Search Results
Donald F. Poulson papers, 1943-1981
11 Linear Feet- Abstract Or Scope
-
The papers are composed of administrative and research files, course materials, and writings, which document Donald F. Poulson's work in the field of developmental genetics and his service on the faculty of Yale University. The papers highlight Poulson's role as first chairman of Yale's Department of Biology.
Administrative and teaching files, 1940-1979 Box 2
- Abstract Or Scope
-
The files include correspondence concerning Calhoun College and Yale College; committee files, including B. S. Course of Study; and course materials and student papers for Zool 45, Biol II, and Sci III.
- Collection Context
-
Administrative files, 1950-1979 Box 10
- Abstract Or Scope
-
The files include correspondence, meeting minutes, and reports concerning faculty evaluations; the National Science Foundation U. S. - Japan Program; lab rules and regulations; a Biology Department brochure; and the Biology Department Executive Committee.
- Collection Context
-
Donna C. Stimpson Collection, 1987-2011
2.0 Linear feet- Abstract Or Scope
-
Donna Stimpson has been an activist for GLBTQ rights, including domestic partnership benefits, same sex marriage, gender equality, and second parent adoption in Connecticut and nationally. She has been involved with several equality groups and continues to work in the state for civil rights. The collection includes some of her personal documents as well as newspaper and internet articles, publications, memorabilia, and general information spanning over a few decades.
Administrative and Residual (A&R) Convention- Continue support of domestic partnership benefits, April 28, 1999. Box 1, Folder 10
- Collection Context
-
Adult Identity Development: The Heart of Recovery- Notes, Rutgers, June 1996. Box 2, Folder 9
- Collection Context
-
AFL-CIO- Union correspondence, Annual Report, 1999 Box 2, Folder 23
- Collection Context
-
Hanna Holborn Gray, president of Yale University, records, 1977-1978
24.5 Linear Feet- Abstract Or Scope
-
The records consist of correspondence, subject files, planning memoranda, annual reports, and working papers documenting Hanna Holborn Gray's tenure as acting president of Yale University.
Administrative and subject files, 1977-1978
- Collection Context
-
Hanna Holborn Gray, president of Yale University, records, 1977-1978 24.5 Linear Feet
- Creator
- Yale University. President's Office
- Abstract Or Scope
-
The records consist of correspondence, subject files, planning memoranda, annual reports, and working papers documenting Hanna Holborn Gray's tenure as acting president of Yale University.
- Collection Context
-
Bristol Company Records, 1894-1981 and undated
1.84 Linear Feet 1 Record Center Carton and 1.5 Manuscript Boxes- Abstract Or Scope
-
The Bristol Company Records document the founding of the Bristol Company and the various products produced by the company. Bristol produced industrial instruments: instruments to measure and record temperature, electricity, pressure, motion, time, flow, and humidity. Documents include Product Data Sheets, Catalogs, Photographs, Meeting Minutes, Newspaper Clippings. The museum also has a small collection of Bristol Instruments.
Administrative, Articles of Incorporation and Meeting Minutes, 1894-1928 Box 2, Folder 10
- Collection Context
Administrative, Company publications, 1961-70, undated Box 2, Folder 1
- Collection Context
Administrative, Stock Certificates, 1894-1909 Box 2, Folder 11
- Collection Context
Coalition for International Justice Records, 1995-2006
15 Linear Feet- Abstract Or Scope
-
Records of the non-governmental organization, Coalition for International Justice (CIJ), which operated from 1995-2006 to support the work of international criminal tribunals and special courts investigating human rights violations in Rwanda, the former Yugoslavia, Cambodia, Sudan, East Timor, and Sierra Leone. The collection also contains documentation from a 2004 survey of over 1200 refugees from Darfur along the border of Chad and Sudan.
Administrative; Board of Directors Materials Box 1
- Collection Context
Aprehensions Box 4
- Collection Context
Bosnia ; Cambodia ; Chechnya Box 5
- Collection Context
Administrative Research Office, Yale University, records, 1974-1978
1.25 Linear Feet- Abstract Or Scope
-
The records consist of budgets, statements and committee material documenting the activities and operations of the Yale Administrative Research Office.
Administrative Center Projects
- Collection Context
Administrative Research Office
- Collection Context
Administrative Research Office, Yale University, records, 1974-1978 1.25 Linear Feet
- Creator
- Yale University. Administrative Research Office
- Abstract Or Scope
-
The records consist of budgets, statements and committee material documenting the activities and operations of the Yale Administrative Research Office.
- Collection Context
-
Council of Higher Education Ministries records, 1988-2007
1.0 Linear Feet- Abstract Or Scope
-
The archives include minutes and financial information for the Council for Higher Education Ministries' work groups: the Council for Ecumenical Student Christian Ministry, Higher Education Ministries Arena, and United Ministries in Higher Education.
Administrative Committee minutes, 1992 Box 1, Folder 8
- Collection Context
Celebrate Ecumenical Student Conferences, 1997-2007
- Collection Context
-
Celebrate III, financial reports, 1997-1999 Box 2, Folder 25
- Collection Context
Bogdan Radica papers, 1939-1986
5.75 Linear Feet- Abstract Or Scope
-
The papers consist of official reports, correspondence, subject files, extensive clippings, writings, and printed matter which document Bogdan Radica's work as a press officer in the Yugoslav Legation in Washington, D.C. and the Yugoslav Information Center in New York during World War II. The papers highlight Radica's efforts to inform his government of American press (including the emigre press) coverage of affairs in Yugoslavia and the Balkans, his propagandistic work in support of governmental policies, and his contacts with the Croat, Slovene, and Serb communities in the United States. The papers also illustrate Radica's personal and professional interests in postwar Yugoslavia, including the political activities of the various exile communities.
Administrative correspondence: Washington, New York, Ottawa, 1942 March-1943 December Box 7, Folder 78-80, Reel 5U
- Collection Context
American-Croatian Academic Club (Cleveland, Ohio), 1961, 1966 1975, undated Box 7, Folder 81, Reel 5U
- Collection Context
American Friends of the Captive Nations (New York, New York), 1958, 1968-1969 Box 7, Folder 82, Reel 5U
- Collection Context
Institute of Women's Professional Relations records, 1934-1947
0.56 Linear Feet 1 1/3 boxes- Abstract Or Scope
-
This collection contains documents pertaining to the move of the IWPR's research headquarters from the University of North Carolina to Connecticut College, and its subsequent activities while partnered with the College.
