Railroads -- New York (State)
Subject
Subject Source: Unspecified ingested source
Found in 35 Collections and/or Records:
Diven family papers
Collection — Multiple Containers
Identifier: 2231
Abstract
Correspondence, notes, account books, and legal papers of an Elmira family of lawyers and businessmen.
Dates:
1828-1940.
Ezra Cornell papers
Collection — Multiple Containers
Identifier: 1-1-1
Scope and content
The earliest papers, 1828-1843, cover the years when Cornell worked in Ithaca and travelled for Barnaby and Mooers plows. They include letters, accounts, and other papers concerning his employment by Jeremiah Beebe, the owner of a flour and plaster mill on Fall Creek in Ithaca, N.Y. and his other business interests in Ithaca. Family letters contain information about his work, plans and opinions; news about his growing family; and reports of events in Ithaca. After 1838, there is...
Dates:
1746 - 1888; Majority of material found within 1844 - 1870
Gail and Stephen Rudin Cornelliana Collection
Collection — Multiple Containers
Identifier: 47-1-4159
Dates:
1848-1931.
George J. Magee Watkins Glen, New York, to C. D. Champlin, ALS:
Collection — Manuscript box 30 - folder 1: [Barcode: 31924065246161]
Identifier: 1038
Dates:
1870 May 8.
H. G. Hotchkiss Essential Oil Company records
Collection — Multiple Containers
Identifier: 673
Abstract
Includes accounts, correspondence, banking records, broadsides, prices current, market guides and other materials relating to the development of the essential oils industry.
Dates:
1822-1982.
Horatio N. Cary vs. Cleveland and Toledo Railroad Company legal documents
Collection — Manuscript box 10 - folder 1: [Barcode: 31924065241618]
Identifier: 1513m
Dates:
1856-1858.
J. DeMotte Smith and Henry D. Barto papers
Collection — Multiple Containers
Identifier: 304
Scope and content
Dates:
1800-1892.
James D. Nares papers
Collection — Box 1: [Barcode: 31924064940848]
Identifier: 2450
Dates:
1898-1902.
John Greig papers
Collection
Identifier: 1550
Abstract
Correspondence; accounts of purchases, payments, and unsold lands; surveys; tax receipts, contracts, notes, bonds, deeds, powers of attorney; and maps and field notes of the New York Military Tract and city lots of Rochester and Ontario County, New York.
Dates:
1794-1870.