Yale College (1718-1887)

Variant names

Hide Profile

The Linonian Literary Society was founded in 1753. All undergraduates were allowed to be members of the Linonian Society. The club provided students with a forum to debate, stage plays, and deliver poems, essays, and orations. The society disbanded in 1868.

From the guide to the Linonian Society, Yale College, records, 1753-1870, (Manuscripts and Archives)

Archival Resources
Role Title Holding Repository
referencedIn Carpenter, Eber. Eber Carpenter friendship album, 1824-1832. Connecticut Historical Society
referencedIn Barnes, William. William Barnes notebook, 1838-1843. Connecticut Historical Society
referencedIn Lovell, Mansfield, 1822-1884. Papers of Mansfield Lovell, 1835-1886 (bulk 1862-1865). Huntington Library, Art Collections & Botanical Gardens
referencedIn Eaton, William P., 1817-1857. Correspondence of William P. Eaton, 1836-1864 (bulk 1841-1856). Huntington Library, Art Collections & Botanical Gardens
referencedIn Swift, Zephaniah, 1759-1823. Papers, 1778-1823. Mahoning Valley Historical Society, Arms Museum
referencedIn Chi Delta Theta (Yale University). Constitution of Chi Delta Theta, Yale College, 1821. Yale University Library
referencedIn Gridley, Uriel. Notebook : Kensington, Farmington, and Westbury, Connecticut, 1779-1820. Beinecke Rare Book and Manuscript Library
referencedIn Berkeley papers, 1724-1801. Beinecke Rare Book and Manuscript Library
referencedIn Benjamin, J. P. (Judah Philip), 1811-1884. Papers, 1827-1871. Library of Congress
referencedIn Dudley, Lewis J. Lewis J. Dudley letters relating to Samuel F. Shaw, 1851-1852. Historic Northampton Museum & Education Center
referencedIn Hill Family. Hill family papers, 1832-1901. Connecticut Historical Society
referencedIn Connecticut archives. College and schools, 2nd series [microform] 1718-1820. Connecticut State Library, CSL
referencedIn Yale University buildings and grounds architectural documentation, Circa 1747-2006 Yale University. Department of Manuscripts and Archives
referencedIn Yale student diary collection, 1838-2002 (inclusive). Yale University Library
referencedIn Yale College (1718-1887). Class of 1861. Records of the Class of 1861, Yale College, 1861. Yale University Library
referencedIn Yale College (1718-1887). Thulia Club. Records of the Thulia Club, Yale College, 1853-1854 (inclusive). Yale University Library
referencedIn Class of 1826, [19--]. Lake County Historical Society
referencedIn Yung, Wing, 1828-1912. Yung Wing collection [microform], 1848-1910. California Digital Library
referencedIn [Pamphlets, clippings, etc., on the history of Yale, both comprehensive and modern since 1850]. Yale University Library
referencedIn Perkins, Elias, 1767-1845. Elias Perkins papers, 18th-19th centuries. New London County Historical Society
referencedIn Brainard, Jeremiah Gates, 1759-1830. Jeremiah G. Brainard diploma, 1779 Sept. 8. New London County Historical Society
referencedIn Yale student examinations collection, 1840-1973 (inclusive). Yale University Library
referencedIn Daggett, Naphtali, 1727-1780. Naphtali Daggett sermon, undated. Connecticut Historical Society
referencedIn Hinckley family. Hinckley family papers, 1824-1834. Connecticut Historical Society
creatorOf Brainard family. Brainard family Yale College diplomas, 1802 and 1815. New London County Historical Society
referencedIn Records of student expenses at Yale, 1760-1939 (inclusive). Yale University Library
referencedIn Curtis family. Curtis and Whittlesey families papers, 1830-1898. Connecticut Historical Society
referencedIn Yale diploma collection, ca. 1702-1950 (inclusive). Yale University Library
referencedIn Moore, Ira. Papers, 1848-1856 American Philosophical Society
referencedIn Architectural drawings and maps of Yale University buildings and grounds, ca. 1728-2002 (inclusive). Yale University Library
referencedIn Adams, Enoch George, 1829-1900. Enoch George Adams papers, 1845-1876. UNH Durham, Dimond Library
referencedIn Porcher, Frederick A. (Frederick Adolphus), 1809-1888. Letter : Charleston, [S.C.], to [Oliver Payson] Hubbard, 1878 May 3. South Carolina Historical Society
referencedIn Woolsey, Theodore Dwight, 1801-1889. Theodore D. Woolsey letter, 1854 Apr. 10. Litchfield Historical Society
referencedIn Day, Jeremiah, 1773-1867. Jeremiah Day letter, 1837 Mar. Litchfield Historical Society
referencedIn Pictures of student life at Yale, 1779-1988 (inclusive). Yale University Library
referencedIn Eliot, Jared, 1685-1763. Will, [ca. 1762?]. Beinecke Rare Book and Manuscript Library
referencedIn Whittemore, Williams Howe, 1800-1885. Williams H. Whittemore correspondence, 1866-1867. Connecticut Historical Society
