Skip to main content Skip to search results

Showing Collections: 81–100 of 259

Fabrique family papers

 Collection
Call Number: MS 201
Abstract:

Records of the Fabrique family on their emigration from Languedoc, France to Newtown, Conn. Included are account books, diaries, military records, genealogies and architectural plans for meeting houses at Southbury, Roxbury and Oxford, Conn. Also the papers of Charles Fabrique (1817-1889) containing his correspondence while at Yale College, diaries and account books.

Dates: 1771-1897

Fred Rogers Fairchild papers

 Collection
Call Number: MS 202
Abstract: The papers consist of correspondence, writings, notes, research files, and printed material which document Fred Rogers Fairchild's career as an economist, consultant, and author. Fairchild's work as a tax adviser to Connecticut, the territory of Hawaii, and Santo Domingo are represented, along with his studies of finance and taxation in the Northeastern states, the insurance and forestry industries, and post-World War I Europe. Fairchild's activities as a teacher of economics and a member of...
Dates: 1901-1965

Farnam family papers

 Collection
Call Number: MS 203
Abstract: Correspondence, diaries, letterbooks, financial papers, writings, scrapbooks, and memorabilia of the Farnam family of New Haven, Connecticut, 1721-1929. The papers of Henry Farnam (1803-1883), and two of his sons, Henry Walcott Farnam (1853-1933) and William Whitman Farnam (1844-1929) form this collection. The papers of Henry Farnam include personal and professional correspondence concerning his family, life in New Haven, and the building of several canals and railroads in Connecticut and...
Dates: 1721-1941

Asa Fish papers

 Collection
Call Number: MS 963
Abstract:

Letters from family, friends, and business associates of Asa Fish chiefly relating to ocean going trade, whaling, and sealing around the Cape of Good Hope and marine insurance. Also some material on politics in Connecticut.

Dates: 1810-1855

Franklin Manley Foote papers

 Collection
Call Number: MS 848
Abstract: Office files, printed matter, and press releases documenting Franklin M. Foote's service as commissioner of the Connecticut State Department of Health (1959-1972), as a member of the Connecticut Clean Air Commission and Air Pollution Control Program (1970-1971), and the Council on Tuberculosis. Included also are a small amount of papers from 1935 and 1936 of Dr. Stanley Hart Osborn who was then commissioner of the Department of Health. These papers form part of the Contemporary Medical Care...
Dates: 1935-1972, bulk 1959-1972

Foster and Company records

 Collection
Call Number: MS 1403
Abstract:

The records consist of account books, cashbooks, invoice books, journals, ledgers, and letterbooks documenting the business transactions of Foster and Company, a retail and wholesale grocery in Hartford, Connecticut.

Dates: 1836-1890

Fowler family papers

 Collection
Call Number: MS 221
Abstract: Correspondence (1806-1870), deeds (1707-1857) to property in Connecticut, and miscellaneous papers. The bulk of the correspondence is that of William Chauncey Fowler (1793-1881), an educator. Principal correspondents include George Sewall Boutwell, Lewis Cass, Salmon Portland Chase, Rufus Choate, Schuyler Colfax, Horace Mann, Gideon Algernon Mantell, and Truman Smith. Also in the papers is an account book (1854-1866) of Crampton and Fowler, manufacturers and farmers of Northford, Connecticut...
Dates: 1707-1870

Elihu Geer collection

 Collection
Call Number: MS 1405
Abstract:

The collection consists of cashbooks, correspondence, daybooks, invoices, journals, ledgers and other materials documenting the financial operations of Elihu Geer's printing shop and stationery business in Hartford, Connecticut. Material relating to his publication of the Hartford Journal and the Congregationalist is also included in the collection.

Dates: 1827-1881

Myron Genel, Associate Dean, School of Medicine, Yale University, records

 Collection
Call Number: RU 1131
Abstract: The records of Myron Genel, Associate Dean of Government and Community Affairs, School of Medicine, Yale University consist of Dean's Operating Group meeting minutes and chronological files, meeting ephemera and correspondence from the Health Policy Journal club, Board of Director records, correspondence and Planning Committee records of the Hill Development Corporation, minutes of the Medical School Council Steering Committee, grant and health reports of the Minority Health Coalition and...
Dates: 1981-2005

Robert Gifford, Associate Dean for Education and Student Affairs, School of Medicine, Yale University, records

 Collection
Call Number: RU 1177
Abstract:

Records consists of correspondence, memoranda, and meeting minutes arranged chronologically.

