Skip to main content Skip to search results

Showing Collections: 21–40 of 210

Boardman family papers

 Collection
Call Number: MS 89
Abstract: Correspondence, diaries, account books, daybooks, legal papers, deeds, and land books of the Boardman family of New Haven and New Milford, Conn., which had extensive real estate holdings in Connecticut and the Western Reserve. Family members include William Whiting Boardman, (1794-1871) lawyer and probate judge of New Haven, Conn.; his father Elijah Boardman, (1760-1823) U.S. Senator from Connecticut who had holdings in the Connecticut Land Company and the three Ohio townships of Palmyra,...
Dates: 1770-1917

Bowers family papers

 Collection
Call Number: MS 1194
Abstract:

The papers contain correspondence, notes, and reports on politics in Connecticut and New Hampshire during the Reconstruction Era, forestry and timber lands, and Yale alumni activities in Washington, D.C., plus a small collection of autograph letters and clipped signatures.

Dates: 1859-1910

Bradley family papers

 Collection
Call Number: MS 777
Abstract:

Correspondence, notebooks, account books, photographs, memorabilia, and other papers of the Bradley family of New Haven, Connecticut. The papers, which are largely from the 19th century, include Civil War letters, account books by a New Haven manufacturer, and a photograph album. There are also World War I letters from Edward H. Bradley.

Dates: 1817-1950

Bristol family papers

 Collection
Call Number: MS 101
Abstract: Correspondence, financial records, diaries, scrapbooks, account books and memorabilia of the Bristol family of New Haven and New London, Connecticut. The major figures in the collection are the descendants of Simeon Bristol (1739-1805); his son, William Bristol, and his grandsons, William Brooks Bristol, and Louis Bristol, all prominent lawyers, judges and members of the state legislature in Connecticut.Nearly a third of the papers is made up of land deeds for New Haven and New London...
Dates: 1769-1877

Bronson Family papers

 Collection
Call Number: MS 103
Abstract: Correspondence, legal and financial papers, a diary and miscellaneous items of the Bronson family of Washington, Connecticut. The largest part of the papers are those of Moseley Virgil Bronson (1806-1890), documenting his career as an officer of the Connecticut militia and as a teacher in New York and Connecticut. Of particular interest are the letters of Edna Moseley Todd, who moved to Virginia in 1821, and whose letters to various members of the family describe her life as a mother and...
Dates: 1753-1898

Elizabeth Mills Brown files on New Haven architecture

 Collection
Call Number: MS 1946
Abstract: Elizabeth Mills Brown was an architectural historian whose life work focused on the architecture of New Haven, Connecticut, and surrounding areas. This collection consists of writings, maps, photographs, reports, and notes that she created and amassed in the course of her extensive research on the architecture and built environment of New Haven and Connecticut. It includes her Yale master's thesis on Center Church on the Green in New Haven; early, annotated drafts, "itineraries,"...
Dates: Circa 1919-2001, bulk 1967-1976

Buck family papers

 Collection
Call Number: MS 1162
Abstract:

Financial records and other papers relating to the farm and sawmill of the Theodore Buck family of New Milford, Connecticut.

Dates: 1822-1910

Ludlow Seguine Bull papers

 Collection
Call Number: MS 111
Abstract: Correspondence, writings, memoranda, minutes, legal and financial papers and printed matter relating to Bull's career as an Egyptologist and to his social, philanthropic and financial activities.His professional papers concern his curatorship of the Egyptian collections at the Metropolitan Museum of Art in New York City and at Yale University. As a resident of Litchfield, Connecticut, Bull was active in supporting various community institutions. These activities are documented by minutes and...
Dates: 1922-1952

Bulldogs Across America, Yale College, records

 Collection
Call Number: RU 1125
Abstract:

This collection consists of administrative records of Bulldogs Across America, an alumni-sponsored summer internship program for Yale students. The records include newspaper and magazine articles about the program, agreements with local programs and Yale University, correspondence, financial information, and computer files of testimonials and surveys of Yale students and student employers participating in the Bulldogs in the Bluegrass program.

Dates: 1999-2012

Bushnell family papers

 Collection
Call Number: MS 118
Abstract:

Chiefly legal papers of various members of the Bushnell family of Saybrook, Conn. relating to the purchase of land and other financial transactions. The compositions of Lydia O. Dibble, a cousin of Ida Bushnell, include an essay on the death of a friend (1848).

