Search

Search Results

Serendipity summer sale postcard, 2018

1 folders
Abstract Or Scope
Marketing postcard for special summer sale by a store that sells vintage and unique clothing, jewelry, home decor, furniture, art, and artifacts.
1 result

Serendipity summer sale postcard, 2018 1 folders

Shanklin Laboratory Renovation Records 1967 - 1978

0.5 1
Abstract Or Scope
Shanklin Laboratory at Wesleyan University was completed in 1928 and underwent major renovation from the mid-1960s through the mid-1970s.
Top 3 results view all 25

Sidney Van Zandt Collection, 1961-2017

3.75 linear feet 11 binders
Abstract Or Scope
Sidney Van Zandt is a founding member of the Groton Open Space Association (GOSA) and Groton's Environmental Education Committee (EEC). Through her work with both organizations, she has spearheaded numerous environmental conservation projects and land preservation efforts including campaigns to establish CT state parks at Haley Farm and Bluff Point. Her papers are organized into 11 binders containing newspaper clippings, photographs, maps, correspondence, organizational records and historical information regarding the Trumbull Airport, EEC, Haley Farm, Bluff Point and GOSA.
Top 3 results view all 6

Series II: EEC, 1970-2017

Series III: Haley Farm, bulk 1963-2017

Series I: Trumbull Airport/Jetport Threat, 1961-2017

University of Connecticut, Master of Public Affairs Program Records, 1989

0.25 Linear Feet 3.30.L.3
Abstract Or Scope
The collection contains a copy of the 1989 NASPA self study report.
3 results

Wesley Needham photographic slides of Yale University, 1978-1978

0.25 Linear Feet
Abstract Or Scope
The records consist of 35 mm color photographic slides documenting Yale University buildings, particularly Sterling Memorial Library. Includes interior views and architectural details.
Top 3 results view all 4

Sewell Family Papers, 1848 - 1921

43 item 2 file folders
Abstract Or Scope
Group of legal documents issued by the descendants of Anna Sewell concerning royalties from the first movie version of her classic animal novel made by Vitagraph Company in 1921, correspondence between solicitors (January 20-September 13, 1921), copy of the will from the author's brother Phillip Sewell.
1 result

Sewell Family Papers, 1848 - 1921 43 item 2 file folders

Seymour Specialty Wire Company Records, 1895-1992

52.5 Linear Feet
Abstract Or Scope
The collection contains administrative records, correspondence, financial records, legal documents, maps, notes, publications, preliminary sketches, blueprints, and microfilm from the Seymour Manufacturing Company and the Seymour Specialty Wire Company. The Seymour Manufacturing Company, later renamed the Seymour Specialty Wire Company, produced brass products at several mills along the Naugatuck River for over one hundred years, before closing in 1991.
1 result

Seymour Specialty Wire Company Records, 1895-1992 52.5 Linear Feet

Sherwood Waldron collection, 1844-1960

9.5 Linear Feet
Abstract Or Scope
The Sherwood Waldron collection (1995.04) relates to the tobacco industry in South Windsor, CT, and elsewhere and includes histories, account books, articles, personal letters and photographs, and objects and artifacts.
1 result

Sherwood Waldron collection, 1844-1960 9.5 Linear Feet

W. Todd Furniss papers, 1990-1990

0.25 Linear Feet
Abstract Or Scope
The W. Todd Furniss papers consist of two autobiographical volumes which describe the life of the Furniss family from 1927-1942.
3 results

W. Todd Furniss papers, 1990-1990 0.25 Linear Feet

Small Archives and Manuscripts (ARC), bulk 1800-2024

20 Linear Feet
Abstract Or Scope
The ARC collection represents small archival collections, single items, and other material held by the Bridgeport History Center that does not have enough volume to constitute an entire archival collection.
1 result

Small Archives and Manuscripts (ARC), bulk 1800-2024 20 Linear Feet

Society of Colonial Wars in the State of Connecticut records, 1893-1972

1.5 Cubic Feet
Abstract Or Scope
The Society of Colonial Wars in the State of Connecticut was organized in 1893 to "perpetuate the memory of the events of American Colonial History, and of the men who assisted in the establishment, defense and preservation of the American Colonies." Membership is composed of male descendants of men who rendered military or civil service to the colonies from the settlement of Jamestown, May 13, 1607 to the battle of Lexington, April 19, 1775. The collection consists of supplemental and original applications for membership in the state organization. Click here to see the scanned paper finding aid and container list (pdf).
1 result

Society of Colonial Wars in the State of Connecticut records, 1893-1972 1.5 Cubic Feet

