Box: 2 Fold: 50 Gilman, Caroline T. - Correspondence to (1926)
Tyler (?), Pennie (?), postmarked Jacksonville, Florida - 1 ALS 4/3/1926.
Van Blarcom, Eleanor - 3 ALS dated 7/14/1926, 9/2/1926, and 9/13/1926.
Gilman, Joseph - 1 ALS dated 9/13/1926.
Gilman, Betty - 3 ALS postmarked 8/6/1926, 8/15/1926, and 8/26/1926.
Box: 2 Fold: 51 Gilman, Caroline T. - Correspondence to (1927)
Bristol, Julia S. - 1 ACS 5/13/927.
Gilman, Betty - 6 ALS 5/26/1927, 7/4/1927 (w/ reference to Evelyn Hardy), 8/6/1927, 9/1/1927, 10/4/1927, 10/16/1927 and 1 TEL 8/1/1927.
Gilman, Elizabeth W. - 1 ALS postmarked 9/20/1927 and 1 ACS.
Box: 2 Fold: 52 Gilman, Caroline T. - Correspondence to (1928)
Haven, William I., general secretary of the American Bible Society - 1 TLS dated 1/3/1928 thanking Caroline and Julia S. Bristol for a Christmas card (includes enclosed newsclippings and obituary for William I. Haven, who died in June 1928).
Haines, Wilder H., from Cambridge, Massachusetts - 1 ALS dated 4/21/1929 (includes 1 enclosed ALS dated 4/21/1929 from Wilder to Mrs. Wheeler).
Gilman, Elizabeth W. - 1 ACS postmarked 8/17/1928 from Berlin.
Box: 2 Fold: 53 Gilman, Caroline T. - Correspondence to (1932) Box: 2 Fold: 54 Gilman, Caroline T. - undated from Bristol, Julia S. Box: 2 Fold: 55 Gilman, Caroline T. - undated from Gilman, Elizabeth W. Box: 2 Fold: 56 Gilman, Caroline T. - undated miscellaneous corresp. Box: 2 Fold: 57 Gilman, Edward W. - Correspondence
1 ALS (w/ envelope) dated 7/23/1852? from Edward W. Gilman to his wife (includes reference to a letter he wrote the day before to Daniel Coit Gilman).
1 ALS dated 1857? from Edward W. Gilman to his wife (Julia S. Gilman).
2 ALS (1 w/ envelope dated 3/28/1861 and 1 dated 1/7) to Edward W. Gilman from Emily S. Gilman.
1 ALS (w/ envelope dated 5/26/1864) to Edward W. Gilman from Maria Perit (includes 1 enclosed ALS dated 5/25/1866 from Caroline T. Gilman to "Cousin Joanna."
6 ALS dated 1875 contained in 1 envelope addressed to Edward W. Gilman in reference to the dismission of Arthur Coit Gilman from Yale College.
1 undated ALS to Edward W. Gilman from E. L. Dana.
Also includes 1 printed obituary (1900) for Edward W. Gilman.
Box: 2 Fold: 58 Gilman, Elizabeth W. - Correspondence to (1916-23)
Gilman, Betty - 1 ALS dated 8/1/1916 to honor her mother's 12th wedding anniversary.
Gilman (?), Joseph - 1 ALS dated 10/5/1916.
Gilman, Caroline T. - 2 ALS (both w/ envelope) dated 9/25/1919 and 11/21/1923 and 1 ACS postmarked 4/1/1920, with talk of family news.
Box: 2 Fold: 59 Gilman, Elizabeth W. - Correspondence to (1926) Box: 2 Fold: 60 Gilman, Elizabeth W. - Correspondence to (1928-30) Box: 2 Fold: 61 Gilman, Elizabeth W. - Correspondence to (1932?)
Also contains 1 envelope addressed to Elizabeth W. Gilman postmarked 5/19/1932? with the children's book "A Summer in the Country" (E.P. Dutton & Co., author unknown) enclosed, marked "Bessie W. Walter Xmas 1882."
Box: 2 Fold: 62 Gilman, Elizabeth W. - Correspondence to (1936-39)
Box: 2 Fold: 63 Gilman, Elizabeth W. - Correspondence to (1940)
1 ALS dated 3/10/1940 from Dorothea Laurens in reference to Gilman family genealogy.
1 receipt for purchases of Elizabeth W. Gilman at Solari's Fine Candies in New Orleans (4/20/1940).
