Search

Search Results

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.

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.