67
Yale University Library Manuscripts and Archives Guide to the George Dudley Seymour Papers MS 442 by William E. Brown, Jr. February 1983 Yale University Library P.O. Box 208240 New Haven, CT 06520-8240 [email protected] http://www.library.yale.edu/mssa/ Last exported at 3:17 a.m. on Friday, May 7th, 2021

Guide to the George Dudley Seymour Papers

  • Upload
    others

  • View
    3

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Guide to the George Dudley Seymour Papers

Yale University LibraryManuscripts and Archives

Guide to the George Dudley Seymour Papers

MS 442

by William E Brown Jr

February 1983

Yale University LibraryPO Box 208240

New Haven CT 06520-8240mssaassistyaleedu

httpwwwlibraryyaleedumssa

Last exported at 317 am on Friday May 7th 2021

George Dudley Seymour papersMS 442

Table of Contents

Collection Overview 3Requesting Instructions 3Administrative Information 4Immediate Source of Acquisition 4Conditions Governing Access 4Conditions Governing Use 4Preferred Citation 4

Biographical Historical 4Scope and Contents 4Arrangement 6Collection Contents 7Series I Correspondence 1831-1944 7Series II Family Genealogy 1709-1943 17Series III Nathan Hale 1701-1948 31Series IV New Haven City Planning 1835-1935 45Series V Topical Files 1684-1945 50Series VI Scrapbooks 1883-1944 63Series VII Oversize 64

Selected Search Terms 66

George Dudley Seymour papersMS 442

Collection Overview

REPOSITORY Manuscripts and ArchivesYale University LibraryPO Box 208240New Haven CT 06520-8240mssaassistyaleeduhttpwwwlibraryyaleedumssa

CALL NUMBER MS 442

CREATOR Seymour George Dudley 1859-1945

TITLE George Dudley Seymour papers

DATES 1684-1944

PHYSICAL DESCRIPTION 7252 linear feet (131 boxes)

LANGUAGE English

SUMMARY The papers consist of correspondence writings photographs research files printed material and miscellanea of George Dudley Seymour a lawyer antiquarian historian author and city planner in New Haven Connecticut Seymours personal papers and collected manuscripts document the history of the Seymour family the patriot Nathan Hale the city planning movement in New Haven Connecticut and local history 1684-1944 General correspondence files contain the bulk of personal correspondence with many figures from the fields of art education politics and sculpture represented including William Howard Taft a close friend of Seymours Family genealogy files include extensive correspondence papers and photographs Seymour accumulated in the course of his research on The Seymour Family (1939) Seymour also collected information and manuscripts relating to Nathan Hale the Connecticut hero

ONLINE FINDING AID To cite or bookmark this finding aid please use the following link httphdlhandlenet10079famssams0442

Requesting InstructionsTo request items from this collection for use in the Manuscripts and Archives reading room please use the request links in the HTML version of this finding aid available at httphdlhandlenet10079famssams0442

To order reproductions from this collection please go to httpwwwlibraryyaleedumssaifr_copy_orderhtml The information you will need to submit an order includes the collection call number collection title series or accession number box number and folder number or name

Key to the container abbreviations used in the PDF finding aid

b boxf folder

Page 3 of 67

George Dudley Seymour papersMS 442

Administrative Information

Immediate Source of AcquisitionDonated by George Dudley Seymour in accordance with his will in 1947

Conditions Governing AccessThe materials are open for research

Conditions Governing UseCopyright status for collection materials is unknown Transmission or reproduction of materials protected by US Copyright Law (Title 17 USC) beyond that allowed by fair use requires the written permission of the copyright owners Works not in the public domain cannot be commercially exploited without permission of the copyright owners Responsibility for any use rests exclusively with the user

Preferred CitationGeorge Dudley Seymour Papers (MS 442) Manuscripts and Archives Yale University Library

Biographical HistoricalGeorge Dudley Seymour was born on October 6 1859 in Bristol Connecticut He died on June 21 1945 in New Haven Connecticut Seymour was a practicing patent attorney antiquarian historian author and city planner Seymour wrote and published several articles and books His primary areas of focus were the history of the Seymour family the life of the patriot Nathan Hale New Haven city planning and many individuals and topics of interest in Connecticut history His major works include The Seymour Family(1939) Hale and Wyllys (1933) and Documentary Life of Nathan Hale (1942) Seymour also collected the letters of Nathan Hale He purchased and restored the Hale birthplace in Coventry Connecticut Seymour also compiled a volume New Haven which consists of several essays he wrote on topics relating to Nathan Hale Connecticut and the city of New Haven

Scope and ContentsCorrespondence writings photographs research files printed material and miscellanea of George Dudley Seymour a lawyer antiquarian historian author and city planner in New Haven Connecticut Seymours personal papers and collected manuscripts document the history of the Seymour family the patriot Nathan Hale the city planning movement in New Haven Connecticut and local history 1684-1948 General correspondence files contain the bulk of personal correspondence with many figures from the fields of art education politics and sculpture represented including William Howard Taft a close friend of Seymours Family genealogy files include extensive correspondence papers and photographs Seymour accumulated in the course of his research on The Seymour Family (1939) Seymour also collected information and manuscripts relating to Nathan Hale the Connecticut hero As a pioneer in New Havens early city planning movement Seymour amassed correspondence with such figures as Cass Gilbert and Frederick Law Olmsted Jr minutes of commission meetings and clipping files which detail much of the city planning activity engaged in during the early 1900s Topical files and scrapbooks document a wide range of literary and professional activities including Seymours writings on New Haven and Connecticut history and his legal practice in patent law

Page 4 of 67

George Dudley Seymour papersMS 442

The George Dudley Seymour papers total 57 linear feet and are arranged in 128 boxes The papers are arranged in the following six series I GENERAL CORRESPONDENCE 1831-1944 II FAMILY GENEALOGY 1709-1943 III NATHAN HALE 1701-1948 IV NEW HAVEN CITY PLANNING 1835-1935 V TOPICAL FILES 1684-1945 and VI SCRAPBOOKS 1883-1944

Series I GENERAL CORRESPONDENCE contains the bulk of Seymours personal correspondence including both incoming letters and carbon copies of outgoing correspondence Seymour corresponded with many important figures from the worlds of architecture art education history politics and sculpture Letters with several family members are also arranged here

Among the important correspondents included in this series are James R Angell Paul Wayland Bartlett Cass Gilbert Henry Solon Graves Arthur Twining Hadley GiGord Pinchot James Gamble Rogers Charles Seymour Anson Phelps Stokes Horace Dutton Taft and William Howard Taft

Series II FAMILY GENEALOGY contains the correspondence photographs miscellanea and other papers Seymour compiled in the course of his search for information on the genealogy and history of his family Detailed information on the individuals and family branches outlined in this series can be found in Seymours published volume The Seymour Family (1939)

In addition to Seymours own correspondence writings and materials this series includes the letters and documents of several early family members Seymour inherited some items from other family members including Seymour Morris Nathan Perkins Seymour and Mary Kingsbury Talcott Other letters deeds documents and photographs were acquired as Seymour expanded his research Material for the Seymour Churchill and Welles family lines is quite detailed

Series III NATHAN HALE contains the letters writings research materials photographs printed material and clippings relating to Seymours personal and professional interest in the American patriot Nathan Hale Letters with Hale family members Hale scholars and other individuals document Seymours eGorts to preserve and promote Hales name Files for numerous speeches articles and books are included in this section Hale and Wyllys and Documentary Life of Nathan Hale are Seymours major works on Hale Seymours collection of manuscripts relating to Hale contains letters from Timothy Dwight Eleazar Fitch Richard Hale James Hillhouse and William Hull (Seymours collection of Hale manuscripts was donated separately to Yale in 1942 and is presently housed in the Beinecke Library)

Seymour also obtained the papers of Victor Paltsits a contemporary Hale expert and manuscripts and photocopies of the letters and papers of Cyrus Parker Bradley and Jasper Gilbert two nineteenth century Hale biographers

As owner of Nathan Hales birthplace Seymour compiled extensive files on the design furnishings and maintenance of the homestead Seymour also participated in several celebrations tributes memorials and monuments to Hale including the placing of a Hale statue on the Old Campus of Yale University Seymour also lobbied for the issue of a federal postage stamp honoring Hale Many clippings and printed materials relating to Nathan Hale are also arranged this series

Series IV NEW HAVEN CITY PLANNING contains correspondence photographs printed material architectural drawings clippings and miscellanea from Seymours work in urban planning Correspondence with Cass Gilbert Frederick Law Olmsted Jr Anson Phelps Stokes and Lewis S Welch is arranged here as are files for the City Beautiful Committee City Plan Commission National Conference on City Planning and the New Haven Harbor Development Commission

Letterbooks Scrapbooks on New Haven City Improvement (1901) 1907-1935 New Haven City Improvement Committee 1907-1912 and the New Haven Harbor Commission 1913-1923 further document the course of New Havens municipal development and Seymours leading role in this movement

Series V TOPICAL FILES contains correspondence research notes clippings photographs printed materials and writings on a wide variety of subjects Many of Seymours shorter-length articles essays and writings are arranged here His interests in antiques architecture art furniture houses and silver are also well-documented Biographical files containing partial bibliographies and material from foreign

Page 5 of 67

George Dudley Seymour papersMS 442

and domestic travels provide an insight into Seymours personal life Correspondence with several clubs societies and organizations Seymour joined complements this material

Other topics included in this section are the law firm of Seymour Earle and Nichols patent seals and certificates from the late 1800s and such historical figures as David Austin Daniel Burnap William Burnham Henry Caner Amos Doolittle Ralph Earle and Ithiel Town

Series VI SCRAPBOOKS contains thirty-five scrapbooks compiled by Seymour from 1883-1944 These scrapbooks contain clippings printed material photographs correspondence and miscellanea Among the individual items arranged here are news stories and obituaries of friends and associates and invitations programs and announcements for social occasions university functions and political forums

One scrapbook number 28 pertains to Seymours 1902-1903 excursion to the Philippines with GiGord Pinchot Volume twenty-six contains a series of clippings from the New Haven Daily Morning Journal and Courier (1883-1884) with thirty-two installments on the New Haven Elms and Green

The George Dudley Seymour Papers were donated to Yale University on October 24 1947 in accordance with Seymours will This donation as enacted by the executor of the Seymour estate culminated years of gifts and donations to the university by Seymour His other manuscript donations to the university include the letters of Nathan Hale and a photograph album of William Howard Taft

ArrangementArranged in six series I General Correspondence 1831-1944 II Family Genealogy 1725-1943 III Nathan Hale 1701-1943 IV New Haven City Planning 1835-1935 V Topical Files 1684-1943 VI Scrapbooks 1883-1944

Page 6 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Collection ContentsSeries I Correspondence 1831-1944115 linear feet (35 boxes)

This series contains correspondence arranged alphabetically by the individual correspondent

Letterbooks dating from 1914-1919 and containing copies of outgoing correspondence are arranged at the end of the series

Asterisks () indicate ten or more letters per folder

Container Description Date

b 1 f 1 Ab - Ad

b 1 f 2 Abbott Wilbur Cortez() 1921-1942 undated

b 1 f 3 Acheson Edward Campion() 1921-1927

b 1 f 3 Acheson Eleanor (Mrs Edward C) 1933-1934

b 1 f 4 Adams Charles Francis() 1831 1909

b 1 f 5 Adams Frederick Baldwin() 1915-1943 undated

b 1 f 6 Adams George Burton() 1896-1920

b 1 f 7 Adams Herbert() 1906-1943

b 1 f 7 Adams Adeline (Mrs Herbert) 1916-1941 undated

b 1 f 8 Ad - Al

b 1 f 9 Alger Philip R() 1909-1913

b 1 f 10 Allen Frederic Winthrop() 1910-1933 undated

b 1 f 10 Allen Irene (Catlin) (Mrs F W)

See also box 36 folder 326

1925-1943 undated

b 1 f 11 Allen William S() 1916-1944 undated

b 1 f 12 Am - Ap

b 1 f 13 Andrews Charles McLean() 1914-1944 undated

b 1 f 13 Andrews Evangeline (Walker) (Mrs Charles M) 1922-1943 undated

b 2 f 14 Angell James Rowland() 1921-1943 undated

Page 7 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 2 f 15 Angell Marion (Mrs James R)() 1921-1930 undated

b 2 f 16-19 Appleton William Sumner() 1912-1944 undated

b 2 f 20-21 Ar - Ban

b 2 f 22 Baker Christine H (Mrs George P)() 1928-1943 undated

b 2 f 23 Baldwin Roger S and Baldwin [Olin] P (Mrs Roger)() 1900-1944 undated

b 3 f 24 Bar - Bas

b 3 f 25-27 Bartlett Paul Wayland() 1906-1925

b 3 f 28 Bat - Bea

b 3 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 35 Bec - Bev

b 4 f 36 Beers Henry Augustin() 1898-1925 undated

b 4 f 37 Bi - Boo

b 4 f 38 Bigelow Poultney() 1906-1942

b 4 f 39 Bingham Hiram() 1916-1933

b 4 f 40 Bishop William Henry() 1895-1927

b 4 f 41 Blaney Dwight() 1920-1934

b 4 f 42 Blumer George() 1909-1944

b 4 f 43 Bor - Bre

b 5 f 44 Brainard Morgan B() 1923-1944

b 5 f 45 Brewer Henry() 1906-1944

b 5 f 46 Bri

b 5 f 47 Bridgman Donald S() 1915-1944 undated

b 5 f 47 Bridgman Sarah 1938-1944

b 5 f 48 Bridgman Walter Ray 1910-1944 undated

b 5 f 48 Bridgman Leoline W 1914-1916 undated

Page 8 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 5 f 49 Bro - Bru

b 5 f 50 Brooker Charles Frederick() 1911-1926

b 5 f 51 Bu

b 5 f 52 Cad - Car

b 5 f 53 Carroll John Haydock() 1927-1931

b 6 f 54 Carroll John Haydock() 1927-1931

b 6 f 55 Cas - Chap

b 6 f 56 Chandler Joseph Everett() 1913-1917 undated

b 6 f 57-62 Chapman John Jay() 1918-1931 undated

b 6 f 63 Chas - Che

b 7 f 64 Cheney Howell() 1915-1931

b 7 f 65 Chi - Chu

b 7 f 66 Churchill Mary()

See also box 44 folder 550

1894-1927

b 7 f 67-68 Ci - Com

b 7 f 69 Comins Eben F() 1927-1936

b 7 f 70-71 Con - Cor

b 7 f 72 Cortissoz Royal() 1925-1941

b 7 f 73 Cos - Cox

b 8 f 74 Cr

b 8 f 75 Cram Ralph Adams() 1906-1930

b 8 f 76 Cromie George A() 1918-1943 undated

b 8 f 77 Crosby Raymond Moreau() 1920-1938

b 8 f 78-79 Cross John Walter() 1910-1944 undated

b 8 f 80 Cross Wilbur Lucius() 1911-1941 undated

b 8 f 81-82 Cu - Dan

b 8 f 83 Dana Maria Trumbull() 1896-1943 undated

Page 9 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 8 f 84 Dana Richard Henry Jr()

See also box 36 folder 341

1917-1935 undated

b 9 f 85 Dar - Dee

b 9 f 86 Dean Henry Charles() 1912-1915 undated

b 9 f 87 Deering Frank C() 1925-1936 undated

b 9 f 88 Deering Joseph G() 1918-1943 undated

b 9 f 89-92 Deg - Eb

b 10 f 93 Ed - Ev

b 10 f 94 Emery Henry Crosby() 1901-1919

b 10 f 95-96 Erving Henry W() 1913-1929

b 10 f 97 Fab - Far

b 10 f 98 Farrand Max() 1908-1941

b 10 f 98 Farrand Beatrix (Mrs Max)

b 10 f 99 Fe - Fis

b 10 f 100 Fisher Samuel Herbert() 1908-1944

b 11 f 101 Fit - Fl

b 11 f 102 Flint Joseph Marshall() 1916-1930 undated

b 11 f 103 Fo - Fre

b 11 f 104 Fox George Levi() 1897-1928

b 11 f 105-108 Fri - Goo

b 11 f 109 Gilbert Cass(and family)()

See also box 79 folder 1163-1166 See also box 94 folder 1375

1909-1937

b 11 f 110 Goodhue Bertram Grosvenor() 1908-1919 undated

b 12 f 111-112 Goodwin William B() 1909-1939

b 12 f 113 Gor - Gra

b 12 f 114-118 Graves Henry Solon()

See also box 60 folder 828-830 See also box 88 folder 1297

1901-1944 undated

b 13 f 119 Gre - Gri

Page 10 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 13 f 120 GriPth Harold and GriPth Mary Elizabeth (Mrs Harold)()

See also box 60 folder 831-834

1937-1942

b 13 f 121 Gro - Gu

b 13 f 122 Gumbart William Barnum() 1940-1943 undated

b 13 f 123 Hac - Had

b 13 f 124 Hadley Arthur Twining (and Helen)() 1906-1927 undated

b 13 f 125-128 Hai - Haz

b 14 f 129 Hea - Hew

b 14 f 130 Hemingway Louis Lee() 1925-1944

b 14 f 131-133 Hig - Hop

b 14 f 134 Hopson William F() 1911-1934 undated

b 14 f 134 Hopson Ada (Mrs William F) 1919-1937 undated

b 14 f 135 Hor - Hoy

b 14 f 136 Howells William Dean() 1935

b 14 f 137 Hub - Hy

b 15 f 138 Huntington Maybel() 1934-1944

b 15 f 139 Ib - Iv

b 15 f 140 Ingraham A-S

b 15 f 141-144 Ingraham Dudley S()

See also box 36 folder 365

1901-1944

b 15 f 145-147 Ingraham Edward()

See also box 36 folder 366

1898-1940

b 16 f 148 Ingraham Edward()

See also box 36 folder 366

1941-1944 undated

b 16 f 149 Ingraham Faith() 1906-1942

b 16 f 150 Ingraham Grace Seymour() 1900-1921 undated

b 16 f 151 Ingraham William and William II()

See also box 36 folder 367

1907-1943 undated

Page 11 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 16 f 152 Isham Norman Morrison() 1910-1942 undated

b 16 f 153 Ja - Je

b 16 f 154-155 Jacobus Donald Lines()

See also box 41 folder 496-498 See also box 53 folder 696 See also box 66 folder 933

1912-1944 undated

b 16 f 156 Jenkins Violet() 1913-1923 undated

b 16 f 157 Jennings Annie Burr() 1916-1939 undated

b 17 f 158-159 Jennings Annie Burr() 1923-1939 undated

b 17 f 160-162 Jo - Kel

b 17 f 163 Kelly J Frederick() 1915-1943 undated

b 17 f 164 Kelsey Lillian D() 1902-1944

b 17 f 165 Kem - Kil

b 17 f 166 Kent Henry W() 1907-1944 undated

b 17 f 167 Keogh Andrew() 1914-1938 undated

b 18 f 168 Kim - Kit

b 18 f 169 Kimball Fiske() 1919-1937 undated

b 18 f 170-171 Kn - La

b 18 f 172 LaFarge Bancel() 1919-1938

b 18 f 173 LaFarge John() 1899-1922 undated

b 18 f 174 LaFarge Mabel (Mrs Bancel)() 1916-1932 undated

b 18 f 175 LaFarge family() 1916-1932

b 18 f 176-177 Lambe William P() 1904-1942

b 18 f 178-179 Latimer Robert C() 1914-1944 undated

b 19 f 180-182 Lawrie Lee() 1902-1944 undated

b 19 f 183 Le - Lin

Page 12 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 19 f 184 Learned Emily C (Mrs Henry B)() 1908-1944 undated

b 19 f 185 Learned Henry Barrett() 1906-1931 undated

b 19 f 186 Lindsay Vachel() 1916-1922 undated

b 19 f 187 Lit - Lo

b 19 f 188 Lohmann Carl() 1927-1942

b 19 f 189 Lu - Ly

b 19 f 190 Luquiens Huc-Mazelet() 1909-1941 undated

b 20 f 191-196 Mac - Men

b 20 f 197 Meeks Everett() 1920-1941

b 20 f 198-199 Mer - Mid

b 21 f 200-203 Mil- Munn E

b 21 f 204 Morse Edward S() 1899-1922

b 21 f 205 Munger Harriet R() 1903

b 21 f 205 Munger Robert L 1906-1938 undated

b 21 f 205 Munger Rose M 1907-1941 undated

b 21 f 206 Munn Charles A() 1917-1922 undated

b 21 f 207-209 Munn L - New Haven()

b 22 f 210-211 New York - Nic

b 22 f 212-213 Niemeyer John Henry() 1898-1931 undated

b 22 f 212-213 Niemeyer Anna T 1924 undated

b 22 f 214-219 Niv - Pay

b 23 f 220 Parmelee Vine R() 1915-1940

b 23 f 221 Parsons Francis() 1897-1937 undated

b 23 f 222 Pea - Peck J

b 23 f 223 Peck Hilda M() 1898-1944 undated

Page 13 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 2: Guide to the George Dudley Seymour Papers

George Dudley Seymour papersMS 442

Table of Contents

Collection Overview 3Requesting Instructions 3Administrative Information 4Immediate Source of Acquisition 4Conditions Governing Access 4Conditions Governing Use 4Preferred Citation 4

Biographical Historical 4Scope and Contents 4Arrangement 6Collection Contents 7Series I Correspondence 1831-1944 7Series II Family Genealogy 1709-1943 17Series III Nathan Hale 1701-1948 31Series IV New Haven City Planning 1835-1935 45Series V Topical Files 1684-1945 50Series VI Scrapbooks 1883-1944 63Series VII Oversize 64

Selected Search Terms 66

George Dudley Seymour papersMS 442

Collection Overview

REPOSITORY Manuscripts and ArchivesYale University LibraryPO Box 208240New Haven CT 06520-8240mssaassistyaleeduhttpwwwlibraryyaleedumssa

CALL NUMBER MS 442

CREATOR Seymour George Dudley 1859-1945

TITLE George Dudley Seymour papers

DATES 1684-1944

PHYSICAL DESCRIPTION 7252 linear feet (131 boxes)

LANGUAGE English

SUMMARY The papers consist of correspondence writings photographs research files printed material and miscellanea of George Dudley Seymour a lawyer antiquarian historian author and city planner in New Haven Connecticut Seymours personal papers and collected manuscripts document the history of the Seymour family the patriot Nathan Hale the city planning movement in New Haven Connecticut and local history 1684-1944 General correspondence files contain the bulk of personal correspondence with many figures from the fields of art education politics and sculpture represented including William Howard Taft a close friend of Seymours Family genealogy files include extensive correspondence papers and photographs Seymour accumulated in the course of his research on The Seymour Family (1939) Seymour also collected information and manuscripts relating to Nathan Hale the Connecticut hero

ONLINE FINDING AID To cite or bookmark this finding aid please use the following link httphdlhandlenet10079famssams0442

Requesting InstructionsTo request items from this collection for use in the Manuscripts and Archives reading room please use the request links in the HTML version of this finding aid available at httphdlhandlenet10079famssams0442

To order reproductions from this collection please go to httpwwwlibraryyaleedumssaifr_copy_orderhtml The information you will need to submit an order includes the collection call number collection title series or accession number box number and folder number or name

Key to the container abbreviations used in the PDF finding aid

b boxf folder

Page 3 of 67

George Dudley Seymour papersMS 442

Administrative Information

Immediate Source of AcquisitionDonated by George Dudley Seymour in accordance with his will in 1947

Conditions Governing AccessThe materials are open for research

Conditions Governing UseCopyright status for collection materials is unknown Transmission or reproduction of materials protected by US Copyright Law (Title 17 USC) beyond that allowed by fair use requires the written permission of the copyright owners Works not in the public domain cannot be commercially exploited without permission of the copyright owners Responsibility for any use rests exclusively with the user

Preferred CitationGeorge Dudley Seymour Papers (MS 442) Manuscripts and Archives Yale University Library

Biographical HistoricalGeorge Dudley Seymour was born on October 6 1859 in Bristol Connecticut He died on June 21 1945 in New Haven Connecticut Seymour was a practicing patent attorney antiquarian historian author and city planner Seymour wrote and published several articles and books His primary areas of focus were the history of the Seymour family the life of the patriot Nathan Hale New Haven city planning and many individuals and topics of interest in Connecticut history His major works include The Seymour Family(1939) Hale and Wyllys (1933) and Documentary Life of Nathan Hale (1942) Seymour also collected the letters of Nathan Hale He purchased and restored the Hale birthplace in Coventry Connecticut Seymour also compiled a volume New Haven which consists of several essays he wrote on topics relating to Nathan Hale Connecticut and the city of New Haven

Scope and ContentsCorrespondence writings photographs research files printed material and miscellanea of George Dudley Seymour a lawyer antiquarian historian author and city planner in New Haven Connecticut Seymours personal papers and collected manuscripts document the history of the Seymour family the patriot Nathan Hale the city planning movement in New Haven Connecticut and local history 1684-1948 General correspondence files contain the bulk of personal correspondence with many figures from the fields of art education politics and sculpture represented including William Howard Taft a close friend of Seymours Family genealogy files include extensive correspondence papers and photographs Seymour accumulated in the course of his research on The Seymour Family (1939) Seymour also collected information and manuscripts relating to Nathan Hale the Connecticut hero As a pioneer in New Havens early city planning movement Seymour amassed correspondence with such figures as Cass Gilbert and Frederick Law Olmsted Jr minutes of commission meetings and clipping files which detail much of the city planning activity engaged in during the early 1900s Topical files and scrapbooks document a wide range of literary and professional activities including Seymours writings on New Haven and Connecticut history and his legal practice in patent law

Page 4 of 67

George Dudley Seymour papersMS 442

The George Dudley Seymour papers total 57 linear feet and are arranged in 128 boxes The papers are arranged in the following six series I GENERAL CORRESPONDENCE 1831-1944 II FAMILY GENEALOGY 1709-1943 III NATHAN HALE 1701-1948 IV NEW HAVEN CITY PLANNING 1835-1935 V TOPICAL FILES 1684-1945 and VI SCRAPBOOKS 1883-1944

Series I GENERAL CORRESPONDENCE contains the bulk of Seymours personal correspondence including both incoming letters and carbon copies of outgoing correspondence Seymour corresponded with many important figures from the worlds of architecture art education history politics and sculpture Letters with several family members are also arranged here

Among the important correspondents included in this series are James R Angell Paul Wayland Bartlett Cass Gilbert Henry Solon Graves Arthur Twining Hadley GiGord Pinchot James Gamble Rogers Charles Seymour Anson Phelps Stokes Horace Dutton Taft and William Howard Taft

Series II FAMILY GENEALOGY contains the correspondence photographs miscellanea and other papers Seymour compiled in the course of his search for information on the genealogy and history of his family Detailed information on the individuals and family branches outlined in this series can be found in Seymours published volume The Seymour Family (1939)

In addition to Seymours own correspondence writings and materials this series includes the letters and documents of several early family members Seymour inherited some items from other family members including Seymour Morris Nathan Perkins Seymour and Mary Kingsbury Talcott Other letters deeds documents and photographs were acquired as Seymour expanded his research Material for the Seymour Churchill and Welles family lines is quite detailed

Series III NATHAN HALE contains the letters writings research materials photographs printed material and clippings relating to Seymours personal and professional interest in the American patriot Nathan Hale Letters with Hale family members Hale scholars and other individuals document Seymours eGorts to preserve and promote Hales name Files for numerous speeches articles and books are included in this section Hale and Wyllys and Documentary Life of Nathan Hale are Seymours major works on Hale Seymours collection of manuscripts relating to Hale contains letters from Timothy Dwight Eleazar Fitch Richard Hale James Hillhouse and William Hull (Seymours collection of Hale manuscripts was donated separately to Yale in 1942 and is presently housed in the Beinecke Library)

Seymour also obtained the papers of Victor Paltsits a contemporary Hale expert and manuscripts and photocopies of the letters and papers of Cyrus Parker Bradley and Jasper Gilbert two nineteenth century Hale biographers

As owner of Nathan Hales birthplace Seymour compiled extensive files on the design furnishings and maintenance of the homestead Seymour also participated in several celebrations tributes memorials and monuments to Hale including the placing of a Hale statue on the Old Campus of Yale University Seymour also lobbied for the issue of a federal postage stamp honoring Hale Many clippings and printed materials relating to Nathan Hale are also arranged this series

