topical guide to manuscript collections...ms b73 bradley, william ms 26 banks family papers...
TRANSCRIPT
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 1
Topical Guide to Manuscript Collections This is a topical guide to the manuscript collections housed in the library of the Fairfield Museum and
History Center. While the guide indexes the collection into traditionally researched and defined topics, like
education and government, it also designates more obscure categories, like indentured servants, weaving,
airplanes, cooking, etc. A special thank you is due Laura Leigh Neville, who compiled this guide over the
summer of 2009 while an intern at the Fairfield Museum and History Center.
The Fairfield Museum manuscript collection houses hundreds of documents, letters, diaries,
account and letter books, and inventories that pertain not only to the history and development of Fairfield,
but also to Fairfield County and Connecticut, as well as the history of the entire United States. For example,
complementing a broad array of local materials are letters from Vice President Aaron Burr (his family was
from Fairfield and his sister was a longtime resident), letters from General Custer to his troops at the end of
the Civil War, and scrapbooks and personal belongings from Ruth Bradley (the first woman in Connecticut
to join the Women’s Army Corps after Pearl Harbor).
In addition to the manuscripts listed in this guide, the Fairfield Museum also contains a vast
collection of maps, photographs, vertical files, and oral histories, as well as rare and contemporary books
on historical topics.
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 2
Abolitionists
Ms 28 Wheeler Family papers 1693-1895
Ms B16 Huntington Family Collection, 1811-1907
MS B 103 Sanford Family
Ms 15 Wakeman Family Papers, 1705-1938, 1957
Architecture
Ms 56 NY, NH & Hartford Railroad. Southport Station. Records, 1885-1992
MS B72 Pequot Library (Southport, Conn.)
MS B51 Landscape Architecture Collection, 1883-1995
Ms B74 Bryan, Robert S.
Ms B87 Clarke, William J 1915-1997
Ms B91 Clark, Agnes Selkirk, 1898-1983
Ms B42 Arms, John Taylor Collection
Ms B54 Clark, Cameron, 1887-1957
Ms B50 Historical and Architectural Survey of Fairfield & Stratfield, Ct
Ms 21 Jackson, William Henry
Advertising
MS 55 Southport, Conn
Ms B71 The Fairfield Store
Ms 53 Resorts, Advertising, 1853-ca 1910
Ms 35 Burritt Family Papers, 1793-1854
Ms B 19 Hand, Elwood Stokes Papers, 1887-1955
Ms B17 Jennings, A. Elizabeth Collection
MS B72 Pequot Library (Southport, Conn.)
Ms B62 Rolock Incorporated Records, 1924-1984
Ms 53 Fairfield Area Papers, 1770-1984
African Americans
MS 27 Adams family
Ms B16 Huntington Family Collection, 1811-1907
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 3
MS B 103 Sanford Family
Ms 15 Wakeman Family Papers, 1705-1938, 1957
Agriculture
Ms B45 Greenfield Hill Grange
Ms B90 Fairfield County Agricultural Association
Ms 37 Sherwood, John Henry
Ms 10 Jennings Family
Ms B73 Bradley, William
Ms 26 Banks Family Papers 1674-1923
Ms B114 Burr, Capt. David Papers, 1853-1861
Ms B115 Burr, William H. Jr. Papers
Ms B21 Merwin Family Papers, 1741-1976
Apprentices
Ms 32 Sturges Family
Artisans
Ms 19 Bulkley family
Ms 23 Nichols family
Ms B77 Nichols Family Collection, 1794-1970
Ms B27 Henry Bradley Collection, 1839-1899
Ms19 Bulkley Family Papers, 1713-1943
Ms 37 Gray, John Silliman, 1845-1865
Ms 10 Jennings Family Papers, 1756-1925
Ms 37 Gray, Asahel Johnson, 1814-1908
Ms B53 State Trade Education Shop of Bridgeport Publications, 1913
Ms 25 Lyon Family Papers 1774-1957
Ms 31 Summers and Hill Families Papers 1734-1937
Ms17 Perry Family Papers 1777-1936
Ms B37 Henry Bradley Collection, 1839-1899
MS 11 Hobart Family Papers 1742-1912
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 4
Banks and banking
MS B76 Southport Savings Bank Records 1854-1977
Ms 1 Fairfield. Municipal Records, 1661-1971
Ms 7 Sherwood Family Papers, 1654-1912
MS 55 Southport, Conn
Ms 17 Perry Family Papers 1777-1936
Ms B34 Fairfield Trust Co. Records, 1932-1937
MS 27 Adams family
MsB47 Southport Bank Books, 1854-1904
Ms B73 Bradley, William, ca 1789-1855
Ms B12 Bronson Family Papers, 1820-1980
Ms B115 Burr, William H. Jr. Papers
Ms B11 Sanford, Emily Judson, 1890-1978
Ms 30 Wood Family Papers, 1831-1945
Boating
Ms B69 Bulkley, Sarah Burr
Carriage and wagon making
Ms 28 Wheeler Family Papers, 1683-1895
Cemetery
MsB3 Fairfield Cemetery Associations Records, 1830-1986
Civil War
MS B15 Walter Abbe
MS B 103 Sanford Family
Ms B15 Civil War Collection, 1861-1889
Ms 26 Banks Family
Ms B69 Bulkley, Sarah Burr Papers, 1850-1924
Ms B114 Burr, Capt. David Papers, 1853-1861
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 5
Ms B105 DeForest Family
Ms 34 Dimon Family Papers, 1724-1834
Ms 6 Gould Family (1729-1891) and Gould Homestead (1908-1977) Papers
MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
Ms B17 Jennings, A. Elizabeth Collection
Ms 3 Lacey Family Papers, 1790-1903
Ms B10 Mayba, Stanley Papers 1795-1983
Ms 23 Nichols Family Papers
Ms 24 Pickett-Overbaugh Papers, 1867-1893
Ms B11 Sanford, Emily Judson, 1890-1978
Ms 7 Sherwood Family Papers, 1654-1912
Ms 22 Thorp Family Papers 1749-1924
Ms 50 White Family Papers 1767-1917
Clothing
Ms B71 The Fairfield Store Records, 1921-1995
Cooking
Ms4 Ogden Family Papers, 1729-1871
Ms B10 Mayba, Stanley Papers 1795-1983
Ms B11 Sanford, Emily Judson, 1890-1978
Constitution
Ms 37 Sherwood, John Henry
Construction
Ms b74 Bryan, Robert S.
