Search

Search Results

Provost's Office, Yale University, records concerning the 1974 summer strike, 1974-1974

2.5 Linear Feet
Abstract Or Scope
The records consist of memoranda, briefs, reports, and background files documenting the 1974 summer strike at Yale.
1 result

Prudence Crandall Museum Newspaper Collection, 19th and 20th centuries, bulk 1850-1880

3 3
Abstract Or Scope
Newspapers, clippings, illustrations. Some photocopies. Focus is on the period of time leading up to the Civil War, slavery and anti-slavery, and Reconstruction. Some articles are about the opening of the Prudence Crandall Museum. Copies of Prudence Crandall's obituaries from various newspapers. Rare illustrations from the time of the Civil War and Reconstruction.
1 result

Prudence Crandall Museum Newspaper Collection, 19th and 20th centuries, bulk 1850-1880 3 3

Prudence Crandall Museum Pamphlet Collection, 18th through 20th centuries

2 linear feet
Abstract Or Scope
Pamphlets, many rare and original, some photocopies, primarily regarding African American History. Some pamphlets are directly related to the Prudence Crandall story, while others are only related thematically. The focus of the Prudence Crandall Library is African American History, Slavery, Antislavery, Education, and Women's History. Most pamphlets date from the 19th century.
1 result

Prudence Crandall Museum Pamphlet Collection, 18th through 20th centuries 2 linear feet

Publications at the American School for the Deaf Archives, 1644-2000s

130 Linear Feet
Abstract Or Scope
This collection includes publications published by the American School for the Deaf as well as collected publications related to deaf education and the American School for the Deaf.
1 result

Publications at the American School for the Deaf Archives, 1644-2000s 130 Linear Feet

Senate Special Committee on Business Opportunity records, 1989

.25 cubic feet
Abstract Or Scope
Public meeting transcripts.
Top 3 results view all 6

Public Interfaces Committee, Yale University Library, records, 1999-2005

185.13 Megabytes
Abstract Or Scope
The records consist of electronic files documenting the changes made to the library web site ("Front Door") by the Yale Library Public Interfaces Committee (PIC).
Top 3 results view all 5

Puertes family correspondence on the Spanish Civil War, 1937-1939

.25 Linear Feet
Abstract Or Scope
The collection consists of correspondence from Republican soldiers during the Spanish Civil War. Most were written by Isidoro Puertes, a soldier who served with the 4th Company, of the 4th Battalion of the 225 "Brigada Mixta." Antonio Puertes, probably Isidoro's cousin, served with him. Letters, sometimes written by both men jointly, were sent to their family members.
1 result

Puertes family correspondence on the Spanish Civil War, 1937-1939 .25 Linear Feet

Pugin family archive, 1790-1870

3 Linear Feet
Abstract Or Scope
The collection comprises correspondence and other manuscript material concerning the family of Augustus Welby Northmore Pugin (1812-1852).
1 result

Pugin family archive, 1790-1870 3 Linear Feet

Putnam Catlin letter to Steuben Butler, 1815-05-03

1 items
Abstract Or Scope
Letter from Putnam Catlin to his Steuben Butler explaining his family's financial situation and the difficulties he faces providing his children with education due to both tuition costs and to the loss of labor on his farm if he doesn't have them there to help. He notes that he may be able to sell land to pay for his son George Catlin to attend the Litchfield Law School for a year. He writes, "If he shall persist in the choice of law he will have to glean for himself an Education in some law office, perhaps, I may indulge him a year at Litchfield."
1 result

Putnam Catlin letter to Steuben Butler, 1815-05-03 1 items

Putnam Catlin letter to Steuben Butler, 1815-05-03

1 items
Abstract Or Scope
Letter from Putnam Catlin to his Steuben Butler explaining his family's financial situation and the difficulties he faces providing his children with education due to both tuition costs and to the loss of labor on his farm if he doesn't have them there to help. He notes that he may be able to sell land to pay for his son George Catlin to attend the Litchfield Law School for a year. He writes, "If he shall persist in the choice of law he will have to glean for himself an Education in some law office, perhaps, I may indulge him a year at Litchfield."
1 result

Putnam Catlin letter to Steuben Butler, 1815-05-03 1 items

Soldiers', Sailors' and Marines' Fund records, 2007-2024

2 cubic feet
Abstract Or Scope
The Soldiers', Sailors' and Marines' Fund was established in 1919 to assist needy wartime veterans and their families. The agency is administered by The American Legion.

