Vassar College Digital Library
Guide to the Hill Family Papers, 1662-1994 (bulk 1835-1970)

Table of Contents

Collection Summary

Repository: Archives and Special Collections Library, Vassar College Libraries
Creator: Hill Family
Title: Hill Family Papers
Inclusive Dates: 1662-1994
Bulk Dates: 1835-1970
Quantity: 43.8 cubic feet (220 boxes)
Abstract: Materials relating to the family's personal, professional, and political activities. The bulk of the collection relates most directly to Elsie M. Hill.
Top

Biographical Note

Elsie Hill was a feminist, activist and leader in the suffrage movement. Born in Norwalk, Connecticut, in 1883, Hill was the daughter of Mary Eileen Mossman and Ebenezer J. Hill, a Republican Congressman. In 1906 she graduated from Vassar College. She then took a teaching position at a Washington DC high school. It was in Washington that she became active in the suffrage movement and began her life-long friendship with Alice Paul. Hill held leading positions in many organizations but is most well known for her work with the National Woman's Party. Hill's passion for the cause led her to jail (along with her sisters, Clara and Helena) on more than one occasion. After the passage of the 19th amendment, she remained active in the struggle for women's rights, running for public office and working through a variety of organizations to further the cause. From 1921 to 1956 she was married to Albert Lévitt (1887-1968), a lawyer and politician who served as Judge of the U.S. District Court of the Virgin Islands from 1935 to 1937. The marriage made national news because she kept her maiden name à la Lucy Stone, quite shocking for the era. They had one child, Leslie Hill-Lévitt Latham (VC 1945-4). In 1968, at the age of 84, she made headlines again when she boarded Pan American Airlines first flight from New York to Moscow. Hill died in Norwalk, Connecticut, August 6, 1970.

For more biographical details, see Hill's profile on the American Memory site at the Library of Congress as well as the clippings in box 86 of Vassar's Elsie Hill collection.

Top

Scope and Content Note

Correspondence, minutes, reports, press releases, financial and legal papers, clippings, speeches, government documents, articles, and diaries relating to her personal and political activities. Subjects include the National Woman's Party, suffrage, women's rights, Equal Rights Amendment, civil rights, Connecticut politics, civic affairs, her teaching career, history of Joel Barlow, her hobby of breeding Swiss Toggenberg milk goats, and family and personal affairs. Correspondents include Alice Paul, 1915-1970, Anita Pollitzer, 1921-1969, Albert Lévitt, 1921-1968, her sister Clara M. Hill, 1898-1939, and Cary Fink Baynes, 1903-1939. Collection also includes correspondence of Albert Lévitt, 1921-1965, with Robert W. Clairborne, Alice Paul, Roscoe Pound, Elsie Hill, Clara M. Hill, his daughter Elsie Hill-Lévitt, and others. The collection also includes the papers of Clara M. Hill, Ebenezer J. Hill, Mary Mossman, Albert Lévitt, and other family members.

Top

Access

This collection is open for research according to the regulations of the Vassar College Archives and Special Collections Library without any additional restrictions.

Restrictions on Use

Permission to quote (publish) from unpublished or previously published material must be obtained as described in the regulations of the Vassar College Archives and Special Collections Library.

Top

Subject Headings

Names:

  • Barlow, Joel, 1754-1812
  • Baynes, Cary F.
  • Clairborne, Robert W.
  • Hill, Clara M.
  • Hill, Ebenezer J., 1845-1917
  • Hill-Lévitt, Elsie
  • Lévitt, Albert, b. 1887
  • Paul, Alice, 1885-1977
  • Pollitzer, Anita, 1894-1975
  • Pound, Roscoe, 1870-1964

Organizations:

  • National Woman's Party
  • United States. Congress. House

Subjects:

  • Civil rights
  • Community
  • Equal rights amendments
  • Feminism
  • Feminists
  • Goat breeding
  • Women in politics
  • Women teachers
  • Women's rights
  • Women--Diaries
  • Women--Social conditions
  • Women--Suffrage

Places:

  • Connecticut--Politics and government
  • United States--Politics and government--20th century
  • United States--Social life and customs

Document Types:

  • Clippings (information artifacts)
  • Correspondence
  • Diaries
  • Photographs
  • Printed ephemera

VCL Categories:

  • Politics
  • Women's History
Top

Encoding Information

Encoded by Elizabeth Clarke, February 2007.

Additional encoding by Laura Streett, August 2014.

Updated by Emma Gronbeck, January 2024.

Top

Preferred Citation

Hill Family Papers, Archives and Special Collections Library, Vassar College Libraries.

Processing Information

Original processing date for the Elsie Hill papers unknown. The rest of the collection was processed by Janine St. Germain in 2014.

Acquisition Information

Gift of Leslie Hill-Levitt Latham in several accessions.

Top

Series List

Series I. Elsie M. Hill, 1875-1994 (Boxes 1-113)

Subseries
Correspondence
Subject Files
Clippings
Manuscripts And Notes
Diaries, Calendars, Address Books and Telephone Lists
Financial And Legal

Series II. Albert Lévitt, 1906-1968 (Boxes 120-161)

Subseries
Correspondence
Biographical
Financial And Legal
Clippings
Printed Material
Subject Files
Writings

Series III. Clara Hill, 1862-1959 (Boxes 162-182)

Subseries
Biographical
Correspondence
Ephemera
Financial And Legal
Manuscripts
Clippings
Printed Material
Subject Files

Series IV. Ebenezer Hill, 1800-1919 (Boxes 183-201)

Subseries
Correspondence
Biographical and Travel
Printed Material
Writings

Series V. Mary Mosman Hill, 1835-1952 (Boxes 202-207)

Subseries
Correspondence
Biographical
Subject Files
Writings

Series VI. Leslie Hill-Lévitt Latham, 1927-1971 (Box 208)

Subseries
Biographical
Correspondence
Subject Files
Printed Material
Writings

Series VII. Mixed Family Materials, 1711-1970 (Boxes 114, 209, 211-216)

Subseries
Photographs
Miscellaneous letters, documents, recordings and ephemera

Series VIII. Miscellaneous Materials, 1662-1923 (Boxes 115-119, 210, 214-215, 217)

Subseries
Postcards
Road maps
Deteriorated original materials
Various historical documents and heirlooms