Ms 58 Ressler Wilbur M. , 1983-1993
Ms 24 Pickett and Overbaugh Families Papers, 1867-1983
Ms 37 Angevine, Evelyn Merritt Parkway Advisory Committee Records, 1974-1977, 1986
Ms 37 Neale, Harold W. Papers, 1915-1968
Ms 29 Seeley Family Papers 1767-1892
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 6
Ms B11 Sanford, Emily Judson, 1890-1978
Correspondence
Ms 53 Correspondence, 1842-1886
Courtship
Ms B11 Sanford, Emily Judson, 1890-1978
Divorce
Ms12 B8 Bradley Family Papers, 1727-1929
Domestic life
Ms B97 Perry, Helen Prentice Diary 1935-1939
Ms B55 Perry, Gertrude Jellif Diary 1908
Ms 24 Pickett and Overbaugh families papers, 1867-1983
Ms 50 White Family Papers 1767-1917
Drawings
Ms B68 Barber, John Warner, 1798-1885
Ms 37 Lacey Charlotte Alvord
Ms B70 Fogarty, John Wilson
Ms B57 Hart, Ernest, ca. 1899-1995
Ms B102 O’Dwyer Family Collection, 1928-1989
Ms 47 Silliman Family Papers 1726-1894
Ms 54 Wright, Mabel Osgood, 1859-1934
Family life
Ms 37 Sherwood, John Henry
Ms B11 Sanford, Emily Judson
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 7
Ms B97 Perry, Helen Prentice Diary 1935-1939
Ms B64 Stegeman Family Papers, 1850-1961
Ms 37 Glover, Addie M., letter 1886
Ms 6 Gould Family (1729-1891) and Gould Homestead (1908-1977) Papers
Ms 37 Welles, Dot Letter, 1922
Ms 26 Banks Family
Ms 40 Andrews Family Papers, 1734/5-1860
Ms B4 Breed and Mumford Family Papers, 1698-1825
Ms B38 Bulkley Family Papers, 1803-1898
Ms B69 Bulkley, Sarah Burr Papers, 1850-1924
Ms B114 Burr, Capt. David Papers, 1853-1861
Ms B20 Burr Family Papers, 1752-1940
MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
Ms B17 Jennings, A. Elizabeth Collection
Ms 25 Lyon Family Papers, 1774-1957
Ms B55 Perry, Gertrude Jellif Diary 1908
Ms 2 Sherman, Roger Minot, 1773-1845
Ms 7 Sherwood Family Papers, 1654-1912
Ms 50 White Family Papers 1767-1917
Farming
MS 27 Adams family
Ms 26 Banks Family
MS B 103 Sanford Family
Ms 37 Sherwood, John Henry
Ms B64 Stagehand Family Papers 1850-1961
Ms 23 Nichols family
Ms 13 Turney Family Papers 1685-1949
Ms B73 Bradley, William, ca 1789-1855
Ms 25 Lyon Family Papers, 1774-1957
Ms 41 Meeker Family Papers, 1721-1950
Ms B55 Perry, Gertrude Jelliff Diary 1908
Ms 29 Seeley Family Papers, 1767-1892
MsB96 Sherman Roger Minott, 1773-1844
MS 32 Sturges Family Papers, 1707-1954
Ms 22 Thorp Family Papers 1749-1924
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 8
Games and leisure/ Clubs and Organizations
MS 55 Southport, Conn
Ms B90 Fairfield County Agricultural Association
Ms B65 Brooklawn Weekly News, 1932-1935
MS B72 Pequot Library (Southport, Conn.)
