Skip to main content Skip to search Skip to search results

Connecticut -- Politics and government

 Subject
Subject Source: Library of Congress Subject Headings

Found in 20 Collections and/or Records:

Charles Montague Bakewell papers

 Collection
Call Number: MS 765
Overview: The papers consist of philosophical writings, lecture notes, and teaching materials documenting Charles Bakewell's career as professor of philosophy at Yale University. His role as a political and civic leader in Connecticut, and his continuing relationship with New Haven's Italian community, can also be traced in political addresses, and in miscellaneous notes. Also included are documents, research materials, and sixteen volumes of photographs depicting the work of the American Red Cross in...
Dates: 1897-1928, bulk 1916-1920

Douglas Joseph Bennet papers

 Collection
Call Number: MS 1433
Overview: The papers consist of correspondence, notes, printed material, and clippings which document Douglas Bennet's service as an official in the Office of Price Administration and his role as adviser and personal friend of Chester Bowles. The papers include numerous letters between Bennet and Bowles as well as Bowles's correspondence with others. Subject files relate to Bennet and Bowles's work in OPA, Connecticut politics, and India.
Dates: 1941-1977

Chester Bowles papers

 Collection
Call Number: MS 628
Overview: The papers consist of correspondence, speeches, writings, photographs, clippings, oral history interviews, and other material documenting the personal life and professional career of Chester Bowles. Bowles' political career in Connecticut and his service as ambassador to India are detailed, as is his work as a foreign policy advisor, chairman of the Democratic Platform Committee at the 1960 national convention, and author and speaker on political affairs.
Dates: 1924-1982

Bradley family papers

 Collection
Call Number: MS 777
Overview: 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

Charles Edward Clark papers

 Collection
Call Number: MS 1344
Overview: 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 complete...
Dates: Circa 1905-1968, bulk 1935-1963

Committee to Defend America by Aiding the Allies (Hartford and Connecticut Chapters) papers

 Collection
Call Number: MS 66
Overview: Correspondence, speeches, writings, subject files, printed matter, and clippings of the Hartford and Connecticut chapters of the CDAAA, an anti-isolationist organization formed for the purpose of influencing public opinion and lobbying in favor of U.S. assistance to the Allied powers. The principal figures of this organization represented in the collection are Walter E. Batterson, Eleanor Taft Tilton, and H. M. Dadourian. There is also material relating to John Danaher and the Danaher-McMahon...
Dates: 1939-1944

Connecticut Miscellaneous Manuscripts Collection

 Collection
Call Number: MS 149
Overview: An artificial collection of material relating to the cities and towns of Connecticut, containing printed material, legal records, military papers, and miscellanea. Specific items include: deeds, indentures, leases, military commissions, enrollment lists, record books, and muster rolls.
Dates: 1655-1950

Wilbur Lucius Cross papers

 Collection
Call Number: MS 155
Overview: The papers are composed of correspondence, speeches, writings, research notes, subject files, and memorabilia which document Wilbur Cross's education, scholarship, teaching career, service to Yale University, and tenure as governor of Connecticut. The papers are Cross's personal files and do not include administrative records from Yale or from the governor's office. The papers highlight Cross's research on the development of the English novel; public reaction to his books, public appearances,...
Dates: 1876-1948

Day family papers

 Collection
Call Number: MS 175
Overview: The Day family papers consist of correspondence, account books, diaries, journals, lectures, manuscripts, notes, sermons, and related papers of the Day family, 1767-1929. The personal lives, academic activities, and professional careers of several family members are documented, including Reverend Jeremiah Day (1737-1806), Reverend Jeremiah Day (1773-1867), Henry Noble Day (1808-1890), Mills Day (1783-1812), and others.
Dates: 1767-1929

Ebenezer J. Hill papers

 Collection
Call Number: MS 279
Overview: 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

Chase Kimball papers

 Collection
Call Number: MS 313
Overview: The papers consist of correspondence, minutes, reports, organizational and financial records, speeches, topical files, notes, and printed literature documenting Chase Kimball's participation in some thirty-five national and local social, political, and religious organizations, primarily concerned with international peace and justice, and also with civic improvement in Connecticut and especially Waterbury. Since Kimball was active in or received literature from nearly all peace organizations...
Dates: 1906-1971