Series IV NEW HAVEN CITY PLANNING contains correspondence photographs printed material architectural drawings clippings and miscellanea from Seymours work in urban planning Correspondence with Cass Gilbert Frederick Law Olmsted Jr Anson Phelps Stokes and Lewis S Welch is arranged here as are files for the City Beautiful Committee City Plan Commission National Conference on City Planning and the New Haven Harbor Development Commission

Letterbooks Scrapbooks on New Haven City Improvement (1901) 1907-1935 New Haven City Improvement Committee 1907-1912 and the New Haven Harbor Commission 1913-1923 further document the course of New Havens municipal development and Seymours leading role in this movement

Series V TOPICAL FILES contains correspondence research notes clippings photographs printed materials and writings on a wide variety of subjects Many of Seymours shorter-length articles essays and writings are arranged here His interests in antiques architecture art furniture houses and silver are also well-documented Biographical files containing partial bibliographies and material from foreign

Page 5 of 67

George Dudley Seymour papersMS 442

and domestic travels provide an insight into Seymours personal life Correspondence with several clubs societies and organizations Seymour joined complements this material

Other topics included in this section are the law firm of Seymour Earle and Nichols patent seals and certificates from the late 1800s and such historical figures as David Austin Daniel Burnap William Burnham Henry Caner Amos Doolittle Ralph Earle and Ithiel Town

Series VI SCRAPBOOKS contains thirty-five scrapbooks compiled by Seymour from 1883-1944 These scrapbooks contain clippings printed material photographs correspondence and miscellanea Among the individual items arranged here are news stories and obituaries of friends and associates and invitations programs and announcements for social occasions university functions and political forums

One scrapbook number 28 pertains to Seymours 1902-1903 excursion to the Philippines with GiGord Pinchot Volume twenty-six contains a series of clippings from the New Haven Daily Morning Journal and Courier (1883-1884) with thirty-two installments on the New Haven Elms and Green

The George Dudley Seymour Papers were donated to Yale University on October 24 1947 in accordance with Seymours will This donation as enacted by the executor of the Seymour estate culminated years of gifts and donations to the university by Seymour His other manuscript donations to the university include the letters of Nathan Hale and a photograph album of William Howard Taft

ArrangementArranged in six series I General Correspondence 1831-1944 II Family Genealogy 1725-1943 III Nathan Hale 1701-1943 IV New Haven City Planning 1835-1935 V Topical Files 1684-1943 VI Scrapbooks 1883-1944

Page 6 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Collection ContentsSeries I Correspondence 1831-1944115 linear feet (35 boxes)

This series contains correspondence arranged alphabetically by the individual correspondent

Letterbooks dating from 1914-1919 and containing copies of outgoing correspondence are arranged at the end of the series

Asterisks () indicate ten or more letters per folder

Container Description Date

b 1 f 1 Ab - Ad

b 1 f 2 Abbott Wilbur Cortez() 1921-1942 undated

b 1 f 3 Acheson Edward Campion() 1921-1927

b 1 f 3 Acheson Eleanor (Mrs Edward C) 1933-1934

b 1 f 4 Adams Charles Francis() 1831 1909

b 1 f 5 Adams Frederick Baldwin() 1915-1943 undated

b 1 f 6 Adams George Burton() 1896-1920

b 1 f 7 Adams Herbert() 1906-1943

b 1 f 7 Adams Adeline (Mrs Herbert) 1916-1941 undated

b 1 f 8 Ad - Al

b 1 f 9 Alger Philip R() 1909-1913

b 1 f 10 Allen Frederic Winthrop() 1910-1933 undated

b 1 f 10 Allen Irene (Catlin) (Mrs F W)

See also box 36 folder 326

1925-1943 undated

b 1 f 11 Allen William S() 1916-1944 undated

b 1 f 12 Am - Ap

b 1 f 13 Andrews Charles McLean() 1914-1944 undated

b 1 f 13 Andrews Evangeline (Walker) (Mrs Charles M) 1922-1943 undated

b 2 f 14 Angell James Rowland() 1921-1943 undated

Page 7 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 2 f 15 Angell Marion (Mrs James R)() 1921-1930 undated

b 2 f 16-19 Appleton William Sumner() 1912-1944 undated

b 2 f 20-21 Ar - Ban

b 2 f 22 Baker Christine H (Mrs George P)() 1928-1943 undated

b 2 f 23 Baldwin Roger S and Baldwin [Olin] P (Mrs Roger)() 1900-1944 undated

b 3 f 24 Bar - Bas

b 3 f 25-27 Bartlett Paul Wayland() 1906-1925

b 3 f 28 Bat - Bea

b 3 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 35 Bec - Bev

b 4 f 36 Beers Henry Augustin() 1898-1925 undated

b 4 f 37 Bi - Boo

b 4 f 38 Bigelow Poultney() 1906-1942

b 4 f 39 Bingham Hiram() 1916-1933

b 4 f 40 Bishop William Henry() 1895-1927

b 4 f 41 Blaney Dwight() 1920-1934

b 4 f 42 Blumer George() 1909-1944

b 4 f 43 Bor - Bre

b 5 f 44 Brainard Morgan B() 1923-1944

b 5 f 45 Brewer Henry() 1906-1944

b 5 f 46 Bri

b 5 f 47 Bridgman Donald S() 1915-1944 undated

b 5 f 47 Bridgman Sarah 1938-1944

b 5 f 48 Bridgman Walter Ray 1910-1944 undated

b 5 f 48 Bridgman Leoline W 1914-1916 undated

Page 8 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 5 f 49 Bro - Bru

b 5 f 50 Brooker Charles Frederick() 1911-1926

b 5 f 51 Bu

b 5 f 52 Cad - Car

b 5 f 53 Carroll John Haydock() 1927-1931

b 6 f 54 Carroll John Haydock() 1927-1931

b 6 f 55 Cas - Chap

b 6 f 56 Chandler Joseph Everett() 1913-1917 undated

b 6 f 57-62 Chapman John Jay() 1918-1931 undated

b 6 f 63 Chas - Che

b 7 f 64 Cheney Howell() 1915-1931

b 7 f 65 Chi - Chu

b 7 f 66 Churchill Mary()

See also box 44 folder 550

1894-1927

b 7 f 67-68 Ci - Com

b 7 f 69 Comins Eben F() 1927-1936

b 7 f 70-71 Con - Cor

b 7 f 72 Cortissoz Royal() 1925-1941

b 7 f 73 Cos - Cox

b 8 f 74 Cr

b 8 f 75 Cram Ralph Adams() 1906-1930

b 8 f 76 Cromie George A() 1918-1943 undated

b 8 f 77 Crosby Raymond Moreau() 1920-1938

b 8 f 78-79 Cross John Walter() 1910-1944 undated

b 8 f 80 Cross Wilbur Lucius() 1911-1941 undated

b 8 f 81-82 Cu - Dan

b 8 f 83 Dana Maria Trumbull() 1896-1943 undated

Page 9 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 8 f 84 Dana Richard Henry Jr()

See also box 36 folder 341

1917-1935 undated

b 9 f 85 Dar - Dee

b 9 f 86 Dean Henry Charles() 1912-1915 undated

b 9 f 87 Deering Frank C() 1925-1936 undated

b 9 f 88 Deering Joseph G() 1918-1943 undated

b 9 f 89-92 Deg - Eb

b 10 f 93 Ed - Ev

b 10 f 94 Emery Henry Crosby() 1901-1919

b 10 f 95-96 Erving Henry W() 1913-1929

b 10 f 97 Fab - Far

b 10 f 98 Farrand Max() 1908-1941

b 10 f 98 Farrand Beatrix (Mrs Max)

b 10 f 99 Fe - Fis

b 10 f 100 Fisher Samuel Herbert() 1908-1944

b 11 f 101 Fit - Fl

b 11 f 102 Flint Joseph Marshall() 1916-1930 undated

b 11 f 103 Fo - Fre

b 11 f 104 Fox George Levi() 1897-1928

b 11 f 105-108 Fri - Goo

b 11 f 109 Gilbert Cass(and family)()

See also box 79 folder 1163-1166 See also box 94 folder 1375

1909-1937

b 11 f 110 Goodhue Bertram Grosvenor() 1908-1919 undated

b 12 f 111-112 Goodwin William B() 1909-1939

b 12 f 113 Gor - Gra

b 12 f 114-118 Graves Henry Solon()

See also box 60 folder 828-830 See also box 88 folder 1297

1901-1944 undated

b 13 f 119 Gre - Gri

Page 10 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 13 f 120 GriPth Harold and GriPth Mary Elizabeth (Mrs Harold)()

See also box 60 folder 831-834

1937-1942

b 13 f 121 Gro - Gu

b 13 f 122 Gumbart William Barnum() 1940-1943 undated

b 13 f 123 Hac - Had

b 13 f 124 Hadley Arthur Twining (and Helen)() 1906-1927 undated

b 13 f 125-128 Hai - Haz

b 14 f 129 Hea - Hew

b 14 f 130 Hemingway Louis Lee() 1925-1944

b 14 f 131-133 Hig - Hop

b 14 f 134 Hopson William F() 1911-1934 undated

b 14 f 134 Hopson Ada (Mrs William F) 1919-1937 undated

b 14 f 135 Hor - Hoy

b 14 f 136 Howells William Dean() 1935

b 14 f 137 Hub - Hy

b 15 f 138 Huntington Maybel() 1934-1944

b 15 f 139 Ib - Iv

b 15 f 140 Ingraham A-S

b 15 f 141-144 Ingraham Dudley S()

See also box 36 folder 365

1901-1944

b 15 f 145-147 Ingraham Edward()

See also box 36 folder 366

1898-1940

b 16 f 148 Ingraham Edward()

See also box 36 folder 366

1941-1944 undated

b 16 f 149 Ingraham Faith() 1906-1942

b 16 f 150 Ingraham Grace Seymour() 1900-1921 undated

b 16 f 151 Ingraham William and William II()

See also box 36 folder 367

1907-1943 undated

Page 11 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 16 f 152 Isham Norman Morrison() 1910-1942 undated

b 16 f 153 Ja - Je

b 16 f 154-155 Jacobus Donald Lines()

See also box 41 folder 496-498 See also box 53 folder 696 See also box 66 folder 933

1912-1944 undated

b 16 f 156 Jenkins Violet() 1913-1923 undated

b 16 f 157 Jennings Annie Burr() 1916-1939 undated

b 17 f 158-159 Jennings Annie Burr() 1923-1939 undated

b 17 f 160-162 Jo - Kel

b 17 f 163 Kelly J Frederick() 1915-1943 undated

b 17 f 164 Kelsey Lillian D() 1902-1944

b 17 f 165 Kem - Kil

b 17 f 166 Kent Henry W() 1907-1944 undated

b 17 f 167 Keogh Andrew() 1914-1938 undated

b 18 f 168 Kim - Kit

b 18 f 169 Kimball Fiske() 1919-1937 undated

b 18 f 170-171 Kn - La

b 18 f 172 LaFarge Bancel() 1919-1938

b 18 f 173 LaFarge John() 1899-1922 undated

b 18 f 174 LaFarge Mabel (Mrs Bancel)() 1916-1932 undated

b 18 f 175 LaFarge family() 1916-1932

b 18 f 176-177 Lambe William P() 1904-1942

b 18 f 178-179 Latimer Robert C() 1914-1944 undated

b 19 f 180-182 Lawrie Lee() 1902-1944 undated

b 19 f 183 Le - Lin

Page 12 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 19 f 184 Learned Emily C (Mrs Henry B)() 1908-1944 undated

b 19 f 185 Learned Henry Barrett() 1906-1931 undated

b 19 f 186 Lindsay Vachel() 1916-1922 undated

b 19 f 187 Lit - Lo

b 19 f 188 Lohmann Carl() 1927-1942

b 19 f 189 Lu - Ly

b 19 f 190 Luquiens Huc-Mazelet() 1909-1941 undated

b 20 f 191-196 Mac - Men

b 20 f 197 Meeks Everett() 1920-1941

b 20 f 198-199 Mer - Mid

b 21 f 200-203 Mil- Munn E

b 21 f 204 Morse Edward S() 1899-1922

b 21 f 205 Munger Harriet R() 1903

b 21 f 205 Munger Robert L 1906-1938 undated

b 21 f 205 Munger Rose M 1907-1941 undated

b 21 f 206 Munn Charles A() 1917-1922 undated

b 21 f 207-209 Munn L - New Haven()

b 22 f 210-211 New York - Nic

b 22 f 212-213 Niemeyer John Henry() 1898-1931 undated

b 22 f 212-213 Niemeyer Anna T 1924 undated

b 22 f 214-219 Niv - Pay

b 23 f 220 Parmelee Vine R() 1915-1940

b 23 f 221 Parsons Francis() 1897-1937 undated

b 23 f 222 Pea - Peck J

b 23 f 223 Peck Hilda M() 1898-1944 undated

Page 13 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 3: Guide to the George Dudley Seymour Papers

George Dudley Seymour papersMS 442

Collection Overview

REPOSITORY Manuscripts and ArchivesYale University LibraryPO Box 208240New Haven CT 06520-8240mssaassistyaleeduhttpwwwlibraryyaleedumssa

CALL NUMBER MS 442

CREATOR Seymour George Dudley 1859-1945

TITLE George Dudley Seymour papers

DATES 1684-1944

PHYSICAL DESCRIPTION 7252 linear feet (131 boxes)

LANGUAGE English

SUMMARY The papers consist of correspondence writings photographs research files printed material and miscellanea of George Dudley Seymour a lawyer antiquarian historian author and city planner in New Haven Connecticut Seymours personal papers and collected manuscripts document the history of the Seymour family the patriot Nathan Hale the city planning movement in New Haven Connecticut and local history 1684-1944 General correspondence files contain the bulk of personal correspondence with many figures from the fields of art education politics and sculpture represented including William Howard Taft a close friend of Seymours Family genealogy files include extensive correspondence papers and photographs Seymour accumulated in the course of his research on The Seymour Family (1939) Seymour also collected information and manuscripts relating to Nathan Hale the Connecticut hero

ONLINE FINDING AID To cite or bookmark this finding aid please use the following link httphdlhandlenet10079famssams0442

Requesting InstructionsTo request items from this collection for use in the Manuscripts and Archives reading room please use the request links in the HTML version of this finding aid available at httphdlhandlenet10079famssams0442

To order reproductions from this collection please go to httpwwwlibraryyaleedumssaifr_copy_orderhtml The information you will need to submit an order includes the collection call number collection title series or accession number box number and folder number or name

Key to the container abbreviations used in the PDF finding aid

b boxf folder

Page 3 of 67

George Dudley Seymour papersMS 442

Administrative Information

Immediate Source of AcquisitionDonated by George Dudley Seymour in accordance with his will in 1947

Conditions Governing AccessThe materials are open for research

Conditions Governing UseCopyright status for collection materials is unknown Transmission or reproduction of materials protected by US Copyright Law (Title 17 USC) beyond that allowed by fair use requires the written permission of the copyright owners Works not in the public domain cannot be commercially exploited without permission of the copyright owners Responsibility for any use rests exclusively with the user

Preferred CitationGeorge Dudley Seymour Papers (MS 442) Manuscripts and Archives Yale University Library

Biographical HistoricalGeorge Dudley Seymour was born on October 6 1859 in Bristol Connecticut He died on June 21 1945 in New Haven Connecticut Seymour was a practicing patent attorney antiquarian historian author and city planner Seymour wrote and published several articles and books His primary areas of focus were the history of the Seymour family the life of the patriot Nathan Hale New Haven city planning and many individuals and topics of interest in Connecticut history His major works include The Seymour Family(1939) Hale and Wyllys (1933) and Documentary Life of Nathan Hale (1942) Seymour also collected the letters of Nathan Hale He purchased and restored the Hale birthplace in Coventry Connecticut Seymour also compiled a volume New Haven which consists of several essays he wrote on topics relating to Nathan Hale Connecticut and the city of New Haven

Scope and ContentsCorrespondence writings photographs research files printed material and miscellanea of George Dudley Seymour a lawyer antiquarian historian author and city planner in New Haven Connecticut Seymours personal papers and collected manuscripts document the history of the Seymour family the patriot Nathan Hale the city planning movement in New Haven Connecticut and local history 1684-1948 General correspondence files contain the bulk of personal correspondence with many figures from the fields of art education politics and sculpture represented including William Howard Taft a close friend of Seymours Family genealogy files include extensive correspondence papers and photographs Seymour accumulated in the course of his research on The Seymour Family (1939) Seymour also collected information and manuscripts relating to Nathan Hale the Connecticut hero As a pioneer in New Havens early city planning movement Seymour amassed correspondence with such figures as Cass Gilbert and Frederick Law Olmsted Jr minutes of commission meetings and clipping files which detail much of the city planning activity engaged in during the early 1900s Topical files and scrapbooks document a wide range of literary and professional activities including Seymours writings on New Haven and Connecticut history and his legal practice in patent law

Page 4 of 67

George Dudley Seymour papersMS 442

The George Dudley Seymour papers total 57 linear feet and are arranged in 128 boxes The papers are arranged in the following six series I GENERAL CORRESPONDENCE 1831-1944 II FAMILY GENEALOGY 1709-1943 III NATHAN HALE 1701-1948 IV NEW HAVEN CITY PLANNING 1835-1935 V TOPICAL FILES 1684-1945 and VI SCRAPBOOKS 1883-1944

Series I GENERAL CORRESPONDENCE contains the bulk of Seymours personal correspondence including both incoming letters and carbon copies of outgoing correspondence Seymour corresponded with many important figures from the worlds of architecture art education history politics and sculpture Letters with several family members are also arranged here

Among the important correspondents included in this series are James R Angell Paul Wayland Bartlett Cass Gilbert Henry Solon Graves Arthur Twining Hadley GiGord Pinchot James Gamble Rogers Charles Seymour Anson Phelps Stokes Horace Dutton Taft and William Howard Taft

Series II FAMILY GENEALOGY contains the correspondence photographs miscellanea and other papers Seymour compiled in the course of his search for information on the genealogy and history of his family Detailed information on the individuals and family branches outlined in this series can be found in Seymours published volume The Seymour Family (1939)

In addition to Seymours own correspondence writings and materials this series includes the letters and documents of several early family members Seymour inherited some items from other family members including Seymour Morris Nathan Perkins Seymour and Mary Kingsbury Talcott Other letters deeds documents and photographs were acquired as Seymour expanded his research Material for the Seymour Churchill and Welles family lines is quite detailed

Series III NATHAN HALE contains the letters writings research materials photographs printed material and clippings relating to Seymours personal and professional interest in the American patriot Nathan Hale Letters with Hale family members Hale scholars and other individuals document Seymours eGorts to preserve and promote Hales name Files for numerous speeches articles and books are included in this section Hale and Wyllys and Documentary Life of Nathan Hale are Seymours major works on Hale Seymours collection of manuscripts relating to Hale contains letters from Timothy Dwight Eleazar Fitch Richard Hale James Hillhouse and William Hull (Seymours collection of Hale manuscripts was donated separately to Yale in 1942 and is presently housed in the Beinecke Library)

Seymour also obtained the papers of Victor Paltsits a contemporary Hale expert and manuscripts and photocopies of the letters and papers of Cyrus Parker Bradley and Jasper Gilbert two nineteenth century Hale biographers

As owner of Nathan Hales birthplace Seymour compiled extensive files on the design furnishings and maintenance of the homestead Seymour also participated in several celebrations tributes memorials and monuments to Hale including the placing of a Hale statue on the Old Campus of Yale University Seymour also lobbied for the issue of a federal postage stamp honoring Hale Many clippings and printed materials relating to Nathan Hale are also arranged this series

Series IV NEW HAVEN CITY PLANNING contains correspondence photographs printed material architectural drawings clippings and miscellanea from Seymours work in urban planning Correspondence with Cass Gilbert Frederick Law Olmsted Jr Anson Phelps Stokes and Lewis S Welch is arranged here as are files for the City Beautiful Committee City Plan Commission National Conference on City Planning and the New Haven Harbor Development Commission

Letterbooks Scrapbooks on New Haven City Improvement (1901) 1907-1935 New Haven City Improvement Committee 1907-1912 and the New Haven Harbor Commission 1913-1923 further document the course of New Havens municipal development and Seymours leading role in this movement

Series V TOPICAL FILES contains correspondence research notes clippings photographs printed materials and writings on a wide variety of subjects Many of Seymours shorter-length articles essays and writings are arranged here His interests in antiques architecture art furniture houses and silver are also well-documented Biographical files containing partial bibliographies and material from foreign

Page 5 of 67

George Dudley Seymour papersMS 442

and domestic travels provide an insight into Seymours personal life Correspondence with several clubs societies and organizations Seymour joined complements this material

Other topics included in this section are the law firm of Seymour Earle and Nichols patent seals and certificates from the late 1800s and such historical figures as David Austin Daniel Burnap William Burnham Henry Caner Amos Doolittle Ralph Earle and Ithiel Town

Series VI SCRAPBOOKS contains thirty-five scrapbooks compiled by Seymour from 1883-1944 These scrapbooks contain clippings printed material photographs correspondence and miscellanea Among the individual items arranged here are news stories and obituaries of friends and associates and invitations programs and announcements for social occasions university functions and political forums

One scrapbook number 28 pertains to Seymours 1902-1903 excursion to the Philippines with GiGord Pinchot Volume twenty-six contains a series of clippings from the New Haven Daily Morning Journal and Courier (1883-1884) with thirty-two installments on the New Haven Elms and Green

The George Dudley Seymour Papers were donated to Yale University on October 24 1947 in accordance with Seymours will This donation as enacted by the executor of the Seymour estate culminated years of gifts and donations to the university by Seymour His other manuscript donations to the university include the letters of Nathan Hale and a photograph album of William Howard Taft

ArrangementArranged in six series I General Correspondence 1831-1944 II Family Genealogy 1725-1943 III Nathan Hale 1701-1943 IV New Haven City Planning 1835-1935 V Topical Files 1684-1943 VI Scrapbooks 1883-1944

Page 6 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Collection ContentsSeries I Correspondence 1831-1944115 linear feet (35 boxes)

This series contains correspondence arranged alphabetically by the individual correspondent

Letterbooks dating from 1914-1919 and containing copies of outgoing correspondence are arranged at the end of the series

Asterisks () indicate ten or more letters per folder

Container Description Date

b 1 f 1 Ab - Ad

b 1 f 2 Abbott Wilbur Cortez() 1921-1942 undated

b 1 f 3 Acheson Edward Campion() 1921-1927

b 1 f 3 Acheson Eleanor (Mrs Edward C) 1933-1934

b 1 f 4 Adams Charles Francis() 1831 1909

b 1 f 5 Adams Frederick Baldwin() 1915-1943 undated

b 1 f 6 Adams George Burton() 1896-1920

b 1 f 7 Adams Herbert() 1906-1943

b 1 f 7 Adams Adeline (Mrs Herbert) 1916-1941 undated

b 1 f 8 Ad - Al

b 1 f 9 Alger Philip R() 1909-1913

b 1 f 10 Allen Frederic Winthrop() 1910-1933 undated

b 1 f 10 Allen Irene (Catlin) (Mrs F W)

See also box 36 folder 326

1925-1943 undated

b 1 f 11 Allen William S() 1916-1944 undated

b 1 f 12 Am - Ap

b 1 f 13 Andrews Charles McLean() 1914-1944 undated

b 1 f 13 Andrews Evangeline (Walker) (Mrs Charles M) 1922-1943 undated

b 2 f 14 Angell James Rowland() 1921-1943 undated

Page 7 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 2 f 15 Angell Marion (Mrs James R)() 1921-1930 undated

b 2 f 16-19 Appleton William Sumner() 1912-1944 undated

b 2 f 20-21 Ar - Ban

b 2 f 22 Baker Christine H (Mrs George P)() 1928-1943 undated

b 2 f 23 Baldwin Roger S and Baldwin [Olin] P (Mrs Roger)() 1900-1944 undated

b 3 f 24 Bar - Bas

b 3 f 25-27 Bartlett Paul Wayland() 1906-1925

b 3 f 28 Bat - Bea

b 3 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 35 Bec - Bev

b 4 f 36 Beers Henry Augustin() 1898-1925 undated

b 4 f 37 Bi - Boo

b 4 f 38 Bigelow Poultney() 1906-1942

b 4 f 39 Bingham Hiram() 1916-1933

b 4 f 40 Bishop William Henry() 1895-1927

b 4 f 41 Blaney Dwight() 1920-1934

b 4 f 42 Blumer George() 1909-1944

b 4 f 43 Bor - Bre

b 5 f 44 Brainard Morgan B() 1923-1944

b 5 f 45 Brewer Henry() 1906-1944

b 5 f 46 Bri

b 5 f 47 Bridgman Donald S() 1915-1944 undated

b 5 f 47 Bridgman Sarah 1938-1944

b 5 f 48 Bridgman Walter Ray 1910-1944 undated

b 5 f 48 Bridgman Leoline W 1914-1916 undated

Page 8 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 5 f 49 Bro - Bru

b 5 f 50 Brooker Charles Frederick() 1911-1926

b 5 f 51 Bu

b 5 f 52 Cad - Car

b 5 f 53 Carroll John Haydock() 1927-1931

b 6 f 54 Carroll John Haydock() 1927-1931

b 6 f 55 Cas - Chap

b 6 f 56 Chandler Joseph Everett() 1913-1917 undated

b 6 f 57-62 Chapman John Jay() 1918-1931 undated

b 6 f 63 Chas - Che

b 7 f 64 Cheney Howell() 1915-1931

b 7 f 65 Chi - Chu

b 7 f 66 Churchill Mary()

See also box 44 folder 550

1894-1927

b 7 f 67-68 Ci - Com

b 7 f 69 Comins Eben F() 1927-1936

b 7 f 70-71 Con - Cor

b 7 f 72 Cortissoz Royal() 1925-1941

b 7 f 73 Cos - Cox

b 8 f 74 Cr

b 8 f 75 Cram Ralph Adams() 1906-1930

b 8 f 76 Cromie George A() 1918-1943 undated

b 8 f 77 Crosby Raymond Moreau() 1920-1938

b 8 f 78-79 Cross John Walter() 1910-1944 undated

b 8 f 80 Cross Wilbur Lucius() 1911-1941 undated

b 8 f 81-82 Cu - Dan

b 8 f 83 Dana Maria Trumbull() 1896-1943 undated

Page 9 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 8 f 84 Dana Richard Henry Jr()

See also box 36 folder 341

1917-1935 undated

b 9 f 85 Dar - Dee

b 9 f 86 Dean Henry Charles() 1912-1915 undated

b 9 f 87 Deering Frank C() 1925-1936 undated

b 9 f 88 Deering Joseph G() 1918-1943 undated

b 9 f 89-92 Deg - Eb

b 10 f 93 Ed - Ev

b 10 f 94 Emery Henry Crosby() 1901-1919

b 10 f 95-96 Erving Henry W() 1913-1929

b 10 f 97 Fab - Far

b 10 f 98 Farrand Max() 1908-1941

b 10 f 98 Farrand Beatrix (Mrs Max)

b 10 f 99 Fe - Fis

b 10 f 100 Fisher Samuel Herbert() 1908-1944

b 11 f 101 Fit - Fl

b 11 f 102 Flint Joseph Marshall() 1916-1930 undated

b 11 f 103 Fo - Fre

b 11 f 104 Fox George Levi() 1897-1928

b 11 f 105-108 Fri - Goo

b 11 f 109 Gilbert Cass(and family)()

See also box 79 folder 1163-1166 See also box 94 folder 1375

1909-1937

b 11 f 110 Goodhue Bertram Grosvenor() 1908-1919 undated

b 12 f 111-112 Goodwin William B() 1909-1939

b 12 f 113 Gor - Gra

b 12 f 114-118 Graves Henry Solon()

See also box 60 folder 828-830 See also box 88 folder 1297

1901-1944 undated

b 13 f 119 Gre - Gri

Page 10 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 13 f 120 GriPth Harold and GriPth Mary Elizabeth (Mrs Harold)()

See also box 60 folder 831-834

1937-1942

b 13 f 121 Gro - Gu

b 13 f 122 Gumbart William Barnum() 1940-1943 undated

b 13 f 123 Hac - Had

b 13 f 124 Hadley Arthur Twining (and Helen)() 1906-1927 undated

b 13 f 125-128 Hai - Haz

b 14 f 129 Hea - Hew

b 14 f 130 Hemingway Louis Lee() 1925-1944

b 14 f 131-133 Hig - Hop

b 14 f 134 Hopson William F() 1911-1934 undated

b 14 f 134 Hopson Ada (Mrs William F) 1919-1937 undated

b 14 f 135 Hor - Hoy

b 14 f 136 Howells William Dean() 1935

b 14 f 137 Hub - Hy

b 15 f 138 Huntington Maybel() 1934-1944

b 15 f 139 Ib - Iv

b 15 f 140 Ingraham A-S

b 15 f 141-144 Ingraham Dudley S()