Miscellaneous printed matter from New Orleans and the Southern Railroad Pacific scenic tour.
Box: 2 Fold: 64 Gilman, Elizabeth W. - Correspondence to (1941)
Includes 3 TLS from Littleton Savings Bank of Littleton, New Hampshire, and 1 ALS from Connecticut Life Insurance Company. Also includes tax records and bank account information of Elizabeth W. Gilman.
Box: 2 Fold: 65 Gilman, Elizabeth W. - Correspondence to (1943)
Includes her 1943 New Hampshire driver's license and automobile certificate, an invitation to the Cosmopolitan Club, 1 TLS dated 11/3/1943 from Quinto Maganini regarding Lawrence Gilman's papers, 1 TLS dated 12/17/1943 from Union & Trust Co. of New Haven, Connecticut, 1 TLS dated 4/24/1943 from Littleton (New Hampshire) Savings Bank, and 1 TLS dated 11/22/1943 regarding the estate of Julia S. Bristol. Also includes family correspondence: 1 ACS from Elizabeth W. Gilman to Julia S. Bristol, 1 ALS from Elizabeth W. Gilman to Betty Gilman, 2 ALS from Betty Gilman to Julia S. Bristol, and 1 TLS from Marguerite J. Reese to Elizabeth L. Anderson.
Box: 2 Fold: 66 Gilman, Elizabeth W. - Corresp. re- estate of Bristol, Julia S. (1943) Box: 2 Fold: 67 Gilman, Elizabeth W. - Correspondence to (1944)
Also contains 3 TLS (w/ envelopes) dated 1944 from Effingham Lawrence to Elizabeth W. Gilman (includes enclosed correspondence regarding Lawrence family property holdings).
Box: 2 Fold: 68 Gilman, Elizabeth W. - D.A.R. Papers Box: 2 Fold: 69 Gilman, Elizabeth W. - undated from Bristol, Julia S. Box: 2 Fold: 70 Gilman, Elizabeth W. - undated from Gilman, Caroline T. Box: 2 Fold: 71 Gilman (?), Elizabeth W. - undated from Gilman, Louise Box: 2 Fold: 72 Gilman, Elizabeth W. - undated miscellaneous correspondence Box: 2 Fold: 73 Gilman, Emily Serena - death notice (1910) Box: 2 Fold: 74 Gilman, Henry K. - Correspondence Box: 2 Fold: 75 Gilman, Louise - Correspondence Box: 2 Fold: 76 Gilman, William C., Sr. - Correspondence to Box: 2 Fold: 77 Gilman, William Charles, Jr. Box: 2 Fold: 78 Lawrence, Janet Box: 2 Fold: 79 Lawrence, Jenny - Corresp. to Mrs. Robert Wilkinson Box: 2 Fold: 80 Miscellaneous Family Correspondence Box: 2 Fold: 81 Unidentified Family Correspondence Box: 2 Fold: 82 Miscellaneous Historical Correspondence
1 MSS invoice dated 1807-10 referencing William Cara and Cutter & Son;
1 MSS dated 1816 signed by Justice of Peace William A. Hayes ordering Jacob Hamilton of Berwick, Massachusetts to pay his debts to Nathaniel Hobbs and Moris (?) Hubbard;
1 MSS dated 1816 listing goods and prices;
1 MSS account dated 1818 between William A. Hayes and Enoch Chase;
1 MSS receipt for purchase of an oxen by William A. Hayes from Samuel Horsom;
1 MSS unidentified account dated 1821-22;
1 MSS invoice dated 1824 George Thomas to Alexander McClellan;
1 MSS dated 1827 regarding the transfer of a horse sleigh harness;
1 ALS dated 12/3/1830 from Jeremiah (?) Moulton to William A. Hayes.
1 ALS dated 5/24/1830 from Elisha Goodwin to William A. Hayes.
1 MSS invoice dated 1839-40 from Reuben Kilgore to David Kimball, Jr.
3 MSS lists of pension money dated 1840-41.
1 MSS labeled "Notes at the Convention" dated 7/4/1844.
1 TEL dated 1/20/1853 from Asa Whitehead.
1 MSS tax bill dated 7/12/1875 for Mrs. Asenath Bradbury.
1 ALS dated 4/29/1888 from Lillie Burch.
1 undated printed card titled "My Library" with lines attributed to Joshua Coit.
