Search

Search Results

Department of History, Yale University, records, 1922-2010

113 Linear Feet
Abstract Or Scope
The records consist of annual reports, correspondence, recommendations, memoranda, course evaluations and committee and program files documenting the activities and operations of the Yale Department of History. Topics include administration and finances; curriculum planning and programs; faculty appointments; fellowships; graduate student admissions; and the 1998 departmental reunion.

Afro-American Cultural Center at Yale records, 1960-2006

27.27 Linear Feet
Abstract Or Scope
The records consist of correspondence, reports, minutes and agendas, programs, newsletters, news clippings, photographs and digital images, oral histories, exhibit records, and posters documenting the activities and programs of the Afro-American Cultural Center and African-Americans at Yale.

Milbank Memorial Fund records, 1898-2000, bulk 1922-1999

100.25 Linear Feet
Abstract Or Scope
The records consist of administrative files of the organization, biographical and historical material on the fund, editorial files, press releases, bibliographies on aspects of public health, and specialized reports on individual programs. Fund officers whose biographical material and speeches were collected include John A. Kingsbury, Albert Goodsell Milbank, William H. Welch, and C.-E. A. Winslow. Of particular interest are the records (1922-1934) of the Bellevue-Yorkville Project which contain reports and printed matter relating to one of the three health demonstration projects which the fund supported in the early 1920s. These papers form part of the Contemporary Medical Care and Health Policy Collection.

Office of Policy & Management records, 1907-2004

252.25 cubic feet
Abstract Or Scope
The Office of Policy and Management is the Connecticut governor's staff agency. It provides information and analysis that the Governor uses to formulate public policy goals for the State and assist State agencies and municipalities in implementing policy decisions on behalf of the people of Connecticut.

Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017

270.42 Linear Feet
Abstract Or Scope
The records consist of administrative files documenting the operations of the Department of Manuscripts and Archives at Yale University Library.

Connecticut State Police records, 1919-2006

687.75 cubic feet
Abstract Or Scope
The Connecticut State Police (CSP) was founded in 1903 and is a division of the Connecticut Department of Public Safety which is responsible for traffic regulation and law enforcement across the state of Connecticut.

Vice president for finance and administration, Yale University, records, 1871-2005

207.75 Linear Feet
Abstract Or Scope
The records consist of administrative and subject files documenting Yale University's non-academic financial and administrative policies, planning, and procedures. Included are files documenting projects, budgets, investments, fund raising, real estate, benefactors, and labor relations.

Larry Kramer papers, 1920-2015

200.30 Linear Feet
Abstract Or Scope
The collection documents the career of Larry Kramer as a playwright and author, an advocate for gay rights, and an activist in the fight against AIDS. The collection consists of writings, including manuscripts and drafts of plays, books, screenplays, and articles; AIDS-related material; diaries; correspondence; photographs; printed material; audiovisual material; and other papers. There is also substantial material relating to the founding of Gay Men's Health Crisis and the AIDS Coalition to Unleash Power (ACT UP) in particular, and to the AIDS movement in general.

Cheney Brothers Silk Manufacturing Company Records, undated, 1734 - 1979

136.25 Linear Feet
Abstract Or Scope
In 1838, six Cheney brothers established the Mount Nebo Silk Company in Manchester, CT. The company adopted the family name in 1843. Aided by booming national markets, a protective tariff, and innovative production methods, the company grew into the nation's largest and most profitable silk mill by the late 1880s. The company pioneered the wastesilk spinning method and the Grant's reel. The company reached its peak in 1923, after which it quickly declined due to industry wide overproduction and competition from new synthetic fibers such as rayon. Although it revived slightly during World War II, the family sold the company to J. P. Stevens and Company in 1955. J. P. Stevens quickly liquidated the equipment and the remainder was sold to Gerli Incorporated of New York. In 1978, the mills and surrounding neighborhood were declared a National Historical Landmark District. The mill was permanently closed in 1984. Most of the mill buildings were sold to developers who converted them into luxury apartments and offices.

Barbara Hammer papers, 1920-2018

110.50 Linear Feet
Abstract Or Scope
The Barbara Hammer Papers, which span from 1920 to 2018, contain writings, research materials, and documentation related to Hammer's films and artwork including Nitrate Kisses, Resisting Paradise, and Lover Other. The papers also contain correspondence, clippings, ephemera, audiovisual materials, and electronic media related to her life and work.