Hanchett, Walter Papers, 1774-2000
Collection Number: 6120

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Walter Hanchett Papers, 1774-2000
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
6120
Creator:
Hanchett, Walter
Quanitities:
25.5 cubic feet
Language:
Collection material in English, Russian, and Ukrainian
Access to the collections in the Kheel Center is restricted. Please contact a reference archivist for access to these materials.
Conditions Governing Use

This collection must be used in keeping with the Kheel Center Information Sheet and Procedures for Document Use.

INFORMATION FOR USERS

Preferred Citation

Walter Hanchett Papers #6120. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Names:
Hanchett, Walter
Subjects:
Slavic Americans--New York (State)-- Cortland
Russian Americans --New York (State)--Cortland
Ukrainian Americans--New York (State)--Cortland
Socialism--New York (State)--Cortland
Communism-- New York (State)--Cortland

CONTAINER LIST
Container
Description
Date
Box 1
Phonograph records.
Box 1
Record Album
1926-1927
Scope and Contents
Russian, Ukrainian and English; 10 records and 2 catalogue books
Box 2
Lusk Committee; Subject files on immigration, research notes and supporting documentation..
Box 2
Streets
1908-1988
Box 2
Tom's Blue Forms
1975
Scope and Contents
Spring 1975
Box 2
Cortland Russian/Ukrainian Mutual Aid Society: Documents
1988
Box 2
1917+1918 Military Draft Data
1917-1918
Box 2
Cortland Rural Cemetery
1981
Box 2
Belorussians (katzaps) in Cortland
1980
Box 2
Search for Louis Litonovich I&N File
1984
Scope and Contents
13 Nov 1984
Box 2
Laws relating to Mizha immigration documents
1951
Scope and Contents
Title partially illegible, resembles "Mizha"
Box 2
Immigration file on Mizher part I duplicate copies
1948-1951
Box 2
Material mailed to me 21 June 1990 Set #2 working copy
1990
Box 2
Materials mailed ot me June 15 + Sept 24 1990 set#2 working copies
1990
Box 2
Immigration files mailed to me June 15 + Sept 24 1990--set #2 working copies
1990
Box 2
Immigration File on Mizher Part II duplicate
Box 2
Immigration file on Mizher Part II
1989
Box 2
Materials mailed to me June 15+Sept 24, 1990 set #1 file copy
1990
Box 2
Immigration file on Mizher Part II
1920-1953
Box 2
Mizher Ins FOIA materials
1957-1959
Box 2
Materials mailed to me 21 June 1990 set #1 -- file copy
1990
Box 2
Mizher Case: Arguments + Appeals pg. 197+
1920
Scope and Contents
Court transcripts
Box 2
Mizher case through p. 194 (up to summing up)
1920-1923
Scope and Contents
Court transcripts
Box 2
Mizher case legal precedent
1920-1923
Box 2
Man in Rochester Arrested Jan 1920 + charged with selling communist manifesto (Weinberger papers)
1920
Box 2
Church episode
1919
Box 2
Trial summations
Box 2
Mizher talk
1919
Box 2
Info on Novyi Mir + the search for it
1990
Box 2
Manifesto+Program, Constitution, Rept. To the Communist International Xerox Pamphlet No. 1
Box 2
Mizher: Correspondence due. Re: Mizher
1986
Box 2
File 281, Box 6, Folder 14
1919-1920
Box 2
Tusk Committee File 281, Box 6, file 16
1913-1921
Box 2
Paper proposal on Mizher case
1989
Box 2
Disposal of Cases
1920
Box 2
File 33
1990
Scope and Contents
Contains mailing package
Box 2
Search for Mizher I+N file FOI matters
1983-1989
Box 2
Search for Mizher 1969+, for Victoria Antonovich, for Walter Riyoka
1994
Box 2
Mizher Displays
1916-1919
Box 2
Mizher basic use in research
1994
Box 2
NY State 160+161, Fed. Of 16 Oct. 1918 of Cases
1994
Box 2
1920 fed census list of primers in country/city jail 6 Jan. 1920
1920
Box 2
Notes on Sources
Box 2
How many
1914
Box 2
Lusk Committee File 281, Box 6, Folder 15
1919
Box 2
Rybka refito, File 281, Box 6, Folder 15 (Sept. - Nov. 22, 1919 First Xerox copy
1919
Box 2
Albany Archives Notes File 281 Box 6 Folder # 16 duplicate Xerox
1919-1920
Box 2
Arrest group--Basic data
Scope and Contents
Notes on Census data
Box 2
Immigration Notes
1890-1914
Scope and Contents
Contains "Working papers: The Rockefeller Foundation Ethnic Studies" Richard Gambino, 1975
Box 2
Permission Forms
Box 2
State Archives
1988
Scope and Contents
October 1988
Box 2
Selected Rybka Letters Sept.-Nov. dup. copies
1919
Scope and Contents
Sept.-Nov.1919
Box 3
Local History Sources and Genealogical Material. Red Scare, deportation subject files, including Government documents and other first degree sources. Copyright restrictions/releases..
Box 3
Picture History of Virgil
1979
Scope and Contents
Picture Booklet "As We Were: A Picture History of Virgil"
Box 3
Translations and Examples of Tsarist passport and Customs Docs.
1879-1914
Scope and Contents
Russian and English
Box 3
Internal Passport System
1974
Scope and Contents
Russian and English
Box 3
Pale, Anti-Semitism, Pogroms in Belorussia/Ukraine
1881-1980
Scope and Contents
Russian and English
Box 3
Passports
1977-1995
Scope and Contents
English and Russian
Box 3
Internal Passport from Laura Jones and other docs + notes
1963
Scope and Contents
Russian and English
Box 3
Info Re: Tsarist Military Obligation + Military Matters
1874-1969
Scope and Contents
English and Russian; contains two small books on military dress and war
Box 3
Oral History
1977
Scope and Contents
Contains the "Tape-Recorded Interview", a small book.
Box 3
Restrictions on Quo from Letters and Archival Sources
1991-1992
Box 3
Rundell "Relations Between Historical; Researchers and Custodians of Source materials
1968
Box 3
Re: Copyright, releases, and Similar Matters
1984-1992
Box 3
Freedom of Info Act and Procedures
1983-1984
Box 3
Roots Searching
1984-1990
Box 3
Ruthernians
1979-1986
Scope and Contents
Illegible but possibly relating to the Rusyn language
Box 3
Carpatho-Rus
1992
Box 3
Roots searching in Poland, Czech and Slovakia and Hungary
1987-1990
Box 3
Belorussia/Roots Search
1992
Box 3
Brest Province
Box 3
Bessarabia/Moldavia
Box 3
Morphet paper on Curzon Line
1989
Box 3
Polish/Russian border; Curzon Line, related matters documents and secondary accounts
1919-1984
Box 3
German Tours in Slovakia and Upper Hungary: A Genealogical Gazetteer
1993
Box 3
German Genealogy and Mennonite Family History
1996
Box 3
Report of the Joint Legislative Committee (1939)
1939
Box 3
Who's Who in Socialist America (Circa 1914)
1914
Box 3
ACLU Papers
1912-1982
Box 3
Legal History- General
1989
Box 3
Louis Post material from Wm. B Wilson Papers
1920
Box 3
US Senate Judic. Committee Charges of Illegal Practices
1921
Scope and Contents
January 19th 1921
Box 3
Post Deportations delirium
1923
Scope and Contents
Also cited 1913-1921
Box 3
Colyers Deportation Hearings
1920
Scope and Contents
June 5, 1920
Box 3
Panunzio. Deportation Cases of 1919-1920 Entire Book
1919-1920
Box 3
US Congress House Committee on Immigration and National Communist and Anarchist Deportation Cases
1920
Scope and Contents
April 21 to 24, 1920
Box 3
Colyer, Immigration, Deportation and Organized labor
Box 3
Kelleher Memo of 26 May 20 to Burke/Hoover Xerox Copy of Print Out
1920
Scope and Contents
26 May 1920
Box 4
Deportation subject files (continued), second degree sources, articles from The Liberator. Cortland County Chronicles..