Container List

SERIES I. ELSIE M. HILL

CORRESPONDENCE
Letters to Elsie Hill
Box 1 General (chronological) correspondence, 1910-1921 (136 letters in 13 folders)
Box 2 General (chronological) correspondence, 1922-1928 (153 letters in 10 folders)
Box 3 General (chronological) correspondence, 1929-1930 (143 letters in 12 folders)
Box 4 General (chronological) correspondence, 1931-1933 (153 letters in 14 folders)
Box 5 General (chronological) correspondence, 1934-1938 (177 letters in 14 folders)
Box 6 General (chronological) correspondence, 1939-1946 (97 letters in 10 folders)
Box 7 General (chronological) correspondence, 1947-1953 (134 letters in 12 folders)
Box 8 General (chronological) correspondence, 1954-1963 (126 letters in 12 folders)
Box 9 General (chronological) correspondence, 1964-1965 (117 letters in 9 folders)
Box 10 General (chronological) correspondence, 1966-1968 (87 letters in 9 folders)
Box 11 General (chronological) correspondence, 1969-1970, undated (64 letters in 4 folders)
Folder 11.120 General (chronological) correspondence, fragments, 1918-1949, undated (9 fragments)
Box 12 Letters from Alice Paul, 1915-1925 (83 letters in 11 folders)
Box 13 Letters from Alice Paul, 1926-1951 (99 letters in 15 folders)
Box 14 Letters from Alice Paul, 1954-1970 (83 letters in 7 folders)
Folder 14.154 Cards from Alice Paul, undated (4 cards)
Folder 14.154A Alice Paul to Beatrice Rosenthal, [1962?] (1 letter)
Box 15 Letters from Anita Pollitzer, 1921-1960 (77 letters in 11 folders)
Box 16 Letters from Anita Pollitzer, 1961-1969, undated (53 letters in 5 folders)
Folder 16.171 Letters from Elie Edson, 1946-1960, undated (6 letters)
Box 17 Civic Affairs Correspondence, 1909-1962 (53 letters in 11 folders)
Box 18 Civic Affairs Correspondence, 1963-1970 (102 letters in 10 folders)
Family Correspondence to Elsie Hill
Box 19 Letters from Albert Levitt, 1921-1926 (123 letters in 11 folders)
Box 20 Letters from Albert Levitt, 1927 (55 letters in 7 folders)
Box 21 Letters from Albert Levitt, 1928-1933 (83 letters in 8 folders)
Box 22 Letters from Albert Levitt, 1934-June 1935 (74 letters in 8 folders)
Box 23 Letters from Albert Levitt, July 1935-June 1936 (82 letters in 8 folders)
Box 24 Letters from Albert Levitt, July 1936-1938 (59 letters in 8 folders)
Box 25 Letters from Albert Levitt, 1939-March 1940 (72 letters in 9 folders)
Box 26 Letters from Albert Levitt, April 1940-June 1941 (79 letters in 8 folders)
Box 27 Letters from Albert Levitt, Aug 1941-May 1942 (79 letters in 10 folders)
Box 28 Letters from Albert Levitt, June 1942-1943 (80 letters in 9 folders)
Box 29 Letters from Albert Levitt, 1944-Oct 1946 (97 letters in 11 folders)
Box 30 Letters from Albert Levitt, Nov 1946-June 1955 (87 letters in 10 folders)
Box 31 Letters from Albert Levitt, July 1955-1968, undated (76 letters in 9 folders)
Box 32 Letters from Clara M. Hill, 1898-1952 (212 letters in 12 folders)
Box 33 Letters from family B-L, 1906-1958, undated (112 letters in 12 folders)
Box 34 Letters from family M-W, 1905-1968 (52 letters in 8 folders)
Box 35 Letters from family W-Y, 1937-1968 (85 letters in 6 folders)
Folder 35.347 Miscellaneous family letters, 1913-1966 (12 letters)
Personal Correspondence to Elsie Hill
Boxes 36-39 General, arranged chronologically, 1901-1970, undated (353 letters in 30 folders)
Box 40 From Cary Fink (VC 1906), 1903-1909 (39 letters in 8 folders)
Box 41 From Cary Fink (VC 1906), 1910-1939 (42 letters in 7 folders)
Folder 41.393 From Violet Pike Penty (VC 1907), 1905-1929 (8 letters)
Box 42 Re: goat breeding, 1923-1936, undated (96 letters in 8 folders)
Box 43 Re: Joel Barlow, 1934-1968 (79 letters in 8 folders)
Box 43 Re: Hill's teaching career, 1911-1943 (17 letters in 2 folders)
Box 44 Greeting Cards (6 folders)
Correspondence from Elsie Hill to others
Folder 45.418 Letters to Frederick A. Hill [brother], 1901 (2 letters)
Folder 45.419 Letters to Helena Hill Weed [sister], 1901 (3 letters)
Box 45 Miscellaneous, 1901- circa 1969, undated (117 letters in 12 folders)
SUBJECT FILES - Social and Political Activism
National Woman's Party
Box 46 National Council Meeting Minutes, 1921-1946 (14 folders)
Folder 46.446 National Council Meeting Agenda, 1962
Folder 46.447 Membership Reports, 1921-1923
Folder 46.448 Committee Reports 1924-1969
Legal Materials
Folder 47.449 Work done by Legal Research Dept., 1922
Folder 47.450 Miscellaneous legal documents, 1951-1962
Folder 47.451 Proposed by-laws, undated
Folder 47.452 By-laws, 1938-1949, undated
Folder 47.453 Inez Milholland Memorial Committee, undated
Folder 47.454 State and federal legislation, drafts, [circa 1920-1929]
Folder 47.455 Domicile laws, notes and reports, [circa 1920-1929]
Folder 47.456 ERA legislation, notes and drafts, 1920-1935
Folder 47.457 ERA legislation, notes and drafts, 1936-1967, undated
Folder 47.458 Notes and reports on "protective" laws, 1913-1916, undated
Folder 47.459 Misc. legal reports and notes, 1911-1939, undated
Nationality of Women
Box 48 General, arranged chronologically, February 1930-1939, undated (21 folders)
Press Releases
Box 49 General, arranged chronologically, 1917-1969, undated (14 folders)
Financial reports and statements
Folder 50.495 Congressional Union for Woman Suffrage. Financial statements, 1914
Folder 50.496 Congressional Union for Woman Suffrage. Financial statements, 1915
Folder 50.497 Equal Rights, 1935-1937, n.d
Folder 50.498 National Woman’s Party. Financial statements, 1922-1923
Folder 50.499 National Woman’s Party. Financial statements, 1926 - April 1931
Folder 50.500 National Woman’s Party. Financial statements, April - July 1932
Folder 50.501 National Woman’s Party. Financial statements, Sept 1932 -July 1933
Folder 50.502 National Woman’s Party. Financial statements, Nov 1931 - Sept 1933
Folder 50.503 National Woman’s Party. Financial statements, Sept - Oct 1933
Folder 50.504 National Woman’s Party. Financial statements, July - Nov 1933
Folder 51.505 National Woman’s Party. Financial statements, April 1934
Folder 51.506 National Woman’s Party. Financial statements, Aug 1934 - Dec 1934
Folder 51.507 National Woman’s Party. Financial statements, 1936
Folder 51.508 National Woman’s Party. Financial statements, 1937
Folder 51.509 National Woman’s Party. Financial statements, July 1951 - June 1953
Folder 51.510 National Woman’s Party Belmont Memorial Fund. Report, 1933
Folder 51.511 National Woman’s Party General Fund, Nov 1936
Folder 51.512 National Woman’s Party International Fund. Financial Reports, 1930-1933, 1935
Folder 51.513 National Woman’s Party Investment and Endowment Fund Committee. Reports, 1933-1934
Folder 51.514 National Woman’s Party Investment and Endowment Fund Committee. Reports, 1936, 1953, undated
Folder 51.515 National Woman’s Party tentative and proposed budgets, 1942, undated
Folder 51.516 Expenses of Elsie M. Hill, 1917-1933 undated
Folder 51.517 Inter-American Commission of Women. Financial Statements, 1929-1938
Pamphlets and Periodicals
Folder 52.518 Pamphlets, 1922-1924
Folder 52.519 Pamphlets, 1926-1929
Folder 52.520 Pamphlets, 1934-1960
Folder 52.521 The National Woman’s Party Bulletin, 1965-1966
Folder 52.522 The National Woman’s Party Bulletin, 1967
Folder 52.523 The National Woman’s Party Bulletin, 1968
Folder 52.524 Equal Rights, 1932-1951
Folder 52.525 Equal Rights, 1922
Folder 52.526-52.527 National Woman’s Party, Pamphlets, 1961-1970
Folder 52.528 National Woman’s Party, Letterhead,
Ephemera
Folders 53.526-53.544 Miscellaneous, arranged chronologically, 1913-1949
Folders 54.545-54.558 Miscellaneous, arranged chronologically, 1950-1970, undated