Ms B53 Aubichwi Gun Club
Ms B79 Smith Family
Ms B53 Black Rock Yacht Club
Ms B95 English Literary Club
Ms B53 Bridgeport Women’s Organizations Records, 1938-1939
Ms B92 Fairfield 325th Anniversary Committee Records, 1964
Ms B93 Roger Ludlowe Community Center
Ms19 Bulkley Family Papers, 1713-1943
Ms26 Banks Family Papers, 1746-1929
Ms B87 Clarke, William J 1915-1997
Ms B53 Comedy Club of Bridgeport
Ms B53 Connecticut Audubon Society
Ms B49 Tercentenary Collection, 1934-1939
Ms B53 Connecticut Society of the Colonial Dames of America Records, 1899-1948
Ms B53 Cotillion Classes
MsB53 D.A.R. Eunice Dennie Burr Chapter
Ms B83 Godfrey Family Collection, 1938-1997
Ms 37 Gilden, Joseph Papers 1943-1947, 1973
Ms B53 Fairfield Association for Village Improvement
Ms B53 Fairfield Beach Club
Ms B53 Fairfield Education Association
Ms B53 Fairfield Emergency Relief Fund
Ms B 53 Fairfield Fresh Air Association
Ms B53 Fairfield Garden Club
Ms B53 Fairfield Historic District Commission
Ms B53 Fairfield Little League
Ms B86 Fairfield Rotary Club Records, 1939-
Ms B53 Fairfield Teacher’s Association
Ms B53 Fairfield Temperance Society
Ms B53 Fairfield Welcome Wagon
Ms B83 Godfrey Family Collection, 1938-1997
Ms B53 Greenfield Camping Club
Ms B53 Greenfield Country Club
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 9
Ms B53 Greenfield Hill Female Bible Society
Ms B53 Greens Farms Female Auxiliary Society
Ms B53 Greens Farms Agricultural Club
Ms B58 Stratfield Garden Club of Fairfield Scrapbooks, 1955-1992
Ms B53 Knights of Columbus. Park City Council No. 16 Bridgeport, Conn. Program, 1947
Ms B53 Lake Hills Association, Inc.
Ms B64 Stegeman Family Papers, 1850-1961
Ms B53 League of Women Voters of Fairfield
Ms B53 Lions Club
Ms B53 Mill Plain Improvement Society
Ms B53 Mill Plain Library Association
Ms B53 Needlework Guild of America, Fairfield Town Branch
Ms B53 Old Post Road Association
Ms B53 Sons of the Revolution in the state of Connecticut, Circular and pamphlet, 1893
Ms B53 Pequot Yacht Club
Ms B53 Save Fairfield Committee
Ms B53 Southport Chronicle Association
Ms 55 Southport Conn Collection, 1831-1981
Ms B39 Southport Club Car Collection 1958-1977
Ms B53 Southport Woman’s Club
Ms B58 Stratfield Garden Club of Fairfield Scrapbooks, 1955-1992
Ms B53 Stratfield Improvement Association
Ms B53 Visiting Nurse Association
Ms B53 Wash House Club
Ms12 B8 Bradley Family Papers 1727-1929
Ms 24 Pickett-Overbaugh Papers, 1867-1893
Ms B11 Sanford, Emily Judson, 1890-1978
MsB64 Stegeman Family Papers, 1850-1961
Gardening
MS B51 Landscape Architecture Collection, 1883-1995
Ms B53 Fairfield Garden Club
Ms B83 Godfrey Family Collection, 1938-1997
Ms B58 Stratfield Garden Club of Fairfield Scrapbooks, 1955-1992
Ms 15 Wakeman Family Papers 1705-1938, 1957
Ms 30 Wood Family Papers, 1831-1945
Ms B91 Clark, Agnes Selkirk, 1898-1983
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 10
Ms 54 Mabel Osgood Wright, 1859-1934
Genealogy
MS 27, Adams family, 1712-1889
Ms 26, Banks Family
Ms B101 Banks Genealogy
Ms 8 Beers Family Papers 1744-1890
Ms 38 Blakeman, Rufus Papers, 1822-1870
Ms12 B8 Bradley Family Papers 1727-1929
Ms B80, Bradley, Ruth Mills, 1911-1995
Ms 5 Couch Family Papers, 1738-1858
Ms B105, DeForest Family
Ms B1 Hammond Genealogy
Ms 42 Hawley Family Papers, 1721-1892
Ms 9 Hide (Hyde) Family Papers 1671-1912
MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
MS 11 Hobart Family Papers 1742-1912
Ms B16, Huntington Family Collection, 1811-1907
Ms 3 Lacey Family Papers, 1790-1903
Ms 25 Lyon Family Papers, 1774-1957
Ms B63 McQuarrie, Helen Gray 1795-1922
Ms 20 Morehouse Family Papers
Ms B31 Nichols, Finette Benson Collection
Ms 4 Ogden Family Papers, 1729-1871
MS 17 Perry Family Papers, 1777-1936
Ms 24 Pickett-Overbaugh Papers, 1867-1893
Ms 18 Reeve Family Papers, 1767-1849
Ms B30 Saunders Collection 1880s-1980s
Ms 7, Sherwood Family Papers, 1654-1912
MsB64, Stegeman Family Papers, 1850-1961
Ms B2 Stevens-Stephens Genealogy
MS 32 Sturges Family Papers, 1707-1954
Ms 31 Summers and Hill Families Papers, 1734-1937
Ms 22 Thorp Family Papers 1749-1924
Ms 13 Turney Family Papers, 1685-1949
Ms B104, Wakeman Family
