0032728-00-28180A (Herman Kahn), 1999-2001 Box 5, Folder 282 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDSFY 1998-2003
0032728.00.28265A Lindbergh, 1999-2000 Box 4, Folder 250 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDS1999-2000
0032728.00.29402A.xxxxx.802001-Reconciled, 2000-2001 Box 4, Folder 241 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDS2000-2001
0032728-00-29407A (Office Supplies), 1999-2000 Box 4, Folder 248 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDS1999-2000
0032728.00.29407A-Special Collections, 2001-2002 Box 4, Folder 229 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDS2001-2002
0032728.00.29407A.xxxxx.802001-Reconciled, 2000-2001 Box 4, Folder 240 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDS2000-2001
0032728-00-51563A-802001 (Buckley Tapes), 2000-2001 Box 4, Folder 238 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDS2000-2001
0032728-00-51566A-802001 (Buckley Papers), 1999-2000 Box 4, Folder 249 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDS1999-2000
0032728.00.55211A._____.802001 Law Library-Capital Campaign, 2001-2002 Box 4, Folder 223 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDS2001-2002
0032728-00-55211A (Law Lib Capital), 1999-2001 Box 5, Folder 284 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDSFY 1998-2003
0032730.00.0001BC.850610.802003 MSSARCH02 -Orbis Fund Code, 2001-2002 Box 4, Folder 220 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDS2001-2002
0032730.00.0061BC._____.802001 E-Recs, 2001-2002 Box 4, Folder 222 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDS2001-2002
0032730-00-0061BC (Archives 300), 1999-2001 Box 5, Folder 281 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDSFY 1998-2003
0032730-00-29402A-802003, 1999-2000 Box 4, Folder 251 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDS1999-2000
0036693-00-51577A (Gift), 2000-2001 Box 4, Folder 239 Bookmark Collection Context Yale University -Manuscripts and Archives Department of Manuscripts and Archives, Yale University, administrative records, 1920-2017Administrative and financial records of the Department of Manuscripts and Archives, 1969-2006FINANCIAL RECORDS2000-2001
003: My brigade after a work day. Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center Georgi Mikhailov Collection, undated, 1982-2005Digital Print Photographs, undated, 1987-2005
[003 to 004.1] New York Connecting Railroad: advertising, 1925-1952 Box RG4-100 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
003 Westport area, 1988 February Box 1 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 22. Connecticut Census Data Center, 1985,, 1988Job Training Partnership Act Eligibility Report, 1988JTPAA Microdata Regions
[004.11] New England Transportation Company: New England Greyhound Lines, annual report to Rhode Island, Hearings in Rhode Island, Connecticut, Massachusetts on passenger fares, wage increases, freight operations, 1942-1950 Box RG4-110 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004.11] New York and Stamford correspondence: Narraganset Pier; New England Transportation Company: board meetings, property and passenger accounts, tax deficiencies, bus rates investigation, 1944-1955 Box RG4-109 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004.11]; Possible merger with New England Greyhound, 1949-1951 Box RG4-111 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004-11 to 008] Correspondence: subsidiary companies; rail savings operations; Massachusetts Option Plan; telephone charges; workmen's compensation; excess automobile liability; various insurance matters; companies: Berkshire Street Railway Company, New England Transportation, Springfield Street Railway Company, Old Colony Railroad, Worcester and Eastern Connecticut Railway Company, 1944-1962 Box RG4-21 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series I: Comptroller, 1905-1968, bulk 1944-1964
[004-14 to 002-6] Accrual for injury, loss and damage reserve; sale of passenger lines, various studies, Interstate Commerce Commission examinations; agreements with employees; freight operations; communications: correspondence; subscriptions, membership, campaigns, donations; United Fund campaigns; YMCA membership drives; collection and payment of accounts, personal injuries; statement of unpaid bills; damage to property reserves; injury settlements of $25,000+; tolls; New England Transportation Company; New York Connecting Railroad, 1949-1960 Box RG4-4 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series I: Comptroller, 1905-1968, bulk 1944-1964
[004-14 to 007] Correspondence: subsidiary companies; insurance matters; companies: New England Transportation Company; Holyoke and Westfield Company, 1916-1956 Box RG4-45 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series I: Comptroller, 1905-1968, bulk 1944-1964
[004.15] Springfield Street Railway, undated Box RG4-111 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004.16] Old Colony Railroad: passenger service hearing, appeal, hearings on abandonment of passenger service, 1949-1951 Box RG4-111 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004.16 to 004.21] New York, Ontario and Western Railroad; Providence, Warren and Bristol Railroad company; New England Steamship Company (Ness Company): vessels, Naushon, New Bedford, Docket 15780, sale of Vineyard Line, end of operations settlements; Hartford and Connecticut Western Railroad Company, 1935-1951 Box RG4-112 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004.1] Freight and passenger service over New York Connecting Railroad route; map of Bay Ridge, 1931-1932; Ownership agreement, proposals, 1913-1951 Box RG4-104 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004.1] Income, profit-loss, balance; service rates; mail traffic; real estate sales; additions, betterments; Hell Gate Bridge Authority; valuation of property; Bay Ridge contract; Long Island fare rate divisions, 1921-1950 Box RG4-103 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004.1] New York Connecting Railroad: operation and maintenance, passenger operation Penn Station, refinancing, electrification, 1925-1949 Box RG4-101 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004.1] Penn Station charges; westbound New Haven passengers into Penn Station; cash situation; disbursements, accounting, taxes; freight revenue; passenger data; refinancing; rate formulas, 1927-1949 Box RG4-102 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004-1 to 004-2] Annual computation of float rates; withholding, retirement, and unemployment taxes; statements of expected revenue; annual reports to the Interstate Commerce Commission; annual audit of accounts; detail of injury, loss, and damage reserve; benefit plans; fare increase; correspondence: subsidiary companies; wage increases; vacation payments; companies: New York Connecting Railroad, Connecticut Company, 1950-1965 Box RG4-19 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series I: Comptroller, 1905-1968, bulk 1944-1964
