Skip to main content Skip to search results

Showing Collections: 1–20 of 426

Filtered By

  • Language: English X
  • Subject: Connecticut X

Filter Results

Additional filters

Repository
Manuscripts and Archives 278
Beinecke Rare Book and Manuscript Library 53
Yale Peabody Museum of Natural History 44
Medical Historical Library, Cushing/Whitney Medical Library 23
Gilmore Music Library 12

Account books collection

 Collection
Call Number: MS 29
Abstract:

An artificial collection of account books and financial volumes, ca. 1680-1930, relating to such occupations as: farmers, merchants, traders, millers, blacksmiths, lawyers, manufacturers, laborers, physicians, shoemakers, carpenters, tailors, and cigar makers. Materials relating to private organizations and businesses are also included. The collection focuses on the Connecticut and New England region.

Dates: 1680-1925

Ad Hoc Committee on the Management of the Yale-Myers Forest report

 Collection
Call Number: RU 440
Abstract:

Report of the Ad Hoc Committee on the Management of the Yale-Myers Forest, 1990.

Dates: 1990

Alling family papers

 Collection
Call Number: MS 1091
Abstract:

Chiefly legal papers of the Alling family of New Haven, Connecticut. Included are ninety Connecticut deeds (1742-1871) many of which are for Orange and Milford, Connecticut. The largest group of papers concerns Joseph Alling and the estate of his father Chauncey Alling. Other items are a report of Thaddeus Alling's estate (1832), an application for oyster grounds in New Haven by Chauncey Alling, and a book of poetry by Anna L. Johnson.

Dates: 1726-1885

Allis family papers

 Collection
Call Number: MS 1368
Abstract:

Correspondence, diaries, bills, receipts, legal papers, genealogical notes, and miscellanea concerning the Allis family of New Haven, Connecticut, and members of the Colton, Stockbridge, and Foote families, 1840-1895.

Dates: 1840-1895

Alsop family papers

 Collection
Call Number: MS 34
Abstract: The papers consist of correspondence, legal papers, diaries, estate records, account books, notebooks, deeds, and miscellanea of the Alsop family of Middletown, Connecticut. Several generations of family members are represented in the papers including: Joseph Wright Alsop (1772-1844), Joseph Wright Alsop (1804-1878), Joseph Wright Alsop (1838-1891), Joseph Wright Alsop (1876-1953), Mary Alsop Oliver Alsop (1815-1893), Richard Alsop (1726-1776), Richard Alsop (1789-1842), Charles Richard...
Dates: 1734-1986

American Indian collection

 Collection
Call Number: MS 35
Abstract:

An artificial collection of correspondence, writings, photographs, and miscellanea relating to American Indians, including the Mohegan Indians of Connecticut, 1740-1750. Other items include an Iroquois language dictionary and essays such as "Geronimo and His Band in Exile," by Marion E. Stephens, "The Indian River Village Site, Milford, Connecticut," and a narrative on Joseph Morgan Wilcox.

Dates: 1647-1940

American Revolutionary War collection

 Collection
Call Number: MS 674
Abstract:

An artificial collection of correspondence, payrolls, pay tables, receipts, commissions, and miscellanea including documents from Connecticut, Massachusetts, New York, and South Carolina military forces.

Dates: 1775-1786

Thomas W. Amsden Archives

 Collection
Call Number: IPAR.001050
Abstract:

The archives of Thomas W. Amsden including maps, field notes and photographs. These focus on his 1947 Yale dissertation, "Stratigraphy and paleontology of the Brownsport Silurian of western Tennessee."

Dates: 1942-1947

William Henry Anderson correspondence regarding the Crocodile Club

 Collection
Call Number: MS 2018
Abstract: This collection comprises eleven letters from 1856 to 1858 sent by Yale College student William Henry Anderson to his parents, Francis D. and Jane Anderson. Much of the correspondence is concerned with the events of February 9, 1858, when Anderson and fellow members of the Yale student organization, the Crocodile Club, got into an argument with a group of New Haven firemen outside their firehouse. The argument escalated and an unknown person among the Yale students fired two bullets. One of...
Dates: 1856-1858

Ethan Allen Andrews family papers

 Collection
Call Number: MS 761
Abstract: Essentially a collection of over 200 letters written between 1837 and 1852 by Ethan Allen Andrews and his wife, Lucy Cowles Andrews, to their son, Horace. Ethan Allen Andrews (1787-1858) was an educatior who wrote a successful series of Latin textbooks, was active in Connecticut politics and public affairs, and also managed a farm in New Britain. The letters begin upon Horace's entrance to Yale College and in addition to parental advice contain progress reports from Ethan Allen Andrews on...
Dates: 1835-1945