referencedIn Silliman, Benjamin, 1779-1864. Reports of Benjamin Silliman to Yale College concerning laboratory expenses, 1808-1851 (inclusive). Yale University Library
referencedIn Logan family papers, 1684-1925 Library company of Philadelphia
referencedIn Newton, Roger, 1762 or 3-1789. Yale College notebook : New Haven, Connecticut, 1783 Dec 28-1784 Dec 21. Beinecke Rare Book and Manuscript Library
creatorOf Emerson, Ralph, 1787-1863. Papers, 1807-1871. Andover Newton Theological School, Franklin Trask Library
referencedIn Oliver Lewis commonplace book, 1777-1782 New York Public Library. Manuscripts and Archives Division
referencedIn Sherman, George, 1818-1898. George Sherman diaries, 1838-1839. Beinecke Rare Book and Manuscript Library
referencedIn Benjamin, J. P. (Judah Philip), 1811-1884. J.P. Benjamin papers, 1827-1871. Library of Congress
referencedIn Wright, Henry. Henry Wright letter to his father, 1852 August 1. Connecticut Historical Society
referencedIn Yale University. Office of Finance and Administration. Records of the vice president for finance and administration, Yale University, 1871-2005 (inclusive). Yale University Library
referencedIn White, Richard, 1826-1865. Papers of Richard White [manuscript] 1841-91. University of Virginia. Library
referencedIn Yale course lectures collection, ca. 1720-1986 (inclusive). Yale University Library
referencedIn Seeley family. Seeley family papers, 1767-1892. Fairfield Historical Society Library
referencedIn Yale College (1887- ). Faculty of Yale College records, 1751-1994 (inclusive). Yale University Library
referencedIn Diaries, 1821-1824. Churchill County Museum
referencedIn Whiton family. Papers, 1779-1851. American Antiquarian Society
referencedIn Riddell, William Pitt, 1828-1872. William Pitt Riddell papers, 1851-1857. Tulane University, Howard-Tilton Memorial Library
referencedIn Yale course lectures collection, ca. 1720-1986 (inclusive). Yale University Library
referencedIn Taylor, Edward, 1642-1729. Edward Taylor papers, 1668-1677. Litchfield Historical Society
referencedIn Smith, Nathan, 1762-1829. Notes on the lectures of Nathan Smith, M. D., professor of surgery, theory and practice of physic, and midwifery, at Yale College, New Haven, ca. 1813. Yale University Library
referencedIn Boardman, Herbert, 1845-1875. Herbert Boardman Yale College scrapbook, ca.1865-1868. Connecticut Historical Society
referencedIn May, Eleazer, 1733-1803. Eleazer May papers, 1749-1777. Beinecke Rare Book and Manuscript Library
referencedIn Nathan Williams family correspondence 1816-1851 1839-1851 Williams, Nathan family correspondence William L. Clements Library
referencedIn Campbell, T. H. fl. 1852,. Virginia letters [manuscript]. University of Virginia. Library
referencedIn Whittlesey, Joseph. Joseph Whittlesey lecture notes and pastor̕s records, 1826-1830. Connecticut Historical Society
referencedIn Parker, Peter, 1804-1888. Peter Parker collection, 1823-1947 (inclusive), 1823-1884 (bulk). Yale University, Harvey Cushing/John Hay Whitney Medical Library
referencedIn Palmer-Loper Family Papers, 1667-1994, (bulk 1790-1930) Library of Congress. Manuscript Division
referencedIn Stiles, Joseph C. (Joseph Clay), 1795-1875. Joseph Clay Stiles diploma, 1846. Georgia Historical Society
referencedIn Brainard, William F. (William Fowler), 1784-1844. William F. Brainard correspondence, 1798-1825. New London County Historical Society
referencedIn Yale College (1718-1887). Class of 1860. Class book of Nathaniel Norton, Class of 1860, Yale College, 1860. Yale University Library
referencedIn Yale College (1718-1887). Thulia Club. [Minor publications]. Yale University Library
creatorOf Yale College (1718-1887). [Honorary degree] 1775 Sept. 4 [given to] Francisci [i.e. Francis] Alison / Academia Yalensis. Presbyterian Historical Society, PHS
referencedIn Shorter, James H. James H. Shorter letter, 1826. Georgia Historical Society
referencedIn Yale College (1718-1887). Pi Sigma Tau. Records of Pi Sigma Tau, Yale College, 1876-1879 (inclusive). Yale University Library
referencedIn Papers on Yale collection, ca. 1974-2010 (inclusive). Yale University Library
referencedIn Connecticut archives. College and schools, 2nd series 1718-1820. Connecticut State Library, CSL
referencedIn Yale College (1718-1887). President's Office. Records of Thomas Clap as president of Yale College, ca. 1720-1765 (inclusive). Yale University Library
referencedIn Bradford, Moses, fl. 1802-1803. Miscellaneous observations made in the recitation room : New Haven, Connecticut, 1802-1803. Beinecke Rare Book and Manuscript Library
referencedIn Dwight family papers, 1789-1866 New York Public Library. Manuscripts and Archives Division