Walter Clay Lowdermilk papers, 1969-1969

0.5 Linear Feet
Abstract Or Scope
Typed manuscript (mimeograph) "Soil, Forest, and Water Conservation in China, Israel, Africa, and the United States," oral history interview (703 pages in two volumes) conducted by Malca Chall for the Regional Oral History Office at the University of California at Berkeley, illustrated, 1969, Berkeley, California. Also included is a typed manuscript (mimeograph) "The Heavens Cooperate," by Inez M. Lowdermilk.
3 results

Walter Clay Lowdermilk papers, 1969-1969 0.5 Linear Feet

Solyman Brown Research Collection, 1841-2006

2.00
Abstract Or Scope
The research materials related to Dr. Solyman Brown compiled by Dr. Leonard Elkins, who was working on an uncompleted biography of Dr. Brown.
1 result

Solyman Brown Research Collection, 1841-2006 2.00

Sons of the American Revolution, Governor Oliver Wolcott, Sr. Branch 100th anniversary stationery, 1989

1 folders
Abstract Or Scope
Includes the legend, "A century of commitment to our nation's heritage — 1889-1989."
1 result

Southeast Asia Collection, Yale University, records, 1958-1969

8.75 Linear Feet
Abstract Or Scope
The records consist of memoranda, correspondence, reports, and lists documenting the Southeast Asia Collection at Yale University Library.
2 results

Southeast Asia Collection, Yale University, records, 1958-1969 8.75 Linear Feet

South Street postcard, about early 1900s

1 folders
Abstract Or Scope
South Street postcard
1 result

South Windsor Baseball Club records, 1928

1 Volumes
Abstract Or Scope
Meeting minutes of the South Windsor Baseball Club for the 1928 season.
1 result

South Windsor Baseball Club records, 1928 1 Volumes

South Windsor calling card album, Circa 1870-1890

0.1 Cubic Feet
Abstract Or Scope
An album of calling cards of South Windsor residents from about 1870-1890.
1 result

South Windsor Historical Society collection, 1950-2008

.25 Linear Feet
Abstract Or Scope
The South Windsor Historical Society collection consists of news clippings about the historical society and their activities.
1 result

South Windsor Historical Society collection, 1950-2008 .25 Linear Feet

South Windsor Public Library records, 1903-1990

1 Linear Feet
Abstract Or Scope
The South Windsor Public Library collection (1990.01) consists of accessions books, a bound catalog, and press clippings related to the South Windsor Public Library system. Wood Memorial Library was part of the South Windsor Public Library system from when it opened in 1928 until 1971.
1 result

South Windsor Public Library records, 1903-1990 1 Linear Feet

South Windsor Woman's Club records, 1965

.1 Linear Feet
Abstract Or Scope
The South Windsor Women's Club records consist of event programs during 1965.
1 result

South Windsor Woman's Club records, 1965 .1 Linear Feet

Special Students Program, Yale University, student records, 1977-1988

8.75 Linear Feet
Abstract Or Scope
The records consist of student records maintained by the Yale Special Students Program.
2 results

Timothy Dwight College, Yale University, memorabilia, 1990-1990

0.02 Linear Feet
Abstract Or Scope
The materials consist of a speech given by William Sloane Coffin at the dedication of the Coffin Common Room, Timothy Dwight College, Yale University in 1990.
3 results

Timothy Dwight College, Yale University, memorabilia, 1990-1990 0.02 Linear Feet

Stanley-Whitman House repository description, 1697-1986

100 linear feet
Abstract Or Scope
The Stanley-Whitman House archival repository offers a comprehensive collection documenting Farmington, Connecticut's historical, cultural, and social evolution and its connections to broader regional and national narratives. The repository contains correspondence, photographs, manuscripts, rare books, legal and municipal records, architectural drawings, and maps that span the 17th through 20th centuries.Key topics include Indigenous history, with materials related to the Tunxis people, such as the 1684 Agreement of English with the Indians, deeds involving Tunxis individuals like Cusk, and publications like Connecticut Indian Trails, Villages, and Sachemdoms. Slavery and abolition are represented by W.O. Blake's History of Slavery and the Slave Trade (1858), a 1756 bill of sale for an enslaved man signed by John Stanley, and correspondence from Austin F. Williams, a notable abolitionist.The repository also contains extensive architectural documentation, including Rudy J. Favretti, Hammerberg, and Kelly's 1930s and 1980s restoration plans of the Stanley-Whitman House, as well as excavation records from 1986. Visual works include architectural drawings, photographs of Farmington's historic buildings, and the Klauser Family Photo Album.Other highlights include genealogies and family papers of the Whitman, Stanley, Morton, and Gay families; materials on the Amistad case and its Farmington connections; records of the Farmington Canal; and personal diaries and account books reflecting colonial and early American life. The collection includes scrapbooks from the Farmington Museum, maps like the Topographical Atlas of Connecticut, and records documenting the cultural and economic history of the area.With its breadth of topics and resources, the Stanley-Whitman House repository provides an invaluable resource for scholars researching Indigenous history, slavery, abolition, architectural preservation, and Farmington's cultural legacy.
1 result

