Collections

Search Constraints

Start Over You searched for: Level Collection Remove constraint Level: Collection Subject New York State Remove constraint Subject: New York State Format Minutes (administrative records) Remove constraint Format: Minutes (administrative records)

Search Results

Collection
A. E. Nettleton Company.
Papers of the shoe manufacturer in Syracuse, N.Y.; established 1879. Collection contains financial records including corporate tax returns (1922-1930) and auditors' reports (1919-1930); records of the Mutual Benefits Association (pension plan), including minutes of directors and pension commissioners; and the in-house publication, The Nettleton Association News (1911-1961).
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
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
Emmanuel Evangelical United Brethren Church (Binghamton, N.Y.)
Established as the Emmanuel Church of the Evangelical Association in 1870 when the Reverend J. Vossler (Evangelical Association) was sent to Binghamton, N.Y., in response to the request of the people. After Feb. 1970, the name changed to the Emmanuel United Methodist Church; the church closed officially May 1976. Collection includes business files including, minutes of board meetings (in German) (1890-1899), trustees (1939-1940); Sunday school reports (in German) (1880-1910), and those of other internal governing bodies (1880-1976); financial records include cancelled checks, budget reports, and treasurers records (1914-1977).
Collection
Records of Fairfield Academy and Fairfield Medical College, Herkimer County, New York, and the personal papers of Dr. William Mather, Alonzo C. Mather, Albert B. Watkins, and other families and individuals connected with the school and town.