referencedIn Woodward, Rufus, 1793-1823. Rufus Woodward papers, 1817-1823. Beinecke Rare Book and Manuscript Library
referencedIn Bogart family letters, 1822-1825 New York Public Library. Manuscripts and Archives Division
referencedIn Stebbins, Daniel, 1766-1853. Daniel Stebbins correspondence, 1835-1853. Historic Northampton Museum & Education Center
referencedIn Hinckley, Asa Josiah, 1805-1850. Asa J. Hinckley sermons, 1826, 1833-1834. Connecticut Historical Society
referencedIn Materials concerning student discipline at Yale College, ca. 1760-1865 (inclusive). Yale University Library
referencedIn Cornelius and Perry family papers, 1811-1911 (bulk 1820-1860). Connecticut Historical Society
referencedIn Day, Thomas, 1777-1855. Thomas Day papers, 1805-1853. Connecticut Historical Society
referencedIn Shepard, Samuel, 1772-1846. Samuel Shepard letter, 1793 Mar. 4. Litchfield Historical Society
referencedIn Yale poetry collection, 1822-1926 (inclusive). Yale University Library
referencedIn Dickinson family papers, 1757-1934. Houghton Library
referencedIn Fowler family. Fowler family correspondence, 1801-1852. Connecticut Historical Society
referencedIn Terry family. Terry and Bacon families papers, 1789-1919. Connecticut Historical Society
referencedIn Hiller, Mrs. Mrs. Hiller autograph and friendship album, 1823-1826. Connecticut Historical Society
referencedIn Rockwood, Charles G. (Charles Greene), 1843-1913. Charles Greene Rockwood papers, 1861-1874. Beinecke Rare Book and Manuscript Library
referencedIn Wood, J., fl. 1815. Journal of "A tour to the Northern States in the summer of 1815 through Rhode Island, Connecticut, New York, New Jersey, and Pennsylvania", 1815. University of Virginia. Library
referencedIn Yale College (1718-1887). Linonian Society. Records of the Linonian Society, Yale College, 1753-1870 (inclusive). Yale University Library
referencedIn Waldo family. Waldo and Hyde families papers, 1811-1914. Connecticut Historical Society
referencedIn Yale College (1718-1887). Varuna Boat Club. Records of the Varuna Boat Club, Yale College, 1860-1867 (inclusive). Yale University Library
referencedIn Yale athletics photographs, circa 1850-2007 Yale University. Department of Manuscripts and Archives
referencedIn Morgan, John, 1751-1840. John Morgan papers, 1784-1824. New London County Historical Society
referencedIn Pictures of Yale classes, 1806-1971 (inclusive). Yale University Library
referencedIn Maltby, Jonathan, 1759-1850. Reminiscence of Yale during the Revolutionary War, [ca. 1911]. Beinecke Rare Book and Manuscript Library
referencedIn Yale College (1887- ). Records of the Faculty of Yale College, 1751-1994 (inclusive). Yale University Library
referencedIn Haskins, C. N. (Charles Nelson), 1874-1942. Mortality study of Dartmouth college graduates, (bulk 1926-1936). Dartmouth College Library
referencedIn Taintor-Davis family. Papers, 1763-1917. Gadsden Public Library
referencedIn Jones and Patterson family papers, 1777-1933 (bulk 1800-1880). University of North Carolina at Chapel Hill
referencedIn Alling, Lewis. Lewis Alling land deeds : New Haven, Connecticut, 1843-1864. Beinecke Rare Book and Manuscript Library
referencedIn Robbins, Thomas, 1777-1856. Thomas Robbins collection, 1792-1852. Connecticut Historical Society
referencedIn Yale College (1718-1887). Class of 1802. Class lists for the Class of 1802, Yale College, 1801. Yale University Library
referencedIn Yale College (1718-1887). Class of 1880. Reunion register of the Class of 1880, Yale College, 1883-1930 (inclusive). Yale University Library
referencedIn Cutler, Timothy, 1684-1765. Timothy Cutler letters to Sir Francis Nicholson, 1722-1727. Beinecke Rare Book and Manuscript Library
referencedIn Yale College (1887- ). Book of averages (student grade books), Yale College, 1813-1918 (inclusive). Yale University Library
referencedIn Cutler, Manasseh, 1742-1823. Commonplace-book of Manasseh Cutler, 1762 June 10. Library of Congress
referencedIn Andrews, Gad, b. 1803. Genealogy of old Connecticut families, circa 1880. Yale University, Lewis Walpole Library
referencedIn Yale College (1718-1887). Committee on Commemorating the Service of Yale Men in the Civil War. Records of the Committee on Commemorating the Service of Yale Men in the Civil War, Yale College, 1865. Yale University Library
referencedIn Deming, Henry Champion, 1815-1872. Henry C. Deming journals and notebooks, 1833-1872. Connecticut Historical Society
referencedIn Brace, J. (Jonathan), 1810-1877. Jonathan Brace Jun.'s book : containing orations, compositions, disputes, & c & c & c : sumite materiam vestris, qui scribitis, aequam viribus--Horace, 1827-1831. Virginia Tech
referencedIn Sally Perry letters 1826-1862 Perry, Sally letters William L. Clements Library