Stanley-Whitman House repository description, 1697-1986 100 linear feet

Stanley Wootton archive, 1933-1934

0.42 Linear Feet
Abstract Or Scope
The collection comprises letters addressed to Stanley Wootton, 1933-1934, concerning horse racing and the race course at Epsom, England (home of the Derby horse race)
1 result

Stanley Wootton archive, 1933-1934 0.42 Linear Feet

St. Anthony's church fire photographs, 1944

1 folders
Abstract Or Scope
St. Anthony's church fire photographs
1 result

Stark family genealogy and history / compiled by M. J. Stark, North Lyme, Connecticut, with index, 1936

153 sheets, negative photostat
Abstract Or Scope
Descendants of Aaron Stark, founder of the family in America.
1 result

State of Connecticut Treasury Office receipt for money lent by Peter Colt, 1789-1792

1 folders
Abstract Or Scope

State of Connecticut Treasury Office receipt for 32 pounds 9 shillings lent by Peter Colt. Notes interest paid 1790-1792. Index card states "State of Connecticut Indentured Note -- Monies Loaned to State For Revolutionary War Soldiers Pay and Equipment. Peter Colt, Treasurer, is of the Colt Firearms Family"

1 result

State of Connecticut Treasury Office receipt for money lent by Peter Colt, 1789-1792 1 folders

Stephanie Whitney Cunningham manuscript, circa 1940, Date acquired: 02/04/2013

0.00 Linear Feet 1 spiral bound notebook. other_unmapped
Abstract Or Scope
Stephanie Whitney Cunningham manuscript (2011-29-0) is an unfinished manuscript draft of "From Bride to Great-Grandmother in Litchfield" by Stephanie Whitney Cunningham. Written in a small spiral bound notebook, the manuscript gives insight into the author's life in Litchfield, as well as the social scene, families, buildings, etc. that were present in the community in the late nineteenth and early twentieth centuries.
1 result

Stephanie Whitney Cunningham manuscript, circa 1940, Date acquired: 02/04/2013 0.00 Linear Feet 1 spiral bound notebook. other_unmapped

St. Margaret Mary Parish entertainment programs, 1962

.1 Linear Feet
Abstract Or Scope
St. Margaret Mary Parish entertainment programs consists of "Best of Broadway," 1962 Mar 2-3, and "Snowflake Fashions," 1962 Nov 7.
1 result

St. Margaret Mary Parish entertainment programs, 1962 .1 Linear Feet

St. Michael's Parish Vital Records, 1750-1870, Date acquired: 05/06/2012

2.00 items
Abstract Or Scope
The St. Michael's Parish Vital Records collection (2011-108-0) is comprised of two volumes of transcripts. The first volume ranges from 1757-1870 and covers burials (separated by race), communicants, confirmations, deaths (separated by race), and marriages (separated by race). The second volume covers only baptisms from the years 1750-1867. Each volume is organized alphabetically, not chronologically. The records give the name of the person and the date of whatever service they received.
1 result

St. Michael's Parish Vital Records, 1750-1870, Date acquired: 05/06/2012 2.00 items

Stone Trust Corporation, Yale University, records, 1848-2007

66.5 Linear Feet
Abstract Or Scope
The records consist of photograph albums, ledgers, minutes, financial records, correspondence, constitution and amendments, and biographical information documenting the activities and operations of the Book and Snake Society (incorporated as the Stone Trust Corporation) and Cloister Club at Yale, and its predecessor, Sigma Delta Chi Society.
Top 3 results view all 7

Stoughton family collection, 1776-1989

.26 Linear Feet
Abstract Or Scope
The Stoughton family papers (1776-1989) consist of correspondence, genealogical materials, press clippings, and other documents related to members of the Stoughton family and homes on Main Street South Windsor, CT.
1 result

Stoughton family collection, 1776-1989 .26 Linear Feet

Yale Summer School of Music and Art, student records for the Classes of 1945-1990, 1945-1990

6.25 Linear Feet
Abstract Or Scope
The records consist of student records of the Art Division of the Yale Summer School of Music and Art in Norfolk, Connecticut.
2 results

Yale Summer Program in Graphic Design student records for the Classes of 1982-1996, 1982-1996