Dates: 1989-1990

Agur Gilbert family papers

 Collection
Call Number: MS 998
Abstract:

Papers of the family of Agur Gilbert, wood turners and toy makers of Derby, Connecticut. Consists of family correspondence, business letters, and account books, primarily for A. Gilbert and Son.

Dates: 1839-1919, bulk 1839-1885

Peyton Randolph Gilbert family papers

 Collection
Call Number: MS 699
Abstract: Peyton R. Gilbert is the central figure in these family papers which begin with his father Samuel Gilbert, a judge in Tolland County, Connecticut. The family was based in Gilead and Hebron, Connecticut. The largest part of the papers contains legal and financial papers from the law practices of both Peyton R. and Samuel Gilbert. Also included is family correspondence, with a number of Civil War letters from David J. Gilbert as well as letters from members of the family in the West. Also in...
Dates: 1760-1905

Gilman Family Papers

 Collection
Call Number: MS 240
Abstract:

Correspondence, diaries, writings, financial records, photographs, clippings, and other papers relating to the Gilman and Coit families of New England. The bulk of the collection relates to Edward Whiting Gilman (1823-1900), his family and his work as a clergyman and foreign secretary of the American Bible Society.

Dates: 1659-1935

Thomas Gilyard papers

 Collection
Call Number: MS 241
Abstract:

Diaries, a farm ledger, poems, hymns and correspondence. The diary entries cover the years 1828-1853 and are interspersed with copies of Gilyard family letters from England (1808-1818) together with fifty-five pages of recipes for dyes. Many of the diary entries concern the Methodist Church of which Gilyard was a trustee for some thirty years. The farm ledger (1835-1845) records farm activities and the sale of farm produce.

Dates: 1808-1853

Lee Goebel papers

 Collection
Call Number: MS 2103
Abstract:

The Lee Goebel papers contain over six hundred letters among Lee Goebel and her friends and family. The papers also include twenty-eight photographs of Goebel and her associates and information on Goebel compiled by Joel Helander.

Dates: 1922-2018, bulk 1941-1946

James Lippincott Goodwin papers

 Collection
Call Number: MS 243
Abstract: The papers consist of correspondence, business records, maps and records of various forest conservation organizations in Connecticut and North Carolina, where James Goodwin carried on his lumbering operations. His activities in the conservation associations and as field secretary of the Connecticut State Park Forest Commission is documented in correspondence, reports, minutes of meetings and records of plantings carried on by the organizations. The maps show Goodwin's holdings in various...
Dates: 1882-1967

John Gould family papers

 Collection
Call Number: MS 247
Abstract:

Mercantile family of Fairfield, Connecticut. The papers consist entirely of shipping records for 23 ships in which the firm had an interest.

Dates: 1822-1877

The Gounod Society Papers

 Collection
Call Number: Misc. Ms. 60
Abstract:

Papers of the Gounod Society, a choral society in New Haven, Connecticut

Dates: 1887-1919

George Herbert Gray papers

 Collection
Call Number: MS 251
Abstract: Correspondence, surveys, reports, maps, legal documents, printed matter and clippings relating to Gray's work as a planning consultant for the Connecticut State Planning Board and his private work in the field of flood control. The surveys for Connecticut (1921-1940) cover population, state libraries, electricity, and zoning, also specifications for a house in Hamden, Connecticut and material on pollution of the Connecticut River. Planning data is also included for flood control in Ohio, for...
Dates: 1921-1945

Green and Smith Company collection

 Collection
Call Number: MS 1407
Abstract:

The collection consists of blotters, daybooks, journals, and ledgers relating to the general store of Timothy Green and Richard Green in East Haddam, Connecticut. The firm was later known as Green and Smith, Green and Pratt, and F. W. Green and Co. Also included are materials concerning the sloop Amelia, the schooner Russell, and the ship Indiana.

Dates: 1807-1847