Box 4
Cortland County Chronicles
1986
Box 4
Wm. B Wilson re: deportations
1919-1920
Box 4
Walsh-Sterling 'Reports' to Judiciary Committee of Senate; Walsh Reply to Sterling Report
1923
Scope and Contents
February 5, 1923
Box 4
Kelleher 17 may 20 report to Burke re: Amalgamated Clothing, Workers of America and Frankfurter. Xerox of Print Out
1920
Scope and Contents
17 may 20
Box 4
Deportation Correspondence and Other Related Documents Between Justice and Immigration/ Labor March 1919- Oct. 1920
1919- 1920
Scope and Contents
March 1919 - Oct. 1920
Box 4
US Cong House Committee on Rules. "Atty Gen. Palmer (Palmer Hearings) on Charges made Against the Dept of Justice by Louis F Post" Part I
1920
Box 4
Collective Biographical Data re: "the 12" and persons other than defendants in the Colyer case
1920-1921
Box 4
David Williams, "The Bur. Of Investigation and its Critics, 1919-21: the Origins of Federal Political Surveillance"
1981
Scope and Contents
Journal of American History, Dec. 1981
Box 4
Palmer Hearings
1920
Scope and Contents
Points 2 and 3, see charges against in Point 3, ff 722-26
Box 4
Report on Illegal Practices of the Department of Justice
1969
Scope and Contents
National Popular Government League
Box 4
Material re: Frederick Howe in Wm. B. Wilson Papers
1919
Scope and Contents
May 29 and Oct. 9 1919
Box 4
Administration of Immigration Laws Parts 1 and 2
1920
Scope and Contents
US Congressional House Committee on immigration and Naturalization, March 30 and 31 and April 6 1920
Box 4
A. le Sueur, Brief in Deportation Case in Minnesota
Box 4
"Louis F. Post and the Red Scare of 1920" Prologue
1920
Scope and Contents
Spring 1920, Candeloro
Box 4
Freedom of Speech (1920)
1920
Scope and Contents
Chafee, author
Box 4
'American Political Trials"
1981
Scope and Contents
Belknap (ed)
Box 4
"Political Trials"
Scope and Contents
Christenson, Ron
Box 4
"Deportation of Aliens from the U.S. to Europe" Excerpts
Scope and Contents
Clark, author. Undated.
Box 4
'A. Mitchell Palmer'
Scope and Contents
Cohen, author. Undated.
Box 4
"At the Point of Production: The Local History of IWW"
1981
Scope and Contents
Conlin, Joseph R (ed)
Box 4
Conspiracy Trials in America 1919-1953: List of Microfilms
Scope and Contents
Does not actually contain microfilms
Box 4
"The Society of Deer Island" and Other D.I. materials
1920
Scope and Contents
January-February 1920, "By One of Its Members"
Box 4
Boston Evening Transcript 31 march - 30 April 1920
1920
Scope and Contents
31 March - 30 April 1920
Box 4
Christian Science Monitor 9 April - May 10 1920
1920
Scope and Contents
9 April - 10 May 1920
Box 4
Colyer Case Boston Herald Coverage
1920
Box 4
Boston Globe 25 March - 11 May 1920
1920
Scope and Contents
25 March - 11 May 1920
Box 4
Investigation of NPBh and Colyer case People
1920
Scope and Contents
Bureau of Investigation (Hoover), June 1920
Box 4
"Lewis Corey (Louis C. Fraina), 1892-1953: A Bibliography with Autobiographical Notes"
1963
Scope and Contents
Corey, Esther. Labor History, Spring 1963
Box 4
"Freedom Knows 20 Limits"
1920
Scope and Contents
Darrow, "Attorney for the Damned", Chicago Tribune, May-Aug 1920
Box 4
Easterly MA/Ph.D. Theses
1970
Scope and Contents
August 10, 1970
Box 4
"Gov. Alfred E. Smith" Chapter 9: "Civil Liberties"
Scope and Contents
Eldot, author
Box 4
"American reign of terror"
Scope and Contents
FeuerLicht, Roberta Strauss
Box 4
Gitlow Case
1922-1923
Box 4
"Social Basis of American Communism"
1961
Scope and Contents
Glazer
Box 4
"Political Repression in Modern America" Chapters 5 and 6
1978
Scope and Contents
R. Goldstein
Box 4
"Christianity and Socialism in America, 1900-1920"
1952
Scope and Contents
Handy, Robert T
Box 4
"The Labor Spy": Excerpts
1924
Scope and Contents
Howard, Sydney
Box 4
'Palmer Raids" Xerox
1969
Scope and Contents
Hoyt, Edwin
Box 4
"Leon Trotsky in NY"
Scope and Contents
Jensen, Ronald J
Box 4
"Impossible Dream" pgs. 297-350
Scope and Contents
Poll, John.
Box 4
"Some Problems in the Writing of Labor History"
1965
Scope and Contents
Kahn, Herman
Box 4
"Palmer Raids"
1948
Scope and Contents
Labor Research Association Edited by Robert W. Dunn
Box 4
"Labor Voice"
Scope and Contents
Lombardi
Box 4
"The Red Conspiracy"
1920
Scope and Contents
Mereto, Joseph J
Box 4
"Peasant Pioneers" Excerpts
Scope and Contents
Miller, K.
Box 4
Articles on Lodgers
1973
Scope and Contents
August 1973; Modell and Hareven
Box 4
"Meaning of Freedom of Speech" Chapters 6 and 13
Scope and Contents
Murphy, Paul
Box 4
"Civil Liberty in War Time"
1919
Scope and Contents
O'Brian, John Lord; January 17 and 18, 1919
Box 4
"Progressives and Anarchism: Judge Henry D. Clayton and the Abrams Trial"
1985
Scope and Contents
Polenberg, R. Fall, 1985
Box 4
CCHC Revisions Needed
Box 4
Stories to Pursue later: Grover Hart 'Papers", etc. Spencer Williams
1920-1934
Scope and Contents
Dryden, NY. Ithaca, NY.
Box 4
Liberator: General Info
1920-1937
Box 4
Liberator March 1918 - March 1919 Xeroxes
1918-1919
Scope and Contents
March 1918 - March 1919
Box 4
Liberator Jan. 1920 - Dec. 1920 Xeroxes
1920
Scope and Contents
Jan. 1920 - Dec. 1920
Box 4
Liberator 1921 Xeroxes
1921
Box 4
Liberator 1922 Xeroxes
1922
Box 4
Liberator Jan. - May 1923 Xeroxes
1923
Box 4
Liberator Slides
Scope and Contents
Jan. 20 - June 21; Contains Film Slides in original Kodak box
Box 4
"Art and Politics: Cartoonists of the Masses and Liberator"
1973
Scope and Contents
Fitzgerald, Richard
Box 5
Red Scare research notes, map file..