2.5 Linear Feet
Abstract Or Scope
The records consist of student records of the Yale Summer Program in Graphic Design in Brissago, Switzerland, an affiliate of the Yale School of Art.
2 results
3 results

Yale Summer High School student records, 1960-1970

39.75 Linear Feet
Abstract Or Scope
The records consist of student files from the Yale Summer High School.
2 results

Susan Aller Collection of Palmer Cox, 1884 - 1994

1.3 Linear Feet 27 monographs, 2 original drawings mounted on board, ephemera
Abstract Or Scope
Collection includes monographs by Palmer Cox, mainly Brownie stories, but also includes The Jolly Chinee; Funny Animals; Queer People with Paws, Claws, Wings; Juvenile Budget. Two original Palmer Cox drawings are included, pen and ink cover art for "The Brownies at Home" and pen and ink drawings for the advertisement for Palmer Cox's books; ephemera includes mostly advertisements; Browning handkerchief.
1 result

Susan Aller Collection of Palmer Cox, 1884 - 1994 1.3 Linear Feet 27 monographs, 2 original drawings mounted on board, ephemera

Susan Wakeen catalogs, 1990s-early 2000s

1 folders
Abstract Or Scope
Susan Wakeen catalogs showing dolls.
1 result

Syrian poster collection, 2000-2002

0.25 Linear Feet
Abstract Or Scope
The collection consists of forty-eight posters from Syria dealing with political, cultural, and health topics.
3 results

Syrian poster collection, 2000-2002 0.25 Linear Feet

Talbots receipt, 1997

1 folders
Abstract Or Scope
Receipt for purchase of a petite top.
1 result

Talbots receipt, 1997 1 folders

Temple Beth Hillel of South Windsor collection, 1961-2010

.1 Linear Feet
Abstract Or Scope
Small collection assembled by staff that includes programs for the Temple Beth Hillel ball (1961 and 1963) and news clippings.
1 result

Temple Beth Hillel of South Windsor collection, 1961-2010 .1 Linear Feet

"Thanksgiving Leaves for 1873" by the Country Miller and "Aphorisms", 1872

1 folders
Abstract Or Scope
A list of things related to Litchfield, CT, for which the Country Writer (identity unknown) is grateful and a list of aphorisms.
1 result

The currency. Speech of Hon. Lewis Sperry, 1895

.1 Linear Feet
Abstract Or Scope
Pamphlet, "The Currency," speech of the Honorable Lewis Sperry before the House of Representatives on 1894 Dec 20 for further consideration of H.R. 8149 to amend laws relating to national banking associations.
1 result

The currency. Speech of Hon. Lewis Sperry, 1895 .1 Linear Feet

The Hartford Automobiler, 1973-1994

1 Linear Feet
Abstract Or Scope
Collection of publications by the Hartford AAA office.
1 result

The League of Women Voters of Litchfield, Connecticut Inc. records, Date acquired: 11/30/2003

4.00 boxes
Abstract Or Scope
Records of the League of Women Voters of Litchfield, Connecticut Inc., 2004-02-0, includes documents pertaining to the organization since 1986. Since this is an ongoing accruel the collection has not yet been processed. The collection is housed in four boxes.
1 result

The League of Women Voters of Litchfield, Connecticut Inc. records, Date acquired: 11/30/2003 4.00 boxes

The Louis Sheaffer collection on Eugene O'Neill, 1870-2005, bulk 1870-1978

47 Linear Feet This collection contains 102 letter and legal document boxes, one carton, and one flat folio box.
Abstract Or Scope
The Louis Sheaffer collection of Eugene O'Neill is an archive of the life and works of Eugene O'Neill formed by author Louis Sheaffer's work on his acclaimed two-volume biography, O'Neill, Son and Playwright and O'Neill, Son and Artist. The success of Sheaffer's biography derives in large part from the extensive research he carried out over some twenty years, and the detailed picture of O'Neill that emerged.
1 result

The Louis Sheaffer collection on Eugene O'Neill, 1870-2005, bulk 1870-1978 47 Linear Feet This collection contains 102 letter and legal document boxes, one carton, and one flat folio box.