See also box 36 folder 365

1901-1944

b 15 f 145-147 Ingraham Edward()

See also box 36 folder 366

1898-1940

b 16 f 148 Ingraham Edward()

See also box 36 folder 366

1941-1944 undated

b 16 f 149 Ingraham Faith() 1906-1942

b 16 f 150 Ingraham Grace Seymour() 1900-1921 undated

b 16 f 151 Ingraham William and William II()

See also box 36 folder 367

1907-1943 undated

Page 11 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 16 f 152 Isham Norman Morrison() 1910-1942 undated

b 16 f 153 Ja - Je

b 16 f 154-155 Jacobus Donald Lines()

See also box 41 folder 496-498 See also box 53 folder 696 See also box 66 folder 933

1912-1944 undated

b 16 f 156 Jenkins Violet() 1913-1923 undated

b 16 f 157 Jennings Annie Burr() 1916-1939 undated

b 17 f 158-159 Jennings Annie Burr() 1923-1939 undated

b 17 f 160-162 Jo - Kel

b 17 f 163 Kelly J Frederick() 1915-1943 undated

b 17 f 164 Kelsey Lillian D() 1902-1944

b 17 f 165 Kem - Kil

b 17 f 166 Kent Henry W() 1907-1944 undated

b 17 f 167 Keogh Andrew() 1914-1938 undated

b 18 f 168 Kim - Kit

b 18 f 169 Kimball Fiske() 1919-1937 undated

b 18 f 170-171 Kn - La

b 18 f 172 LaFarge Bancel() 1919-1938

b 18 f 173 LaFarge John() 1899-1922 undated

b 18 f 174 LaFarge Mabel (Mrs Bancel)() 1916-1932 undated

b 18 f 175 LaFarge family() 1916-1932

b 18 f 176-177 Lambe William P() 1904-1942

b 18 f 178-179 Latimer Robert C() 1914-1944 undated

b 19 f 180-182 Lawrie Lee() 1902-1944 undated

b 19 f 183 Le - Lin

Page 12 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 19 f 184 Learned Emily C (Mrs Henry B)() 1908-1944 undated

b 19 f 185 Learned Henry Barrett() 1906-1931 undated

b 19 f 186 Lindsay Vachel() 1916-1922 undated

b 19 f 187 Lit - Lo

b 19 f 188 Lohmann Carl() 1927-1942

b 19 f 189 Lu - Ly

b 19 f 190 Luquiens Huc-Mazelet() 1909-1941 undated

b 20 f 191-196 Mac - Men

b 20 f 197 Meeks Everett() 1920-1941

b 20 f 198-199 Mer - Mid

b 21 f 200-203 Mil- Munn E

b 21 f 204 Morse Edward S() 1899-1922

b 21 f 205 Munger Harriet R() 1903

b 21 f 205 Munger Robert L 1906-1938 undated

b 21 f 205 Munger Rose M 1907-1941 undated

b 21 f 206 Munn Charles A() 1917-1922 undated

b 21 f 207-209 Munn L - New Haven()

b 22 f 210-211 New York - Nic

b 22 f 212-213 Niemeyer John Henry() 1898-1931 undated

b 22 f 212-213 Niemeyer Anna T 1924 undated

b 22 f 214-219 Niv - Pay

b 23 f 220 Parmelee Vine R() 1915-1940

b 23 f 221 Parsons Francis() 1897-1937 undated

b 23 f 222 Pea - Peck J

b 23 f 223 Peck Hilda M() 1898-1944 undated

Page 13 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 4: Guide to the George Dudley Seymour Papers

George Dudley Seymour papersMS 442

Administrative Information

Immediate Source of AcquisitionDonated by George Dudley Seymour in accordance with his will in 1947

Conditions Governing AccessThe materials are open for research

Conditions Governing UseCopyright status for collection materials is unknown Transmission or reproduction of materials protected by US Copyright Law (Title 17 USC) beyond that allowed by fair use requires the written permission of the copyright owners Works not in the public domain cannot be commercially exploited without permission of the copyright owners Responsibility for any use rests exclusively with the user

Preferred CitationGeorge Dudley Seymour Papers (MS 442) Manuscripts and Archives Yale University Library

Biographical HistoricalGeorge Dudley Seymour was born on October 6 1859 in Bristol Connecticut He died on June 21 1945 in New Haven Connecticut Seymour was a practicing patent attorney antiquarian historian author and city planner Seymour wrote and published several articles and books His primary areas of focus were the history of the Seymour family the life of the patriot Nathan Hale New Haven city planning and many individuals and topics of interest in Connecticut history His major works include The Seymour Family(1939) Hale and Wyllys (1933) and Documentary Life of Nathan Hale (1942) Seymour also collected the letters of Nathan Hale He purchased and restored the Hale birthplace in Coventry Connecticut Seymour also compiled a volume New Haven which consists of several essays he wrote on topics relating to Nathan Hale Connecticut and the city of New Haven

Scope and ContentsCorrespondence writings photographs research files printed material and miscellanea of George Dudley Seymour a lawyer antiquarian historian author and city planner in New Haven Connecticut Seymours personal papers and collected manuscripts document the history of the Seymour family the patriot Nathan Hale the city planning movement in New Haven Connecticut and local history 1684-1948 General correspondence files contain the bulk of personal correspondence with many figures from the fields of art education politics and sculpture represented including William Howard Taft a close friend of Seymours Family genealogy files include extensive correspondence papers and photographs Seymour accumulated in the course of his research on The Seymour Family (1939) Seymour also collected information and manuscripts relating to Nathan Hale the Connecticut hero As a pioneer in New Havens early city planning movement Seymour amassed correspondence with such figures as Cass Gilbert and Frederick Law Olmsted Jr minutes of commission meetings and clipping files which detail much of the city planning activity engaged in during the early 1900s Topical files and scrapbooks document a wide range of literary and professional activities including Seymours writings on New Haven and Connecticut history and his legal practice in patent law

Page 4 of 67

George Dudley Seymour papersMS 442

The George Dudley Seymour papers total 57 linear feet and are arranged in 128 boxes The papers are arranged in the following six series I GENERAL CORRESPONDENCE 1831-1944 II FAMILY GENEALOGY 1709-1943 III NATHAN HALE 1701-1948 IV NEW HAVEN CITY PLANNING 1835-1935 V TOPICAL FILES 1684-1945 and VI SCRAPBOOKS 1883-1944

Series I GENERAL CORRESPONDENCE contains the bulk of Seymours personal correspondence including both incoming letters and carbon copies of outgoing correspondence Seymour corresponded with many important figures from the worlds of architecture art education history politics and sculpture Letters with several family members are also arranged here

Among the important correspondents included in this series are James R Angell Paul Wayland Bartlett Cass Gilbert Henry Solon Graves Arthur Twining Hadley GiGord Pinchot James Gamble Rogers Charles Seymour Anson Phelps Stokes Horace Dutton Taft and William Howard Taft

Series II FAMILY GENEALOGY contains the correspondence photographs miscellanea and other papers Seymour compiled in the course of his search for information on the genealogy and history of his family Detailed information on the individuals and family branches outlined in this series can be found in Seymours published volume The Seymour Family (1939)

In addition to Seymours own correspondence writings and materials this series includes the letters and documents of several early family members Seymour inherited some items from other family members including Seymour Morris Nathan Perkins Seymour and Mary Kingsbury Talcott Other letters deeds documents and photographs were acquired as Seymour expanded his research Material for the Seymour Churchill and Welles family lines is quite detailed

Series III NATHAN HALE contains the letters writings research materials photographs printed material and clippings relating to Seymours personal and professional interest in the American patriot Nathan Hale Letters with Hale family members Hale scholars and other individuals document Seymours eGorts to preserve and promote Hales name Files for numerous speeches articles and books are included in this section Hale and Wyllys and Documentary Life of Nathan Hale are Seymours major works on Hale Seymours collection of manuscripts relating to Hale contains letters from Timothy Dwight Eleazar Fitch Richard Hale James Hillhouse and William Hull (Seymours collection of Hale manuscripts was donated separately to Yale in 1942 and is presently housed in the Beinecke Library)

Seymour also obtained the papers of Victor Paltsits a contemporary Hale expert and manuscripts and photocopies of the letters and papers of Cyrus Parker Bradley and Jasper Gilbert two nineteenth century Hale biographers

As owner of Nathan Hales birthplace Seymour compiled extensive files on the design furnishings and maintenance of the homestead Seymour also participated in several celebrations tributes memorials and monuments to Hale including the placing of a Hale statue on the Old Campus of Yale University Seymour also lobbied for the issue of a federal postage stamp honoring Hale Many clippings and printed materials relating to Nathan Hale are also arranged this series

Series IV NEW HAVEN CITY PLANNING contains correspondence photographs printed material architectural drawings clippings and miscellanea from Seymours work in urban planning Correspondence with Cass Gilbert Frederick Law Olmsted Jr Anson Phelps Stokes and Lewis S Welch is arranged here as are files for the City Beautiful Committee City Plan Commission National Conference on City Planning and the New Haven Harbor Development Commission

Letterbooks Scrapbooks on New Haven City Improvement (1901) 1907-1935 New Haven City Improvement Committee 1907-1912 and the New Haven Harbor Commission 1913-1923 further document the course of New Havens municipal development and Seymours leading role in this movement

Series V TOPICAL FILES contains correspondence research notes clippings photographs printed materials and writings on a wide variety of subjects Many of Seymours shorter-length articles essays and writings are arranged here His interests in antiques architecture art furniture houses and silver are also well-documented Biographical files containing partial bibliographies and material from foreign

Page 5 of 67

George Dudley Seymour papersMS 442

and domestic travels provide an insight into Seymours personal life Correspondence with several clubs societies and organizations Seymour joined complements this material

Other topics included in this section are the law firm of Seymour Earle and Nichols patent seals and certificates from the late 1800s and such historical figures as David Austin Daniel Burnap William Burnham Henry Caner Amos Doolittle Ralph Earle and Ithiel Town

Series VI SCRAPBOOKS contains thirty-five scrapbooks compiled by Seymour from 1883-1944 These scrapbooks contain clippings printed material photographs correspondence and miscellanea Among the individual items arranged here are news stories and obituaries of friends and associates and invitations programs and announcements for social occasions university functions and political forums

One scrapbook number 28 pertains to Seymours 1902-1903 excursion to the Philippines with GiGord Pinchot Volume twenty-six contains a series of clippings from the New Haven Daily Morning Journal and Courier (1883-1884) with thirty-two installments on the New Haven Elms and Green

The George Dudley Seymour Papers were donated to Yale University on October 24 1947 in accordance with Seymours will This donation as enacted by the executor of the Seymour estate culminated years of gifts and donations to the university by Seymour His other manuscript donations to the university include the letters of Nathan Hale and a photograph album of William Howard Taft

ArrangementArranged in six series I General Correspondence 1831-1944 II Family Genealogy 1725-1943 III Nathan Hale 1701-1943 IV New Haven City Planning 1835-1935 V Topical Files 1684-1943 VI Scrapbooks 1883-1944

Page 6 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Collection ContentsSeries I Correspondence 1831-1944115 linear feet (35 boxes)

This series contains correspondence arranged alphabetically by the individual correspondent

Letterbooks dating from 1914-1919 and containing copies of outgoing correspondence are arranged at the end of the series

Asterisks () indicate ten or more letters per folder

Container Description Date

b 1 f 1 Ab - Ad

b 1 f 2 Abbott Wilbur Cortez() 1921-1942 undated

b 1 f 3 Acheson Edward Campion() 1921-1927

b 1 f 3 Acheson Eleanor (Mrs Edward C) 1933-1934

b 1 f 4 Adams Charles Francis() 1831 1909

b 1 f 5 Adams Frederick Baldwin() 1915-1943 undated

b 1 f 6 Adams George Burton() 1896-1920

b 1 f 7 Adams Herbert() 1906-1943

b 1 f 7 Adams Adeline (Mrs Herbert) 1916-1941 undated

b 1 f 8 Ad - Al

b 1 f 9 Alger Philip R() 1909-1913

b 1 f 10 Allen Frederic Winthrop() 1910-1933 undated

b 1 f 10 Allen Irene (Catlin) (Mrs F W)

See also box 36 folder 326

1925-1943 undated

b 1 f 11 Allen William S() 1916-1944 undated

b 1 f 12 Am - Ap

b 1 f 13 Andrews Charles McLean() 1914-1944 undated

b 1 f 13 Andrews Evangeline (Walker) (Mrs Charles M) 1922-1943 undated

b 2 f 14 Angell James Rowland() 1921-1943 undated

Page 7 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 2 f 15 Angell Marion (Mrs James R)() 1921-1930 undated

b 2 f 16-19 Appleton William Sumner() 1912-1944 undated

b 2 f 20-21 Ar - Ban

b 2 f 22 Baker Christine H (Mrs George P)() 1928-1943 undated

b 2 f 23 Baldwin Roger S and Baldwin [Olin] P (Mrs Roger)() 1900-1944 undated

b 3 f 24 Bar - Bas

b 3 f 25-27 Bartlett Paul Wayland() 1906-1925

b 3 f 28 Bat - Bea

b 3 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 35 Bec - Bev

b 4 f 36 Beers Henry Augustin() 1898-1925 undated

b 4 f 37 Bi - Boo

b 4 f 38 Bigelow Poultney() 1906-1942

b 4 f 39 Bingham Hiram() 1916-1933

b 4 f 40 Bishop William Henry() 1895-1927

b 4 f 41 Blaney Dwight() 1920-1934

b 4 f 42 Blumer George() 1909-1944

b 4 f 43 Bor - Bre

b 5 f 44 Brainard Morgan B() 1923-1944

b 5 f 45 Brewer Henry() 1906-1944

b 5 f 46 Bri

b 5 f 47 Bridgman Donald S() 1915-1944 undated

b 5 f 47 Bridgman Sarah 1938-1944

b 5 f 48 Bridgman Walter Ray 1910-1944 undated

b 5 f 48 Bridgman Leoline W 1914-1916 undated

Page 8 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 5 f 49 Bro - Bru

b 5 f 50 Brooker Charles Frederick() 1911-1926

b 5 f 51 Bu

b 5 f 52 Cad - Car

b 5 f 53 Carroll John Haydock() 1927-1931

b 6 f 54 Carroll John Haydock() 1927-1931

b 6 f 55 Cas - Chap

b 6 f 56 Chandler Joseph Everett() 1913-1917 undated

b 6 f 57-62 Chapman John Jay() 1918-1931 undated

b 6 f 63 Chas - Che

b 7 f 64 Cheney Howell() 1915-1931

b 7 f 65 Chi - Chu

b 7 f 66 Churchill Mary()

See also box 44 folder 550

1894-1927

b 7 f 67-68 Ci - Com

b 7 f 69 Comins Eben F() 1927-1936

b 7 f 70-71 Con - Cor

b 7 f 72 Cortissoz Royal() 1925-1941

b 7 f 73 Cos - Cox

b 8 f 74 Cr

b 8 f 75 Cram Ralph Adams() 1906-1930

b 8 f 76 Cromie George A() 1918-1943 undated

b 8 f 77 Crosby Raymond Moreau() 1920-1938

b 8 f 78-79 Cross John Walter() 1910-1944 undated

b 8 f 80 Cross Wilbur Lucius() 1911-1941 undated

b 8 f 81-82 Cu - Dan

b 8 f 83 Dana Maria Trumbull() 1896-1943 undated

Page 9 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 8 f 84 Dana Richard Henry Jr()

See also box 36 folder 341

1917-1935 undated

b 9 f 85 Dar - Dee

b 9 f 86 Dean Henry Charles() 1912-1915 undated

b 9 f 87 Deering Frank C() 1925-1936 undated

b 9 f 88 Deering Joseph G() 1918-1943 undated

b 9 f 89-92 Deg - Eb

b 10 f 93 Ed - Ev

b 10 f 94 Emery Henry Crosby() 1901-1919

b 10 f 95-96 Erving Henry W() 1913-1929

b 10 f 97 Fab - Far

b 10 f 98 Farrand Max() 1908-1941

b 10 f 98 Farrand Beatrix (Mrs Max)

b 10 f 99 Fe - Fis

b 10 f 100 Fisher Samuel Herbert() 1908-1944

b 11 f 101 Fit - Fl

b 11 f 102 Flint Joseph Marshall() 1916-1930 undated

b 11 f 103 Fo - Fre

b 11 f 104 Fox George Levi() 1897-1928

b 11 f 105-108 Fri - Goo

b 11 f 109 Gilbert Cass(and family)()

See also box 79 folder 1163-1166 See also box 94 folder 1375

1909-1937

b 11 f 110 Goodhue Bertram Grosvenor() 1908-1919 undated

b 12 f 111-112 Goodwin William B() 1909-1939

b 12 f 113 Gor - Gra

b 12 f 114-118 Graves Henry Solon()

See also box 60 folder 828-830 See also box 88 folder 1297

1901-1944 undated

b 13 f 119 Gre - Gri

Page 10 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 13 f 120 GriPth Harold and GriPth Mary Elizabeth (Mrs Harold)()

See also box 60 folder 831-834

1937-1942

b 13 f 121 Gro - Gu

b 13 f 122 Gumbart William Barnum() 1940-1943 undated

b 13 f 123 Hac - Had

b 13 f 124 Hadley Arthur Twining (and Helen)() 1906-1927 undated

b 13 f 125-128 Hai - Haz

b 14 f 129 Hea - Hew

b 14 f 130 Hemingway Louis Lee() 1925-1944

b 14 f 131-133 Hig - Hop

b 14 f 134 Hopson William F() 1911-1934 undated

b 14 f 134 Hopson Ada (Mrs William F) 1919-1937 undated

b 14 f 135 Hor - Hoy

b 14 f 136 Howells William Dean() 1935

b 14 f 137 Hub - Hy

b 15 f 138 Huntington Maybel() 1934-1944

b 15 f 139 Ib - Iv

b 15 f 140 Ingraham A-S

b 15 f 141-144 Ingraham Dudley S()

See also box 36 folder 365

1901-1944

b 15 f 145-147 Ingraham Edward()

See also box 36 folder 366

1898-1940

b 16 f 148 Ingraham Edward()

See also box 36 folder 366

1941-1944 undated

b 16 f 149 Ingraham Faith() 1906-1942

b 16 f 150 Ingraham Grace Seymour() 1900-1921 undated

b 16 f 151 Ingraham William and William II()

See also box 36 folder 367

1907-1943 undated

Page 11 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 16 f 152 Isham Norman Morrison() 1910-1942 undated

b 16 f 153 Ja - Je

b 16 f 154-155 Jacobus Donald Lines()

See also box 41 folder 496-498 See also box 53 folder 696 See also box 66 folder 933

1912-1944 undated

b 16 f 156 Jenkins Violet() 1913-1923 undated

b 16 f 157 Jennings Annie Burr() 1916-1939 undated

b 17 f 158-159 Jennings Annie Burr() 1923-1939 undated

b 17 f 160-162 Jo - Kel

b 17 f 163 Kelly J Frederick() 1915-1943 undated

b 17 f 164 Kelsey Lillian D() 1902-1944

b 17 f 165 Kem - Kil

b 17 f 166 Kent Henry W() 1907-1944 undated

b 17 f 167 Keogh Andrew() 1914-1938 undated

b 18 f 168 Kim - Kit

b 18 f 169 Kimball Fiske() 1919-1937 undated

b 18 f 170-171 Kn - La

b 18 f 172 LaFarge Bancel() 1919-1938

b 18 f 173 LaFarge John() 1899-1922 undated

b 18 f 174 LaFarge Mabel (Mrs Bancel)() 1916-1932 undated

b 18 f 175 LaFarge family() 1916-1932

b 18 f 176-177 Lambe William P() 1904-1942

b 18 f 178-179 Latimer Robert C() 1914-1944 undated

b 19 f 180-182 Lawrie Lee() 1902-1944 undated

b 19 f 183 Le - Lin

Page 12 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 19 f 184 Learned Emily C (Mrs Henry B)() 1908-1944 undated

b 19 f 185 Learned Henry Barrett() 1906-1931 undated

b 19 f 186 Lindsay Vachel() 1916-1922 undated

b 19 f 187 Lit - Lo

b 19 f 188 Lohmann Carl() 1927-1942

b 19 f 189 Lu - Ly

b 19 f 190 Luquiens Huc-Mazelet() 1909-1941 undated

b 20 f 191-196 Mac - Men

b 20 f 197 Meeks Everett() 1920-1941

b 20 f 198-199 Mer - Mid

b 21 f 200-203 Mil- Munn E

b 21 f 204 Morse Edward S() 1899-1922

b 21 f 205 Munger Harriet R() 1903

b 21 f 205 Munger Robert L 1906-1938 undated

b 21 f 205 Munger Rose M 1907-1941 undated

b 21 f 206 Munn Charles A() 1917-1922 undated

b 21 f 207-209 Munn L - New Haven()

b 22 f 210-211 New York - Nic

b 22 f 212-213 Niemeyer John Henry() 1898-1931 undated

b 22 f 212-213 Niemeyer Anna T 1924 undated

b 22 f 214-219 Niv - Pay

b 23 f 220 Parmelee Vine R() 1915-1940

b 23 f 221 Parsons Francis() 1897-1937 undated

b 23 f 222 Pea - Peck J

b 23 f 223 Peck Hilda M() 1898-1944 undated

Page 13 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 5: Guide to the George Dudley Seymour Papers

George Dudley Seymour papersMS 442

The George Dudley Seymour papers total 57 linear feet and are arranged in 128 boxes The papers are arranged in the following six series I GENERAL CORRESPONDENCE 1831-1944 II FAMILY GENEALOGY 1709-1943 III NATHAN HALE 1701-1948 IV NEW HAVEN CITY PLANNING 1835-1935 V TOPICAL FILES 1684-1945 and VI SCRAPBOOKS 1883-1944

Series I GENERAL CORRESPONDENCE contains the bulk of Seymours personal correspondence including both incoming letters and carbon copies of outgoing correspondence Seymour corresponded with many important figures from the worlds of architecture art education history politics and sculpture Letters with several family members are also arranged here

Among the important correspondents included in this series are James R Angell Paul Wayland Bartlett Cass Gilbert Henry Solon Graves Arthur Twining Hadley GiGord Pinchot James Gamble Rogers Charles Seymour Anson Phelps Stokes Horace Dutton Taft and William Howard Taft

Series II FAMILY GENEALOGY contains the correspondence photographs miscellanea and other papers Seymour compiled in the course of his search for information on the genealogy and history of his family Detailed information on the individuals and family branches outlined in this series can be found in Seymours published volume The Seymour Family (1939)

In addition to Seymours own correspondence writings and materials this series includes the letters and documents of several early family members Seymour inherited some items from other family members including Seymour Morris Nathan Perkins Seymour and Mary Kingsbury Talcott Other letters deeds documents and photographs were acquired as Seymour expanded his research Material for the Seymour Churchill and Welles family lines is quite detailed

Series III NATHAN HALE contains the letters writings research materials photographs printed material and clippings relating to Seymours personal and professional interest in the American patriot Nathan Hale Letters with Hale family members Hale scholars and other individuals document Seymours eGorts to preserve and promote Hales name Files for numerous speeches articles and books are included in this section Hale and Wyllys and Documentary Life of Nathan Hale are Seymours major works on Hale Seymours collection of manuscripts relating to Hale contains letters from Timothy Dwight Eleazar Fitch Richard Hale James Hillhouse and William Hull (Seymours collection of Hale manuscripts was donated separately to Yale in 1942 and is presently housed in the Beinecke Library)

Seymour also obtained the papers of Victor Paltsits a contemporary Hale expert and manuscripts and photocopies of the letters and papers of Cyrus Parker Bradley and Jasper Gilbert two nineteenth century Hale biographers

As owner of Nathan Hales birthplace Seymour compiled extensive files on the design furnishings and maintenance of the homestead Seymour also participated in several celebrations tributes memorials and monuments to Hale including the placing of a Hale statue on the Old Campus of Yale University Seymour also lobbied for the issue of a federal postage stamp honoring Hale Many clippings and printed materials relating to Nathan Hale are also arranged this series

Series IV NEW HAVEN CITY PLANNING contains correspondence photographs printed material architectural drawings clippings and miscellanea from Seymours work in urban planning Correspondence with Cass Gilbert Frederick Law Olmsted Jr Anson Phelps Stokes and Lewis S Welch is arranged here as are files for the City Beautiful Committee City Plan Commission National Conference on City Planning and the New Haven Harbor Development Commission

Letterbooks Scrapbooks on New Haven City Improvement (1901) 1907-1935 New Haven City Improvement Committee 1907-1912 and the New Haven Harbor Commission 1913-1923 further document the course of New Havens municipal development and Seymours leading role in this movement

Series V TOPICAL FILES contains correspondence research notes clippings photographs printed materials and writings on a wide variety of subjects Many of Seymours shorter-length articles essays and writings are arranged here His interests in antiques architecture art furniture houses and silver are also well-documented Biographical files containing partial bibliographies and material from foreign

Page 5 of 67

George Dudley Seymour papersMS 442

and domestic travels provide an insight into Seymours personal life Correspondence with several clubs societies and organizations Seymour joined complements this material

Other topics included in this section are the law firm of Seymour Earle and Nichols patent seals and certificates from the late 1800s and such historical figures as David Austin Daniel Burnap William Burnham Henry Caner Amos Doolittle Ralph Earle and Ithiel Town

Series VI SCRAPBOOKS contains thirty-five scrapbooks compiled by Seymour from 1883-1944 These scrapbooks contain clippings printed material photographs correspondence and miscellanea Among the individual items arranged here are news stories and obituaries of friends and associates and invitations programs and announcements for social occasions university functions and political forums

One scrapbook number 28 pertains to Seymours 1902-1903 excursion to the Philippines with GiGord Pinchot Volume twenty-six contains a series of clippings from the New Haven Daily Morning Journal and Courier (1883-1884) with thirty-two installments on the New Haven Elms and Green

The George Dudley Seymour Papers were donated to Yale University on October 24 1947 in accordance with Seymours will This donation as enacted by the executor of the Seymour estate culminated years of gifts and donations to the university by Seymour His other manuscript donations to the university include the letters of Nathan Hale and a photograph album of William Howard Taft

ArrangementArranged in six series I General Correspondence 1831-1944 II Family Genealogy 1725-1943 III Nathan Hale 1701-1943 IV New Haven City Planning 1835-1935 V Topical Files 1684-1943 VI Scrapbooks 1883-1944

Page 6 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Collection ContentsSeries I Correspondence 1831-1944115 linear feet (35 boxes)

This series contains correspondence arranged alphabetically by the individual correspondent

Letterbooks dating from 1914-1919 and containing copies of outgoing correspondence are arranged at the end of the series

Asterisks () indicate ten or more letters per folder

Container Description Date

b 1 f 1 Ab - Ad

b 1 f 2 Abbott Wilbur Cortez() 1921-1942 undated

b 1 f 3 Acheson Edward Campion() 1921-1927

b 1 f 3 Acheson Eleanor (Mrs Edward C) 1933-1934

b 1 f 4 Adams Charles Francis() 1831 1909

b 1 f 5 Adams Frederick Baldwin() 1915-1943 undated

b 1 f 6 Adams George Burton() 1896-1920

b 1 f 7 Adams Herbert() 1906-1943

b 1 f 7 Adams Adeline (Mrs Herbert) 1916-1941 undated

b 1 f 8 Ad - Al

b 1 f 9 Alger Philip R() 1909-1913

b 1 f 10 Allen Frederic Winthrop() 1910-1933 undated

b 1 f 10 Allen Irene (Catlin) (Mrs F W)