Ms B5 Walker, Julia Banks, Genealogy
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 11
Ms 10 Jennings Family
National government
MS 32 Sturges Family Papers, 1707-1954
Ms B102 O’Dwyer Family Collection, 1928-1989
Ms B94 Old Post Road Association Records, 1944-1982
Ms 37 Angevine, Evelyn Merritt Parkway Advisory Committee Records, 1974-1977, 1986
Ms 29 Seeley Family Papers, 1767-1892
Ms12 B8 Bradley Family Papers 1727-1929
Ms B115 Burr, William H. Jr. Papers
Ms B36 Glover, William B. Collection, 1880-1977
Ms 6 Gould Family (1729-1891) and Gould Homestead (1908-1977) Papers
MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
Ms 16 Hull Family Papers, 1720-1866
Ms 20 Morehouse Family Papers
Ms B31 Nichols, Finette Benson Collection
Ms B107 O’Dwyer, William J. Gustave Whitehead Research Collection 1869-1999
Ms B56 Perry Winthrop Hoyt 1854-1920
Ms 24 Pickett-Overbaugh Papers, 1867-1893
Ms 46 Rowland Family Papers 1692-1901
Ms 22 Thorp Family Papers 1749-1924
Ms 48 Warner Family Papers, 1884-1921
Ms B25 World War II Papers 1941-1947
State and local government
Ms 38 Blakeman, Rufus Papers, 1822-1870
Ms B37 Henry Bradley Collection, 1839-1899
Ms B115 Burr, William H. Jr. Papers
Ms 53 Connecticut, State of Records, 1782-1807
Ms B35 Fairfield Fire Companies Papers 1893-1985
Ms 6 Gould Family (1729-1891) and Gould Homestead (1908-1977) Papers
Ms 53 Greens Farms Records, 1834, 1890-1898
Ms 53 Fairfield County Courthouse Relocation records-1850-1853
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 12
Ms B34 Fairfield Post Office Historical Material, 1861, 1892-1994
Ms B53 Fairfield County Historical Society Records, 1881-1897
Ms 1 Fairfield Municipal Records, 1661-1971
Ms 16 Hull Family Papers, 1720-1866
Ms 20 Morehouse Family Papers
Ms B31 Nichols, Finette Benson Collection
Ms B107 O’Dwyer, William J. Gustave Whitehead Research Collection 1869-1999
Ms B56 Perry Winthrop Hoyt 1854-1920
Ms 18 Reeve Family Papers, 1767-1849
Ms 29 Seeley Family Papers, 1767-1892
MsB96 Sherman Roger Minott, 1773-1844
MS 32 Sturges Family Papers, 1707-1954
Ms B40 Sullivan, The honorable John J. Collection 1948-1983
Ms 22 Thorp Family Papers 1749-1924
Ms 48 Warner Family Papers, 1884-1921
Ms B25 World War II Papers 1941-1947
Great Depression
Ms B65 Brooklawn Weekly News, 1932-1935
Ms B97 Perry, Helen Prentice Diary 1935-1939
Ms B102 O’Dwyer Family Collection, 1928-1989
Ms B10 Mayba, Stanley Papers 1795-1983
Ms B7 Edward W. Murphy Papers, 1923-1939
Ms B31 Nichols, Finette Benson Collection
Ms B30 Saunders Collection 1880s-1980s
Ms B46 Scrapbook Collection
Ms 31 Summers and Hill Families Papers, 1734-1937
Immigrants
MsB64 Stegeman Family Papers, 1850-1961
Ms 16 Hull Family Papers, 1720-1866
Ms B111 Fairfield Oral History Collection-Fairfield’s Hungarian Residents
MsB10 Mayba, Stanley (1921-1983)
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 13
Inauguration (National)
Ms B10 Mayba, Stanley Papers 1795-1983
Industries
Ms B34 Wolverine Motor Works, Inc.
Ms 37 Worden Family
Ms 28 Wheeler Family papers 1693-1895
MS B78 Camorra, John J. Collection, 1957-1986
Ms 58 Ressler Wilbur M. , 1983-1993
Ms B41 Bullard Company Records, 1888-1990
Ms B62 Rolock Incorporated Records, 1924-1984
Ms B77 Nichols Family Collection, 1794-1970
Ms B10 Mayba, Stanley Papers 1795-1983
Ms 55 Southport Conn Collection 1831-1981
Ms 10 Jennings Family
Ms B11 Sanford, Emily Judson, 1890-1978
MsB96 Sherman Roger Minott, 1773-1844
Ms 48 Warner Family Papers, 1884-1921
Indentured Servants
Ms12 B8 Bradley Family Papers 1727-1929
Ms 15 Wakeman Family Papers, 1705-1938, 1957
Ms 10 Jennings Family Papers 1756-1925
Ms 5 Couch Family Papers, 1738-1858
Lawyers
Ms B53 Bridgeport Bar Association Invitations, 1901, 1902
Ms B36 Glover, William B. Collection, 1880-1977
Ms 2 Sherman, Roger Minot, 1773-1845
Ms B 96 Sherman, Roger Minott, 1773-1844, Papers, 1773-1842
Ms 18 Reeve Family Papers, 1767-1849
Ms B7 Edward W. Murphy Papers, 1923-1939
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 14
Ms B56 Perry Winthrop Hoyt 1854-1920
Ms B9 Pratt Family Papers
Ms 46 Rowland Family Papers 1692-1901
Ms 7 Sherwood Family Papers, 1654-1912
Literature
MS 37 Burr, Harriet E.