Quinebaug Pomona Grange No. 2 Collection, 1952.

0.1 Linear Feet
Abstract Or Scope
In 1952 the Connecticut State Grange sponsored a year long lecture series in the Granges across the state of Connecticut. This collection contains mimeograph copies of the lectures presented by the subordinate Granges of Quinebaug Pomona No. 2.
3 results

Quinebaug Pomona Grange No. 2 Collection, 1952. 0.1 Linear Feet

Radley H. Daly, deputy secretary, Yale University, records, 1961-2003

36.5 Linear Feet
Abstract Or Scope
The records consist of subject files created and maintained by Radley H. Daly as associate secretary (1986-1992) and deputy secretary and marshall of Yale University (1992-1996). The records document labor relations, committees, prizes and lectureships, special events and visitations by distinguished individuals, and Yale historical activities. Also included are Daly's files concerning the Yale Sailing Associates, 1972-1980.
1 result

Radley H. Daly, deputy secretary, Yale University, records, 1961-2003 36.5 Linear Feet

Ramdas Bhaduri papers, 1909-1952

0.5 Linear Feet
Abstract Or Scope
The papers consist of a three-volume holograph manuscript of Ramdas Bhaduri's, "The Kingdom of God on Earth, or, The Message of Peace to Future Humanity."
2 results

Ramdas Bhaduri papers, 1909-1952 0.5 Linear Feet

Town of Groton records, 1730-1862

.5 cubic feet
Abstract Or Scope
Tax records for the town of Groton.
3 results

Town of Woodbridge records, 1789-1919

.5 cubic feet
Abstract Or Scope
Administrative and tax records for the town of Woodbridge.

Town of Ashford records, 1821-1834

.25 cubic feet
Abstract Or Scope
Tax records for the town of Ashford.
Top 3 results view all 4

Rich Hanley interview with Kevin Roche, 2009-2009

1 DVD-R
Abstract Or Scope
The collection consists of a videorecording of an interview of Kevin Roche, architect of the New Haven Veterans Memorial Coliseum, by Rich Hanley, conducted for Hanley's documentary Last Days of the Coliseum.
2 results

Rich Hanley interview with Kevin Roche, 2009-2009 1 DVD-R

Raymond Donnelly World War II Scrapbook Collection, 1946

1 Linear Feet 1 newspaper box
Abstract Or Scope
The Raymond Donnelly World War II Scrapbook Collection is composed of one scrapbook that Donnelly created in 1946. The scrapbook contains photographs that document the aftermath of WWII in Europe.
2 results

Raymond Donnelly World War II Scrapbook Collection, 1946 1 Linear Feet 1 newspaper box

Raymond E. Baldwin papers, 1933 - 1977

103.25 cubic feet
Abstract Or Scope
Raymond E. Baldwin was Governor of Connecticut, United States Senator, Chief Justice of the State Supreme Court, and Chairman of the State Constitutional Convention (1965). Personal and semi-official files, including correspondence, draft legislation, speeches, news releases. Click here to see the scanned paper finding aid and container list (pdf).
1 result

Raymond H. Wallace Collection, 2015

40 Megabytes 1 optical disk containing several word documents
Abstract Or Scope
Biography of Raymond Harold Wallace, Professor of Botany at the University of Connecticut.
1 result

Raymond H. Wallace Collection, 2015 40 Megabytes 1 optical disk containing several word documents

Stephanie Clayton Collection of Little Red Riding Hood, 1991 - 2003

1.3 Linear Feet
Abstract Or Scope
The collection contains assorted realia related to, and depicting, the Little Red Riding Hood Fairy Tale. The collection contains stuffed animals, dolls, porcelain figures, and a clock.
3 results