Box 5
Presentations at FEEFHA
1996
Scope and Contents
Minneapolis, June 1996
Box 5
FEEFHS talk on Documents
1996
Scope and Contents
Talk, docs, transparencies
Box 5
University of Minnesota "Immigration History Research Center"
1984-1996
Box 5
Izyaslov Essay from Ist mist I sil
Scope and Contents
Russian
Box 5
Picture identifications and related Materials
1984
Scope and Contents
NY State Archives
Box 5
Germans in Volynia
1991
Scope and Contents
July - Aug. 1991
Box 5
Auburn, NY and Rochester
1987
Scope and Contents
February 21 1987
Box 5
Form for Requesting military records information
1993
Box 5
New Haven
1964-1984
Scope and Contents
May 13, 1964; 27 Dec. 1984
Box 5
SS Peter and Paul Church -- Syracuse
1984
Scope and Contents
8 October 1984
Box 5
"The Strike Files"
Scope and Contents
Actual title illegible
Box 5
Rajzl
1995
Scope and Contents
January 29, 1995
Box 5
History Club Talk Notes
Box 5
Syracuse Trips
Box 5
Owega Street School
Box 5
New Slavic Immigrants in Cortland County and nearby
1992
Box 5
Map Folder
Scope and Contents
Russian; contains Soviet-era maps, diagrams
Box 5
Library of Congress
1989
Scope and Contents
April 17, 1989
Box 5
NY Public Library
1960
Scope and Contents
Russian and English
Box 5
Ukr. Sources NYC/Jersey City area
1985
Scope and Contents
30 December 1985
Box 5
Jensen
1984
Scope and Contents
8 October 1984. "Leon Trotsky in NYC"
Box 5
Guide to Sources in Michigan State University Libraries
1980
Scope and Contents
American Labor History
Box 5
American Society of Germans from Russia
1995
Scope and Contents
June 30, 1995
Box 5
Guide to the MSS Collection
Scope and Contents
Tamiment Library
Box 5
Natural Archives and related institutions
1983
Scope and Contents
May 3, 1983, Washington, DC
Box 5
Regional Federal Archives-Bayonne
Scope and Contents
Bayonne, NJ
Box 5
Immigration Bureau numbers and lists of deporting in Cortland cases
1980
Scope and Contents
May 21, 1980
Box 5
Immigration, naturalization, and Census records
1978-1982
Box 5
NY State Archives
1982-1988
Scope and Contents
4 August 1988; 20 Feb. 1983; 5 Dec. 1982
Box 5
File Numbers and FBI Index Cards
Scope and Contents
Nat'l Archives; Williams notes on FBI records
Box 5
PAWA SS with Comments and Corrections
1989
Scope and Contents
April 13, 1989; Feb. 14, 1989
Box 5
Cortland County Historical Society
Box 5
Central NY and Cortland newspapers
1919-1920
Scope and Contents
Nov. 1919 - Aug. 1920 Notes
Box 5
"The US Immigration Commission: A Study of Nativism in Government"; "Aliens and Espionage: Nativism in NY, 1917-1920"
1984
Scope and Contents
Session of Conference on NY State History at St. John Fisher College, June 1984, WH Chair
Box 5
"A Bibliographic Guide"
1980
Scope and Contents
Official Publications of NY State, August 1980
Box 5
NY State Department of labor Reports and Data
1919
Scope and Contents
October 1919
Box 5
AFL Archives, Washington
Scope and Contents
Department of Labor, Washington
Box 5
Courthouse and Public Library
Scope and Contents
Notecards and notes
Box 6
MSS drafts, Fragmentors, chronology/miscellaneous notes and photocopies..
Box 6
City Directory Collections
1991
Box 6
Dilemmas of Russian Nationalism
1993
Scope and Contents
Russian and English
Box 6
Census of 1920, etc.
Box 6
A letter in Russian
1958
Scope and Contents
Russian and English
Box 6
Notes and Clippings
1993-1998
Scope and Contents
Russian and English
Box 6
To do -- locally and beyond
Box 6
Key to Russian Typewriter Ball.
Scope and Contents
Contains photographs and negatives.
Box 6
Questions
Box 6
Miscellaneous Notes
1971
Scope and Contents
Russian and English
Box 6
Cortland Are: Historical
Box 6
Book Reviews and Readings
1985
Box 6
Notes from Cortland Newspapers
Box 6
Rybka Reports Notes
1919
Scope and Contents
Oct. - Nov. 1919
Box 6
Cortland Standard Notes Professor Ralston
1930-1979
Scope and Contents
By Professor Ralston
Box 6
Chronologies of Events
1919-1920
Box 6
Rybka Reports and Notes
1919
Box 6
Cortland Standard and Homer Republican
1919-1923
Scope and Contents
1919-1920; 1923
Box 6
Chapters 1 and 2 Manuscripts and Drafts
1991
Scope and Contents
9 Dec. 1991
Box 6
Active manuscript
Scope and Contents
"September"
Box 6
Drafts: Summaries for
Scope and Contents
Title partially Illegible; document titled 'Walt's project - Draft"
Box 6
Wickwire and Cortland
Scope and Contents
Years spanning 1911-1970's
Box 6
Larry's Chronology
Box 7
Copies of articles, newsclippings, and notes on the Red Scare, military intelligence, Wickwire files, ACLU, Lusk Committee with MS notes. Book reviews..
Box 7
"Red Scare" before 1919
Box 7
Bureau of Investigation and Department of Justice Documents
Box 7
"The Boss"
1990
Scope and Contents
Theohanis and Cox
Box 7
Labor Spies and Agents: Provocateur
Box 7
Military Intelligence
Scope and Contents
"The Great red Scare: Political repression in Modern America"
Box 7
American Protective League
Scope and Contents
And similar Anti-radical organizations. Chafee, "Freedom of Speech" (1920). Said to have participated in Lusk Committee raids in summer 1919. LRA, 1921
Box 7
US department of labor
Box 7
Industrial Conditions
Scope and Contents
Mention of 1974
Box 7
Brass Valley
Box 7
Suller Case
1983-1986
Box 7
NY State Laws Affecting Freedom of Expression and Political Views
Scope and Contents
1916, 1917, 1920
Box 7
Governor Al Smith and Lusk Laws and Criminal Anarchy Cases and Pardons
Box 7
Governor Al Smith, Lusk Laws, Criminal Anarchy Cases and Pardons
Scope and Contents
Around 1920
Box 7
ACLU and Labor Department Correspondence
1923
Scope and Contents
re: those aliens to be pardoned by Governor Smith
Box 7
Palmer and Lusk Raids: General
Box 7
Palmer and Lusk Raids, General
Box 7
Other Pardons and Amnesty; Political Prisoners
Scope and Contents
Some documents 1920-1921
Box 7
Workers' Defense Committee; American Workers Defense Union; national defense Committee
1923
Scope and Contents
April 12, 1923
Box 7
Abrams Case
1920
Scope and Contents
One document references march 23, 1920
Box 7
Expulsion of 5 NY State Assemblymen in 1920
1920
Box 7
Expulsion of Victor L. Berger from US House of Representatives
Box 7
Bureau of Investigation Activities and Red Scare Outside of NY State
Scope and Contents
Contains magazine Xerox from 1979
Box 7
Lusk Committee's British Connection
Box 8
Copies of articles and notes from books on the Red Scare, Department of Labor, sedition and radicalism, citizens groups and lobbies, NYS legislature, immigration laws..
Box 8
Post Impeachment and Related Hearings
1920-1921
Scope and Contents
April 1920- July 1921
Box 8
Waning of Red Scare
Box 8
Anti-radicalism of Post Red Scare Period
Scope and Contents
One mentions 1987
Box 8
Organizational Structure
Scope and Contents
NY State Department of Labor
Box 8
Criminal Anarchy, Criminal Syndicalism, Red Flag Laws, Sedition Laws and Bills/Cases
Box 8
Legal Aspects of Lusk and Federal Raids
1920
Box 8
Court Cases
Scope and Contents
Re: Criminal Anarchy in NY State; One document 1971
Box 8
Climate of Opinion
Box 8
Climate of Opinion
Box 8
Climate of Opinion
Box 8
Education
Scope and Contents
1928;1940;1995
Box 8
Associated Industries, Inc. and New York League for Americanism Pressure Groups and Lobbies
1920
Scope and Contents
March 1920
Box 8
Commissioner General of Immigration Annual reports
1920-1980
Scope and Contents
History of Immigration Service
Box 8
New Legislation on Immigration
1980
Scope and Contents
1980's; Contains magazine
Box 8
Committee on Exploitation of Immigrants Report
1917-1919
Scope and Contents
NY State Legislative; Aril 1917 - March 1919
Box 8
Immigration and Deportation Statutes
Box 8
Immigration and Deportation Rulings and Practices
Box 8
Immigration, Deportation Rulings and Practices
Scope and Contents
Around 1920
Box 8
Immigration, Deportation Rulings and Procedures
1916-1919
Box 8
Immigration, Deportation Rulings and Procedures
1911-1917
Scope and Contents
NY State Reports
Box 8
Attempts to Prevent Naturalization of Alien Radicals and to Achieve De-naturalization
Box 8
Alternatives to Deportation
1987
Scope and Contents
13 February 1987
Box 9
Photocopies of articles with notes on Cortland, popular culture, ethnic groups, religion, arrests of Reds, includes newspaper clipping and bibliographical file. Book. From Many Roots, Cortland County Chronicles, Volume 4, 1986..
