Finding Aids at Your Fingertips
Home
Search & Browse
Repositories
Finding Aids
Participate
Participate in EmpireADC
Application to Join
Participation FAQ
Participation Fees
About
About EmpireADC
Project History
Standards & Technology
Leadership
Skip to search
Skip to main content
Blacklight
Bookmarks
0
History
Login
Search
within
all collections
this repository
this collection
Search in
All Fields
Keyword
Name
Place
Subject
Title
search for
Search
Search
Collections
Home
»
Collections
Search Constraints
Start Over
You searched for:
Level
Collection
✖
Remove constraint Level: Collection
Names
Depew, Chauncey M. (Chauncey Mitchell), 1834-1928.
✖
Remove constraint Names: Depew, Chauncey M. (Chauncey Mitchell), 1834-1928.
Subject
New York State
✖
Remove constraint Subject: New York State
1
-
4
of
4
All results
Grouped by collection
Sort
by relevance
relevance
date (ascending)
date (descending)
creator (A-Z)
creator (Z-A)
title (A-Z)
title (Z-A)
Number of results to display per page
10
per page
per page
10
per page
20
per page
50
per page
100
per page
View results as:
List
file
View results as:
Compact
Compact
Search Results
Collection
Ashley W. Cole Letters, 1882-1916
Repository
Syracuse University
Collection
Chauncey M. Depew Letters, 1864-1927
Repository
Syracuse University
Collection
Horace White Papers, 1903-1914
Repository
Syracuse University
Collection
Levi P. Morton Correspondence, 1860-1912
Repository
Syracuse University
Limit your search
Repository
Syracuse University
4
Collections
Ashley W. Cole Letters, 1882-1916
1
Chauncey M. Depew Letters, 1864-1927
1
Horace White Papers, 1903-1914
1
Levi P. Morton Correspondence, 1860-1912
1
Creator
Cole, Ashley W., 1841-1920.
1
Depew, Chauncey M. (Chauncey Mitchell), 1834-1928.
1
Morton, Levi P. (Levi Parsons), 1824-1920.
1
White, Horace, 1865-1914.
1
Date range
View distribution
Current results range from
1860
to
1927
Date range range begin
Date range range end
View larger »
Level
Collection
✖
[remove]
4
Names
Depew, Chauncey M. (Chauncey Mitchell), 1834-1928.
✖
[remove]
4
Republican Party (N.Y.)
3
Butler, Nicholas Murray, 1862-1947.
2
Cole, Ashley W., 1841-1920.
2
Higgins, Frank Wayland, 1856-1907.
2
Lamont, Daniel Scott, 1851-1905.
2
Morton, Levi P. (Levi Parsons), 1824-1920.
2
Odell, Benjamin B. (Benjamin Barker), 1854-1926.
2
Platt, Thomas Collier, 1833-1910.
2
Root, Elihu, 1845-1937.
2
more
Names
»
Place
New York (State) -- Officials and employees -- Selection and appointment.
3
New York (State) -- Politics and government -- 1865-1950.
3
New York (State) -- History -- 1865-
2
New York (N.Y.) -- Politics and government -- To 1898.
1
New York (N.Y.) -- Social life and customs.
1
Subject
New York State
✖
[remove]
4
Correspondence.
3
Politicians.
3
Politics, government and public administration
3
Governors -- New York (State)
2
Governors.
2
Legislators.
2
Patronage, Political -- New York (State)
2
Financial records.
1
Journalism
1
more
Subject
»
Format
Correspondence.
3
Financial records.
1
Letters (correspondence)
1
Photographs.
1
Speeches (documents)
1