Ms B68 Barber, John Warner, 1798-1885
Ms12 B8 Bradley Family Papers, 1727-1929
MsB82 Sturges, Mary Q 1893-1905
MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
Ms B16 Huntington Family Collection, 1811-1907
MS B27 Manuel Robert S. Papers
Ms B10 Mayba, Stanley Papers 1795-1983
Ms B107 O’Dwyer, William J. Gustave Whitehead Research Collection 1869-1999
MS 17 Perry Family Papers, 1777-1936
Ms 18 Reeve Family Papers, 1767-1849
Ms B106 Schneider, E. Lee Pepperidge Farm Collection Papers, 1938-1988
MS 32 Sturges Family Papers, 1707-1954
Ms 15 Wakeman Family Papers, 1705-1938, 1957
Maps
Ms B18 Fairfield, Town of (Allen, Edith Hoyt)
Ms 7 Sherwood Family Papers, 1654-1912
Ms12 Bradley Family Papers, 1727-1929
Ms 27 Adams Family papers, 1712-1889
Ms 3 Lacey Family Papers, 1790-1903
Ms 4 Ogden Family Papers, 1729-1871
Ms 29 Seeley Family Papers, 1767-1892
Ms 15 Wakeman Family Papers, 1705-1938, 1957
Ms 8 Beers Family Papers 1744-1890
Ms12 Bradley Family Papers 1727-1929
Ms 33 Brewster, Caleb Papers, 1755-1976
Ms B4 Breed and Mumford Family Papers, 1698-1825
Ms B29 Danenberg, E.N. Collection
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 15
Ms 9 Hide (Hyde) Family Papers 1671-1912
Ms B16 Huntington Family Collection, 1811-1907
Ms B17 Jennings, A. Elizabeth Collection
Ms 3 Lacey Family Papers, 1790-1903
Ms B7 Edward W. Murphy Papers, 1923-1939
Ms B77 Nichols Family Collection, 1794-1970
MS 17 Perry Family Papers, 1777-1936
Ms 24 Pickett-Overbaugh Papers, 1867-1893
Ms 31 Summers and Hill Families Papers, 1734-1937
Marriage
MS 11 Hobart Family Papers 1742-1912
Ms53 Clark, Harriet E.
MsB82 Sturges, Mary Q 1893-1905
Ms B105 DeForest Family
Ms B97 Perry, Helen Prentice Diary 1935-1939
Ms 37 Gallagher, William D, Diary 1880
Ms B77 Nichols Family Collection, 1794-1970
Ms 37 Jennings, George A. Wedding Toast, 1880
Ms 53 Marriage Certificate, 1831
Ms 26 Banks Family
Ms12 Bradley Family Papers 1727-1929
Ms B67 Bridgman, Millicent E.
Ms B114 Burr, Capt. David Papers, 1853-1861
Ms B 19 Hand, Elwood Stokes Papers, 1887-1955
MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
Ms 10 Jennings Family
Ms B17 Jennings, A. Elizabeth Collection
Ms B21 Merwin Family Papers, 1741-1976
Ms B6 Kate Peet Perry’s Manuscripts
Medicine
Ms 38 Blakeman, Rufus Papers, 1822-1870
Ms B12 Bronson Family Papers, 1820-1980
Ms 29 Seeley Family Papers, 1767-1892
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 16
MsB96 Sherman Roger Minott, 1773-1844
Ms 48 Warner Family Papers, 1884-1921
Ms 53 Fairfield Area Papers, 1770-1984
Ms 49 Beach Family Papers, 1830-1899
Ms B31 Nichols, Finette Benson Collection
Military
Ms12 Bradley Family Papers, 1727-1929
Ms 40 Andrews Family Papers, 1734/5-1860
Ms 39 Bennett (Bennitt) Family Papers, 1784-1914
Ms B105 DeForest Family
Ms 34 Dimon Family Papers, 1724-1834
Ms 51 Enrollment Militia, 1873-1909
Ms 52 Soldiers in the wars & miscellaneous Fairfield names (military)
Ms 23 Nichols Family Papers
Ms B102 O’Dwyer Family Collection, 1928-1989
Ms 4 Ogden Family Papers, 1729-1871
Ms B56 Perry Winthrop Hoyt 1854-1920
Ms 24 Pickett-Overbaugh Papers, 1867-1893
Ms B30 Saunders Collection 1880s-1980s
Ms B46 Scrapbook Collection
Ms 7 Sherwood Family Papers, 1654-1912
Ms 47 Silliman Family Papers 1726-1894
MsB64 Stegeman Family Papers, 1850-1961
MS 32 Sturges Family Papers, 1707-1954
Ms 31 Summers and Hill Families Papers, 1734-1937
Ms 22 Thorp Family Papers 1749-1924
Ms 15 Wakeman Family Papers, 1705-1938, 1957
Ms 30 Wood Family Papers, 1831-1945
Ms B25 World War II Papers 1941-1947
Mills
Ms 28 Wheeler Family papers 1693-1895
Ms 3 Lacey Family Papers, 1790-1903
MS 17 Perry Family Papers, 1777-1936
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 17
Ms B6 Kate Peet Perry’s Manuscripts
Mining
Ms B36 Glover, William B. Collection
Native Americans
Ms 15 Wakeman Family Papers, 1705-1938, 1957
Ms12 Bradley Family Papers 1727-1929
Ms B12 Bronson Family Papers, 1820-1980
Ms B77 Nichols Family Collection, 1794-1970
Ms B104 Wakeman Family
Orphanage
Ms B13 Family Services, Woodfield, Inc. 1867-1985
Patriotism
Ms B53 American Legion, George A. Smith Post
Ms B80 Bradley, Ruth Mills, 1911-1995
Ms12 Bradley Family Papers, 1727-1929
Ms B49 Tercentenary Collection, 1934-1939
Ms B24 World War I Papers, 1914-1924
Ms B85 Weathered, William E.
