Showing Collections: 241–252 of 252
Filter Results
Additional filters
- Repository
- Manuscripts and Archives 205
- Beinecke Rare Book and Manuscript Library 24
- Gilmore Music Library 11
- Yale Divinity Library 8
- Robert B. Haas Family Arts Library Special Collections 3
- Names
- Yale University 69
- Daggett, David, 1764-1851 5
- Silliman, Benjamin, 1779-1864 5
- Taft, William H. (William Howard), 1857-1930 5
- Webster, Noah, 1758-1843 5
- Yale Law School 5
- Bacon, Leonard Woolsey, 1830-1907 4
- Baldwin, Simeon, 1761-1851 4
- Beers, Isaac, 1742?-1813 4
- Day, Jeremiah, 1773-1867 4
- Dwight, Timothy, 1828-1916 4
- Edwards, Pierpont, 1750-1826 4
- New Haven Hospital (New Haven, Conn.) 4
- Porter, Noah, 1811-1892 4
- Roosevelt, Theodore, 1858-1919 4
- Sherman, Roger, 1721-1793 4
- Staples, Seth Perkins, 1776-1861 4
- Stokes, Anson Phelps, 1874-1958 4
- Trumbull, Benjamin, 1735-1820 4
- Trumbull, Jonathan, 1710-1785 4 ∧ less
∨ more
∨ more
John R. Williams papers
Collection
Call Number: MS 1398
Overview:
The papers consist of photocopies of correspondence, memoranda, clippings, printed material, transcripts of telephone conversations, and other declassified material from the national headquarters and New Haven, Connecticut office of the Federal Bureau of Investigation, pertaining to the New Haven Chapter of the Black Panther Party. The papers document the investigation of the 1969 murder of Alex Rackley, the subsequent arrests of Bobby Seale and other party members, the surveillance of various...
Dates:
1966-1977
Found in:
Manuscripts and Archives
William Williams family papers
Collection
Call Number: MS 558
Overview:
Correspondence, papers, and genealogical notes pertaining to the Williams family of Connecticut. The major figures represented in the collection are William Williams (1731-1811), Thomas Wheeler Williams (1789-1874), and William Williams (1862-1947). The collection also contains letters of four presidents.
Dates:
1754-1938
Found in:
Manuscripts and Archives
Charles-Edward Amory Winslow papers
Collection
Call Number: MS 749
Overview:
The papers consist of correspondence, diaries, organization and subject files, teaching materials, manuscripts, photographs, and other materials documenting the professional career and personal life of C.-E.A. Winslow, a prominent figure in the public health movement. Correspondence focuses on health and social welfare issues with several notable educators, doctors, and social policy advocates. Organization files include material relating to the United States Public Health Service and the...
Dates:
1874-1977, bulk 1915-1945
Found in:
Manuscripts and Archives
Witter family papers
Collection
Call Number: MS 1075
Overview:
The papers consist of legal papers, medical accounts, religious writings, and other papers relating to Avery Downer, Jacob Witter, and their relations, including Jonah and John Witter.
Dates:
1752-1852, bulk 1781-1852
Found in:
Manuscripts and Archives
Wood family papers
Collection
Call Number: MS 1157
Overview:
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.
Dates:
1809-1934, bulk 1839-1868
Found in:
Manuscripts and Archives
Timothy Lester Woodruff family papers
Collection
Call Number: MS 1229
Overview:
Family correspondence of John Woodruff and his son, Timothy Lester Woodruff. Included are several items documenting John Woodruff's career as a Congressman from Connecticut (1855-1857; 1859-1861) and his election on the American Party ticket. Also in the papers is a letter from Samuel Scott, an ancestor of the family, written while serving in the American Revolution.
Dates:
1776-1904
Found in:
Manuscripts and Archives
James Lockwood Wright papers
Collection
Call Number: MS 1078
Overview:
The papers consist of eleven volumes of a journal kept by Wright from his first years at Yale College in 1828. While there he reports on a lecture by Elias Boudinot on behalf of the Cherokee nation and various temperance and abolition activities. The journals are chiefly devoted to religious meditations and describe the various revival movements of his era and his evangelical work with black residents of New Haven. He also records various aspects of his personal life including five mental...
Dates:
1828-1858
Found in:
Manuscripts and Archives
Yale Dramatic Association records concerning stage blue
Collection
Call Number: RU 858
Overview:
The records consist of the budget, tickets, an invitation, a program, a script, and a commemorative publication documenting the Yale Stage Blue production.
Dates:
2000
Found in:
Manuscripts and Archives
Yale-New Haven Hospital records
Collection
Call Number: MS 835
Overview:
The records consist of the administrative records of the Yale-New Haven Hospital from the office of the Executive Director. A large part of the records are from the office of Albert W. Snoke who was executive Director from 1946-1968. The records cover the history of the hospital as a whole and its individual departments, its relations with Yale University, the city of New Haven, the state of Connecticut, and general issues such as health care delivery, voluntary health organizations,...
Dates:
1904-1977
Found in:
Manuscripts and Archives
Yale School of Drama Student Costume and Scenic Design Collection
Collection
Call Number: DRA 7
Overview:
This collection consists of costume and scenic design sketches submitted by Yale School of Drama students for the Gordon J. Micunis and Jay A. Korbin Scholarship, 1987-1993.
Dates:
1987-1993
Yale University Framework for Campus Planning [final draft]
Collection
Call Number: RU 997
Overview:
The material consists of a final draft of the Yale University publication Framework for Campus Planning, annotated by Richard Levin, president of Yale, and Linda Lorimer, vice-president and secretary. The document outlines the university's largest building and renovations program in its history.
Dates:
2000
Found in:
Manuscripts and Archives
York Square Trustees records
Collection
Call Number: MS 1250
Overview:
Minutes of meetings, financial and legal records, and correspondence of the York Square Trustees, organized in 1834 to maintain a park between Broadway and Ashmun Street in New Haven, Connecticut. Many of the papers document the Trustees' losing battle to maintain the park against the city of New Haven, the Hebrew Ladies' Orphan Society, and other institutions wishing to build on the land.
Dates:
1834-1926
Found in:
Manuscripts and Archives