Skip to main content Skip to search results

Showing Collections: 81–100 of 210

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

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

Roger Griswold papers

 Collection
Call Number: MS 256
Abstract: Chiefly letters by Roger Griswold, of which three-fourths were written to his wife, Fanny Rogers Griswold, while he served in Congress, in Philadelphia and Washington, 1794-1805. While the letters to his wife are largely on family and practical matters relating to the family farm in Lyme, Connecticut, his letters to his father, Matthew Griswold, and to his brother, also Matthew, discuss politics briefly. A letter to Secretary of War, William Eustis, discusses the issue of placing the...
Dates: 1784-1812

Addie Whitlock Hale papers

 Collection
Call Number: MS 994
Abstract: Chiefly account books kept by Addie W. Hale, wife of Charles Reverdy Hale, of Meriden, Connecticut recording her household expenses. Also in the accounts is her income from mending and from giving music and arithmetic lessons, together with notes on her allocation of time and on her arithmetic assignments. Her husband is frequently mentioned in the accounts as is a sister-in-law, Ida Hale Whitlock. An account book kept by Bryant Burwell Glenny, Jr. and a diary by L. S. Stocking are also in...
Dates: 1881-1939

Hart family papers

 Collection
Call Number: MS 265
Abstract: Principally the papers of the related Hart and Norton families of Connecticut, descendants of Hawkins Hart. Included are correspondence, legal papers, chiefly concerning the transfer of property in Wallingford, Barkhamsted, Farmington and Berlin, and writings on religious topics. The correspondence consists of letters of the Norton family of Berlin, Connecticut written mostly between 1835 and 1846 to their son, William H. Norton, who was living in Troy, New York and then in Georgia. The...
Dates: 1721-1894, bulk 1721-1850

Austin Foster Hawes papers

 Collection
Call Number: MS 637
Abstract:

The papers consist of correspondence, diaries, manuscripts, photographs, and newspaper clippings, which document Austin Hawes's student life, his career as state forester of Connecticut, his controversial retirement from that position, and his travels in Central and South America. Also included are papers concerning his European travels, his job as state forester of Vermont, and as professor of history at the University of Vermont. Correspondents include Henry Graves and Gifford Pinchot.

Dates: 1880-1968

William H. H. Hewitt papers

 Collection
Call Number: MS 278
Abstract:

Correspondence, pamphlets, records of real estate transactions, financial records, an annotated copy of "Coin's Financial School," and photos. The real estate material concerns New Haven ca. 1890-1900; and the political material deals with city and State Democratic politics ca. 1902-1910, and includes letters and photographs of William Jennings Bryan.

Dates: 1870-1938

Ebenezer J. Hill papers

 Collection
Call Number: MS 279
Abstract:

The papers consist of correspondence, bills, research materials, and topical files which document the political career of Ebenezer J. Hill, a United States Congressman from Connecticut, 1895-1913 and 1915-1917. Correspondence files contain constituent mail regarding requests for publications, political appointments, favors, and suggested votes on pending legislation. Frequent topics are military pensions, banking issues, currency matters, and U.S. Post Office appointments in Connecticut.

Dates: 1884-1913

Hillard Family Papers

 Collection
Call Number: MS 1168
Abstract:

Correspondence, journals, and legal and financial papers of the Hillard family of Preston, Connecticut. Moses Hillard, 1780-1837, a sailor, ship's captain, farmer, and tax collector, and his son, Elias Brewster Hillard, 1825-1895, a minister, are represented in the papers.

Dates: 1799-1855

Hiller family papers

 Collection
Call Number: MS 280
Abstract: The papers are made up of the business records and correspondence of Jonathan Hiller and the family papers of his second wife, Abigail Allen Hiller. The records of Jonathan Hiller reflect his activities as a real estate manager and financial intermediary in New Haven between 1836 and 1847. Among his major correspondents are James E.P. Dean, Gerard Hallock, Benjamin Noyes, Seth Perkins Staples and N. Chandos Whiting. In the family correspondence (1824-1842), 161 of the 190 letters are...
Dates: 1824-1848

Ira Vaughan Hiscock papers

 Collection
Call Number: MS 1284
Abstract:

Correspondence, office files, research materials, and writings documenting Ira Vaughan Hiscock's role as a public health educator, author, consultant, and volunteer, primarily from 1925-1939. Papers illustrate efforts of local, state, and national social welfare agencies in dealing with social problems during the Depression. These papers are part of the Contemporary Medical Care and Health Policy Collection.

Dates: 1918-1979, bulk 1925-1939

Historical postcard collection

 Collection
Call Number: MS 1101
Abstract:

An artificial collection of postcards, totaling approximately 6,000 items, transferred from the Schneelock-Bacon family, Gilman family, Beecher-Scoville family, and Pforzheimer papers, and miscellaneous additions.

Dates: 1862-1980

James William Hook papers

 Collection
Call Number: MS 288
Abstract: Eighty-four letter books covering the professional career of James William Hook, who was president and treasurer of Geometric Tool Company of New Haven, 1923-1944; member of President Hoover's National Organization on Unemployment Relief, 1931-1933; president of the New England Council; and president and director of United Illuminating Company, 1939-1942. There are letterbooks labeled general, Geometric Tool Company, National Association of Manufacturers, New England Council, unemployment...
Dates: 1919-1953

Hooker family papers

 Collection
Call Number: MS 289
Abstract: The papers contain correspondence, financial and legal records, genealogical material, account books, maps, autograph albums, scrapbooks, ships' logs, and memorabilia from several generations of the Hooker family of Farmington, Connecticut. Early family records contain correspondence and documents relating to the American Revolution. Eighteenth-century legal and financial records in the papers include deeds and leases on land in Farmington, Connecticut; indentures (1760-1763); wills; and...
Dates: 1623-1929

Frederick William Hotchkiss papers

 Collection
Call Number: MS 974
Abstract:

Sermons, prayers, records of the First Church of Saybrook, Connecticut (1783-1844), memorandum books, a few items of correspondence, and materials relating to a private school that Frederick Hotchkiss conducted in his house. The records of the First Church and the memorandum books are available in photostatic copies from a microfilm of the originals.

Dates: 1783-1844

Daniel Hubbard family papers

 Collection
Call Number: MS 970
Abstract:

Family and business letters of Daniel Hubbard, a New York City merchant, and of Bela Hubbard, a New Haven minister and his daughter Elizabeth Hubbard Pitkin, wife of Timothy Pitkin.

Dates: 1779-1846