Search

Search Results

Select Committee of Inquiry records, 1978-2004, 2004, bulk bulk 1995-2004

Abstract Or Scope
On January 26, 2004, House Resolution 702 formally established the Select Committee of Inquiry to determine whether sufficient grounds existed to impeach Governor John G. Rowland. Speaker of the House Moira K. Lyons (D-Stamford) appointed Arthur J. O'Neill (R-Southbury) and John Wayne Fox (D-Stamford) as co-chairmen.

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.
Top 3 results view all 1728

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

27.27 Linear Feet 43212.8 Megabytes
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.

Georgi Mikhailov Collection, undated, 1982-2005

0.5 Linear Feet
Abstract Or Scope
Correspondence, newspaper and magazine clippings regarding Georgi Mikhailov's life, in particular his time spent as a political prisoner in Soviet labor camps in Northeastern Siberia from 1980-1983. The collection also contains photographs and negatives of Mikhailov and the labor camps.

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

270.42 Linear Feet 1216 Megabytes
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.

Southern New England Telephone Company Records, undated, 1877-2003

672 Linear Feet
Abstract Or Scope
Established in January 1878 as the District Telephone Company of New Haven, Connecticut; opened the world's first telephone exchange that same year. Reorganized as the Southern New England Telephone Company in 1882. Provided telephone service to residents in the state of Connecticut until 1998.

School of Architecture, Yale University, records concerning events and exhibitions, 1965-2017

211.67 Linear Feet 35141.6 Megabytes
Abstract Or Scope
The records consist of posters, programs, brochures, videorecordings, and photographic images (print and digital) documenting events and exhibits sponsored by the Yale School of Architecture.

Edwin Hale Abbot family papers, 1787-1933

51.5 Linear Feet
Abstract Or Scope
The papers contain correspondence, letterpress copybooks, legal and financial documents, diaries, maps, blueprints, and photographs, the bulk of which documents the personal life and law and business careers of Edwin Hale Abbot.
Top 3 results view all 484

Lewis Zurlo Associates Architecture & Interior Design Collection, 1956-2005

60.5 Linear Feet 36 boxes, 1 photo box, computer disks
Abstract Or Scope
Lewis Zurlo spent 32 years designing buildings in and around the western Connecticut area and was a member of the Danbury Preservation Trust. The collection includes personal and architectural materials Zurlo collected over his professional career and significant architectural information on a number of buildings in and around Danbury for which Zurlo and his firm's services were retained.
Top 3 results view all 913

Medical college catalogs, introductory and valedictory addresses, and ephemera collection, 1807-1965

15 Linear Feet
Abstract Or Scope
The collection contains published annual catalogs of American medical colleges, introductory addresses given by physicians at the beginning of the school year or at the beginning of specific courses, valedictory addresses given by prominent physicians at graduation ceremonies, and various ephemera. Some irregular medical institutions are represented, including homeopathic, eclectic, and osteopathic schools and some schools of dentistry. Catalogues and addresses of the Medical Institution of Yale College have been individually cataloged and few appear in this collection. Also many addresses have been individually cataloged and do not appear here.

Yale University's 300th anniversary commemoration records, 1995-2002

35.63 Linear Feet 513.96 Megabytes
Abstract Or Scope
The records document the work of the Tercentennial Office. Included are the records of Janet Lindrer concerning planning of the tercentennial celebration, correspondence, subject files, video recordings, records of the Tercentennial Planning Committee, and the Tercentennial website. Also included is a poem by John Hollander, a speech by Robin Winks, printed material, news clippings, memorabilia commemorating Yale's 300th anniversary, and records for the Tercentennial celebration in Asia.

Program on Non-Profit Organizations, Yale University, records, 1973-2004

57 Linear Feet 566.19 Megabytes
Abstract Or Scope
The records consist of subject and personnel files, including computer files, of the Program on Non-Profit Organizations (PONPO) at Yale. The records document all aspects of the program including administration, research, and finance.

Yale College, Records of the Yale Bands, 1901-2013

20 Linear Feet
Abstract Or Scope
This collection contains the records of the Yale Bands, which consists of the Yale Concert Band, the Yale Jazz Ensemble, and the Yale Precision Marching Band.
Top 3 results view all 845