Florence Ledyard Cross Kitchelt papers

 Collection
Call Number: MS 315
Overview: The papers consist of correspondence, memoranda, printed material, and miscellanea relating to Florence Kitchelt's work on behalf of international peace, through the Connecticut League of Nations Association and the Committee to Defend America by Aiding the Allies, 1924-1945. Among the topics covered in the papers are Kitchelt's peace efforts in Connecticut, and related organizational goals, struggles, and activities. These papers document only Kitchelt's work in the peace movement and do not...
Dates: 1920-1947

Edward Joseph Logue papers

 Collection
Call Number: MS 959
Overview: The papers consist of correspondence, memoranda, reports, designs, photographs, audiovisual materials, clippings, printed material, and miscellanea documenting the personal life and professional career of Edward J. Logue, lawyer, politician, and urban planner and administrator. Urban planning materials detail his activity in New Haven, Boston, and New York state. Student papers document Logue's life as a Yale University undergraduate and law student (1939-1942; 1945-1947). Copies of Ambassador...
Dates: 1908-2005

New Haven Miscellany

 Collection
Call Number: GEN MSS 1896
Overview: This collection encompasses 19th- and early 20th-century accessions of manuscripts pertaining to New Haven, Connecticut, which the library chose to group and list as an artificial collection. Papers relate to financial, political, religious, and social matters from 1702 to 1889. Among those represented in the collection are the Atwater family, Isaac Beers, David Daggett, Joseph Darling, Samuel J. Hitchcock, Nathaniel Jocelyn, Nathaniel Lyon, Roger Sherman, Seth Perkins Staples, Charles...
Dates: 1702-1889

Save the Wetlands Committee, Inc. of Connecticut records

 Collection
Call Number: MS 1434
Overview: The records consist of correspondence, minutes, reports, topical files, maps, and other materials documenting the activities of Save the Wetlands, Inc. The records include files kept by committee president Freeborn G. Jewett and treasurer Frederick Pope, Jr. and highlight the committee's educational, public relations, lobbying, and monitoring activities.
Dates: 1956-1977

Selden family papers

 Collection
Call Number: MS 673
Overview: Correspondence, writings (including school essays and exercises, poetry and political essays), miscellaneous accounts, school bills, and other papers of the Selden family of Hadlyme, Connecticut. The principal family members represented are Richard Ely Selden (1797-1868), a member of the class of 1818 at Yale, a justice of the peace, and a state senator, and his son Samuel Hart Selden (1826-1891), a member of the class of 1848.
Dates: 1787-1883

Silliman family papers

 Collection
Call Number: MS 450
Overview: The papers consist of correspondence, lectures, notebooks, diaries, journals, and other material documenting the personal lives and professional careers of the Silliman family, including Benjamin Silliman (1779-1864) and Benjamin Silliman, Jr. (1816-1885). Personal material details family life, relationships, social activities, and cultural pursuits. Professional material details the academic and literary interests of the Sillimans, particularly in chemistry, physics, and geology. The evolution...
Dates: 1717-1977, bulk 1717-1911

David Martyn Smith papers

 Collection
Call Number: MS 1189
Overview: Correspondence, memoranda, reports, minutes, and other papers relating to the Connecticut Pesticide Investigating Committee. This committee was chaired by Anthony E. Wallace and one its members was David Martyn Smith.
Dates: 1961-1963

Timothy Lester Woodruff family papers

 Collection
Call Number: MS 1229
Overview: Family correspondence of John Woodruff and his son, Timothy Lester Woodruff. Included are several items documenting John Woodruff's career as a Congressman from Connecticut (1855-1857; 1859-1861) and his election on the American Party ticket. Also in the papers is a letter from Samuel Scott, an ancestor of the family, written while serving in the American Revolution.
Dates: 1776-1904

Yale-New Haven Hospital records

 Collection
Call Number: MS 835
Overview: The records consist of the administrative records of the Yale-New Haven Hospital from the office of the Executive Director. A large part of the records are from the office of Albert W. Snoke who was executive Director from 1946-1968. The records cover the history of the hospital as a whole and its individual departments, its relations with Yale University, the city of New Haven, the state of Connecticut, and general issues such as health care delivery, voluntary health organizations,...
Dates: 1904-1977