24
Ms 37 Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985 LACEY, CHARLOTTE ALVORD PAPERS, 1904-1939 Folder D: Diary, 1909 Folder E: Two papers written by Lacey Fairfield, Connecticut: Then and Now, 1639-1939 [Fairfield, 1939], 6 p., typescript Important People in Early Fairfield [Fairfield, 1940], 6 p., typescript Folder F: Menu painted for Congregational Church, Southport, 1904 Ms 37 Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985 JENNINGS, GEORGE A WEDDING TOAST, 1880 Folder G: Wedding toast given by Jennings at the marriage of his son George to Ida . Ms 37 Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985 WELLES, “DOT” LETTER, 1922 Folder H: Letter to Eleanor, 1922 (made from words and phrases cut from newspapers and magazines) Ms 37

PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

  • Upload
    others

  • View
    2

  • Download
    0

Embed Size (px)

Citation preview

Page 1: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

LACEY, CHARLOTTE ALVORD

PAPERS, 1904-1939

Folder D: Diary, 1909

Folder E: Two papers written by Lacey

Fairfield, Connecticut: Then and Now, 1639-1939

[Fairfield, 1939], 6 p., typescript

Important People in Early Fairfield

[Fairfield, 1940], 6 p., typescript

Folder F: Menu painted for Congregational Church, Southport,

1904

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

JENNINGS, GEORGE A

WEDDING TOAST, 1880

Folder G: Wedding toast given by Jennings at the marriage of his

son George to Ida .

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

WELLES, “DOT”

LETTER, 1922

Folder H: Letter to Eleanor, 1922 (made from words and phrases cut from

newspapers and magazines)

Ms 37

Page 2: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

GRAY, ASAHEL JOHNSON, 1814-1908

ACCOUNT BOOK, 1842-1888

Folder I Shoemaker’s accounts, 1842-1888

Gift of Charles Gray, Fairfield, Conn. on September 20, 1995 (L95 Sep 43). Asahel was the

donor’s great-grandfather. Asahel was the son of Aaron Gray, 1780-1856, of Greenfield Hill.

Asahel’s son was John S. Gray, a butcher of Greenfield, whose account book the FHS also owns.

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

GRAY, JOHN SILLIMAN, 1845-

ACCOUNT BOOK, 1865

Folder J Butcher’s accounts, 1865; also includes labor accounts, 1802-1806,

possibly of Aaron Gray

Gift of Charles Gray, Fairfield, Conn., on September 20, 1995 (L95 Sep 43). See also the meat

cleaver, part of the same donation, in the museum collection. John Gray was the son of Asahel

Gray, a shoemaker of Greenfield Hill, whose account book the FHS also owns.

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

TRACY FAMILY

GENEALOGY, ca. 1895

Folder K Handwritten family genealogy, ca. 1895

The family lines include members of the Collins, Parry, Bulkeley and Brand families.

Page 3: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

BEARDSLEY, CLIFFORD W., d. 1957

LEGAL PAPERS, 1917-1957

Folder L Warranty deeds, 1917, 1922

Certificate of devise, 1957

The deeds concern property at Jackman Avenue, Fairfield, Conn.

Ms 37

Box IVFAIRFIELD FAMILIES PAPERS, 1693/4-1985

TOMLINSON, GIDEON, 1780-1854

PAPERS, 1807-1881

Folder A Deeds, 1829-1844

Outgoing correspondence, 1822-1830

Legal papers concerning the estate of Clarina Brewster, 1843-1849

Probate records, 1881, n.d.

Receipt, 1807

Letter to Sarah Tomlinson(Gideon’s first wife) from her sister

Marion Read, 1836

Gideon Tomlinson was born in Stratford, Conn. in 1780. He attended Yale, class of 1802. In

1807 he married Sarah Bradley of Greenfield Hill, where the couple settled. Tomlinson

practiced law and held public office, including the U.S. Senate and Governor of the State of

Connecticut.

