Search

Search Results

Watercolors and Pencil Drawings Related to the Utah Expedition, 1858-1859

1.5 Linear Feet
Abstract Or Scope
Watercolors and pencil drawings created by Henry Sommer related to the United States Army Utah Expedition, including sites, persons, and other activities chiefly in the Kansas Territory and Utah Territory, 1858-1860. An identified site in the Kansas Territory consists of a view of a camp, probably near Fort Leavenworth. Identified sites in the Utah Territory include military camps at Camp Crosman, Camp Floyd (later known as Fort Crittenden), and Fort Bridger. Activities include views of American bison hunting and hare hunting as well as views of soldiers in camps. Includes an interior view of the quarters of Lewis Henry Little as well as an interior view of a Mormon family at their home.
Top 3 results view all 12

Exterior View of American Bison Hunting, 1858 August-1860 March Box 1, Folder 1

Extracted Correspondence Collection, undated, 1920-1981

.25 Linear Feet
Abstract Or Scope
Correspondence and ephemeral materials found in books donated and catalogued for the monograph collection.
Top 3 results view all 8

Housatonic Community College Faculty Handbooks, 1970 - 2018

.5 Linear Feet
Abstract Or Scope
This collection contains Housatonic Community College Faculty and Staff Handbooks.
Top 3 results view all 5

School of Nursing, Yale University, photographs of events, activities, and individuals, 1960-1980

0.02 Linear Feet
Abstract Or Scope
The records consist of photographs of faculty and events at the Yale School of Nursing.
Top 3 results view all 5

Yale Summer and Special Programs records concerning faculty, 1985-1998

2.25 Linear Feet
Abstract Or Scope
The records consist of personnel profiles, listings of courses, schedules, and correspondence documenting faculty in the Yale Summer and Special Programs.

School of Forestry, Yale University, records of the faculty and governing board, 1901-1968

0.5 Linear Feet
Abstract Or Scope
The records consist of minutes, reports, and memoranda from the faculty and governing board of the Yale School of Forestry (called the School of Forestry and Environmental Studies after 1972).
Top 3 results view all 7

Wood family papers, 1809-1934, bulk 1839-1868

0.75 Linear Feet
Abstract Or Scope
Chiefly the letters of William Cowper Wood to his parents written from Washington, D.C. and Joliet, Illinois. Also included is a ledger (1809-1837) kept by his father, Joseph Wood, a judge in New Haven, Connecticut, miscellaneous family letters, and genealogical materials.
Top 3 results view all 4

Pinkes family papers, 1923-1946, bulk 1923-1934

0.09 Cubic Feet 3 legal folders
Abstract Or Scope

SM 9 Pinkes Family papers (1923-1946; 0.09 cubic feet) consists of the immigration records, marriage certificates, personal narratives, letters, and financial papers of Herman and Tobe Pinkes. Some items are in French or Russian.

Top 3 results view all 4

Financial documents, 1928-1931 0.03 Cubic Feet 1 legal folder Box SM Box 1, Folder 2

Herman Pinkes memoir, 1975-1976 0.03 Cubic Feet 1 legal folder Box SM Box 1, Folder 3

Wilfrid Swancourt Bronson Archives, 1925-1930

50 Paintings
Abstract Or Scope
Archies of Wilfrid S. Bronson.

Farband Labor Zionist Order, 1914-1989

0.5 Cubic feet 1 Box
Abstract Or Scope
This is a collection of manuscripts and documents related to the Farband Labor Zionist Order 61 of Hartford, CT. It contains journal ledgers, cemetery plot records, meeting programs, constitution and by-laws pamphlets, and other related letters and documents. In 1914, the Zionist cause in Hartford was strengthened through the formation of a Hartford Branch of the Jewish National Labor Alliance, later known as the Farband Labor Zionist Order 61. The charter members were Benjamin Bialeck, Isaac Garber, Abraham Glick, Isaac J. Jacobson, David Resident, Samuel Rosenthal, Davis Soifer and Abraham Weiner. In 1964, the Farband celebrated its fiftieth anniversary.
Top 3 results view all 12

Farband Labor Zionist Order, 1914-1989 0.5 Cubic feet 1 Box