Skip to main content

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