Administrative Documents, 1934 - 1945 Box 1 (housed with RG79, RG 81), Folder 2c
- Collection Context
-
Correspondence regarding the IWPR Research Headquarters' move to Connecticut College, 1934 April - August Box 1 (housed with RG79, RG 81), Folder 1c
- Collection Context
-
Guggenheim Grant, 1935 - 1937 Box 1 (housed with RG79, RG 81), Folder 6c
- Collection Context
-
David Peters Railroad Collection, undated, 1832 - 2017
110 Linear Feet 103 boxes and one oversized framed painting- Abstract Or Scope
-
The collection consists of administrative and financial records, photographs, postcards, correspondence, timetables, broadsides, legal records, publications, and a myriad of other materials related to the history of the railroad in the United States, particularly in New England. Railroads include the New York, New Haven and Hartford Railroad and its predecessors and successors, including Penn Central and Amtrak.
Administrative documents and records, Correspondence, Memos, Publications, Telegrams, 1849-2013 Box 29
- Abstract Or Scope
-
New Haven Railroad Annual Reports (1906-1914); New Haven Railroad Motor Storage HJ Kelsey (1947-1970); New Haven Railroad Secretary's Office Annual Reports (1873-1905); New Haven Railroad Inspection Book of Highway Crossing Signal (1958); New London Northern Railroad Way Bill from New York (1881); Fitchburg Railroad Through Way bill from Boston (1884); New Haven Railroad Time Freight Manifest (1911); New Haven Railroad Car Inspector's Inspection and Shopping Record blank; Laws Relating to the New Haven Railroad Company (1833-1873); New Haven Railroad Westward Register of Arrival and Departure of trains (November, n.d.); New Haven Railroad Memos and Telegrams (1916); New Haven Railroad Record of Weather blank; New Haven Railroad Dispatcher's Record of Movement of Trains (1951); New Haven Railroad Waybill Tag and American Railway Express Company Tags; United States Express Company Receipt (1888); New England Navigation Company Inventory List blank; Trolley Express Company Baggage Slip (1918); New Haven Railroad Engine Coal slip (1909) Folder 1: New Haven Railroad Telegraph Train Consist Report (1974); Boston and Maine Corporation Debtor Trustee (1974); New York, Ontario, Western Railway Clearance Card (1954); Valley Railroad NORAC Movement Permit (2013); New Haven Railroad Telegraphic Train Order Form (1897); Chicago, Milwaukee and St Pau Railway Train Order Form (1912); New Haven Railroad Clearance Card blank; New Haven Railroad Conductor and Engineman's Joint Report (1938); New Haven Railroad Running Slip for Empty Car (1908); New Haven Railroad Home Route Card blank; New Haven Railroad Traingram (1959); New Haven Railroad Memos and Telegrams (1904, 1939); Central New England Railway memos (1903); New Haven Railroad Authority to Learn Road; New Haven Railroad Record of Examination of Sight, Color, Sense, and Hearing (1908); New Haven Railroad Receipt for Milk forwarded in Milk Cars on Passenger Trains (1919); New Haven Railroad Some Thoughts on Train Schedules and Dispatching Methods (1926) Folder 2: New Haven Railroad Record of Baggage Forwarded from Central New England Railway (1917); New Haven Railroad Treasurer's Office Slip; Rockville Railroad Check Roll (1868); New Haven Railroad General Summary of Earnings and Expenditures (1883); Housatonic Railroad Freight List (1849); New Haven Railroad Freight Received List (1898); New Haven Railroad Accounting Department Slip (1897); New Haven Railroad Local Way Bill (1917); Fall River, Warren and Providence Railroad Baggage Receipt (1856); Pennsylvania Railroad General Freight Department Slip (1893); Fitchburg Railroad Freight Way Bill (1880); New Haven Railroad Parcel Stamps; Central New England Railway Payroll (1902); New Haven Railroad Payroll (1902); Various railroads payrolls; Connecticut Company Package Label; New Haven Railroad Uniform Contract; Cromwell, New York and New Orleans Steam Ship Line; New Haven Railroad Vice president's office memos (1894); New Haven Railroad Office of Duchess Country Treasurer Tax Receipt (1905); Delaware, Lackawanna and Western Railroad Way Bill (1907); Erie Despatch Way Bill (1907); National Carloading Corporation (19180; Lehigh Valley Railroad Way Bill (1941); Fire Extinguisher Inspection card; Various blank Baggage Tags; Providence and Worcester Railroad Locomotive Data Sheet (1969) Folder 3: New Haven Railroad Standard Watch Certificate (1956); New Haven Railroad List of Cars (1889); New Haven Railroad Receipt (1916); New Haven Railroad General Ledger Trial Balance (1892); New Haven Railroad Charges and Credits on Freight Account (1894); New Haven Railroad Mechanical Original Record of Repairs (1962); Instructions for filling out forms to document Train Cars; New Haven Railroad Freights Bills (1913-1915); New Haven Railroad Number of Passengers on Harlem Line (1911); New Haven Railroad Railroad Car Trimmings and other supplies Receipt (1873); Central Vermont Railway Company Uniform Bill of Ladies Conditions; New Haven Railroad Way Bill Forwarding Slip (1904); Georgia Railroad Straight Bill of Lading (1918); Old Colony Steamboat Company Receipt (1876); New Haven Railroad Constructive Placement Notice blank; New York Central System Report Over Short Loss or Damage to Carload Freight (1956); Central New England Railway Poughkeepsie Bridge Route Train Record (1902); Bangor and Aroostook Railroad blank; Bridgeport Steamboat Company Contract of Ladies Uniform; Pennsylvania Railroad Seaboard Air Line and Connections (1893); Belt Railway Company of Chicago Inspector's Report of Loss or Damage Freight (1956); New Haven Railroad General Notice to Employees (1908); Blank United States Customs Form; New Haven Railroad Uniform Order Bill blank; New Haven Railroad Surface Railroads Report (1902)
- Collection Context
Administrative documents, correspondence, ephemera, publications, 1852-2002 Box 44
- Abstract Or Scope
-