Box 9
General Information Cortland and Pre-Arrest Info on Slavic Community
Scope and Contents
Industries other than W
Box 9
Industries other than W
1920
Box 9
US and NY General, Late to 1919
1919
Box 9
US and NY General Late 1919 to -
1919
Box 9
Local Setting and Contemporary Ads Situation in Nearby Situation
1920-1994
Box 9
C.S. Editorials and Cartoons ca. 1919-1920
1919-1920
Box 9
Radicals in other Upstate Cities
1919-1920
Box 9
Popular Culture
1919-1920
Box 9
Italians in Cortland
Box 9
Population Data
1920
Scope and Contents
Census documents
Box 9
Home proprietorship
1920
Box 9
Summary of CD and CS Articles re: Cortland Radicals
1920
Box 9
Nov. 23 1919 Arrests and related Actions to End of Dec. 1919
1919
Scope and Contents
Nov. 23 - Dec. 1919
Box 9
Arrests and related Stuff Jan. 1 1920 -
1920
Scope and Contents
Jan. 1 1920
Box 9
Cortland Jail
1917
Box 9
First Congregation Church Photos
1991-1992
Scope and Contents
Contains photographs, late 1991 to early 1992
Box 9
grand Jury Action of 28 Jan. 1920 and Disposition of these cases
1920
Scope and Contents
28 Jan. 1920
Box 9
Deportations and Cancellations
1920
Scope and Contents
Post early 1920 to end of 1920
Box 9
Slavic Community
1921
Box 9
Liberty Bonds and Bail
1920
Scope and Contents
23 March 1920
Box 9
Train, bus and streetcar schedules and Railroad Info
1919
Scope and Contents
Contains "Rails North" magazine
Box 9
Night School, Americanization Classes, Materializations
1914-1933
Box 9
Focus on 2nd and Later Generations
Box 9
Public Schools Teacher 1925-1929
1925-1929
Box 9
School Honor Lists
1930-1935
Box 9
Athletic Activates
1931-1935
Scope and Contents
Also 1938-1939
Box 9
High School Graduation
1928-1934
Box 9
College and post-High School Education
1944
Box 9
Upward Mobility
1949-1955
Box 9
Publication References
Box 9
'From many Roots"
1986
Scope and Contents
Cortland County Chronicles Volume 4
Box 9
Bibliographical Research References
Scope and Contents
Large box of all notecards, organized
Box 10
Photocopies of articles with notes and clippings on Socialism, radical labor, ethnic unions, Ukrainian American unions, National Labor Party. Copies of articles on the Lusk committee, Communism, Red Scare, 1919, Russia, US-USSR relations. Bibliographic .
Box 10
Reference Guides
1986-1992
Scope and Contents
October 10, 1986, among others
Box 10
Newspapers and Magazines NY Times Index July 1918 - Dec. 1920
1918-1920
Scope and Contents
July 1918 - Dec. 1920
Box 10
Newspaper and Magazines NY Times Index July 1918 - Dec. 1920
1918-1920
Scope and Contents
July 1918 - Dec. 1920
Box 10
Documents
Scope and Contents
One document, 1919
Box 10
General
1984-1991
Box 10
Rand School
Scope and Contents
1992, among others
Box 10
Socialist Party and Movement Connected with It
1967-1988
Box 10
Socialism - Local and Radicalism
1919-1978
Box 10
American Federation of Labor in Cortland
1993
Scope and Contents
11 May 1993
Box 10
IWW
Scope and Contents
1972, among others
Box 10
Anarchism - Sacco and Vanzetti, etc.
1991-1992
Box 10
Union of Russian Workers and related Organizations
Box 10
Communist parties and Left Wing Movements
Scope and Contents
Russian and English
Box 10
Ukrainian-American Communism/Socialism
Box 10
National labor Party
1919-1925
Box 10
Fronts
1919-1921
Box 10
1897 Census of Kiev Gubernica
1897
Box 10
1919 In General
1919
Box 10
W Section of Chapt. 1
Box 10
Wickwire Search
Box 10
Overman Committee
Box 10
Campaign for Shorter Work Week
1989
Box 10
Willing to be Deported
1919
Box 10
Ron Lewis' Footnotes on Allied Blockade of Russia and Cordon General File
1919-1968
Box 10
US in Siberia During Civil War
1919
Scope and Contents
The Independent 16 Aug. 1919
Box 10
US-USSR Cold War and Foreign Intervention
Box 10
AE Stevenson
1919
Box 10
"The Lusk Committee"
1971
Scope and Contents
Timmins, Kathleen; April 12, 1971
Box 10
Lusk and Committee
Box 10
Lusk Committee, Continued
1919
Scope and Contents
1919, among others
Box 10
Truth about the Lusk Committee
1920
Scope and Contents
March 1920
Box 10
"Loyalty and legislative Action"
Scope and Contents
Chamberlain, NY State Legislature, pgs. 1-53 and 203-215
Box 10
"American Communism"
Scope and Contents
O'Neal and Warner, Chapters II-V, Xeroxes
Box 11
Bibliographical file on index cards..
Box 11
Europeans in Cortland
Scope and Contents
Large box of notecards, other sources
Box 11
Notecards of Russians
Scope and Contents
Set of notecards with the names of Russians, addresses
Box 11
Chronological File of Red Scare Events 1898-1923
1898-1923
Scope and Contents
Stack of notecards
Box 11
Pamphlets
Scope and Contents
Loose stack of pamphlets, notecards, etc.
Box 11
Notecards
Scope and Contents
Large box of notecards with Source names, titles.
Box 12
Biographical file, with photocopies of articles, clippings, and notes, A-M..
Box 12
Military Conscription Act of May 18, 1917
1917
Box 12
Industrial Directory of NY
Box 12
Biographical Sketches of Members of Congress
1774-1971
Box 12
Abercrombie, J. W. (John W.)
Scope and Contents
With Quotes from 1920
Box 12
Anderson, G. W. (George W.)
Scope and Contents
Judge in Colyer v Sheffington, with quotes from 1920
Box 12
Walter H. Angell
1994
Scope and Contents
Work fro Humane Society; Fall 1994
Box 12
Balch, Emily Greene
Box 12
Baldenkoff, Ivan "or Burgdorff or whatever his true name"
Scope and Contents
Also known as Georgieff.
Box 12
Berger, Samuel A.
Scope and Contents
Deputy NY State Attorney General who worked Lusk Committee.
Box 12
Britt, Connell
1919-1920
Scope and Contents
Also contemporary newspaper clipping
Box 12
ILR Interview with George Britt 22 July 1985
1985
Scope and Contents
22 July 1985
Box 12
Nancy Britt Scudamore
1982
Scope and Contents
With 6 Nov. 1979 Obituary
Box 12
Brooks, Lawrence Graham
1919-1920
Box 12
Buck, A.J. of Cortland
Box 12
Burke, Frank
Scope and Contents
Assistant Director and Chief of Dept. of Justice or Bureau of Investigation
Box 12
Canillus Cutlery
1991
Scope and Contents
Dec. 1991
Box 12
Caminetti, Anthony
Scope and Contents
Commissioner General of Immigration in June 1919 released on 1 June 1920
Box 12
Capasar/Capasin, Efrin
Scope and Contents
Reference materials regarding 1919-1920
Box 12
Chrisman, frank
Scope and Contents
2 Jan. 1920
Box 12
Chunic/Chiman/Chemir, Ivan
Scope and Contents
Information from 1919
Box 12
Clark, Pauline
Scope and Contents
Organizer for Amalgamated Clothing Workers of America
Box 12
Cosmos Club
1920
Scope and Contents
April 1, 1920
Box 12
Darrow, Charles
Scope and Contents
Quote form 1919-1920
Box 12
DeSilver, Albert
Scope and Contents
A or the director of the "Civil Liberties Union" in March 1919
Box 12
Dunn, Robert W.
Box 12
Ezel, M. (Mike)
Scope and Contents
Regarding events in 1919 10th and 25th of October
Box 12
Finch, R. W.
Scope and Contents
"Chief Investigator" for the Lusk Committee. Established the intelligence operation that "had agents reporting on numerous radical groups and individuals" Josephson, 134
Box 12
Fish, Walter
Scope and Contents
12 and 20 December 1919
Box 12
Flynn, William J.
Scope and Contents
"Director, Bureau of Investigation" signature to the letter from him "To all Special Agents and Employees of Dept. of Justice, 12 Aug. 1919
Box 12
Garvan, Francis Patrick
Scope and Contents
Regarding events in 1919 relating to Palmer and the bombings
Box 12
Georgieff, Ivan B
Scope and Contents
See Baldenkoff
Box 12
Goldberg, Lewis
1984
Scope and Contents
US Attorney in Colyer Case
Box 12
Gregory, Thomas W.
Scope and Contents
U.S. Attorney General before Palmer
Box 12
Grenchenko/Grinchenko/Green/Renchenko
Scope and Contents
many documents from 1920, but others from other dates
Box 12
Griffith, Thomas L.