Ms B53 Sons of the Revolution in the state of Connecticut, Circular and pamphlet, 1893
Ms 53 Washington, George, Pay voucher, 1798
Ms B73 Bradley, William, ca 1789-1855
Ms 33 Brewster, Caleb Papers, 1755-1976
Ms B10 Mayba, Stanley Papers 1795-1983
Ms B25 World War II Papers 1941-1947
Prohibition
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 18
Ms B102 O’Dwyer Family Collection, 1928-1989
Religion
Ms 26 Banks Family Papers 1674-1923
MS B 103 Sanford Family
Ms 37 Chauncey Family Papers 1714-1847
Ms B16 Huntington Family Collection, 1811-1907
MS 11 Hobart Family Papers, 1742-1912
Ms B64 Stegeman Family Papers 1850-1961
Ms 32 Sturges Family Papers, 1707-1954
Ms 15 Wakeman Family Papers, 1705-1938, 1957
Ms B53 Knights of Columbus. Park City Council No. 16 Bridgeport, Conn. Program, 1947
Ms B33 Fairfield Area Church Papers (1782-1983)
Ms B43 Trinity Church Papers 1790-1950
Ms 33 Brewster, Caleb Papers, 1755-1976
Ms B20 Burr Family Papers, 1752-1940
Ms 43 Hewit and Hillhouse Families Papers, 1797-1853
MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
Ms 10 Jennings Family
Ms B17 Jennings, A. Elizabeth Collection
Ms B52 Journals, Day Books, & Diaries, 1775-1880
Ms 41 Meeker Family Papers, 1721-1950
Ms B21 Merwin Family Papers, 1741-1976
Ms B77 Nichols Family Collection, 1794-1970
Ms B102 O’Dwyer Family Collection, 1928-1989
MS 17 Perry Family Papers, 1777-1936
Ms B9 Pratt Family Papers
Ms 18 Reeve Family Papers, 1767-1849
Ms B30 Saunders Collection 1880s-1980s
MsB64 Stegeman Family Papers, 1850-1961
Revolutionary War
MS 11 Hobart Family 1742-1912
Ms 53 Firelands (western reserve) Papers, 1779-1830
Ms B53 Sons of the Revolution in the state of Connecticut, Circular and pamphlet, 1893
Ms 53 Washington, George, Pay voucher, 1798
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 19
Ms 26 Banks Family
Ms 39 Bennett (Bennitt) Family Papers, 1784-1914
Ms12 Bradley Family Papers 1727-1929
Ms 33 Brewster, Caleb Papers, 1755-1976
Ms B12 Bronson Family Papers, 1820-1980
Ms B20 Burr Family Papers, 1752-1940
Ms B115 Burr, William H. Jr. Papers
Ms B29 Danenberg, E.N. Collection
Ms B 28 Farnham, Thomas J.
Ms 6 Gould Family (1729-1891) and Gould Homestead (1908-1977) Papers
Ms 9 Hide (Hyde) Family Papers 1671-1912
MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
MS 11 Hobart Family Papers 1742-1912
Ms 4 Ogden Family Papers, 1729-1871
Ms 18 Reeve Family Papers, 1767-1849
Ms 47 Silliman Family Papers 1726-1894
Ms 31 Summers and Hill Families Papers, 1734-1937
Ms 53 Fairfield Area Papers, 1770-1984
Scrapbooks
Msb67 Bridgman, Millicent E.
Ms B30 Saunders Collection 1880s-1980s
Ms B46 Scrapbook Collection
Ms B49 Tercentenary Collection, 1934-1939
Ms 48 Warner Family Papers, 1884-1921
School
Ms 37 Sherwood, John Henry
Ms B98 Roger Ludlowe Fathers’ Club of Fairfield, Inc.
Ms 7 Sherwood Family Papers, 1654-1912
Ms B99 Fairfield College Preparatory School
Ms12 B8 Bradley Family Papers, 1727-1929
Ms B85 Weathered, William E.
