Search

Search Results

Account book, 1880-1881, Date acquired: 03/06/2012

0.00 Linear Feet 1 bound volume other_unmapped
Abstract Or Scope
Account book (2011-100-0) of a butcher containing transactions for the years 1880 and 1881. The majority of the transactions are for meat, or other fresh food items such as oysters and onions. Each customer's account contains the dates that transactions were made, the items purchased, and the cost of each. Contains some Litchfield people. Appears to be related to account book (2011-101-0)
1 result

Account book, 1880-1881, Date acquired: 03/06/2012 0.00 Linear Feet 1 bound volume other_unmapped

Willis H. Birge financial papers, 1799-1938

.5 cubic feet
Abstract Or Scope
Willis H. Birge was a farmer and a tobacco grower in Windsor Locks, Conn.
Top 3 results view all 14

Independent Order of Odd Fellows Records of California Lodges, 1852-1967

6.09 Linear Feet
Abstract Or Scope

Financial records and receipts, account books, membership records, meeting minutes, reports, correspondence, circulars, and ephemera generated by the activities of the Charity Lodge No. 6 of Stockton and the Hanford Lodge, the Lady of the Lake Rebekah Lodge No. 111, and the Lucerne Lodge (all located in Hanford), as well as other California-based Independent Order of Odd Fellows lodges and encampments.

Top 3 results view all 80

Henry Whitfield House records, 1768-1957

2 cubic feet
Abstract Or Scope
The Henry Whitfield House was built in 1639-1640 in Guilford, Connecticut. The house was purchased by the state of Connecticut and restored in 1901 as a state historical museum. The Henry Whitfield House was restored from 1930-1937 to the original 1639-1640 house.

Records of the Huntington Telephone Company, 1903-1948

.8 Linear Feet
Abstract Or Scope
The Huntington Telephone Company was founded in 1903 and operated out of Huntington, Connecticut for the whole of its existence. Began in response to the need for a local phone exchange, the records in the collection document the finances and activities of the company until it was sold to the Southern New England Telephone Company in 1948, offering insight into the early days of telecommunications in Connecticut.
Top 3 results view all 12

Edward Eberstadt & Sons records, 1910-1954

13.82 Linear Feet
Abstract Or Scope
The records document the business activity of Edward Eberstadt and include records from three of his firms: Hudson Book Company, Edward Eberstadt, and Edward Eberstadt & Sons. While some material dates to Eberstadt's early years in business, most of the collection documents Eberstadt's business relationship with William Robertson Coe (Eberstadt was Coe's agent), and the formation of the Coe Collection of Western Americana. Records include financial records, acquisition records, correspondence between Eberstadt and Coe and between Eberstadt and other dealers, and descriptions of rare books and manuscripts, including some transcripts of manuscripts.

Student Army Training Corps, Yale University, records, 1911-1921

3.25 Linear Feet
Abstract Or Scope
The records consist of correspondence, administrative records, student records, financial records, photographs, scrapbooks, clippings, and memorabilia documenting the Army and Navy training programs at Yale up to 1919. Records concerning the following programs are included: Yale Battery, Reserve Officers Training Corps (ROTC and NROTC), Yale Naval Training Unit, and the Student Army Training Corps (SATC).
Top 3 results view all 55

O. B. Gilman and Sarah Dow Gilman papers, 1880-1962, bulk 1915-1947

6.05 Linear Feet
Abstract Or Scope

The O. B. Gilman and Sarah Dow Gilman Papers contain correspondence, including incoming letters and outgoing carbons relating to O. B. Gilman's businesses, 1915-1920s, and to Idhahurst Kennels, the Cocker Spaniel Breeders' Club of New England, and other dog breeding organizations, 1930s-1947, including correspondence with Leon F. Whitney, veterinarian, executive secretary of the American Eugenics Society, and donor of taxidermy mounts of show dogs to Yale University's Peabody Museum of Natural History; accounts and other papers relating to O. B. Gilman Specialty Biscuit Manufacturer, 1915-1919, the United Soda Fountain Company, 1920-1931, and the V. A. Nielsen Company, 1919-1927; breeding records, pedigrees, awards, and other records of Idahurst Kennels, 1890s-1940s; accounts, records of meetings, membership pins, award ribbons, and other papers relating to the Cocker Spaniel Breeders' Club of New England, 1920s-1940s, including printed catalogs and other records of shows, 1925-1944; show catalogs and newsletters of the American Spaniel Club and other dog breeding organizations, circa 1920s-1960s; photographs of the Gilmans and of dog shows, circa 1930s, and circa 150 photographs and drawings of cocker spaniels bred by the Gilmans and others, many annotated, circa 1880s-1940s; clippings, most relating to the Gilmans, Idahurst Kennels, and the Cocker Spaniel Breeders' Club of New England, 1920s-1940s; and other papers including glass negative photographic reproductions from Edward Topsell, Historie of foure-footed beasts (London: Iaggard, 1607).

A. H. Sasse papers, 1907-1954, bulk 1922-1943

4.88 Linear Feet
Abstract Or Scope
Business correspondence, circular letters, printed promotional materials, stock certificates, deeds, leases, receipts, ledgers, and plat maps documenting A. H. Sasse's businesses and investments, circa 1907-1954.
Top 3 results view all 41