referencedIn Webster, Noah, 1758-1843. Noah Webster letter, 1818 Oct. 16. Litchfield Historical Society
referencedIn Charles Astor Bristed notebooks and other material, 1838-1888 Beinecke Rare Book and Manuscript Library
referencedIn Sperry, Watson Robertson, 1842-1926. Watson Robertson Sperry collection, 1892-1926 Connecticut Historical Society
referencedIn Hubbard, Elijah K., 1812-1839. Elijah Kent Hubbard papers, 1823-1836. Norwich University, Kreitzberg Library
referencedIn Miller family. Miller and Webster family papers, 1802-1923. Connecticut Historical Society
referencedIn Mills, Benjamin, 1739-1785. Yale College diary, New Haven, Connecticut, 1760 Dec 21-1762 Jan 31. Beinecke Rare Book and Manuscript Library
referencedIn Pratt, Henry Cleveland, 1836-1893. Henry C. Pratt essays, 1855. Connecticut Historical Society
referencedIn James Abraham Hillhouse papers, 1804-1844 Beinecke Rare Book and Manuscript Library
referencedIn Eggleston family collection 1772-1924 1859-1864 Eggleston family collection William L. Clements Library
referencedIn Smith, William, 1720-1799. Smith and Robert family papers, ca. 1741 - 1879. New-York Historical Society
referencedIn Correspondence of U.S. Civil War soldiers from Yale College, 1855-1865 (inclusive). Yale University Library
referencedIn Diplomae examinatorium of Yale College, ca. 1753-1860 (inclusive). Yale University Library
referencedIn Brooks, John Flavel, Rev., 1801-1887. Correspondence, 1828-1837. Abraham Lincoln Presidential Library
referencedIn Porcher, Frederick A. (Frederick Adolphus), 1809-1888. Frederick A. Porcher papers, 1826-1922. South Carolina Historical Society
referencedIn Photograph collection of Edward J. Tytus, Class of 1868, Yale College, documenting buildings and grounds at Yale, ca. 1868. Yale University Library
referencedIn Dwight, Timothy, 1752-1817. Letter, 1798 June 01. Historic Northampton Museum & Education Center
referencedIn Acacia Fraternity. Yale Chapter. Records of clubs, societies, and organizations at Yale ca. 1768-1989 (inclusive). Yale University Library
creatorOf Yale College (1718-1887). Correspondence maintained by Samuel Rogers Andrew as secretary of Yale College, 1847-1854 (inclusive). Yale University Library
referencedIn Yale University. Office of Public Affairs. Photographs of Yale-affiliated individuals maintained by the Office of Public Affairs, Yale University, 1870-1989 (inclusive). Yale University Library
referencedIn [Connecticut broadside collection]. Duke University Libraries, Duke University Library; Perkins Library
referencedIn Bissell, Samuel, 1797-1895. Papers, 1797-1933 bulk 1797-1895 / Samuel Bissell. Library of Congress
referencedIn Ingersoll, Jonathan, 1747-1823. Account book, 1763-1786. Beinecke Rare Book and Manuscript Library
referencedIn Yale debates and disputations collection, 1800-1834 (inclusive). Yale University Library
referencedIn Bispham, John. Compositions and disputes, 1830. Bryn Mawr College, Mariam Coffin Canaday Library
referencedIn Wolcott, Samuel, 1813-1886. Letters to Samuel Wolcott, 1829-1874. Beinecke Rare Book and Manuscript Library
referencedIn Calliopean Society, Yale College, records, 1819-1855 Yale University. Department of Manuscripts and Archives
referencedIn Religious student life at Yale College collection, 1792-1869 (inclusive). Yale University Library
referencedIn Hayden, Edward William. Edward Hayden scrapbook, ca.1860-1875. Connecticut Historical Society
referencedIn Architectural documentation for Yale University buildings and grounds, ca. 1747-1988 (inclusive). Yale University Library
referencedIn Robertson, John Brownlee, 1809-1892. John Brownlee Robertson autograph album, 1828-1829. University of South Carolina, System Library Service, University Libraries
referencedIn Cohen, Sheldon S. (Sheldon Samuel), 1931- . Sheldon Cohen paper "The Parnassus Articles", 1965. Connecticut Historical Society
referencedIn Eliot, Ellsworth, 1864-1945. Pictures used in the publication Yale in the Civil War by Ellsworth Eliot, ca. 1932. Yale University Library
creatorOf Yale College (1718-1887). Correspondence maintained by Elizur Goodrich, Secretary of the Corporation, Yale College, 1825-1846 (inclusive). Yale University Library
referencedIn Yale College theses and quaestiones, ca. 1743-1819 (inclusive). Yale University Library
referencedIn Yale College commencement orations and poems, 1742-1930 (inclusive). Yale University Library
referencedIn Grant, Elijah Phelps, 1808-1874. Elijah Phelps Grant notebooks, [ca. 1830-1874?]. Beinecke Rare Book and Manuscript Library
referencedIn Yale student scrapbook collection, ca. 1824-1955 (inclusive). Yale University Library