New Haven Railroad commemorative stickers with image of engine 2040; History of the Poughkeepsie Bridge and Connecting Railroads (1925); Crossings: Newsletter of the Poughkeepsie-Highland Railroad Bridge Company (Summer Fall 1993); Clinton Historical Center Exhibit Flyer: "Railroads – 1868-1938 Dutchess County" (1968); "Court Sides with Bridge Group" article and excerpt from court transcript (2002); New Haven Railroad BLANK pad of Report of Cars Subject to Car Demurrage Average Agreement per Station and Report of United States Mail Dispatched and Received forms; New Haven Railroad BLANK luggage and shipping tags; New Haven Railroad and Central New England Railway Notice on how to use Torpedos to signal trains to stop (1914); Superintendent's Office Notice Appointment of Mr. Rogers as Train Master of Eastern and Woonsocket Divisions (1880); The Poughkeepsie Bridge The Short, Through and All Rail Line Between West and Southwest and New England States and New York (1885); American Society of Civil Engineers The Construction of the Poughkeepsie Bridge by John O'Rourke (1887); Dutchess and Columbia Railroad correspondence (1876); Newburgh Dutchess and Connecticut Railroad correspondence with various businesses (1903); Connecticut Western Railroad Correspondence (1871); Hartford Connecticut Western Railroad correspondence (1881-1886); Poughkeepsie Eastern Railway correspondence (1894-1907); Philadelphia Reading New England Railroad correspondence (1890-1899); Central New England Western Railroad correspondence (1890-1904); Hudson Suspension Bridge and New England Railway correspondence (1888); Hartford Providence and Fishkill Railroad (1852-1878); Boston Hartford and Erie Railroad correspondence and memos (1869-1874); New York Providence and Boston Railroad (1890-1892); Folder "Car Builders and Supplies "correspondence from: Harlan and Hollingsworth Company (1892-1946); Briggs Carriage Company (1895); James L Howard Railway Supplies (1888-1892); Bowers, Dure Company Wilmington Car Works (1882); Keith Manufacturing Company (1904-1911); Standard Steel Car Company (1905); Standard Motor Truck Company (1912); Pullman Company (1954-1969); Pullman Palace Car Company (1890-1916); Wagner Palace Car Company (1890); New York Central Sleeping Car Company (1882-1885); Laconia Car Company (1904-1912); Trolley Supply Company (1912); John Stephenson Company (1889); Russell Car and Snow Plow Company (1927); Gilbert Car Manufacturing Company (1883); Billmeyer Small Company (1887); Wason Manufacturing Company (1905-1907);Barney and Smith Car Company (1895); Montgomery Palace Stock Car Company (1882); Budd Company (1952); Pressed Steel Car Company (1903); Greenville Steel Car Company (1967); Worcester Steel Works (1887); Railroad Ballast Unloader Company (1880); Consolidated Car Heating Company (1892); Pintsch Compressing Company (1890); Leland Car Heater Steam Coupler (1891); Improved Safety Car Stove (1882); Davis Brake Beam Company (1947); Magor Car Corporation (1947); Adams Westlake Company (1953); American Brake Shoe and Foundry Company (1901); Illinois Railway Equipment Company (1946); Ellcon National Railway, Industrial and Marine Specialties (1964); Coach and Car Equipment Corporation (1964); The Wine Railway Appliance Division (1965); Hulson Company (1951); Curtis Lighting (1935); Pressed Prism Plate Glass Company (1934); American Window Glass Company (1935); Rostand Manufacturing Company (1907-1935); Symington Gould Corporation (1951); Apex Railway Products (1952); Waugh Equipment (1951); Franklin Railway Supply Company (1923); Baldwin Locomotive Works (1905-1924); Rhode Island Locomotive Works (1880-1892); Heisler Locomotive Works (1922); Taunton Locomotive Company (1897); Hinkley Locomotive Company (1882); Grant Locomotive Works (1883); Mason Machine Company (1883); Rogers Locomotive and Machine Works (1892); Patterson Locomotive Express Company (1883); New York Locomotive Works (1889); American Locomotive Company (1903); Baldwin Lima Hamilton Corporation (1951); Alco Products (1957); Fairbanks Morse Company (1903); Westinghouse Electric and Manufacturing (1951); Electric Motive Division (1949); McMyler Manufacturing Company (1908); Industrial Brownhoist Corporation (1948); Birmingham Rail and Locomotive Company (1933); Thomas F Carey Equipment (1934); General Electric Company (1906); Electric Controller and Manufacturing (1923); Houde Engineering Corporation (1935); Pyle National Company (1924); Westinghouse Air Brake Company (1901-19340; American Brake Company (1883); Consolidated Safety Valve Company (1910); Franklin Railway Supply Company (1924); Railway Speed Recorder (1883); Valve Pilot Corporation (1935); Hancock Inspirator Company (1910); Henry Giessel Company (1934); Logan Drinking Cup Company (1934); Fafnir Bearings Incorporated (1934); Sherburne Company (1934); Brady Metal Company (1899); Dayton Manufacturing Company (1934); Hale Kilburn Company (1934); Fire Proof Paint Company; Wilson and Company Packers and Provisioners (1934); Armstrong Cork and Insulation company; New Jersey Car Spring and Rubber Company (1896); Formica Insulation Company (1934); Plymouth Cordage (1917); HW Johns Manville Asbestos Company (1913); Heywood Wakefield Company (1934); Cooper Bessemer Corporation (1936); Good Year Zeppelin Corporation (1934); Globe Company Ventilator (1899); Camel Company Railway Specialties Supplies (1929); National Tube Company (1902); Perry Safety Car Company (1882); Life and Limb Saving Service (1882); Magnus Metal Company (1900); Howard P Cook Company (1946) Folder "Supplies Misc." correspondence with suppliers of iron, steel, wood, linen, printing, food, agricultural products and financial services, including: Morris Plan Bank of New Haven (1941); Herbst Typewrite Ribbon and Carbons (1896); New Haven Web Company (1891); Hall and Bill Printing Company (1896); Crane Brothers Gold Medal, Linen Record Papers (1899); Foster Machine Company (1891); Aspinook Company (1899); Wright Land and Water Fowl (1881); Willimantic Linen Company (1884); Washburn Crosby Company (1896); Narragansett Brewing Company (1896); Chemical Corporation (1945); Wilson Dry Goods and Notions (1937); McKesson and Robbins Manufacturing (1941); Gus Sclafani