1 MSS undated labeled "Caleb Emery's Account of Goods."
1 MSS undated genealogical notes on the Trumbull and Gilman families with references to Governor Jonathan Trumbull and Harris Trumbull.
Box: 2 Fold: 83 Estate of Lawrence Gilman (1939) Box: 2 Fold: 84 Sugar Hill (New Hampshire) Property (1940-51) Box: 2 Fold: 85 Estate of Lawrence Gilman (1941) Box: 2 Fold: 86 Annuity of Lawrence Gilman (1940) Box: 2 Fold: 87 Gilman, Elizabeth W. - Income Tax Records (1940) Box: 2 Fold: 88 Gilman, Elizabeth W. - Account Records (1940) Box: 2 Fold: 89 Gilman, Elizabeth W. - Account Records (1941) Box: 2 Fold: 90 Gilman, Elizabeth W. - Income Tax Records (1941) Box: 3 Fold: 1 Gilman, Elizabeth W. - Income Tax Records (1942) Box: 3 Fold: 2 Gilman, Elizabeth W. - Account Records (1943) Box: 3 Fold: 3 Gilman, Elizabeth W. - Account Records (1944) Box: 3 Fold: 4 Gilman, Elizabeth W. - Income Tax Records (1944) Box: 3 Fold: 5 Gilman, Elizabeth W. - Check Book (1944-5) Box: 3 Fold: 6 Gilman, Elizabeth W. - Accounts (1945) Box: 3 Fold: 7 Gilman, Elizabeth W. - Income Tax Records and Accounts (1945) Box: 3 Fold: 8 Gilman, Elizabeth W. - Receipts (1945) Box: 3 Fold: 9 Gilman, Elizabeth W. - Check Book (1945) Box: 3 Fold: 10 Gilman, Elizabeth W. - Corresp. re- Estate of Julia S. Bristol (1945)
4/3/1926 - 9/13/1926
DESCRIPTION: Contains correspondence to Caroline T. Gilman from the following individuals:
5/13/1927 - 9/20/1927
DESCRIPTION: Contains correspondence to Caroline T. Gilman from the following individuals:
1/3/1928 - 8/17/1928
DESCRIPTION: Contains correspondence to Caroline T. Gilman from the following individuals:
1932
DESCRIPTION: Contains 1 envelope labeled Caroline T. Gilman with enclosed newspaper articles regarding a memorial edition of stamps.
1900? - 1940?
DESCRIPTION: Contains 5 undated ALS from Julia S. Bristol to Caroline T. Gilman.
1900? - 1940?
DESCRIPTION: Contains undated 8 ALS and 3 ACS from Elizabeth W. Gilman to Caroline T. Gilman, with discussion of family news. Also contains 1 ALS from Caroline to "Nettie" (?).
1860? - 1940?
DESCRIPTION: Contains miscellaneous undated correspondence to and from Caroline T. Gilman. Includes 3 ALS from Caroline as a child to her mother, 1 card, 1 TL from Edward W. Gilman to Caroline, 1 TL from Joseph Gilman to Caroline, 1 ALS from Louise Gilman to Caroline, 1 ALS from Betty Gilman to Caroline, and 3 miscellaneous ACS from Caroline.
1832? - 1940?
DESCRIPTION: Contains correspondence of Edward W. Gilman.
8/1/1916 - 11/21/1923
DESCRIPTION: Contains correspondence to Elizabeth W. Gilman from the following individuals:
1926
DESCRIPTION: Contains correspondence dated 1926 from Caroline T. Gilman to Elizabeth W. Gilman. Includes 1 ALS dated 9/20/1926, 1 envelope postmarked 9/27?/1926 containing 3 ALS of family correspondence, and 1 empty envelope postmarked 10/?/1926.
