Search

Search Results

Bank of the United States promissory note, 1837 October 2

1.00 items
Abstract Or Scope
Promissory note for 1,000 pounds sterling signed by Nicholas Biddle and Joseph Cowperthwait payable at the bank's agency in London.
1 result

Bank of the United States promissory note, 1837 October 2 1.00 items

Balmori Associates records, 1941-2014, bulk 1970-2014

26.5 Linear Feet 15.5 Megabytes
Abstract Or Scope
The records are comprised of drawings, photographs, correspondence, notes, slides, audiovisual, and printed material pertaining to the work of Balmori Associates, including documentation of projects in the United States and Europe. Also included are writings, both published and unpublished, by principal Diana Balmori, circa 1970-2004.
1 result

Balmori Associates records, 1941-2014, bulk 1970-2014 26.5 Linear Feet 15.5 Megabytes

Baldwin family photo album, undated, Date acquired 1976-01-06

1 items
Abstract Or Scope
The Baldwin family photo album (1974-49-0) is a nineteenth century photograph album and contains photos related to the Baldwin family. The item is currently housed in 3A Box 4.
1 result

Baldwin family photo album, undated, Date acquired 1976-01-06 1 items

Bainbridge deer park management archive, 1760-1821

0.42 Linear Feet
Abstract Or Scope
The collection includes correspondence and other manuscript material concerning the management of deer parks at Newburgh Priory, Yorkshire; Cassiobury Park, Hertfordshire; and Paultons, Hampshire.
1 result

Bainbridge deer park management archive, 1760-1821 0.42 Linear Feet

Babbitt family papers, 1895-1972

1.25
Abstract Or Scope
Papers relating to the Babbit family, including Eleanor Babbitt (1898-1994) and Col. Samuel H. Fisher (1867-1957). Col. Fisher's daughter Margaret Crossette Fisher married Eleanor Babbitt's brother Theodore Babbitt on June 17, 1922, in Litchfield.
1 result

Babbitt family papers, 1895-1972 1.25

Athletics Governing Board, Yale University, records, 1967-1976

1 Linear Foot
Abstract Or Scope
The records consist of bound volumes of minutes, memoranda, reports, and correspondence of the Yale Athletic Governing Board, formerly the Athletic Association Board of Athletic Control.
Top 3 results view all 8

Athletics Governing Board, Yale University, records, 1967-1976 1 Linear Foot

Association of Litchfield for Discouraging the Use of Spirituous Liquors records, 1789 Jun 25

1.00 items
Abstract Or Scope
A handwritten copy of the Resolution to form the Society copied 18 April 1864 from the United States Chronicle June 25, 1789, printed at Providence, Rhode Island.
1 result

A. S. Porter [?] letter, undated

1.00 items
Abstract Or Scope
Undated letter from [A. S. Porter?] to Henry P. Andrews, author of "The descendants of John Porter, of Windsor, Conn. in the line of his great, great grandson, Col. Joshua Porter M.D., of Salisbury, Litchfield County, Conn." in which he discusses the genealogy of the Porter and Buel families.
1 result

A. S. Porter [?] letter, undated 1.00 items

Ashbel Wessells deed to James B. Peck, 1846 Nov 2

1.00 items 1.00 folders
Abstract Or Scope
Deed to James B. Peck for land in Litchfield, Conn.
1 result