Folder 54.559 Forms and stationery
Folder 54.560 Miscellaneous lists, 1911-1926
Folder 54.561 Miscellaneous lists, 1931-1965, undated
Folder 54.562 Miscellaneous notes and resolutions, 1914-1961, undated
Folder 54.563 World Woman's Party, 1926-1953, undated
U.S. Government Documents
Folder 55.564 Alva Belmont House and tax-exempt status of the National Woman’s Party, 1925-1960
Folder 55.565 Civil Rights, 1957
Folder 55.566 Civil Rights, 1963
Folder 55.567 Civil Rights, 1964
Folder 55.568 Civil Rights, 1965-1966
Folder 56.569 Employment and wages of women, 1935-1937
Folder 56.570 Equal Rights Amendment, 1929-1931
Folder 56.571 Equal Rights Amendment, 1932-1938
Folder 56.572 Equal Rights Amendment, 1943-1956
Folder 56.573 Equal Rights Amendment, 1957-1961
Folder 56.574 Equal Rights Amendment, 1962
Folder 56.575 Equal Rights Amendment [contains 2 docs with AP’s annotations], 1963-1970, undated
Folder 57.576 Nationality and immigration, [192?]-1932
Folder 57.577 Nationality and immigration, 1933-1940
Folder 57.578 Prostitution, 1909-1910
Folder 57.579 Prostitution, 1911
Folder 57.580 Prostitution, 1912-1913
Folder 57.581 Miscellaneous, 1924-1970
Folder 58.582 Children’s Bureau, 1906-1928
Folder 58.583 Children’s Bureau, 1929-1938
Folder 58.584 Women’s Bureau, 1926-1928
Folder 58.585 Women’s Bureau, 1931-1942, undated
Folder 58.586 Miscellaneous state documents, 1916-1929
Folder 58.587 Miscellaneous state documents, 1933
Folder 58.588 Miscellaneous state documents, 1959-1968
Other U.S. Women's Associations
Folder 59.589 Pamphlets, 1905-1918
Folder 59.590 Pamphlets, 1921-1928
Folder 59.591 Pamphlets, 1930-1950
Folder 59.592 Pamphlets, 1965-1968
Periodicals
Folder 59.593 Connecticut League of Woman Voters. The Woman Voter’s Bulletin, 1929-1932
Folder 59.594 Lucy Stone League Bulletin, ca. 1920-1970
Folder 59.595 Women’s Legislative Council of Washington. Legislative Counsellor 1919-1921
Folders 60.596-60.604 Ephemera, 1910-1970, undated
International Women's Associations
Folder 61.605 Pamphlets and serial publications, 1919-1926
Folder 61.606 Pamphlets and serial publications, 1929-1937
Folder 61.607 Pamphlets and serial publications, 1938-1963
Folder 61.608 Ephemera, 1909-1930
Folder 61.609 Ephemera, 1931-1937
Folder 61.610 Ephemera, 1938-1939
Folder 61.611 Ephemera, 1941-1963, undated
United Nations
Folder 62.612 Notes of Elsie Hill, 1950, undated
Folder 62.613 Notes of Alice Paul re: Human Rights Covenant, 1950
Folder 62.614 Human Rights publications, 1949-1950
Folders 62.615 - 62.617 Human Rights publications, 1952-1961
Folders 62.618 - 62.623 Status of women publications, 1951-1967
Folders 63.624 - 63.625 Journal of the General Assembly, 1950-1961
Folder 63.626 Miscellaneous publications, 1950-1960, undated
Folder 63.627 U.N. Charter (English, French, Spanish)
Folder 63.628 Committee and organization membership lists, 1953-1961
Folder 64.629 Delegations, 1950-1961
Folder 64.630 Permanent missions and delegations, 1952-1959
Folder 64.631 Elsie Hill’s press tickets and passes
Folder 64.632 League of Nations miscellaneous publications, 1931-1935
Miscellaneous social and political activism
Folder 65.633 Anti-war ephemera, 1916-1919, undated
Folder 65.634 Anti-war ephemera, 1931-1937
Folder 65.635 Anti-war ephemera, 1949-1968, undated
Folder 65.636 Anti-war ephemera, 1949-1968, undated
Folder 65.637 Civil liberties and human rights ephemera, 1950-1966, undated
Folder 65.638 Labor ephemera, 1919-1937
Folders 65.639 - 65.640 Miscellaneous social activism ephemera, 1909-1967, undated
Folder 65.641 The Arbitrator, 1931-1935
Folder 65.642 Political ephemera, 1909-1953
Folder 65.643 Political ephemera, 1960-1967, undated
Social and political activism in Connecticut
Folder 66.644 Hill political campaign material, 1932-1950, undated
Folder 66.645 Fairfield County (CT) Republican Women’s Association Annual Report, 1960-1963
Folder 66.646 Disposal of Gilbert Farm, Redding
Folder 66.647 Connecticut educational legislation, 1925-1961
Folder 66.648 Miscellaneous Norwalk material
Folder 66.649 Norwalk Common Council Meeting minutes, 1961-1966
Folder 66.650 Norwalk N.A.A.C.P., 1964-1966
Folder 66.651 Connecticut politics, 1932-1968, undated
Folder 67.652 Redding Bicentennial, 1967
Folder 67.653 Connecticut state forests and parks, 1925-1965, undated
Folder 67.654 Connecticut state forests and parks [pamphlets and map], 1926-1940
Folder 67.655 Connecticut Tercentenary, 1935
Folder 67.656 U.S. Congressman’s reports to Connecticut constituents, 1962-1970, undated
Folder 67.657 Connecticut miscellaneous
Lockwood-Mathews Mansion, Norwalk
Folder 68.658 Correspondence; meeting minutes of the Citizens Actions Committee and the Common Interest Groups of Norwalk; and public hearings, 1958-1963
Folder 68.659 Correspondence; meeting minutes of the Citizens Action Committee and the Common Interest Group of Norwalk; and public hearings, 1964-1972, n.d
Folders 68.660-68.662 Contents of scrapbook presented to EH by Common Interest Group
Folder 68.663 Articles about mansion in Mark, the Community Magazine (Norwalk), 1960-1967
Folder 68.664 Miscellaneous articles about the mansion, 1959-1967
Folders 68.665-68.666 Miscellaneous pamphlets and brochures about the mansion
Folder 68.667 Lockwood and Mathews family histories
Folders 68.668-68.670 Miscellaneous notes about the mansion
SUBJECT FILES – Biographical Materials
General
Folder 69.671 Biographical notes
Folder 69.672 Broadcasts and personal appearances
Folder 69.673 Employment material
Folder 69.674 Passports [incl. picture of EMH and LH-L], birth certificate facsimiles, social security cards, other personal material
Folder 69.675 Personal realia
Folder 69.676 Realia relating to the women's movement
Folders 69.677 - 69.678 New York-Moscow flight, 15 July 1968
Education
Folder 70.679 High school French notebook, 1899
Folder 70.680 Notebooks from Paris and Rome, 1900-1901
Folder 70.681 Vassar notes: American history, undated
Folders 70.682 - 70.684 Vassar notes: Biology, circa 1902-1904
Folder 70.685 Vassar notes: Charities and Corrections, 1906
Folder 70.686 Vassar notes: Comparative anatomy of vertebrates, Fall 1905
Folder 71.687 Vassar notes: Economic history, undated
Folder 71.688 Vassar notes: English, 1903
Folder 71.689 Vassar notes: blank French notebook, undated
Folder 71.690 Vassar notes: Latin, 1902
Folder 72.691 Vassar notes: Miscellaneous, 1904-1905
Folder 72.692 Vassar notes: Miscellaneous, undated
Folder 72.693 Vassar [?] notes: Miscellaneous, undated
Folder 72.694 Vassar notes: Municipal and house sanitation notes, circa 1905
Folder 72.695 Vassar notes: Psychology, undated
Folder 72.696 Vassar [?] notes: Religion, June-July 1904
Folder 72.697 Vassar College catalog, 1902-1903
Folder 72.698 Vassar College catalog, 1905-1906
Box 73 Contents of EMH's "Memory book" of Vassar College, 1899-1902 (6 folders)
Box 74 Contents of EMH's "Memory book" of Vassar College [incl. letter from C. Fink], 1903 (6 folders)
Box 75 Contents of EMH's "Memory book" of Vassar College, 1904-1906 (4 folders)
Folder 76.715 Contents of EMH"s "Memory book" of Vassar College: Commencement invitations, 1906
Folder 76.716 Vassar College miscellanea, 1900-1916
Folder 76.717 Vassar College miscellanea, 1964, n.d
Folder 76.718 Vassar Alumnae directories, 1962-1963, 1967-1968
Folder 76.719 Miscellaneous Vassar alumnae communications, 1951-1969, undated
Folder 76.720 Associated Vassar Clubs of Fairfield County [CT], 1960-1966
Folder 76.721 Communication of Vassar College Class of 1906, 1933-1969
Folder 76.722 Vassar College Class of 1906 memorabilia