1983
Box 12
Gundlach, E.T. or Grundlach
Scope and Contents
Offered $10,000 to Post in early 1920 to help him in defense against impeachment
Box 12
Hale, Swin Burne
Box 12
Hard, Wm.
Box 12
Hoover, J. Edgar
Box 12
Howe, Frederic C
Box 12
Hrikorash/Hirkorash/Harikorash, Jacob
Box 12
Hughes, Charles Evans
Box 12
Ivashtchenko/Wasitchenko/Evashtchenko/Ivashtzhenko, Nikifor/Nikifer/Nicifor/Nickifor
Box 12
Mary Kabanuk Interviews
1985
Scope and Contents
July 1 and 9, 1985, also 1 Feb 1985
Box 12
Mary Kabanuk Interviews
1984
Scope and Contents
2 Oct. 1984
Box 12
Mary Kabanuk Interviews
1984
Scope and Contents
11 Sept. 1984
Box 12
Interviews with Mary Kabanuk by Nancy Brilt Scudamore
1984
Scope and Contents
Ny NBS July 1984; by WH 11 and 24 July 1984
Box 12
Kabanok/Kebanuk/Kabanuk/Kebanik/Kebanick/Rebanisk/Kchanuk, Ivan
Scope and Contents
Russian and English
Box 12
Karpenko, Sam (AG) and Family
Box 12
Kelleher, George E.
Box 12
King, Carol Weiss
Box 12
Klein/Kline, Irvin/Irwin/Ervin
1919
Scope and Contents
December 5, 1919
Box 12
Kostenko, Stevne/Steve
Scope and Contents
Russian and English
Box 12
Larienko, Lavrenenko, and variants
Scope and Contents
Russian and English
Box 12
Litokovitch/Litonovitch/Litonovich/Litonvisch/Litvinovich, Louis
Box 12
Lowe, Caroline
Box 12
Mary Lucy Interviews
1984
Scope and Contents
8 August 1984
Box 12
Lusk, Clayton Riley
1980
Scope and Contents
April, 1980
Box 12
Macovetski/Macovitzki/Mikosiewicz/Macovetzki/Macow, John
Box 12
Makovetsky, John and Jim and Sam
Scope and Contents
Mackel, Mackow, Makashecskii; see also Polinsky
Box 12
Makovetsky, Arksenty
Box 12
1914-1921 Directories
1914-1921
Box 12
Martens, LCAK
1919
Scope and Contents
March 1919
Box 12
Martin, Isaac
Box 12
Miller, Nathan
Box 12
Morton, John
1917-1923
Box 12
Morton, John Continued
Box 13
Biographical file, with photocopies of articles, clippings, and notes, N-Z. Index card records of photo albums A,B,C,D,E,P,K. The actual photo albums are accessible at the Cortland County Historical Society, Cortland, NY..
Box 13
Nelles, Walter
Box 13
Neritzky/Nerutzky/Nerucky, John
Box 13
Newton, Charles D.
Box 13
Nightwine, L.S.
Scope and Contents
Minister at First Congregational Church
Box 13
Nolan
1964
Scope and Contents
Justice agent in Boston in May 1920; May 13 1964
Box 13
Palmer, A. Mitchell
Scope and Contents
Concerning 1920
Box 13
Povlenko/Polenko/Pavlenko/Povisnko, Efim/Efin
Box 13
Povlosky/Polonsky/Polinsky, Romen/Pimen
Box 13
Post, Louis F.
Scope and Contents
became Acting Secretary of labor 6 March 1920
Box 13
Recht, Charles
Box 13
"Russian Club" and Orchestra
Box 13
Russian Cooperative Grocery
Scope and Contents
Grocery across from Wickwire Brothers
Box 13
Russian School
1914-1916
Box 13
Ruthenberg
Box 13
Shevchenko/Sgevebenko/Shevanko, Ivan
1920
Box 13
Scudamore
Box 13
Skeffington, Henry J.
1918-1920
Scope and Contents
Commissioner of Immigration for Boston
Box 13
Somers, Lee
1919
Scope and Contents
February 24th, 1919
Box 13
Starr, J.H., George W., George J
1919
Box 13
Steimer, Mollie
Box 13
Stevenson, Archibald E.
1919-1984
Box 13
Stilson
1902-1910
Box 13
Stoklitsky, Alexander
1957
Box 13
Suter, J.T.
1919
Scope and Contents
25 November 1919
Box 13
Tormey, James C.
1918-1919
Box 13
Trevor, John B.
1919-1925
Box 13
Wallis, Frederick A.
Box 13
West, William J.
Scope and Contents
assistant in charge of radical activities for Boston Office of Department of Justice
Box 13
Wickwire Family
Scope and Contents
Contains photographs of the Wickwire mausoleum
Box 13
Wilson, William Bauchop
1920-1942
Box 13
Winslow, Gertrude
1982
Scope and Contents
Tony Gengarlby sees possible link to Colyer case and/or Elizabeth Glendower Evans, if I understood him correctly by phone, 30 Sept. 1982
Box 13
Zmry/Zamry/Zamryk/Zemry, Nick
Box 13
Album "A"
Scope and Contents
Contains photographs of Cortland's Ukrainian families
Box 13
Album "B"
1999
Scope and Contents
Contains photographs (Britt, Halitsky, Kabanuk Families); November
Box 13
Album "C"
1999
Scope and Contents
Contains photographs of The South Side Community; November
Box 13
Album "D"
1999
Scope and Contents
Contains photographs from the collection of Helen Cincotta; November
Box 13
Photo Data Cards
2000
Scope and Contents
January 2000
Box 13
Album E and P,K Listings
1999
Scope and Contents
November 1999
Box 13
NA
Box 14
Biographical file, three tapes with interview of Daniluk, now moved to media case, are boxes 39,40,41. Research notes on Daniluk family. .
Box 14
Notecards
Scope and Contents
Name cards
Box 14
Adamovich/Adamoski
Box 14
Antonuck
1928
Scope and Contents
4/24/1928
Box 14
Baranowski
1982
Scope and Contents
16 June 1982
Box 14
Berardi
Box 14
berehovoy
1915
Box 14
beresavsky
1925
Box 14
Berkwitz
Box 14
Bondarenko
Box 14
Bottoff
Scope and Contents
Contains photographs of graves
Box 14
Boyer
Box 14
Bozda
Box 14
Branistine or Variant
Box 14
Britt, Ewsey and Family
1981
Scope and Contents
July 1981 Interviews
Box 14
Budzinski
Box 14
Buicko, James and Mary
Box 14
Bustoff
1924-1926
Box 14
Cervola
1933
Box 14
Cherenvol
Box 14
Chuprini/Cheabrina
Box 14
Clish
Box 14
Comnick (Comnich?)
Box 14
Coocher
1933
Scope and Contents
April 12 1933
Box 14
Curiok
Box 14
Cusharenko
Scope and Contents
Contains photographs of graves
Box 14
Dadman
Box 14
Dashnik
Box 14
Docenko (Dosenko)
1910-1915
Scope and Contents
Contains photographs of graves
Box 14
Drach
1994-1996
Scope and Contents
Apparently post WWI; contaisn photographs of graves
Box 14
Dugan, Mike (Dudan)
1987
Box 14
Efimenko
1989-1996
Scope and Contents
With photographs of graves
Box 14
Fadik
1929
Box 14
Fedshuk/Fedchik
1921-1986
Box 14
Ferric
Box 14
Figorsky, Figursky
Box 14
Finkelstern or Finkelstein
Box 14
George, O.K.
1919-1942
Box 14
Ginfkoske
Box 14
Goss
Box 14
Graham
Box 14
Greenman
1902
Scope and Contents
19 June 1902
Box 14
Gurich
Box 14
Halitsky/Halisky/Lucey Halsey and variants
1984-1993
Box 14
Hanga, Fred, Sr. and Jr.