Realia, undated, 1991, 2003 1.3 Linear Feet Box 1

Stephanie Clayton Collection of Little Red Riding Hood, 1991 - 2003 1.3 Linear Feet

Weston Probate Court records, 1832-1878

3 cubic feet
Abstract Or Scope
Record books, 1832-1878; Probate files, None.
Top 3 results view all 7

University of Connecticut Photograph Collection, undated, 1881 - 2006

474.8 Linear Feet
Abstract Or Scope
Images of the University of Connecticut and surroundings in a variety of formats.
Top 3 results view all 7

Record Group 1: Photographic prints, 1881-2006 264 Linear Feet

Record Group 2: Slides, 1940-1980 12 Linear Feet

Record Group 3: Negatives, 1951-1999 31.2 Linear Feet

Yale student courts records, 1763-1766

0.02 Linear Feet
Abstract Or Scope
The records consist of a transcript of a court held by a group of Yale students.
3 results

Yale student courts records, 1763-1766 0.02 Linear Feet

Town of Warren records, 1787-1851

.5 cubic feet
Abstract Or Scope
Tax records for the town of Warren.
3 results

Town of Cheshire records, 1789-1852

2.25 cubic feet
Abstract Or Scope
School and tax records for the town of Cheshire.
Top 3 results view all 4

Town of Trumbull records, 1790

.5 cubic feet
Abstract Or Scope
Tax list for the town of Trumbull.
3 results

Town of Roxbury records, 1796-1832

.5 cubic feet
Abstract Or Scope
Administrative records for the town of Roxbury.
3 results

Town of Brooklyn records, 1811-1870

.5 cubic feet
Abstract Or Scope
Treasurer's records for the town of Brooklyn.
Top 3 results view all 4

Town of Chester records, 1823-1833

.5 cubic feet
Abstract Or Scope
Tax records for the town of Chester.
3 results

Town of East Lyme records, 1839-1849

.5 cubic feet
Abstract Or Scope
Tax records for the town of East Lyme.
Top 3 results view all 4

Town of Ridgefield records, 1844-1896

.5 cubic feet
Abstract Or Scope
School records for the town of Ridgefield.
Top 3 results view all 4

Town of Morris records, 1845-1858

.5 cubic feet
Abstract Or Scope
School records for the town of Morris.
3 results

Town of New Fairfield records, 1869-1900

.5 cubic feet
Abstract Or Scope
Administrative and school records for the town of New Fairfield.
Top 3 results view all 4

Town of Westbrook records, 1883

.5 cubic feet
Abstract Or Scope
School report for the town of Westbrook.
3 results

Town of Newtown records, 1886-1902

.5 cubic feet
Abstract Or Scope
School records for the town of Newtown.
3 results

Town of Danbury records, 1888-1960

50.5 cubic feet
Abstract Or Scope
Tax and town welfare records for the town of Danbury.
Top 3 results view all 5

Town of Danbury records, 1888-1960 50.5 cubic feet

Town of East Granby records, 1894-1913

.5 cubic feet
Abstract Or Scope
Tax records for the town of East Granby.
3 results

Town of Westport records, 1897-1902

.5 cubic feet
Abstract Or Scope
Administrative records for the town of Westport.
3 results

Town of Thompson records, 1899-1957

19 cubic feet
Abstract Or Scope
School registers for the town of Thompson.
3 results

School registers, 1899-1957 45 Volumes

Yale Alumni Association of Northern California records, 1915-1915

0.25 Linear Feet
Abstract Or Scope
The records consist of a register of Yale alumni attending the Panama-Pacific Exposition of 1915.
3 results

Yale Club of Boston records, 1923-1930

0.25 Linear Feet
Abstract Or Scope
The records consist of two guest registers.
Top 3 results view all 4

Town of Clinton records, 1934-1936

2.5 cubic feet
Abstract Or Scope
The only records for the town of Clinton are unemployment relief expenditures, 1934-1935.
3 results

Town of Clinton records, 1934-1936 2.5 cubic feet

Town of West Hartford records, 1940-1954

47 cubic feet
Abstract Or Scope
Student files from William H. Hall High School in West Hartford.
3 results

