Showing Collections: 101–120 of 279
Filter Results
Additional filters
- Language
- English 276
- Multiple languages 3
- Names
- Yale University 97
- Silliman, Benjamin, 1779-1864 8
- Silliman, Benjamin, 1816-1885 8
- Taft, William H. (William Howard), 1857-1930 8
- Stokes, Anson Phelps, 1874-1958 7
- Angell, James Rowland, 1869-1949 6
- Hadley, Arthur Twining, 1856-1930 6
- Pinchot, Gifford, 1865-1946 6
- Trumbull family 6
- Woolsey, Theodore Dwight, 1801-1889 6
- Yale Law School 6
- Baldwin, Simeon, 1761-1851 5
- Bowles, Chester, 1901-1986 5
- Dwight, Timothy, 1752-1817 5
- Farnam, Henry W. (Henry Walcott), 1853-1933 5
- New Haven Hospital (New Haven, Conn.) 5
- Phelps, William Lyon, 1865-1943 5
- Roosevelt, Franklin D. (Franklin Delano), 1882-1945 5
- Roosevelt, Theodore, 1858-1919 5
- Town, Ithiel, 1784-1844 5 ∧ less
- Storage location
- Stored offsite 208
- Stored onsite and offsite 69
- Stored onsite 2
∨ more
Elihu Geer collection
Collection
Call Number: MS 1405
Overview:
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
Found in:
Manuscripts and Archives
Myron Genel, Associate Dean, School of Medicine, Yale University, records
Collection
Call Number: RU 1131
Overview:
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
Found in:
Manuscripts and Archives
General Hospital Society of Connecticut records
Collection
Call Number: RU 473
Overview:
The records consist of minutes, chapter records, and account books documenting the operations of the General Hospital Society of Connecticut (later known as New Haven Hospital).
Dates:
1826-1939
Found in:
Manuscripts and Archives
Robert Gifford, Associate Dean for Education and Student Affairs, School of Medicine, Yale University, records
Collection
Call Number: RU 1177
Overview:
Records consists of correspondence, memoranda, and meeting minutes arranged chronologically.
Dates:
1989-1990
Found in:
Manuscripts and Archives
Agur Gilbert family papers
Collection
Call Number: MS 998
Overview:
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
Found in:
Manuscripts and Archives
Peyton Randolph Gilbert family papers
Collection
Call Number: MS 699
Overview:
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 the...
Dates:
1760-1905
Found in:
Manuscripts and Archives
Gilman Family Papers
Collection
Call Number: MS 240
Overview:
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
Found in:
Manuscripts and Archives
Thomas Gilyard papers
Collection
Call Number: MS 241
Overview:
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
Found in:
Manuscripts and Archives
Lee Goebel papers
Collection
Call Number: MS 2103
Overview:
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
Found in:
Manuscripts and Archives
Goodrich Family Papers
Collection
Call Number: MS 242
Overview:
The papers consist of correspondence, business and legal documents, sermons, lectures, and other writings of the Goodrich family, descendants of Elizur Goodrich (1734-1797), and members of related Webster, Coe, Ellsworth, and Fowler families. The bulk of the correspondence concerns Chauncey Allen Goodrich's publication and copyright of an abridgement and revision of Webster's dictionary and the resulting disagreements among the heirs of Noah Webster. The papers also highlight Elizur Goodrich's...
Dates:
1732-1905
Found in:
Manuscripts and Archives
James Lippincott Goodwin papers
Collection
Call Number: MS 243
Overview:
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 parts...
Dates:
1882-1967
Found in:
Manuscripts and Archives
John Gould family papers
Collection
Call Number: MS 247
Overview:
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
Found in:
Manuscripts and Archives
George Herbert Gray papers
Collection
Call Number: MS 251
Overview:
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
Found in:
Manuscripts and Archives
Green and Smith Company collection
Collection
Call Number: MS 1407
Overview:
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
Found in:
Manuscripts and Archives
Roger Griswold papers
Collection
Call Number: MS 256
Overview:
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
Found in:
Manuscripts and Archives
Two-Hundredth Anniversary Celebration of the Grove Street Cemetery Symposium collection.
Collection
Call Number: MS 1801
Overview:
Program for, and eight video tapes of, a symposium, sponsored by the Friends of the Grove Street Cemetery in 1998, commemorating the two-hundredth anniversary of the Grove Street Cemetery (originally known as the New Haven Burying Ground) in New Haven, Connecticut.
Dates:
1998
Found in:
Manuscripts and Archives
Addie Whitlock Hale papers
Collection
Call Number: MS 994
Overview:
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 the...
Dates:
1881-1939
Found in:
Manuscripts and Archives
Hart family papers
Collection
Call Number: MS 265
Overview:
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 letters...
Dates:
1721-1894, bulk 1721-1850
Found in:
Manuscripts and Archives
Austin Foster Hawes papers
Collection
Call Number: MS 637
Overview:
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
Found in:
Manuscripts and Archives
William H. H. Hewitt papers
Collection
Call Number: MS 278
Overview:
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
Found in:
Manuscripts and Archives