Search

Search Results

Works Progress Administration for Connecticut records, 1935-1944

205 cubic feet
Abstract Or Scope
The Works Progress Administration (W.P.A.) was established in May 1935 as a central organ of control for the relief projects supported by the United States Government. In Connecticut, Offices were opened in New Haven, with later district offices in several other cities.
Top 3 results view all 1048

Eve Arnold papers, 1950-2005

88.9 Linear Feet
Abstract Or Scope
The Eve Arnold Papers contains her photographs, contact sheets, negatives, slides, transparencies, diaries, film production files, correspondence, writings by and about Arnold, printed materials, and ephemera that document her career as a member of the Magnum Photos cooperative. In addition, the collection contains audiovisual materials including motion picture film, videocassettes, sound recordings, and computer media.
Top 3 results view all 384

Mary Ann Hoberman Papers, 1961-2010

11.1 Linear Feet
Abstract Or Scope
The collection consists of materials related to children's author Mary Ann Hoberman. The recipient of numerous awards for her children's books and poetry. The materials include her and other authors books, manuscripts, original artwork, poetry, and various administrative records.

The Difficulties Records, 1977-1997

7.52 Linear Feet
Abstract Or Scope
The Difficulties Records contain correspondence, production files, drafts of writings, and printed material relating to the production and publication of journal issues.

Yale University buildings and grounds photographs, 1716-2004

68.08 Linear Feet
Abstract Or Scope
The collection contains pictorial materials depicting various Yale buildings and grounds. Included are maps, aerial views of Yale and New Haven, and photographic prints of architectural plans, drawings and proposals. Materials for many buildings are classified in individual record units and are not described here.
Top 3 results view all 1557

Yale University building project records, 1891-2007

472.75 Linear Feet
Abstract Or Scope
The records consist of proposals, specifications, correspondence, memoranda, reports, schedules, drawings, a 16mm film, and administrative records, maintained by the Yale Office of Facilities, documenting construction and renovation projects for Yale buildings. Also included is detailed information about the design and installation of mechanical, laboratory, and other equipment and systems.

Western filmscript collection, 1918-2013

170.43 Linear Feet
Abstract Or Scope
The Western Filmscript Collection consists of over two thousand filmscripts dating from 1918 to 2008, for motion pictures set in the trans-Mississippi West. The collection includes continuity, cutting, dialogue, and shooting scripts in a range of drafts from initial to final, and in some cases revised versions of the same draft. Scripts for produced, as well as unproduced, films are represented. Highlights include: fifteen Tom Mix silent scenarios from 1919 through 1927; four scripts by Zane Grey, including Riders of the Purple Sage (1931); eleven scripts directed by John Ford, including My Darling Clementine (1946), Stagecoach (1938), and Fort Apache (1947); five films featuring Gary Cooper, including The Virginian (1929), High Noon (1952), and Springfield Rifle (1952); eleven featuring Clint Eastwood, including For a Few Dollars More (1966), Dirty Harry (1970), and Pale Rider (1985). Scripts set in the twentieth-century West include American Graffiti (1972), Beverly Hills Cop (1984), The Buddy Holly Story (1978), Heaven's Gate (1979), The Long Goodbye (1972), and Terms of Endearment (1981). In addition to scripts written for theatrical release, there are scripts for episodes of television series including Rawhide, Death Valley Days, Dallas, and others.

Ghassem Ghani collection, 1800-1900

3.5 Linear Feet
Abstract Or Scope
A collection of Persian manuscripts dating from the nineteenth century and consisting largely of official correspondence and reports to the Shah of Iran.

Teacher Preparation and Placement Program, Yale College, records, 1953-2007

96 Linear Feet 2.58 Megabytes
Abstract Or Scope
The records consist of administrative and student files documenting the Yale Teacher Preparation and Placement Program.
Top 3 results view all 855

Katherine S. Dreier papers / Société Anonyme archive, 1818-1952, bulk 1920-1951

75.4 Linear Feet
Abstract Or Scope
The Katherine S. Dreier portion of the collection contains correspondence between Dreier and artists and friends (including Constantin Alajalov, David Burli︠u︡k, Marcel Duchamp, Wassily Kandinsky, Man Ray, and Ted Shawn); and art-related organizations (including the Arts Club of Chicago, the Brooklyn Museum, the George Walter Vincent Smith Art Museum, and the Museum of Modern Art).
There is some correspondence regarding art purchases and the packaging and shipping of art, such as that with George F. Of, Inc.; W. F. Collins & Co.; and W. S. Budworth & Son. There is a large amount of correspondence between Dreier and various departments at Yale (especially the Yale Art Gallery) regarding the transfer of the Société Anonyme's art collection to Yale. The collection contains manuscripts and notes for Dreier's articles, lectures, and books; her early diaries; and a brief autobiographical account; as well as some writings by others. There are subject files regarding organizations with which Dreier was affiliated, including the Cooperative Mural Workshops, the Long Ridge Women's Club, and the Society of Independent Artists.
The collection contains exhibition catalogs that were annotated by Dreier; exhibition catalogs of one-artist shows of Dreier's artwork; and material regarding Dreier's personal finances. There are many photographs of Dreier's artwork, of Dreier and her friends and family (including scenes in China from a trip that Dreier took, 1921-22), of artists and their artwork, and of exhibitions. There is also some original artwork by various people, including sketches, drawings, prints, and watercolors. The Dreier Family papers contain correspondence, poetry and skits, and writings (including a diary by Dreier's sister, Dorothea).
The Société Anonyme portion of the collection includes correspondence with members, potential members, and businesses; a logbook regarding exhibitions; financial material, including a checkbook; by-laws and amendments, and drafts of the certificate of incorporation; membership lists and cards; lists of officers and committees; meeting minutes; ephemera regarding exhibitions, lectures, and musical events sponsored by the Société; scrapbooks; and files of background material about artists represented in the published catalog of the Société Anonyme's art collection at Yale.

