Skip to main content

Box Small Collections Box 97

 Container

Restricted

Contains 7 Results:

Tintype, circa 1860-1869

 File — Box: Small Collections Box 97, Folder: 1
Scope and Contents From the Collection:

Tintype photograph of Miss C. Gay Robinson with note, "Miss C. Gay Robinson, Alexandria, Va."

Dates: circa 1860-1869

Minute Book, 1920-1954

 File — Box: Small Collections Box 97, Folder: 1
Scope and Contents From the Collection: This ledger contains the minutes of the Order of the Eastern Star of Easton, Massachusetts, which was organized May 17, 1920. It was organized as a social and financial aid to the chapter. The ledger gives members’ names and activities. A summary of some of the organization's activities: Raised money by having rummage sales, food sales, etc. Activities such as sewing, singing hymns, putting on plays for the community, organizing fairs, volunteering and quilting (i.e....
Dates: 1920-1954

Account Book, 1842-1854

 File — Box: Small Collections Box 97, Folder: 1
Scope and Contents From the Collection:

Daybook entries for furniture and buying lumber (chair plank), 1842-1854, of John L. Beard. approximately 64 leaves. : bound volume ; 16 cm.

Dates: 1842-1854

Diary, 1945-1946

 File — Box: Small Collections Box 97, Folder: 1
Identifier: id322830
Scope and Contents From the Collection:

Five-year diary, 1945-1949 by an unidentified author. The entries describe activities typical of a homemaker, which suggests that the writer was a woman.

Entries were made on a daily basis and describe weather, cooking and baking, social visits, health, trips, etc.  Although no place of residence is given, place names mentioned in the entries like Bridgewater, Bridgeport, Terryville, New Haven, and Roxbury, suggest Connecticut as the writer's state of residence.

Dates: 1945-1946

Minute Book, 1891-1921

 File — Box: Small Collections Box 97, Folder: 1
Scope and Contents From the Collection: Minute book, 1891-1921, of the Central New Hampshire Congregational Club. Meetings were held three times per year at different Congregational Churches throughout New Hampshire, including in Concord, Manchester, and Nashua, and consisted of a social hour, business meeting, dinner, musical entertainment, and a keynote lecture. Keynote speakers include Dartmouth College presidents S.C. Bartlett and W.J. Tucker, University of Vermont president M.H. Buckham, Christian Endeavor Society president...
Dates: 1891-1921

Letter, 1843 Dec. 17

 File — Box: Small Collections Box 97, Folder: 1
Scope and Contents From the Collection:

Letter written by James K. Duke of Scott, Kentucky to his son Basil Duke, a student at Yale College. The letter chastizes Basil for not writing home soon after an illness and thus upsetting his mother. It is also a response to what appears to be a complaint of Basil's that Yale professors are biased towards southerners. His father disagrees and provides reasons as to why and also offers him advice. A typed transcription is included.

Dates: 1843 Dec. 17

Photograph Album

 File — Box: Small Collections Box 97, Folder: 1
Content Description From the Collection: Photograph album containing 84 pictures of the 8th Massachusetts Infantry. Pictures show men of the regiment in Matanzas, Cuba at Camp Thomas in Chickamauga, Georgia and at Camp Lexington in Lexington, Kentucky. The photographs do not seem to follow a chronological order in their placement in the album, but the description of most of the photographs are clearly annotated to describe the people and/ or locations depicted. One photographs shows members of the regiment boarding a train from...
Dates: 1898- 1899