See also box 36 folder 326

1925-1943 undated

b 1 f 11 Allen William S() 1916-1944 undated

b 1 f 12 Am - Ap

b 1 f 13 Andrews Charles McLean() 1914-1944 undated

b 1 f 13 Andrews Evangeline (Walker) (Mrs Charles M) 1922-1943 undated

b 2 f 14 Angell James Rowland() 1921-1943 undated

Page 7 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 2 f 15 Angell Marion (Mrs James R)() 1921-1930 undated

b 2 f 16-19 Appleton William Sumner() 1912-1944 undated

b 2 f 20-21 Ar - Ban

b 2 f 22 Baker Christine H (Mrs George P)() 1928-1943 undated

b 2 f 23 Baldwin Roger S and Baldwin [Olin] P (Mrs Roger)() 1900-1944 undated

b 3 f 24 Bar - Bas

b 3 f 25-27 Bartlett Paul Wayland() 1906-1925

b 3 f 28 Bat - Bea

b 3 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 35 Bec - Bev

b 4 f 36 Beers Henry Augustin() 1898-1925 undated

b 4 f 37 Bi - Boo

b 4 f 38 Bigelow Poultney() 1906-1942

b 4 f 39 Bingham Hiram() 1916-1933

b 4 f 40 Bishop William Henry() 1895-1927

b 4 f 41 Blaney Dwight() 1920-1934

b 4 f 42 Blumer George() 1909-1944

b 4 f 43 Bor - Bre

b 5 f 44 Brainard Morgan B() 1923-1944

b 5 f 45 Brewer Henry() 1906-1944

b 5 f 46 Bri

b 5 f 47 Bridgman Donald S() 1915-1944 undated

b 5 f 47 Bridgman Sarah 1938-1944

b 5 f 48 Bridgman Walter Ray 1910-1944 undated

b 5 f 48 Bridgman Leoline W 1914-1916 undated

Page 8 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 5 f 49 Bro - Bru

b 5 f 50 Brooker Charles Frederick() 1911-1926

b 5 f 51 Bu

b 5 f 52 Cad - Car

b 5 f 53 Carroll John Haydock() 1927-1931

b 6 f 54 Carroll John Haydock() 1927-1931

b 6 f 55 Cas - Chap

b 6 f 56 Chandler Joseph Everett() 1913-1917 undated

b 6 f 57-62 Chapman John Jay() 1918-1931 undated

b 6 f 63 Chas - Che

b 7 f 64 Cheney Howell() 1915-1931

b 7 f 65 Chi - Chu

b 7 f 66 Churchill Mary()

See also box 44 folder 550

1894-1927

b 7 f 67-68 Ci - Com

b 7 f 69 Comins Eben F() 1927-1936

b 7 f 70-71 Con - Cor

b 7 f 72 Cortissoz Royal() 1925-1941

b 7 f 73 Cos - Cox

b 8 f 74 Cr

b 8 f 75 Cram Ralph Adams() 1906-1930

b 8 f 76 Cromie George A() 1918-1943 undated

b 8 f 77 Crosby Raymond Moreau() 1920-1938

b 8 f 78-79 Cross John Walter() 1910-1944 undated

b 8 f 80 Cross Wilbur Lucius() 1911-1941 undated

b 8 f 81-82 Cu - Dan

b 8 f 83 Dana Maria Trumbull() 1896-1943 undated

Page 9 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 8 f 84 Dana Richard Henry Jr()

See also box 36 folder 341

1917-1935 undated

b 9 f 85 Dar - Dee

b 9 f 86 Dean Henry Charles() 1912-1915 undated

b 9 f 87 Deering Frank C() 1925-1936 undated

b 9 f 88 Deering Joseph G() 1918-1943 undated

b 9 f 89-92 Deg - Eb

b 10 f 93 Ed - Ev

b 10 f 94 Emery Henry Crosby() 1901-1919

b 10 f 95-96 Erving Henry W() 1913-1929

b 10 f 97 Fab - Far

b 10 f 98 Farrand Max() 1908-1941

b 10 f 98 Farrand Beatrix (Mrs Max)

b 10 f 99 Fe - Fis

b 10 f 100 Fisher Samuel Herbert() 1908-1944

b 11 f 101 Fit - Fl

b 11 f 102 Flint Joseph Marshall() 1916-1930 undated

b 11 f 103 Fo - Fre

b 11 f 104 Fox George Levi() 1897-1928

b 11 f 105-108 Fri - Goo

b 11 f 109 Gilbert Cass(and family)()

See also box 79 folder 1163-1166 See also box 94 folder 1375

1909-1937

b 11 f 110 Goodhue Bertram Grosvenor() 1908-1919 undated

b 12 f 111-112 Goodwin William B() 1909-1939

b 12 f 113 Gor - Gra

b 12 f 114-118 Graves Henry Solon()

See also box 60 folder 828-830 See also box 88 folder 1297

1901-1944 undated

b 13 f 119 Gre - Gri

Page 10 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 13 f 120 GriPth Harold and GriPth Mary Elizabeth (Mrs Harold)()

See also box 60 folder 831-834

1937-1942

b 13 f 121 Gro - Gu

b 13 f 122 Gumbart William Barnum() 1940-1943 undated

b 13 f 123 Hac - Had

b 13 f 124 Hadley Arthur Twining (and Helen)() 1906-1927 undated

b 13 f 125-128 Hai - Haz

b 14 f 129 Hea - Hew

b 14 f 130 Hemingway Louis Lee() 1925-1944

b 14 f 131-133 Hig - Hop

b 14 f 134 Hopson William F() 1911-1934 undated

b 14 f 134 Hopson Ada (Mrs William F) 1919-1937 undated

b 14 f 135 Hor - Hoy

b 14 f 136 Howells William Dean() 1935

b 14 f 137 Hub - Hy

b 15 f 138 Huntington Maybel() 1934-1944

b 15 f 139 Ib - Iv

b 15 f 140 Ingraham A-S

b 15 f 141-144 Ingraham Dudley S()

See also box 36 folder 365

1901-1944

b 15 f 145-147 Ingraham Edward()

See also box 36 folder 366

1898-1940

b 16 f 148 Ingraham Edward()

See also box 36 folder 366

1941-1944 undated

b 16 f 149 Ingraham Faith() 1906-1942

b 16 f 150 Ingraham Grace Seymour() 1900-1921 undated

b 16 f 151 Ingraham William and William II()

See also box 36 folder 367

1907-1943 undated

Page 11 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 16 f 152 Isham Norman Morrison() 1910-1942 undated

b 16 f 153 Ja - Je

b 16 f 154-155 Jacobus Donald Lines()

See also box 41 folder 496-498 See also box 53 folder 696 See also box 66 folder 933

1912-1944 undated

b 16 f 156 Jenkins Violet() 1913-1923 undated

b 16 f 157 Jennings Annie Burr() 1916-1939 undated

b 17 f 158-159 Jennings Annie Burr() 1923-1939 undated

b 17 f 160-162 Jo - Kel

b 17 f 163 Kelly J Frederick() 1915-1943 undated

b 17 f 164 Kelsey Lillian D() 1902-1944

b 17 f 165 Kem - Kil

b 17 f 166 Kent Henry W() 1907-1944 undated

b 17 f 167 Keogh Andrew() 1914-1938 undated

b 18 f 168 Kim - Kit

b 18 f 169 Kimball Fiske() 1919-1937 undated

b 18 f 170-171 Kn - La

b 18 f 172 LaFarge Bancel() 1919-1938

b 18 f 173 LaFarge John() 1899-1922 undated

b 18 f 174 LaFarge Mabel (Mrs Bancel)() 1916-1932 undated

b 18 f 175 LaFarge family() 1916-1932

b 18 f 176-177 Lambe William P() 1904-1942

b 18 f 178-179 Latimer Robert C() 1914-1944 undated

b 19 f 180-182 Lawrie Lee() 1902-1944 undated

b 19 f 183 Le - Lin

Page 12 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 19 f 184 Learned Emily C (Mrs Henry B)() 1908-1944 undated

b 19 f 185 Learned Henry Barrett() 1906-1931 undated

b 19 f 186 Lindsay Vachel() 1916-1922 undated

b 19 f 187 Lit - Lo

b 19 f 188 Lohmann Carl() 1927-1942

b 19 f 189 Lu - Ly

b 19 f 190 Luquiens Huc-Mazelet() 1909-1941 undated

b 20 f 191-196 Mac - Men

b 20 f 197 Meeks Everett() 1920-1941

b 20 f 198-199 Mer - Mid

b 21 f 200-203 Mil- Munn E

b 21 f 204 Morse Edward S() 1899-1922

b 21 f 205 Munger Harriet R() 1903

b 21 f 205 Munger Robert L 1906-1938 undated

b 21 f 205 Munger Rose M 1907-1941 undated

b 21 f 206 Munn Charles A() 1917-1922 undated

b 21 f 207-209 Munn L - New Haven()

b 22 f 210-211 New York - Nic

b 22 f 212-213 Niemeyer John Henry() 1898-1931 undated

b 22 f 212-213 Niemeyer Anna T 1924 undated

b 22 f 214-219 Niv - Pay

b 23 f 220 Parmelee Vine R() 1915-1940

b 23 f 221 Parsons Francis() 1897-1937 undated

b 23 f 222 Pea - Peck J

b 23 f 223 Peck Hilda M() 1898-1944 undated

Page 13 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 6: Guide to the George Dudley Seymour Papers

George Dudley Seymour papersMS 442

and domestic travels provide an insight into Seymours personal life Correspondence with several clubs societies and organizations Seymour joined complements this material

Other topics included in this section are the law firm of Seymour Earle and Nichols patent seals and certificates from the late 1800s and such historical figures as David Austin Daniel Burnap William Burnham Henry Caner Amos Doolittle Ralph Earle and Ithiel Town

Series VI SCRAPBOOKS contains thirty-five scrapbooks compiled by Seymour from 1883-1944 These scrapbooks contain clippings printed material photographs correspondence and miscellanea Among the individual items arranged here are news stories and obituaries of friends and associates and invitations programs and announcements for social occasions university functions and political forums

One scrapbook number 28 pertains to Seymours 1902-1903 excursion to the Philippines with GiGord Pinchot Volume twenty-six contains a series of clippings from the New Haven Daily Morning Journal and Courier (1883-1884) with thirty-two installments on the New Haven Elms and Green

The George Dudley Seymour Papers were donated to Yale University on October 24 1947 in accordance with Seymours will This donation as enacted by the executor of the Seymour estate culminated years of gifts and donations to the university by Seymour His other manuscript donations to the university include the letters of Nathan Hale and a photograph album of William Howard Taft

ArrangementArranged in six series I General Correspondence 1831-1944 II Family Genealogy 1725-1943 III Nathan Hale 1701-1943 IV New Haven City Planning 1835-1935 V Topical Files 1684-1943 VI Scrapbooks 1883-1944

Page 6 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Collection ContentsSeries I Correspondence 1831-1944115 linear feet (35 boxes)

This series contains correspondence arranged alphabetically by the individual correspondent

Letterbooks dating from 1914-1919 and containing copies of outgoing correspondence are arranged at the end of the series

Asterisks () indicate ten or more letters per folder

Container Description Date

b 1 f 1 Ab - Ad

b 1 f 2 Abbott Wilbur Cortez() 1921-1942 undated

b 1 f 3 Acheson Edward Campion() 1921-1927

b 1 f 3 Acheson Eleanor (Mrs Edward C) 1933-1934

b 1 f 4 Adams Charles Francis() 1831 1909

b 1 f 5 Adams Frederick Baldwin() 1915-1943 undated

b 1 f 6 Adams George Burton() 1896-1920

b 1 f 7 Adams Herbert() 1906-1943

b 1 f 7 Adams Adeline (Mrs Herbert) 1916-1941 undated

b 1 f 8 Ad - Al

b 1 f 9 Alger Philip R() 1909-1913

b 1 f 10 Allen Frederic Winthrop() 1910-1933 undated

b 1 f 10 Allen Irene (Catlin) (Mrs F W)

See also box 36 folder 326

1925-1943 undated

b 1 f 11 Allen William S() 1916-1944 undated

b 1 f 12 Am - Ap

b 1 f 13 Andrews Charles McLean() 1914-1944 undated

b 1 f 13 Andrews Evangeline (Walker) (Mrs Charles M) 1922-1943 undated

b 2 f 14 Angell James Rowland() 1921-1943 undated

Page 7 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 2 f 15 Angell Marion (Mrs James R)() 1921-1930 undated

b 2 f 16-19 Appleton William Sumner() 1912-1944 undated

b 2 f 20-21 Ar - Ban

b 2 f 22 Baker Christine H (Mrs George P)() 1928-1943 undated

b 2 f 23 Baldwin Roger S and Baldwin [Olin] P (Mrs Roger)() 1900-1944 undated

b 3 f 24 Bar - Bas

b 3 f 25-27 Bartlett Paul Wayland() 1906-1925

b 3 f 28 Bat - Bea

b 3 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 35 Bec - Bev

b 4 f 36 Beers Henry Augustin() 1898-1925 undated

b 4 f 37 Bi - Boo

b 4 f 38 Bigelow Poultney() 1906-1942

b 4 f 39 Bingham Hiram() 1916-1933

b 4 f 40 Bishop William Henry() 1895-1927

b 4 f 41 Blaney Dwight() 1920-1934

b 4 f 42 Blumer George() 1909-1944

b 4 f 43 Bor - Bre

b 5 f 44 Brainard Morgan B() 1923-1944

b 5 f 45 Brewer Henry() 1906-1944

b 5 f 46 Bri

b 5 f 47 Bridgman Donald S() 1915-1944 undated

b 5 f 47 Bridgman Sarah 1938-1944

b 5 f 48 Bridgman Walter Ray 1910-1944 undated

b 5 f 48 Bridgman Leoline W 1914-1916 undated

Page 8 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 5 f 49 Bro - Bru

b 5 f 50 Brooker Charles Frederick() 1911-1926

b 5 f 51 Bu

b 5 f 52 Cad - Car

b 5 f 53 Carroll John Haydock() 1927-1931

b 6 f 54 Carroll John Haydock() 1927-1931

b 6 f 55 Cas - Chap

b 6 f 56 Chandler Joseph Everett() 1913-1917 undated

b 6 f 57-62 Chapman John Jay() 1918-1931 undated

b 6 f 63 Chas - Che

b 7 f 64 Cheney Howell() 1915-1931

b 7 f 65 Chi - Chu

b 7 f 66 Churchill Mary()

See also box 44 folder 550

1894-1927

b 7 f 67-68 Ci - Com

b 7 f 69 Comins Eben F() 1927-1936

b 7 f 70-71 Con - Cor

b 7 f 72 Cortissoz Royal() 1925-1941

b 7 f 73 Cos - Cox

b 8 f 74 Cr

b 8 f 75 Cram Ralph Adams() 1906-1930

b 8 f 76 Cromie George A() 1918-1943 undated

b 8 f 77 Crosby Raymond Moreau() 1920-1938

b 8 f 78-79 Cross John Walter() 1910-1944 undated

b 8 f 80 Cross Wilbur Lucius() 1911-1941 undated

b 8 f 81-82 Cu - Dan

b 8 f 83 Dana Maria Trumbull() 1896-1943 undated

Page 9 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 8 f 84 Dana Richard Henry Jr()

See also box 36 folder 341

1917-1935 undated

b 9 f 85 Dar - Dee

b 9 f 86 Dean Henry Charles() 1912-1915 undated

b 9 f 87 Deering Frank C() 1925-1936 undated

b 9 f 88 Deering Joseph G() 1918-1943 undated

b 9 f 89-92 Deg - Eb

b 10 f 93 Ed - Ev

b 10 f 94 Emery Henry Crosby() 1901-1919

b 10 f 95-96 Erving Henry W() 1913-1929

b 10 f 97 Fab - Far

b 10 f 98 Farrand Max() 1908-1941

b 10 f 98 Farrand Beatrix (Mrs Max)

b 10 f 99 Fe - Fis

b 10 f 100 Fisher Samuel Herbert() 1908-1944

b 11 f 101 Fit - Fl

b 11 f 102 Flint Joseph Marshall() 1916-1930 undated

b 11 f 103 Fo - Fre

b 11 f 104 Fox George Levi() 1897-1928

b 11 f 105-108 Fri - Goo

b 11 f 109 Gilbert Cass(and family)()

See also box 79 folder 1163-1166 See also box 94 folder 1375

1909-1937

b 11 f 110 Goodhue Bertram Grosvenor() 1908-1919 undated

b 12 f 111-112 Goodwin William B() 1909-1939

b 12 f 113 Gor - Gra

b 12 f 114-118 Graves Henry Solon()

See also box 60 folder 828-830 See also box 88 folder 1297

1901-1944 undated

b 13 f 119 Gre - Gri

Page 10 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 13 f 120 GriPth Harold and GriPth Mary Elizabeth (Mrs Harold)()

See also box 60 folder 831-834

1937-1942

b 13 f 121 Gro - Gu

b 13 f 122 Gumbart William Barnum() 1940-1943 undated

b 13 f 123 Hac - Had

b 13 f 124 Hadley Arthur Twining (and Helen)() 1906-1927 undated

b 13 f 125-128 Hai - Haz

b 14 f 129 Hea - Hew

b 14 f 130 Hemingway Louis Lee() 1925-1944

b 14 f 131-133 Hig - Hop

b 14 f 134 Hopson William F() 1911-1934 undated

b 14 f 134 Hopson Ada (Mrs William F) 1919-1937 undated

b 14 f 135 Hor - Hoy

b 14 f 136 Howells William Dean() 1935

b 14 f 137 Hub - Hy

b 15 f 138 Huntington Maybel() 1934-1944

b 15 f 139 Ib - Iv

b 15 f 140 Ingraham A-S

b 15 f 141-144 Ingraham Dudley S()

See also box 36 folder 365

1901-1944

b 15 f 145-147 Ingraham Edward()

See also box 36 folder 366

1898-1940

b 16 f 148 Ingraham Edward()

See also box 36 folder 366

1941-1944 undated

b 16 f 149 Ingraham Faith() 1906-1942

b 16 f 150 Ingraham Grace Seymour() 1900-1921 undated

b 16 f 151 Ingraham William and William II()

See also box 36 folder 367

1907-1943 undated

Page 11 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 16 f 152 Isham Norman Morrison() 1910-1942 undated

b 16 f 153 Ja - Je

b 16 f 154-155 Jacobus Donald Lines()

See also box 41 folder 496-498 See also box 53 folder 696 See also box 66 folder 933

1912-1944 undated

b 16 f 156 Jenkins Violet() 1913-1923 undated

b 16 f 157 Jennings Annie Burr() 1916-1939 undated

b 17 f 158-159 Jennings Annie Burr() 1923-1939 undated

b 17 f 160-162 Jo - Kel

b 17 f 163 Kelly J Frederick() 1915-1943 undated

b 17 f 164 Kelsey Lillian D() 1902-1944

b 17 f 165 Kem - Kil

b 17 f 166 Kent Henry W() 1907-1944 undated

b 17 f 167 Keogh Andrew() 1914-1938 undated

b 18 f 168 Kim - Kit

b 18 f 169 Kimball Fiske() 1919-1937 undated

b 18 f 170-171 Kn - La

b 18 f 172 LaFarge Bancel() 1919-1938

b 18 f 173 LaFarge John() 1899-1922 undated

b 18 f 174 LaFarge Mabel (Mrs Bancel)() 1916-1932 undated

b 18 f 175 LaFarge family() 1916-1932

b 18 f 176-177 Lambe William P() 1904-1942

b 18 f 178-179 Latimer Robert C() 1914-1944 undated

b 19 f 180-182 Lawrie Lee() 1902-1944 undated

b 19 f 183 Le - Lin

Page 12 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 19 f 184 Learned Emily C (Mrs Henry B)() 1908-1944 undated

b 19 f 185 Learned Henry Barrett() 1906-1931 undated

b 19 f 186 Lindsay Vachel() 1916-1922 undated

b 19 f 187 Lit - Lo

b 19 f 188 Lohmann Carl() 1927-1942

b 19 f 189 Lu - Ly

b 19 f 190 Luquiens Huc-Mazelet() 1909-1941 undated

b 20 f 191-196 Mac - Men

b 20 f 197 Meeks Everett() 1920-1941

b 20 f 198-199 Mer - Mid

b 21 f 200-203 Mil- Munn E

b 21 f 204 Morse Edward S() 1899-1922

b 21 f 205 Munger Harriet R() 1903

b 21 f 205 Munger Robert L 1906-1938 undated

b 21 f 205 Munger Rose M 1907-1941 undated

b 21 f 206 Munn Charles A() 1917-1922 undated

b 21 f 207-209 Munn L - New Haven()

b 22 f 210-211 New York - Nic

b 22 f 212-213 Niemeyer John Henry() 1898-1931 undated

b 22 f 212-213 Niemeyer Anna T 1924 undated

b 22 f 214-219 Niv - Pay

b 23 f 220 Parmelee Vine R() 1915-1940

b 23 f 221 Parsons Francis() 1897-1937 undated

b 23 f 222 Pea - Peck J

b 23 f 223 Peck Hilda M() 1898-1944 undated

Page 13 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 7: Guide to the George Dudley Seymour Papers

Series I Correspondence George Dudley Seymour papersMS 442

Collection ContentsSeries I Correspondence 1831-1944115 linear feet (35 boxes)

This series contains correspondence arranged alphabetically by the individual correspondent

Letterbooks dating from 1914-1919 and containing copies of outgoing correspondence are arranged at the end of the series

Asterisks () indicate ten or more letters per folder

Container Description Date

b 1 f 1 Ab - Ad

b 1 f 2 Abbott Wilbur Cortez() 1921-1942 undated

b 1 f 3 Acheson Edward Campion() 1921-1927

b 1 f 3 Acheson Eleanor (Mrs Edward C) 1933-1934

b 1 f 4 Adams Charles Francis() 1831 1909

b 1 f 5 Adams Frederick Baldwin() 1915-1943 undated

b 1 f 6 Adams George Burton() 1896-1920

b 1 f 7 Adams Herbert() 1906-1943

b 1 f 7 Adams Adeline (Mrs Herbert) 1916-1941 undated

b 1 f 8 Ad - Al

b 1 f 9 Alger Philip R() 1909-1913

b 1 f 10 Allen Frederic Winthrop() 1910-1933 undated

b 1 f 10 Allen Irene (Catlin) (Mrs F W)

See also box 36 folder 326

1925-1943 undated

b 1 f 11 Allen William S() 1916-1944 undated

b 1 f 12 Am - Ap

b 1 f 13 Andrews Charles McLean() 1914-1944 undated

b 1 f 13 Andrews Evangeline (Walker) (Mrs Charles M) 1922-1943 undated

b 2 f 14 Angell James Rowland() 1921-1943 undated

Page 7 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 2 f 15 Angell Marion (Mrs James R)() 1921-1930 undated

b 2 f 16-19 Appleton William Sumner() 1912-1944 undated

b 2 f 20-21 Ar - Ban

b 2 f 22 Baker Christine H (Mrs George P)() 1928-1943 undated

b 2 f 23 Baldwin Roger S and Baldwin [Olin] P (Mrs Roger)() 1900-1944 undated

b 3 f 24 Bar - Bas

b 3 f 25-27 Bartlett Paul Wayland() 1906-1925

b 3 f 28 Bat - Bea

b 3 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 35 Bec - Bev

b 4 f 36 Beers Henry Augustin() 1898-1925 undated

b 4 f 37 Bi - Boo

b 4 f 38 Bigelow Poultney() 1906-1942

b 4 f 39 Bingham Hiram() 1916-1933

b 4 f 40 Bishop William Henry() 1895-1927

b 4 f 41 Blaney Dwight() 1920-1934

b 4 f 42 Blumer George() 1909-1944

b 4 f 43 Bor - Bre

b 5 f 44 Brainard Morgan B() 1923-1944

b 5 f 45 Brewer Henry() 1906-1944

b 5 f 46 Bri

b 5 f 47 Bridgman Donald S() 1915-1944 undated

b 5 f 47 Bridgman Sarah 1938-1944

b 5 f 48 Bridgman Walter Ray 1910-1944 undated

b 5 f 48 Bridgman Leoline W 1914-1916 undated

Page 8 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 5 f 49 Bro - Bru

b 5 f 50 Brooker Charles Frederick() 1911-1926

b 5 f 51 Bu

b 5 f 52 Cad - Car

b 5 f 53 Carroll John Haydock() 1927-1931

b 6 f 54 Carroll John Haydock() 1927-1931

b 6 f 55 Cas - Chap

b 6 f 56 Chandler Joseph Everett() 1913-1917 undated

b 6 f 57-62 Chapman John Jay() 1918-1931 undated

b 6 f 63 Chas - Che

b 7 f 64 Cheney Howell() 1915-1931

b 7 f 65 Chi - Chu

b 7 f 66 Churchill Mary()

See also box 44 folder 550

1894-1927

b 7 f 67-68 Ci - Com

b 7 f 69 Comins Eben F() 1927-1936

b 7 f 70-71 Con - Cor

b 7 f 72 Cortissoz Royal() 1925-1941

b 7 f 73 Cos - Cox

b 8 f 74 Cr

b 8 f 75 Cram Ralph Adams() 1906-1930

b 8 f 76 Cromie George A() 1918-1943 undated

b 8 f 77 Crosby Raymond Moreau() 1920-1938

b 8 f 78-79 Cross John Walter() 1910-1944 undated

b 8 f 80 Cross Wilbur Lucius() 1911-1941 undated

b 8 f 81-82 Cu - Dan

b 8 f 83 Dana Maria Trumbull() 1896-1943 undated

Page 9 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 8 f 84 Dana Richard Henry Jr()

See also box 36 folder 341

1917-1935 undated

b 9 f 85 Dar - Dee

b 9 f 86 Dean Henry Charles() 1912-1915 undated

b 9 f 87 Deering Frank C() 1925-1936 undated

b 9 f 88 Deering Joseph G() 1918-1943 undated

b 9 f 89-92 Deg - Eb

b 10 f 93 Ed - Ev

b 10 f 94 Emery Henry Crosby() 1901-1919

b 10 f 95-96 Erving Henry W() 1913-1929

b 10 f 97 Fab - Far

b 10 f 98 Farrand Max() 1908-1941

b 10 f 98 Farrand Beatrix (Mrs Max)

b 10 f 99 Fe - Fis

b 10 f 100 Fisher Samuel Herbert() 1908-1944

b 11 f 101 Fit - Fl

b 11 f 102 Flint Joseph Marshall() 1916-1930 undated

b 11 f 103 Fo - Fre

b 11 f 104 Fox George Levi() 1897-1928

b 11 f 105-108 Fri - Goo

b 11 f 109 Gilbert Cass(and family)()

See also box 79 folder 1163-1166 See also box 94 folder 1375

1909-1937

b 11 f 110 Goodhue Bertram Grosvenor() 1908-1919 undated

b 12 f 111-112 Goodwin William B() 1909-1939

b 12 f 113 Gor - Gra

b 12 f 114-118 Graves Henry Solon()

See also box 60 folder 828-830 See also box 88 folder 1297

1901-1944 undated

b 13 f 119 Gre - Gri

Page 10 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 13 f 120 GriPth Harold and GriPth Mary Elizabeth (Mrs Harold)()

See also box 60 folder 831-834

1937-1942

b 13 f 121 Gro - Gu

b 13 f 122 Gumbart William Barnum() 1940-1943 undated

b 13 f 123 Hac - Had

b 13 f 124 Hadley Arthur Twining (and Helen)() 1906-1927 undated

b 13 f 125-128 Hai - Haz

b 14 f 129 Hea - Hew

b 14 f 130 Hemingway Louis Lee() 1925-1944

b 14 f 131-133 Hig - Hop

b 14 f 134 Hopson William F() 1911-1934 undated

b 14 f 134 Hopson Ada (Mrs William F) 1919-1937 undated

b 14 f 135 Hor - Hoy

b 14 f 136 Howells William Dean() 1935

b 14 f 137 Hub - Hy

b 15 f 138 Huntington Maybel() 1934-1944

b 15 f 139 Ib - Iv

b 15 f 140 Ingraham A-S

b 15 f 141-144 Ingraham Dudley S()

See also box 36 folder 365

1901-1944

b 15 f 145-147 Ingraham Edward()

See also box 36 folder 366

1898-1940

b 16 f 148 Ingraham Edward()

See also box 36 folder 366

1941-1944 undated

b 16 f 149 Ingraham Faith() 1906-1942

b 16 f 150 Ingraham Grace Seymour() 1900-1921 undated

b 16 f 151 Ingraham William and William II()

See also box 36 folder 367

1907-1943 undated

Page 11 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 16 f 152 Isham Norman Morrison() 1910-1942 undated

b 16 f 153 Ja - Je

b 16 f 154-155 Jacobus Donald Lines()

See also box 41 folder 496-498 See also box 53 folder 696 See also box 66 folder 933