Treasury Services, Yale University, records, 1940-2001

47.5 Linear Feet
Abstract Or Scope
The records consist of correspondence, administrative files, and copies of agreements, titles, and leases maintained by Yale Treasury Services.
Top 3 results view all 8

Treasury Services, Yale University, records, 1940-2001 47.5 Linear Feet

Special Committee on Bus Transportation records, 1960

1 item
Abstract Or Scope
Draft of report with edits.
3 results

Records of the Locomobile Company of America, 1895-1986, bulk 1910-1929

44 manuscript boxes, 22 oversize, 1 flat file drawer
Abstract Or Scope
The Locomobile Company of America was founded in 1898 in Watertown, Massachusetts, and moved to Bridgeport in 1900. From 1900 to 1929 the company produced steam cars, and then luxury internal combustion engine cars, with custom body work for the wealthiest of Americans and international customers. Locomobile was a key player and employer in Bridgeport's economy, and speaks to the city's manufacturing power at the start of the 20th century. Within the records of the Locomobile Company of America are advertisements, catalogues, correspondence, legal documentation, and a wealth of images that document the history of the company from its start in 1898 to its close in 1929.
1 result

Records of the Locomobile Company of America, 1895-1986, bulk 1910-1929 44 manuscript boxes, 22 oversize, 1 flat file drawer

Yale College register of students seeking employment, 1895-1900

0.25 Linear Feet
Abstract Or Scope
The material consists of a register of Yale College students seeking employment, 1895-1900.
3 results

Rejected bills, 1808-1870, 1808-1870

27.75 cubic feet
Abstract Or Scope
The Rejected bills described here cover the years 1808-1870. Rejected bills contain petitions, appointments, amendments, committee reports, drafts of legislation, and drafts of resolutions that did not pass. RG 002:014, Rejected Bills, 1808-1870, to see the complete finding aid and container list (pdf).
1 result

Reports and Records of the American School for the Deaf, 1816-present

115 Linear Feet
Abstract Or Scope
Reports and records document the history and operations of the American School for the Deaf, which was founded in Hartford, Connecticut in 1817, by Thomas Hopkins Gallaudet, Mason Cogswell, and Laurent Clerc and became a state-supported school later that year. Included in this collection are Founding Records, Annual Reports, Records of the ASD Administration, Committee Records, Student and Staff Records, Records of ASD Organizations and Events. and Financial Records.
1 result

Reports and Records of the American School for the Deaf, 1816-present 115 Linear Feet

Research Collections at the American School for the Deaf Archives, 1804-2000s

19 Linear Feet
Abstract Or Scope
This collection contains documentation collected by various individuals and records of related organizations and institutions involved in deaf education.
1 result

Sarah Drowne Belcher papers, 1900-1910

1 Linear Foot
Abstract Or Scope
The papers consist of research material of Sarah Drowne Belcher, relating to milk testing.
2 results

Sarah Drowne Belcher papers, 1900-1910 1 Linear Foot

Rev. Dr. McClure letter to Dr. Stiles, 1771 Nov 11

.1 Linear Feet
Abstract Or Scope
Letter from Rev. Dr. McClure to Dr. Stiles dated 1771 Nov 11 regarding missionary possibilities amongst indigenous peoples. Presumed to be David McClure of Hanover, NH, and later East Windsor Hill, CT, and Ezra Stiles of Newport, RI.
1 result

Rev. Dr. McClure letter to Dr. Stiles, 1771 Nov 11 .1 Linear Feet

RG 002:004, General Assembly Papers African Americans and Native Americans, 1808-1870, 1808-1870

2 cubic feet
Abstract Or Scope
Records of the General Assembly form one of the premier collections in the State Archives. For years, the acquisition of historical legislative records has been a priority. General Assembly records rank in research and legal value with records of the Office of the Governor and the Judicial Branch of state government. Since the Library received the first transfer of files and papers, General Assembly records have enjoyed high demand. Even today, researchers continue to "unearth" the rich historical data contained within these records. The materials described in this finding aid on African Americans and Native Americans come from two series of General Assembly Records; General Assembly Papers, 1821-1870 and Rejected Bills, 1808-1870. RG 002:004, General Assembly Papers African Americans and Native Americans, 1808-1870, to see the complete finding aid and container list (pdf).
1 result

