Skip to main content Skip to search results

Showing Names: 29281 - 29290 of 29378

X. Farm, south

 Item — Reel film can 1
Scope and Contents From the Fonds: The papers of Sonia P. Seherr-Thoss (1919-2006), writer, photographer, dairy farmer, philanthropist, and long-time Litchfield, Conn., resident. The majority of the papers document the foreign travels she made with her husband Hans Christoph Seherr-Thoss (1912-1992) and family members and friends to Europe, Russia, Afghanistan, Turkey, Iran, India, China, Japan, Africa, Mexico, Brazil, Chile, Argentina, the Galapagos Islands, and other places. The papers also relate to her involvement in...
Dates: 1920-2006

XC Series

Series 5

 Series — Box 3: Series Series 1; Series Series 2; Series Series 3; Series Series 4; Series Series 5; Series Series 6; Series Series 7; Series Series 8; Series Series 9
Identifier: Series 5
Scope and Contents

The XC series is a series of six folders of cards in box 3 of the Lilac Hedges collection. The cards are all Christmas cards. Artists that have artwork that is signed on the cards include: Porter and Marcella Levin.

Dates: Other: Date acquired: 02/06/2011

XI. S[pain?], bullfight, 1961

 Item — Reel film can 10
Scope and Contents From the Fonds: The papers of Sonia P. Seherr-Thoss (1919-2006), writer, photographer, dairy farmer, philanthropist, and long-time Litchfield, Conn., resident. The majority of the papers document the foreign travels she made with her husband Hans Christoph Seherr-Thoss (1912-1992) and family members and friends to Europe, Russia, Afghanistan, Turkey, Iran, India, China, Japan, Africa, Mexico, Brazil, Chile, Argentina, the Galapagos Islands, and other places. The papers also relate to her involvement in...
Dates: 1961

Y, 1970-1975

 File — Box 2, Folder: 16
Scope and Contents From the Sub-Series:

The records in this subseries relate to work done 1953-1976. In a few instances, the paperwork related to a project extends beyond 1976. The records are arranged alphabetically and then in reverse chronological order, generally by date payment was received.

Dates: 1970-1975

Y

Folder 35

 File — Folder 35: Series Series 1
Identifier: Folder 35
Scope and Contents From the Series:

Records in this series consist of primarily of summonses and occassionally other documents, such as letters of explanation, pertaining to cases of American Revoutionary War soldiers who failed to muster with their assigned Continental army units. Arranged alphabetically by the name of the soldier.

Dates: translation missing: en.enumerations.date_label.created: 1777-1779

Yale, Aaron, 1778

Item 1

 Item — Folder 35: Series Series 1
Identifier: Item 1
Scope and Contents From the Series:

Records in this series consist of primarily of summonses and occassionally other documents, such as letters of explanation, pertaining to cases of American Revoutionary War soldiers who failed to muster with their assigned Continental army units. Arranged alphabetically by the name of the soldier.

Dates: translation missing: en.enumerations.date_label.created: 1778

Yale, Braddum, 1826 Mar 4

Folder 68

 File — Folder 68: Series Series 1; Series Series 5; Series Series 7
Identifier: Folder 68
Scope and Contents

Writes from Schodack regarding the disposal of the Bishop property.

Dates: translation missing: en.enumerations.date_label.created: 1826 Mar 4

Yale class of 1797

 File — Box LTB 55, Folder: 24
Scope and Contents From the Fonds: The Lynne Templeton Brickley papers consist of research files, correspondence, notes, journals, photographs, family papers, and other materials. They cover her entire lifetime, including growing up outside Chicago, attending Bennett College and Sarah Lawrence College, employment at the Chicago Sun-Times and Chicago Daily News, her marriage to Boston attorney Richard L. Brickley, her graduate work at Harvard University, her residences and activities in New York, Boston, and most...
Dates: 1930-2018

Yale College, 1820-1824

Folder 17

 File — Folder 17: Series Series 1; Series Series 2; Series Series 3; Series Series 4; Series Series 5; Series Series 7
Identifier: Folder 17
Scope and Contents From the Collection: The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates: translation missing: en.enumerations.date_label.created: 1820-1824

Yale College (1718-1887), 1786 Sep 13

Folder 51

 File — Folder 51: Series Series 1; Series Series 2
Identifier: Folder 51
Scope and Contents

Two diplomas from Yale College. One is on exhibit.

Dates: translation missing: en.enumerations.date_label.created: 1786 Sep 13

Filter Results

Additional filters:

Type
Archival Object 27233
Collection 1328
Digital Record 776
Unprocessed Material 39
Record Group 1
∨ more
Repository 1
+ ∧ less
 
Subject
Litchfield (Conn.) 201
Correspondence 197
Deeds 146
Photographs 104
Account books 95
∨ more
Financial records 81
Manuscripts 61
Business records 56
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 50
Diaries 44
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 37
Scrapbooks 36
Schools -- Connecticut -- Litchfield 31
Litchfield (Conn.) -- Social life and customs 28
Land surveys 27
Notes 27
United States--History--Revolution, 1775-1783 27
Litchfield (Conn.) -- History 26
Drawings 24
Harwinton (Conn.) 24
Military commissions 24
Writs 24
Minutes 23
Certificates 21
Litchfield (Conn.) -- Politics and government 18
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Business enterprises -- Connecticut -- Litchfield 16
Estate inventories 16
Poems 16
Autograph albums 15
Government records 15
Invitations 14
Programs 14
Sermons 14
African Americans -- Connecticut -- Litchfield 13
Hotels 13
Litchfield County (Conn.) 13
Speeches 13
African Americans 12
Architectural drawings 12
Clergy 12
Connecticut -- History 12
Law students -- Connecticut -- Litchfield 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut -- History -- Civil War, 1861-1865 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Description and travel 11
Maps 11
Music books 10
Western Reserve (Ohio) 10
Wills 10
Education 9
Litchfield (Conn.) -- Church history 9
Newspapers -- Connecticut -- Litchfield 9
Paper money -- Connecticut 9
Prescriptions 9
Private schools -- Connecticut -- Litchfield 9
Recipes 9
Restaurants -- Connecticut -- Litchfield 9
Banks and banking -- Connecticut 8
Bantam (Conn.) 8
Bonds (legal records) 8
Historic buildings -- Connecticut -- Litchfield 8
Law--United States--Study and teaching 8
Leases 8
Litchfield (Conn.) - Social life and customs 8
Orders (military records) 8
Poetry 8
Rewards of merit 8
Theater -- Connecticut -- Litchfield 8
Vocal music 8
Billheads 7
Connecticut--Politics and government 7
Farming - Connecticut - Litchfield 7
Judicial records 7
Letters of recommendation 7
Litchfield (Conn.) - Maps 7
Medicine -- Formulae, receipts, prescriptions 7
Paper money -- United States 7
Photographers 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Advertisements 6
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Jails -- Connecticut -- Litchfield County 6
+ ∧ less