7/6/1928 - 10/1/1930
DESCRIPTION: Contains 1 ALS dated 7/6/1928 from Caroline T. Gilman to Elizabeth W. Gilman regarding family news, 1 deposit receipt dated 8/23/1929 from Norwich Savings Society, and 1 envelope postmarked 10/1/1930 containing a newspaper clipping pertaining to the marriage of Lawrence Gilman and Elizabeth Wright Walters.
1932
DESCRIPTION: Contains 2 ALS dated 2/20/1932 and 2/24/1932 from Julia S. Bristol to Elizabeth W. Gilman regarding family news.
1935 - 1936
DESCRIPTION: Contains 8 ALS dated 1935-1936 from Julia S. Bristol to Elizabeth W. Gilman, with discussion of family issues.
1940
DESCRIPTION: Contains correspondence dated 1940 to Elizabeth W. Gilman.
1941 - 1942
DESCRIPTION: Contains correspondence dated 1941-42 to Elizabeth W. Gilman.
1943
DESCRIPTION: Contains correspondence dated 1943 to Elizabeth W. Gilman.
1943
DESCRIPTION: Contains 6 TLS dated 1943 from J. Dwight Dana, of Wiggin & Dana, Counsellors at Law in New Haven, Connecticut, to Elizabeth W. Gilman regarding the estate of Julia S. Bristol. Also includes 1 typed preliminary list of securities, a copy of the will (1933) of Julia S. Bristol, and an inventory of personal property of Mrs. Bristol.
1938 - 1944
DESCRIPTION: Contains 1 TLS dated 5/3/1944 from the Union & Trust Company, New Haven, Connecticut, to Elizabeth W. Gilman regarding the estate of Julia S. Bristol.
1900? - 1950?
DESCRIPTION: Contains Daughters of the American Revolution (D.A.R.) papers for Elizabeth Wright Walter (Gilman), descendant of Caleb Wright, who apparently served as a member of the 16th Regiment of the Albany County militia from 1777-1780.
1904? - 1940?
DESCRIPTION: Contains undated 11 ALS from Julia S. Bristol to Elizabeth W. Gilman, with discussion of family news.
1904? - 1940?
DESCRIPTION: Contains 6 undated ALS and 1 undated ACS from Caroline T. Gilman to Elizabeth W. Gilman, regarding family news.
1904? - 1940?
DESCRIPTION: Contains 1 undated ALS to Elizabeth W. Gilman (?) from Louise Gilman, thanking her for sending a letter of bon voyage and a Bible.
1900? - 1940?
DESCRIPTION: Contains 3 undated and unidentified ALS to Elizabeth W. Gilman and 1 autograph manuscript listing, probably written by Elizabeth W. Gilman, of source material in Lawrence Gilman's trunk and "radio hut" at Franconia.
9/26/1910
DESCRIPTION: Contains 1 typed death notice for Emily Serena Gilman, who died 9/26/1910.
1861? - 1893?
DESCRIPTION: Contains 1 undated ALS from Henry K. Gilman to "Lulu."
12/31/1922
DESCRIPTION: Contains 1 handwritten excerpt (apparently in the hand of Elizabeth W. Gilman) of a sermon delivered by Dr. Howe on 12/31/1922. The document is labeled "Tribute to the Aunts" and "Aunt Louise."
12/31/1855
DESCRIPTION: Contains 1 ALS dated 12/31/1855 from Edward W. Gilman to his father William C. Gilman, Sr., with reference to a visit and lectures by Daniel Coit Gilman.
3/31/1922
DESCRIPTION: Contains 1 printed obituary for William C. Gilman, Jr., who died on 3/30/1922.
4/4/1938 - 11/19/1938
DESCRIPTION: Contains 1 printed obituary for Janet Lawrence, who died at age 82 on 11/19/1938, at her estate, the Homestead, Bayside, Queens. She was the widow of Effingham Lawrence, the daughter of Andrew H. Mickle (Mayor of New York City in 1846), and the grandmother of Lawrence Gilman. Also contains 1 printed article dated 4/4/1938 about a fire at the Homestead estate of the Lawrence family in Bayside, Long Island.
1855? - 1862?
DESCRIPTION: Contains 23 ALS from Jenny Lawrence to Mrs. Robert Wilkinson. Most letters are undated. Identified dates range from 1855 to 1862.