Folder 77.723 New York School of Philanthropy, Summer 1906
Folder 77.724 George Washington University. Notebook for Property I. Personal, 1903
Folder 78.725 Yale Law School. Assignments and exams
Folder 78.726 Yale Law School. Introduction to the Study of Law [textbook]
Folders 78.727-78.730 Study of Law: Notes
Folders 78.731-78.733 Yale Law School: Notes
SUBJECT FILES – Non-Political Affiliations
Ancestral Societies
Folder 79.732 Annual meeting programs
Folder 79.733 Charters and by-laws
Folder 79.734 Society communications with members, 1939-1966, undated
Folder 79.735 D.A.R. manual for citizenship
Folder 79.736 D.A.R. notebook
Folder 79.737 Meeting notices, 1939-1969, undated
Folder 79.738 Membership allocations
Folder 79.739 Membership cards
Folder 79.740 Membership lists
Folder 79.741 Miscellaneous notes
Folder 80.742 Ephemera, 1932-1970, undated
Folder 80.743 Sash and badges
Folders 80.744-80.747 Yearbooks and calendars, 1934-1969
Joel Barlow
Folder 81.748 A bill authorizing the erection of a memorial to Joel Barlow, 1929
Folder 81.749 Addresses given at the Joel Barlow Commemoration, 1935
Folder 81.750 Programs for the Joel Barlow Commemoration, 1935
Folder 81.751 Notes about Joel Barlow and the Joel Barlow Commemoration
Folder 81.752 Notebook on Joel Barlow
Folder 81.753 Notes and transcriptions of Joel Barlow's works, 1931-1935, undated
Folder 81.754 Copyright denial for "Frontispiece for the `Hasty Pudding'"
Folder 81.755 Speeches about Joel Barlow, 1935-1960, undated
Folder 81.756 Articles about Joel Barlow, 1938-1967
Folder 81.757 Fritz, Florence. Joel Barlow's Early Deistic Liberalism [thesis]
Folder 81.758 Miscellaneous Barlow facsimiles
Genealogy
Folder 81.759 Genealogical notes on Joel Barlow and the Barlow family, undated
Folder 81.760 Genealogy of Alice Stone Blackwell, researched by Katherine Stetson Chamberlin
Folder 81.761 Genealogical notes of the Hill, Mossman, Goodale and Rice families, 1940-1969, undated
Goat Raising
Folder 81.762 Pedigrees, 1929-1931
Folder 81.763 Miscellanea, 1929-1935, undated
CLIPPINGS
Social and Political Activism
Folders 82.764-82.768 Suffrage, 1913-1970, undated
Folders 82.769-82.773 Equal Rights Amendment, 1921-1971, undated
Folders 82.774-82.776 International Women's Rights, 1925-1966, undated
Folders 83.777-83.785 Other women's concerns and interests, 1907-1966, undated
Folders 84.786-84.794 Miscellaneous politics and government, 1912-1970, undated
Folder 84.795 Civil rights and segregation, 1957-1969, undated
Folder 84.796 Prohibition, 1928-1966, undated
Folder 84.797 War and military service, 1916, undated
Connecticut Social and Political Interests
Folders 85.798 - 85.800 Connecticut politics and government, 1922-1970, undated
Folder 85.801 Connecticut zoning and roads, 1929-1967, undated
Folder 85.802 Connecticut land preservation and building restoration, 1958-1969, undated
Folder 85.803 Dissolution of the Gilbert Farm, 1930-1940, undated
Folders 85.804-85.805 Preservation of the Lockwood-Mathews Mansion, Norwalk, 1958-1976, undated
Folders 85.806-85.810 Sherwood Island State Park, Westport, 1929-1964, undated
Folders 85.811-85.812 Connecticut education system, 1914-1969, undated
Biographical Clippings of Elsie Hill
Folders 86.813-86.818 General, arranged chronologically, 1913-1994, undated
Personal Interests
Folders 86.819-86.820 Daughters of the American Revolution, 1929-1970, undated
Folder 86.821 Goats, 1929-1932
Folders 86.822-86.823 Historic preservation, 1933-1969, undated
Folders 86.824-86.825 Joel Barlow, 1931-1976
Magazine articles on women's rights
Folder 87.826 General, arranged chronologically, 1911-1954
Folder 87.827 General, arranged chronologically, 1960-1962
Folder 87.828 General, arranged chronologically, 1964-1969, undated
Folder 87.829 "If You Ask Me" by E. Roosevelt, McCall's, June 1949
MANUSCRIPTS AND NOTES
Folder 88.830 List of series of EMH speeches, 1906-1936
Folder 88.831 [On "Chiffon Politics"], 1912
Folder 88.832 The Mother as Creative Artist [notes], [1926?]
Folder 88.833 The Mother as Creative Artist [typed drafts], 1926
Folder 88.834 In Defense of Congressmen [notes], [1928]
Folder 88.835 In Defense of Congressmen [typescripts], [1928]
Folder 88.836 [Alice Paul], [1930?]
Folder 88.837 The World Court or World Code, 1932
Folder 88.838 [Regarding the World Court appropriations bill], [1932]
Folder 88.839 [On the Independent Republican Party of Connecticut] , [1932]
Folder 88.840 [Campaign speech], [1932]
Folder 88.841 Hello, Connecticut [campaign speech draft], [1932]
Folder 88.842 Daughters of the American Evolution, 1934
Folder 88.843 Yankees Born Again or Yankees Reborn o Yankees of Power and Light, [ca. 1934]
Folder 88.844 The March of the Women or Women of Power and Light, [ca. 1937]
Folder 88.845 Women of Power and Light, [ca. 1937]
Folder 88.846 [Script of "We the People" broadcast], [ca. 10 Nov 1939]
Folder 88.847 [Speech given at meeting of D.C. College Equal Suffrage League], 1940
Folder 88.848 On the English Common Law Status of women [transcript of radio broadcast], 1948
Folder 88.849 Miscellaneous drafts of speeches, circa 1949, undated
Folder 88.850 Miracle of America, no.6: Woman's Suffrage[transcript of a play broadcast on KOWL Santa Monica, CA}, 1951
Folder 88.851 Little Girls Grow Up, [1951]
Folder 88.852 [Partial script for broadcast of Persona Report: Elsie Hill in conversation with Edith Evans Astbury], 1964
Folder 88.853 [Speech given at meeting of the Common Interest Group of Norwalk], [circa 1967]
Folder 88.854 [Speeches given at meeting of the Connecticut Branch of the NWP], undated
Folder 88.855 "Women as Dishwashers," undated
Folder 88.856 [Miscellaneous poetry manuscripts by various and anonymous writers], undated
Folders 89.857-89.859 Miscellaneous notes and statements, undated
Folder 89.860 Miscellaneous press releases, [1923-1937]
Folders 89.861-89.862 Notebooks with miscellaneous notes, undated
DIARIES, CALENDARS, ADDRESS BOOKS AND TELEPHONE LISTS
Folders 90.863-90.865 Biographical diaries, 1883-1928
Folders 90.866-90.869 Diaries, 1907-1925
Folders 91.870-91.873 Diaries, 1926-1929
Folders 92.874-92.877 Diaries, 1929-1939
Folders 93.878-93.880 Diaries, 1942-1959
Folder 93.881 Address books
Folders 93.882 - 92.883 Miscellaneous addresses and telephone numbers
Folders 94.884-94.895 Calendars, 1930-1963
Folders 95.896-95.905 Calendars, 1964-1968
FINANCIAL AND LEGAL
Folders 96.906-96.912 Correspondence, 1903-1929 (172 letters)
Folders 97.913-97.920 Correspondence, 1930-1971, undated (128 letters)
Folders 98.921-98.927 Correspondence re: The Rock Lot, 1940-1969 (119 letters)
Folder 98.928 Miscellaneous notes re: The Rock Lot, 1923-1940
Folder 99.929 Estate of Annie H. Thomas, 1919
Folder 99.930 Estate of Ebenezer J. Hill, 1899-1918
Folder 99.931 Estate of Mary E. M. Hill, 1918-1919
Folder 99.932 Will of Clara Mossman Hill, 1954
Folders 99.933-934 Records of investments, 1924-1930
Folder 99.935 Stocks and bonds, 1920-1955, undated
Folders 99.936-99.937 Mortgages, deeds and leases, 1875-1968
Folders 99.938-99.941 Insurance policies, 1927-1970
Folder 100.942 Expense ledger, 1904-1915
Folder 100.943 - 100.946 Household expense ledgers, 1928-1960
Folder 100.946 Notes of miscellaneous household and car expenses, undated
Box 101 Bills and receipts, 1908-1929 (20 folders)
Box 102 Bills and receipts, 1930-1963 (14 folders)
Box 103 Bills and receipts, 1964-1970 (8 folders)
Folders 104.989 - 104.993 Taxes, 1918-1969
Folders 104.994 - 104.998 Bank notes, 1920-1964
Boxes 105-113 Bank statements, check registers and cleared checks, 1919-1969 (47 folders)