"The Old Reliable Shoe Store" broadside, late 1800s

1 items Stored in 21 Box 11
Abstract Or Scope
"The Old Reliable Shoe Store" broadside, A. J. Grosjean, dealer in boots, shows, and rubbers, Woodruff's Block, West Street, Litchfield, CT.
1 result

"The Old Reliable Shoe Store" broadside, late 1800s 1 items Stored in 21 Box 11

"The Pic-Nic" poem, 1857 Sep 2

1 folders
Abstract Or Scope
A published poem written in two parts by S. T. B. referencing people and incidents in Litchfield, CT.
1 result

"The Pic-Nic" poem, 1857 Sep 2 1 folders

The Polish Club, Inc. Records, 1979-1996

2.0 Linear feet
Abstract Or Scope
The Polish Club, Inc. was a social club organized by group of Poles active in the Bridgeport area to promote Polish culture. The club closely cooperated with the Polish Program at Sacred Heart University in Bridgeport. The Polish Club was officially incorporated in 1979 and was very active until the late 1990's, yet later its activities diminished. Collection consists of material documenting club activities from 1979 till 1996.
Top 3 results view all 46

The Town of Litchfield: A Student Survey of the Community , Summer Engineering School, Columbia University, 1949

1 folders
Abstract Or Scope
A report which was the result of a three week study of the Town of Litchfield, CT, carried out in July 1948 by a group of twenty students and four staff members of Columbia University.
1 result

Wethersfield Civic Organizations Collection, 1872-2022

20.79 Linear Feet
Abstract Or Scope
These papers include records and memorabilia from a variety of civic organizations in Wethersfield. They provide valuable insight into the social lives of Wethersfield residents as well as the political issues that mattered to Wethersfield residents.
3 results

The Village Improvement Association of Wethersfield, 1883-1972

Wethersfield Civic Organizations Collection, 1872-2022 20.79 Linear Feet

Woman's Association of Wethersfield, 1925-1973

The West Cemetery Improvement Company cover, 1926

1 folders
Abstract Or Scope
Empty envelope with "The West Cemetery Improvement Co." in return address, addressed to Wiley D. Buell.
1 result

The West Cemetery Improvement Company cover, 1926 1 folders

Thomas Barber descendants, Windsor, Conn., 1635-, undated

Abstract Or Scope
Genealogy notes on the descendants of Thomas Barber of Windsor, Conn.
1 result

Thomas Canfield et al account book, 1722-1806

1.00 Volumes
Abstract Or Scope
The Thomas Canfield et al Account Book (2011-125-0) was used by Canfield and his son-in-law, David Baldwin, to keep records of accounts. Canfield appears to have worked as a blacksmith. His entries include detailed lists of his children's portions of his estate.
1 result

Thomas Canfield et al account book, 1722-1806 1.00 Volumes

Thomas W. Higginson Collection, 1848-1861, bulk 1861

.5 linear feet 1 box
Abstract Or Scope
Most of the documents in the Higginson Collection are letters written or forwarded to Thomas Wentworth Higginson during a single week in April 1861, just after the start of the Civil War. These documents (1) concern recruitment and provision of financial or other kinds of support for an ultimately unsuccessful plan for an abolitionist guerrilla force to operate in western Maryland and Virginia; (2) secret service and espionage activities against the Confederate states; and (3) plans to free enslaved people and promote the early abolition of slavery. There are also five letters to Higginson dating from 1848 and 1850, including from authors Charles Francis Adams and Richard Henry Dana and botanist Edward Tuckerman.
1 result

Thomas W. Higginson Collection, 1848-1861, bulk 1861 .5 linear feet 1 box

Thompson Raceway, 1952-1967

5 Cubic Feet
Abstract Or Scope
The Thompson Raceway was the first private road racing course built and operated in the United States. Prior to its construction, all sports car road races had been conducted either on public highways or on airport runways. The Thompson Raceway was opened in 1952, just prior to the ban of racing on public roads, and was used for road racing until 1967. Now called the Thompson International Speedway, it has been rebuilt as an oval and is used for occasional NASCAR events. The collection includes administrative files, publicity materials, entry lists, race information, financial records, scrapbooks and photographs. Click here to see the scanned paper finding aid and container list (pdf).
1 result

Thompson Raceway, 1952-1967 5 Cubic Feet

Timothy Dwight College, Yale University, videotape of the Class of 2001, 2001-2001

0.025 Linear Feet
Abstract Or Scope
The item documents the Timothy Dwight College, Yale University, Class of 2001.
3 results

Tolland Bank records, 1828-1920

14 Cubic Feet
Abstract Or Scope
The Tolland County Bank was established August 4, 1826, at a meeting of leading citizens. They obtained a charter and the bank opened for business on March 18, 1829. In 1865, the bank obtained a charter as the Tolland County National Bank. It went out of business in 1885. The premises, furniture and fixtures were sold in 1886 to the Savings Bank of Tolland, which had been chartered in 1841, and had operated since that date in the same building and often with the same officers as the commercial bank. These records were among the contents of ten to fifteen burlap bags received by the State Library from an unknown source in 1935. Subsequent examination revealed the collection also contains Tolland town records, Tolland county records, and a few Farmington town papers. Also discovered were personal files of Frank T. Newcomb, who served as a cashier and treasurer of both banks, town clerk, town treasurer, and county treasurer. The collection includes bills and receipts, promissory notes, quarterly bank statements, correspondence, deeds and mortgages, and lists of subscribers. Click here to see the scanned paper finding aid and container list (pdf).
1 result