James Rowland Angell personal papers

 Collection
Call Number: MS 2
Abstract: Correspondence, which makes up the bulk of the papers, together with writings, speeches, reports, printed matter and photographs. The family correspondence contains a long series of letters (1890-1894) from Marion Isabel Watrous before her marriage to Angell in 1894. Prominent among his professional correspondents are Charles Bakewell, John Dewey, William James, A.H. Pierce and George Dudley Seymour. Also included are papers relating to Angell's inauguration as president of Yale University...
Dates: 1833-1986, bulk 1880-1947

Michael Antisdale and Mark R. Melanson Papers

 Collection
Call Number: MS 2105
Abstract: Michael Antisdale and Mark Melanson, a gay couple, sued the town of West Hartford in 1998 because the town pool only gave discounted “family” rates to heterosexual couples. Five other cohabitating, non-married couples later joined them in the suit. At the time, the town council was Republican in majority. The suit continued until Democrats came into the majority and settled the case in 2002, and the council revised the definition of “family” in West Hartford's recreational facilities policy...
Dates: 1995-2003 and undated

Artspace records

 Collection
Call Number: ART 36
Abstract: The records document the activities of Artspace, a contemporary arts non-profit organization founded in 1984 and located in New Haven, Connecticut. The records primarily document Artspace's administrative history of fundraising, programming, and exhibitions including its annual open studios festival, its public art installations, and its annual benefit gala. Also included are materials related to Artspace's educations programs: Youthview, Summer Arts for Youth, and the Summer Apprenticeship...
Dates: 1982-2020

Association of Internes and Medical Students. Harvey Cushing Chapter Records

 Collection
Call Number: Ms Coll 19
Abstract:

The Association of Internes and Medical Students (AIMS), which advocated for progressive causes such as national health insurance, was organized by medical school chapters. The Harvey Cushing Chapter was the Yale School of Medicine chapter. The collection contains correspondence, a report, and minutes of the chapter and material on national AIMS activities.

Dates: 1946-1949

Morris Tyler family collection of John James Audubon

 Collection
Call Number: GEN MSS 85
Abstract: The Morris Tyler Family Collection of John James Audubon consists of correspondence of John James Audubon and members of his family, third party correspondence that relates to Audubon and his work, manuscripts by Audubon and others, and a small amount of family papers. Also included are research files about Audubon compiled by the Morris Tyler family, descendants of Audubon, and a nineteenth century autograph collection presumably amassed by a family member.The John James Audubon...
Dates: 1697-1982, bulk 1820-1855

Henry Austin papers

 Collection
Call Number: MS 1034
Abstract:

The papers consist of architectural drawings and specifications for domestic, religious, and public buildings in New Haven, Connecticut, surrounding environs, and elsewhere. Included also are the architect's watercolor sketches of proposed buildings and two licenses to practice architecture (1864-1865.)

Dates: 1851-1865

Backus family papers

 Collection
Call Number: MS 47
Abstract: The papers are composed of correspondence, legal and financial papers, and memorabilia of several descendants and relatives of Samuel (1693-1740) and Elizabeth Tracey Backus of Norwich, Connecticut. Papers of Samuel Backus's grandson James, his partner Rufus Backus, and James's brother-in-law Dudley Woodbridge concern mercantile establishments, commerce, and shipping in Norwich following the Revolutionary War. There is also correspondence between several family members of this generation, as...
Dates: 1728-1893

Bacon-Schneeloch family papers

 Collection
Call Number: MS 707
Abstract: The papers consist of family correspondence, autograph albums, diaries, notebooks, financial records, photographs and memorabilia, principally of Leonard Woolsey Bacon, a physician, and of his first wife, Emma Waleska Schneeloch. The largest part of the papers is made up of Bacon's prescription books (1892-1937) containing diagnosis, prescriptions, and name, age and occupation for each patient. Also in the papers are the financial records of his practice (1907-1919) which, together with the...
Dates: 1875-1935

Caleb Baldwin papers

 Collection
Call Number: MS 53
Abstract:

Schoolmaster, postmaster and town clerk in Newtown, Connecticut. The papers relate to Baldwin's various occupations and consist largely of account books, legal documents and miscellaneous items recording, among others, the cost of education, charges for lots in the Burying Ground and aid to the poor. Of particular interest are two documents concerning slaves and one concerning an illegitimate child.

Dates: 1774-1871

Baldwin family papers

 Collection
Call Number: MS 55
Abstract:

The papers detail the personal lives and professional careers of several generations and family lines of the Baldwin family. The legal, political, and business activities of family members in Connecticut, New York, and elsewhere are documented. Major topics include: family, women, law, education, Connecticut and New York politics and government, New Haven, Connecticut, and Yale University.

Dates: 1584-1977