1912-1944 undated

b 16 f 156 Jenkins Violet() 1913-1923 undated

b 16 f 157 Jennings Annie Burr() 1916-1939 undated

b 17 f 158-159 Jennings Annie Burr() 1923-1939 undated

b 17 f 160-162 Jo - Kel

b 17 f 163 Kelly J Frederick() 1915-1943 undated

b 17 f 164 Kelsey Lillian D() 1902-1944

b 17 f 165 Kem - Kil

b 17 f 166 Kent Henry W() 1907-1944 undated

b 17 f 167 Keogh Andrew() 1914-1938 undated

b 18 f 168 Kim - Kit

b 18 f 169 Kimball Fiske() 1919-1937 undated

b 18 f 170-171 Kn - La

b 18 f 172 LaFarge Bancel() 1919-1938

b 18 f 173 LaFarge John() 1899-1922 undated

b 18 f 174 LaFarge Mabel (Mrs Bancel)() 1916-1932 undated

b 18 f 175 LaFarge family() 1916-1932

b 18 f 176-177 Lambe William P() 1904-1942

b 18 f 178-179 Latimer Robert C() 1914-1944 undated

b 19 f 180-182 Lawrie Lee() 1902-1944 undated

b 19 f 183 Le - Lin

Page 12 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 19 f 184 Learned Emily C (Mrs Henry B)() 1908-1944 undated

b 19 f 185 Learned Henry Barrett() 1906-1931 undated

b 19 f 186 Lindsay Vachel() 1916-1922 undated

b 19 f 187 Lit - Lo

b 19 f 188 Lohmann Carl() 1927-1942

b 19 f 189 Lu - Ly

b 19 f 190 Luquiens Huc-Mazelet() 1909-1941 undated

b 20 f 191-196 Mac - Men

b 20 f 197 Meeks Everett() 1920-1941

b 20 f 198-199 Mer - Mid

b 21 f 200-203 Mil- Munn E

b 21 f 204 Morse Edward S() 1899-1922

b 21 f 205 Munger Harriet R() 1903

b 21 f 205 Munger Robert L 1906-1938 undated

b 21 f 205 Munger Rose M 1907-1941 undated

b 21 f 206 Munn Charles A() 1917-1922 undated

b 21 f 207-209 Munn L - New Haven()

b 22 f 210-211 New York - Nic

b 22 f 212-213 Niemeyer John Henry() 1898-1931 undated

b 22 f 212-213 Niemeyer Anna T 1924 undated

b 22 f 214-219 Niv - Pay

b 23 f 220 Parmelee Vine R() 1915-1940

b 23 f 221 Parsons Francis() 1897-1937 undated

b 23 f 222 Pea - Peck J

b 23 f 223 Peck Hilda M() 1898-1944 undated

Page 13 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 8: Guide to the George Dudley Seymour Papers

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 2 f 15 Angell Marion (Mrs James R)() 1921-1930 undated

b 2 f 16-19 Appleton William Sumner() 1912-1944 undated

b 2 f 20-21 Ar - Ban

b 2 f 22 Baker Christine H (Mrs George P)() 1928-1943 undated

b 2 f 23 Baldwin Roger S and Baldwin [Olin] P (Mrs Roger)() 1900-1944 undated

b 3 f 24 Bar - Bas

b 3 f 25-27 Bartlett Paul Wayland() 1906-1925

b 3 f 28 Bat - Bea

b 3 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 29-34 Beaux Cecilia() 1894-1940

b 4 f 35 Bec - Bev

b 4 f 36 Beers Henry Augustin() 1898-1925 undated

b 4 f 37 Bi - Boo

b 4 f 38 Bigelow Poultney() 1906-1942

b 4 f 39 Bingham Hiram() 1916-1933

b 4 f 40 Bishop William Henry() 1895-1927

b 4 f 41 Blaney Dwight() 1920-1934

b 4 f 42 Blumer George() 1909-1944

b 4 f 43 Bor - Bre

b 5 f 44 Brainard Morgan B() 1923-1944

b 5 f 45 Brewer Henry() 1906-1944

b 5 f 46 Bri

b 5 f 47 Bridgman Donald S() 1915-1944 undated

b 5 f 47 Bridgman Sarah 1938-1944

b 5 f 48 Bridgman Walter Ray 1910-1944 undated

b 5 f 48 Bridgman Leoline W 1914-1916 undated

Page 8 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 5 f 49 Bro - Bru

b 5 f 50 Brooker Charles Frederick() 1911-1926

b 5 f 51 Bu

b 5 f 52 Cad - Car

b 5 f 53 Carroll John Haydock() 1927-1931

b 6 f 54 Carroll John Haydock() 1927-1931

b 6 f 55 Cas - Chap

b 6 f 56 Chandler Joseph Everett() 1913-1917 undated

b 6 f 57-62 Chapman John Jay() 1918-1931 undated

b 6 f 63 Chas - Che

b 7 f 64 Cheney Howell() 1915-1931

b 7 f 65 Chi - Chu

b 7 f 66 Churchill Mary()

See also box 44 folder 550

1894-1927

b 7 f 67-68 Ci - Com

b 7 f 69 Comins Eben F() 1927-1936

b 7 f 70-71 Con - Cor

b 7 f 72 Cortissoz Royal() 1925-1941

b 7 f 73 Cos - Cox

b 8 f 74 Cr

b 8 f 75 Cram Ralph Adams() 1906-1930

b 8 f 76 Cromie George A() 1918-1943 undated

b 8 f 77 Crosby Raymond Moreau() 1920-1938

b 8 f 78-79 Cross John Walter() 1910-1944 undated

b 8 f 80 Cross Wilbur Lucius() 1911-1941 undated

b 8 f 81-82 Cu - Dan

b 8 f 83 Dana Maria Trumbull() 1896-1943 undated

Page 9 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 8 f 84 Dana Richard Henry Jr()

See also box 36 folder 341

1917-1935 undated

b 9 f 85 Dar - Dee

b 9 f 86 Dean Henry Charles() 1912-1915 undated

b 9 f 87 Deering Frank C() 1925-1936 undated

b 9 f 88 Deering Joseph G() 1918-1943 undated

b 9 f 89-92 Deg - Eb

b 10 f 93 Ed - Ev

b 10 f 94 Emery Henry Crosby() 1901-1919

b 10 f 95-96 Erving Henry W() 1913-1929

b 10 f 97 Fab - Far

b 10 f 98 Farrand Max() 1908-1941

b 10 f 98 Farrand Beatrix (Mrs Max)

b 10 f 99 Fe - Fis

b 10 f 100 Fisher Samuel Herbert() 1908-1944

b 11 f 101 Fit - Fl

b 11 f 102 Flint Joseph Marshall() 1916-1930 undated

b 11 f 103 Fo - Fre

b 11 f 104 Fox George Levi() 1897-1928

b 11 f 105-108 Fri - Goo

b 11 f 109 Gilbert Cass(and family)()

See also box 79 folder 1163-1166 See also box 94 folder 1375

1909-1937

b 11 f 110 Goodhue Bertram Grosvenor() 1908-1919 undated

b 12 f 111-112 Goodwin William B() 1909-1939

b 12 f 113 Gor - Gra

b 12 f 114-118 Graves Henry Solon()

See also box 60 folder 828-830 See also box 88 folder 1297

1901-1944 undated

b 13 f 119 Gre - Gri

Page 10 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 13 f 120 GriPth Harold and GriPth Mary Elizabeth (Mrs Harold)()

See also box 60 folder 831-834

1937-1942

b 13 f 121 Gro - Gu

b 13 f 122 Gumbart William Barnum() 1940-1943 undated

b 13 f 123 Hac - Had

b 13 f 124 Hadley Arthur Twining (and Helen)() 1906-1927 undated

b 13 f 125-128 Hai - Haz

b 14 f 129 Hea - Hew

b 14 f 130 Hemingway Louis Lee() 1925-1944

b 14 f 131-133 Hig - Hop

b 14 f 134 Hopson William F() 1911-1934 undated

b 14 f 134 Hopson Ada (Mrs William F) 1919-1937 undated

b 14 f 135 Hor - Hoy

b 14 f 136 Howells William Dean() 1935

b 14 f 137 Hub - Hy

b 15 f 138 Huntington Maybel() 1934-1944

b 15 f 139 Ib - Iv

b 15 f 140 Ingraham A-S

b 15 f 141-144 Ingraham Dudley S()

See also box 36 folder 365

1901-1944

b 15 f 145-147 Ingraham Edward()

See also box 36 folder 366

1898-1940

b 16 f 148 Ingraham Edward()

See also box 36 folder 366

1941-1944 undated

b 16 f 149 Ingraham Faith() 1906-1942

b 16 f 150 Ingraham Grace Seymour() 1900-1921 undated

b 16 f 151 Ingraham William and William II()

See also box 36 folder 367

1907-1943 undated

Page 11 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 16 f 152 Isham Norman Morrison() 1910-1942 undated

b 16 f 153 Ja - Je

b 16 f 154-155 Jacobus Donald Lines()

See also box 41 folder 496-498 See also box 53 folder 696 See also box 66 folder 933

1912-1944 undated

b 16 f 156 Jenkins Violet() 1913-1923 undated

b 16 f 157 Jennings Annie Burr() 1916-1939 undated

b 17 f 158-159 Jennings Annie Burr() 1923-1939 undated

b 17 f 160-162 Jo - Kel

b 17 f 163 Kelly J Frederick() 1915-1943 undated

b 17 f 164 Kelsey Lillian D() 1902-1944

b 17 f 165 Kem - Kil

b 17 f 166 Kent Henry W() 1907-1944 undated

b 17 f 167 Keogh Andrew() 1914-1938 undated

b 18 f 168 Kim - Kit

b 18 f 169 Kimball Fiske() 1919-1937 undated

b 18 f 170-171 Kn - La

b 18 f 172 LaFarge Bancel() 1919-1938

b 18 f 173 LaFarge John() 1899-1922 undated

b 18 f 174 LaFarge Mabel (Mrs Bancel)() 1916-1932 undated

b 18 f 175 LaFarge family() 1916-1932

b 18 f 176-177 Lambe William P() 1904-1942

b 18 f 178-179 Latimer Robert C() 1914-1944 undated

b 19 f 180-182 Lawrie Lee() 1902-1944 undated

b 19 f 183 Le - Lin

Page 12 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 19 f 184 Learned Emily C (Mrs Henry B)() 1908-1944 undated

b 19 f 185 Learned Henry Barrett() 1906-1931 undated

b 19 f 186 Lindsay Vachel() 1916-1922 undated

b 19 f 187 Lit - Lo

b 19 f 188 Lohmann Carl() 1927-1942

b 19 f 189 Lu - Ly

b 19 f 190 Luquiens Huc-Mazelet() 1909-1941 undated

b 20 f 191-196 Mac - Men

b 20 f 197 Meeks Everett() 1920-1941

b 20 f 198-199 Mer - Mid

b 21 f 200-203 Mil- Munn E

b 21 f 204 Morse Edward S() 1899-1922

b 21 f 205 Munger Harriet R() 1903

b 21 f 205 Munger Robert L 1906-1938 undated

b 21 f 205 Munger Rose M 1907-1941 undated

b 21 f 206 Munn Charles A() 1917-1922 undated

b 21 f 207-209 Munn L - New Haven()

b 22 f 210-211 New York - Nic

b 22 f 212-213 Niemeyer John Henry() 1898-1931 undated

b 22 f 212-213 Niemeyer Anna T 1924 undated

b 22 f 214-219 Niv - Pay

b 23 f 220 Parmelee Vine R() 1915-1940

b 23 f 221 Parsons Francis() 1897-1937 undated

b 23 f 222 Pea - Peck J

b 23 f 223 Peck Hilda M() 1898-1944 undated

Page 13 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 9: Guide to the George Dudley Seymour Papers

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 5 f 49 Bro - Bru

b 5 f 50 Brooker Charles Frederick() 1911-1926

b 5 f 51 Bu

b 5 f 52 Cad - Car

b 5 f 53 Carroll John Haydock() 1927-1931

b 6 f 54 Carroll John Haydock() 1927-1931

b 6 f 55 Cas - Chap

b 6 f 56 Chandler Joseph Everett() 1913-1917 undated

b 6 f 57-62 Chapman John Jay() 1918-1931 undated

b 6 f 63 Chas - Che

b 7 f 64 Cheney Howell() 1915-1931

b 7 f 65 Chi - Chu

b 7 f 66 Churchill Mary()

See also box 44 folder 550

1894-1927

b 7 f 67-68 Ci - Com

b 7 f 69 Comins Eben F() 1927-1936

b 7 f 70-71 Con - Cor

b 7 f 72 Cortissoz Royal() 1925-1941

b 7 f 73 Cos - Cox

b 8 f 74 Cr

b 8 f 75 Cram Ralph Adams() 1906-1930

b 8 f 76 Cromie George A() 1918-1943 undated

b 8 f 77 Crosby Raymond Moreau() 1920-1938

b 8 f 78-79 Cross John Walter() 1910-1944 undated

b 8 f 80 Cross Wilbur Lucius() 1911-1941 undated

b 8 f 81-82 Cu - Dan

b 8 f 83 Dana Maria Trumbull() 1896-1943 undated

Page 9 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 8 f 84 Dana Richard Henry Jr()

See also box 36 folder 341

1917-1935 undated

b 9 f 85 Dar - Dee

b 9 f 86 Dean Henry Charles() 1912-1915 undated

b 9 f 87 Deering Frank C() 1925-1936 undated

b 9 f 88 Deering Joseph G() 1918-1943 undated

b 9 f 89-92 Deg - Eb

b 10 f 93 Ed - Ev

b 10 f 94 Emery Henry Crosby() 1901-1919

b 10 f 95-96 Erving Henry W() 1913-1929

b 10 f 97 Fab - Far

b 10 f 98 Farrand Max() 1908-1941

b 10 f 98 Farrand Beatrix (Mrs Max)

b 10 f 99 Fe - Fis

b 10 f 100 Fisher Samuel Herbert() 1908-1944

b 11 f 101 Fit - Fl

b 11 f 102 Flint Joseph Marshall() 1916-1930 undated

b 11 f 103 Fo - Fre

b 11 f 104 Fox George Levi() 1897-1928

b 11 f 105-108 Fri - Goo

b 11 f 109 Gilbert Cass(and family)()

See also box 79 folder 1163-1166 See also box 94 folder 1375

1909-1937

b 11 f 110 Goodhue Bertram Grosvenor() 1908-1919 undated

b 12 f 111-112 Goodwin William B() 1909-1939

b 12 f 113 Gor - Gra

b 12 f 114-118 Graves Henry Solon()

See also box 60 folder 828-830 See also box 88 folder 1297

1901-1944 undated

b 13 f 119 Gre - Gri

Page 10 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 13 f 120 GriPth Harold and GriPth Mary Elizabeth (Mrs Harold)()

See also box 60 folder 831-834

1937-1942

b 13 f 121 Gro - Gu

b 13 f 122 Gumbart William Barnum() 1940-1943 undated

b 13 f 123 Hac - Had

b 13 f 124 Hadley Arthur Twining (and Helen)() 1906-1927 undated

b 13 f 125-128 Hai - Haz

b 14 f 129 Hea - Hew

b 14 f 130 Hemingway Louis Lee() 1925-1944

b 14 f 131-133 Hig - Hop

b 14 f 134 Hopson William F() 1911-1934 undated

b 14 f 134 Hopson Ada (Mrs William F) 1919-1937 undated

b 14 f 135 Hor - Hoy

b 14 f 136 Howells William Dean() 1935

b 14 f 137 Hub - Hy

b 15 f 138 Huntington Maybel() 1934-1944

b 15 f 139 Ib - Iv

b 15 f 140 Ingraham A-S

b 15 f 141-144 Ingraham Dudley S()

See also box 36 folder 365

1901-1944

b 15 f 145-147 Ingraham Edward()

See also box 36 folder 366

1898-1940

b 16 f 148 Ingraham Edward()

See also box 36 folder 366

1941-1944 undated

b 16 f 149 Ingraham Faith() 1906-1942

b 16 f 150 Ingraham Grace Seymour() 1900-1921 undated

b 16 f 151 Ingraham William and William II()

See also box 36 folder 367

1907-1943 undated

Page 11 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 16 f 152 Isham Norman Morrison() 1910-1942 undated

b 16 f 153 Ja - Je

b 16 f 154-155 Jacobus Donald Lines()

See also box 41 folder 496-498 See also box 53 folder 696 See also box 66 folder 933

1912-1944 undated

b 16 f 156 Jenkins Violet() 1913-1923 undated

b 16 f 157 Jennings Annie Burr() 1916-1939 undated

b 17 f 158-159 Jennings Annie Burr() 1923-1939 undated

b 17 f 160-162 Jo - Kel

b 17 f 163 Kelly J Frederick() 1915-1943 undated

b 17 f 164 Kelsey Lillian D() 1902-1944

b 17 f 165 Kem - Kil

b 17 f 166 Kent Henry W() 1907-1944 undated

b 17 f 167 Keogh Andrew() 1914-1938 undated

b 18 f 168 Kim - Kit

b 18 f 169 Kimball Fiske() 1919-1937 undated

b 18 f 170-171 Kn - La

b 18 f 172 LaFarge Bancel() 1919-1938

b 18 f 173 LaFarge John() 1899-1922 undated

b 18 f 174 LaFarge Mabel (Mrs Bancel)() 1916-1932 undated

b 18 f 175 LaFarge family() 1916-1932

b 18 f 176-177 Lambe William P() 1904-1942

b 18 f 178-179 Latimer Robert C() 1914-1944 undated

b 19 f 180-182 Lawrie Lee() 1902-1944 undated

b 19 f 183 Le - Lin

Page 12 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 19 f 184 Learned Emily C (Mrs Henry B)() 1908-1944 undated

b 19 f 185 Learned Henry Barrett() 1906-1931 undated

b 19 f 186 Lindsay Vachel() 1916-1922 undated

b 19 f 187 Lit - Lo

b 19 f 188 Lohmann Carl() 1927-1942

b 19 f 189 Lu - Ly

b 19 f 190 Luquiens Huc-Mazelet() 1909-1941 undated

b 20 f 191-196 Mac - Men

b 20 f 197 Meeks Everett() 1920-1941

b 20 f 198-199 Mer - Mid

b 21 f 200-203 Mil- Munn E

b 21 f 204 Morse Edward S() 1899-1922

b 21 f 205 Munger Harriet R() 1903

b 21 f 205 Munger Robert L 1906-1938 undated

b 21 f 205 Munger Rose M 1907-1941 undated

b 21 f 206 Munn Charles A() 1917-1922 undated

b 21 f 207-209 Munn L - New Haven()

b 22 f 210-211 New York - Nic

b 22 f 212-213 Niemeyer John Henry() 1898-1931 undated

b 22 f 212-213 Niemeyer Anna T 1924 undated

b 22 f 214-219 Niv - Pay

b 23 f 220 Parmelee Vine R() 1915-1940

b 23 f 221 Parsons Francis() 1897-1937 undated

b 23 f 222 Pea - Peck J

b 23 f 223 Peck Hilda M() 1898-1944 undated

Page 13 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 10: Guide to the George Dudley Seymour Papers

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 8 f 84 Dana Richard Henry Jr()

See also box 36 folder 341

1917-1935 undated

b 9 f 85 Dar - Dee

b 9 f 86 Dean Henry Charles() 1912-1915 undated

b 9 f 87 Deering Frank C() 1925-1936 undated

b 9 f 88 Deering Joseph G() 1918-1943 undated

b 9 f 89-92 Deg - Eb

b 10 f 93 Ed - Ev

b 10 f 94 Emery Henry Crosby() 1901-1919

b 10 f 95-96 Erving Henry W() 1913-1929

b 10 f 97 Fab - Far

b 10 f 98 Farrand Max() 1908-1941

b 10 f 98 Farrand Beatrix (Mrs Max)

b 10 f 99 Fe - Fis

b 10 f 100 Fisher Samuel Herbert() 1908-1944

b 11 f 101 Fit - Fl

b 11 f 102 Flint Joseph Marshall() 1916-1930 undated

b 11 f 103 Fo - Fre

b 11 f 104 Fox George Levi() 1897-1928

b 11 f 105-108 Fri - Goo

b 11 f 109 Gilbert Cass(and family)()

See also box 79 folder 1163-1166 See also box 94 folder 1375

1909-1937

b 11 f 110 Goodhue Bertram Grosvenor() 1908-1919 undated

b 12 f 111-112 Goodwin William B() 1909-1939

b 12 f 113 Gor - Gra

b 12 f 114-118 Graves Henry Solon()

See also box 60 folder 828-830 See also box 88 folder 1297

1901-1944 undated

b 13 f 119 Gre - Gri

Page 10 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 13 f 120 GriPth Harold and GriPth Mary Elizabeth (Mrs Harold)()

See also box 60 folder 831-834

1937-1942

b 13 f 121 Gro - Gu

b 13 f 122 Gumbart William Barnum() 1940-1943 undated

b 13 f 123 Hac - Had

b 13 f 124 Hadley Arthur Twining (and Helen)() 1906-1927 undated

b 13 f 125-128 Hai - Haz

b 14 f 129 Hea - Hew

b 14 f 130 Hemingway Louis Lee() 1925-1944

b 14 f 131-133 Hig - Hop

b 14 f 134 Hopson William F() 1911-1934 undated

b 14 f 134 Hopson Ada (Mrs William F) 1919-1937 undated

b 14 f 135 Hor - Hoy

b 14 f 136 Howells William Dean() 1935

b 14 f 137 Hub - Hy

b 15 f 138 Huntington Maybel() 1934-1944

b 15 f 139 Ib - Iv

b 15 f 140 Ingraham A-S

b 15 f 141-144 Ingraham Dudley S()

See also box 36 folder 365

1901-1944

b 15 f 145-147 Ingraham Edward()

See also box 36 folder 366

1898-1940

b 16 f 148 Ingraham Edward()

See also box 36 folder 366

1941-1944 undated

b 16 f 149 Ingraham Faith() 1906-1942

b 16 f 150 Ingraham Grace Seymour() 1900-1921 undated

b 16 f 151 Ingraham William and William II()

See also box 36 folder 367

1907-1943 undated

Page 11 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 16 f 152 Isham Norman Morrison() 1910-1942 undated

b 16 f 153 Ja - Je

b 16 f 154-155 Jacobus Donald Lines()

See also box 41 folder 496-498 See also box 53 folder 696 See also box 66 folder 933

1912-1944 undated

b 16 f 156 Jenkins Violet() 1913-1923 undated

b 16 f 157 Jennings Annie Burr() 1916-1939 undated

b 17 f 158-159 Jennings Annie Burr() 1923-1939 undated

b 17 f 160-162 Jo - Kel

b 17 f 163 Kelly J Frederick() 1915-1943 undated

b 17 f 164 Kelsey Lillian D() 1902-1944

b 17 f 165 Kem - Kil

b 17 f 166 Kent Henry W() 1907-1944 undated

b 17 f 167 Keogh Andrew() 1914-1938 undated

b 18 f 168 Kim - Kit

b 18 f 169 Kimball Fiske() 1919-1937 undated

b 18 f 170-171 Kn - La

b 18 f 172 LaFarge Bancel() 1919-1938

b 18 f 173 LaFarge John() 1899-1922 undated

b 18 f 174 LaFarge Mabel (Mrs Bancel)() 1916-1932 undated

b 18 f 175 LaFarge family() 1916-1932

b 18 f 176-177 Lambe William P() 1904-1942

b 18 f 178-179 Latimer Robert C() 1914-1944 undated

b 19 f 180-182 Lawrie Lee() 1902-1944 undated

b 19 f 183 Le - Lin

Page 12 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 19 f 184 Learned Emily C (Mrs Henry B)() 1908-1944 undated

b 19 f 185 Learned Henry Barrett() 1906-1931 undated

b 19 f 186 Lindsay Vachel() 1916-1922 undated

b 19 f 187 Lit - Lo

b 19 f 188 Lohmann Carl() 1927-1942

b 19 f 189 Lu - Ly

b 19 f 190 Luquiens Huc-Mazelet() 1909-1941 undated

b 20 f 191-196 Mac - Men

b 20 f 197 Meeks Everett() 1920-1941

b 20 f 198-199 Mer - Mid

b 21 f 200-203 Mil- Munn E

b 21 f 204 Morse Edward S() 1899-1922

b 21 f 205 Munger Harriet R() 1903

b 21 f 205 Munger Robert L 1906-1938 undated

b 21 f 205 Munger Rose M 1907-1941 undated

b 21 f 206 Munn Charles A() 1917-1922 undated

b 21 f 207-209 Munn L - New Haven()

b 22 f 210-211 New York - Nic

b 22 f 212-213 Niemeyer John Henry() 1898-1931 undated

b 22 f 212-213 Niemeyer Anna T 1924 undated

b 22 f 214-219 Niv - Pay

b 23 f 220 Parmelee Vine R() 1915-1940

b 23 f 221 Parsons Francis() 1897-1937 undated

b 23 f 222 Pea - Peck J

b 23 f 223 Peck Hilda M() 1898-1944 undated

Page 13 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 11: Guide to the George Dudley Seymour Papers

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 13 f 120 GriPth Harold and GriPth Mary Elizabeth (Mrs Harold)()

See also box 60 folder 831-834

1937-1942

b 13 f 121 Gro - Gu

b 13 f 122 Gumbart William Barnum() 1940-1943 undated

b 13 f 123 Hac - Had

b 13 f 124 Hadley Arthur Twining (and Helen)() 1906-1927 undated

b 13 f 125-128 Hai - Haz

b 14 f 129 Hea - Hew

b 14 f 130 Hemingway Louis Lee() 1925-1944

b 14 f 131-133 Hig - Hop

b 14 f 134 Hopson William F() 1911-1934 undated

b 14 f 134 Hopson Ada (Mrs William F) 1919-1937 undated

b 14 f 135 Hor - Hoy

b 14 f 136 Howells William Dean() 1935

b 14 f 137 Hub - Hy

b 15 f 138 Huntington Maybel() 1934-1944

b 15 f 139 Ib - Iv

b 15 f 140 Ingraham A-S

b 15 f 141-144 Ingraham Dudley S()

See also box 36 folder 365

1901-1944

b 15 f 145-147 Ingraham Edward()

See also box 36 folder 366

1898-1940

b 16 f 148 Ingraham Edward()

See also box 36 folder 366

1941-1944 undated

b 16 f 149 Ingraham Faith() 1906-1942

b 16 f 150 Ingraham Grace Seymour() 1900-1921 undated

b 16 f 151 Ingraham William and William II()

See also box 36 folder 367

1907-1943 undated

Page 11 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 16 f 152 Isham Norman Morrison() 1910-1942 undated

b 16 f 153 Ja - Je

b 16 f 154-155 Jacobus Donald Lines()

See also box 41 folder 496-498 See also box 53 folder 696 See also box 66 folder 933

1912-1944 undated

b 16 f 156 Jenkins Violet() 1913-1923 undated

b 16 f 157 Jennings Annie Burr() 1916-1939 undated

b 17 f 158-159 Jennings Annie Burr() 1923-1939 undated

b 17 f 160-162 Jo - Kel

b 17 f 163 Kelly J Frederick() 1915-1943 undated

b 17 f 164 Kelsey Lillian D() 1902-1944

b 17 f 165 Kem - Kil

b 17 f 166 Kent Henry W() 1907-1944 undated

b 17 f 167 Keogh Andrew() 1914-1938 undated

b 18 f 168 Kim - Kit

b 18 f 169 Kimball Fiske() 1919-1937 undated

b 18 f 170-171 Kn - La

b 18 f 172 LaFarge Bancel() 1919-1938

b 18 f 173 LaFarge John() 1899-1922 undated

b 18 f 174 LaFarge Mabel (Mrs Bancel)() 1916-1932 undated

b 18 f 175 LaFarge family() 1916-1932

b 18 f 176-177 Lambe William P() 1904-1942

b 18 f 178-179 Latimer Robert C() 1914-1944 undated

b 19 f 180-182 Lawrie Lee() 1902-1944 undated

b 19 f 183 Le - Lin

Page 12 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 19 f 184 Learned Emily C (Mrs Henry B)() 1908-1944 undated

b 19 f 185 Learned Henry Barrett() 1906-1931 undated

b 19 f 186 Lindsay Vachel() 1916-1922 undated

b 19 f 187 Lit - Lo

b 19 f 188 Lohmann Carl() 1927-1942

b 19 f 189 Lu - Ly

b 19 f 190 Luquiens Huc-Mazelet() 1909-1941 undated

b 20 f 191-196 Mac - Men

b 20 f 197 Meeks Everett() 1920-1941

b 20 f 198-199 Mer - Mid

b 21 f 200-203 Mil- Munn E

b 21 f 204 Morse Edward S() 1899-1922

b 21 f 205 Munger Harriet R() 1903

b 21 f 205 Munger Robert L 1906-1938 undated

b 21 f 205 Munger Rose M 1907-1941 undated

b 21 f 206 Munn Charles A() 1917-1922 undated

b 21 f 207-209 Munn L - New Haven()

b 22 f 210-211 New York - Nic

b 22 f 212-213 Niemeyer John Henry() 1898-1931 undated

b 22 f 212-213 Niemeyer Anna T 1924 undated

b 22 f 214-219 Niv - Pay

b 23 f 220 Parmelee Vine R() 1915-1940

b 23 f 221 Parsons Francis() 1897-1937 undated

b 23 f 222 Pea - Peck J

b 23 f 223 Peck Hilda M() 1898-1944 undated

Page 13 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 12: Guide to the George Dudley Seymour Papers