referencedIn Covington, H. W., fl. 1836. H. W. Covington letter, 1836 [manuscript]. University of North Carolina at Chapel Hill
referencedIn David Ogden notebooks 1812-1848 Ogden, David notebooks William L. Clements Library
referencedIn McClellan, John, 1767-1858. McClellan family papers, 1697-1907. Connecticut Historical Society
referencedIn Jared and Susannah Arnold papers 1799-1857 1800-1851 Arnold, Jared and Susannah papers William L. Clements Library
referencedIn Clay, Henry, 1777-1852. Letters of prominent men reprinted in newspapers [manuscript], 1794-1877. University of Virginia. Library
referencedIn McClellan, John. John McClellan, Jr. account books, 1828-1893. Connecticut Historical Society
referencedIn Stebbins, Daniel, 1766-1853. Daniel Stebbins lecture notes, 1788. Historic Northampton Museum & Education Center
referencedIn Smith, John Cotton, 1765-1845. John Cotton Smith diaries, 1782-1783. Connecticut Historical Society
referencedIn Reminiscences of Yale students, 1815-2004 (inclusive). Yale University Library
referencedIn Williams, Elisha, 1694-1755. Elisha Williams sermons, 1722-1730. Connecticut Historical Society
referencedIn Yale College (1887- ). Yale College student records concerning attendance, residence, and discipline, circa 1801-1965 (inclusive). Yale University Library
referencedIn Calliopean Society (Yale College). Records of the Calliopean Society, Yale College, 1819-1855 (inclusive). Yale University Library
referencedIn Wood, J., fl. 1815. Journal of "A tour to the Northern States in the summer of 1815 through Rhode Island, Connecticut, New York, New Jersey, and Pennsylvania", 1815. University of Virginia. Library
referencedIn Yale College (1718-1887). Glyuna Boat Club. Records of the Glyuna Boat Club, Yale College, 1860-1866 (inclusive). Yale University Library
referencedIn Dickinson, J. (John), fl. 1827. John Dickinson sermon, 1827. New London County Historical Society
referencedIn Gleason. Graduates of Yale College from Hartford, 1706-1851. Connecticut Historical Society
referencedIn Yale play collection, 1776-2010 (inclusive). Yale University Library
referencedIn Lowrey, Romeo, 1793-1856. Romeo Lowrey diary and financial records : New Haven, Connecticut, 1815-1818. Beinecke Rare Book and Manuscript Library
referencedIn Yale student papers collection, 1840-2011 Yale University. Department of Manuscripts and Archives
referencedIn Whiting family. Whiting and Kilbourn family papers, 1747-1847. Connecticut Historical Society
referencedIn Newell, Daniel, 1700-1731. Notebook and account book, 1716-1731. Beinecke Rare Book and Manuscript Library
referencedIn John Tyler sermons 1763-1787, ca. 1800 Tyler, John sermons William L. Clements Library
referencedIn Goel, Ravi,. Yale letters and memorabilia collection, 1823-1936 (inclusive). Yale University Library
referencedIn Yale athletics photographs, ca. 1850-2007 (inclusive). Yale University Library
referencedIn Boyce, Le Roy Merrick, 1810-1849. Boyce-Gilbert family papers, 1831-2000. Newberry Library
referencedIn Hedges, Cornelius, 1831-1907. Cornelius Hedges papers, 1851-1852 (inclusive), [microform]. Yale University Library
referencedIn Philleo, Elizabeth Pease Norton, 1826-1885. Elizabeth Philleo family correspondence, 1845-1889. Connecticut Historical Society
referencedIn Avery family correspondence 1841-1852 Avery family correspondence William L. Clements Library
referencedIn Dwight family genealogy papers, 1850-1977. Historic Deerfield Library
referencedIn Hart, Levi, 1738-1808. Levi Hart papers, 1759-1808. Connecticut Historical Society
referencedIn Letters reprinted in newspapers, 1794-1877. University of Virginia. Library
referencedIn Morson, Arthur Alexander, 1803-1864. Arthur Alexander Morson correspondence, 1805-1853 [manuscript]. University of North Carolina at Chapel Hill
referencedIn Yale University. Treasurer. Records of the treasurer, Yale University, 1700-1971 (inclusive). Yale University Library
referencedIn Judd, Sylvester, 1789-1860. Connecticut archives. College and schools, 1st series 1661-1789. Connecticut State Library, CSL
referencedIn Materials documenting Yale student unrest, ca. 1774-1991 (inclusive). Yale University Library
referencedIn Kelly, John, 1786-1860. Papers, 1736-1860. New Hampshire Historical Society Library
referencedIn Yale photograph album and photograph collection, circa 1869-1870 (inclusive). Yale University Library
referencedIn Yale College (1718-1887). Rhetorical Society. Records of the Rhetorical Society, Yale College, 1810-1861 (inclusive). Yale University Library
creatorOf Samuel Rogers Andrew, secretary of Yale College, correspondence, 1847-1854 Yale University. Department of Manuscripts and Archives
