Search

Search Results

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

Reports and Records of the American School for the Deaf, 1816-present

115 Linear Feet
Abstract Or Scope
Reports and records document the history and operations of the American School for the Deaf, which was founded in Hartford, Connecticut in 1817, by Thomas Hopkins Gallaudet, Mason Cogswell, and Laurent Clerc and became a state-supported school later that year. Included in this collection are Founding Records, Annual Reports, Records of the ASD Administration, Committee Records, Student and Staff Records, Records of ASD Organizations and Events. and Financial Records.
1 result

Reports and Records of the American School for the Deaf, 1816-present 115 Linear Feet

Research Collections at the American School for the Deaf Archives, 1804-2000s

19 Linear Feet
Abstract Or Scope
This collection contains documentation collected by various individuals and records of related organizations and institutions involved in deaf education.
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

Rev. Dr. McClure letter to Dr. Stiles, 1771 Nov 11

.1 Linear Feet
Abstract Or Scope
Letter from Rev. Dr. McClure to Dr. Stiles dated 1771 Nov 11 regarding missionary possibilities amongst indigenous peoples. Presumed to be David McClure of Hanover, NH, and later East Windsor Hill, CT, and Ezra Stiles of Newport, RI.
1 result

Rev. Dr. McClure letter to Dr. Stiles, 1771 Nov 11 .1 Linear Feet

RG 002:004, General Assembly Papers African Americans and Native Americans, 1808-1870, 1808-1870

2 cubic feet
Abstract Or Scope
Records of the General Assembly form one of the premier collections in the State Archives. For years, the acquisition of historical legislative records has been a priority. General Assembly records rank in research and legal value with records of the Office of the Governor and the Judicial Branch of state government. Since the Library received the first transfer of files and papers, General Assembly records have enjoyed high demand. Even today, researchers continue to "unearth" the rich historical data contained within these records. The materials described in this finding aid on African Americans and Native Americans come from two series of General Assembly Records; General Assembly Papers, 1821-1870 and Rejected Bills, 1808-1870. RG 002:004, General Assembly Papers African Americans and Native Americans, 1808-1870, to see the complete finding aid and container list (pdf).
1 result

RG 002:004, General Assembly Papers African Americans and Native Americans, 1808-1870, 1808-1870 2 cubic feet

RG 1-1 Jewish Community Center (Institutions), Undated

14.5 Linear Feet
Abstract Or Scope
In process
1 result

Richard C. Carroll, associate secretary, Yale University, records, 1941-1974

8.75 Linear Feet
Abstract Or Scope
The records consist of committee minutes, reports, letters, correspondence, and memoranda documenting the activities of Richard C. Carroll as associate secretary.
1 result

Richard C. Levin, president of Yale University, inauguration records, 1993-1993

3.75 Linear Feet
Abstract Or Scope
The records consist of certificates, letters, and other materials sent from universities, colleges, and scholarly societies recognizing Richard C. Levin as Yale's incoming president.
1 result