Importer of Food Products (1936); Swift and Company (1892); Remington Rand (1936); Lucien Sanderson Fertilizing Materials (1890); Pond's Extract Company (1818); Torrey Razor Company (1896); Letters Son Dealers in Pianos (1889); New York Condensed Milk Company (1895); Ajax Fire Engine Works (1916); City Lumber Company (1945); Fairmont Railway Motors (1948); Lumber Coal Wood and Builder's Material (1887); Trout Brook Ice and Feed Company (1897); Hay Grain and Flour (1896); William S Whites Lumber Yard and Champion Planing Mill (1874);City Lumber and Coal Company; Cutler and West (1892); Scott and Company Dry Goods Groceries and Hardware (1890); Metcalf and Luther General House Furnishers (1890); DM Osborne Harvesting Machinery (1891); Taylor Colquitt Creosoted Materials (1932); Hartshorn Lumber Merchant (1913); Reynolds General Merchandise (1899); Bridge Lumber and Builder's Supplies; East Hartford Lumber Company (1907); Ford and Godfrey Lumber and Merchandise (1895); Northrop Brothers (1890); Graton and Knight Oak Leather Tanners and Belt Makers (1905); Strauss Bascule Bridge Company (1911); Logan Iron Works (1889); Carnegie Phipps and Company Limited (1888); Office Portland Rolling Mill (1888); Worcester Steel Works (1887); Bethlehem Steel Rails (1888); John Jordis Iron Works (1910); Fletcher Company (1890); Pencoyd Iron Works (1889); Moffat and Company; Springfield Foundry Company (1878); Portland Company (1904); Washburn Crosby Company Gold Medal Flour (1897); Berlin Iron Bridge Company (1887); Corrugated Metal Company (1881); Boston bridge Works (1892); King Bridge Company (1906); Union Bridge Company (1889); American Bridge Company (1902); Pennsylvania Steel Company (1908); Albany and Rensselaer Iron and Steel Company (1877); Bergen Point Iron Works (1912); Pacific Iron Works (1906); Abbott Iron Company (1869); Wharton Railroad Switch Company; Mayer and England Company (1906); Sleeman Gas Saving Company (1897); Bradley and Hubbard Manufacturing (1908); Electric Storage Battery (1903); Steel Rail Supply Company (1904); Landers Frary and Clark Fine Table Cutlery (1892); Empire Knife Company (1872); Jennings and Griffin Manufacturing (1906); Stanley Works (1890); JH Session Son (1886); Independent Pneumatic Tool Company (1913); Scranton Bolt and Nut Company (1905); American Tool and Machine Company (1897); Walworth Manufacturing company (1893); Snow Steam Pump Works (1895); Providence Steam Engine Company; Steam Pump Works (1912); Shaw Box Crane and Hoist Charles River Iron Works; American Brake and Shoe Foundry Company (1906); Chicago Railway Equipment Company; Wright Truck Company (1905); French Spring Company (1900); Philadelphia Car Wheel Company (1898); Ramapo Wheel and Foundry Company (1879); McKee Fuller and Company Lehigh Car, Wheel and Axle Works (1897); Griffin Wheel Company (1910); Forged Steel Wheel Company (1921); Hutchinson Smoke Consumer (1882); Bellaire Stove Company (1911); Barnum Richardson Company (1902); National Tub Company (1901); National Malleable Castings Company (1920); Diamond State Iron Company (1880); Lackawanna Iron Steel Company (1899); Luken's Steel Company (1934); Crucible Steel Company of America; Pencoyd Iron Works (1889; Lancaster Malleable Iron Works (1898); Standard Electric Time Company (1894); Self Winding Clock Company (1908); Manhattan Fire Alarm Company (1889); Gong Bell Manufacturing (1888); Philips Insulated Wire (1904); Plume and Atwood Manufacturing (1913); Waterbury Farrel Foundry and Machine Company (1896); Davenport and Treacy Company (1884); Star Brass Works (1904); Barbour Stockwell Company (1900); Waterbury Brass Company (1882); James Graham Brass Founders (1894); New England Engineering Company (1905); Brass German Silver, and Copper Benedict and Burman Manufacturing (1895) Folder "Signal Oil, Seals, Lamps" Correspondence between New Haven Railroad and various suppliers of oil and manufacturers of signal lamps and seals, including: E.L. Post Company (1903); Galena Oil Works Limited (1892-1904); Fink's Patent Lubricating Oil Mixture; Esso Standard Oil Company (1954); New York Railway Press and Seal Company (1887); Buffalo Seal and Press Company (1890); International Seal and Lock Company (1917); Remington and Sherman Safes and Vaults (1905); Challenge Wind Mill and Feed Mill Company (1900); Mantle Lamp Company (1940); Peter Gray and Sons Railroad Lanterns, Sheet Metal Specialties and Stampings (1922); Lovell Dressel Company Lighting Equipment (1949); Light Weight Lantern Company (1939); Justrite Manufacturing Company (1942); Oxweld Railroad Service Company (1930); Union Carbide Sale Company (1915); Star Headlight Lantern Company (1940); Robert W Hunt inspection Test and Consultation (1890); Albert Herrick Consulting and Testing Engineer (1905); Pittsburgh Testing Laboratory Limited (1903); William Cadwell Architect and Civil Engineer (1897); Chas Copeland Mechanical Engineer (1883); Geo Armstrong Sales Engineer (1934); William Smith Civil Engineer (1908); William Smith Civil Engineer (1891); Specialty Railroad and Public Buildings (1893); John Langford Contracting Engineer (1897); North River Construction Company (1882); Atlantic Suspended Monorail Corporation (1937); CW Blakeslee Sons General Contractors (1920); National Sheet Metal Roofing Company (1911); FJ Dahill Company General Contractors (1919); Bodine Roofing Company (1889); Kernahan Hughes Warren's Asphalt Anchor Brand Roofing (1897); Jas P Jos G Ray Wrapping Twine and packaging materials (1882); Horton Hemenway General Contractors (1908); T.A. Scott Company (1912); Daly and Holbrook Contractors (1908); Agustus Bellevue Pile Driving, Wharf and Bridge Building (1897); John Soley Building Mover and Contractor (1897); Pittsburg Contracting and Construction (1903); Ross and Sandford Dock, Bridge Railroad Contractors (1882); New Haven Heating and Plumbing (1894); Richard Slattery Plumbers and Gas Fitters (1896); Bigelow Company (1900); Yale Safe and Iron Company (1906); I.L. Stiles Son Brick Company (1912); Stony Creek Red Granite Company (1892); Office of John Beattie