Search

Search Results

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

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