Skip to main content Skip to search results

Showing Records: 27911 - 27920 of 27998

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

Yale College circulars, 1825-1864

Folder 33

 File — Folder 33: Series Series 1; Series Series 2; Series Series 3; Series Series 5; Series Series 6; Series Series 8
Identifier: Folder 33
Scope and Contents

Circulars to the Yale College class of 1825.

Dates: translation missing: en.enumerations.date_label.created: 1825-1864

Yale College class of 1857 documents, 1857-1923

Folder 10

 File — Folder 10: Series Series 1; Series Series 2; Series Series 3; Series Series 4; Series Series 5; Series Series 6; Series Series 7; Series Series 8
Identifier: Folder 10
Scope and Contents

Includes graduation programs, correspondence concerning the 50th year class biography, and corrections to the 1907 secretary's report.

Dates: translation missing: en.enumerations.date_label.created: 1857-1923

Yale grads, LLS

 File — Box LTB 55, Folder: 23
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 Law School

 File — Box LTB 55, Folder: 22
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 Library correspondence

Folder 20

 File — Folder 20: Series Series 1
Identifier: Folder 20
Dates: Other: Date acquired: 05/11/1994

Yale Medical Library

 File — Box LHS 27, Folder: 20
Scope and Contents From the Fonds: Litchfield Historical Society institutional records consists of records created by the Society or relate and documents all aspects of its history. Among the records found in the collection is correspondence, minutes, architectural records and drawings, ledgers and other accounting records, scrapbooks, and other records. The collection consists of ten series.Series 1. Board of trustee records (1884-2022) contains minutes, correspondence, board resolutions, officer records, legal...
Dates: 1969

Yale, Stephen to Landon, James for land in Canaan, Conn., 1827 Mar 31

Item 1

 Item — Folder 12: Series Series 1
Identifier: Item 1
Scope and Contents From the Collection: The papers of the Landon and Howd families of Salisbury, Conn., including bonds, correspondence, deeds, estate records, and other items. Family members reflected in the papers include James Landon (1744-1813) and his son James (1770-1833), Henry E. Howd, (1799-1878; son-in-law of the younger James Landon), and Henry E. Howd's son Frank E. Howd (1849-1933).John Landon (1720-1810) was one of four brothers who moved to Litchfield, Conn., with their father, James, in the 1720s. John...
Dates: translation missing: en.enumerations.date_label.created: 1827 Mar 31

Yale University

 File — Box LTB 55, Folder: 21
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

Filter Results

Additional filters:

Type
Archival Object 27222
Digital Record 776
 
Subject
Litchfield (Conn.) -- Social life and customs 17
Hotels 11
Schools -- Connecticut -- Litchfield 11
African Americans 9
Litchfield (Conn.) -- Description and travel 7
∨ more
African Americans -- Connecticut -- Litchfield 6
Theater -- Connecticut -- Litchfield 6
Connecticut -- History -- Civil War, 1861-1865 5
Litchfield (Conn.) - Maps 5
Private schools -- Connecticut -- Litchfield 5
African Americans -- Connecticut 4
Business enterprises -- Connecticut -- Litchfield 4
Restaurants -- Connecticut -- Litchfield 4
Banks and banking -- Connecticut 3
Bantam (Conn.) 3
Concerts -- Connecticut -- Litchfield 3
Litchfield (Conn.) -- Politics and government 3
Litchfield Country Club 3
Milton (Conn.) 3
Archaeology -- Litchfield (Conn.) 2
Correspondence 2
Country clubs -- Connecticut -- Litchfield 2
Dairy farming 2
Democratic Town (Litchfield, Conn.) Committee 2
Farming - Connecticut - Litchfield 2
Fourth of July 2
Freemasonry -- Connecticut -- Litchfield 2
Freemasons -- Connecticut -- Litchfield 2
Gardening -- Connecticut -- Litchfield 2
Historic buildings -- Connecticut -- Litchfield 2
Insurance companies 2
Law -- Study and teaching -- Connecticut 2
Law students -- Connecticut -- Litchfield 2
Law--United States--Study and teaching 2
Lecture notes -- Connecticut -- Litchfield 2
Libraries - Connecticut - Litchfield 2
Litchfield (Conn.) - Bicentennial celebration 2
Litchfield (Conn.) - Bicentennial, 1920 2
Litchfield (Conn.) - Social life and customs 2
Litchfield (Conn.) -- Anniversaries 2
Litchfield (Conn.) -- History 2
Memorial Day 2
Minstrel shows -- Connecticut -- Litchfield 2
Musicals -- Connecticut -- Litchfield 2
Newspapers -- Connecticut -- Litchfield 2
Public health -- Connecticut -- Litchfield 2
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Almshouses - Connecticut - Litchfield 1
American Legion 1
Amusements -- Connecticut -- Litchfield 1
Antiques 1
Art 1
Autograph albums 1
Automobiles 1
Balls (Parties) -- Connecticut -- Litchfield 1
Bantam (Conn.) -- Church history 1
Bantam (Conn.) -- Schools 1
Baptists -- Connecticut 1
Boston (Mass.) -- Social life and customs -- 19th century 1
Catering and hospitality -- Connecticut -- Litchfield 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Cheese industry -- Connecticut 1
Christmas -- Litchfield (Conn.) 1
Church buildings -- Connecticut -- Litchfield 1
Congregational churches 1
Courthouses - Connecticut - Litchfield 1
Dance recitals -- Connecticut -- Litchfield 1
Deeds 1
Drawings 1
Education 1
Elections -- Litchfield (Conn.) 1
Estate inventories 1
Fairs -- Connecticut -- Litchfield 1
Forests and forestry -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Gas companies -- Connecticut -- Litchfield 1
Greeting cards 1
Herb farming -- Connecticut -- Litchfield 1
Historic sites -- Connecticut -- Litchfield 1
Industries -- Bantam (Conn.) 1
Industries -- Connecticut -- Litchfield 1
Iron industry and trade -- Connecticut -- Litchfield 1
Jails -- Connecticut -- Litchfield County 1
Law 1
Law--Connecticut 1
Lectures -- Connecticut -- Litchfield 1
Ledwidge, Francis (1887-1917) 1
Lincoln, Abraham, 1809-1865 -- Centennial celebrations, etc. 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- Housing development 1
Literary readings -- Connecticut -- Litchfield 1
Longevity -- Connecticut -- Litchfield 1
Mental health services -- Connecticut -- Litchfield 1
Methodist Church -- Connecticut 1
Mines and mineral resources -- Connecticut 1
Money orders 1
Nativism 1
Northfield (Conn.) 1
Notebooks 1
Obituaries 1
+ ∧ less
 