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 16 f 152 Isham Norman Morrison() 1910-1942 undated

b 16 f 153 Ja - Je

b 16 f 154-155 Jacobus Donald Lines()

See also box 41 folder 496-498 See also box 53 folder 696 See also box 66 folder 933

1912-1944 undated

b 16 f 156 Jenkins Violet() 1913-1923 undated

b 16 f 157 Jennings Annie Burr() 1916-1939 undated

b 17 f 158-159 Jennings Annie Burr() 1923-1939 undated

b 17 f 160-162 Jo - Kel

b 17 f 163 Kelly J Frederick() 1915-1943 undated

b 17 f 164 Kelsey Lillian D() 1902-1944

b 17 f 165 Kem - Kil

b 17 f 166 Kent Henry W() 1907-1944 undated

b 17 f 167 Keogh Andrew() 1914-1938 undated

b 18 f 168 Kim - Kit

b 18 f 169 Kimball Fiske() 1919-1937 undated

b 18 f 170-171 Kn - La

b 18 f 172 LaFarge Bancel() 1919-1938

b 18 f 173 LaFarge John() 1899-1922 undated

b 18 f 174 LaFarge Mabel (Mrs Bancel)() 1916-1932 undated

b 18 f 175 LaFarge family() 1916-1932

b 18 f 176-177 Lambe William P() 1904-1942

b 18 f 178-179 Latimer Robert C() 1914-1944 undated

b 19 f 180-182 Lawrie Lee() 1902-1944 undated

b 19 f 183 Le - Lin

Page 12 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 19 f 184 Learned Emily C (Mrs Henry B)() 1908-1944 undated

b 19 f 185 Learned Henry Barrett() 1906-1931 undated

b 19 f 186 Lindsay Vachel() 1916-1922 undated

b 19 f 187 Lit - Lo

b 19 f 188 Lohmann Carl() 1927-1942

b 19 f 189 Lu - Ly

b 19 f 190 Luquiens Huc-Mazelet() 1909-1941 undated

b 20 f 191-196 Mac - Men

b 20 f 197 Meeks Everett() 1920-1941

b 20 f 198-199 Mer - Mid

b 21 f 200-203 Mil- Munn E

b 21 f 204 Morse Edward S() 1899-1922

b 21 f 205 Munger Harriet R() 1903

b 21 f 205 Munger Robert L 1906-1938 undated

b 21 f 205 Munger Rose M 1907-1941 undated

b 21 f 206 Munn Charles A() 1917-1922 undated

b 21 f 207-209 Munn L - New Haven()

b 22 f 210-211 New York - Nic

b 22 f 212-213 Niemeyer John Henry() 1898-1931 undated

b 22 f 212-213 Niemeyer Anna T 1924 undated

b 22 f 214-219 Niv - Pay

b 23 f 220 Parmelee Vine R() 1915-1940

b 23 f 221 Parsons Francis() 1897-1937 undated

b 23 f 222 Pea - Peck J

b 23 f 223 Peck Hilda M() 1898-1944 undated

Page 13 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 13: Guide to the George Dudley Seymour Papers

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 19 f 184 Learned Emily C (Mrs Henry B)() 1908-1944 undated

b 19 f 185 Learned Henry Barrett() 1906-1931 undated

b 19 f 186 Lindsay Vachel() 1916-1922 undated

b 19 f 187 Lit - Lo

b 19 f 188 Lohmann Carl() 1927-1942

b 19 f 189 Lu - Ly

b 19 f 190 Luquiens Huc-Mazelet() 1909-1941 undated

b 20 f 191-196 Mac - Men

b 20 f 197 Meeks Everett() 1920-1941

b 20 f 198-199 Mer - Mid

b 21 f 200-203 Mil- Munn E

b 21 f 204 Morse Edward S() 1899-1922

b 21 f 205 Munger Harriet R() 1903

b 21 f 205 Munger Robert L 1906-1938 undated

b 21 f 205 Munger Rose M 1907-1941 undated

b 21 f 206 Munn Charles A() 1917-1922 undated

b 21 f 207-209 Munn L - New Haven()

b 22 f 210-211 New York - Nic

b 22 f 212-213 Niemeyer John Henry() 1898-1931 undated

b 22 f 212-213 Niemeyer Anna T 1924 undated

b 22 f 214-219 Niv - Pay

b 23 f 220 Parmelee Vine R() 1915-1940

b 23 f 221 Parsons Francis() 1897-1937 undated

b 23 f 222 Pea - Peck J

b 23 f 223 Peck Hilda M() 1898-1944 undated

Page 13 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 14: Guide to the George Dudley Seymour Papers

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 23 f 224 Peck M - Peh()

b 23 f 225 Peck Mary Seymour() 1906-1922 undated

b 23 f 226-226A Peck Miles Lewis() 1896-1939 undated

b 23 f 227-228 Pel - Pi

b 24 f 229 Phelps William Lyon() 1897-1941 undated

b 24 f 230-233 Pinchot GiGord()

See also box 98 folder 1410 See also box 116 folder 25

1901-1944

b 24 f 234 Pl - Po

b 24 f 235-236 Pomeroy Margaret Winthrop Wylly() 1931-1943

b 24 f 237 Pope Theodate() 1906-1917

b 24 f 238 Pra - Pri

b 25 f 239 Priest Ann() 1937-1944 undated

b 25 f 240 Prihoda Alois C() 1940-1944

b 25 f 241-244 Pro - Roc

b 25 f 245 Rockefeller Percy() 1914-1933

b 25 f 245 Rockefeller Isabel (Mrs Percy) 1912-1921

b 25 f 246 Rog - Rol

b 25 f 247 Rogers Francis() 1925-1940 undated

b 25 f 248 Rogers James Gamble()

See also box 73 folder 1078

1921-1938

b 25 f 249 Rom - Ry

b 25 f 249A Roosevelt Theodore() 1911

b 25 f 250-251 Sab - Sc

b 26 f 252 Sec - Seymour E

b 26 f 253 Seymour Charles()

See also box 37 folder 398

1910-1944 undated

b 26 f 254 Seymour F - J()

b 26 f 255 Seymour L - O()

Page 14 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 15: Guide to the George Dudley Seymour Papers

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 26 f 256-257 Seymour Laura() 1894-1937 undated

b 26 f 258 Seymour R - Sexton

b 26 f 259-260 Seymour William() 1937-1944

b 27 f 261 Sha - Shi

b 27 f 262 Shepard James() 1894-1925

b 27 f 263 Shipman Arthur L Jr()

See also box 39 folder 455 See also box 85 folder 1262

1910-1943 undated

b 27 f 264-268 Sho - Stok

b 27 f 269 Stiles Wallace() 1917-1944 undated

b 28 f 270 Stokes Anson Phelps() 1906-1941 undated

b 28 f 270 Stokes Carol (Mrs Anson P) 1917-1926

b 28 f 271 Ston - Sy

b 28 f 272-273 Stone Elizabeth B() 1921-1940 undated

b 28 f 274 Strickland Emily M()

See also box 53 folder 705-708

1918-1943 undated

b 28 f 275 Tac - Taf

b 28 f 276-278 Taft Horace D() 1912-1938

b 28 f 279 Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1903-1915

b 29 f280-285A

Taft William Howard()

See also box 104 folder 1493 See also box 116 folder 25

1916-1930

b 29 f 286 Tal - Tha

b 29 f 287 Talcott Mary K()

See also box 39 folder 460-464

1905-1917

b 29 f 288-289 Tho - Tou

b 30 f 290 Tinker Chauncey Brewster() 1913-1934

b 30 f 291-293 Tow - U

b 30 f 294 Updike Daniel Berkeley() 1913-1939

b 30 f 295 Va

b 30 f 295A Van DeVanter Willis() 1928-1936

Page 15 of 67

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 16: Guide to the George Dudley Seymour Papers

Series I Correspondence George Dudley Seymour papersMS 442

Container Description Date

b 30 f 296 Ve - Vo

b 30 f 297 W - Wal

b 30 f 298 War - Wat

b 30 f 299 We - Weir

b 30 f 300 Weir John Ferguson and Weir May (Mrs John)() 1894-1925

b 31 f 301 Weit - Welch H

b 31 f 302-304 Welch Lewis S()

See also box 82 folder 1212

1906-1938 undated

b 31 f 305 Welch M - Wey()

b 31 f 306 Welles Edwin Stanley()

See also box 39 folder 473 See alsobox 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1910-1944

b 31 f 307 Welles Horace L() 1895-1906

b 31 f 308 Welles Lemuel Aiken()

See also box 39 folder 474

1917-1944

b 31 f 309 Welles Roger and Harriet() 1883-1931

b 32 f 310 Wha - White

b 32 f 311 Wheeler George W() 1909-1916 undated

b 32 f 312 Whitf - Whitn

b 32 f 313 Whitney Margaret D() [ca

b 32 f 314 Whitt - Wille

b 32 f 315 Wilder Amos P() 1915-1936

b 32 f 316-318 Willi - Wy

b 33 f 319 Y - Z

b 33 f 320 Unidentified

b 33 f 321 Unidentified post cards and greeting cards

b 34 f 322-323 Letter copy books 1914 January - 1916 March

b 35 f 324-325 Letter copy books 1916 April - 1919 November

Page 16 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 17: Guide to the George Dudley Seymour Papers

Series II Family Genealogy George Dudley Seymour papersMS 442

Series II Family Genealogy 1709-1943675 linear feet (17 boxes)

This series contains the correspondence photographs documents papers and miscellanea Seymour compiled in the course of his extensive research on the genealogy and history of his family

The series is arranged in the following sections Seymour family Churchill family Welles family Other families Miscellaneous papers Sermons and Photographs

Container Description Date

Seymour family

Family correspondence

b 36 f 326 Allen Irene

See also box 1 folder 10

1936

b 36 f 327 Angell Elizabeth DS 1937

b 36 f 328 Barker ME 1932-1939 undated

b 36 f 329 Bradley Katharine E undated

b 36 f 330 Bradley Marion Ogden 1932-1936

b 36 f 331 Briggs Herbert 1913-1915

b 36 f 332 Brooker Charles F 1913-1914

b 36 f 333 Bull Jonathan and William 1785

b 36 f 334 Burlington Janet 1908

b 36 f 335 Camp Charles LN 1916

b 36 f 336 Carrington George M 1893

b 36 f 337 Chapman Robert and Francis Sage deed 1803

b 36 f 338 Comstock Howard Seymour and Olga N 1935

b 36 f 339 Conkling Julia Catherine Seymour 1890-1993 undated

b 36 f 340 Cowles WD 1896

b 36 f 341 Dana Richard H Jr 1931

b 36 f 342 Day Katharine Seymour 1913-1917 undated

b 36 f 343 Day Robert E 1892

b 36 f 344 Dickinson Rose Ledyard 1931-1936

b 36 f 345 Dix Ethel M 1929

b 36 f 346 Doolittle Lana Seymour (Mrs Charles) 1936-1937

Page 17 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 18: Guide to the George Dudley Seymour Papers

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 36 f 347 Dwight Rae Seymour 1923

b 36 f 348 Dyer Margaret Comstock 1935-1936

b 36 f 349 Edgerton Seymour 1913-1914

b 36 f 350 Eulls Emma S 1917

b 36 f 351-352 Fairchild Helen Lincklaen 1890-1915

b 36 f 353 Ferry Mansfield 1936-1937

b 36 f 354 Flagg Ernest 1917 1927

b 36 f 355 Galland Clarissa Seymour 1881 undated

b 36 f 356 Garmany Caroline Day Bissell 1936 undated

b 36 f 357 Gay Catherine (Mrs Frederic Parker) 1937

b 36 f 358 Goodsell Katharine Seymour Jackson 1934

b 36 f 359 Hastings (Mrs) Thomas Seymour 1936

b 36 f 360 Havens May Catherine 1938

b 36 f 361 Hill Mary Pelham 1936-1939

b 36 f 362 Hooker John deed 1756

b 36 f 363 Hough Huldah R 1881 1891

b 36 f 364 Huntington Abigail 1938-1939 undated

b 36 f 365 Ingraham Dudley Seymour and Marion Morton 1935-1941

b 36 f 366 Ingraham Edward 1932-1943

b 36 f 367 Ingraham William S 1914

b 36 f 368 Jackson Alice Day undated

b 36 f 369 Jackson John Day and Rose 1913-1936

b 36 f 370 Jackson Joseph C Jr 1914

b 37 f 371 Jewell Amy Seymour 1886

b 37 f 372 Kellogg Martin 1788 1790

b 37 f 373 Knap Thomas Seymour 1938

b 37 f 374 Leggett M D 1878

b 37 f 375 Loomis Ellen Seymour Hanson 1897 undated

b 37 f 375 Loomis Archibald G 1916

b 37 f 376 Lyman Wyllys 1893

Seymour family gt Family correspondence (continued)

Page 18 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 19: Guide to the George Dudley Seymour Papers

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 377 Malin Louisa Seymour 1938

b 37 f 378 Morris Seymour Morris Ida Morris Seymour Tucker 1917-1940

b 37 f 379 Nash James R 1931

b 37 f 380 Parsons Francis 1935

b 37 f 381 Parsons Harriet Day 1934-1936 undated

b 37 f 382 Parsons William E 1936-1937

b 37 f 383 Peck family 1937-1938 undated

b 37 f 384 Perry James DeWolf and Edith Weir

b 37 f 385 Pinney Maria Watson and Royal W 1894 1936 undated

b 37 f 386 Pomeroy Cornelia R 1901

b 37 f 387 Raymond Mary W 1934

b 37 f 388 Remington Jane S L 1935-1936

b 37 f 389 Roe D H 1895

b 37 f 389 Sage Francis

See box 36 folder 337

b 37 f 390 St John Clara Seymour 1931 1937

b 37 f 391 St John Samuel 1815

b 37 f 392 Sanford Daniel S 1936

b 37 f 393 Seymour Albert Allen undated

b 37 f 394 Seymour Arthur Bliss 1907-1917

b 37 f 395 Seymour C J 1880-1991

b 37 f 396 Seymour Carlton 1880 1913

b 37 f 397 Seymour Charles and Gladys

See also box 26 folder 253

1913-1940 undated

b 37 f 398 Seymour Charles M 1933

b 37 f 399 Seymour Charlotte S 1931

b 37 f 400 Seymour Clarence William 1914-1938

b 37 f 401 Seymour Daniel 1845-1846 1936

b 37 f 402 Seymour Edward 1796

Seymour family gt Family correspondence (continued)

Page 19 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 20: Guide to the George Dudley Seymour Papers

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 37 f 403 Seymour Eli 1793

b 37 f 404 Seymour Estella M 1921

b 37 f 405 Seymour Florelle Putnam 1914

b 37 f 406 Seymour George de Villess 1884

b 37 f 407 Seymour George Franklin 1891 1897

b 37 f 408 Seymour George Steele 1923

b 37 f 409 Seymour H F 1931

b 37 f 410 Seymour Harriet 1917-1938

b 37 f 411 Seymour Helena E 1893

b 37 f 412 Seymour Henry 1791 1796

b 37 f 413-414 Seymour Henry A (Albert) 1842-1843 1897

b 37 f 415 Seymour Henry Albert Jr 1871-1881 1917

b 37 f 416 Seymour Henry T 1915

b 38 f 417-421 Seymour Henry W 1891-1904 undated

b 38 f 422 Seymour Horace 1881

b 38 f 423 Seymour Horace S 1913

b 38 f 424 Seymour Horatio 1868

b 38 f 425 Seymour Horatio Jr 1913

b 38 f 426 Seymour Horatio Winslow 1914

b 38 f 427 Seymour John Sammis 1896

b 38 f 428 Seymour Julius H 1913

b 38 f 429 Seymour (Mrs) L W 1925

b 38 f 430 Seymour M E 1908

b 38 f 431 Seymour M Louise 1919

b 38 f 432 Seymour Mabel G 1938

b 38 f 433 Seymour Malcolm 1927

b 38 f 434 Seymour Morris W 1890-1919 undated

b 38 f 435 Seymour N Gilbert 1935-1939

b 38 f 436 Seymour Noah autograph fragment 1812

Seymour family gt Family correspondence (continued)

Page 20 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 21: Guide to the George Dudley Seymour Papers

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 38 f 437 Seymour Origen Storrs 1931-1939

b 38 f 438 Seymour R undated

b 38 f 439-440 Seymour Falph Richard 1932-1936

b 38 f 441 Seymour Sarah A 1940

b 38 f 442 Seymour Storrs Ozias (Rev) 1890-1917

b 38 f 443 Seymour Theodore P 1932-1939

b 38 f 444 Seymour Thomas (1668-1740) 1725 1733

b 38 f 445 Seymour Thomas (1705-1767) 1761 1764ndash1765 undated

b 38 f 446 Seymour Thomas (1735-1829) 1768-1769 1773 1790 1809 1816

b 38 f 447 Seymour Thomas Day 1889-1897 undated

b 38 f 448 Seymour Thomas Hart 1852-1866 undated

b 38 f 449 Seymour Thomas S 1805

b 38 f 450 Seymour Truman 1872

b 38 f 451 Seymour W B 1913-1914

b 38 f 452 Seymour William 1844

b 38 f 453 Seymour William H 1896

b 39 f 454 Seymour-Holm Phyllis 1937

b 39 f 455 Shipman Arthur L Jr

See also box 27 folder 263 See also box 85 folder 1262

1934-1938

b 39 f 456 Shull George H 1931

b 39 f 457 Steele Thomas M 1938

b 39 f 458 Stone Harriet 1938

b 39 f 459 Swift (Mrs) Charles 1926

b 39 f 460-464 Talcott Mary Kingsbury

See also box 29 folder 287

1866ndash1917 1931 undated

b 39 f 465 Talcott Mary T Circa 1890s

b 39 f 466 Toy Mary Seymour 1914

b 39 f 467 Treadway Morton Candee undated

b 39 f 468 Treadway William Ingraham 1930

Seymour family gt Family correspondence (continued)

Page 21 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 22: Guide to the George Dudley Seymour Papers

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 39 f 469 Unidentified undated

b 39 f 470 Vadakin Ann Seymour 1909

b 39 f 471 Vaill Dudley L 1916

b 39 f 472 Watts Elizabeth Jackson 1914 1933

b 39 f 473 Welles Edwin Stanley

See also box 31 folder 306 See also box 45 folder 560-561 See also box 46 folder 581 See also box 84 folder 1242

1898-1942

b 39 f 474 Welles Lemuel A

See also box 31 folder 308 See also box 46 folder 582

1939

b 39 f 475 Wiley Helen Seymour 1936 undated

b 39 f 476 Wiley James Seymour 1935

b 39 f 477 Wilson Mabel Johnson 1936

b 39 f 478 Wright R P 1914

Family papers

b 40 f 479-480 Pensions copies

b 40 f 481 Records

b 40 f 482 Seal

b 40 f 483-484 Wills and estate inventories copies

Non-family correspondence

b 41 f 485 A

b 41 f 486 B

b 41 f 487 Bartlett J Gardner 1915-1917

b 41 f 488 Bates Alfred 1924-1938

b 41 f 489 Brainard Morgan Bulkeley 1931-1936

b 41 f 490 C

b 41 f 491 Connecticut State Library 1893-1938

b 41 f 492 D

b 41 f 493 E-F

b 41 f 494 G

b 41 f 495 H

b 41 f 496-498 Jacobus Donald Lines 1917 1931ndash1939 undated

Seymour family gt Family correspondence (continued)

Page 22 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 23: Guide to the George Dudley Seymour Papers

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 41 f 499 K-L

b 41 f 500 M

b 41 f 501 N

b 41 f 502 New England Historic Genealogical Society 1917 1935 1939

b 41 f 503 P-R

b 41 f 504 S

b 41 f 505 T

b 41 f 506 U-V

b 41 f 507 Unidentified

b 41 f 508 W

b 41 f 509 Y

Writings research materials and miscellanea

b 42 f 510 Bible origin of family bible undated

b 42 f 511-512 Clippings 1920s

b 42 f 513 Furniture undated

Genealogy

b 42 f 514 Ancestral tablets 1920s

Drafts and essays

b 42 f 515 General undated

b 42 f 516 Brief sketch of the Life of Henry Albert SeymourEnglish

undated

b 42 f 517-518 The English Home and Ancestry of Richard Seymour of Hartford ConnecticutEnglish

undated

b 42 f 519 Fathers Reminiscences of the Spencer and Seymour FamiliesEnglish

1894

b 42 f 520 Richard SeymourEnglish

undated

b 42 f 521-522 The Rise and Fall of the Great TraditionEnglish

undated

b 42 f 521-522 The Seymour Family in AmericaEnglish

b 42 f 523-525 Printed material 1880-1939

Research notes

Seymour family gt Non-family correspondence (continued)

Page 23 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 24: Guide to the George Dudley Seymour Papers

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 43 f 526-529 General undated

b 43 f 530 A Records of the Seymour Family in the RevolutionEnglish

undated

b 43 f 531 Talcott Mary Kingsbury undated

b 43 f 532-533 Miscellanea undated

Churchill family

Correspondence and papers

b 44 f 534 A-B

b 44 f 535 Account book unidentified undated

b 44 f 536 C

Churchill Charles(1723-1802)

b 44 f 537 Correspondence 1790-1792

b 44 f 538 Deed 1787

b 44 f 539 Militia compact 1775

b 44 f 540 Orders and letter 1780

b 44 f 541 Churchill Charles(1790-1845) 1820-1834

b 44 f 542 Churchill Chester 1822 1825

b 44 f 543 Churchill John 1807 undated

b 44 f 544 Churchill John() undated

b 44 f 545 Churchill Joseph 1725

b 44 f 546 Churchill Julia 1847-1868

b 44 f 547 Churchill Lucretia Olmstead 1828-1875

b 44 f 548-549 Churchill Mary

See also box 7 folder 66

1868-1892 1903-1907

b 44 f 550 Churchill Mary letters about her property 1904-1907

b 44 f 551 Churchill Samuel 1833

Churchill Solomon

b 44 f 552 Correspondence 1825

b 44 f 553 Bible 1789

b 44 f 554 Churchill estate 1930-1936

b 44 f 555-556 Churchill house 1915-1929

Seymour family gt Genealogy gt Research notes (continued)

Page 24 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 25: Guide to the George Dudley Seymour Papers

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 45 f 557 D-I

b 45 f 558 L-T

b 45 f 559 W

b 45 f 560-561 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 46 folder 581 See also box 84 folder 1242

1897ndash1905 1916ndash1942 undated

b 45 f 562 Willard Simon undated

b 45 f 563 Wills and estate inventories copies

Writings research materials and miseellanea

b 45 f 564 Clippings

Drafts and essays

b 45 f 565-566 General

b 45 f 567 Churchill house Seymour George Dudley and Smith Julia Welles Griswold

b 45 f 568 Churchill on Churchill family of WethersfieldEnglish

b 45 f 569-570 Research notes

Miscellanea

b 45 f 571 Churchill family

b 45 f 572 Churchill house undated

b 45 f 573 The Jeersonian newspapers edited by Thomas H Seymour 1832

b 45 f 574 Political handbills Democratic ticket in Connecticut (Origen S Seymour for Governor)

1874

Welles family

Correspondence and papers

b 46 f 575 A-M

b 46 f 576 R-W

b 46 f 577 Sampson Lilla B 1904-1936

b 46 f 578 Unidentified

b 46 f 579 Wells Abasalom 1809-1934

b 46 f 580 Wells Anne and William deed 1770

Churchill family gt Correspondence and papers (continued)

Page 25 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 46 f 581 Welles Edwin Stanley

See also box 31 folder 306 See also box 39 folder 473 See also box 45 folder 560-561 See also box 84 folder 1242

1898-1940

b 46 f 582 Welles Lemuel Aiken

See also box 31 folder 308

1891-1930

Writings research materials and miscellanea

b 46 f 583 Clippings

Drafts and essays

b 46 f 584-585 A Contribution to an Account of the Descendants of Gov Thomas WellesEnglish

b 46 f 586 Research notes

b 46 f 587 Wills and estate inventories copies

b 46 f 588 Miscellanea

Other families

b 47 f 589 Belden family Standish Jared Butler 1939

Chandler family

Correspondence

b 47 f 590 A-B

b 47 f 591 C-K

b 47 f 592 Leavitt Emily Wilder 1893-1906

b 47 f 593 M-W unidentified

b 47 f 594 Essays

b 47 f 595 Research notes

Saltonstall family

b 47 f 596 Correspondence

Spencer family

Correspondence

b 47 f 597 B-M

b 47 f 598 P-Sumner

b 47 f 599 Starr-W unidentified

b 47 f 600 Essays

Welles family gt Correspondence and papers (continued)

Page 26 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 47 f 601 Research materials

Related families(Tuttle-Goodyear-Winston-Alling-Peck-Standish)

b 47 f 602 Correspondence 1892-1933 undated

b 47 f 603 Genealogical charts

b 47 f 604 Research notes

Miscellaneous papers

b 48 f 605 Andrews Samuel 1767

b 48 f 606 Babcock Jonathan Wells 1804

b 48 f 607 Bills and receipts [ca1776-1786]

b 48 f 608 Cannon B B to Olmstead E 1840 1843-1844

b 48 f 609 Chamberlain Joanna 1785

b 48 f 610 Dubois Corneli[elligible]s certificate Society for the Reformation of Juvenile Delinquency in the city of New York

1824

b 48 f 611 Dubois Henry A deed signed by Martin Van Buren() 1838

b 48 f 612 Edwards Jonathan(1745-1801) account of funeral 1801

b 48 f 613 Gibbs William 1744

b 48 f 614 Howland Avery 1845 undated

b 48 f 615 Howland Harrison O 1851

b 48 f 616 Huntington family 1793 1798 1825 1840

b 48 f 617 Hutchinson Thomas and Sarah deed 1724

b 48 f 618 Morgan family 1789 1809

b 48 f 619 Newell Samuel 1747

b 48 f 620 ShePeld Joseph E 1822

b 48 f 621 Silliman Benjamin Jr 1868 1884

b 48 f 622 Steele Elias M 1881-1882

b 48 f 623 Stoughton Elisha and Lucretia deed signed by Oliver Ellsworth 1787

b 48 f 624 Tidmarsh Richard 1773

b 48 f 625 Trumbull Benoni commission in Hebron Connecticut militia 1729

b 48 f 626 Winthrop family document signed by Daniel Wetherell Recorder of Town Meeting New London Connecticut

1709

Other families gt Spencer family (continued)

Page 27 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 48 f 627 Miscellanea [ca1778-1837] undated

Sermons

b 48 f 628 Collins Daniel 1776-1779

b 48 f 629 Cutler Manasseh 1822

b 48 f 630 Huntington Cornelia Elizabeth notes 1824-1825

b 48 f 631 Jenney Caleb J Concio and Clerum 1830

b 48 f 632 Lathrop Joseph 1784 1790 1802

b 48 f 633 Palmer Ray The Voice of the Floods 1857

b 48 f 634 Sprague William B 1852

b 48 f 635 Trumbull Benjamin 1775 1776

Photographs

b 49 f 636 Allen Frederic W

b 49 f 637 Baldwin Roger Sherman

b 49 f 638-640 Churchill family

b 49 f 641 Erving Henry W

b 49 f 642 Harrington Evan

b 49 f 643 Hopson W F

b 49 f 644 Ingraham Edward II

b 49 f 645 Ingraham Grace Seymour

b 49 f 646 Ingraham William ShurtleG

b 49 f 647 Lincklaen Helen Clarissa Seymour

b 49 f 648 McClung Lee

b 49 f 649 Mitchell Ellen Brainard

b 49 f 650 Morris Charles Newton

b 49 f 651 Peck Mary Seymour

b 49 f 652 Pinney Maria Watson

b 49 f 653 Rolanson Anne Seymour

b 49 f 654 Saltonstall family

b 49 f 655 Seymour Albert Allen

b 49 f 655 Seymour Belinda Spencer

Miscellaneous papers (continued)