Winterhouse Art and Design Collection of Volume 1 Number 1, 1917-2011, bulk 1960-2010

10 Linear Feet
Abstract Or Scope
The collection consists of first issues of journals ranging from small press and literary to popular culture.
Top 3 results view all 308

Lynne Templeton Brickley papers, 1930-2018

66 Linear Feet
Abstract Or Scope
Research materials, correspondence and other papers, photographs, and additional materials by and about the life of Lynne Templeton Brickley (1940-2019), an independent historian who served as a consultant for several prize-winning exhibitions at the Litchfield Historical Society. A resident of Litchfield, CT, since 1968, Brickley was president and trustee of the Litchfield Historical Society, an active member of the Litchfield Garden Club and the Litchfield Democratic Town Committee, and a board member of the Litchfield Preservation Trust and the Connecticut Trust for Historic Preservation.

Student Government Association Records, 1940-2003

21 Linear Feet
Abstract Or Scope
The Student Government Association (SGA) is the governing body for the students at Western Connecticut State University. The SGA sponsors numerous academic, recreational, and other student-run clubs and organizations at WCSU. The records include the accumulation of records by successive SGA presidents.

James Gates Percival collection, 1800-1944, bulk 1820-1850

5.34 Linear Feet
Abstract Or Scope
The James Gates Percival Collection consist of writings, notebooks, personal papers, correspondence, maps, and other papers that document Percival's life and work. Writings are autograph manuscripts of poetry and prose compositions on linguistics, geology, and geography, including several drafts of his Report on the Geology of Connecticut, as well as chemistry notes by West Point professor James Cutbush. Percival's notebooks contain writings and notes on a broad range of topics in addition to his classroom notes from school, college, and medical school days. Personal papers include contracts, agreements, and subscriber lists related to his publications; inventories and invoices documenting his large library collection; and other financial papers, primarily bills for personal expenses including room, board, and clothing. Correspondence files hold letters to and from many prominent colleagues and scholars such as Benjamin Silliman and Edward C. Herrick in New Haven, friends including George Hayward in Boston, his publishers Sidney Babcock, Samuel G. Goodrich, and Samuel Walker, and editors such as Eliza Leslie and Louisa C. Tuthill. Percival was a member of the New Haven Sing-Song Club and the collection documents his contributions to that organization. Also present is a portrait painting of Percival by his brother Edwin Percival, and a group of papers regarding Percival's life and work complied by J. H. Ward, Herbert E. Gregory, and others, including a memoir of him by Caroline Howard Gilman.
Top 3 results view all 449

101. Epigrammes Carlistes, undated Box 2, Folder 48

Society of Clinical Surgery records, 1903-2012

6.26 Linear Feet
Abstract Or Scope
The records consist of correspondence, minutes, membership lists, programs, reports, and photographs which document the founding of the Society of Clinical Surgery, as well as its meetings from 1903-1998. The records also include histories of the society by Harvey Cushing, Harris B. Shumacker, Jr., and Wiley Barker.
Top 3 results view all 239

Berkeley Divinity School records, 1854-2010

80 Linear Feet
Abstract Or Scope
These are the official archives of Berkeley Divinity School, a seminary of the Episcopal Church, which affiliated with Yale Divinity School in 1971.
Top 3 results view all 1292

Yale events and activities photographs, 1852-2003

59.75 Linear Feet
Abstract Or Scope
The materials consist of press photos taken by the Office of Public Affairs, formerly known as the News Bureau and the Office of Public Information to document events and activities at Yale.

Lyme Grange #147 records, 1873-2020

8 Linear Feet
Abstract Or Scope
Records of over a hundred years of Lyme Grange and Lyme Grange Fair Association activities and meetings.
Top 3 results view all 217

Phelps Putnam papers, 1914-1951

5.21 Linear Feet
Abstract Or Scope
The Phelps Putnam papers contain correspondence, writings, and personal papers documenting the life and work of poet Howard Phelps Putnam. Correspondence in the collection features letters with family, Yale college friends, including Russell Cheney, Farwell Knapp, Donald Ogden Stewart, and Charles Walker, and other authors, including Paul Rosenfeld, Allen Tate, and Stark Young. Writings contains drafts for poems and short prose pieces dating from 1914 to the late 1940s. Other materials in the collection include biographical notes, clippings relating to Putnam, a last will, photographs, and a remembrance by his wife Una (Fayerweather) Putnam.

Records of the First United Church of Christ, Bridgeport, 1900-2016, bulk 1950-2106

2.25 Linear Feet 3 manuscript boxes, 1 record carton, 3 oversize boxes
Abstract Or Scope
Bridgeport has been the home to a large and proud Hungarian population for over a century. Focusing on the First United Church of Christ, Bridgeport, this collection documents both the church and the larger Hungarian community in Bridgeport up into the 21st century.
Top 3 results view all 25

Records of the Bridgeport Ladies Charitable Society, 1834-

4 Linear Feet
Abstract Or Scope
Older than the City of Bridgeport itself, the Bridgeport Ladies Charitable Society is one of the city's oldest continuing organizations, as well as one of the state's. The group began as a small collection of women sewing clothing and providing aid and has continued its mission ever since. Within this collection is a near continuous record of their activities from 1865 into the modern era.
Top 3 results view all 39

G. & C. Merriam Company records, 1830-1935

3.34 Linear Feet
Abstract Or Scope
The records consist correspondence, advertisements, invoices, bills of lading, circulars and other papers relating to the G. & C. Merriam Company's wholesale and retail book trade. Includes records relating to Claremont Manufacturing Company and H.H. Bancroft and Company.

Wilton Garden Club Records, 1915-2020

50 Linear Feet 11 filing cabinet drawers, 2 card file drawers, 23 archival boxes, 1 plastic box
Abstract Or Scope
The Wilton Garden Club Collection includes a wide variety of materials, ranging from financial reports and minutes through flower show programs and plant specimens, produced and collected by the Wilton Garden Club and its members beginning several years before the club's foundation in 1921 through the present. The collection documents club history, internal organization, former and ongoing programs and activities, membership and finances, and stewardship of Wilton's Old Town Hall.
Top 3 results view all 521

Thorvald F. Hammer Papers, undated, 1854-1987

27.5 Linear Feet
Abstract Or Scope
Thorvald Hammer was born in 1893. He was a leading industrialist and engineer in the state of Connecticut for over fifty years. He graduated from Yale University in 1918 and went on to serve in the U.S. Navy during the First World War. Thorvald Hammer became the president of the Malleable Iron Fittings Company (MIF) in 1935. An accomplished engineer, Mr. Hammer contributed to the development of the galvanizing process and was the holder of several original patents. After resigning from the presidency, Mr. Hammer assumed the position of Chairman of the Board. He died in 1987 at the age of 93.