RG 002:004, General Assembly Papers African Americans and Native Americans, 1808-1870, 1808-1870 2 cubic feet

RG 1-1 Jewish Community Center (Institutions), Undated

14.5 Linear Feet
Abstract Or Scope
In process
1 result

Richard C. Carroll, associate secretary, Yale University, records, 1941-1974

8.75 Linear Feet
Abstract Or Scope
The records consist of committee minutes, reports, letters, correspondence, and memoranda documenting the activities of Richard C. Carroll as associate secretary.
1 result

Richard C. Levin, president of Yale University, inauguration records, 1993-1993

3.75 Linear Feet
Abstract Or Scope
The records consist of certificates, letters, and other materials sent from universities, colleges, and scholarly societies recognizing Richard C. Levin as Yale's incoming president.
1 result

Richard Doughty Johnson slide collection, 1964-1965

0.5 Linear Feet
Abstract Or Scope
Approximately 280 slides, taken by Richard D. Johnson in 1964-1965, of various housing projects, schools, parks, streets, and buildings in New Haven, Connecticut. Includes some Yale University buildings.
2 results

Richard Doughty Johnson slide collection, 1964-1965 0.5 Linear Feet

"Rip" Blevins Papers, undated

0.1 Linear Feet
Abstract Or Scope
Manuscript of "Strolling Thru Memoryland" by Rip Blevins and contains recollections of ten early 20th century sports figures.
3 results

"Rip" Blevins Papers, undated 0.1 Linear Feet

Robert Cooley Collection, 1766-1999, bulk 1766-1999

3.00
Abstract Or Scope
Collection of materials purchased by Robert Cooley relating generally to Litchfield and the surrounding area. The collection includes individual 18th and 19th century letters and documents; deeds and other legal papers related to Capt. Miles Beach, 1766-1800s; photographs, including cabinet cards, cartes-de-viste, ambrotypes, daguerreotypes, tintypes loose, in cases, and/or in albums; materials related to the Coley, Tice, and Lewis family lineages and genealogy; and 19th and 20th century publications and ephemera, including newspapers, magazines, journals, pamphlets and other printed items.
1 result

Robert Cooley Collection, 1766-1999, bulk 1766-1999 3.00

Robert W. Hill Lecture, 1906 Jul 30

1.00
Abstract Or Scope
Robert Wakeman Hill (1828-1909) was a noted architect. He received his early education in the schools of Waterbury and attended the Young Men's Institute in New Haven. He studied architecture with Henry Austin of New Haven and A. C. Nash of Milwaukee, Wis. He returned to Connecticut in 1858 and practiced architecture for a short time in Naugatuck. In 1863, he moved to Waterbury and spent the remainder of his life there. Hill was architect for the state under Governors Bigelow, Waller, Harrison and Lounsbury. He built the state armories at Waterbury, New London, Bridgeport, Norwalk and New Britain, and furnished plans for the Waterbury City Hall, the New Britain Opera House, the Thomaston Opera House, and the Winchester Soldier's Memorial in Winsted, among many others. He designed a number of buildings in Litchfield, including the County Court House (1889), the fire house (1894), two hotels, and the house of Edgar van Winkle, Hill-home. Hill died in 1909.
1 result

Robert W. Hill Lecture, 1906 Jul 30 1.00

Rockwell family deeds, 1842, 1900

.1 Linear Feet
Abstract Or Scope
Two deeds conveying land in South Windsor, CT, one from Hiram Rockwell to Roswell Rockwell, 1842, and a copy of one from from Frances Rockwell to Martin McGrath, 1900.
1 result

Rockwell family deeds, 1842, 1900 .1 Linear Feet

Roderick King collection, 1833-1889

0.417 Linear Feet
Abstract Or Scope
The Roderick King collection, covering 1833-1889, is an artificial collection comprised of two series: Personal Papers and Town Records. Their provenance and original order are unknown. The arrangement was constructed based on internal evidence.
1 result