Page 28 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 49 f 655 Seymour Clarissa

b 49 f 655 Seymour Electa Churchill

See also box 37 folder 415

Seymour George Dudley

b 49 f 656 Youth

b 49 f 657 Young adult

b 50 f 658 Adult

b 50 f 659 European trip 1895

b 50 f 660 Home and oPce 1883 1908

b 50 f 661 Lounsbury Thomas funeral with William Howard Taft and Theodore Roosevelt

1915

b 50 f 662 Western United States trip 1900

Groups

b 50 f 663 General

b 50 f 664 Bristol Connecticut Centennial 1885

b 50 f 665 Seymour Henry Albert and Electa Churchill daguerreotypes glass negative prints

b 50 f 666 Seymour Mrs Israel

b 50 f 667 Seymour Laura Electa

b 50 f 668 Seymour Moses

b 50 f 669 Seymour Ralph Cowles daguerreotypes

b 50 f 670 Seymour Roswell

b 50 f 671 Seymour William H

Seymour family

b 50 f 672 Description of photographs

b 50 f 673 Headstones

b 51 f 674-675 House Hartford Connecticut

b 51 f 676 Portraits(paintings)

b 51 f 677-679 Unidentified and miscellanea

b 51 f 680 Watson Royal Isaac

b 51 f 681 Welles Roger

Photographs (continued)

Page 29 of 67

Series II Family Genealogy George Dudley Seymour papersMS 442

Container Description Date

b 51 f 682 Welles family

Unidentified and miscellanea

b 52 f 683 Children

b 52 f 684-685 Men

b 52 f 686-687 Women

b 52 f 688 Groups

Photographs (continued)

Page 30 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Series III Nathan Hale 1701-194895 linear feet (24 boxes)

This series contains correspondence research materials photographs printed material clippings and miscellanea relating to Seymours antiquarian and literary interests in Nathan Hale

The series is arranged in the following sections

General correspondenceSelect correspondenceAssociates and friendsBiographyBirthplaceCelebrations and tributesCoventry ConnecticutDocumentary Life of Nathan HaleFamilyHale and WyllysManuscriptsMemorabiliaMemorials and monumentsMilitary lifePaltsits Victor HugoPersonal appearancePersonal lifePostage stampMiscellaneous

Container Description Date

General correspondence

b 53 f 689-695 1912-1940 undated 1912-1940 undated

Select correspondence

b 53 f 696 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 66 folder 933

1929-1940

b 53 f 697-700 Johnston Henry Phelps 1907-1922

b 53 f 701-704 Paltsits Victor Hugo

See also box 73 folder 1084 See also box 74 folder 1097

1907-1943

b 53 f 705-708 Strickland Emily

See also box 28 folder 274

1914-1926 undated

Associates and friends

b 54 f 709-718 General correspondence and research material 1913-1940 undated

Select correspondence and research material

b 54 f 719-726 Andre John 1834-1936 undated

Page 31 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 54 f 727-728 Bostwick Elisha 1915-1920s undated

b 54 f 729 Christopher family 1915-1926

b 54 f 730 Dwight Timothy 1812 1914ndash1930 undated

b 55 f 731-734 Figures on the Stage of the Hall DramaEnglish

undated

b 55 f 735 Fitch Eleazar 1765

b 55 f 736 Green family 1926-1930

b 55 f 737 Gridley family 1918-1926 undated

b 55 f 738-739 H[underline] P[underline] [ca1942]

b 55 f 740 Hallam John G and Lydia 1923-1928 undated

b 55 f 741 Hamilton Alexander undated

b 55 f 741 Hempstead Steven and family 1797 [ca1930s]

b 55 f 742 Hillhouse James 1810 1924ndash1930s undated

b 55 f 742 Howe William (Sir) 1925

b 55 f 743 Hubbard Polly 1922-1924

b 55 f 743 Hull William 1805 1925 undated

b 55 f 743 Huntington Sam and Joseph 1776 1917-1929

b 55 f 744 Hurlburts George 1775-1776

b 55 f 745 Knowlton Thomas 1930

b 55 f 745 Lafayette Marquis de undated

b 55 f 745 Latimer Robert 1913-1921 undated

b 55 f 746 Little William 1776

b 55 f 746 Mackenzie Fred undated

b 55 f 747 Marvin Elihu 1770s 1914-1936

b 55 f 747 Mead J L 1922

b 55 f 748-749 Montresor John (Captain)

b 55 f 750 Munson Aeneas [ca1920]

Associates and friends gt Select correspondence and research material (continued)

Page 32 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 55 f 750 Munson Eneas 1772

Ripley Alice Adams

b 56 f 751-754 General correspondence 1924-1940

b 56 f 755-758 Research materials [ca1910-1930s]

Select correspondence

b 56 f 759 Paltsits Victor Hugo 1914-1925

b 56 f 760 Ripley Laura Maria 1915-1920

b 56 f 761 Shriver Isabel Hastings

See also box 73 folder 1077

undated

b 56 f 762 Robinson William 1773

b 56 f 763 Saltonstall Gilbert 1775

b 56 f 764 Seldon Ezra 1928 undated

b 56 f 765 Sill Richard 1924-1935 undated

b 56 f 766 Talmadge Benjamin 1914-1929 undated

b 56 f 767 Updike Thomas F 1775

b 56 f 767 Washington George (photocopies) 1782 1912-1932

b 56 f 768 Webb Charles [ca1770]

b 56 f 769 Williams Ebenezer [ca1775] 1916-1939 undated

b 56 f 770 Wright Asher 1919-1939 undated

b 56 f 771 Wyllys George and Pitkin John 1756

Biography

b 57 f 772-777 General correspondence and miscellanea 1914-1943 undated

Select correspondence and research materials

b 57 f 778 Adams Hannah [ca1929]

b 57 f 779 Bradley Cyrus Parker

See also box 57 folder 783-785

1835-1837 1928

b 57 f 780 Clements William L 1933

b 57 f 781 Crofut Florence S 1932

Associates and friends gt Select correspondence and research material (continued)

Page 33 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 57 f 782 Fristie Ellen Morgan 1914-1915

b 57 f 783-785 Gilbert Jasper and Bradley Cyrus Parker 1834-1837 1920s

b 57 f 786-788 Hoadley George E 1911-1920s

b 57 f 789 Johnston H P undated

b 57 f 790-794 Root Jean Christie 1913-1915 undated

b 57 f 795 Schoolbooks and texts 1922-1923

b 57 f 796 Sprague William Buel 1918-1945

b 57 f 797 Stuart papers 1933-1940 undated

b 57 f 798 Tallman S H 1930-1932 undated

Birthplace

b 58 f 799-816 General correspondence and research material 1913-1943 undated

Architecture

See alsobox 118 folder 1

Caretakers

b 59 f 826 General 1915-1927 1941-1942

b 59 f 827 GiGord Etta Mae 1937-1944

b 60 f 828-830 Graves Henry Solon

See also box 12 folder 114-118 See also box 88 folder 1297

1942-1943 undated

b 60 f 831-834 GriPth Harold

See also box 13 folder 120

1927-1942

b 60 f 835 GriPth Mary Elizabeth

See also box 13 folder 120

1940-1941

b 60 f 836-837 GriPth William H 1925-1930

b 60 f 838 Lord W S 1915-1916

Exterior details

b 60 f 839 Farm products and animals 1917-1919 undated

b 60 f 840 Fire protection 1927

b 60 f 841 Geology 1927

Biography gt Select correspondence and research materials (continued)

Page 34 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 60 f 842 Maps plots of land 1916 1935

b 60 f 843 Miscellaneous 1938-1942

b 60 f 844 Roads 1923 1932-1936

b 60 f 845 Taxes 1916 1936

b 60 f 846 Timber 1915-1939 undated

b 60 f 847 Tower 1928-1931

b 60 f 848 Walls water and well 1915-1939

Furnishings

b 61 f 849 General 1914-1934

b 61 f 850 CoPns and hardware 1929 undated

b 61 f 851-858 Inventories vols I II and misc [ca1915-1942 undated]

b 61 f 859 Portraits and bookplate 1926 undated

b 61 f 860 Silver 1942 undated

b 61 f 861 Stores 1908-1943

Photographs

b 61 f 862 Exteriors undated

b 61 f 863 Interiors undated

b 62 f 864 Scrapbook pages undated

b 62 f 865 Tombstones and miscellaneous undated

Purchase and disposition

b 62 f 866-868 General 1913-1925 undated

b 62 f 869 Abstracts of title 1910s

b 62 f 870 Congratulations 1912-1915

b 62 f 871 Contract for construction undated

b 62 f 872 Management 1940-1941

b 62 f 873-875 National monument 1941-1943 undated

b 62 f 876 Newspaper articles and research 1913ndash1914 1942 undated

Souvenirs

Birthplace gt Exterior details (continued)

Page 35 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 63 f 877-880 Scrapbook Hale relatives vols I amp II undated

Celebrations and tributes

b 64 f 881 Birthday 1923-1929

b 64 f 882-887 Dramas 1844-1941

b 64 f 888 Fame 1925-1928

b 64 f 889 History of tributes 1914-1928 undated

b 64 f 890 Map 1931-1935

b 64 f 891 Movie 1916-1925

b 64 f 892-893 Name commercialized used for organizations 1924-1926

b 64 f 894 Pageants New London

See also box 64 folder 908-910

1926 1931 1935

b 64 f 895-898 Poetry 1836 1907-1933

b 64 f 899 Schools 1925 1933

b 64 f 900-903 Sesquecentennial celebration 1926 undated

b 64 f 904-905 South Coventry Connecticut 1926

b 64 f 906 Willis Nathaniel typescript 1781

b 64 f 907 Yale Bicentennial 1901

b 64 f 908-910 Yale Pageant 1916

Coventry Connecticut

b 65 f 911-914 General correspondence and research materials 1916-1933 undated

b 65 f 915 Cemetery Ripley plot 1922

Churches

b 65 f 916-917 General 1913-1932 undated

b 65 f 918-921 Essays and research materials undated

b 65 f 922 Doorman house(Nelson place) 1941

b 65 f 923 Howard house undated

b 65 f 924 Huntington-Lord house 1935-1937 1939

b 65 f 925 Land 1918-1936

b 65 f 926 Land purchases 1917-1931

Birthplace gt Souvenirs (continued)

Page 36 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 65 f 927 Northampton(Strong-Porter)house

See also box 118 folder 2

1917-1943

b 65 f 928 Schoolhouse 1931

b 65 f 929 Taxlists 1913-1943

Documentary Life of Nathan Hale

b 66 f 930 General 1918-1936 undated

b 66 f 931 ColliersEnglish

1914-1916

b 66 f 932 Gifts of writings 1922-1931 1941

b 66 f 933 Jacobus Donald Lines

See also box 16 folder 154-155 See also box 41 folder 496-498 See also box 53 folder 696

1940-1941 undated

b 66 f 934-935 Illustrations undated

b 66 f 936 LaGuardia Fiorello Henry 1943

b 66 f 937-938 Publication 1940-1941 undated

b 66 f 939 Schools 1925-1935

b 66 f 940 Seymour writings on Hale undated

b 66 f 941 Reviews 1934

Family

b 67 f 942-944 General 1913-1937 undated

b 67 f 945 Buildings 1924

Genealogy

b 67 f 946 Ancestral tablets undated

b 67 f 947 Research materials 1882 1923ndash1931 undated

b 67 f 948-949 Schackford S B 1920-1935 undated

Individuals

b 67 f 950 Abbott Hale Rebeckah 1896 1931 undated

b 67 f 951 Hale Arthur 1925-1941

Coventry Connecticut (continued)

Page 37 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 67 f 952 Hale David 1918-1926 undated

b 67 f 953 Hale Enoch 1804 1914ndash1940 undated

b 67 f 954 Hale Hannah to Hale Nancy 1802

Hale John

b 67 f 955 General 1914 1926

b 67 f 956 First Society in Coventry Abbot Abiel 1795

b 67 f 957 Portrait 1922-1927 undated

b 67 f 958 Records as Justice of the Peace 1787 1796 1799

b 67 f 959 Hale John Strong undated

b 67 f 960 Hale Lydia Austin 1931 undated

b 67 f 961 Hale Lydia Devan 1846 1918

b 67 f 961 Hale Nancy

See box 67 folder 954

b 67 f 962 Hale Nathan 1926-1929

b 67 f 963-965 Hale Richard 1761ndash1780 1799 1913ndash1943 undated

b 67 f 966 Hale Richard W 1926-1927

b 67 f 967 Hale Samuel 1924 undated

b 67 f 968 Hale William 1804 undated

b 67 f 969 Hamm Elizabeth Hale 1941-1942

Howard Chauncy

b 67 f 970 Beecher Henry Ward 1833

b 67 f 971 Boynton John W 1837

b 67 f 972 Bradley Cyrus P 1837

b 67 f 973 Hale Mary 1838

b 67 f 974 Howard John Ripley 1837

b 67 f 975 Hubbard Richard (Governor) 1866

b 67 f 976 Mitchell N () A 1858

b 67 f 977 Howard John Ripley Watrous () Hattie undated

Family gt Individuals (continued)

Page 38 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Howard Nathan

b 67 f 978 Abbott family 1804 1825

b 67 f 979 Hale David 1807-1830

b 67 f 980 Hale Enoch 1804 1829-1831

b 67 f 981 Hale Joanna 1790

b 67 f 982-983 Howard Chauncey undated

b 67 f 984-985 Howard John 1798 1804

b 67 f 986 Judson Andrew J 1830 1835-1836

b 68 f 987 Papers Justice of the Peace 1803 1806

b 68 f 988 Papers Nathan Hale execution n d

b 68 f 989 Noyes James (Rev) 1701

b 68 f 990 Plumer Sally Hale 1919-1937

b 68 f 991 Rose Nathan Hale 1827

b 68 f 992 Strong Joseph deed 1733

b 68 f 993 Strong family 1940 undated

b 68 f 994 Portraits 1836 1921ndash1926 undated

b 68 f 995 Miscellaneous research material undated

Hale and Wyllys

b 68 f 996 General 1913-1938 undated

b 68 f 997-998 Acknowledgements of receipts 1931-1940 undated

b 68 f 999-1001 Charter Connecticut Charter and Charter Oak 1931-1933 undated

b 68 f 1002 A Connecticut Soldier in OhioEnglish

undated

b 68 f 1003 Cutler Manasseh undated

b 68 f 1004 Illustrations 1932-1933

b 68 f 1005 Publication data 1930-1933

b 68 f1006-1007

Reviews 1933-1935

b 68 f 1008 Sale of book undated

Family gt Individuals (continued)

Page 39 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

Wyllys family

b 69 f1009-1014

General 1931-1937 undated

b 69 f 1015 Alsop Richard 1934 undated

b 69 f 1016 Lee Antis 1931-1932

b 69 f 1017 Pomeroy Mary Wyllys 1806 1928 1934

b 69 f 1018 Wyllys brazier 1931

b 69 f 1019 Wyllys house 1931-1934 undated

b 69 f 1020 Wyllys George 1932 undated

b 69 f 1021 Wyllys Ralph 1932 undated

b 69 f 1022 Wyllys Ruth 1902 1910

b 69 f 1023 Wyllys Samuel undated

b 69 f 1024 Miscellaneous research material undated

Manuscripts

b 69 f1025-1026

General 1912-1939

b 69 f 1027 Camp book 1921

b 69 f 1028 Commission 1918-1940 undated

b 69 f 1029 Hale Enoch letters of 1776 1925

b 69 f 1030 Military pass 1915

b 69 f 1031 Poems 1916-1934 undated

b 69 f 1032 Poems typescript and clippings Circa 1845-1935

b 69 f 1033 Poems Adams Alicia 1924-1926 undated

b 70 f 1034 Sales catalogues 1916 1926

b 70 f 1035 Yale University gifts 1942

Memorabilia

b 70 f 1036 General 1914-1942 undated

b 70 f 1037 Lists 1918

Memorials and monuments

Hale and Wyllys (continued)

Page 40 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 70 f 1038 General 1914-1931 undated

b 70 f 1039 Austin Henry

See also box 118 folder 1

1846-1847

b 70 f 1040 Brooklyn Heights Brother Jonathan

See also box 118 folder 4

1846

b 70 f 1041 Coventry Connecticut 1835-1857 1916-1917

b 70 f 1042 Coventry Connecticut Votive chapel 1923-1930

b 70 f1043-1045

Fort Hale Park 1887ndash1917 1921ndash1923 undated

b 70 f 1046 Government documents 1836-1840

b 70 f 1047 Hall of Fame New York University 1920

b 70 f 1048 Nathan Hale Memorial 1916ndash1918 1929ndash1935 undated

b 71 f 1049 Printed material 1845-1926

b 71 f 1050 South Coventry Church 1922-1926 1931-1934

Statues

b 71 f 1051 General 1907-1934

b 71 f 1052 Gerhardt[underline] 1924-1928

b 71 f 1053 MacMonnies Frederick W 1934-1935

b 71 f1054-1055

Nathan Hale Statue Committee 1899-1915

Pratt Bela Lyon

b 71 f1056-1057

General 1899-1936

b 71 f 1058 Clippings 1934

b 71 f1059-1060

Gift of photos 1917-1936

b 71 f 1061 Lettering 1907

b 71 f 1062 Photographs undated

b 71 f1063-1064

Replicas 1922-1948

b 72 f1065-1069

Yale University 1896-1918 undated

Memorials and monuments (continued)

Page 41 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 72 f 1070 Tablet United States Military Academy 1935

Military life

b 72 f 1071-1073 Betrayal 1919-1930 undated

Capture and execution

b 72 f1074-1076

General 1919-1940 undated

b 73 f 1077 Printed material 1857 1920s

b 73 f 1078 Rogers James Gamble

See also box 25 folder 248

1939

b 73 f 1079 Stillman Henry Allyn An Aged Witness 1904

b 73 f 1080 Death 1919-1939

Last words

b 73 f 1081 General 1918-1932 undated

b 73 f 1082 Addisons Cate 1911-1933

b 73 f 1083 Trial location 1922 undated

Paltsits Victor Hugo

b 73 f 1084 General correspondence 1894-1901 1914 1927 1935-1946

b 73 f1085-1086

Select correspondence Seymour George Dudley 1912-1942

Associates and friends

b 73 f 1087 General undated

b 73 f 1088 Ripley Alice Adams

See also box 56 folder 760

1897 1901 undated

b 73 f 1089 Bibliography undated

Biography

b 73 f 1090 Life of Nathan Hale the American Martyr-Spry of the RevolutionEnglish

1894

b 73 f 1091 Other authors 1910-1923 undated

b 73 f1092-1094

Research materials undated

b 73 f 1095 Birthplace 1914

Memorials and monuments (continued)

Page 42 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 73 f 1096 Book reviews 1900-1902

b 74 f 1097 Books owned by Hale 1899-1930

b 74 f 1098 Bradley Cyrus Parker manuscripts and related correspondence [ca1838-1848]

b 74 f 1099 Burning of New York 1913

Celebrations and tributes

b 74 f 1100-1101 East Haddam Connecticut 1899-1900

b 74 f 1102 New London Connecticut 1896-1901

b 74 f 1103 Hale Artemus [ca1825-1911]

b 74 f 1104 Literature and fiction 1900-1925

Manuscripts

b 74 f 1105 General 1894ndash1901 1917ndash1934 undated

b 74 f 1106 Bennett Fanny Rose 1934

b 74 f 1107 Hale Richard letters 1911-1916

b 74 f 1108 Memorabilia 1900

b 74 f 1109 Memorials and monuments 1899-1927

Military life

b 74 f 1110 Capture 1894-1941

b 74 f 1111-1112 Execution [ca1834-1835 1898 1911]

b 74 f 1113 Other Nathan Hales 1899-1927

Personal life

b 74 f 1114 Teacher 1894-1899 undated

b 74 f 1115 Yale 1899-1936

Personal appearance

b 75 f 1116 Bostwick Elisha description 1927-1936 undated

b 75 f 1117 The Familiar Hale acknowledgementsEnglish

1907-1914

b 75 f 1118-1119 Shadow portrait 1914 1917ndash1939 undated

Personal life

Paltsits Victor Hugo (continued)

Page 43 of 67

Series III Nathan Hale George Dudley Seymour papersMS 442

Container Description Date

b 75 f 1120 Masonic order 1925

b 75 f 1121 New York 1917-1935 undated

b 75 f 1122 New London Connecticut 1920-1934

Romances

b 75 f 1123 General 1915 1926ndash1935 undated

b 75 f 1124 The Hale Romances draftsEnglish

undated

b 75 f 1125 Teacher 1924-1939 undated

b 75 f 1126 Yale University 1912-1940 undated

Postage stamp

b 76 f 1127-1128 General and clippings 1926-1938

Miscellaneous

b 76 f 1129-1130 Clippings

See also box 118 folder 4

[ca1907-1913]

Personal life (continued)

Page 44 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Series IV New Haven City Planning 1835-19358 linear feet (16 boxes)

This series contains correspondence photographs drawings printed material clippings volumes and miscellanea relating to Seymours activities in city planning

The series is arranged in two sections Correspondence and Letterbooks-scrapbooks Correspondence is arranged alphabetically by the individual organization or topic and Letterbook-scrapbooks are arranged alphabetically by topic

Container Description Date

Correspondence

b 77 f 1131 A

b 77 f 1132 American CityEnglish

1909-1914

b 77 f 1133-1134 American Civic Association 1907-1916

b 77 f 1135 American Federation of Arts 1910-1912

b 77 f 1136 American Institute of Architects 1907-1916

b 77 f 1137 B

b 77 f 1138 Board of Aldermen 1910-1915 undated

b 77 f 1139 C

b 77 f 1140-1143 Chamber of Commerce 1909-1914

b 77 f 1144 Chicago Plan Commission 1911-1915

b 78 f 1145 City Beautiful 1910-1921 undated

b 78 f 1146 City Beautiful Committee 1910 undated

b 78 f 1147 City Charter 1911 undated

b 78 f 1148 City Plan Commission 1912-1921

City planning

b 78 f 1149 Clippings

See also Box 118 folder 5

1912-1924 undated

b 78 f 1150 Early towns and cities 1920ndash1912 undated

b 78 f 1151 Printed material 1909-1916

b 78 f 1152 World War I 1917-1918

b 78 f 1153 Civic Federation of New Haven 1909-1920

b 79 f 1154 Civic Improvement Committee report acknowledgments 1911

Page 45 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 79 f 1155 D

b 79 f 1156 E

b 79 f 1157 Exhibit of Congestion of Population in New York City 1907-1910

b 79 f 1158 F

b 79 f 1159 Farnam Henry W 1907-1913 undated

b 79 f 1160 First Municipal Planning Exhibition in America 1911

b 79 f 1161 Ford Frederick L 1909-1912

b 79 f 1162 G

b 79 f 1163-1166 Gilbert Cass

See also box 11 folder 109 See also box 94 folder 1375

1907-1914 1924 1931

b 79 f 1167 H

b 79 f 1168 Hoggson Brothers 1908

b 79 f 1169 I-K

b 80 f 1170 L

b 80 f 1171 Lowrie Charles N 1907

b 80 f 1172 M

b 80 f 1173 Machado Ernest M A 1907

b 80 f 1174 McKim Mead and White 1907-1909

b 80 f 1175 Miscellaneous

b 80 f 1176 Municipal Journal and EngineerEnglish

1907

b 80 f 1177 Museum of Fine Arts Boston Massachusetts 1907-1911

b 80 f 1178 N-O

b 80 f 1179 National Conference on City Planning 1909-1930

b 80 f 1180 National Municipal League 1907-1918 undated

New Haven

b 80 f 1181 Maps

See also Box 118 folder 5

1835-1931

b 80 f 1182 Trees 1909 n d

New Haven City Improvement Committee

Correspondence (continued)

Page 46 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 80 f 1183 General 1907-1916

b 80 f 1184 Preliminary Report Upon the Improvement of the City of New HavenEnglish

1908

b 80 f 1185 New Haven Free Public Library 1907-1916

New Haven Harbor Development Commission

b 81 f 1186 Harbor Terminal ReportEnglish

1921

b 81 f 1187 Minutes 1921 October - 1922 December

b 81 f 1188 New Haven Political Equality Club [ca1907]

b 81 f 1189 New Haven Publicity Club 1911 undated

b 81 f 1190 Nolen John 1908-1915

b 81 f 1191-1196 Olmsted Frederick Law Jr

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 118 folder 5

b 81 f 1197 P

b 81 f 1198 Pardee William S 1911-1915

b 81 f 1199 Perry Frederick L 1912

b 81 f 1200 Political cartoons undated

b 81 f 1201 R

b 81 f 1202 Rice Frank J 1910-1915

b 81 f 1203 Robinson Charles Mulford 1907-1910

b 81 f 1204 S

b 81 f 1205 Stokes Anson Phelps 1907-1915

b 82 f 1206 Strouse Adler and Company 1907-1915

b 82 f 1207 Studley John P 1907-1908

b 82 f 1208 T

b 82 f 1209 U-V

b 82 f 1210 W-Z

b 82 f 1211 Watrous and Day 1907-1913

Correspondence gt New Haven City Improvement Committee (continued)

Page 47 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82 f 1212 Welch Lewis S

See also box 31 folders 302-304

1907-1925

b 82 f 1213 White Henry C 1907-1911

b 82 f 1214 WoodruG Rollin S 1907-1912

b 82 f 1215 Yale University 1909-1919

Letterbooks-scrapbooks

New Haven City Improvement

b 82A f 1-2 (1901) 1907 May ndash 1909 AprilEnglish

(1901) 1907 May ndash 1909 April

b 82B f 3-4 1909 April - 1911 February 1909 April - 1911 February

b 82C f 5 1911 February ndash 1912 May (1911 Oct) 1911 February ndash 1912 May (1911 Oct)

b 82C f 6 1911 September - 1912 February 1911 September - 1912 February

b 82D f 7-8 1912 February - 1913 June 1912 February - 1913 June

b 82E f 9-10 1913 July - 1915 September

[Index]

1913 July - 1915 September

b 82-F f 11-12 1915 September - 1921 July

[Index]

1915 September - 1921 July

b 82G f 13-14 1921 September ndash 1924 April ndash 1935

[Index]

1921 September ndash 1924 April ndash 1935

New Haven City Improvement Committee

b 82H f 15 1907 March - 1912 May 1907 March - 1912 May

b 82H f 16 Second Section of Report of New Haven Improvement Commission pp 118-272English

undated

New Haven Commission on the City Plan

b 82H f 17 1914 - 1917 1914 - 1917

b 82I f 19 Secretarys BookEnglish

1917 January - 1925 December

b 82I f 20 1917 December - 1924 June 1917 December - 1924 June

Correspondence (continued)

Page 48 of 67

Series IV New Haven City Planning George Dudley Seymour papersMS 442

Container Description Date

b 82J f 21 New Haven Harbor Commission 1913 Dec - 1923 Mar

b 82J f 22 Old New Haven 1910-1927

Letterbooks-scrapbooks (continued)

Page 49 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Series V Topical Files 1684-194511 linear feet (27 boxes)

This series contains correspondence research material clippings photographs printed material and writings on numerous topics of interest to Seymour The files are alphabetically arranged by the topic or type of material and include information on antiques architecture art furniture houses and individuals