referencedIn Hubbard, Philip P. (Philip Parley), 1859-1945. Philip P. Hubbard papers, 1806-1889. Litchfield Historical Society
creatorOf Brainard, Dyar T. Dyar T. Brainard papers, 1810-1826. New London County Historical Society
referencedIn Student declamations of Yale College, ca. 1755-1793 (inclusive). Yale University Library
referencedIn Images of Yale individuals, ca. 1750-2001 (inclusive). Yale University Library
referencedIn Stillman, Chauncey. Stillman collection of Francis family papers, 1684-1912. Connecticut Historical Society
referencedIn Hayward family. Hayward family letters, 1815-1841. Massachusetts Historical Society
referencedIn Connecticut Historical Society. Diplomas, Yale College and Yale University. Connecticut Historical Society
referencedIn Architectural drawings and maps of Yale University buildings and grounds, circa 1728-2002 Yale University. Department of Manuscripts and Archives
referencedIn Card index to prints of Yale and New Haven, n.d. Yale University Library
referencedIn Alsop family. Alsop family correspondence and shipping papers, 1800-1946. Connecticut Historical Society
referencedIn Prentice, C. T. Outlines of experimental lectures in natural philosophy delivered at Yale College: manuscript, 1828-1832. Huntington Library, Art Collections & Botanical Gardens
referencedIn Architectural drawings and maps of Yale University buildings and grounds, ca. 1728-2003 (inclusive). Yale University Library
referencedIn Early Yale documents, 1700-1889 Beinecke Rare Book and Manuscript Library
referencedIn Knox, Elizabeth Washington Grist, 1808-1890. Elizabeth Washington Grist Knox papers, 1814-1863; 1890; 1909 [manuscript]. University of North Carolina at Chapel Hill
referencedIn Gibson and Humphreys family papers, 1846-1919. University of North Carolina at Chapel Hill
referencedIn Nutting, B. F. (Benjamin Franklin), 1803?-1887. Lithograph of Yale College and the New Haven Green by Benjamin Nutting, ca. 1833. Yale University Library
creatorOf Yale College student records concerning attendance, residence, and discipline, 1801-1965 Yale University. Department of Manuscripts and Archives
referencedIn Records of student courts at Yale, 1763-1766 (inclusive). Yale University Library
referencedIn Judd, Sylvester, 1789-1860. Connecticut archives. College and schools, 1st series [microform] 1661-1789. Connecticut State Library, CSL
referencedIn Nicholson, Francis, 1655-1728. Letter : Charles City and Porte So. Carolina, to David Humphreys, 1722 Jan 11. Beinecke Rare Book and Manuscript Library
referencedIn Downer family. Downer family correspondence, 1824-1886. New Jersey Historical Society Library
referencedIn Yale student papers collection, ca. 1840-2010 (inclusive). Yale University Library
referencedIn Carrington, Eliza Jaquelin Ambler, fl. 1796-1823. Papers of Eliza Jaquelin Ambler Carrington [manuscript], 1780-1832. University of Virginia. Library
referencedIn Lists of acts passed at October session, 1795, Connecticut General Assembly, undated. New London County Historical Society
referencedIn Williams family papers, 1782-1811 New York Public Library. Manuscripts and Archives Division
referencedIn Yale University. Treasurer. Records of the treasurer, Yale University, 1700-1973 (inclusive). Yale University Library
referencedIn Perkins, Benjamin Richards, b. 1832. Benjamin R. Perkins papers, 1841-1864 (bulk 1861-1864). New London County Historical Society
referencedIn Gould, George, 1807-1868. George Gould autograph album, 1827. Litchfield Historical Society
referencedIn [Pamphlets, clippings, etc., on the history of Yale College previous to 1850]. Yale University Library
referencedIn Wilford, Tom,. Tom Wilford Collection, 1877-1879. Western Michigan University, Dwight B. Waldo Library
referencedIn Hinckley, Dyar Throop, 1766-1847. Dyar T. Hinckley diary, 1784-1785. Connecticut Historical Society
referencedIn Rindge, Mila Elisabeth, 1915-2002. A few inventors of Madison, 1997. Guilford Free Library
referencedIn Landon, Edward Ruggles, 1813-1883. Edward Ruggles Landon papers, 1830-1851. Beinecke Rare Book and Manuscript Library
referencedIn Sterling family. Letters, 1836-1839. New York State Library
creatorOf Elizur Goodrich, Secretary of the Yale Corporation, correspondence, 1825-1846 Yale University. Department of Manuscripts and Archives
referencedIn Chapin, Edward, 1799-1868. Papers, 1815-1850. York County Historical Trust
referencedIn Backus, Elijah, 1759-1811. Elijah Backus diary, 1777. Connecticut Historical Society
referencedIn Wadsworth, Wedworth, 1782-1860. Wedworth Wadsworth family papers, 1745-1841. Connecticut Historical Society
referencedIn Parker, Peter, 1804-1888. Peter Parker collection, 1823-1947 (inclusive), 1823-1884 (bulk). Yale University, Harvey Cushing/John Hay Whitney Medical Library