Roderick King collection, 1833-1889 0.417 Linear Feet

Roger Kent papers, 1970-1981

0.25 Linear Feet
Abstract Or Scope
The papers consist of an oral history typescript entitled, "Building the Democratic Party in California, 1954-1966," containing interviews with Roger Kent conducted by Anne H. Brower and Amelia R. Fry in 1976 and 1977. The volume was compiled and published by the Regional Oral History Office, The Bancroft Library, University of California, Berkeley, in 1981.
3 results

Roger Kent papers, 1970-1981 0.25 Linear Feet

Royal descents of Mrs. Violet Freeman Simon and family of East Hartford, Connecticut, 1981

1 volume (chart), 9 x 15 in.
Abstract Or Scope
Genealogical chart and book of corresponding family sheets.
1 result

Rules of the Litchfield Female Academy recorded by Sarah Kingsbury Brown, 1823

.1 Linear Feet
Abstract Or Scope
Rules of the Litchfield Female Academy recorded by Sarah Kingsbury Brown.
1 result

Samuel Fisher Collection, 1929-1961

5.00
Abstract Or Scope
Research files and other materials related to Samuel Fisher's 1946 book, Litchfield Law School, 1774-1833: Biographical Catalogue, containing information about its students. There are also papers related to other aspects of Litchfield's history.
1 result

Samuel Fisher Collection, 1929-1961 5.00

Samuel Hinkley Robbins letter to William Holt Averell, 1817 Nov 24

.1 Linear Feet
Abstract Or Scope
Samuel Hinkley Robbins letter written from Baton Rouge about New Orleans to William Holt Averell.
1 result

Samuel Waugh payroll, 1813 Sep 16

1.00 items
Abstract Or Scope
Payroll of a company of Connecticut State troops in the service of the United States, commanded by Capt. Samuel Waugh.
1 result

Samuel Waugh payroll, 1813 Sep 16 1.00 items

Sara A. Thompson-Kinney papers, 1728-1923

19.5 Cubic Feet
Abstract Or Scope
Correspondence, photographs, autographs, pressed flowers and other materials pertaining to Connecticut history, prominent American and European political and literary figures, the Connecticut Indian Association, etc. Click here to see the scanned paper finding aid and container list (pdf).
1 result

Sarah E. Hutchinson Album, 1838-1853, Date acquired: 2011-01-03

1.00 items
Abstract Or Scope
The Sarah E. Hutchinson Friendship Album (1971-31-4) contains a few illustrations along with poetry written to Sarah Hutchinson or notes from family and friends in and around Plattekill and Ulsterville, New York. Most of the entries are from 1839, but a few can be found from later years such as 1840 or 1853.
1 result

Sarah E. Hutchinson Album, 1838-1853, Date acquired: 2011-01-03 1.00 items

Saugatuck Congregational Church Records, 1832-2014

4 linear feet 9 boxes
Abstract Or Scope
The Saugatuck Congregational Church Records contain original documentation tracing the history of the church from the time of its establishment in 1832.
1 result

Saugatuck Congregational Church Records, 1832-2014 4 linear feet 9 boxes

School of Management, Yale University, records of the associate dean for development and alumni relations, 1964-2005

16.25 Linear Feet
Abstract Or Scope
The records consist of administrative files maintained by the associate dean for development and alumni relations, School of Management, Yale University.
1 result

School of Medicine, Yale University, records of James D. Kenney as associate dean for postgraduate and continuing medical education, 1927-2000

2 Linear Feet
Abstract Or Scope
The material consists of subject files, correspondence, and teaching materials of James D. Kenney, MD, documenting his dual career as physician and professor and associate dean at the Yale University School of Medicine.
1 result

School of Organization and Management, Yale University, records of the dean, 1976-1991

1.25 Linear Feet
Abstract Or Scope
The records consist of reports, minutes, schedules, publications, memoranda, and subject files documenting policy, student advising, courses, faculty workload, grading, and committees of the Yale School of Organization and Management.
1 result

School of Organization and Management, Yale University, records of the dean, 1976-1991 1.25 Linear Feet

Town of Old Lyme records, 1930

.25 cubic feet (1 item)
Abstract Or Scope
Consists of one item, a chart showing school statistics for Old Lyme, Connecticut, 1855-1930.
3 results

Town of Old Lyme records, 1930 .25 cubic feet (1 item)

Schweitzer family photograph, 1890s

0.6 Cubic Feet 1 os folder
Abstract Or Scope

The Schweitzer family photograph (1890s; 0.6 c.f.) depicts the seven Schweitzer children, Louis, Lena, Anna, Fanny, Clara, Rebecca, and Molly with their respective spouses.

