Search Results
Includes minutes from annual reunions (1911-1951); general membership records and correspondence kept by the secretary; some materials related to veterans of 8th N.Y. Heavy Artillery Regiment; clippings related to the organization's activities; and official documents, including a muster roll (Co. B, 1865) and appointment of Edwin Nichols as Captain, 1864.
The collection includes correspondence, reports, resolutions, contracts, notes, maps, cost estimates, and other financial data, architectural and engineering specifications, and speeches concerning plans for a domed stadium for Erie County, 1967- 1975; notes and printed materials about stadiums built in other U.S. cities; newspaper clippings; and records of Kenford Company et al. vs. the County of Erie, a suit in State Supreme Court regarding breach of the county’s stadium contract, 1971-1989.
Includes letters thanking Riley for his assistance to the Santa Fe Company, 1829; bounty land certificate issued to Riley for his father's service during the Revolutionary War, 1838; invitations to public dinners in Riley's honor; an offer of a bounty for males captured or killed at Riley's post in Florida, 1841; letters and resolutions regarding presentations of swords and other commemoratives to Riley for his gallantry, service, and good conduct; two letters written to his parents by Bennett I. Riley while in military service, 1853; cadet appointment of Edward B. D. Riley, 1853; a letter and poem sent to Mrs. Bennett Riley on her husband's death; a letter to Edward B. D. Riley regarding a cane made by Bennett Riley; and biographical information on Bennett Riley. Also, eight military commissions of Bennett Riley, signed by various presidents and secretaries of war, 1820-1851.
Transcripts of hearings held in Mayor Louis P. Fuhrmann's office for Commission Charter, 1914; transcripts of committee meetings, draft speeches, memoranda, messages and other papers of Mayor Charles E. Roesch, 1930-1934; and papers of the New York State Commission for the Revision of the Tax laws, including transcripts of public hearings and executive sessions, 1930-1931.
Erie County Survey Commission for reorganization of county government (Kenefick Commission): hearing transcripts and allied material, 1933-1935; letters and broadsides by Gerrit Smith, 1866-1869; letters of Booker T. Washington from the Tuskegee Institute, Alabama, 1908-1911; and letters and papers, 1932-1933, about the life of Jonas Harrison.
Correspondence, invoices, records from the Boundary Commission between 1816 and 1828.
Maris B. Pierce papers, 1787 - 1884, bulk 1833 - 1874 1.0 linear foot
Correspondence with government officials, census officials, Indians, Quakers, friends and relatives, 1834-1874; sermons, speeches and other writings; copies of New York State and federal laws and bills concerning Indians, 1850-1874; and papers concerning the Seneca Nation, including Council minutes, 1833-1865, treaties and agreements, 1787-1844, financial reports, letters, and mss. written by whites about the Senecas, 1807-1874. Subjects include Indian emigration, timber sales, schools, self-government and relations with the Ebenezers, Quakers and the Ogden Land Company.
This collection contains survey sheets, data sheets, and some photos from the Landmark Society of the Niagara Frontier’s surveys of the Allentown area in 1970, and the New York State Division for Historic Preservation in 1974. A list of streets surveyed is included in the box and folder list.
Records pertaining to Minns' military career in the Medical Service Corps, 1941-1961,including commissions, commendations, diplomas, Bronze Star citation, Second Oak Leaf Cluster citation, clippings and photographs. Also, deeds and mortgages, 1910-1912, pertaining to property at 151 High St. in Buffalo owned by Albert Minns, Sr.