Language
English 1980
English, Old (ca.450-1100) 2
French 2
German 2
Latin 2
∨ more
Dutch; Flemish 1
+ ∧ less
 
Names
Masefield, John, 1878-1967 103
Benedict, Neal D. 17
Judd, J. L. (Jesse L.) 11
Sanford, William Henry, 1854-1914 11
Vira, 1776- 9
∨ more
Dickinson, Anson, 1779-1852 5
Wurts, Richard 4
Anson, Rufus 3
Beckers & Piard 3
Earle, Charles A. 3
Houser, Robert 3
Litchfield Studio 3
Rockwood, George Gardner, 1832-1911 3
Thrasher, Arthur Dean 3
Bissell, K. S. 2
Boardman, Elijah, 1760-1823 2
Bull, Dorothy, 1887-1934 2
Davis & Sanford 2
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 2
Gould, James, 1770-1838 2
Hildebrand, Robert F. 2
Hinchman, Ralph P. 2
Kurtz, William, 1833-1904 2
Landon, S. C. (Seth C.), 1825- 2
Lilac Hedges (Firm) 2
Litchfield (Conn. : Town) Fire Department 2
Reeve, Tapping, 1744-1823 2
Sheldon, K. T. (King T.), 1860-1940 (Photographer) 2
White Studio (New York, N.Y.) 2
Albee, Arthur E. 1
Battlefield Photo Co. 1
Beacon Grange No. 118 (Litchfield, Conn.) 1
Belloisy, Louis 1
Betts, Edward 1
Bissell, Arthur 1
Bissell, Fred 1
Black & Batchelder 1
Brace, Mary Jane Buel, 1827-1884 1
Buel, Henry Wadhams, 1820-1893 1
Bundy & Williams 1
Catlin, Abel, 1770-1856 1
Centennial Photographic Co. 1
Clark, Elsa Hinchman, 1928- 1
Conkling, O. C. 1
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 1
Cox, George C. (George Collins), 1851-1903 1
Davis & Co.'s 1
Deming, William Champion, 1862-1954 1
Empire View Company 1
Filley, M. W. 1
Flieg & Newberry 1
Foster, Herman 1
Fuller & Co. 1
Fung, K. Y. 1
Gardiner, David 1
Gracie, Elizabeth Stoughton Wolcott, 1795-1819 1
Grand Army of the Republic. Seth F. Plumb Post No. 80 (Litchfield, Conn.) 1
Granniss, G. N. 1
Grimes, William, 1784-1865 1
Gutekunst, Frederick, 1831-1917 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Hazard, E. W. (Emerson W.), 1854-1926 1
Hendricks, William 1
Hinman, Elisha, 1734-1807 1
Holmes, S. A. (Silas A.), 1819 or 1820-1886 1
Hutchings, Anthony B. 1
Jordan, John R. 1
Jove-Jorba, Jordi 1
Kilbourn, Charles D. 1
Leet Bros. 1
Lindenmuth, A. N. (Arlington Nelson), 1856-1950 1
Litchfield (Conn. : Town). Conservation Commission 1
Litchfield (Conn.). Borough 1
Litchfield Community Services Fund 1
Litchfield Electric Light & Power Co. 1
Litchfield Garden Club 1
Litchfield Gas Light Co. 1
Litchfield Grange No. 107 (Litchfield, Conn.) 1
Litchfield Lawn Club (Litchfield, Conn.) 1
Litchfield Water Company 1
Litchfield Wild Garden Association, Inc. 1
MacDonald, Pirie, 1867-1942 1
Marceau Studios 1
Mather, J. A. 1
Morgan, C. E. 1
Nolen, Barbara, 1902-2003 1
Ocain, John H., 1921-2009 1
Oxman, Samuel H. 1
Peck, F. W. 1
Plumbe, John, 1809-1857 1
Prud’homme, John Francis Eugene, 1800-1882 1
Rankin, Laura Maria Wolcott, 1811-1887 1
Root, Samuel, 1819-1889, Samuel, 1819-1889 1
Sartain, William, 1843-1924 1
Schlott, Richard W., III 1
Schoff, Stephen Alonzo, 1818-1904 1
Shakespeare, William, 1564-1616 1
Shepaug Railroad 1
Sparfold, Carl H. 1
+ ∧ less