SERIES II. PAPERS OF ALBERT LEVITT

Correspondence
Letters to Albert Levitt
Box 120 General (chronological) correspondence, 1911-1926 (110 letters)(11 folders)
Box 121 General (chronological) correspondence, 1927-1950 (69 letters)(8 folders)
Folders 121.1132 - 121.1133 Letters from Robert W. Claiborne, 1936-1939 (9 letters)
Folder 121.1134 Letters from Alice Paul, 1921-1923 (6 letters)
Folders 121.1135 - 121.1136 Letters from Roscoe Pound, 1920-1941 (24 letters)
Folder 121.1137 Letters of introduction for Albert Levitt, 1946 (14 letters)
Folder 121.1138 Letters of recommendation for Alfred Levitt, 1907-1908 (2 letters)
Box 122 Letters from Elsie Hill, 1921-July 1926 (61 letters in 8 folders)
Box 123 Letters from Elsie Hill, Sept 1926-Feb 1927 (57 letters in 8 folders)
Box 124 Letters from Elsie Hill, Mar 1927-1928 (49 letters in 9 folders)
Box 125 Letters from Elsie Hill, 1930-May 1935 (87 letters in 11 folders)
Box 126 Letters from Elsie Hill, June 1935-May 1936 (63 letters in 8 folders)
Folders 127.1183 - 127.1190 Letters from Elsie Hill, June 1936-1937 [and 1938?] (68 letters in 8 folders)
Box 128 Letters from Elsie Hill, Jan 1938-Mar 1940 (70 letters in 10 folders)
Box 129 Letters from Elsie Hill, Apr 1940-1957, undated (86 letters in 11 folders)
Folders 130.1212 - 130.1214 Letters from Clara M. Hill, 1925-1959 (25 letters)
Folders 130.1215 - 130.1220 Letters from Elsie Hill-Levitt (Leslie Latham), [ca. 1932?}-1943 (60 letters)
Folders 131.1220 - 131.1223 Letters from Elsie Hill-Levitt (Leslie Latham), 1944-1965, undated (28 letters)
Folder 131.1224 Miscellaneous family members, 1939-1947 (3 letters)
Folder 131.1225 Personal (chronological) correspondence[re: his ministry at Willow-Place Chapel], 1912-1914 (11 letters)
Folders 131.1226 - 131.1230 Personal (chronological) correspondence, 1920-1941 (45 letters)
Folders 132.1231 - 132.1232 Personal (chronological) correspondence, 1942-1965, undated (23 letters)
Folders 132.1233 - 132.1234 Letters from Mrs. John Darling ("Mother Mollie"), 1917-1949, undated (16 letters)
Letters from Albert Levitt
Folders 132.1235 - 132.1240 General (chronological) correspondence, 1921-1953, undated (67 letters)
Folder 132.1241 Levitt Memoranda, 1935-1937 (2 items)
Biographical
Folders 133.1242 - 133.1244 Army chaplain scrapbooks, 1917-1919
Folder 133.1245 Articles re Thomas Levet, 1913-1914
Folder 133.1246 Bibliographies, article lists, ca. 1920-1929
Folder 134.1247 Certificates, Harvard, National Geographic Society, Dept. of Justice, Admission to Bar, Phi Beta Kappa, Delta Sigma Ro, 1912-1930
Folder 134.1248 Certificates/identification, French passport, foreign residence permit, safe conduct permit, American Army Chaplain certification, Mail Steamer Roma Certificate, 1915-1918
Folders 135.1249 - 135.1250 Diaries - bound books, 1919-1928
Folders 136.1251 - 136.1253 Diaries - bound books, 1929 -1939
Folders 137.1254 - 137.1255 Diaries - bound books, 1940-1956
Folders 138.1256 - 138.1266 Diaries - bound/unbound, 1906-1919
Folders 139.1267 - 139.1278 Diaries - typescripts, personal and office, 1924-1939
Folders 140.1279 - 140.1288 Diaries - typescripts, unbound, 1933-1966
Folders 141.1289 - 141.1295 Diaries - typescripts, unbound, titled "Nationality," originals and carbon copies, 1933-1935
Folders 142.1296 - 142.1300 Diaries - unbound, 1935-1937
Folders 143.1301 Ephemera/identification, including passports, war ration books, 1915-1946
Folder 143.1302 European travel records, 1968
Folder 143.1303 Letterhead, business card, ca. 1920-1929
Folders 143.1304 - 143.1305 Military Service records, 1908-1919
Folder 143.1306 Press release, Child Labor, 1925
Folder 143.1307 Press release, General Assembly in Action, 1931 April
Folder 143.1308 Realia - lace from Brussels, Ambulance of the American Hospital of Paris Arm Band, Freemason leather pouch & membership certificate, 1916-1926
Folder 143.1309 Resumes, CVs, biographical texts, obituaries, 1912-1968
Folder 143.1310 Unitarian Church, Santa Monica, CA, 1922-1946
Financial and Legal
Folders 144.1311 - 144.1315 Checkbooks and check registers, 1926-1951
Folders 145.1316 - 145.1327 Deluth property, bills, receipts, financial correspondence, stocks, bonds, 1920-1959
Folders 146.1328 - 146.1331 Ledger books, some containing correspondence, (see 1944 ledger includes poetry drafts) 1941-1943
Folders 147.1332 - 147.1336 Ledger books, some containing correspondence, 1944-1948
Folders 148.1337 - 148.1339 Ledger books, some containing correspondence, 1949-1951
Folders 149.1340 - 149.1342 Ledger books, some containing correspondence, 1952-1954
Folder 150.1343 Levitt/Hill divorce decree, 1956
Folder 150.1344 Power of Attorney for Elsie Hill, 1946
Folders 150.1345 - 150.1354 Press clippings, Legal - Levitt v. Black, 1937-1968
Photographs
Folders 151.1355 - 151.1356 General, 1912 - [ca. 1959]
Folders 151.1357 - 151.1358 Meadville Theological Seminary, 1909-1910
Folder 151.1359 Philippines, photo album, 1906-1907
Folder 151.1360 Portraiture, ca. 1950-1959