Tolland Bank records, 1828-1920 14 Cubic Feet

Tom Clark Papers, undated, circa 1965-1990

38.85 Linear Feet
Abstract Or Scope
The papers of author Tom Clark containing manuscripts of poetry, fiction, biographies and baseball writing, notebooks and artwork (published and unpublished). Also includes correspondence, research notes and other materials, inteviews and drafts of Clark's Charles Olson: The Allegory of a Poet's Life (New York: Norton, 1991).
1 result

Tom Clark Papers, undated, circa 1965-1990 38.85 Linear Feet

Town Clerk George H. Hunt message to the taxpayers, 1912 Sep 10

1 folders
Abstract Or Scope
Town Clerk George H. Hunt message to the taxpayers in which issues related to taxes, bonds, and paying off debt are discussed.
1 result

Transcripts from Connecticut state records regarding the American Revolution, around 1903

1 folders
Abstract Or Scope
Transcripts from Connecticut state records (1776-1787) regarding the American Revolution.
1 result

Trench and Camp, Camp Newspapers of World War I, 1918

54.0 Digital objects
Abstract Or Scope

This collection consists of 6 issues of World War I era newspaper "Trench and Camp", Camp Deven edition. from September - November 1918. Trench and camp was weekly newspaper which is to be printed for every army camp through the co-operation of newspaper publishers. The Camp Devens edition was prited by the courtesy of the Boston Daily Globe.

Top 3 results view all 7

Trench and Camp, Camp Newspapers of World War I, 1918 54.0 Digital objects

Truman Smith letters, 1838, 1846

1 folders
Abstract Or Scope
Three letters, one to Mr. Hinsdale of Winsted, written by attorney and politician Truman Smith.
1 result

Truman Smith letters, 1838, 1846 1 folders

Truman Smith letter to Abijah Catlin, 1844-05-29

1 items 1 folder
Abstract Or Scope
Truman Smith writes to Abijah Catlin regarding party politics.
1 result

Truman Smith letter to R. E. [Richard Ely] Selden, 1844

1 folders
Abstract Or Scope
Letter from Truman Smith to Richard Ely Selden regarding the Whig party and upcoming elections.
1 result

Two photographs of Litchfield, late 1800s

1 folders
Abstract Or Scope
Two photographs of Litchfield, one showing aftermath of a fire, the other rebuilt West Street.
1 result

Two photographs of Litchfield, late 1800s 1 folders

United States Census for Connecticut records, 1790-1910

283.75 Cubic Feet
Abstract Or Scope
Following the Revolutionary War, there was a need for a census of the entire Nation. The first census was taken in 1790. Over the years, the Nation's needs and interests became more complex and the content of the decennial census changed accordingly. The 1810 census included the first inquiry on manufacturers, quantity and value of products was conducted. In 1840, questions on fisheries were added. In 1850, the census included inquires on social issues, such as taxation, churches, pauperism, and crime. The sole purpose of the censuses and surveys is to secure general statistical information. Personal census information is closed for seventy-two years after the date of the census. The collection contains official manuscript copies, photostats, and microfilm copies of the United States census schedules for Connecticut, with a few schedules for neighboring states.Click here to see the scanned paper finding aid and container list (pdf).
1 result

United States Census for Connecticut records, 1790-1910 283.75 Cubic Feet

University of Connecticut, African American Cultural Center Records, undated, 1976 - 2022

3.35 Linear Feet
Abstract Or Scope
The collection contains documentation, publications, and announcements produced by the H. Fred Simons African American Cultural Center.
1 result

University of Connecticut, Center for Oral History Records, 1970s - 2013

5.2 Linear Feet
Abstract Or Scope
The collection contains the administrative documentation of the projects, and associated oral histories, conducted by the Center.
1 result
1 result

University of Connecticut, Institute of Urban Research Records, undated, 1960s - 1970s

3.9 Linear Feet
Abstract Or Scope
The collection contains reports, administrative records and publications of the Institute of Urban Research.
1 result

University of Connecticut, Parking Advisory Committee Records, 2005 - 2006

0.15 Linear Feet 4 folders of administrative records 1 packet of administrative records
Abstract Or Scope
Meeting files documenting the committee's activities and decisions.
1 result

University of Connecticut, President's Office Records, undated, 1881-

333.25 Linear Feet
Abstract Or Scope
Records of the chief administrative officer of the University of Connecticut and its predecessor institutions. The records are subdivided by administration (with "bold">links to individual President's papers finding aids
1 result