Religious Education Association Records - Addendum A, 1982-2003

14 Linear Feet
Abstract Or Scope
The papers document the history of the REA from 1982 to 2003, when the organization merged with Association of Professors and Researchers in Religious Education (APRRE). They are an addition to Record Group No. 74, which covers the years primarily from the founding of the organization in 1903 to 1982. There is some overlap and duplication between these two collections, since it includes the complete newsletter, REACH, from its beginning in 1971, plus publications from the 75th anniversary in 1978 and some photographs from the earlier period.

Records of the YWCA of Greater Bridgeport, 1894-1995

36 Linear Feet
Abstract Or Scope
The Young Women's Christian Association of Greater Bridgeport- now the Center for Family Justice - was founded in 1895. During this era, Bridgeport was a factory city with an extensive industrial arm. As such, female factory workers both born in the United States and recently immigrated were drawn to Bridgeport for work. The YWCA provided a support network, as well as leisure, entertainment, and guidance. Although the organization has gone through a number of changes over the years, its goal of supporting women and giving them the resources they need most has not changed. The records in this collection document the transformation from 1895 through the massive restructuring in the 1970s, and ends at 1990, providing insight and careful documentation of how the Center for Family Justice rose from the original 1895 YWCA.

Andover Theological Seminary Records, 1780-2003, bulk 1807-1965

100 Linear Feet
Abstract Or Scope
These are the official archives of Andover Theological Seminary, a seminary with Congregational roots that affiliated with the Newton Theological Institution in 1965 to become Andover Newton Theological School.
Top 3 results view all 877

Hartford National Corporation Records, undated, 1792-1995

180 Linear Feet
Abstract Or Scope
In 1969, the Hartford National Bank and Trust Company became the first completely owned subsidiary bank of the newly established Hartford National Corporation. After this merger, the HNC had assets totaled over $1.1 billion. The purchase of Connecticut National Bank would almost double the number of banks under its management and increase its assets drastically. The HNC merged with Shawmut National Corporation. Hartford remained one of the two dual headquarters for the corporation until its eventual merger with Fleet Bank in 1995.

Carl and Shelley Smith Mydans papers, 1930-2005

110.22 Linear Feet
Abstract Or Scope
The Carl and Shelley Smith Mydans Papers contain photographic prints, slides, negatives, correspondence, notebooks, drafts of writings, objects, and audiovisual material documenting the careers of Carl Mydans, a photojournalist, and Shelley Smith Mydans, a journalist and novelist. The material dates from 1930 to 2005 and provides insight into the Mydans' careers including their work for Life magazine and their book projects. The papers include photographs taken by Mydans while working for the Farm Security Administration, Life magazine, and Black Star photography agency. The Mydans lived and worked abroad for several years and their papers include photographs taken during their various assignments in Asia and elsewhere. Material relating to the Mydans' friends and colleagues, such as Alfred Eisenstaedt, can be found in the papers.

The Papers of Vladimir and Wanda Toscanini Horowitz., 1784-1991

69 Linear Feet
Abstract Or Scope
Correspondence and other papers, photographs, and additional materials by and about the Russian-American pianist Vladimir Horowitz (1903-1989) and his wife Wanda Toscanini Horowitz (1907-1998)

G. & C. Merriam Company archive, 1797-1978, bulk 1830-1892

119.49 Linear Feet
Abstract Or Scope
The archive consists of correspondence, documents, writings, printed material, and photographs documenting the history of the G. & C. Merriam Company. The papers provide insight into the business practices of the nineteenth century publishing and bookselling trade, particularly in Massachusetts, and contain much material on lexicography, the development of American English, and the publishing history of Webster's Dictionary. Principal correspondents include Merriam Company editors Chauncey Goodrich, Noah Porter, William G. Webster, William A. Wheeler, and printers H.O. Houghton & Co. There are both legal and financial records, including contracts with agents and publishers, and opinions of lawyers on copyright issues.
There are sixty-five letterpress copybooks, as well as numerous account books, daybooks, merchants books, order books, and inventories, documenting the firm's business affairs. Twelve scrapbooks carry examples of the firm's stationery, circulars, advertisements, and clippings.

Speeches and articles by and about presidents of Yale University, 1960-1993

12 Linear Feet
Abstract Or Scope
The records consist of biographical material, speeches, interviews, and television transcripts by or about Kingman Brewster, Jr., A. Bartlett Giamatti, Benno C. Schmidt and Howard Lamar as presidents of Yale University.

Yale University Divinity School Memorabilia Collection, 1701-2020

50+ Linear Feet
Abstract Or Scope
This collection represents primarily non-official documentation of life at Yale Divinity School. The official archives of the Yale University Divinity School are housed at Sterling Memorial Library. The Yale University Divinity School was formed as a separate department of the University in 1822. Since 1972 Berkeley Divinity School has been affiliated with Yale University Divinity School. The Institute of Sacred Music, founded at Yale in 1973, is also affiliated with the Divinity School.

Waterbury Hospital School of Nursing Collection, 1904-2012

3 boxes 70 Volumes
Abstract Or Scope
The collection contains materials related to the Waterbury Hospital School of Nursing and its Alumni Association.