1986
Box 14
Edward Healey
1941
Box 14
Holler
Box 14
Hongrey
Box 14
Hormansky
Box 14
Ivanenok
1981
Scope and Contents
15 July 1981
Box 14
James
Box 14
Kadick
Box 14
Jenin
1994
Scope and Contents
February 5 1994
Box 14
Kaliliec
1986-1994
Scope and Contents
25 Aug. 1986; contains photographs of grave
Box 14
Kaplan
Box 14
Karpenkos (Non-Arrest Group)
1995
Scope and Contents
21 Aug. 1995
Box 14
Karpenkos
1917-1988
Box 14
Kasperek
1990
Scope and Contents
12 Oct. 1990
Box 14
Killan
Box 14
Kingdeski
1930
Scope and Contents
25 march 1930
Box 14
Kirichenko
1913-1989
Box 14
Kleivo
Box 14
Miss Kob
1914
Scope and Contents
February 27, 1914
Box 14
Koltun
Box 14
Koslovko
1915
Scope and Contents
4/9/1915
Box 14
Kostinek
Box 14
Kozlowski
Box 14
Keezmenker
Box 14
Lathin
1979
Scope and Contents
4 August 1979
Box 14
Lebed
1980
Box 14
Leserk/Lesnik
1921
Scope and Contents
May 2 1921
Box 14
Levchenko
1930
Scope and Contents
15 Sept. 1930
Box 14
Lipman
Box 14
Litka
1906
Scope and Contents
7/11/1906
Box 14
Lukaszewicz
1995
Scope and Contents
Sept. 18 1995; Contains photographs of graves
Box 14
Mandubura, mandibura, mandabura
1941
Scope and Contents
15 May 1941
Box 14
Maniaci
1990
Scope and Contents
11 December 1990
Box 14
May
1913
Scope and Contents
September 16 1913
Box 14
Mazuk (final variant of Maizuk and Moiseiczik)
1986-1994
Box 14
McCarthy/McCarty
Box 14
Dr. McGraw
Box 14
Mehann
1995
Scope and Contents
15 September 1995
Box 14
Merkle
Box 14
Mikocurch
Box 14
Milesko/Milsko
1996
Scope and Contents
30 July 1996
Box 14
Miller/Mellar
1924
Scope and Contents
5/28/1924
Box 14
Millman
1920
Scope and Contents
20 January 1920
Box 14
Moiseichik
1945
Scope and Contents
15 Jan 1945
Box 14
Muskavitch
1979
Scope and Contents
16 August 1979
Box 14
Muskovin/Moskovin
1925
Scope and Contents
September 14 1925
Box 14
Nadvorsky/Nodrosky and variants
1925
Box 14
Nesmick
1930
Scope and Contents
21 July 1930; 15 September 1930
Box 14
Nikitenko
1979
Scope and Contents
26 November 1979; Contains photographs of grave
Box 14
Odinek
Box 14
Ondrako
1990
Box 14
Orimenko and variants
Scope and Contents
Contains photographs of graves
Box 14
Osadchy and Variants
Scope and Contents
Contains photographs of graves
Box 14
Owego Street School
Box 14
Parchomenko, Parkomenko, Parchoemenko, and Variants
1946-1994
Scope and Contents
Contains photographs of graves
Box 14
Patrick, John and Family
Box 14
Pavlenko, Efrim (Nick Polanko's parents), Polanko, and variants
1941-1986
Scope and Contents
1986 Interviews
Box 14
Pawlosky
1984
Scope and Contents
27 October 1984; Contains photographs of graves
Box 14
Peltz
Box 14
Philipenko
1986
Box 14
Piaseczny
Box 14
Pohajanko
1986
Scope and Contents
25 July 1986
Box 14
Poradosky, Paradowsky, and variants
1933-1947
Scope and Contents
20 March 1933; Aug 1947
Box 14
Printz
Box 14
Pushkar
1982-1988
Scope and Contents
21 Oct. 1988; 21 May 1982; Contains photographs of graves
Box 14
Romanko
1986
Scope and Contents
November 1986 Interviews
Box 14
Rosco
1918
Box 14
Rosen
Box 14
Rosenberg
Box 14
Saschenko
Box 14
Samosuk
1942-1961
Scope and Contents
9 Nov. 1942; 28 Nov. 1961
Box 14
Schafranek
1990
Scope and Contents
May 10 1990
Box 14
Scherbina
1945-1988
Box 14
Scovel
1912-1985
Box 14
Senchinko
1965
Scope and Contents
Dec 30 1965
Box 14
Shapoval
1986
Scope and Contents
12 may 1986
Box 14
Shechenko
1924-1926
Scope and Contents
Oct 20 1924; 10 Aug 1926; 12 July 1926
Box 14
Shostok
1915-1988
Box 14
Shrebtienko
1945
Scope and Contents
6 Jan 1945
Box 14
Shulman
Box 14
Simister/Kaschak
1986
Scope and Contents
November 20, 1986
Box 14
Simon
Box 14
Sjoez
Box 14
Smithkin
Box 14
Smolar/Small
Box 14
Sokurenko/Zacurenko/Sourenko/Sournko
1917-1995
Scope and Contents
With photographs of graves
Box 14
Solomon
Box 14
Soshinsky
1994
Scope and Contents
15 March 1994
Box 14
Soltieykow, Joseph
Box 14
Midwife Mrs. Spano
Box 14
Spillman (Austria)
Box 14
Sprandoff
Box 14
Still
Box 14
Stipenko
Box 14
Stout
Box 14
Stupke
Box 14
Terletzky
Box 14
Torkos/Oros
1987
Scope and Contents
July 9, 1987
Box 14
Tsyganenkov
1916
Scope and Contents
Russian and English; May 30 1916
Box 14
Tucci
1986-1996
Scope and Contents
Jan 11 1996; Sept. 2 1986
Box 14
Turko
Box 14
Ududak
Box 14
Uhlir
Box 14
Vanek
Box 14
Waas
1995
Scope and Contents
Sept. 22 1995
Box 14
Wasilenko
1962-1996
Box 14
Wereshak
Box 14
Wilbur
Box 14
Wolkov
Box 14
Yaichuk
1968-1996
Box 14
Yuradi
1920-1926
Box 14
Zahnko
Box 14
Zaichenko and Variants
1931
Scope and Contents
27 April 1931; Contains photographs of graves
Box 14
Zatrimiski
Box 14
Zeleznajak
Box 14
Zemanek
1992-1998
Box 14
Zetchinko
1931
Scope and Contents
27 April 1931
Box 14
Zimmerman
Box 14
Zivotosky
1927-1979
Box 14
Zowadenko and Variants
Box 14
Polinsky/Polonsky
1988
Scope and Contents
Russian and English; Contains map
Box 14
Makow Family Letters
Scope and Contents
Russian and English
Box 14
Pamela Purple Papers
1915-1988
Scope and Contents
Russian and English
Box 14
Patrick Data
1992
Scope and Contents
Russian and English; contains map
Box 14
Mazur Data
Scope and Contents
Contains Map
Box 14
Patrick Project Pictures
Scope and Contents
Russian and English; Contains photocopies of photographs
Box 14
Local History: Patrick Village Area
Box 14
Patrick Photos
Scope and Contents
Contains photocopies of photographs
Box 14
Patrick Documents
Scope and Contents
Russian and English
Box 14
Khmelnitsham
Scope and Contents
Russian and English; contains maps
Box 14
Shostakora
Scope and Contents
Russian and English
Box 14
Patrick
Box 14
Daniluk
Scope and Contents
Contains a photograph of a family; 2 magazines; one cassette tape labeled "Interview with Jean N. van Buskirk; and one cassette tape labeled "Interview Initiated by Barbara Woods"; one address book
Box 15
Naturalization records and census, vital statistics..
Box 15
Petition for Naturalization
Box 15
Naturalization Forms: Masters and Models
Box 15
Third Page
Box 15
Declaration of Intention for Naturalization
Box 15
Certificate of Arrival
Box 15
The Foreign Born Population of Cortland
Scope and Contents
Thomas L Hyder
Box 15
Residential Location by Country of Origin
Box 15
"Foreign Born Population of Cortland"
Scope and Contents
Hyder, Thomas L. Contains maps.