Monumental Building and Bridge Stonework (1889); Lawrence Cement (1896); H.E. Billings (1894); Mine Hill Quarry (1906); Shaler Hall Quarry; Eureka Flint Spar Company (1936); MO Baker Contractor (1910); Chatfield Chatfield (1894); Rhode Island Concrete Company (1898); Troy Brothers Company Interior Marble Work (1931); Cape Ann Granite Company (1888); Connecticut Quarries company (1917); New Haven Window Shade Company (1899); Croft Iron Works Company (1907); New England Engineering Company (1907); Milliken Brother's (1906); Mead Morrison Manufacturing (1918); Charles River Iron Works (1895); Barstowe Stove Company (1889); Stamford Foundry Company (1939); Whaley Boiler Works (1918); Morgan Smith Company Water Wheel Power Transmitter Company (1907); Thayer Company Water Tube and Steam Boilers (1904); Barker Dodge Carpenters and Builders (1899) Folder "Misc. Co. Hotel Mills etc. correspondence between New Haven Railroad and hotels, railways stations and railroad companies, including: Tontine Hotel; United States Hotel (11887); Paramount Pictures (1926); Gerard Hotel (1897); Hotel Russwin (1892); Young's Hotel (1890); Quincy Hotel (1896); Russwin Lyceum (1895); Delavan House (1891); Chickering House (1899); Grand Central Hotel (1896); Union Square Hotel (1888); Colonnade Hotel (1889); Depot Quartermaster's Office Washington D.C. (1899); Terminal Railroad Association of St. Louis (1954);Grand Central Terminal (1960); Chicago Union Station (1927); New London Union Passenger Station (1903); The Commodore Hotel (1919); The Hotel Essex; Grand Union Hotel (1890); Pullman Company (1930) Folder "Street Railways" correspondence between the New Haven Railroad and Other railroads and Transportation authorities, including: Massachusetts Bay Transportation Authority (1977); Hudson Manhattan Railroad (1952); New York and Port Chester Railroad (1909); United States Improvement Company (1907); Connecticut Railway and Lighting Company (1906); United Gas Improvement Company (1906); Coventry Company (1909); Vermont Company (1911); City County Contract Company (1909); Rhode Island Company (1911); New England Investment and Security Company (1912); New York City Interborough Railway (1910); Third Avenue Railway (1929); Westchester Electric Railroad (1904); Larchmont Horse Railway Company; Mount Vernon Eastern Railroad (1909); Westchester northern Railroad (1910); New York Westchester Boston Railway (1910); Millbrook Company (1908); Blueway Trailways (1939); New England Transportation Company (1954); Fifth Avenue Coach Company (1930); New York and Stamford Railway (1906); Citizen's Street Railway (1902); Stamford Street Railroad (1903); Norwalk Tramway Company (1897); New Haven Street Railway (1899); Fair Haven Westville Railroad (1895); Shore Line Electric Railway (1915); Waterbury Milldale (1914); Waterbury and Pomperaug Valley (1907); Meriden Electric Railroad (1902); Middletown Street Railway (1904); Hartford Street Railway (1904); Central Railway Electric Company (1897); Bristol and Plainville Tramway (1912); Newington Tramway (1896); Farmington Street Railway (1908); Hartford, Manchester Rockville Tramway (1897); Torrington and Winchester Street Railway (1906); Consolidated Railway (1904); Connecticut Company (1922); Norwhich Street Railway (1902); Monteville Street Railway (1904); Providence and Danielson Railway Company (1904); Berkshire Street Railway Company (1908); Greenfield and Deerfield Street Railway (1902); Springfield Street Railway (1908); Hoosac Valley Street Railway (1906); City of North Adams (1902); Duxbury Railroad (1938); Plymouth Middleborough Railroad (1910); Boston and Northern Street Railway (1907); United Railways and Electric Company (1913); Illinois Traction System (1910) Folder "Advertising, Gum, Maps, Poor's" correspondence and administrative papers between New Haven Railroad and advertising companies, chewing gum vendors, coin operated merchandise machine manufacturers, including: Gum Sweetmeat Company (1902); Mills Automatic Merchandising Corporation (1944); National Automatic Machine Company (1894); Railway Automatic Sale Company (1899); Union News Company (1932); Northeast White Tower System (1948); Union New Company (1913); J.P. Morgan Company (1902); Poor's Manual of Railroads (1894); Moody Manual Company (1909); Gale Photographic Studio (1897); American Bank Note Company (1939); Rand McNally Company (1889); Rand Avery Supply Company (1915); Manufacturer's Gazette (1884); Hotel and Railroad News (1892); Conderman's Big Pleasure Wheel (1904); Universal Railway Advertising Company (1890); Hartford Times (1901); Steam Railway Advertising (1889); The Two Heralds (1900); B.W. Pizzini Company Railroad Stocks and Bonds (1938); McGraw Electrical Directory (1909); Analysis Publishing Company (1911); International Correspondence Schools (1951); H.C. Lust and Company (1916); Bureau of Railway Economics (1910); Railroad Gazette (1910); Railway Clearing House Association (1883); Collier Service Corporation (1934); Eastern Demurrhage and Storage Bureau (1935); American Railway Car Institute (1961); New England Shippers Advisory Board (1943); Transportation Displays (1950); Sprague Nugent Outdoor Advertising Displays (1906); Bay State Street Railway Advertising (1892); Traffic Service Bureau (1913); Traffic World and Traffic Bulletin (1914); Trunk line Association (1921); Grand Central Railroad Branch Young Men's Christian Association (1950); Tourist Information Bureau (1929); Military Railway Service (1955); American Legion (1949); Federation for Railway Progress (1950); National Association of Railroad Passengers (1968); National Perishable Freight Committee (1932); Grand Uniform Company (1958); Leben Uniform Company (1958); Wanamaker Brown Uniform Company (1958) Folder "Brotherhoods, Unions" correspondence from various union and brotherhood representatives and committees, including: Railroad Employees Mutual Association (1969); United Transportation Union (1976); Brotherhood of Railroad Trainmen (1933); Brotherhood of Locomotive Firemen and Enginemen's Magazine (1930); Brotherhood