Connecticut Forest and Park Association records, 1883-2019

48.5 cubic feet
Abstract Or Scope
The Connecticut Forest and Park Association (CFPA) was founded on December 30, 1895, in Weatogue, Connecticut, at the home of Reverend Horace Winslow, as the Connecticut Forestry Association. In 1928, the Connecticut Forestry Association changed its name to the Connecticut Forest and Park Association. The name change reflected the association's interest in recreation and leisure. Records include administrative files, minutes, correspondence, financial records, subject files, committee files, reports and studies, publications, press files, legislative files, Shaker Pines Corporation files, photographs, slides, scrapbooks, maps, artifacts, removable media, sound recordings, and film and video.
Top 3 results view all 1404

Records of Read's Department Stores, 1880-1994

6 linear feet;
Abstract Or Scope
Read's Department Stores began in 1857 as a dry goods store. Selling high quality goods, it quickly gained a reputation as one of the premier places to shop in Bridgeport. Eventually the single store evolved into a local chain, boasting clothing, hats, special restrooms, a dedicated tea room, and more. This collection focuses primarily on the visual history of the flagship Read's store in Bridgeport, located at Broad and John Streets, with photographs of window displays and interiors dominant. Also present is information for employees who worked at the store, some ledgers, and material related to the Read family.
Top 3 results view all 132

University of Connecticut Memorabilia Collection, undated, 1881-2018

77.6 Linear Feet
Abstract Or Scope
The collection contains ephemeral and artifactual materials created, collected, utilized, worn and/or associated primarily with members of the University community in conjunction with their experiences at or with the University of Connecticut.

Ellington Grange #46 Records, 1886-2002

4 linear feet 6 boxes
Abstract Or Scope
Grange records and meeting minutes from 1886 to 2002, Program booklets, Presentations of Grange History, Roll call ledgers, Member & Dues records, Magazines and other memorabilia.
Top 3 results view all 45

Arthur Judson Brown Papers, 1864-1969

9.5 Linear Feet
Abstract Or Scope
The bulk of the papers relate to Brown's activities in the Presbyterian Church, the Presbyterian Board of Foreign Missions, and with the ecumenical and world missionary movements. Of special interest are Brown's travel diaries of tours of China and the Far East, 1901-1902 and 1909. Arthur Judson Brown was a Presbyterian clergyman, author and pioneer in the ecumenical and world missionary movements of the 20th century. The positions he held included administrative secretary of the Presbyterian Board of Foreign Missions (1895-1929), charter trustee of the Church Peace Union (1914), organizer of several World War I relief committees, editor of Missionary Review of the World (1930), vice-president of the International World Alliance of Presbyterian and Reformed Churches (1933-1937).

Barbara B. Kennelly Papers, undated, 1977-1998

79.3 Linear Feet
Abstract Or Scope
Barbara Bailey Kennelly represented Connecticut in Congress for 17 years, leaving in 1999 as the highest ranking woman member in the history of the House of Representatives to that time. The collection includes correspondence to and from constituents and colleagues, notes, research materials, speeches, official congressional documents, congressional records, press clips, photographs, audio and video tapes, and special interest reports.

Bruce A. Morrison Papers, undated, 1980-2000

127 Linear Feet
Abstract Or Scope
Bruce Morrison served as a member of Congress from Connecticut's third district from 1983-1991.

Nancy L. Johnson Papers, undated, 1983-2009

241 Linear Feet
Abstract Or Scope
The papers of Congresswoman Nancy Lee Johnson. A member of the Connecticut state senate (1977-1982) and delegate to the Republican National Convention in 1980, Ms. Johnson was elected as a Republican to the Ninety-eighth and to the eleven succeeding Congresses (January 3, 1983-January 3, 2007). Ms. Johnson was a Republican member of the United States House of Representatives from 1983 to 2007, representing first the 6th district and later the 5th District of Connecticut following the elimination of the 6th district.

Henry Raup Wagner papers, 1917-1962, bulk 1930-1952

17.5 Linear Feet
Abstract Or Scope
The papers consist of correspondence with scholars and members of the rare book world, notes and drafts related to Henry Wagner's published works, and other papers related to Wagner's research.

Tracings of illustrations by William Blake for Dante's Divina Commedia., 1831

Abstract Or Scope
The collection consists of a series of tracings by John Linnell of 99 of the 102 drawings made by William Blake to illustrate Dante's Divina Commedia.

Thomas Mann collection, 1894-1990

8.5 Linear Feet
Abstract Or Scope
The Thomas Mann Collection consists of manuscripts, letters, photographs, and printed materials relating to the life and work of Mann and his wife, Katia.

Printed Matter, 1800-2020

17 Linear Feet
Abstract Or Scope
The Wilton Historical Society Printed Matter Collection contains a wide range of printed matter relating to Wilton history, including pamphlets, almanacs, reports, and innumerable other publication types. Likewise, the topical scope of the collection is broad. The earliest original items date to the early to mid-1800s, although later reprints of even earlier materials are included. The bulk of the collection was produced in the twentieth century.

Theatre Guild archive, 1896-1996, bulk 1930-1965

546.43 Linear Feet
Abstract Or Scope
The Theatre Guild Archive consists of a variety of materials that document the history of the Theatre Guild from its earliest productions in 1919 through theatre and film projects in the 1980s and 1990s. Material includes correspondence and subject files relating to individuals, organizations, productions, and projects with which the company was involved; administrative and financial records; scripts and records of stage, radio, television, and film projects; scrapbooks, press books and clippings; costume, lighting and scenic designs and other art work; photographs of productions, events, and individuals; manuscript and printed music and related materials which document the creation, rehearsal, and performance of music composed and/or arranged for theatrical productions conceived of and produced by the Theatre Guild; production programs and publicity material from Theatre Guild and non-Theatre Guild productions; books, serials and other printed material published by the Theatre Guild as well as other publications acquired by Theatre Guild staff ; posters and lobby cards; audiovisual materials; and records of projects with which the Theatre Guild and its administrators were affiliated including the Westport Country Playhouse, the Bureau of New Plays, the American Shakespeare Festival Theatre and Academy, the Theatre Guild American Repertory Company, and Theatre at Sea.

Bradford Edward Ableson Papers, 1978-2010

11 Linear Feet
Abstract Or Scope
These papers include correspondence, sermons, writings, and other documentation of the life and work of Bradford Edward Ableson, a Yale Divinity School graduate, Captain in the Chaplain Corps of the U.S. Navy, and clergyman. A prominent chaplain with a distinguished 25-year naval career, Captain Ableson provided combat ministry with Marines during Operation Desert Storm in the first Gulf War. From 1996 to 1999, he assumed Presidential Service duties as the Chaplain at Camp David, Maryland during the Clinton Administration. In 2004, he was promoted to the rank of Navy captain and assumed responsibilities as Command Chaplain of the U.S. Strategic Command.