[004-1 to 004-8] Board meetings; correspondence: subsidiary companies; audits; companies: The New York Connecting Railroad, The Connecticut Company, 1933-1956 Box RG4-41 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series I: Comptroller, 1905-1968, bulk 1944-1964
[004.1X] Marine data and tonnage work sheets, 1958-1962 Box RG4-170 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004.1X] Marine data; management: fees, expenses, correspondence; Finance Committee minutes; board and committee votes; office holders, Interstate Commerce Commission correspondence, waybill study, accounting modifications, expenditures for additions and betterments; state utility commissions: correspondence regarding passenger train discontinuance, 1947-1957 Box RG4-171 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004.1X] New York Connecting Railroad: reports on marine equipment handling, Bay Ridge branch car counts, marine data, 1953-1964 Box RG4-169 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004.2, 004.3, 004.4] Correspondence; New York Westchester Boston: correspondence; New York Stamford: correspondence, 1948-1951 Box RG4-107 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004.2] 1918 fare docket; company split; switching service; Board and Executive committee, 1948-1949 Box RG4-106 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004.22 to 010] Boston and Providence Railroad; Providence and Worcester Railroad; telephone and telegraph services; insurance; care and destruction of records; comptroller publications; publications, 1944-1951 Box RG4-113 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004-22 to 701] Agreements; reorganization plans; taxes, balance sheets; severance allowance for telephone; operations; health insurance plan for Traunman; insurance; workmen's compensation; employee benefit plan; freight passenger revenue; hospitalization insurance; health and welfare plan; insurance correspondence; wages, salaries, and payrolls; companies: Boston Providence Railroad, Holyoke Westfield Railroad, Providence Worcester Railroad, New England Transportation Company, Berkshire Street Railway Company, 1951-1968 Box RG4-79 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series II: Deputy Comptroller, 1915-1969, bulk 1953-1967
[004.2] Connecticut Company: board meetings, Public Utilities Commission/Interstate Commerce Commission information, Class B stock, abandonments, losses, audits: in house and other, 1937-1951 Box RG4-105 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
[004-2 to 004-11] Connecticut Company: correspondence, sale of board votes, Board of Directors' meetings, history of the Connecticut Company; taxes, fuel, sales, etc.; dissolution of New York and Stamford Transportation Company; cash forecasts; payroll comparisons; annual reports; wage increases; companies: Connecticut Company, New York and Stamford County Transportation Company, Boston Terminal Company, Berkshire Street Railway Company, 1943-1964 Box RG4-20 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series I: Comptroller, 1905-1968, bulk 1944-1964
[004-2 to 004-8] Correspondence: subsidiary companies; companies: County Transportation Company, New York and Stamford Railway Company, Harlem River and Port Chester Railroad, Boston Terminal, 1945-1955 Box RG4-42 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series I: Comptroller, 1905-1968, bulk 1944-1964
[004.5, 004.6, 004,7, 004,11] Harlem River and Port Chester Railroad; Hartford and New York Transportation Company; Boston Terminal Company; Berkshire Street Railway, 1941-1951 Box RG4-108 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series III: Assistant Comptroller, 1921-1965, bulk 1945-1955
00467-00618 Box 102, Folder Bookmark Collection Context Connecticut State Library, State Archives Select Committee of Inquiry records, 1978-2004, 2004, bulk bulk 1995-2004Series 2. Subpoenaed Documents, circa 1995-2004Office of Legislation Research (OLR)
00467-00618 Box 102 Bookmark Collection Context Connecticut State Library, State Archives Select Committee of Inquiry records, 1978-2004, 2004, bulk bulk 1995-2004Series 2. Subpoenaed Documents, circa 1995-2004Office of Legislation Research (OLR)
[004-8 to 012] Correspondence: subsidiary companies; destruction of records; analysis of record keeping; subscriptions, memberships, and contributions; companies: Boston Terminal Company, Berkshire Street Railway Company, New England Transportation Company, Norwich and Worcester Railroad Company, 1942-1962 Box RG4-69 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series I: Comptroller, 1905-1968, bulk 1944-1964
004 Bridgeport town, 1988 February Box 1 Bookmark Collection Context Connecticut State Library, State Archives Office of Policy & Management records, 1907-2004Series 22. Connecticut Census Data Center, 1985,, 1988Job Training Partnership Act Eligibility Report, 1988JTPAA Microdata Regions
[004t-2 to 004-16] Balance sheets; expenditures; sales agreements; payrolls; depreciation; board meetings and votes; Interstate Commerce Commission correspondence; statement of income; uncollected bills; accruals for cargo, personal injuries; progress report; bankruptcies and reorganizations; mass option plan; companies: Connecticut Company, New England Transportation Company, 1915-1966 Box RG4-78 Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center New York, New Haven & Hartford Railroad Records, undated, 1760 - 1980Record Group 1: Secretary's Records, undated, 1760-1971Record Group 4: Comptroller's Records, 1905-1969Series II: Deputy Comptroller, 1915-1969, bulk 1953-1967
004: This is the shift of my brigade of lumberjacks. To the left is the Captain, who brought the brigade to the site "Osadochnyi" (The Settlement). Bookmark Collection Context University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center Georgi Mikhailov Collection, undated, 1982-2005Digital Print Photographs, undated, 1987-2005