referencedIn Barnes, Josiah. Josiah Barnes letter, 1824 April 21. Connecticut Historical Society
referencedIn Lanman, James. James Lanman papers, undated. Connecticut Historical Society
referencedIn Yale College (1718-1887). Gamma Nu. [Pamphlets of Gamma Nu society, Yale university]. Yale University Library
referencedIn Adams, John Ira, d. 1857. John Ira Adams papers, 1844-1857. UNH Durham, Dimond Library
creatorOf Linonian Society, Yale College, records, 1753-1870 Yale University. Department of Manuscripts and Archives
referencedIn Yale College (1718-1887). President's Office. Records of Theodore Dwight Woolsey as president of Yale College, ca. 1855-1859 (inclusive). Yale University Library
Role Title Holding Repository
Relation Name
correspondedWith Adams, Enoch George, 1829-1900. person
correspondedWith Adams, John Ira, d. 1857. person
associatedWith Alison, Francis, 1705-1779. person
associatedWith Alling, Lewis. person
associatedWith Alsop family. family
associatedWith Andrew, Samuel Rogers, 1787-1858. person
associatedWith Andrews, Gad, b. 1803. person
associatedWith Arnold family family
associatedWith Avery, John, 1819-1902 person
associatedWith Avery, Robert Stanton, Jr. person
associatedWith Backus, Elijah, 1759-1811. person
associatedWith Barnes, Josiah person
associatedWith Barnes, William. person
associatedWith Benjamin, J. P. (Judah Philip), 1811-1884. person
associatedWith Bispham, John. person
associatedWith Bissell, Samuel, 1797-1895. person
associatedWith Boardman, Herbert, 1845-1875. person
associatedWith Bogart family family
associatedWith Boyce, Le Roy Merrick, 1810-1849. person
associatedWith Brace, J. (Jonathan), 1810-1877. person
associatedWith Bradford, Moses, fl. 1802-1803. person
associatedWith Brainard, Dyar T. person
associatedWith Brainard family. family
associatedWith Brainard, Jeremiah Gates, 1759-1830. person
associatedWith Brainard, William F. (William Fowler), 1784-1844. person
associatedWith Bristed, Charles Astor, 1820-1874 person
associatedWith Brooks, John Flavel, Rev., 1801-1887. person
associatedWith Calliopean Society (Yale College) corporateBody
associatedWith Carpenter, Eber. person
associatedWith Carrington, Eliza Jaquelin Ambler, fl. 1796-1823. person
associatedWith Chapin, Edward, 1799-1868. person
associatedWith Chi Delta Theta (Yale University) corporateBody
associatedWith Cohen, Sheldon S. (Sheldon Samuel), 1931- . person
associatedWith Connecticut Historical Society. corporateBody
associatedWith Covington, H. W., fl. 1836. person
associatedWith Curtis family. person
associatedWith Cutler, Manasseh, 1742-1823. person
associatedWith Cutler, Timothy, 1684-1765. person
associatedWith Daggett, Naphtali, 1727-1780. person
associatedWith Day, Jeremiah, 1773-1867. person
associatedWith Day, Thomas, 1777-1855. person
associatedWith Deming, Henry Champion, 1815-1872. person
associatedWith Dickinson family. family
associatedWith Dickinson, J. (John), fl. 1827. person
associatedWith Downer family. family
associatedWith Dudley, Lewis J. person
associatedWith Dwight family family
associatedWith Dwight, Timothy, 1752-1817. person
correspondedWith Eaton, William P., 1817-1857. person
associatedWith Eggleston family family
associatedWith Eliot, Jared, 1685-1763. person
associatedWith Emerson, Ralph, 1787-1863. person
associatedWith Fowler family. family
associatedWith Gleason. person
associatedWith Goodrich, Elizur, 1761-1849. person
associatedWith Gould, George, 1807-1868. person
associatedWith Grant, Elijah Phelps, 1808-1874. person
associatedWith Gridley, Uriel. person
associatedWith Hart, Levi, 1738-1808. person
associatedWith Haskins, C. N. (Charles Nelson), 1874-1942. person
associatedWith Hayden, Edward William. person
associatedWith Hayward family. family
associatedWith Hedges, Cornelius, 1831-1907. person
associatedWith Hiller, Mrs. person
associatedWith Hill Family. family
associatedWith Hillhouse, James Abraham, 1789-1841 person
associatedWith Hinckley, Asa Josiah, 1805-1850. person
associatedWith Hinckley, Dyar Throop, 1766-1847. person
associatedWith Hinckley family. person
associatedWith Hubbard, Elijah K., 1812-1839. person
correspondedWith Hubbard, Philip P. (Philip Parley), 1859-1945. person
associatedWith Ingersoll, Jonathan, 1747-1823. person
associatedWith Kelly, John, 1786-1860. person
associatedWith Knox, Elizabeth Washington Grist, 1808-1890. person
associatedWith Landon, Edward Ruggles, 1813-1883. person
associatedWith Lanman, James. person
associatedWith Lewis, Oliver, 1757-1784 person
associatedWith Logan family
associatedWith Loper family family
correspondedWith Lovell, Mansfield, 1822-1884. person