Container Description Date

b 83 f 1216 American Federation of Arts 1914-1918

b 83 f 1217 American Federation of Labor 1909-1913

b 83 f 1218-1219 Anglican Mission New Cambridge Connecticut 1897 undated

Antiques

b 83 f 1220 General 1913-1940 n d

b 83 f 1221 Schwartz Morris 1913-1919

b 83 f 1222 Stores 1943

Architecture

b 83 f 1223 General 1913 1925-1926

b 83 f 1224 Thornton William 1802-1804 undated

b 83 f 1225 Austin David (Reverend) 1802-1921 undated

b 83 f 1226 Autographs Stephens Alexander Tennyson Alfred Twain Mark Washington Booker T

undated

Automobile accident letters of sympathy Circa 1925-1934

b 83 f 1227 A-C

b 83 f 1228 D-G

b 84 f 1229 H-M

b 84 f 1230 N-Z

b 84 f 1231 Belcher Samuel 1924-1926

b 84 f 1232 Better BullsEnglish

1921-1924

b 84 f 1233 Biographical essays 1933 1938 1945

b 84 f 1234 Birchard family Rodgers Edna M 1914-1916

b 84 f 1235 Bristol (Connecticut) Library 1905-1906

Burnap Daniel

Correspondence

Page 50 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 84 f 1236 General 1919-1920

b 84 f 1237 Connecticut State Library 1919-1920

b 84 f 1238 Erving H W 1919-1927

b 84 f 1239 Hoadley George E 1919-1920

b 84 f 1240 Hyde Erskine 1919-1927

b 84 f 1241 Pitkin Albert H 1919-1920

b 84 f 1242 Welles Edwin Stanley 1919-1920

Photographs

b 84 f 1243 Clocks undated

b 84 f 1244 Home undated

Writings

b 84 f 1245 Draft Daniel Burnap-- Master Clock-Maker 1759-1838 1927

b 84 f 1246 Research notes undated

Burnham William(Reverend)

b 85 f 1247 Correspondence 1912 1917

b 85 f 1248 Articles and research notes undated

b 85 f 1249 Clippings and photographs 1912-1913 undated

Bushnell (Cornelius S) Memorial

Correspondence

b 85 f 1250 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives atmssaassistyaleedu to request access to the digital copy

1900-1906 undated

b 85 f 1251 Adams Herbert 1904-1906

b 85 f 1252 Weir John F 1894-1906

b 85 f 1253 Minutes of meetings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1899-1906

Caner Henry

b 85 f 1254 Correspondence 1923-1936

b 85 f 1255 Article and drafts 1715 1722(Cc) 1925

Burnap Daniel gt Correspondence (continued)

Page 51 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 85 f 1256 Photographs undated

b 85 f 1257 Church spires 1925

b 85 f 1258 Clocks Connecticut 1914-1924

Commission on Sculpture

b 85 f 1259-1261 General 1908-1937

b 85 f 1262 Shipman Arthur L Jr

See also box 27 folder 263 See also box 39 folder 455

1910-1917

b 86 f 1263 Connecticut colonial figures photographs

b 86 f 1264 Connecticut Courant Domestic Economy by Noah Webster 1817 April 22

b 86 f 1265 Connecticut Forestry Association 1906-1909

Connecticut Tercentenary Committee

b 86 f1266-1269

Correspondence

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1932-1935

b 86 f 1270 Printed material 1932-1934

b 86 f 1270A Coventry CT George Washington Bicentennial Celebration

b 86 f 1271 Cross Wilbur L portrait 1932-1933

b 86 f 1272 Deeds 1883-1943

b 86 f 1273 Deer food source 1915-1917 undated

b 86 f 1274 Dimock Louis Addison 1926

b 86 f 1275 Dissenters Club 1911-1937 undated

b 87 f 1276 Doolittle Amos 1912-1929 undated

b 87 f 1277 Earle Ralph 1935

b 87 f 1278 Engravers Abel Buell and Amos Doolittle 1929 undated

European trips

b 87 f 1279 Ephemera 1908-1911 undated

b 87 f 1280 Letters of introduction 1909

b 87 f 1281 Flagg family 1909-1911 undated

Caner Henry (continued)

Page 52 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Furniture

b 87 f1282-1285

General 1783 1890-1937

b 87 f 1286 Lists and inventories

b 87 f1287-1288

Photographs

b 88 f 1289 Garment Susanna 1684 1902-1907

b 88 f 1290 Gastronomy and punches 1913-1915 undated

George Washington University

b 88 f 1291 General 1921-1924

b 88 f 1292 Commencement material 1879-1881

Glebe House

b 88 f 1293 General ca1912-1932 undated

b 88 f 1294 Printed material ca1917-1924 undated

b 88 f 1295 Gould Joseph F 1920

b 88 f 1296 Graduates Club 1897-1940

b 88 f 1297 Graves Henry Solon photos and misc

See also box 12 folder 114-118 See also box 60 folder 828-830

undated

Harrison Peter

b 88 f 1298 Correspondence 1912-1925

b 88 f 1299 Research material and writings 1916-1926 undated

b 88 f 1300 Hartford (Connecticut) State House 1913-1921

b 88 f 1301 Highways and roads 1914

b 88 f 1302 Hillhouse James 1907-1912 undated

b 88 f1303-1304

Hoadley David 1907-1920

b 89 f1305-1306

Hoadley David(contd) 1921-1934 undated

Houses

Correspondence

Page 53 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 89 f 1308 General 1912-1929 1934

b 89 f 1309 Appelton William Sumner 1913-1916

Photos

b 89 f 1310-1313 Connecticut general

Connecticut cities and towns

b 89 f 1314 Branford Canterbury Clinton Colchester Coventry E Granby

b 89 f 1315 E Windsor Essex Fairfield Farmington and Glastenbury

b 90 f 1316 Guilford Hamburg Hamden Hampton Hartford and Killington

b 90 f 1317 Lebanon Litchfield Lyme Madison Milford and Monroe

New Haven

b 90 f 1318 Bradley(Abraham J) house

b 90 f 1319 Bristol(Simeon) house

b 90 f 1320 Churches

b 90 f 1321 Hillhouse(James A) house 1925

b 90 f 1322 Jones(Timothy) house

b 90 f 1323 Lighthouse

b 90 f 1324 New Haven Green

b 90 f 1325 Sargent (J B) house

b 90 f 1326 Smith (Nathan) house

b 90 f 1328 Yale campus

b 90 f 1329 Miscellaneous

b 90 f 1329 Norfolk

b 90 f 1330 North Branford Rose house

b 90 f 1331 North Haven Norwich Saybrook Shelton

b 90 f 1332 Simsbury Stratford Waterbury Wethersfield and Windsor

Other states

b 91 f 1333 Maine Maryland New Hampshire Ohio Rhode Island and South Carolina

b 91 f 1334 Unidentified and miscellaneous

Writings

b 91 f 1337-1338 Houses and churches photographs and miscellaneous

Houses gt Correspondence (continued)

Page 54 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 91 f 1339 Hyland-Wildman house 1916-1917

b 91 f 1340 Irish players

b 91 f 1341 Isaacs (Ralph) house Circa 1881-1924

b 91 f 1342 Leaming Jeremy (Reverend) 1927-1928

b 91 f 1343 Lee IvyEnglish

1896

b 91 f 1344 Lee (Thomas) house 1914 1929-1933

b 92 f 1345 Loans 1913-1916 undated

b 92 f 1346 Lounsbury Thomas R 1915

b 92 f 1347-1353 Memoirs of an InterloperEnglish

b 93 f1354-1355

Moki Indians 1900

b 93 f 1356 New HavenEnglish

b 93 f 1357-1358 New Haven A City Asleep--A City Awake drafts

b 93 f 1359 New Haven Arch of Welcome 1919

b 93 f 1360 New Haven Art Musuem 1906-1907

b 93 f 1361 New Haven Automobile Club TraPc Committee 1920 1924

b 93 f 1362 New Haven Building the City draft and miscellanea

b 93 f 1363 New Haven charter revision 1914-1915

b 94 f 1364 New Haven church restoration Center Church and Trinity Church 1909ndash1914 1925 undated

b 94 f 1365 New Haven City Hall 1920-1922

b 94 f 1366 New Haven City Primer 1913-1915

New Haven Defenders Monument

b 94 f 1367 General

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1909

b 94 f 1368 Clippings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907-1911

Page 55 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 94 f 1369 Protest before Committee on Appropriations

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1907 undated

b 94 f 1370 Miscellaneous

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

undated

b 94 f 1371 New Haven East Shore Amusement Company 1924

b 94 f 1372 New Haven Elms photographs

See also box 116 folder 25

New Haven Free Public Library

See also box 96 folder 1391

b 94 f 1373 A-F

b 94 f 1374 Dedication ceremonies

b 94 f 1375 Gilbert Cass

See also box 80 folder 1185

1907-1911

b 94 f 1376 H-T

b 94 f 1377 Ives Mary Elizabeth 1911

b 95 f 1378 Watrous George D 1906-1911

b 95 f 1379 Clippings 1906-1912

b 95 f 1380 New Haven Green 1907 1921

New Haven harbor

b 95 f 1381-1383 General 1913-1922 undated

b 95 f 1384 Clippings and miscellaneous 1913-1915 undated

b 95 f 1385 Printed material 1879-1919 undated

b 96 f 1386 New Haven Improvement Report letters of acknowledgment 1931

b 96 f 1387 New Haven Industrial Exhibition 1911-1912

b 96 f 1388 New Haven Industrial Exhibition printed materials and writings

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

1905-1914 undated

b 96 f 1389 New Haven in the field of invention 1912

New Haven Defenders Monument (continued)

Page 56 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 96 f 1390 New Haven in 1850English

1911-1920

b 96 f 1391 New Haven Ives Memorial Library

A copy of this material is available in digital form from Manuscripts and Archives Contact Manuscripts and Archives at mssaassistyaleedu to request access to the digital copy

See also box 80 folder 1185

1910

b 96 f 1392 New Haven Legion Memorial Building 1922

b 96 f 1393 New Haven Lighthouse 1924 1934

b 96 f 1394 New Haven marquee question 1914-1915

b 96 f 1395 New Haven Mitchell(Donald G) Memorial Library and Beecher Park Memorial 1909-1918

b 96 f 1396 New Haven Municipal Art Commission 1910-1936

b 96 f 1397 New Haven Post OPce 1909-1915 undated

b 96 f 1398 New Haven public market 1912-1915

b 96 f 1399 New Haven public works of art project 1934

b 96 f 1400 New Haven Railroad Station 1910-1921

b 96 f 1401 New Haven recreation areas 1920

b 96 f 1402 New Haven Roll of Honor 1912-1915

b 96 f 1403 New Haven Shoreline Park 1932

b 96 f 1404 New Haven smoke nuisance 1912

b 97 f 1405 New Haven Tercentenary 1932-1937

b 97 f 1406 New Haven United Church fixtures 1904-1905 undated

b 97 f 1407 New Haven War Memorial 1919-1920

b 97 f 1408 New Haven zoning 1919 undated

b 97 f 1409 New Haven Zoning Commission 1923

b 98 f 1410 Nutting Wallace 1920-1923

b 98 f 1411 Order of the White Rose [ca1900]

Painting

b 98 f 1412 Colonial traditions 1915 1919

b 98 f 1413 The Green CloakEnglish

1925-1926

Page 57 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 98 f 1414 Pardee William 1918-1919

b 98 f 1414 Patents

See also box 117 See also box 118 folder 3

b 98 f 1415 Paton John Allan (Captain) memorial tablet 1921

b 98 f 1416-1417 Patterson family 1888 1891-1898

Philippines

See also box 24 folder 229 See also box 116 folder 28

Correspondence

b 98 f 1418 B-S 1902-1903

b 98 f 1419 Seymour George Dudley 1902-1903

b 98 f 1420 Diaries 1902-1903

b 98 f 1421 Photographs 1902-1903

b 98 f 1422 Writings 1902-1903

b 98 f 1423 Presidential campaign literature 1880 1884

b 98 f1424-1426

Proclamations

See also box 118 folder 1

1781 1835 n d

b 99 f 1427 River Farm house 1912-1913

b 99 f1428-1429

Roads in France Rest in Locomotion 1909-1910 undated

b 99 f 1430 Roadside planting in Connecticut 1909

b 99 f 1431 Russell(Parson) house 1887-1939

b 99 f 1432 Sargent John Singer and Riley James Whitcomb 1926-1931

b 99 f 1433 Sculptors [ca1920-1925]

b 99 f 1434 Seabury Samuel(Bishop) portrait 1905-1907

Seymour Earle and Nichols

b 99 f 1435 Correspondence Nolan bill 1920-1922

b 99 f1436-1441

Financial statements 1916-1931 1937-1943

b 99 f 1442 Papers 1881-1915

Shepard James

b 100 f 1443 Correspondence 1918-1924

b 100 f 1444 Sketch of Chauncey Jerome 1914 1919

Page 58 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 100 f1445-1451

A History of the Colonial Episcopal Parish of New Cambridge (Bristol) Conn 1747 draftEnglish

b 101 f1452-1454

Untitled manuscript early draft of A History of the Colonial Episcopal Parish of New Cambridge ()

Silver

b 102 f1455-1458

General 1905-1929

b 102 f 1459 Paull Florence V 1906

b 102 f 1459 Society of Arts and Crafts 1806-1807

b 102 f1460-1467

Stone Arthur J 1921-1937 undated

b 102 f1468-1469

Photographs and miscellanea

b 103 f 1470 Society for the Protection of New England Forests 1915

b 103 f 1471 Society of the Cincinnati 1802 1924ndash1935 undated

b 103 f 1472 Society of the Colonial Wars family trees 1896 undated

b 103 f 1473 Speeches Yale University [ca1912-1930]

Tablets

b 103 f1474-1475

General 1903-1931 undated

b 103 f1476-1478

Photographs

b 103 f1479-1482

United Church 1910-1911

Taft William Howard

See also box 29 folder 280-285A See also box 116 folder 25

b 104 f 1483 Journal 1922

b 104 f 1484 Photographs

Portrait

b 104 f 1485 General 1930-1939

b 104 f 1486 Adams Herbert 1928

b 104 f 1487 Ipsen Edith Boyden 1929-1930

b 104 f 1488 Ipsen Ernest Ludwig 1929-1930

Shepard James (continued)

Page 59 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 104 f 1489 Juley and Son 1930

b 104 f 1490 Learned Emily Cheney and Henry Barnett 1929

b 104 f 1491 Minnigerode C Powell 1930

b 104 f 1492 Mischler Wendell W 1930

b 104 f 1493 Taft William Howard 1929

b 104 f 1494 Van Devanter Willis

See also box 30 folder 295A

1930

b 104 f 1495 Speeches printed 1905-1908

b 104 f 1496 Miscellaneous

Town Ithiel

b 105 f1497-1500

General 1890 1907 1910ndash1935 undated

b 105 f 1501 Churches undated

b 105 f 1502 Photographs

b 105 f 1503 Trinity Church 1814

b 105 f 1504 Writings

b 105 f 1505 Wadsworth Atheneum 1917-1935

b 105 f1506-1508

Walpole Society 1920-1941 undated

b 106 f 1509 Weir John F portrait 1912-1913

b 106 f 1510 Welch family 1903 1912-1914

Whitfield(Henry) House and Historic Museum

b 106 f1511-1514

General 1899 1907ndash1935 undated

b 106 f 1515 Printed material and miscellanea

b 106 f 1516 Wickets 1905 1909 1912 1936 undated

b 106 f 1517 Williams John (Bishop) statue 1930

b 106 f 1518 Wills George Dudley Seymour 1929 1934

b 107 f 1519 Wills miscellaneous

b 107 f1520-1521

Women friends and notable figures 1892-1932 undated

b 107 f 1522 Woodbridge Congregational Church 1925-1926

Taft William Howard gt Portrait (continued)

Page 60 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

b 107 f1523-1525

World War I relief organizations 1914-1919

Writings George Dudley Seymour

b 107 f 1526 Bibliographies [ca1929]

b 107 f 1527 Bristol Faces in China and JapanEnglish

b 107 f 1528 Bristols Hill-Top GreenEnglish

1920

b 107 f 1529 City Beautiful movement--notes

b 107 f 1530 Confessions of a CollectorEnglish

b 107 f 1531 Connecticut inventors 1919

b 107 f 1532 Cushing and the AbelmarleEnglish

1905

b 107 f 1533 The Educational Value of the Manual Side of the Fine and Useful ArtsEnglish

b 107 f 1534 Henry Austin and Old Yale Library

b 107 f 1535 How an Old Colonial Family Lost its Carved Oak ChestEnglish

b 108 f 1536 Jerome HaywardEnglish

1917

b 108 f 1537 The Making of an Old Connecticut ChurchEnglish

b 108 f 1538 More about Montresor--A New Excursion in Haleana

b 108 f 1539 Notes on the Meeting of Mr Taft and Mr RooseveltEnglish

1915

b 108 f 1540 Patents

b 108 f 1541 The Salvaging of Architectural ColumnsEnglish

1921

b 108 f 1542 Some Lachrymose Memorials of Hale and Andre at Yale and TappanEnglish

1931

b 108 f 1543 Sons of Liberty or Death to Any Person Who Shall Make Use of Any Stamped PapersEnglish

b 108 f 1544 They Danced on the Table (Silliman house)English

b 108 f 1545 Miscellaneous papers

Page 61 of 67

Series V Topical Files George Dudley Seymour papersMS 442

Container Description Date

Writings others

b 108 f 1546 Stokes Anson Phelps() sermon 1922

b 108 f 1547 Taft William Howard Address Before the National Press Club Washington original typescript (signed)

1914

b 108 f 1548 Miscellaneous

Yale University

b 108 f 1549 Beta Theta Pi House 1916-1926

b 108 f1550-1551

Elizabethan Club 1915-1922

b 108 f 1552 Forestry School 1901-1908

b 109 f 1553 Harkness Memorial 1919-1922

b 109 f 1554 Library and Carnegie swimming pool 1919-1920

b 109 f 1555 Town and Gown relationsEnglish

1909-1920

b 109 f 1556 Varsity crew 1900

b 109 f 1557 Yale Corporation 1922

b 109 f 1558 Yale Library donations 1931 1942

Page 62 of 67

Series VI Scrapbooks George Dudley Seymour papersMS 442

Series VI Scrapbooks 1883-19447 linear feet (7 boxes)

This series contains thirty-five(35) volumes of clippings printed material invitations and correspondence arranged in two sections General and Miscellaneous

General contains a group of thirty(30) scrapbooks arranged in rough chronological order from 1937-1944

Miscellaneous contains five scrapbooks unrelated to the General section

Container Description Date

General

b 110 f 1-4 1937 March - 1938 November 1937 March - 1938 November

b 111 f 5-9 1938 November - 1939 June 1938 November - 1939 June

b 112 f 10-14 1939 - 1940 March 1939 - 1940 March

b 113 f 15-16B 1940 March - 1941 May 1940 March - 1941 May

b 114 f 17-20A 1941 April - 1942 June 1941 April - 1942 June

b 115 f 21-24 1942 May ndash 1943 May 1943 July ndash December 1942 May ndash 1943 May 1943 July ndash December

b 116 f 25 1944English

1944

Miscellaneous

b 116 f 26 1883-1884 1915-1925 1883-1884 1915-1925

b 116 f 27 [ca1886-1888]English

[ca1886-1888]

b 116 f 28 1902-1903 Philippine trip

b 116 f 29 1903-1907 1903-1907

b 116 f 30 1934-1938 1934-1938

Page 63 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Series VII Oversize

Container Description

b 117 Patent seals

These six (6) patent seals approximately six inches in diameter are often cracked chipped andor incomplete Three were attached to patent certificates 985 (1871) 1811 (1869) and 1827 (1876)

See also box 118 folder 3

b 118 Architectural drawings

New Haven Connecticut

b 118 Arch of Welcome

b 118 Bowditch house

b 118 De Forest house

b 118 United Church

South Coventry Connecticut

b 118 Austin Henry--Nathan Hale Monument 1846

b 118 Hale Nathan--birthplace

b 118 Lord house

Proclamations and certificates

George Dudley Seymour

b 118 Diplomas honorary degress and centennial documents of George Washington University

Miscellaneous

18 July 1780

b 118 Printed announcement of tax assessment on the town of Shutesbury Massachusetts (95 pounds) signed by Henry Gardner state treasurer and receiver general

1 January 1842

b 118 Printers New Years Address West Brookfield January 1 1842 Printed poemEnglish

b 119 Architectural drawings

New Haven Connecticut

b 119 Arch of Welcome

b 119 Streets

South Coventry Connecticut

b 119 Hale Nathan--birthplace

Page 64 of 67

Series VII Oversize George Dudley Seymour papersMS 442

Container Description

b 119 Northampton house

b 120 Patent certificates

Seven (7) patent certificates petitioned for and awarded to Edward Thomas Hughes of the firm of Hughes and Son Patent Agents London England

See also box 117

b 120 1866 (720) David Hand Wilcox of New Haven Connecticut for improvements in weighing scales

b 120 1869 (1181) Oliver Fisher Winchester of New Haven Connecticut for improvements in rifled firearms and ordinance and ammunition for the same

b 120 1871 (985) Charles Tomlinson Shelton of New Haven Connecticut for improvements in driving whips

b 120 1872 (4445) Nathan Adolphus Baldwin of New Haven Connecticut for improvements in machines for sewing boots and shoes

b 120 1875 (394) Benjamin Silliman Jr of New Haven Connecticut and Horace Cornwall Wilcox of West Meriden Connecticut for Improvements in treating certain metallic alloys for importing resonance thereto

b 120 1876 (1827) Varnam Nash Taylor William Henry Harvey and Theodore Alden Curtis of Springfield Massachusetts for a new or improved Gas Light Extinguisher

b 120 1880 (590) Nathan Adolphas Baldwin of New Haven Connecticut for improvements in sewing machines

b 120 Indentures

b 121 f 1 Newspaper clippings and maps Nathan Hale

1776 Oct 12

b 121 f 1 New Hampshire [State] GazetteEnglish

1841 Dec

b 121 f 1 Brother Jonathan The Switch-Tail Pacer by John Neal chapters II-IVEnglish

See also box 70 folder 1040

b 121 f 1 Miscellaneous and undated clippings and maps

b 121 f 2 New Haven Losing Elms New York Daily Tribune 1909 Apr 18English

b 121 f 2 Saloon Map of New Haven [1911]English

b 121 f 2 Outline-Plan-for Pine Rock Reservation [Olmsted Brothers architects] 1908 Mar 9English

Architectural drawings gt South Coventry Connecticut (continued)

Page 65 of 67

George Dudley Seymour papersMS 442

Selected Search TermsThe following terms have been used to index the description of this collection in the Librarys online catalog They are grouped by name of person or organization by subject or location and by occupation and listed alphabetically therein

SubjectsArchitectureArt -- Collectors and collectingBiography -- 19th centuryCity planningConservation of natural resourcesEnvironmental protectionForest conservation -- Citizen participationForest surveysGenealogyHarbors -- Connecticut -- New HavenHistoriansLawyersLibraries -- Connecticut -- New HavenMonuments -- Connecticut -- New HavenParks -- Connecticut -- New HavenPresidents -- United States -- CorrespondencePublic buildings -- Connecticut -- New HavenPublic works -- Connecticut -- New HavenStreets -- Connecticut -- New Haven

Geographic NamesConnecticutConnecticut -- AntiquitiesConnecticut -- Description and travelConnecticut -- History -- Colonial period ca 1600-1775Connecticut -- History -- Revolution 1775-1783New Haven (Conn)New Haven (Conn) -- Appropriations and expendituresNew Haven (Conn) -- Description and travelNew Haven (Conn) -- Economic conditionsNew Haven (Conn) -- HistoryNew Haven (Conn) -- OPcials and employeesNew Haven (Conn) -- Politics and governmentPhilippines -- Description and travel

OccupationsCity planners

NamesAbbott Wilbur Cortez 1869-1947

Allen Frederic WinthropAngell James Rowland 1869-1949Appleton William S (William Sumner) 1840-1903Austin David 1759-1831Bartlett Paul Wayland 1865-1925Beaux Cecilia 1855-1942Bingham Hiram 1875-1956Burnap Daniel 1759-1838Burnham William 1684-1750Caner Henry 1700-1792Chapman John Jay 1862-1933Churchill Charles 1723-1802Churchill Charles 1790-1845Churchill MaryCromie George ACutler Manasseh 1742-1823Earle Ralph 1751-1801Edwards Jonathan 1745-1801Farnam Henry W (Henry Walcott) 1853-1933Fisher Samuel H (Samuel Herbert) 1867-1957Flint Joseph Marshall 1872-1944Gibbs William b1785-Gilbert Cass 1859-1934Graves Henry Solon 1871-1951Hadley Arthur Twining 1856-1930Hale Nathan 1755-1776Hoadley DavidHopson William Fowler 1849-1935Huntington Thomas 1745-1835Ingraham Dudley S (Dudley Seymour) 1890-1982Ingraham Edward 1887-1972Isham Norman Morrison 1864-1943Jacobus Donald Lines 1887-1970Jennings Annie Burr 1855-1939Kimball Fiske 1888-1955LaFarge Louis Bancel 1900-Lawrie Lee 1877-1963Lohmann Carl A (Carl Albert) 1887-Meeks EverettOlmsted Frederick Law 1870-1957Peck Miles LewisPhelps William Lyon 1865-1943Pinchot GiGord 1865-1946Rogers James Gamble 1867-1947Seymour Charles 1885-1963Seymour George Dudley 1859-1945Seymour Thomas 1668 or 9-1740Seymour Thomas 1705-1767

Page 66 of 67

George Dudley Seymour papersMS 442

Seymour Thomas 1735-1829Seymour Thomas Hart 1808-1868Seymour Truman 1824-1891Shepard James 1838-1926Shipman Arthur LePngwell 1864-1937Silliman Benjamin 1816-1885Stokes Anson Phelps 1874-1958Strickland Emily MTaft William H (William Howard) 1857-1930Talcott Mary Kingsbury 1847-1917Tinker Chauncey Brewster 1876-1963Town Ithiel 1784-1844Trumbull Benjamin 1735-1820Van DeVanter Willis 1930-Weir John F (John Ferguson) 1841-1926Welch Lewis Sheldon 1867-1940Welles Edwin StanleyWilder Amos Parker 1862-

FamiliesChurchill familyHale familySeymour familyWells family

Corporate BodyYale University

Page 67 of 67

  • Finding Aid Title Page
  • Table of Contents
  • Collection Overview
  • Requesting Instructions
  • Adminstrative Information
    • Immediate Source of Acquisition
    • Conditions Governing Access
    • Conditions Governing Use
    • Preferred Citation
      • Biographical Historical
      • Scope and Contents
      • Arrangement
      • Collection Contents
        • Series I Correspondence
        • Series II Family Genealogy
        • Series III Nathan Hale
        • Series IV New Haven City Planning
        • Series V Topical Files
        • Series VI Scrapbooks
        • Series VII Oversize
          • Selected Search Terms
Page 26: Guide to the George Dudley Seymour Papers
Page 27: Guide to the George Dudley Seymour Papers
Page 28: Guide to the George Dudley Seymour Papers
Page 29: Guide to the George Dudley Seymour Papers
Page 30: Guide to the George Dudley Seymour Papers
Page 31: Guide to the George Dudley Seymour Papers
Page 32: Guide to the George Dudley Seymour Papers
Page 33: Guide to the George Dudley Seymour Papers
Page 34: Guide to the George Dudley Seymour Papers
Page 35: Guide to the George Dudley Seymour Papers
Page 36: Guide to the George Dudley Seymour Papers
Page 37: Guide to the George Dudley Seymour Papers
Page 38: Guide to the George Dudley Seymour Papers
Page 39: Guide to the George Dudley Seymour Papers
Page 40: Guide to the George Dudley Seymour Papers
Page 41: Guide to the George Dudley Seymour Papers
Page 42: Guide to the George Dudley Seymour Papers
Page 43: Guide to the George Dudley Seymour Papers
Page 44: Guide to the George Dudley Seymour Papers
Page 45: Guide to the George Dudley Seymour Papers
Page 46: Guide to the George Dudley Seymour Papers
Page 47: Guide to the George Dudley Seymour Papers
Page 48: Guide to the George Dudley Seymour Papers
Page 49: Guide to the George Dudley Seymour Papers
Page 50: Guide to the George Dudley Seymour Papers
Page 51: Guide to the George Dudley Seymour Papers
Page 52: Guide to the George Dudley Seymour Papers
Page 53: Guide to the George Dudley Seymour Papers
Page 54: Guide to the George Dudley Seymour Papers
Page 55: Guide to the George Dudley Seymour Papers
Page 56: Guide to the George Dudley Seymour Papers
Page 57: Guide to the George Dudley Seymour Papers
Page 58: Guide to the George Dudley Seymour Papers
Page 59: Guide to the George Dudley Seymour Papers
Page 60: Guide to the George Dudley Seymour Papers
Page 61: Guide to the George Dudley Seymour Papers
Page 62: Guide to the George Dudley Seymour Papers
Page 63: Guide to the George Dudley Seymour Papers
Page 64: Guide to the George Dudley Seymour Papers
Page 65: Guide to the George Dudley Seymour Papers
Page 66: Guide to the George Dudley Seymour Papers
Page 67: Guide to the George Dudley Seymour Papers