Box 15
General Information on Local Immigration and Naturalization
Box 15
Name Lists of W Slavic Workers
1914-1916
Box 15
Cortland Population From Russian Empire
1910-1915
Box 15
Name Lists of Cortland's Population from Russian Empire
1914-1916
Scope and Contents
Working file for W Employees
Box 15
Lists of Persons Involved 1919-1923
1919-1923
Box 15
Reports of Communism- General of Immigration
1905-1906
Box 15
County Agricultural Censuses 1917-1918
1917-1918
Box 15
1900 Federal Census Cortland County
1910
Box 15
Cortland County Employees
Scope and Contents
Notecards
Box 15
Residents and 1920 Census
1920
Scope and Contents
1920 census on Microfilm
Box 15
1920 Census Blank Forms
1920
Box 15
1920 Census Forms
1920
Box 15
1910 Federal Census
1910
Box 15
Sources of Population Data on Cortland County
1995
Box 15
1915 Census
1915
Box 15
1915 Census data and Notes
1915
Box 15
General Information on 1925 Census
1925
Box 15
Cortland County Slavic Surnames in WH Files
Box 15
CC Graduates Who Stayed in Cortland
Box 15
General Survey of Populations in Central NY Early 20th Century
1941
Box 15
Soundex Guide
Box 15
Vital Statistics of Cortland
1909-1912
Box 16
Photocopies of articles and notes on individuals and Hoover investigation in Coyler case. Frankfurter-Brandeis-Chafee connection..
Box 16
The 12 Lawyers and National Popular Government League
Box 16
Walter Nelles and Tom Emerson Correspondence
1966-1970
Box 16
Memorandum Arrests
1920
Scope and Contents
To Brandeis from Anderson 25 March 1920
Box 16
"Holmes and Labor Law"
1936
Scope and Contents
Nelles and mermin; NYU Law Quarterly review
Box 16
Nelles
1984
Box 16
Harvard Liberal Club versus Skeffington
1920
Scope and Contents
Material from William B Wilson Papers
Box 16
'Fighting Fair"
1981
Scope and Contents
Irons; Harvard Law Review, April 1981
Box 16
Frankfurter-Brandeis-Chafee Connection
Box 16
Frankfurter-Brandeis-Chafee Connection
Box 16
Frankfurter-Brandeis-Chafee Connection
1920
Box 16
Harvard Liberal Club
1919-1920
Box 16
Colyer Case
1920
Box 16
Colyer Case
1920-1922
Box 16
Colyer Case
1919-1921
Box 16
Colyer Case
1920
Box 16
Hoover Investigation of Those Who Opposed Colyer Case
1920
Box 16
Lincoln Colcord, Col. House, Woodrow Wilson
1917
Box 16
Elizabeth Glendower Evans
1931-1983
Box 16
Davis, Anna N.
1920
Box 16
Cosmos Club Anniversary Pamphlet
1929
Box 16
League for Democratic Control
1920
Box 16
American Civil Liberties Union
1920-1991
Box 16
Arthur LeSueur
1920
Scope and Contents
April 16, 1920
Box 16
Question of Fanning Admission to Harvard
1920
Scope and Contents
Sept. 27 1920
Box 16
West's Report to Mid-1921 on Boston Radical Activities
1921
Box 17
Articles and sources on immigration in Cortland and immigrant families. Wickwire industry and family, general data on Ukrain..
Box 17
Immigration Sources and Articles
1992-1996
Scope and Contents
Russian and English.
Box 17
Immigration Sources and Articles
Scope and Contents
Russian and English
Box 17
Local Sources to Pursue
1948-1989
Box 17
Language and Linguistics in Ukraine and Belorussia
Box 17
Summary of History and Activities of Ukraine
Box 17
Economy 1976
1976
Box 17
Bratush: Ukrainians in Rochester
Box 17
Data on Lusitania
1972-1974
Box 17
Thirteenth Annual Report of the Commissioner of Labor
1914
Scope and Contents
March 23 1914
Box 17
Annual report of the Industrial Commissioner
1916
Scope and Contents
April 17, 1916
Box 17
General Data on Ukraine
Box 17
Category Divisions
Box 17
Wickwire Factory
Box 17
Wickwire
1941-1993
Box 17
Wickwire Family
1992-1993
Box 17
Other Cortland Industries
1989
Scope and Contents
February 1989
Box 17
Cobako
1994
Box 17
Industrial Directories
1912-1986
Box 17
Endicott-Jonson-Binghamton Slavic Community; Immigrants other than Russians
1919-1987
Box 17
Russian Civilization and Ukrainian Autonomy
1988
Scope and Contents
Review of the book by Kohut
Box 17
A Study of A History of Cities and Villages of the Ukrainian SSR
1992
Scope and Contents
Adrian Karmazyn
Box 17
Guide to the papers of Louis Dembitz Brandeis
Scope and Contents
University of Louisville
Box 17
For the Welfare of Wage Earners: Immigration Policy and the Labor Department
Scope and Contents
Lawrence J. Briggs
Box 17
Felix Frankfurter: An Intimate Portrait
1982
Scope and Contents
The Centennial Exhibition at the Harvard law School; 7 September to 31 December 1982
Box 18
Ukrainian history photocopies of essays. Ship list of immigrant arrivals..
Box 18
The Russian War in Ukraine
Scope and Contents
Russian and English
Box 18
Carpatho-Rusyns
Box 18
Moscow-Ukrainian Relations
1965
Scope and Contents
1917-1939; Zottola, GP; August 6 1965
Box 18
Miscellaneous
Box 18
"Ukrainian Farmers in US"
1936
Scope and Contents
Halich, Agricultural History, Volume 10, No.1
Box 18
North Dakota History
Box 18
'Our Slavic Fellow Citizens'
Scope and Contents
Balch
Box 18
Xeroxes of Urdanick and Conlun seminar Papers on Binghamton Slavs
1985
Scope and Contents
15 May 1985
Box 18
The Source
1984
Scope and Contents
Papers on Genealogical research
Box 18
Ship Lists and Other Sources on Immigrant Arrivals
1995
Box 18
Soundex System
Box 18
Veterans' Records
1995
Box 18
Miscellaneous
Scope and Contents
Russian and English
Box 18
Miscellaneous Regarding Ukrainians
Box 18
Recent Migration
1957
Box 18
Travel to and In Ukraine
Box 18
"Ethnicity and National Identity"
1986
Scope and Contents
Wolowyna; (Ukrainians in US)
Box 18
Miscellaneous on Tracking down Ukrainian Relations
Box 18
History and Communism in Ukraine
Box 18
The Term "Ratsap"
Scope and Contents
Russian and English
Box 18
Feminists Despite Themselves
1988
Scope and Contents
Women in Ukrainian Life, 1884-1939
Box 18
Russian Social Democracy in the Underground
1974
Scope and Contents
Ralph Carter Elwood
Box 18
"The Ukrainian Movement in Galicia"
Box 18
"Ukraine and Russia"
1958
Scope and Contents
Konstantyn Kononenko
Box 18
"Ukraine and Russia"
1967
Scope and Contents
Professor Matthew Stachiw
Box 18
Russian-Language Publications on Soviet-Era Ukraine
Scope and Contents
Russian
Box 18
Ukrainian in Pictures
1965
Scope and Contents
Yar Slavutych
Box 18
Ukrainian for Beginners
1962
Scope and Contents
Yar Slavutych
Box 18
Sources for Researching Ukrainian Family History
1984
Scope and Contents
John-Paul Himka and Frances A. Swyripa
Box 18
"Labor Immigration in the Atlantic Economies: the European and North American Working Classes During the Period of Industrialization"
1985
Scope and Contents
Hoerder, Dirk
Box 18
Documents Relating to the Russian Revolution
Scope and Contents
Russian and English
Box 18
Documents Concerning Russia and Ukraine in the Early 20th Century
Scope and Contents
Russian and English
Box 19
Photocopies of original documents on legal cases involving Ukrainian workers, including Colyer case/trial..