University of Connecticut, President's Office Records, undated, 1881- 333.25 Linear Feet

University of Connecticut School of Law Archives and Special Collections repository description, 1921-2022

550 linear feet
Abstract Or Scope
This collection includes: Correspondence, Photographs, Fliers, maps (documents), Architectural drawings (visual works), Audiocassettes, Video recordings (physical artifacts), Born digital
1 result

University Railroad Collection, undated, 1841-2006

90 Linear Feet
Abstract Or Scope
This is an artificial collection of publications, timetables, forms, reports, track diagrams and charts, equipment blueprints, maps, drawings and artwork, and photographs almost exclusively associated with the New York, New Haven & Hartford Railroad and its predecessor railroad lines, gathered from many donors and purchases.
1 result

University Railroad Collection, undated, 1841-2006 90 Linear Feet

William P. Bundy papers, 1969-1994, bulk 1969-1972

0.5 Linear Feet
Abstract Or Scope
The papers consist of an unpublished manuscript, written by William P. Bundy between 1969-1972, on the Vietnam War, particularly decisions made by American government officials in the 1960s.
2 results

William P. Bundy papers, 1969-1994, bulk 1969-1972 0.5 Linear Feet

Upson Family Papers, 1749-1952

20 plus boxes
Abstract Or Scope
This collection consists of all archived material from the Leila Holcomb Upson Barnes family housed at the Barnes Museum in Southington Connecticut.
1 result

Upson Family Papers, 1749-1952 20 plus boxes

Vanessa Bell and Duncan Grant letters to Kenneth Clark and Jane Clark, 1920-1969

.42 Linear Feet
Abstract Or Scope
The collection comprises correspondence from the artistic partners, Duncan Grant and Vanessa Bell, to the art historian Kenneth Clark and his wife, Elizabeth "Jane" (née Martin).
1 result

Vincent Brown Coffin collection, 1959-1990, undated

3.5 Linear Feet
Abstract Or Scope

This series contains a variety of material related to Coffin's term of office. Much of the material is published information. The collection also contains some more personal information such as correspondence between Coffin and his staff.

1 result

Vincent Brown Coffin collection, 1959-1990, undated 3.5 Linear Feet

Vivian Segall papers on the May 1970 strike, May 1970

0.0625 Linear Feet 1 folder
Abstract Or Scope
This collection contains materials pertaining to the 1970 college-wide strike protesting the Vietnam War, held from May 5-10 at Connecticut College. It includes proposals and resolutions, the newsletter Strike Connecticut College, fact sheets for community canvassers, schedule and related documents from Parents Weekend (which took place during the strike), information on the Black Panthers, and two armbands. The items were collected by Vivian Segall, class of 1973, at the end of her freshman year.
1 result

Vivian Segall papers on the May 1970 strike, May 1970 0.0625 Linear Feet 1 folder

Wadsworth, Bradley and Co. Account Book, 1812-1821, Date acquired: 01/09/1973

1.00 Volumes
Abstract Or Scope
The Wadsworth, Bradley and Co. Account Book (1973-76-12) documents a paper manufacturer from 1812 to 1821. The entries are contain a name followed by a series of numbers and a price.
1 result

Wake and Bellhouse collection, 1862-1892

0.42 Linear Feet
Abstract Or Scope

The collection comprises 16 cabinet photographs and 11 carte-de-visite photographs, dated between 1862 and 1892, relating to the Wake and Bellhouse families of Sheffield. With a small oval portrait in a contemporary frame, and a mid-19th century original manuscript story written by a young girl, entitled "The History of a Dog, True Story."

1 result

Wake and Bellhouse collection, 1862-1892 0.42 Linear Feet

W. A. Lorenz papers, 1914-1918

25.75 Cubic Feet
Abstract Or Scope
Photographs and autographs of prominent persons of the World War I period, with correspondence, plates, negatives, cuts and clippings. Includes three large indexed volumes. Click here to see the scanned paper finding aid and container list (pdf).​ ​
1 result

Walter, Cobb and Company Account Book, 1818-1824, Date acquired: 01/09/1973

1.00 Volumes
Abstract Or Scope
The Walter, Cobb and Company account book (1973-68-38) provides information on cash transactions of a woolen manufacturer.
1 result

Walter R. Green papers, 1800-1940

.3 Linear Feet
Abstract Or Scope
Walter R. Green lived in South Windsor, CT. The papers consist of several nineteenth century books, family photographs, and a family bible including tipped in items.
1 result