Ms 37 Chauncey Family Papers 1714-1847
Ms 53 Connecticut, State of Records, 1782-1807
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 20
Ms 14 Fairfield Schools, records, 1668-1935
Ms B53 Fairfield Education Association
Ms 37 Wakeman, Joseph, 1976-1985
Ms B48 Fairfield School Collection
Ms B20 Burr Family Papers, 1752-1940
Ms B83 Godfrey Family Collection, 1938-1997
Ms B53 State Trade Education Shop of Bridgeport Publications, 1913
Ms 15 Wakeman Family Papers, 1705-1938, 1957
Ms 29 Seeley Family Papers, 1767-1892
Ms B65 Brooklawn Weekly News, 1932-1935
Ms 26 Banks Family
Ms 5 Couch Family Papers, 1738-1858
Ms B36 Glover, William B. Collection, 1880-1977
Ms B 19 Hand, Elwood Stokes Papers, 1887-1955
MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
Ms 10 Jennings Family
Ms B17 Jennings, A. Elizabeth Collection
Ms B52 Lacey Collection 1880s-1890s
Ms B10 Mayba, Stanley Papers 1795-1983
Ms 41 Meeker Family Papers, 1721-1950
Ms 23 Nichols Family Papers
Ms 4 Ogden Family Papers, 1729-1871
Ms B9 Pratt Family Papers
Ms 18 Reeve Family Papers, 1767-1849
Ms 46 Rowland Family Papers 1692-1901
Ms B30 Saunders Collection 1880s-1980s
MsB64 Stegeman Family Papers, 1850-1961
Ms 31 Summers and Hill Families Papers, 1734-1937
Ms 30 Wood Family Papers, 1831-1945
College
Ms 38 Blakeman, Rufus Papers, 1822-1870
Ms B65 Brooklawn Weekly News, 1932-1935
Ms19 Bulkley Family Papers, 1713-1943
Ms B87 Clarke, William J.
Ms 5 Couch Family Papers, 1738-1858
Ms 25 Lyon Family Papers, 1774-1957
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 21
Ms B21 Merwin Family Papers, 1741-1976
Ms 20 Morehouse Family Papers
MS 17 Perry Family Papers, 1777-1936
Ms 24 Pickett-Overbaugh Papers, 1867-1893
Ms B30 Saunders Collection 1880s-1980s
Ms 7 Sherwood Family Papers, 1654-1912
Ms 48 Warner Family Papers, 1884-1921
Ms B36 Glover, William B. Collection, 1880-1977
Ships and shipping
Ms 26 Banks Family
MS 15 Wakeman family
Ms 10 Jennings Family
Ms 36 Ships’ Papers Collection, 1786-1866
Ms12 Bradley Family Papers, 1727-1929
Ms19 Bulkley Family Papers, 1713-1943
MS 37 Worden Family Papers, 1835-1877
Ms 16 Hull Family Papers, 1720-1866
Ms 8 Beers Family Papers 1744-1890
MS 17 Perry Family Papers, 1777-1936
Ms 22 Thorp Family Papers 1749-1924
Ms 13 Turney Family Papers, 1685-1949
Ms B4 Breed and Mumford Family Papers, 1698-1825
Ms B114 Burr, Capt. David Papers, 1853-1861
Ms 35 Burritt Family Papers, 1793-1854
Ms B6 Coffin Family Papers, 1707-1897
Ms B29 Danenberg, E.N. Collection
Ms 34 Dimon Family Papers, 1724-1834
Ms 6 Gould Family (1729-1891) and Gould Homestead (1908-1977) Papers
Ms 42 Hawley Family Papers, 1721-1892
Ms B10 Mayba, Stanley Papers 1795-1983
Ms 41 Meeker Family Papers, 1721-1950
Ms 7 Sherwood Family Papers, 1654-1912
Slavery
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 22
MS B 103 Sanford Family
Ms12 B8 Bradley Family Papers, 1727-1929
Ms 10 Jennings Family Papers, 1756-1925
MS 27 Adams family
Ms 26 Banks Family
Ms B115 Burr, William H. Jr. Papers
Ms 5 Couch Family Papers, 1738-1858
Ms 9 Hide (Hyde) Family Papers 1671-1912
Ms B16 Huntington Family Collection, 1811-1907
Ms 15 Wakeman Family Papers, 1705-1938, 1957
Taxes
Ms 10 Jennings Family Papers, 156-1925
Ms 5 Couch Family Papers 1738-1858
MS 11 Hobart Family Papers 1742-1912
Ms B16 Huntington Family Collection, 1811-1907
Ms B52 Lacey Collection 1880s-1890s
Ms B21 Merwin Family Papers, 1741-1976
Ms 4 Ogden Family Papers, 1729-1871
Ms 46 Rowland Family Papers 1692-1901
Ms 7 Sherwood Family Papers, 1654-1912
Trade
MsB71 The Fairfield Store Records, 1921-1995
Ms 11 Hobart Family Papers 1742-1912
Ms B61 Williamson-Brooks Company Records, 1927, 1946-1984
Ms B106 Schneider, E. Lee Pepperidge Farm Collection Papers, 1938-1988
Transportation
Ms B110 Fairfield Oral History-Transportation