of Dining Car Employees (1930); Brotherhood of Locomotive Engineers (1948); Order of Railway Conductors (1945); American Train Dispatchers Association (1920); Brotherhood of Railroad Signalmen (1937); Railroad Employees National Pensions Association (1932); Dining Car Employee Union (1943); Yardmaster and Stationmaster Association (1933); Railway Labor Executives Association (1967); American Federation of Railroad Worker (1920); Brotherhood of Railway and Steamship Clerks (1958); Order of Railroad Telegraphers (1958); brotherhood of Carpenters and Joiners of America (1919); International Brotherhood of Steam shovel and Dredge Men (1919); Association of General Chairmen Standard Railroad Labor Organizations (1953); Brotherhood of Boiler Makers, Iron Ship Builders and Helpers (1952); Brotherhood of Maintenance of Way Employees (1935); International Association of Mechanists (1936); International Brotherhood of Electrical Workers (1954); Brotherhood of Railway Station Employees (1919); International Railway Fuel Association; Interstate Commerce Commission (1908); New York Railroad Club (1966); American Short Line Railroad Association (1954); American bureau of Shipping (1919) Folder "PUC, ICC, Port Authority" correspondence with town government bodies and the state of Connecticut governing committees, telegraph companies, other production companies with New Haven Railroad, including: Middletown (1896); North Grosvenor-Dale (1900); Willimantic (1896); State of CT General Railroad Commissioners Office; State of CT Public Utilities Commission (1912); Local Inspectors of Steam Vessels (1890); United States Customs (1908); Railway Education Association (1915); American Railway Association; Railroad Enthusiasts Inc. (1951)l; Railway And Locomotive Historical Society (1923); The Railway Magazine (1945); /Railway Age Publishing; Railway Statistical Service (1950); New England Car Service Association (1902); National Conference of Railroad Investors (1945); Partners in America (1948); Federation for Railway Progress (1948); Benefit Association of Railway Employees (1947); Railway Business Association (1948); Bureau of Information of the Eastern Railways (1927); Committee of Railway Mail Transportation (1953); National Radio Telegraph Company (1920); New England Telephone and Telegraph Company (1905); Western Union Telegraph Company (1900); Fruit Growers Express Company (1955); New York Transfer Company (1909); Railway Express Agency (1948); Adams Express Company (1898); Armstrong Transfer Express Company (1890); American Express Company (1905); Interstate Commerce Commission (1925); United States Railroad Administration (1919) Folder "Steamships" correspondence of Steamship companies with New Haven Railroad, including: American International Steamship Corporation (1920); New England Navigation Company (1906); New England Steamship Company (1914); Joy Steamship Company (1902); Norwich and New York Transportation Company (1884); Maine Steamship Company (1907); Eastern Steamship Corporation (1912);Providence and Stonington Steamship Company (1889); New Bedford, Martha's Vineyard and Nantucket Steamboat Company (1912); Hartford and New York Transportation Company (1895); Bridgeport Steamboat Company (1903); New Haven Steamboat Company (1892); Old Colony Steamboat Company (1883); Colonial Navigation Company (1937); Newport and Wickford Railroad and Steamboat (1900); Clyde Steamship Company (1895); Ocean Steamship Company of Savannah (1895); Merchants and Miners Transportation Company (1912); Sassafras River Steamboat Company (1891); Boston and Philadelphia Steamship Company (1907); Coast Steamship Company (1914); Baltimore Steam Packet Company (1906); Walker Steamship Company (1900); Atlantic Transport Company (1904); Collen Barge Corporation (1916); Commercial Lighterage Company (1904); New England Transfer Company (1883); Robert Swinton Real Estate, Fire Insurance, Steamship Tickets (1905); Bath Iron Works Limited (1900); Sinclair Stuart Ship Surveyor; Boston Warf Company (1892) Folder miscellaneous: Blank notepads from Amtrak, CP Rail System, Union Pacific, Missouri-Kansas-Texas Railroad, Norfolk and Western Railroad, and Santa Fe Railroad; Correspondence With: Boston Terminal Company (1912); Boston Railroad Holding Company (1916); Union Inland Freight Station (1934); New England Terminal Company (1894); Boston Providence Railroad (1888); New York Connecting Railroad (1915); Housatonic Railroad (1884-1890); Housatonic Power Company (1912); Naugatuck Railroad (1890); Shepaug, Litchfield and Northern Railroad (1891); Hartford Connecticut Valley Railroad (1886)
- Collection Context
Administrative documents, Correspondence, Photographs, 1892-1966 Box 67
- Abstract Or Scope
-
"New Haven Steam Engines Unknown Numbers" • Five black and white photographs of New Haven Railroad steam engines with unknown engine numbers, two drawings labeled as follows: "Dimpfel Locomotive Coal Burner New Haven Railroad"; "Coal burner PROMETHEUS Boardman's Boiler New Haven Railroad"; one photograph of steam engine with lettering that states "Wallingford" (undated) "New Haven Steam Engines 1, 11, 14, 16, 24, 35, 39, 68, 70, 71, 72" • Thirteen black and white photographs of New Haven Railroad Steam engines 1, 11, 14, 16, 24, 35, 39, 68, 70, 71 and 72 (1893-1900) "New Haven Steam Engines 148, 149, 160" • Three black and white photographs of New Haven Railroad steam engines 148, 149 and 160, wheel alignment 4-4-0 (undated) "New Haven Steam Engines 220, 228, 248, 262, 281, 287, 292" • Eleven black and white photographs of New Haven Railroad Steam engines 220, 228, 248, 262, 281, 287 and 292; photographs labeled as follows: engine 228 "Meriden CT", engine 248 "New Haven Station Union Avenue", engines 354 and 365 "Rhode Island Locomotive works", engine 281 "Light engine and wooden cars in service during the hurricane, New Haven CT" (September 1938), engine 287 "Type/Model 2-6-0 K1 Willimantic CT"; Interstate Commerce Commission Special notice for Repairs for engine 262 (April 8, 1943) "New Haven Steam Engines 309, 315, 