Dates: 1713-1908

Kenneth Walter Cameron papers

 Collection
Call Number: MS 124
Abstract: The papers consist of autographs and collected letters, sermons, teaching materials, research notes and documents, and the typescript of Kenneth Cameron's master's thesis on Othello (1931). A large part of the papers relates to the Church of the Holy Trinity in Hartford, Connecticut and contains a substantial collection of the sermons, writings and speeches of the Reverend Ernest Fremery Miel, manuscripts of Sir Arthur Gorges, sermons of Joseph G. H. Barry and papers relating to the...
Dates: 1727-1987

Laurance Johnson Carmalt papers

 Collection
Call Number: MS 847
Abstract: Correspondence, notes, and printed matter reflecting Carmalt's professional activity as an engineer and his avocational interest in city planning in New Haven and other areas of Connecticut. The largest part of the papers relate to city planning for New Haven (1923-1938) and includes files on transportation, property development, and zoning. Also included are materials from the Fairfield County Planning Association and the New England Regional Planning Commission between 1933 and 1936. As a...
Dates: 1914-1938

Carpenter family papers

 Collection
Call Number: MS 911
Abstract: The papers consist of correspondence among members of a single family: William Carpenter, his wife, Charity, and their nine children. The letters reveal the departure of William Carpenter from his family and his estrangement from his wife ca. 1810. The major subjects of the letters are the children's education and their careers. One son, Walter, attended Yale (1824-1828) and describes student life. Other letters describe the terms of an apprenticeship and a daughter, Philinia, writes of her...
Dates: 1810-1828

John Graves Chapman papers

 Collection
Call Number: MS 891
Abstract:

The papers consist of nine volumes, six of which contain records of claims for pensions made by Civil War veterans from Connecticut. The remaining volumes contain accounts related to John Graves Chapman's insurance business, a letterbook (ca. 1866-1879), and a collection of mounted postmarks.

Dates: 1866-1914

Chauncey family papers

 Collection
Call Number: MS 135
Abstract: The papers consist of correspondence, account books, financial records, diaries, journals, and other papers relating to the personal lives and professional careers of the Chauncey family of Connecticut. Material relating to the American Revolution and the colonial period includes the correspondence, legal papers, and financial records of Charles Chauncey (1747-1823). The legal papers of Charles Chauncey (1777-1849) document his work in Philadelphia. The European travel diaries for Nathaniel...
Dates: 1675-1928

Amos Sheffield Chesebrough papers

 Collection
Call Number: MS 888
Abstract:

Sermons, speeches, diaries, and commonplace books of Amos Sheffield Chesebrough and four letters from Joseph Hopkins Twichell. The diaries were kept during a trip to Europe in 1857 in which Cheesebrough visited London, Heidelberg and other German cities. The sermons, which make up the major portion of the papers, span the period when he was pastor in churches in Chester, Glastonbury, Vernon and Durham, Connecticut.

Dates: 1839-1904

City and regional planning collection

 Collection
Call Number: MS 1970
Abstract: The collection consists of reports by city, local, and regional planning agencies spanning approximately from 1873 to 2000. The geographic range of the reports is global, but is focused mainly on Southeastern Connecticut and New Haven, though many smaller towns and cities in Connecticut are also represented. More general reports about the New York region and other states, socioeconomic data about the United States, and scattered documentation about urban planning in other countries are...
Dates: 1873-2000

Charles Edward Clark papers

 Collection
Call Number: MS 1344
Abstract: The bulk of the papers date from 1935-1963 and reflect Clark's position as reporter on the United States Supreme Court's Advisory Committee on Rules for Civil Procedure (1935-1956) and as associate judge of the Court of Appeal for the Second Circuit (1939-1963). The papers contain his files for the Committee on Rules for Civil Procedure including preparatory papers, committee proceedings, rule draft reports and correspondence. His years on the Second Circuit Court are documented with...
Dates: Circa 1905-1968, bulk 1935-1963

Elisha Lord Cleaveland papers

 Collection
Call Number: MS 139
Abstract: The papers deal chiefly with his ministry in the Third Congregational Church of New Haven and include diaries, account books, clippings, lecture notes, and sermons. The 1,300 sermons make up three-fourths of the papers. His diaries (1850-1864) are largely a record of his ministerial duties, but also contain an account of his brother's death (December 1863) and of his visits to a criminal condemned to be executed (July 1846). The lecture notes were apparently intended for use at the Andover...
Dates: 1834-1866

Committee on the Architectural Plan, Yale University Corporation, records

 Collection
Call Number: RU 30
Abstract:

The records consist of correspondence, blueprints and tables, clippings, and publications maintained by John V. Farwell as chairman of the Committee on the Architectural Plan.

Dates: 1913-1931