Ms B 28 Farnham, Thomas J. Automobiles
o Ms B65 Brooklawn Weekly News, 1932-1935
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 23
o Ms B36, Southport Car Collection 1958-1977 o Ms B10 Mayba, Stanley Papers 1795-1983 o Ms 37 Angevine, Evelyn Merritt Parkway Advisory Committee Records, 1974-1977, 1986 o Ms B11 Sanford, Emily Judson, 1890-1978
Railroad
o Ms 56 NY, NH & Hartford Railroad. Southport Station. Records, 1885-1992 o Ms 53 Railroads Records, 1843-1887 o Ms B36 Glover, William B. Collection, 1880-1977 o Ms B 19 Hand, Elwood Stokes Papers, 1887-1955 o Ms B57 Hart, Ernest, ca. 1899-1995 o Ms B17 Jennings, A. Elizabeth Collection o Ms 53 Fairfield Area Papers, 1770-1984
Planes
o Ms B102 O’Dwyer Family Collection, 1928-1989 o Ms B107 O’Dwyer, William J. Gustave Whitehead Research Collection 1869-1999
Travel
Ms B104 Wakeman Family
Ms 36 Ships’ Papers Collection, 1786-1866
Ms 53 Resorts, Advertising, 1853-ca 1910
Ms 53 Correspondence, 1842-1886
Ms B45 Greenfield Hill Grange Records 1891-
Ms 5 Couch Family Papers, 1738-1858
Ms 53 Thomas, Lee E. Narrative, 1966
Ms B64 Stegeman Family Papers 1850-1961
Ms B16 Huntington Family Collection, 1811-1907
Ms B 19 Hand, Elwood Stokes Papers, 1887-1955
Ms B17 Jennings, A. Elizabeth Collection
Ms 20 Morehouse Family Papers
Ms 23 Nichols Family Papers
Ms B9 Pratt Family Papers
Ms B11, Sanford, Emily Judson, 1890-1978
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 24
Ms B46 Scrapbook Collection
Ms 7 Sherwood Family Papers, 1654-1912
Ms B79 Smith Family 1922-1955
Ms B25 World War II Papers 1941-1947
Ms 37 Fairfield Families Papers 1693-1985
Ms 10 Jennings Family
Unions
MsB60 Fairfield Fire Commission Records, 1963-1988
MS B78 Camorra, John J. Collection, 1957-1986
Veterans
Ms B53 American Legion, George A. Smith Post
Ms B30 Saunders Collection 1880s-1980s
Ms B102 O’Dwyer Family Collection, 1928-1989
Ms B25 World War II Papers 1941-1947
Voting
Ms 37 Sherwood, John Henry
Whaling
Ms 37 Worden Family
Ms 36 Ships’ Papers Collection, 1786-1866
War of 1812
Ms 53 War of 1812 Records
Ms B29 Danenberg, E.N. Collection
Ms B 28 Farnham, Thomas J.
Ms 4 Ogden Family Papers, 1729-1871
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 25
War of 1898
Ms B16 Huntington Family Collection 1811-1907
Ms B29 Danenberg, E.N. Collection
World War I
Ms B24 World War I Papers, 1914-1924
Ms 12 Bradley Family Papers, 1727-1929
Ms B56 Perry Winthrop Hoyt 1854-1920
MsB24 Burr Family Papers, 1752-1940
Ms B29 Danenberg, E.N. Collection
Ms B57 Hart, Ernest, ca. 1899-1995
Ms B21 Merwin Family Papers, 1741-1976
Ms B9 Pratt Family Papers
Ms 22 Thorp Family Papers 1749-1924
World War II
Ms B80 Bradley, Ruth Mills, 1911-1995
Ms B81 Nichols, Emma Starr, 1874-1947
MsB56 Perry, Winthrop Hoyt, 1854-1920
Ms 37 Gilden, Joseph Papers 1943-1947, 1973
Ms B67 Bridgman, Millicent E.
Ms B41 Bullard Company Records, 1888-1990
Ms B25 Burr Family Papers, 1752-1940
Ms B36 Glover, William B. Collection, 1880-1977
Ms B31 Nichols, Finette Benson Collection
Ms B102 O’Dwyer Family Collection, 1928-1989
Ms B46 Scrapbook Collection
Ms B25 World War II Papers 1941-1947
Korean War
Ms B26 Korean War Papers, 1950-1959
370 Beach Road, Fairfield, CT 06824
www.fairfieldhistory.org
© Fairfield Museum and History Center | Fairfield Historical Society 370 Beach Road, Fairfield, CT 06824 tel. 203-259-1598 fax 203-255-2716
[email protected] www.fairfieldhistory.org 26
Weaving
Ms 16 Hull Family Papers, 1720-1866
Ms 25 Lyon Family Papers, 1774-1957
Ms 31 Summers and Hill Families Papers, 1734-1937
Ms 22 Thorp Family Papers, 1749-1924
Ms 23 Nichols Family Papers, 1728-1894
Women’s rights
Ms 26 Banks Family
MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
Ms B11 Sanford, Emily Judson, 1890-1978
Ms 18 Reeve Family Papers, 1767-1849