8/17/1912 - 10/1/1912
DESCRIPTION: Contains miscellaneous correspondence. Includes 1 ALS (w/ envelope) postmarked 8/17/1912 from Walter B. Lancaster (?) to Eleanor Hayden and 1 ALS (w/ envelope) dated 10/1/1912 from Jennie (?) to Ethel and William Corbin.
1856 - 1940?
DESCRIPTION: Contains unidentified correspondence. Includes 4 ALS. Also includes 1 empty envelope addressed to Mary O. Pickering.
9/1807 - 4/28/1888
DESCRIPTION: Contains miscellaneous historical correspondence and documents found among the papers of the Gilman family. Includes the following documents:
1939
DESCRIPTION: Contains bank records from 1939 of the Estate of Lawrence Gilman belonging to Elizabeth W. Gilman. References to Robert P. Peckett, Jr., Administrator of the Lawrence Gilman Estate. Documents include checks, check books, and account statements. Banks include New Hampshire Savings Bank, Littleton National Bank, and Amoskeag Bank (Manchester, New Hampshire).
1940 - 1951
DESCRIPTION: Contains documents relating to the Sugar Hill property in Franconia, New Hampshire, owned by Lawrence Gilman and his estate. Includes correspondence, deeds, and agreements pertaining to the property. Date span: 1931-1951.
1941
DESCRIPTION: Contains documents relating to the estate of Lawrence Gilman. Includes correspondence, account information, checks, and notes. Mostly dated 1941. The documents were enclosed in one envelope postmarked 1941.
1940
DESCRIPTION: Contains documents relating to the annuity of Lawrence Gilman. Includes correspondence, life insurance documents, and statements. The documents were stored in an envelope dated 1940.
1940?
DESCRIPTION: Contains documents relating to the income tax papers of Elizabeth W. Gilman. Includes correspondence and forms. The documents were stored in an envelope dated 1940.
1940
DESCRIPTION: Contains handwritten documents relating to the personal accounts of Elizabeth W. Gilman for 1940.
1941
DESCRIPTION: Contains handwritten documents relating to the accounts of Elizabeth W. Gilman for 1941.
1941
DESCRIPTION: Contains documents relating to the income tax papers of Elizabeth W. Gilman. Includes correspondence, handwritten accounts, and forms. The documents were stored in an envelope dated 1941.
1942
DESCRIPTION: Contains documents relating to the income tax records of Elizabeth W. Gilman for 1942. Includes correspondence, notations, and forms. The documents were stored in an envelope labeled 1942. Also includes handwritten personal account information for Elizabeth W. Gilman for 1942.
1943
DESCRIPTION: Contains handwritten notations relating to the personal accounts of Elizabeth W. Gilman for 1943.
1944
DESCRIPTION: Contains documents related to the financial accounts of Elizabeth W. Gilman for 1944. Includes correspondence, handwritten notations, statements, and hospital bills.
1944
DESCRIPTION: Contains documents relating to income tax payments for Elizabeth W. Gilman for 1944. Includes correspondence and forms. The documents were stored in an envelope dated 1944.
10/2/1944 - 4/30/1945
DESCRIPTION: Contains checkbook of Elizabeth W. Gilman dated 10/2/1944 to 4/30/1945.
1945
DESCRIPTION: Contains handwritten documents relating to the personal accounts of Elizabeth W. Gilman for 1945.
1945
DESCRIPTION: Contains documents relating to the income tax records and personal accounts of Elizabeth W. Gilman for 1945. Includes forms, handwritten notes, statements, and correspondence. The documents were stored in an envelope labeled 1945.
1945
DESCRIPTION: Contains receipts of Elizabeth W. Gilman for various services during 1945.
5/1/1945 - 12/11/1945
DESCRIPTION: Contains checkbook of Elizabeth W. Gilman dated 5/1/1945 to 12/11/1945.
2/3/1944
DESCRIPTION: Contains 1 ALS dated 2/3/1944 to Elizabeth W. Gilman from the Union & Trust Company, New Haven, Connecticut, regarding the Estate of Julia S. Bristol. Includes enclosed financial records of Bristol's estate.
GO TO INDEX
GO TO SPECIAL COLLECTIONS HOME PAGE