associatedWith Lowrey, Romeo, 1793-1856. person
associatedWith Maltby, Jonathan, 1759-1850. person
associatedWith May, Eleazer, 1733-1803. person
associatedWith McClellan, John. person
associatedWith McClellan, John, 1767-1858. person
associatedWith Miller family. family
associatedWith Mills, Benjamin, 1739-1785. person
associatedWith Moore, Ira. person
associatedWith Morgan, John, 1751-1840. person
associatedWith Morson, Arthur Alexander, 1803-1864. person
associatedWith Newell, Daniel, 1700-1731. person
associatedWith Newton, Roger, 1762 or 3-1789. person
associatedWith Nicholson, Francis, 1655-1728. person
associatedWith Nutting, B. F. (Benjamin Franklin), 1803?-1887. person
associatedWith Ogden, David L. (David Longworth), 1792-1863 person
associatedWith Palmer family family
associatedWith Parker, Peter, 1804-1888. person
associatedWith Perkins, Benjamin Richards, b. 1832. person
associatedWith Perkins, Elias, 1767-1845. person
associatedWith Perry, Sally person
associatedWith Perry, Talmon, 1826-1909 person
associatedWith Philleo, Elizabeth Pease Norton, 1826-1885. person
associatedWith Porcher, Frederick A. (Frederick Adolphus), 1809-1888. person
associatedWith Pratt, Henry Cleveland, 1836-1893. person
associatedWith Prentice, C. T. person
associatedWith Riddell, William Pitt, 1828-1872. person
associatedWith Rindge, Mila Elisabeth, 1915-2002. person
associatedWith Robbins, Thomas, 1777-1856. person
associatedWith Robertson, John Brownlee, 1809-1892. person
associatedWith Rockwood, Charles G. (Charles Greene), 1843-1913. person
associatedWith Seeley family. family
associatedWith Shepard, Samuel, 1772-1846. person
associatedWith Sherman, George, 1818-1898. person
associatedWith Shorter, James H. person
associatedWith Silliman, Benjamin, 1779-1864. person
associatedWith Smith, John Cotton, 1765-1845. person
associatedWith Smith, Nathan, 1762-1829. person
associatedWith Sperry, Watson Robertson, 1842-1926 person
correspondedWith Stebbins, Daniel, 1766-1853. person
correspondedWith Sterling family. family
associatedWith Stiles, Joseph C. (Joseph Clay), 1795-1875. person
associatedWith Stillman, Chauncey. person
associatedWith Swift, Zephaniah, 1759-1823. person
associatedWith Taintor-Davis family. family
associatedWith Taylor, Edward, 1642-1729. person
associatedWith Terry family. family
associatedWith Tyler, John, 1742-1823 person
associatedWith Wadsworth, Wedworth, 1782-1860. person
associatedWith Waldo family. family
correspondedWith Webster, Noah, 1758-1843. person
associatedWith White, Richard, 1826-1865. person
associatedWith Whiting family. family
associatedWith Whiton family. family
associatedWith Whittemore, Williams Howe, 1800-1885. person
associatedWith Whittlesey, Joseph. person
associatedWith Wilford, Tom, person
associatedWith Williams, Elisha, 1694-1755. person
associatedWith Williams family family
associatedWith Williams, Nathan Witter, 1816-1902 person
associatedWith Williams, Thomas Hale. person
associatedWith Wolcott, Samuel, 1813-1886. person
associatedWith Wood, J., fl. 1815. person
associatedWith Woodward, Rufus, 1793-1823. person
correspondedWith Woolsey, Theodore Dwight, 1801-1889. person
associatedWith Wright, Henry. person
associatedWith Yale College (1718-1887). Class of 1861. corporateBody
associatedWith Yale College (1718-1887). Committee on Commemorating the Service of Yale Men in the Civil War. corporateBody
associatedWith Yale College (1718-1887). Gamma Nu. corporateBody
associatedWith Yale College (1718-1887). Glyuna Boat Club. corporateBody
associatedWith Yale College (1718-1887). Linonian Society. corporateBody
associatedWith Yale College (1718-1887). Pi Sigma Tau. corporateBody
associatedWith Yale College (1718-1887). President's Office. corporateBody
associatedWith Yale College (1718-1887). President's Office. corporateBody
associatedWith Yale College (1718-1887). Rhetorical Society. corporateBody
associatedWith Yale College (1718-1887). Thulia Club. corporateBody
associatedWith Yale College (1718-1887). Thulia Club. corporateBody
associatedWith Yale College (1718-1887). Varuna Boat Club. corporateBody
associatedWith Yale College (1887- ) corporateBody
associatedWith Yale University corporateBody
associatedWith Yale University. Office of Finance and Administration. corporateBody
associatedWith Yale University. Office of Public Affairs. corporateBody
associatedWith Yale University. Treasurer. corporateBody
associatedWith Yung, Wing, 1828-1912. person
Place Name Admin Code Country
Subject
Debates and debating
Degrees, Academic
Literature
Oratory
Occupation
Activity

Corporate Body

Active 1802

Active 1815

Information

Permalink: http://n2t.net/ark:/99166/w6qc3wv7

Ark ID: w6qc3wv7

SNAC ID: 61215337