Skip to main content

Manuscripts

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 61 Collections and/or Records:

George Glen Gould and Florence Holden Gould papers

1955-03-0

 Collection
Identifier: 1955-03-0
Scope and Contents The George Glen Gould and Florence Holden Gould papers (1955-03-0, 1.25 linear feet) document the activities of a New York City couple whose activities centered around their appreciation of period furniture, silks, rugs, and other interior design topics. The collection also includes genealogical information related to several descendents of Judge James Gould of Litchfield, Conn. The papers include correspondence, drafts and published versions of articles, photographs, research files, and...
Dates: translation missing: en.enumerations.date_label.created: 1777-1957; Other: Date acquired: 03/06/1955

Henry Guy Gould manuscript

00-1916-47-0

 Collection
Identifier: 00-1916-47-0
Scope and Contents

A manuscript detailing the origin of the names of towns in Connecticut, by Henry Guy Gould.

Dates: translation missing: en.enumerations.date_label.created: 1874 Apr 24; Other: Date acquired: 01/01/1916

Jeannette Guildford manuscript

00-2010-183-0

 Collection
Identifier: 00-2010-183-0
Scope and Contents

Manuscript of "Twelve Months at Arethusa," by Jeannette Guildford (1914-2005). Guildford was the great-granddaughter of Charles and Lucinda Webster who purchased Arethusa Farm in 1868. Upon the death of her mother and the selling of the family farm, Guilford wrote three poems and “Twelve Months at Arethusa”, which is a book that recounts stories passed down by her family regarding life on the farm.

Dates: translation missing: en.enumerations.date_label.created: 1994

Guion family papers

2004-43-0

 Collection
Identifier: 2004-43-0
Abstract

The papers of the Guion family of Litchfield. Brothers Hobart Guion (1869-1950) and George Guion (1870-1962) married sisters Harriet Cutler McAllister (1880-1977) and Amelia Hamilton McAllister (1877-1962), respectively.

Dates: translation missing: en.enumerations.date_label.created: circa 1870-1977; Other: Date acquired: 07/12/2006

H. William Hawke manuscript

00-1972-129-0

 Collection
Identifier: 00-1972-129-0
Scope and Contents

The H. William Hawke manuscript (1972-129-0) is a typescript manuscript biography titled "Joel Stone of Gananoque, 1749-1833. His Life and Letters." The manuscript was written by H. William Hawke in 1970.

Dates: translation missing: en.enumerations.date_label.created: 1970; Other: Date acquired: 01/03/1972

Hickox family register

00-1969-04-4

 Collection
Identifier: 00-1969-04-4
Scope and Contents

Penmanship exercise by C. W. Johnson in 1826 listing members of the Hickox family. The document records information through Jun. 8, 1903.

Dates: translation missing: en.enumerations.date_label.created: 1826-1903; Other: Date acquired: 09/09/1970

Robert W. Hill lecture

00-1907-17-0

 Collection
Identifier: 00-1907-17-0
Scope and Contents Robert Wakeman Hill (1828-1909) was a noted architect. He received his early education in the schools of Waterbury and attended the Young Men's Institute in New Haven. He studied architecture with Henry Austin of New Haven and A. C. Nash of Milwaukee, Wis. He returned to Connecticut in 1858 and practiced architecture for a short time in Naugatuck. In 1863, he moved to Waterbury and spent the remainder of his life there. Hill was architect for the state under Governors Bigelow, Waller,...
Dates: translation missing: en.enumerations.date_label.created: 1906 Jul 30; Other: Date acquired: 01/01/1907

Gideon Hollister papers

1914-16-0

 Collection
Identifier: 1914-16-0
Scope and Contents The Gideon Hollister papers (1914-16-0, 2.42 linear feet) document Gideon Hiram Hollister (1818-1887), a lawyer, historian, and author who also served as United States minister to Haiti from 1868 to 1869. He is perhaps best known for his History of Connecticut, published in 1855. In addition, he published several books of fiction and poetry. The collection contains manuscripts and documents regarding these works. Also found are manuscripts drafts of some of...
Dates: translation missing: en.enumerations.date_label.created: 1850-1906; Other: Date acquired: 01/09/1914

Frederick Ives and Lillie Morse marriage record

00-2010-203-0

 Collection
Identifier: 00-2010-203-0
Scope and Contents

Marriage record removed from a family Bible documenting the marriage of Frederick August Ives to Lillie Emily Morse in Litchfield, Conn., on Jun. 1, 1886.

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

Jones and Kilbourn families papers

1971-15-0

 Collection
Identifier: 1971-15-0
Abstract The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates: translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972