Accessions include L82 Feb 2 Pequot Library

L83 May 2

L96 Jan 3 Bob Walter

Page 4: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

For additional information see:

Ms 33 for the will of Clarina Brewster

Yale Biographies and Annals, 1792-1805, for biography of Gideon Tomlinson

Tracings:

Brewster, Clarina, 1792-1849

Tomlinson, Sarah Bradley (ca. 1786-1842)

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

GALLAGHER, WILLIAM D., 1845-1884

DIARY, 1880

Folder M Diary, 1880

William D. Gallagher was the son of Dennis and Mary J. Banks Gallagher. William lived and

worked on his father’s farm and documented his activities in his diary. In addition to farming

and visiting, he also kept a record of births, deaths, birthdays and anniversaries of friends and

acquaintances.

Subject headings:

Diaries

Farmers--Conn.--Fairfield--Diaries

Page 5: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

GILDEN, JOSEPH, 1911-

PAPERS, 1943-1947, 1973

Folder N Fishing license, 1943; selective service classification cards,

1946-47; Lions Club membership card, 1973

Joseph Gilden, born in Stamford, Conn., was a practicing chiropodist in Fairfield. He was one of

the founding members of the Fairfield Lions Club. The fishing license he was issued in 1943

includes his photograph and finger print, a means of reducing possible spying in the early years

of World War II. These items were donated by Joseph Gilden in May 1996 (L96May40).

Draft registration--Conn.--Fairfield

Fish & game licenses--Conn.--New London

Page 6: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

WORDEN FAMILY PAPERS

1835-1877

Folder O Correspondence of Oliver Norton Worden, 1877

Folder P Worden family genealogical notes, n.d.

Folder Q Cook family genealogical notes, 1855, n.d.

Folder R Sales agreement, Ship Harvest, to Nathaniel S. Worden, 1844

Folder S Letters from Mumford, 1820, and Wheeler, 1835; essay by

Joseph Varnum, Yale 1835; poems, n.d.

This collection was donated by W. Bradley Morehouse in September 1996 (L96.30). Worden

(Wordin) family members were prominent businessmen in Bridgeport, Conn. William Wordin,

Jr. married Dorcas Cook, explaining the genealogical notes on the Cooks. The materials in

Folder S do not appear to be related to the Worden or Cook families. For more information on

the Wordens see Orcutt’s History of Stratford and Bridgeport, Connecticut, vol. 2, pp. 925-930.

Subject headings:

Bridgeport Whaling Co., Bridgeport, Conn.

Cook family

Harvest (Ship)

Worden, Nathaniel Sherwood, 1813-

Worden, Oliver Norton, 1817-

Page 7: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

SHERWOOD, JOHN HENRY, 1825-1918

PAPERS, 1843-1867

Folder T Correspondence to John Sherwood, 1846-1852

Folder U Fairfield County Agricultural Society Records, 1843-1850

Folder V Genealogy notes, school records, and voting list, n.d., 1867

This selection of papers was donated to the Historical Society by David S. Huntington in October

1996 (L96.36). John Henry Sherwood (1825-1918), the son of Hull Sherwood and Caroline

Burr, was a farmer who resided at Greenfield Hill. His brother David H. Sherwood (1829-1892)

also farmed.

John’s correspondence includes a letter from P.T. Barnum, September 1, 1851, concerning

preparations for the upcoming agricultural fair. Other letters relate to farming or to family news.

Evidently John was active in the Fairfield County Agricultural Society--the collection includes a

copy of the society’s constitution; lists of committee members, 1843-1844; statements of crops

raised by Hull Sherwood & Sons, 1850, attested to by David Sherwood; essays on the benefits of

agricultural societies, and a report on feed crops. The genealogy notes primarily concern the

Shelton family. The school records encompass a note, 1867, from Anna Godfrey to Dimon

Bradley, both of Easton, concerning the end of the school term, and what appears to be an

attendance record.

Subject headings:

Agriculture--Conn.

Agriculture--New York (State)

Agriculture--Societies, etc.

Crops

Farmers--Conn.

Genealogy

Barnum, Phineas Taylor, 1810-1891

Sherwood, David H., 1829-1892

Fairfield County Agricultural Society

Page 8: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

BURR, HARRIET E.

AUTOGRAPH ALBUM, 1879-1887

Folder W Autograph album, 1879-1887

From internal evidence, the owner of the autograph album appears to be Harriet E. Burr,

daughter of William Burr and Catherine Burr Sherwood. The signatures and poems in the album

were inscribed by family members and friends, the majority of whom lived in Connecticut and

New Jersey. Harriet also pasted in a signature of “Silus B. Sherwood, 1828,” possibly taken

from a letter.