1 result

Schweitzer family photograph, 1890s 0.6 Cubic Feet 1 os folder

Swid Powell scrapbook, 1983-1990

0.5 Linear Feet
Abstract Or Scope
The scrapbook, created by the housewares design firm Swid Powell, is primarily composed of clippings from various magazines about the firm and the architects commissioned by the firm to design tableware and other decorative objects. Also included are examples of the firm's own brochures and publicity materials.
2 results

Swid Powell scrapbook, 1983-1990 0.5 Linear Feet

Timothy Dwight College, Yale University, scrapbook documenting the fellows, 1935-1935

0.5 Linear Feet
Abstract Or Scope
The scrapbook documents fellows and associate fellows of Timothy Dwight College, Yale University.
3 results

Stephen Henry Olin Regimental Scrapbook 1860

0.1 1
Abstract Or Scope
Stephen Henry Olin, Wesleyan class of 1866, was a lawyer and longtime trustee of Wesleyan University.
3 results

Stephen Henry Olin Regimental Scrapbook 1860 0.1 1

Yale University Athletic Association scrapbooks documenting boxing, 1920-1940

6.5 Linear Feet
Abstract Or Scope
The materials consist of scrapbooks maintained by the Yale University Athletic Association (later known as the Department of Athletics, Physical Education, and Recreation) documenting boxing at Yale.
Top 3 results view all 8

Scrapbooks of the boxing team, 1920-1940

Special Divisional Major, Yale College, student records, 1975-1989

1.5 Linear Feet
Abstract Or Scope
The student records consist of transcripts, correspondence, and applications to the Committee on Honors and Academic Standing Projects, which oversees the Special Divisional Major program.
3 results

Special Divisional Major, Yale College, student records, 1975-1989 1.5 Linear Feet

Secretary's office, Yale University, records concerning commencement planning, 1984-2006

2.75 Linear Feet 24.2 Megabytes
Abstract Or Scope
The records consist of administrative files documenting the planning of commencement for 1984-2006.
3 results

Secretary's office, Yale University, records concerning labor relations, 1977-1988

2.25 Linear Feet
Abstract Or Scope
The records consist of correspondence, drafts of statements, meeting files, and related materials concerning labor relations at Yale University.
1 result

Secretary's office, Yale University, records concerning the Harkness Carillon, 1964-1978

0.25 Linear Feet
Abstract Or Scope
The records consist of correspondence, schedules, minutes, member rosters, and financial records concerning the Harkness Carillon.
1 result
1 result

Shanklin Laboratory Renovation Records 1967 - 1978

0.5 1
Abstract Or Scope
Shanklin Laboratory at Wesleyan University was completed in 1928 and underwent major renovation from the mid-1960s through the mid-1970s.
Top 3 results view all 25

University of Connecticut Professional Employees Association Collection, 1976 - 1997

1.3 Linear Feet
Abstract Or Scope
The collection contains administrative records, correspondence, legal documents, financial records, publications, and fliers (pamphlets, handouts, announcements), related to the University of Connecticut Professional Employees Association (UCPEA), which has represented the professional staff at UConn since 1972. UCPEA is the exclusive bargaining agent for more than 1,600 professional staff at UConn.
Top 3 results view all 5

University of Connecticut, Student Fee Advisory Committee Records, 2005 - 2010

1 Linear Feet
Abstract Or Scope
The collection contains records of the Student Fee Advisory Committe at the University of Connecticut, to include budget proposals, hearings, questions, and an overview of organizations and fees charged.
2 results