Folder 151.1361 Walking Trip, 1913
Clippings
Folders 152.1362 - 152.1364 General, 1919-1965
Folders 152.1365 - 152.1366 1928 campaign
Printed Material
Folder 153.1367 Barlow, Joel, 1915-1965
Folder 153.1368 Business and calling cards (includes Coolidge White House invitation) 1922
Folder 153.1369 Child Labor reports, Dept. of Labor, notes, 1921-1924
Folder 153.1370 Handbill, "vote dry republican"
Folder 153.1371 HR Bill 4185, native born US women who loose citizenship by marriage to alien, 1939
Folder 153.1372 Inter American Commission of Women, 1934
Folder 154.1373 Les Orientales, by Victor Hugo
Folder 154.1374 Unitarian; Court of Appeals, Republican National Committee, Russia, CT Citizen, 1915-1965
Folder 154.1375 Women/legal, 1921-1924
Subject Files
Folder 155.1376 Barlow, Joel
Folder 155.1377 Book list, private library of A. Levitt and E.M. Hill
Folders 155.1378 - 156.1382 Brazil trip, travel documents, correspondence, invoices, itineraries, 1961
Folder 156.1383 Columbia University, 1914
Folder 156.1384 Columbia University - lecture, Committee on vacation & resources of working girls, 1908
Folder 156.1385 Convention of the Independent Republic Party, minutes, 1932
Folder 156.1386 Equal Rights Amendment, typescripts, 1921-1943
Folder 156.1387 Harvard Law School, Yale Law School, 1917-1923
Folder 157.1388 Judgeship - US District Court, District of CT, 1939
Folder 156.1389 Latham, Louis
Folder 156.1390 Levitt v Black, 1937
Folder 156.1391 Meadville Theological Seminary, includes scholastic record of A. Levitt, 1908-1920
Folders 156.1392 - 157.1396 Mexico Trip, correspondence, diaries, manuscript, printed materials; re: social, political & business conditions of Mexico, 1946-1947
Folders 157.1397 - 157.1398 Ministry at Willow Place Chapel, Brooklyn, NY, 1912-1915
Folders 157.1399 - 157.1400 Political campaigns, 1930-1944
Folders 157.1401 Programs, musical performances, with notations, 1934-1966
Folder 157.1402 Right of women to retain maiden names, 1924-1925
Folder 157.1403 Russia, marriage and labor law, 1921
Folder 157.1404 Union Settlement House, NY, 1911-1913
Folder 157.1405 University of North Dakota, 1921-1922
Folder 157.1406 Washington and Lee University Law School, 1921-1927
Folder 157.1407 West Bridgewater and Harvard Street Churches, 1916
Writings
Folders 158.1408 - 158.1409 A Dagger in Her Heart, 1947
Folder 158.1410 A Proposed Code of International Criminal Law
Folder 158.1411 A Protestant Defends the Roman Church, 1953
Folder 158.1412 An Open Letter from Albert Levitt to Chester Merrow, 1958
Folder 158.1413 Autobiography (incomplete), undated
Folder 158.1414 Book review, The Salem Witch Trials, 1924
Folder 158.1415 Campaign issues, prohibition, address at Stamford Baptist Church, 1928
Folder 158.1416 Central Law Journal, 1926
Folder 158.1417 Collected letters to editor; The Connecticut Citizen; Camp Deans Thanksgiving Program, 1917-1927
Folder 158.1418 Collected writings, legal,
Folders 158.1419 - 158.1423 Discipline and Moarle, lecture, 1918
Folder 158.1424 Four Stone Faces, 1952
Folder 159.1425 How to Study Law, dedicated to Elsie Hill Levitt, 1926
Folder 159.1426 Jesus, Judas & John, 1958
Folder 159.1427 Judas Iscariot, An Imaginative Autobiography, 1961
Folder 159.1428 Lectures, essays, statements, 1922-1968
Folder 159.1429 Legal briefs, Sufficiency of the Declaration
Folder 159.1430 Lists, books and articles written by Albert Levitt, 1925-1932
Folder 159.1431 Love and the Law, 1925
Folder 159.1432 Our Constitution, 1954
Folder 159.1433 Outline of a book on legal problems, "You and the Law"
Folder 159.1434 Poetry, 1924-1925
Folder 159.1435 Speech, Convention of the Independent Republican Party, 1934
Folder 160.1436 Speech, delivered to the Tax Payers Association of Norwich, CT, 1934
Folder 160.1437 Speech, The Study of Law, 1921
Folder 160.1438 Taxpayers Are People Too
Folder 160.1439 Ten Years in Connecticut,
Folder 160.1440 The Chaplain and Army Morale, 1918
Folder 160.1441 The Churchman Journal; published essays, letters to editor, 1963-1965
Folder 160.1442 The Conflict Between Vaticanism and Americanism, 1949
Folder 160.1443 The Law Behind the News,
Folder 160.1444 The Law of Community Property in California, 1950
Folder 160.1445 The Lieutenant or the Colonel, 1948
Folder 160.1446 The Political Faith of an American Lawyer, 1955
Folder 160.1447 The President and the International Affairs of the United States, 1954
Folder 160.1448 The Young Democrats and the Future, 1939
Folder 161.1449 Thesis, Meadville Theological School, The Categories of Activity and Growth Applied to the Idea of God
Folder 161.1450 Thomas Jefferson & Pope John XXIII, 1964
Folder 161.1451 To Elsie Hill Levitt from Her Father on Her 17th Birthday, 1941
Folder 161.1452 Vaticanism, Political Principles of the Roman Catholic Church, NY: Vantage Press, 1960
Folder 161.1453 Was Clyde Griffiths Guilty of Murder in the First Degree?, 1926
Folder 161.1454 Who Owns Connecticut, The Nation, Vol. CXXXVIII, No. 3591, 1934