336, 338, 364, 372, 384, 386, 393" • Eleven black and white photographs of New Haven Railroad steam engines 309, 315, 336, 338, 364, 372, 384, 386 and 393; photographs labeled as follows: engine 309 "2-6-0 K1 in Casanova Yard NYC" (August 2, 1940); engine 338 "2-6-0 Readville Mass"; engine 384 "2-6-0 K1b in Danbury CT" (October 10, 1934); engine 386 "2-6-0 K1d Hopewell Junction RI Locomotive works" (December 31, 1903); engine 393 (October 14, 1944) "New Haven Steam Engines 404, 412, 426, 441, 454, 458, 460, 466, 478" • Twenty black and white photographs of New Haven Railroad steam engines 404, 412, 426, 441, 454, 458, 460, 466 and 478; New Haven Railroad Monthly and Annual Locomotive Inspection and Repair Report and log of repairs and inspections showing engine 404 condemned (May 15, 1945) "New Haven Steam Engines 504, 505, 532, 547, 556, 592" • Six black and white photographs of New Haven Railroad steam engines 504, 505, 532, 547, 556 and 592; photographs labeled as follows: engine 505 "West Cornwall CT"; engine 532 "2-6-0 K2 Boston Mass" (August 8, 1939) "New Haven Steam Engine 629" • One black and white photograph of New Haven Railroad steam engine 629 "New Haven Steam Engines 804, 807, 809, 818-820, 837, 840, 849, 856, 859" • Fourteen black and white photographs of New Haven Railroad steam engines 804, 807, 809, 818-820, 837, 840, 849, 856 and 859; photographs labeled as follows: engine 804 "New Haven 4-6-0 Ramsdell Archives"; engine 807 "New Haven 4-6-0 G4a Boston Mass" (August 8, 1939); engine 809 "4-6-0 G4a Norwood Mass" (May 14, 1936) "New Haven Steam Engine 834" • Ten black and white photographs of New Haven Railroad steam engine 834, labeled as follows: "Buzzard's Bay Mass, photographed by J.H. Brickmann" (July 7, 1937); "Front View showing flue gas sampling apparatus and gate valves"; "side view of test locomotive"; "Firebox, Air and water leaving tank temperature"; "Calorimeters and temperature at dome", "Coal scales and hopper", "Smoke stack", "Draft gauges" (1904-1907); New Haven Railroad Monthly and Annual inspection and Repair report and log showing engine 834 condemned (March 15, 1940) "New Haven Steam Engine 903" • One black and white photograph of New Haven Railroad steam engine 903 labeled "Schenectady" (1892) "New Haven Steam Engines 1000, 1009, 11027, 1031, 1093-1095" • Twelve black and white photographs of New Haven Railroad steam engines 1000, 1009, 11027, 1031 and 1093-1095, labeled as follows: engine 1000 "4-6-2 Boston Mass" (1936); engine 1093 "4-6-2 Pacific" (1913); engine 1095 "4-6-2 Pacific" (1913); New Haven Railroad Monthly and Annual Locomotive Inspection and Repair Report and log showing engine 1009 condemned (March 29, 1949) "New Haven Steam Engines 1102, 1107, 1110" • Three black and white photographs of New Haven Railroad steam engines 1102, 1107 and 1110, labeled "4-4-2 Atlantic" shown in Clarendon Hills and Readville Mass (1929-1937) "New Haven Steam Engines 1210, 1212, 1241, 1253, 1262, 1263, 1267, 1275, 1278, 1281, 1284" • Fifteen black and white photographs of New Haven Railroad steam engines 1210, 1212, 1241, 1253, 1262, 1263, 1267, 1275, 1278, 1281 and 1284 (1936-1937); New Haven Railroad Monthly and Annual Inspection and Repair Reports and logs showing engine 1212 condemned (November 22, 1939) and engine 1267 condemned (November 13, 1945) "New Haven Steam Engines 1305, 1313, 1319, 1325, 1329, 1337" • Nine black and white photographs of New Haven Railroad steam engines 1305, 1313, 1319, 1325, 1329 and 1337; photographs labeled as follows: engine 1337 "type 4-6-2, Providence RI, class I-2" (May 10, 1933); engine 1329 "class I-2 at East Hartford CT" with newspaper clippings from Railpace on the fire at the East Hartford Roundhouse (April 16, 1997); New Haven Railroad Annual Locomotive Inspection and Repair Report and log showing engine 1325 condemned (November 23, 1951) "New Haven Steam Engines 1353, 1359, 1360, 1361, 1367, 1371, 1372" • Twenty black and white photographs of New Haven Railroad steam engines 1353, 1359, 1360, 1361, 1367, 1371 and 1372, labeled as follows: engine 1353 "I-2 Brooks 1913 at Cedar Hill CT" (May 9, 1937); engine 1359 "6 cars passing Attleboro" (August 6, 1927); engine 1367 photograph has correspondence on back between W.L. Bean and J.A. Droege discussing monograms to be placed on sides of engines numbered in the 1300s (1929); New Haven Railroad Description of Steam Locomotive Recommended For Condemnation (1952); New Haven Railroad Annual Locomotive Inspection and Repair Report and log showing engine 1375 condemned (September 30, 1948); New Haven Railroad log of steam engines 1350-1399 and their repair or service status (1938-1939) "New Haven Steam Engine 1370" • Thirteen black and white photographs of New Haven Railroad steam engine 1370, labeled as follows: "Cast Integral Smokebox as applied to New Haven Railroad Locomotive 1370" (January 1927); New Haven Railroad Monthly and Annual Locomotive Inspection and Repair Report and log showing engine 1370 condemned (October 1, 1946) "New Haven Steam Engine 1390 – Prince of Wales Trip" • Four black and white photographs of New Haven Railroad steam engine 1390, labeled as follows: "Prince of Wales Trip Worcester, New Haven, New York" "standing left to right: Fireman Sam Troxell, Superintendents G.A. Moore, E.E. Regan, F.S. Hobbs, Division Trainmaster T.M. Rawley New London Division, road Foreman R. Hammond, Standing on end Engineer Harry Grants, Train Man John Edes" (October 24, 1924) "New Haven Steam Engine 1400, 1409 I5 4-6-4 Hudson" • Two black and white photographs of New Haven Railroad steam engine 1400 and 1409, class I5 4-6-4 Hudson; New Haven Railroad Annual Locomotive Inspection and Repair report showing engine 1409 condemned (January 8, 1951) "New Haven Steam Engine 1512, 1586, 1591" • Three black and white photographs of New Haven Railroad steam engines 1512, 1586 and 1591 (undated) "New Haven Steam Engine 1705" • One black and white photograph of New Haven Railroad steam engine 1705 labeled "At gravel pit between Southington Road Station and West Cheshire