Box 19
Stenographic Report of Day 14 of the Colyer Trial in District Court
1920
Scope and Contents
7 May 1920
Box 19
Skeffington v Katzeff 277 Fed 129 Decision of Appeals Court
1922
Box 19
Assignment of Errors in Colyer Case
1920-1921
Box 19
Brooks Papers Regarding Colyer Case, Louis Post
1920
Box 19
Harvard Law Library Holdings on Colyer Case
Box 19
Polenberg Comment on Missing Abrams Trial Record
1985
Scope and Contents
Fall 1985
Box 19
Katzeff v Colyer Appeals Circuit Report
1920
Scope and Contents
October term, 1920
Box 19
Coyer Case Appeal Appellee's Tried
1921
Scope and Contents
October Term, 1921
Box 19
Coluer Case Appeal Appellant's Brief
1920
Scope and Contents
October Term, 1920
Box 19
Colyer Case Appeal Opinion of the Court
1921
Scope and Contents
October Term, 1921
Box 19
Colyer Case. District Court Records For Cases # 1833,1835,1837, 1845 at NarsWaltham
1920
Box 19
Colyer Case Court of Appeals Record
1920
Scope and Contents
October Term 1920
Box 19
Correspondence
1922
Scope and Contents
Colyer/Skeffington Appeal, Printing of materials Related to Lack of Copy of Original Record, and Opinion of Court Jan 11, 1922
Box 19
Bonder v Johnson
1925
Box 19
Other Cases regarding Deportation
1921
Scope and Contents
January 24, 1921
Box 19
ACLU Papers Volume 137 on Massachusetts
1920
Box 19
Massachusetts District Court Colyer v Skeffington
Box 19
Colyer v Skeffington Anderson Decision, Fed. Reporter Volume 265
1920
Scope and Contents
August to September 1920
Box 19
District Court of Massachusetts Skeffington Cases
1920
Scope and Contents
June 23, 1920
Box 19
"The Communist"
1919
Scope and Contents
Nov 22, 1919
Box 19
"The Communist"
1919
Scope and Contents
September 27, 1919
Box 19
"The Communist"
1919
Scope and Contents
November 15 1919
Box 19
Archival and MSS Collections Special Collections
Box 19
General Reference Aids
Box 19
"The New Labor History"
1955
Scope and Contents
Bornet, The Historian
Box 19
National Union Catalog Pre-1956
Scope and Contents
US House of Immigration and Naturalization
Box 19
Brooks Papers
1981
Scope and Contents
Harvard; 1 June 1981
Box 19
Chafee papers
1972
Scope and Contents
Harvard
Box 19
"A Passionate Intensity"
1977
Scope and Contents
Felix Frankfurter; Harvard Law School Library Exhibits
Box 19
Published Biographies other than Preston's
1920-1977
Box 19
"Bibliographical Note"
Scope and Contents
Preston, from his "Aliens and Dissenters 1903-1933"
Box 19
Worker's National Calendar
1930
Box 20
Ukrainian maps. Tapes with interviews of Ukrainian workers' relatives, were pulled and placed in media case, they are now boxes 42-69. From Many Roots: Cortland County Chronicles Volume 4. .
Box 20
Maps
Scope and Contents
12 Maps of Russia and Ukraine; Russian and English
Box 20
Ataki and Mogiler Podilski Info
Box 20
Historic East/West Boundaries Russia/Poland/Austria/Prussia
1940-1967
Box 20
Zakarpatska Oblast
1969
Box 20
Vinnitskaia Oblast (Monastirishche, Lipovets)
Scope and Contents
Russian
Box 20
Introduction to Map and Gazetteer of Ukraine
1984
Scope and Contents
Toronto, 1984
Box 20
Kirovograd and Poskanzer Ukraine
1971
Box 20
Poland
1973-1978
Box 20
Ternopol Oblast
1973
Box 20
Lvov Area Ternopol
Scope and Contents
Russian and English
Box 20
Kiev Area
Scope and Contents
Russian and English
Box 20
Kiev Oblast Map
1970
Scope and Contents
Russian
Box 20
Handout Copies on Kiev Oblast
Scope and Contents
Russian
Box 20
Khmelnitskaia Oblast
1988
Box 20
Cherkasskaia Oblast
Scope and Contents
Russian and English
Box 20
Lisyanskii Raion
Scope and Contents
Russian and English
Box 20
Cherkaska Oblast
Scope and Contents
Russian and English
Box 20
Kiev/Cherkasskaia Orblasts Border Area
Scope and Contents
Russian and English
Box 20
Brest Oblast Grodnenskaia
Scope and Contents
Russian
Box 20
Cassettes, Negatives and Microfilm
Scope and Contents
28 cassettes presumable of interviews, 3 sets of negatives of Slavic gravestones, 1986; one box of microfilm with relevant papers attached
Box 21
Ukraine Map. Walter Hanchett maps and documents
Box 25
Carpatho-Rusyn Settlement, late 1800s. Walter Hanchett maps and documents
Box 26
Khmelnitskaya Oblast, 1980s; Western Ukraine and Poland; varios maps of Ukraine, including ethnographic map. Walter Hanchett maps and documents
Box 27
Fire insurance maps, Wickwire Plant. Photocopies of news items. Walter Hanchett maps and documents
Box 28
Historical Industrial Editions of the Daily Standard, Cortland New York; news clippings, copy of official souvenir of the Wickwire Employees Aid Assoc. 12th annual excursion, Sylvan Beach, Saturday, August 2, 1913.. Walter Hanchett maps and documents
Box 31
Cherkassia Oblast.. Walter Hanchett maps and documents
Box 32
Khmelnitskaia Oblast.. Walter Hanchett maps and documents
Box 33
Kievskaia Oblast and Gubernia (pre-1954).. Walter Hanchett maps and documents
Box 34
Kievskaia Oblast (post 1954).. Walter Hanchett maps and documents
Box 35
Lvovskaia Oblast. Walter Hanchett maps and documents
Box 36
Plan Peterburg, 1914.. Walter Hanchett maps and documents
Box 37
Ukraine as a Whole.. Walter Hanchett maps and documents
Box 38
L'vov Area Maps (Ukraine)
Box 38
Kiev Oblast Map, Kiev Gubernia Map
1910-1970
Box 38
Ukraine Map
Scope and Contents
Russian
Box 38
Grodenskaua, Volynskaia and Podolskaia Gubernias
Scope and Contents
Russian and English
Box 38
Walter Hanchett maps and documents - items from removed mapfolders - bx23, bx 24, bx 29, bx 30
Box 39
Daniluk visit + Repot/Interview after completion of Peaple Mag. Work with them.
Box 40
Interview with Jean (Male) N. VanBuskirk, 183 Groton Ave, Cortland, NY (Feb. 11, 1989)
Box 41
Barb Woods - Feb. 12, 1989
Box 42
Interview with Veronica Nabywaniak by Mary Dexter, 1979
Box 43
Talk - Mary Lucer - Aug. 8, 1984
Box 44
This + That from CortlandJune 20, 1934-June 23, 1936
Box 45
Len Ralston on Cortland Items - 1976?
Box 46
Interview with Mary Kabanuk at her house - July 9, 1985
Box 47
Interview with Mary Kabanuk - July 1, 1985 at her home
Box 48
Interview with Mary Kabanuk at her home - Jan. 11, 1985
Box 49
Interview with Mary Kabanuk - conclusion - with help of Helena Za Pletalova - Sept. 18, 1984
Box 50
Interview with Mary Kabanuk , Sept. 11, 1984
Box 51
Interview at her home with Mary Kabanuk, Nov. 27, 1984
Box 52
Interview by W. Hanchett with Mary Kabanuk in her home, Dec. 12, 1984
Box 53
Interview at her home with Mary Kabanuk, Nov. 15, 1984
Box 54
Wickwire House Visit - 2/15/1975
Box 55
Copy of tape which Mary Lucey + Denis Lucey
Box 56
Talk with Mary Kabanuk at her home Tuesday, Oct. 16, 1984
Box 57
Conclusion of Julie Barnes Presentation to Soviet State and Society Class, Mar. 27, 1989
Box 58
Interview with Mary Kabanuk at her home, Oct. 24, 1984
Box 59
Interview by W. Hanchett with George Britt (Phoenix, Ariz), July 22, 1985
Box 60
Interview - Anna Kostenko, Jan. 14, 1987
Box 61
Interview with Mary Kabanuk, Oct. 9, 1984
Box 62
Interview with Mary Kabanuk at her home, March 22, 1989
Box 63
Julie Barnes on her visit to Mitaevka Ukraine in Feb. 1989
Box 64
Dup of Hanchett
Box 65
Follow up Interview with Viston Chew, Feb. 1, 1985
Box 66
Julie Barnes-Experiences as an Exchange Student in the USSR - 1986, 88, 89
Box 67
Julie Barnes-Experiences as an Exchange Student in the USSR - 1986, 88, 89 (part 2 + 3)
Box 68
Interview with Anna Kostenko by Walter Hanchett Assisted by her daughter, Dorothy Barnes
Box 69
Interview by W. Hanchett of Mary Kabanuk, Aug. 5, 1985, at her home, no one else present