Subject heading:

Autograph albums--Connecticut

Page 9: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box III FAIRFIELD FAMILIES PAPERS, 1693/4-1985

SHELTON FAMILY

Papers, 1811-1863, 1907, 1930

Folder O: Diary and scrapbook of Sarah Shelton, 1837-1863. Includes

genealogy of the Bradley family and notes on births, marriages

and deaths

Folder W: Letter of condolence to Mrs. Philo Shelton, 1825;

sermon by William Shelton, 1859

Folder X: Letters from Philo Shelton, 1811, 1823; Letter to H.T. Shelton, Jr.,

1886; passports and wedding book of Frances Isham Shelton,

1907; lease to Henry Shelton, 1930

William Shelton, 1798-1883, was the sone of Philo Shelton, 1785-1825, minister of Fairfield.

Sarah Bradley Shelton, 1818-1863 was the daughter of Hull Bradley. Her diary was the gift of

Rodney Merwin. The items in Folder X (L90 Sep 7) were donated by Alice B. Colonna.

Page 10: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

NAPHEY, JOHN H.

Military records, 1898-1902

Folder X enlistment certificate, 1899

appointments, 1898, 1902

John Naphey of Bridgeport served in the Connecticut National Guard, 4th Section, Machine Gun

Battery.

Subject headings:

Connecticut National Guard

Page 11: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

ARENS, EGMONT

Papers, 1939-1949

Folder Y Correspondence, plot plans, blueprints, maps, and notes, 1939-

1949

Mr. Egmont Arens, who owned waterfront property in Southport at 273 Harbor Rd., proposed

the construction of a swimming pool and sea wall, and later a floating dock into the Mill River.

His correspondents included the U.S. Engineer Office and the Connecticut Flood Control and

Water Policy Commission. Plans were drawn by Andrew Huntington and Thomas Currie.

Subject headings:

Currie, Thomas

Huntington, Andrew S

Page 12: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

WAKEMAN, JOSEPH

Papers, 1976-1985

Folder Z Letters concerning Fairfield High School class of 1914

photograph, 1976; reminiscence of Fairfield in 1904;

memorandum, 1985; newspaper clipping, 1976

These materials were found in the Library’s vertical file.

Wakeman, Joseph

Fairfield High School (Fairfield, Conn.)

Fairfield (Conn.)--History--Personal recollections

Page 13: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

SHERWOOD FAMILY

Legal records, 1867, 1883

Folder AA Applications and deeds for oyster beds, 1867, 1883

These four documents were donated inFebruary 1998 by John Sherwood whose family has lived

in Southport for generations. There are three applications for oyster beds located in the Mill

River. The applications were submitted by J. W. Sherwood, E. C. Sherwood and F. D.

Sherwood. The quitclaim deed is between Thomas Williams and Sarah A. Sherwood.

Oyster fisheries--Conn.--Southport

Page 14: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box VIII FAIRFIELD FAMILIES PAPERS, 1693/4-1985

ANGEVINE, EVELYN

Merritt Parkway Advisory Committee Records,

1974-1977, 1986

Folder BB Flyer, memoranda, newspaper clipping, 1974-1977, 1986

These items from the estate of Evelyn Angeline were found among the records of the

Sasquannaugh Association and donated to the Historical Society by that organization since they

did not directly document their own work. Angeline served on the Merritt Parkway Commission

in the 1950s and continued her interest in the scenic roadway through preservation efforts in the

1970s and 80s. The records Angevine saved are very scattered and incomplete. Accession

number L1998.20.

Subject headings:

Merritt Parkway Advisory Committee

Parkways--Connecticut

Roads--Connecticut

Page 15: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box IX FAIRFIELD FAMILIES PAPERS, 1693/4-1985

CHAUNCEY FAMILY

Papers, 1714, 1847

Folder A Copy of will, 1714; copies of baptismal record and probate

litigation (Israel), 1847; deposition, 1847; copy of biographical

entry from Elliot’s Biographical Dictionary; genealogical chart

Charles Chauncey was a minister and president of Harvard College.

Gift of Mr. and Mrs. C. H. R. Godfrey probably in the 1950s.

