracuse State School for Mental Defectives (N.Y.)
Checks, receipts, wage and salary listings and miscellaneous correspondence relating to the Syracuse State School for Mental Defectives in Syracuse, New York.