Donald Clifford Gallup papers, 1754-2000, bulk 1920-1995

94 Linear Feet
Abstract Or Scope
Correspondence, writings, research files, personal papers, photographs, printed material and other papers documenting both the professional and personal activities of Donald Gallup as scholarly bibliographer, editor, curator of the Yale Collection of American Literature, and book and manuscript collector on his own account. The majority of the collection consists of Gallup's own papers, including personal, professional and editorial correspondence; a small amount of personal papers; research files; and typescripts and galley proofs of many of his publications, including his editions of the journals of Thornton Wilder and several volumes of works by Eugene O'Neill. Correspondents include the authors James Purdy, Sheri Martinelli, and Mary Bernetta Quinn and the Yale librarian James T. Babb. In addition, the collection contains some of the letters and papers by Modernist writers collected by Gallup personally and donated by him to Yale. The most extensive of these groups is the collection of letters by T. S. Eliot in Group X. Recipients include Arnold Bennett, Richard Cobden-Sanderson, Edgar Jepson, Alida Monro and Harold Monro, Brigit Patmore, John Carroll Perkins, and Donald Gallup himself. Publishers' correspondence and book contracts of Carl Van Vechten are found in Group V., while Group VII. and Group VIII. contain copies of articles and ephemera by and related to Ezra Pound and a small amount of Pound correspondence. Diaries by Carlotta Monterey O'Neill are located in Group X.
Top 3 results view all 2549

Anna Fuller Fund records, 1931-1984

17.5 Linear Feet
Abstract Or Scope
The records consist of grant reports, financial records, and correspondence documenting the status and recipients of the Anna Fuller Fund and the Anna Fuller Prize. Included is a photocopy of Egbert C. Fuller's will.

Art and Architecture of Japan Slide Collection, 1960-2005

24 Linear Feet
Abstract Or Scope
Collection consists of color and black and white 35 mm slides of Japanese arts. Includes architecture, painting, sculpture, arms and armor, calligraphy, ceramics, enamels, furniture, lacquer, metalwork, and textiles.
Top 3 results view all 1267

Terry Tempest Williams papers, 1872-2015, bulk 1967-2015

350.71 Linear Feet
Abstract Or Scope
The collection consists of correspondence, writings, including manuscripts and proofs, journals, notebooks, day books, research files, photographs, printed materials, awards, artwork, and audiovisual materials related to the life and work of Terry Tempest Williams.

Henry Geldzahler papers, 1945-2006

43.54 Linear Feet
Abstract Or Scope
The Henry Geldzahler papers consist of correspondence, writings, photographs, audiotapes, video recordings, motion picture film, printed material, and other papers that relate to the personal and professional life of the American photographer Henry Geldzahler. Other papers include notes and writings on Andy Warhol and others, working illustrations and notes for his unfinsished monograph, "Modern Art in America", and footage used in Peter Rosen's 2005 documentary about Geldzahler, Who Gets To Call It Art?. The material documents Geldzahler's career as a curator of contemporary art, his relationships with artists, and his involvement in the art world of the 1960s and 1970s.

Alexander "Bud" Gavitt, Jr. Papers, undated, 1920-2005

15.6 Linear Feet
Abstract Or Scope
The collection contains drafts and manuscripts of articles, publications, reports, correspondence, photographs and similar materials associated with Mr. Gavitt's long career in writing on agriculture related subjects.

Collection of Bookplates by William Edgar Fisher, 1898-1961, bulk 1900-1947

0.83 Linear Feet
Abstract Or Scope
This collection contains bookplates by William Edgar Fisher. Many of these bookplates, which were designed for both individual and institutional patrons, are prints signed and numbered by the artist; many are hand-colored as well. The collection also includes some correspondence by Fisher as well as letters exchanged by later collectors of his work.
Top 3 results view all 107

John Vliet Lindsay papers, 1944-2001

216.33 Linear Feet
Abstract Or Scope
The papers, divided into two parts, document the life and political career of John Lindsay from student days at Yale University through his two terms as mayor of New York City, 1965-1973. Part I. contains pre-congressional and congressional papers covering the years 1944-1965 and includes his Yale senior thesis, personal correspondence and subject files, campaign records, and congressional papers for the years 1959-1965. Part II. contains Lindsay's personal mayoral papers covering the years 1965-1973. The papers include personal correspondence, schedules, appointment books, subject files, campaign records, the papers of ten assistants to the mayor, photographs and other materials. Accessions to the collection provide additional material relating to Lindsay's congressional and mayoral years, as well as his 1972 Democratic presidential nomination bid and his 1980 Senate primary campaign.

Dwight Hall, Yale University, records, 1881-2017

111.75 Linear Feet
Abstract Or Scope
The records consist of correspondence, minutes of meetings, financial records, membership lists, program records, committee records, scrapbooks, subject files, conference records, publications and printed material, and related materials concerning the activities of Dwight Hall at Yale.

John Hay Whitney and Betsey Cushing Whitney family papers, 1826-2010

242.35 Linear Feet
Abstract Or Scope
The papers consist of correspondence, topical files, writings, legal and financial papers, photographs, scrapbooks, and audiovisual material documenting John Hay Whitney and Betsey Cushing Whitney and their extended family. The papers provide a substantive resource for the study of the private and public lives of the Whitney family, a prominent American family, widely known for its members' engagement in business, public service, government service, publishing, philanthropy, horse racing and breeding, and fine art collecting.

James E. Dyer Papers, 1908-2010, bulk bulk

75 Linear Feet 102 boxes, 14 oversized boxes, scrapbooks and miscellaneous objects
Abstract Or Scope
James Edmund Dyer, graduate of Western Connecticut State College and politician, was born in Danbury, Connecticut, on September 20, 1946. His papers span the years 1900 to 2008, with the bulk of the collection dating from 1970 to 1990, primarily documenting his work as Mayor of Danbury, Connecticut. Information regarding his activities at Western Connecticut State College, his two terms as Trustee of the Connecticut State Colleges, and State Representative for the 110th District is also included.The collection consists of biographical materials, legislative and trustee files, citations, correspondence, fliers, greeting cards, membership cards, newsletters, news clippings, scrapbooks, petitions, photographs, posters, postcards, press releases, printed materials, proclamations, resolutions, writings and campaign materials such as bumper stickers, campaign pins, sample ballots, and mailing lists.