SERIES III. CLARA HILL

Biographical
Folder 162.1455 Address books, 1934-1953
Folder 162.1456 Army diary of Moses Asbury Hill, 1862
Folder 162.1457 Birth certificate, 1871
Folder 162.1458 Church missionary accreditation, 1921
Folder 162.1459 Citizenship registration papers, 1907-1929
Folder 162.1460 Deeds from Albert Levitt, Elbert Miller, Helena Hill Weed, 1923-1927
Folder 162.1461 Diary, 1910-1914
Folder 162.1462 Diary text re: "games Mexican children play" 1924
Folder 164.1463 Genealogy, descent form George Hill
Folder 164.1464 Genealogy, descent form Gov. John Webster & Lieut. Samuel Smith
Folder 164.1465 Genealogy, descent from Governor Tristram Coffin
Folder 164.1466 Genealogy, descent from Thomas Wilder
Folder 164.1467 Genealogy, descent from William Westwood
Folders 162.1468 - 162.1472 Genealogy, English countries, Scotland and Ireland/CMH genealogical research
Folder 163.1473 Genealogy, epitaphs, ca. 1910-1919
Boxes 165-166 Genealogy, index cards (incl. data re Barlow, John)
Folder 164.1474 Genealogy, lines of descent of CMH
Folder 164.1475 Genealogy, manuscript notes
Folder 164.1476 Genealogy, maternal and paternal lines of descent
Folder 163.1477 Genealogy, notes, ca. 1930-1939
Folder 164.1478 Genealogy, notes re Hill Family,
Folder 164.1479 Genealogy, passengers of the Mayflower,
Folder 164.1480 Genealogy, Rice Family,
Folder 164.1481 Genealogy, Ward, Andrew,
Folder 163.1482 General, biographical documents, [ca. 1940-1959]
Folder 163.1483 Letters of introduction, 1900-1931
Folder 163.1484 Medical records, 1927-1932
Folder 163.1485 Passport, US, 1927
Folders 163.1486 - 163.1491 Scrapbook/"Nonsense Book," limericks, poems, notes
Folder 163.1492 Visa, Mexican, 1927
Correspondence
Folder 167.1493 ERA, InterAmerican Commission of Women, 1931-1934
Folder 167.1494 ERA, to/from legislators/Clara Hill, 1951-1954
Folders 167.1495 - 167. 1499 Family correspondence, 1910-1954
Folder 167.1500 General correspondence, 1952-1954
Folder 167.1501 Hill, Elsie to Clara Hill, 1910-1949
Folder 167.1502 InterAmerican Commission of Women, 1932-1933
Folder 167.1503 - 167.1504 InterAmerican Commission of Women, undated
Folder 167.1505 - 167.1506 Legislators to Clara Hill, with CMH notes; ERA, letters sent to NWP headquarters, 1953
Folder 167.1507 Levitt, Albert to Clara Hill
Folder 168.1508 - 169.1521 Personal correspondence, 1899-1955
Folder 169.1522 – 169.1526 Socci, Luisa to Clara Hill, 1932-1954
Ephemera
Folder 170.1527 Business cards and printing plate
Folder 170.1528 Invitation, cards, check for "good behavior" at Vassar, 1892
Folder 170.1529 Suffrage banner and pin
Folder 170.1530 Tags, 1903-1915
Financial and Legal
Folders 171.1531 - 172.1533 Check register books, 1950 -1955
Folder 172.1534 Correspondence, 1918-1930
Folder 172.1535 Correspondence, EJ Hill's German government bonds, mixed claims, 1928-1937
Folder 172.1536 Court papers, Clara Mossman Hill vs. Norwalk Hospital Association, 1954-1956
Folder 172.1537 Court papers, Clara Mossman Hill vs. The Employers Group Insurance Co., 1955-1956
Folder 172.1538 Invoices, deeds, 1836-1929
Folder 172.1539 Invoices; agreement - National Bank of Norwalk, includes will codicil, 1919-1955
Manuscripts
Folder 173.1540 A Valentine to you, dear Joe (poem)
Folder 173.1541 Christ of the Indian Road, by E Jones (notes by CMH)
Folder 173.1542 Christian Science: What Is It, by Rev. Wm. Short (notes by CMH)
Folder 173.1543 Church History, assignment sheet
Folder 173.1544 Church History, notes
Folder 173.1545 El Dia de las Muertas, Mexico
Folder 173.1546 El Hijo de Dios (Son of God)
Folder 173.1547 El percado, el perdon, el castigo
Folder 173.1548 Emily Post
Folder 173.1549 Escuela Biblica de Vacaciones en Pueblo Nuevo
Folder 173.1550 Glimpses at Eastern District
Folder 173.1551 Hardshell Baptist Sermon
Folder 173.1552 Land question
Folder 173.1553 Latin American History, notes
Folder 173.1554 Latin American literature
Folder 173.1555 Looking Outward (missionary to Mexico)
Folder 173.1556 Los dos primos, Barnabi y Marcos
Folder 173.1557 Mohammedanism
Folder 173.1558 Noah Webster
Folder 173.1559 Notes on customs in Mexico
Folder 173.1560 Oaxaca Churches
Folder 173.1561 Opinions on misc. topics
Folder 173.1562 Oppenheim, Phillips bibliography
Folder 173.1563 Poetry
Folder 173.1564 Religion, "The Life of God in the Soul of Man"
Folder 173.1565 Savonarola, la Antorcha de Florencia
Folder 173.1566 Speeches, presented to church groups
Folder 173.1567 The King's Business
Folder 173.1568 Virtue Its Own Reward
Folder 173.1569 Work of Foreign Missions
Folder 173.1570 Written assignment, Ed. 468
Clippings
Folder 174.1571 Connecticut history, 1939-1943
Folder 174.1572 Detective fiction, murder mysteries, 1931-1946
Folder 174.1573 Ebenezer Hill, 1903-1914
Folder 174.1574 Ebenezer Hill, obituaries, 1917
Folder 174.1575 Education, 1920
Folder 174.1576 Elena Hill Weed, 1958
Folder 174.1577 Genealogy, 1904
Folder 174.1578 Hill and Mossman families, 1919-1940
Folder 174.1579 Hill, Clara, 1930-1955
Folder 174.1580 History, politics, 1914-1950
Folder 174.1581 Latin America, 1921-1935
Folder 174.1582 Leslie Levitt Latham, 1947-1955
Folder 174.1583 Literary, 1933-1951
Folder 174.1584 Literary reviews, 1933-1950
Folder 174.1585 Miscellaneous, 1913-1949
Folder 174.1586 Religion, 1907-1954
Folder 174.1587 Science, Technology, 1936-1952
Folder 174.1588 Women, 1922-1948
Printed Material
Folder 175.1589 Connecticut history, 1935-1951
Folder 175.1590 Genealogy
Folder 175.1591 Letterhead, stationery
Folders 175.1592 - 177.1604 Pamphlets, booklets, handbills, sheet music, religious publications (incl. Mexican), suffragette publications, political and educational materials, book jackets, 1895-1967
Folder 177.1605 Postcards
Subject Files
Folder 178.1606 Answers to magazine contests
Folders 178.1607 - 181.1636 Bible study teaching syllabus; teaching materials, 1924-1925
Folder 181.1637 China, missionary school
Folder 181.1638 Historical notes
Folder 181.1639 Lecture notes - The Preparation for the Middle Ages
Folder 181.1640 Lists
Folder 181.1641 Mexico, broadsides, 1922
Folder 182.1642 Mexico, mission schools, journal notes, 1930
Folder 182.1643 Philosophy and Literature, notes
Folder 182.1644 Recipes
Folder 182.1645 Spanish vocabulary notes
Folder 182.1646 The New Deal, Susan B. Anthony
Folder 182.1647 U.N. charter, ms excerpt

SERIES IV. EBENEZER HILL

Correspondence
Folders 183.1648 - 183.1652 General correspondence files, arranged alphabetically, by EJH, 1906
Folder 185.1661 To and from Ebenezer Hill (includes handwritten note from Samuel L. Clemens, May 1908) 1840-1908
Folder 185.1662 Legal and business, includes contracts, articles of incorporation, 1892-1908
Folder 184.1654 Letters of introduction, 1901
Folder 184.1655 Political, 1902-1909
Folder 184.1656 President McKinley, William, 1900
Folder 184.1657 Roosevelt, Theodore, 1901-1910
Folders 184.1658 - 184.1659 President Taft, William Howard, 1908-1916
Folder 184.1660 President Wilson, Woodrow, 1916
Folder 185.1663 Reverend Moses Hill (letters to Moses Hill), 1855
Biographical and Travel
Folders 186.1665 - 187.1671 Diaries, 1895-1916
Folders 188.1672 - 188.1673 Diary - trips around the world, Siberia, Philippines, England, France, Germany, Panama, Egypt, Palestine, Mexico, 1895-1909
Folder 188.1674 Diary, trip to Germany, study of denatured alcohol, 1906
Folder 198.1700 Scrapbook, bills introduced by Hon. Ebenezer J. Hill, 1907
Folder 198.1701 Scrapbook, political press clippings, 1896
Boxes 198 - 200 Scrapbooks, political; contains correspondence, press clippings, 1896 -1914
Folder 201.1702 List of books once held in the library of Ebenezer Hill
Folder 201.1703 Travel documents, invoices, 1904-1905
Printed Material
Folder 189.1675 Invitations/announcements - Calling Cards, 1900-1906
Folder 189.1676 Invitations/announcements - Colonial Dames, D.A.R., invitations to Mary Ellen Hill, 1905-1916
Folders 190.1677 - 190.1678 Invitations/announcements - Commemorations, memorials, dedications, dinners, including McKinley inaugural materials, 1800-1909
Folder 190.1679 Invitations/announcements - Diplomatic, 1912-1917
Folder 191.1680 Invitations/announcements - General, 1899-1916
Folders 191.1681 - 193.1688 Invitations/announcements - Taft, Presidential tour to Philippines & Japan, programs, itineraries, ephemera, seating charts, postcards, menus, 1905-1906
Folder 194.1689 Invitations/announcements - Weddings, incl. Aldrich-Rockefeller, Chase-Taft, Pres. Wilson, Roosevelt-Longworth, 1856-1917
Folders 194.169 - 196.1692 Invitations/announcements - White House, 1897-1917
Folder 197.1693 Letterhead
Folder 197.1694 Memorial addresses on life and character of Ebenezer Hill, 1919 (2 copies)
Folders 197.1695 - 197.1699 Press clippings, including account of the assassination of President Lincoln, New Haven Journal, 1865-1917
Writings
Folder 201.1704 A Tribute to the Memory of Senator Orville Platt
Folder 201.1705 A Trip Through Siberia, The National Geographic Magazine, 1902
Folder 201.1706 Government by Consent of the Governed, 1915
Folder 201.1707 Industrial Future of New England; speech, Republican State Convention, 1907-1910
Folder 201.1708 Philippine Islands, speech synopsis
Folders 201.1709 - 201.1710 Republican Record & Achievement, ms draft, 1907
Folder 201.1711 Tariff, Wages & Living, 1894
Folder 201.1712 The Gold Standard Imperiled
Folder 201.1713 The Tariff/The Philippines/"as a son of the neighboring town of Redding...," 1904 (3 typescripts)
Folder 201.1714 Untitled (New Milford, Bridgewater, CT)