Subject headings:

Chauncey, Charles

Chauncey, Israel

Page 16: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box IX FAIRFIELD FAMILIES PAPERS, 1693/4-1985

ROWLAND, JOSEPH F.

Letter, 1867

Folder B Letter from W. B. Randolph in Key West, Fla., to J. F. Rowland

[Weston, Ct.], November 10, 1867

The letter describes the death of Rowland’s brother-in-law, Lieutenant George Riley, while

serving in the Navy. Joseph Rowland was maried to Delia S. Riley (1845-1873) of Southport.

Found in collections

Riley, George (ca. 1842-1867)

Page 17: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box IX FAIRFIELD FAMILIES PAPERS, 1693/4-1985

BANKS FAMILY

Papers, 1859-1886

Folder C Aaron Banks, will, 1859; Simon Banks, memoranda of

dividends, 1869, letters, 1882, 1886, from Mary F. Wells; estate

inventory of Rachel [?], n.d.

Aaron Banks, the son of Nathan and Mabel Bradley Banks, was born in 1797 and died at

Greenfield Hill in 1859. He and his wife Polly-Ann Sherwood had a son named Simon.

Gift of Richard Lowenstein, January 5, 1999 (L1999.1)

Banks, Aaron, 1797-1859

Banks, Simon,

Page 18: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box IX FAIRFIELD FAMILIES PAPERS, 1693/4-1985

SMITH, ADELINE

Letter, 1836

Folder D Letter from Adeline Smith and her cousin Polly E. Wooster of

Bridgewater, Conn., to Adeline’s sister Betsy Ann Smith in Great

Barrington, Mass.

Adeline describes what she is learning in school and her mother’s attempts to raise silk worms.

Adeline and Besty Ann are probably the daughters of Slyman Smith and his wife Susan Wooster.

Found in collections

Family--Conn.--Bridgewater

Page 19: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box IX FAIRFIELD FAMILIES PAPERS, 1693/4-1985

TREADWELL FAMILY

Genealogy, ca. 1900

Folder E Form letter sent by George H. Treadwell of Albany requesting

information on the Treadwell family and providing some

genealogy, n.d.

Found in collections

Page 20: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box IX FAIRFIELD FAMILIES PAPERS, 1693/4-1985

BANKS FAMILY

Revolutionary War record, 1891

Folder F Transcription of Department of the Interior pension records of

Banks men who served in Revolution, accompanied by letter

from the Commissioner of Pensions, 1891, addressed to Cyrus

Sherwood Bradley

Fairfield (Conn.)--History--Revolutionary War, 1775-1781

Page 21: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box IX FAIRFIELD FAMILIES PAPERS, 1693/4-1985

WELCH, ELIJAH

Will, 1818

Folder G Will, 1818

Walsh was of Walkill, Orange County, New York. His will was found in the collections.

Subject headings:

Walkill (New York State)

Page 22: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box IX FAIRFIELD FAMILIES PAPERS, 1693/4-1985

BUSAT, VICTORIA

Poem, 1955

Folder I poem, written in German, 1955

fragment of a note

Victoria and August Busat lived on Tunxis Hill, Fairfield, in the 1940s.

Page 23: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box IX FAIRFIELD FAMILIES PAPERS, 1693/4-1985

GLOVER, ADDIE M.

Letter, 1886

Folder H Letter from Wilma, of South Framingham, Mass. to Addie

Glover of South Quincy, 1886

The letter contains news of family and friends. No direct connection can be made between Addi

Glover and the Glovers of Fairfield.

Page 24: PAPERS, 1904-1939 Fairfield, Connecticut: Then and Now, 1639 … · 2019. 2. 5. · Merritt Parkway Advisory Committee Records, 1974-1977, 1986 Folder BB Flyer, memoranda, newspaper

Ms 37

Box IX FAIRFIELD FAMILIES PAPERS, 1693/4-1985

NEALE, HAROLD W.

Papers, 1915-1968

Folder J Plot plans of Robson Place, 1915; plot plan of cess pools on

Harold Neale property, n.d.

Folder K Deeds and mortgage records, 1916, 1925, 1942; sewer tax receipts,

1953-1968

Robson Place in Fairfield was developed by Henry Robson about 1915. Harold Neale was the

donor’s grandfather, who purchased lot #22, now numbered 55.