D. Michael Cheers papers and photographs, 1975-2004

26.58 Linear Feet
Abstract Or Scope

This collection contains photographic prints, slides and negatives by photojournalist D. Michael Cheers. The bulk of the photographs contain images used for articles in Ebony South Africa, of which Cheers was managing editor from 1995-2000. Other material includes Cheers' photojournalism work, including his coverage of Jesse Jackson's presidential campaigns, the Rainbow Coalition, Jackson's meetings with Nelson Mandela, and photographs of Hugh Masekela.

Luane Lange Collection, undated

1 Linear Feet to be determined once separated
Abstract Or Scope
publications, ephemera, photographs, clippings, digital files and other materials collected by Luane Lange (2019-0023) to document Cooperative Extension history and activities in Connecticut.

Dominic J. Badolato Papers, undated, 1918-2003

198 Linear Feet
Abstract Or Scope
Records generated through the extensive career of Dominic J. Badolato (1919-1911), who served as a member of the Connecticut House of Representatives, representing New Britain, from 1954 to 1976, and was the founding head of the American Federation of State, County and Municipal Employees Union, Council 4, in New Britain, Connecticut, from 1968 to 1996.
Top 3 results view all 156

Accession 2013.0130, 1950s-1990s 0.1 Linear Feet Box 153

Langston Hughes papers, 1862-1980

305 Linear Feet
Abstract Or Scope
The Langston Hughes Papers contain letters, manuscripts, personal items, photographs, clippings, artworks, and objects that document the life of the well-known African-American poet.
Top 3 results view all 17376

Records of the Bridgeport Centennial Incorporated, 1935-1936

6 Linear Feet
Abstract Or Scope
The records of the Bridgeport Centennial Incorporated include subject files, a reading file of the managing director, and other items including photographs, oversize material, scrapbooks, and a financial ledger.
Top 3 results view all 77

Department of Athletics, Yale University, motion pictures documenting swimming, 1935-1998

12 Linear Feet
Abstract Or Scope
The rmaterials consist of videotapes created by the Department of Athletics documenting swimming at Yale.
Top 3 results view all 18

Yale Glee Club records, 1854-2010

149.5 Linear Feet
Abstract Or Scope
The records consist of programs, photographs, scrapbooks, songbooks, sheet music, posters, and press clippings documenting the activities of the Yale Glee Club. Also included is a notebook of signatures of Yale Glee Club associates who attended the 125th reunion in 1986.
Top 3 results view all 592

Elizabeth E. May Papers, undated, 1901-1996

14.0 Linear Feet
Abstract Or Scope
A noted educator, administrator, writer and researcher, Dr. May joined the faculty of the University of Connecticut in 1952 as Dean of the School of Home Economics at the University of Connecticut. She retired from the University in 1964.

Donald and Margaret Gaylord Papers, undated, 1925-1984

0.75 Linear Feet
Abstract Or Scope
The collection contains calendars, correspondence and personal materials created or acquired during the Gaylord family's association with the University.

Henry A. Kissinger papers, part II, 1838-2007, bulk 1954-2007

437.31 Linear Feet
Abstract Or Scope
The papers consist of correspondence, memoranda, writings, speeches, photographs and other material that document the career of the diplomat, author and foreign policy expert and scholar Henry A. Kissinger, who served as United States secretary of state from 1973 to 1977 and as assistant to the president for national security affairs (national security advisor) from 1969 to 1975.

Ralph J. Pancallo Papers, undated, 1882 - 1984

7.25 Linear Feet
Abstract Or Scope
Ralph Pancallo was a long-standing member of the International Typographical Union (now the Communications Workers of America). He joined ITU in 1935 when he started working as an Apprentice Printer for the Meridian Morning Record. In 1940, he started work with the New Britain Herald as a Composite Printer. In 1958, he took the position of Representative of the I.T.U., a position he held until his retirement in 1979. Ralph Pancallo also served as vice president of the Connecticut State Labor Council, secretary and president of the New Britain Central Labor Council, and as both president and treasurer of the New Britain Typographical Union #679 (now the Connecticut Typographical Union #679).

Second Stage Theater Records, 1973 - [ongoing]

12.75 25
Abstract Or Scope
Second Stage is an organization of students at Wesleyan University dedicated to producing theater and other performances. Founded in 1973, the mostly volunteer student group manages the administration, staging, finances, and selection of approximately thirty-five shows each academic year, usually staged in the '92 Patricelli Theater. Second Stage provides an opportunity for aspiring playwrights, directors, actors, and technicians to stage their very own productions. The Theater Department and Second Stage work closely together, sharing facilities and equipment.
Top 3 results view all 1052

Nepal Church History Project Records, 1896-2007

31 Linear Feet
Abstract Or Scope
The Nepal Church History Project began in 1985 as an initiative of local church leaders in Nepal to research and collect materials relevant to the history of Christianity among the Nepali peoples. The objective of the Project is to preserve, maintain and update a comprehensive, organized documentary record of the Nepali Church from its inception, and to make available documents and information as appropriate to researchers, students and other interested users.

Ugo La Pietra papers, 1964-2013

1.75 Linear Feet
Abstract Or Scope

Correspondence, writings, photographs, artwork, printed material and other papers by, to, or relating to Italian artist Ugo La Pietra. The collection documents La Pietra's creative process from the 1960s through the 1980s, exhibitions of his works, and his collaborations with other architects and artists such as Riccardo Dalisi, Gianni Pettena, and Franco Vaccari.

Joseph Smith Harris papers, 1848-1903

5.5 Linear Feet
Abstract Or Scope
The papers, which document Harris's work on the United States surveys of the Mississippi Sound and the northwest boundary, contain correspondence, reports of the Northwest Boundary Survey, photographs of the survey, and a genealogical record of the Harris family up to 1903.