SERIES V. MARY MOSMAN HILL

Correspondence
Folders 202.1715 - 202.1720 EMH to Mary Mosman Hill, 1900-1916
Folder 202.1721 Letters to MMH, 1890-1913
Folders 203.1722 - 203.1723 Letters from MMH to children, includes letters from Clara Hill to Elsie Hill, 1899-1907
Biographical
Folder 204.1724 Certificates - Israel Putman Community Campground Commission, 1913-1915
Folder 204.1725 Diaries, Congressional Directories, 1897-1931
Folder 204.1726 Diaries, Investments and Income, 1946-1952
Folder 204.1727 Diaries, Norwalk Women's Club, European travels, 1838-1898
Folder 205.1728 Emily R. Mossman, poem, 1839
Box 206 Genealogy index cards,
Folder 205.1729 Musical programs, itineraries, 1894-1908
Folder 205.1730 Photographs, Italy, Sicily, 1907-1908
Folder 205.1731 Press clippings, 1894-1918
Subject Files
Folder 205.1732 Composition Book, Hartford High school, incl. Amherst map, 1835-1852
Folder 205.1733 Explanation of curiosities in possession of Mrs. E.J. Hill, Norwalk, CT
Folder 205.1734 Taft Inaugural, printed material, 1909
Writings
Folder 207.1735 An Old Connecticut Town, 1893
Folder 207.1736 Europe's Changing Balance of Power
Folder 207.1737 The Woman's Club, Norwalk, CT

SERIES VI. LESLIE HILL-LEVITT LATHAM

Biographical
Folder 208.1738 School records and associated correspondence (Gunston Hall, Walnut Hill, Vassar), 1928-1942
Correspondence
Folder 208.1739 General, 1941-1971
Folder 208.174 From Hill, Elsie M., 1952-1956
Folder 208.1741 From Leslie Hill Levitt Latham, 1939-1942
Folder 208.1742 From Levitt, Albert, 1928
Printed Material
Folder 208.1743 Poetry Magazine, God's Dark Bedtime Verses, 1942-1943
Folder 208.1744 Programs, InterAmerican Conference, includes notes re Albert Levitt, 1936-1940
Subject Files
Folder 208.1745 Teaching materials, 1927-1945
Writings
Folder 208.1746 Poetry, ca. 1950-1959

SERIES VII. MIXED FAMILY MATERIAL

PHOTOGRAPHS
Folder 114.1046 Alice Paul, [ca. 1914?]-1968
Folder 114.1047 Suffrage (individuals), undated
Folder 114.1048 Suffrage (groups), undated
Folder 114.1049 World Woman's Party and League of Nations, 1931-1939
Folder 114.1050 U.N. – related, 1951-1961, undated
Folder 114.1051 Elsie M. Hill, 1900-1969, undated
Folder 114.1052 Clara and Helena Hill, 1890-1933, undated
Folder 114.1053 Elsie Hill-Levitt, 1925-1938
Folder 114.1068 Elsie Hill Levitt, 1926
Folder 114.1054 Albert Levitt, 1914-1958
Folders 114.1065 - 114.1065.1 Albert Levitt, 1914-1926
Folder 114.1066 Ebenezer Hill, includes picture book of proposed Panama Pacific International Exposition, 1915
Folder 114.1067 Ebenezer Hill
Folder 216.1770 Mary Mosman Hill
Folders 216.1766 - 216.1768 Clara Hill, Mexico travels (includes negatives and prints)
Folder 114.1055 Miscellaneous Hill family members, 1936-1970
Folder 216.1769 Miscellaneous Hill family members, 1903-1915
Folder 114.1056 Miscellaneous people and places, undated
Folder 114.1057 The Rock Lot [home of EMH], 1921-1923
Folder 114.1058 Trip taken by EMH to Bras d'Or Lake, Cape Breton Island, 1905
Folder 114.1059 Trip taken by EMH to Sierra Mountains with Cary Fink, 1915
Folder 114.1060 Flight taken by EMH from New York to Moscow, 1968
Folder 114.1061 EMH at Vassar College, ca. 1906
Folder 114.1062 EMH's walking club of Rome, 1907-1908
Folder 114.1063 Joel Barlow – related, undated
Folder 114.1064 Lockwood - Matthews Mansion and family cemetery plot, undated
MISCELLANEOUS
Box 211 Hill, Elsie, audio tapes, cassettes, reel to reel, 1964, 1968, 1970 (9 items)
Folder 214.1753 Hill, Elsie, record album, 33 1/3, Elsie Hill, Women and the US Constitution, 1951
Folder 209.1747 Hill, Frederick, letter of credit, copy of letter to President McKinley, 1898-1909
Folder 209.1748 Hill, Helena, correspondence to/from, 1907
Folders 209.1749 - 209.1750 Hill, Moses, Sermon drafts, ca 1820-1839
Folder 209.1751 Hill, Moses US citizenship certification, correspondence, 1866-1890
Folder 209.1752 How, Mossman Marriage Certificates, Mossman, Rice Death Certificates, 1711-1886
Box 212 Books - The Soul of the Bible (1914); John Knox and His House (1905), My Galahad of the Trenches (1918), The Story of the Woman's Party (1921), Problems and Quiz, Criminal Law (1894), 1894-1921
Box 213 Artifacts/Ephemera, items from Ebenezer Hill's 1905 Presidential (Taft) tour to Philippines and Japan. Checkered silk sashes, embroidery, Pacific Mail Steamship Co. picture book, 1905
Box 214 Artifacts/Ephemera, items from Ebenezer Hill's 1905 Presidential (Taft) tour to Philippines & Japan. Kimono, hand fans (5), Japanese & US flags, embroidery, 1905
Box 215 Artifacts/Ephemera, items from Ebenezer Hill's 1905 Presidential (Taft) tour to Philippines & Japan. Embroidered box containing small lacquer boxes, 1905

SERIES VIII. MISCELLANEOUS MATERIALS

Box 115 Postcard Collection [collected by EMH?]: Cards from: Belgium, California, Colorado, Connecticut, England, Florida, France, Italy, Massachusetts, New Hampshire, South Carolina, Washington, D. C., Yosemite National Park, and miscellaneous
Boxes 116-119 Miscellaneous deteriorated original materials (146 folders)
Box 210 Road maps, New Jersey, New England, Virginia, Europe
Folder 214.1754 Certificate, James Anderson, NY State Artillery, 1845
Folder 214.1755 Print - "Inez Milholland Boissevain, Who Died for the Freedom of Women," circa 1923
Folder 215.1756 Washing Irving letter, 1852 (ALS and engraving)
Folder 215.1757 Warrant sent to John Robinson, Lieutenant of the Tower of London, for the imprisonment of John Davies, 20 December 1662
Folder 215.1758 Photographic print and signed note, John Tryndall, 1882
Folder 217.1759 (Oversize) Sections of the [New York] Sun, regarding the death of President McKinley and the Moore Treaty with Colombia, 1901, 1916
Folder 217.1760 (Oversize) Map of the Philippines, 1903
Folder 217.1761 (Oversize) Print, "Commission Granted to Mr. Tristram Coffin, to be Chief Magistrate in and over the Islands Nantuckett and Tuckanuckett," 1872
Folder 217.1762 (Oversize) Letter, M. Ban, Second Senior Secretary of the Dept. of Education, and Chief of General Affairs, Japan. Includes engraving titled "In the Collection of Sir Thomas Hanmer Bar," 1883
Folder 217.1763 (Oversize) Land grant, Thomas Jefferson, "An Act regulating the grants of land appropriated for Military Services..." Signed by Thomas Jefferson, 1805
Folder 217.1764 (Oversize) Certificate, appointment of Martin Vosburgh, Regiment of Militia in the County of Dutchess, signed by Jasper Hopper, 1798
Folder 217.1765 (Oversize) "Little Eva Song - Uncle Tom's Guardian Angel" 1852 (print on textile)

Return to the Table of Contents

Details