Box 6
Container
Contains 8 Results:
Ansco Company, Binghamton, N.Y., 1915
File — Box: 6, Folder: 1
Scope and Contents
Blueprints, two sheets, 1915.
Dates:
1915
Carpenter, Alvin R. II., 1928-42
File — Box: 6, Folder: 2
Scope and Contents
Certificates, 1928-42 and n.d. Includes a swimming certificate from Cornell, diplomas and certifications, and a tribute upon retirement.
Dates:
1928-42
DeRidder family., 1800's
File — Box: 6, Folder: 3
Scope and Contents
Papers. Included are two slave indentures, 1827; commencement program, Union College, 1818; two commissions, Walter DeRidder, 1818, and another, 1819; “An Oration on Noses,” n,d,; several documents on the division of WDR’s estate, 1832; letter, E.H. Dixon, House of Refuge, to Jacob Deridder, “Opposite Schuylervile, “1832, on the occasion of Walter’s death; deed, Jesse Chatfield to Kilian DeRidder, 1776; officers’ roll of Col. Walter DeRidder’s Regiment, New York State Militia; and a small...
Dates:
1800's
Mayhew, Abiel W., 1809
File — Box: 6, Folder: 4
Scope and Contents
Commission, Columbia County Light Infantry, 1809.
Dates:
1809
Schuylerville Standard., 1914
File — Box: 6, Folder: 5
Scope and Contents
Issue of June 11, 1914 with front-page obituary of Alvin R, Carpenter; four copies.
Dates:
1914
Wickham, Alan R., 1929
File — Box: 6, Folder: 6
Scope and Contents
Diploma, Binghamton Junior High Schools, 1929.
Dates:
1929
Wickham, Eloise (Carpenter)., 1889
File — Box: 6, Folder: 7
Scope and Contents
Diploma, Schuylerville Union School, 1889.
Dates:
1889
Wickham, Robert Sloane., 1896
File — Box: 6, Folder: 8
Scope and Contents
Diploma, Saratoga Springs Union Free School, 1896.
Dates:
1896