Harvey Fierstein papers, 1896-2015, bulk 1971-2006

45.48 Linear Feet
Abstract Or Scope
The collection documents Harvey Fierstein as author, actor, and gay activist. The papers include scripts, professional correspondence, publicity materials, clippings, legal documents, scrapbooks, photographs, audio recordings, and videotapes.
Top 3 results view all 591

Enoch Hale Papers, 1764-1980

4 Linear Feet
Abstract Or Scope
Correspondence relates to Hale's roles as minister, father, educator, Secretary of the General Association of Congregational Churches and Ministers of Massachusetts, and Secretary of the Hampshire Missionary Society. Diaries contain brief daily entries describing the weather, notable activities and events, sermons written and preached, town meetings attended, marriages performed, visitors received, journeys taken and chores performed. Also included is information regarding births and deaths in Westhampton. The diaries provide fifty years of consistent and valuable documentation of the daily activities of a Congregational minister in a small New England town. Notes and memoranda reflect Hale's interest in politics, his administrative and ministerial duties, and Biblical studies. Over 1200 sermons with indexes are included. Enoch Hale, born in Coventry, Connecticut on October 28, 1753, was the brother of the famed Nathan Hale. He graduated from Yale College in 1773 and served as a Congregational clergyman in Westhampton, Massachusetts from 1778-1828. He also served as Secretary of the General Association of the Congregational Churches and Ministers of Massachusetts from 1804-1824, and was Secretary of the Hampshire Missionary Society for many years. He was involved in the educational and public interests of his community and represented Westhampton in the State Constitutional Convention of 1820. He died on January 19, 1837.
Top 3 results view all 214

John Hersey Papers, 1900-1985

2.5 Linear Feet
Abstract Or Scope
This collection contains research materials for Hersey's novel The Call (1985), a fictional account of a missionary to China. John Hersey (1914-1993), a prominent American author, was born in Tianjin (Tientsin), China, the son of missionaries.
Top 3 results view all 153

Roger Sherman papers, 1770-1935, bulk 1870-1897

34 Linear Feet
Abstract Or Scope
The papers consist of correspondence, business papers, and scrapbooks that document the professional career of Roger Sherman. The papers focus on Sherman's work on behalf of independent petroleum producers, especially his role in the struggle of the General Council of the Independent Producers of Petroleum against Standard Oil and in the legal battle over construction of the United States Pipe Line. The papers also highlight Sherman's political and editorial endeavors and his participation in numerous civic organizations in the Pennsylvania oil region. The collection includes correspondence, memorabilia, and other papers of several members of Sherman's family.
Top 3 results view all 194

Rights and Wrongs records, 1990-1996, bulk 1993-1996

161.75 Linear Feet
Abstract Or Scope
The records consist of videotapes, topical files, and other materials from the production, Rights and Wrongs, a weekly news magazine that ran from 1993 to 1996 and concerned global human rights issues.
Top 3 results view all 2392

1993 Human Rights Conference Preview, 1993 June 9

World Student Christian Federation Europe Region records, 1953-2013

36 Linear Feet
Abstract Or Scope
The archives of the World Student Christian Federation Europe Region include administrative records, minutes, financial records, and documentation of conferences, workshops, and projects such as the Theological Project, Women's Project, Refugee Project, and East European Language and Leadership Training Project (Lingua Franca).

Robert J. Levine papers, 1953-2014

78.81 Linear Feet
Abstract Or Scope
The collection comprises correspondence; office, professional, and related topical files; course materials for medical ethics classes; and editorial files for IRB: A Journal of Human Subjects Research, documenting the career of Robert J. Levine as doctor, professor, author, and leader in the field of medical ethics, specializing in research using human subjects.

School of Architecture, Yale University, records, 1948-2013

36 Linear Feet
Abstract Or Scope
The records consist of correspondence, course materials, subject files, clippings, faculty records, and minutes of the Rules Committee documenting the Yale School of Architecture and its predecessors.

Andover Newton Theological Seminary collection of Jonathan Edwards, 1650-2017

7.51 Linear Feet
Abstract Or Scope

The papers consist of writings and correspondence of and about theologian Jonathan Edwards and his family that were held by the Andover Newton Theological Seminary from the mid-nineteenth century until 2017. The collection includes sermons and other writings by Edwards, his correspondence with contemporaries, family correspondence including letters among Edwards, his wife and their children, his sisters, and his parents, and other family papers, including sermons by his father-in-law James Pierpont, who is regarded as one of the founders of Yale College. A few of the letters and other items are written on the versos of printed broadsides. The papers also include editorial work carried out by Edwards's descendants, including grandson Yale President Timothy Dwight and his sons Sereno E. Dwight and William T. Dwight, including manuscript copies of Edwards's writings chiefly made by Sereno E. Dwight, and correspondence among later Edwards descendants and Andover faculty members who had married into the Edwards family, as well as others, documenting further editorial projects.

Howell Wright collection, 1868-1977

18.75 Linear Feet
Abstract Or Scope
The collection consists of correspondence, photographs, clippings, and printed material relating to the history of Rhodesia and South Africa, with specific focus on Jameson's Raid, 1895-1896, the Johannesburg Reform Committee, and Cecil John Rhodes. Correspondence includes letters with numerous individuals active in the government and military forces in South Africa and Rhodesia, and with friends, relatives, and associates of those individuals. These letters were solicited by Wright and contain the reminiscences of and comments about such figures as: Frederick Russell Burnham, Jack Carruthers, Louis Cohen, John Hays Hammond, J. B. M. Hertzog, Sir Leander Starr Jameson, Cecil Rhodes, George Bernard Shaw, and Jan Christian Smuts.

Sargent and Company Records, undated, 1720-1955

188 Linear Feet
Abstract Or Scope
Sargent and Company was a manufacturer of locks and hardware, with headquarters in New Haven, Connecticut. Originally established in New York City as a commission business, Sargent and Company relocated to New Britain, Connecticut, several years later under the name J. B. Sargent & Company. Unable to expand at this location, Sargent purchased land in New Haven, Connecticut, and moved the company, one hundred employees and their families on 1 May 1865. By 1887, the plant had expanded to sixteen acres of floor space and employed almost 1,700 employees. Joseph B. Sargent was prominent in New Haven politics and was elected mayor in 1890. In 1892, he was nominated as the Democratic candidate for governor, but was defeated. Upon his death in 1907, his brother, George Stewart Sargent, became president of Sargent and Company. In 1972, Sargent and Company became a division of Walter Kidde & Company of Belleville, New Jersey, a manufacturer of safety, security and protection products.