Station" (undated) "New Haven Steam Engines 2302, 2303, 2325, 2352, 2353, 2387" • Seven black and white photographs of New Haven Railroad steam engines 2302, 2303, 2325, 2352, 2353 and 2387, labeled as follows: engine 2303 "Lamberton Street New Haven CT" (May 16, 1958); engine 2352 "looks like October 15, 1929 stenciled on reservoirs, Built Alco Schen 2-1907 as Central New England 102, then to New Haven 2352 on October 14, 1927, sold to Lathrop Shea May 21, 1930, their number 510"; New Haven Annual Locomotive Inspection and Repair Report showing engine 2325 condemned (January 31, 1935) "New Haven Steam Engines 2437, 2443, 2446, 2456, 2468" • Four black and white photographs of New Haven Railroad Steam Engines 2437, 2443, 2446, 2456 and 2468, labeled as follows: engine 2437 "0-6-0 T-2b Readville Mass" (July 11, 1937); engine 2468 "American Locomotive Company" (April 1913); Interstate Commerce Commission Special Notice for Repairs for engine 2456 (February 5, 1942) "New Haven Steam Engines 2540, 2552, 2557" • Three black and white photographs of New Haven Railroad steam engines 2540, 2552 and 2557 labeled "0-6-0T New Haven CT U-3" (June 25, 1936) "New Haven Steam Engines 3003, 3005, 3008, 3012, 3016 – Mikado 2-8-2" • Thirty six black and white photographs of New Haven Railroad steam engines 3003, 3005, 3008, 3012 and 3016, "Mikado 2-8-2", labeled as follows: engine 3003 "Schenectady 1916 Cedar Hill CT" (October 11, 1936); Interstate Commerce Commission Special Notice for Repairs for engine 3005 (June 14, 1940); New Haven Railroad Monthly and Annual Locomotive Inspection and Repair Report showing engine 3012 condemned (May 9, 1949) "New Haven Steam Engines 3102, 3104-3106 – Mikado 2-8-2" • Five black and white photographs of New Haven Railroad steam engines 3102 and 3104-3106 Mirado 2-8-2 (1936) "New Haven Steam Engine 3205 Testing Radio" • Four black and white photographs of New Haven Railroad steam engine 3205 and the testing of the new radio system, labeled "operating Group on experimental train-radio test, Billy Shove in cab of radio equipped locomotive" (April 17, 1945); memo discussing test of train radio (April 20, 1945) "New Haven Steam Engines 3207, 3219, 3221, 3226, 3228, 3231, 3234, 3237, 3238" • Twelve black and white photographs of New Haven Railroad steam engines 3207, 3219, 3221, 3226, 3228, 3231, 3234, 3237 and 3238; New Haven Railroad Monthly and Annual Locomotive Inspection and Repair Reports and Log showing engine 3228 condemned (October 27, 1947) and engine 3231 condemned (August 19, 1947) "New Haven Steam Engine 3247" • Two black and white photographs of New Haven Railroad steam engine 3247 type L-T Stoker (October 10, 1934); New Haven Railroad Annual Locomotive Inspection and Repair Report showing engine 3247 condemned (February 18, 1948) "New Haven Steam Engine 3300, 3310, 3325, 3328, 3331, 3335, 3339, 3340, 3341, 3348" • Forty two black and white photographs of New Haven Railroad steam engines 3300, 3310, 3325, 3328, 3331, 3335, 3339, 3340, 3341 and 3348; New Haven Railroad Monthly and Annual Locomotive Inspection and Repair Report showing engine 3328 condemned (November 9, 1948) "New Haven Steam Engines 3404, 3411" • Two black and white photographs of New Haven Railroad steam engines 3404 and 3411, type 0-8-0 (1920, 1936); New Haven Railroad Monthly and Annual Locomotive Inspection and Repair Report showing engine 3404 condemned (January 19, 1949) "New Haven Steam Engine 3500" • Five black and white photographs of New Haven Railroad steam engine 3500 class R2 engine; photograph of engine 3500 with railroad employees standing around and on engine, photocopies of photograph labeled with employee names (1924)New Haven Railroad Monthly and Annual Locomotive Inspection and Repair Report and Log showing engine 3500 condemned (January 19, 1949) "New Haven Steam Engines 3505, 3507, 3550, 3553, 3554, 3557, 3560, 3562" • Fourteen black and white photographs of New Haven Railroad steam engines 3505, 3507, 3550, 3553, 3554, 3557, 3560 and 3562 (1943-1947); New Haven Railroad Monthly and Annual Locomotive Inspection and Repair Report showing engine 3553 condemned (January 19, 1949); Advertisement for the "New Haven Type Three Cylinder Freight Locomotives" showing a photograph of engine 3553 "New Haven Steam Engines 3601, 3602, 3604, 3605, 3611, 3613, 3614" • Sixteen black and white photographs of New Haven Railroad steam engines 3601, 3602, 3604, 3605, 3611, 3613 and 3614 (1924, 1943); New Haven Railroad Monthly and Annual Locomotive inspection and Repair Report and Log showing engine 3602 condemned (May 19, 1950) "New Haven Steam Engine 3879 Radio Set" • Two black and white photographs of New Haven Steam Engine 3879 Radio Set labeled "The radio set of train control the open box on the front end of the engine contains the mechanism for the functioning of the train control apparatus" (undated) "Steam Engine Related Documents" • New Haven Railroad Engineer Harry Louis Grant employee record and obituary newspaper clipping (April 24, 1966); Chronology of New Haven Steam Fantrips 1946-1953; State of Connecticut office of Railroad Commissioners meeting minutes for "The application of the Hartford and Connecticut Western Railroad Company for the approval of the location of its branch railroad across the land of one Charles C Montague in the town of East Granby" (August 22, 1900); State of Connecticut Office of Railroad Commissioners response to petition filed by Hartford and Connecticut Western Railroad and Central New England Railway (June 26, 1903); Correspondence between Mr. W.H. Goodfellow General Foreman of East Hartford Engine house and the Master Mechanic (August 1, 1944) "Steam Engine Related – Unlabeled" • Thirty eight black and white photographs of steam engines, steam engine mechanisms and parts unlabeled (undated) "Steam Engines - Unknown Railroad" • Black and white photograph of steam engine pulling freight cars labeled "glass plate neg, on the Naugatuck"; black and white photographs looking down along a freight train (October 14, 1944)
- Collection Context