University of Connecticut, Political Science Department Records, 1964 - 1995

.5 Linear Feet
Abstract Or Scope
The collection contains the self-study for the Masters of Public Affairs program written in 1989.
2 results

University of Connecticut, Master of Public Affairs Program Records, 1989

0.25 Linear Feet 3.30.L.3
Abstract Or Scope
The collection contains a copy of the 1989 NASPA self study report.
3 results

Wesley Needham photographic slides of Yale University, 1978-1978

0.25 Linear Feet
Abstract Or Scope
The records consist of 35 mm color photographic slides documenting Yale University buildings, particularly Sterling Memorial Library. Includes interior views and architectural details.
Top 3 results view all 4

Sewell Family Papers, 1848 - 1921

43 item 2 file folders
Abstract Or Scope
Group of legal documents issued by the descendants of Anna Sewell concerning royalties from the first movie version of her classic animal novel made by Vitagraph Company in 1921, correspondence between solicitors (January 20-September 13, 1921), copy of the will from the author's brother Phillip Sewell.
1 result

Sewell Family Papers, 1848 - 1921 43 item 2 file folders

Seymour Specialty Wire Company Records, 1895-1992

52.5 Linear Feet
Abstract Or Scope
The collection contains administrative records, correspondence, financial records, legal documents, maps, notes, publications, preliminary sketches, blueprints, and microfilm from the Seymour Manufacturing Company and the Seymour Specialty Wire Company. The Seymour Manufacturing Company, later renamed the Seymour Specialty Wire Company, produced brass products at several mills along the Naugatuck River for over one hundred years, before closing in 1991.
1 result

Seymour Specialty Wire Company Records, 1895-1992 52.5 Linear Feet

Sherwood Waldron collection, 1844-1960

9.5 Linear Feet
Abstract Or Scope
The Sherwood Waldron collection (1995.04) relates to the tobacco industry in South Windsor, CT, and elsewhere and includes histories, account books, articles, personal letters and photographs, and objects and artifacts.
1 result

Sherwood Waldron collection, 1844-1960 9.5 Linear Feet

Sigrid Schultz Papers, 1929-1945, n.d.

3 linear feet 5 boxes, 1 oversized
Abstract Or Scope
This collection documents the life and work of journalist and writer Sigrid Schultz. Among the earliest women to hold a high position in international journalism, Schultz was appointed Central European Bureau Chief in the Chicago Tribune's Berlin office in late 1925. She reported for the Tribune and the Mutual Broadcasting Service until her return to the U.S. in 1941. Schultz gave early warning about the rise of the National Socialist party in Germany, cultivating connections with Nazi leaders that enabled her to do in-depth reporting.
1 result

Sigrid Schultz Papers, 1929-1945, n.d. 3 linear feet 5 boxes, 1 oversized

W. Todd Furniss papers, 1990-1990

0.25 Linear Feet
Abstract Or Scope
The W. Todd Furniss papers consist of two autobiographical volumes which describe the life of the Furniss family from 1927-1942.
3 results

W. Todd Furniss papers, 1990-1990 0.25 Linear Feet

Small Archives and Manuscripts (ARC), bulk 1800-2024

20 Linear Feet
Abstract Or Scope
The ARC collection represents small archival collections, single items, and other material held by the Bridgeport History Center that does not have enough volume to constitute an entire archival collection.
1 result

Small Archives and Manuscripts (ARC), bulk 1800-2024 20 Linear Feet

Society of Colonial Wars in the State of Connecticut records, 1893-1972

1.5 Cubic Feet
Abstract Or Scope
The Society of Colonial Wars in the State of Connecticut was organized in 1893 to "perpetuate the memory of the events of American Colonial History, and of the men who assisted in the establishment, defense and preservation of the American Colonies." Membership is composed of male descendants of men who rendered military or civil service to the colonies from the settlement of Jamestown, May 13, 1607 to the battle of Lexington, April 19, 1775. The collection consists of supplemental and original applications for membership in the state organization. Click here to see the scanned paper finding aid and container list (pdf).
1 result

Society of Colonial Wars in the State of Connecticut records, 1893-1972 1.5 Cubic Feet