Robert Mearns Yerkes papers, 1822-1985

83.75 Linear Feet
Abstract Or Scope
The papers contain correspondence, reports, minutes of meetings, research notes, writings, photographs, diaries, and other materials documenting the professional career and personal life of Robert Mearns Yerkes. The papers document the broad range of psychological activities undertaken by Yerkes in the first half of the twentieth century. The papers contain correspondence and other materials on chimpanzee and gorilla behavior, intelligence testing in World War I, eugenics and immigration restriction, sex research under the auspices of the National Research Council's Committee for Research in Problems of Sex, research into the behavior of lower animals, and efforts to establish psychology as an experimental science. The papers include notes on chimpanzee and gorilla research, a complete set of his published writings, professional and personal photographs, and extensive files providing information on family life.

Paula Vogel papers, 1949-2013

43.92 Linear Feet
Abstract Or Scope

The collection consists of writings, correspondence, family papers, teaching materials, photographs, posters, awards, audiovisual materials, electronic media, and other papers documenting the life and work of playwright Paula Vogel. Writings include scripts, drafts, production materials, research materials, clippings, and other papers relating to plays by Vogel including Hot and Throbbing, How I Learned to Drive, Civil War Christmas, The Mineola Twins, and others.

Top 3 results view all 282

Military Census Bureau records, 1917-1920

214 cubic feet
Abstract Or Scope
Includes correspondence, administrative papers, schedules, questionnaires, punched cards, tabulations, summaries, related materials on Conn. residents, industry, agriculture, and files of Charles A. Goodwin, head of the military census bureau, and Frank D. Cheney, director of the industrial survey.
Top 3 results view all 417

Leon F. Litwack collection of Berkeley, California, protest literature, 1939-2004, bulk 1964-1989

22 Linear Feet
Abstract Or Scope
The collection consists of newspapers, periodicals, flyers, handbills, newsletters, mailings, memoranda, reports, sound recordings, and other materials compiled by Leon Litwack that primarily document the protest movements of the 1960s and 1970s, particularly in and around Berkeley, California. The collection includes materials related to civil rights, Vietnam War protests, the Black Panther Party, the Free Speech Movement and the counterculture of the 1960s and 1970s. Also included are memoranda, meeting minutes, reports, and publications distributed to faculty at the University of California, Berkeley.

University of Connecticut Photograph Collection RG3 [negatives], 1951 - 1999

31.2 Linear Feet
Abstract Or Scope
Approximately 247,360 negatives documenting all aspects of University life.
Top 3 results view all 519

Yale University buildings and grounds architectural documentation, 1747-2006

7.77 Linear Feet
Abstract Or Scope
The materials consist of correspondence, memoranda, specifications, articles, reports, sketches, photographs, floor plans, notes, booklets, and related materials documenting the planning, construction, renovation, and use of Yale buildings.

Charles Alburtus photograph collection documenting life at Yale, 1948-1958

2.5 Linear Feet
Abstract Or Scope
The materials consist of photographs and negatives taken by Charles Alburtus, primarily of Yale buildings, grounds, and individuals. Includes a few photographs of New Haven, Connecticut.
Top 3 results view all 109

Yale University building assignment plans, 1924-1976

0.75 Linear Feet
Abstract Or Scope
The records consist of assignment plans showing, by floor, the complete layout of various Yale buildings at the time the drawings were rendered.

Keith Botsford papers, 1890-1969

43.6 Linear Feet
Abstract Or Scope
The Papers consist of correspondence, writings, and other papers that document the life and work of Keith Botsford from the beginning of his career to 1969. Correspondence is both professional and personal, and documents Botsford's writing and editing activity, as well as his involvement in International PEN and the Congress for Cultural Freedom. Writings include corrected typescript and autograph manuscript drafts, proofs and other related material, dating from 1940 to 1967.

Paul Wilkinson photograph collection documenting Yale during World War II, 1944-1944

0.5 Linear Feet
Abstract Or Scope
The materials consist of photographs of Paul Wilkinson documenting the Yale campus during World War II. Included are photographs of facilities used by the armed services billeted on campus.
Top 3 results view all 38

Samuel Proal Hatfield Civil War Photograph Album, 1861 - 1865

2.0 1
Abstract Or Scope
Samuel Proal Hatfield was a non-graduate of Wesleyan in the class of 1862. He enlisted as private, 4th Conn. Infantry in 1861. He then served as First Lieutenant, 1st Conn. Heavy Artillery from 1862-64, and later served as major of the same.

Eugene J. St. Pierre Papers, 1933-1986

8 Linear Feet
Abstract Or Scope
Eugene St. Pierre was a prominent labor leader in the Hartford area from 1955 to 1974.

Paul Rand papers, 1942-1998, bulk 1964-1996

133.63 Linear Feet
Abstract Or Scope
The papers consist of photographs; albums and scrapbooks; posters; resource files on design; correspondence, client, and subject files; slides; book jackets designed by Paul Rand; and booklets by and about Paul Rand.
Top 3 results view all 1278

Yale School of Drama audio-visual recordings, 1927-2013

230.6 Linear Feet 75,000 Megabytes
Abstract Or Scope
The materials consist of audiovisual recordings documenting productions, marketing, presentations, symposia, and events of the Yale School of Drama and the Yale Repertory Theatre.

School Development Program, Child Study Center, School of Medicine, Yale University, records, 1967-2012

43.85 Linear Feet
Abstract Or Scope
The collection comprises the records of the School Development Program (SDP) which document the efforts of child psychiatrist Dr. James P. Comer and his colleagues at the Yale Child Study Center to research and reform low-achieving schools in New Haven and around the country and overseas. The records consist primarily of training handouts and guides, research reports, and audiovisual recordings.