Walter R. Green papers, 1800-1940 .3 Linear Feet

Wapping bicentennial notes, 1976

.1 Linear Feet
Abstract Or Scope
Historical booklet published by the Wapping Community Church.
1 result

Wapping bicentennial notes, 1976 .1 Linear Feet

Wapping Creamery Company records, 1883-1930

.1 Linear Feet
Abstract Or Scope
The Wapping Creamery Co. records consist of an annual report, 1883; rules and regulations, 1901; and a Hartford Courant article, 29 Sep 1930 "Still operating in creamery."
1 result

Wapping Creamery Company records, 1883-1930 .1 Linear Feet

Watson family collection, 1877-1940

0.47 Linear Feet
Abstract Or Scope
The Watson family collection consists of a photographic scrapbook, artwork, documents about the Watson homestead on Main Street, and other materials related to artist Amelia M. Watson (1856-1934), her sister photographer Edith S. Watson (1861-1943) and their family, all of South Windsor, CT.
1 result

Watson family collection, 1877-1940 0.47 Linear Feet

Weather signals card, 1891

1 folders
Abstract Or Scope
Card showing how to understand flags signalling different types of weather and changing temperatures with "Compliments of the Litchfield Fire Department, 1891" on it.
1 result

Weather signals card, 1891 1 folders

Wedding invitation, Alice Winthrop and F. Norton Goddard, 1898

1 folders
Abstract Or Scope
Wedding invitation to Mr. and Mrs. Joseph Putnam.
1 result

Wednesday Afternoon Club records, 1901-2017

1.88 Linear Feet
Abstract Or Scope
The Wednesday Afternoon Club is a South Windsor social and philanthropic club for women. This collection includes three boxes of minutes, by-laws, constitution revisions, programs, audit reports, and membership lists from club inception in 1901 to present.
1 result

Wednesday Afternoon Club records, 1901-2017 1.88 Linear Feet

W. E. Gutman Collection of U.S. Senate Correspondence, 1995 - 1999

9 item
Abstract Or Scope
The collection consists of seven letters written to Mr. Gutman by Senators Dodd and Lieberman regarding his concern about human rights violations associated with the U.S. Army School of the Americas. The remaining letters are in response for his concern about human rights issues in Kosovo and the Kurds in Iraq.
1 result

W. E. Gutman Collection of U.S. Senate Correspondence, 1995 - 1999 9 item

Wellesley Club of Hartford records, 1914-1978

1 Cubic Feet
Abstract Or Scope
The Wellesley Club of Hartford was organized in 1894. Its purpose is "exclusively charitable and educational, particularly to advance the interests and promote the welfare of Wellesley College." There are four classes of members, (active, life, associate, and honorary), but only active and life members may vote and serve on the board of directors. Included in the records are minutes of meetings, reports, correspondence, constitution and by-laws, reminiscences, and printed pamphlets. Click here to see the scanned paper finding aid and container list (pdf).
1 result

Wellesley Club of Hartford records, 1914-1978 1 Cubic Feet

Wethersfield Art Collection, 1825-2002

9 Linear Feet
Abstract Or Scope
This collection contains a variety of artistic renderings of Wethersfield, nature, architecture, etc.
1 result

Wethersfield Art Collection, 1825-2002 9 Linear Feet

Wethersfield Business and Industry Collection, 1700-2011

29.25 Linear Feet
Abstract Or Scope
This collection documents the business transactions of various individuals and companies in the town of Wethersfield.
1 result

Wethersfield Business and Industry Collection, 1700-2011 29.25 Linear Feet

Wethersfield Ephemera Collection, 1823-2023

22.06 Linear Feet
Abstract Or Scope
This collection contains a wide variety of ephemeral material, including greeting cards, invitations, recipes, stamps, autographs, etc.
1 result

Wethersfield Ephemera Collection, 1823-2023 22.06 Linear Feet

Wethersfield Genealogy Collection, 1797-2024

11.33 Linear Feet
Abstract Or Scope
This collection consists of genealogical material related to Wethersfield families, including correspondence, family trees, genealogical newsletters, etc.
1 result

Wethersfield Genealogy Collection, 1797-2024 11.33 Linear Feet

Wethersfield Historical Society Institutional Records Collection, 1932-2023

15.10 Linear Feet
Abstract Or Scope
This collection includes material generated by Wethersfield Historical Society including meeting minutes, memorabilia, exhibit research, etc.
1 result

Wethersfield Historical Society repository description, 1695-Present

280 linear feet
Abstract Or Scope
This repository contains the following types of documents/records: Correspondence, Photographs, Fliers, Maps, Municipal government records, Scores, Architectural drawings, Audiocassettes, Video recordings
1 result

Wethersfield Historical Society repository description, 1695-Present 280 linear feet