Topical Guide to Manuscript Collections


Finding Aids by Topic

This is a topical guide to the manuscript collections housed in the library of the Fairfield Museum and History Center. While the guide indexes the collection into traditionally researched and defined topics, like education and government, it also designates more obscure categories, like indentured servants, weaving, airplanes, cooking, etc.

A special thank you is due Laura Leigh Neville, who compiled this guide over the summer of 2009 while an intern at the Fairfield Museum and History Center.

The Fairfield Museum manuscript collection houses hundreds of documents, letters, diaries,
account and letter books, and inventories that pertain not only to the history and development of Fairfield, but also to Fairfield County and Connecticut, as well as the history of the entire United States. For example, complementing a broad array of local materials are letters from Vice President Aaron Burr (his family was from Fairfield and his sister was a longtime resident), letters from General Custer to his troops at the end of the Civil War, and scrapbooks and personal belongings from Ruth Bradley (the first woman in Connecticut to join the Women’s Army Corps after Pearl Harbor).

In addition to the manuscripts listed in this guide, the Fairfield Museum also contains a vast
collection of maps, photographs, vertical files, and oral histories, as well as rare and contemporary books on historical topics.


  • Ms 28 Wheeler Family papers 1693-1895
  • Ms B16 Huntington Family Collection, 1811-1907
  • MS B 103 Sanford Family
  • Ms 15 Wakeman Family Papers, 1705-1938, 1957
  • Ms 56 NY, NH & Hartford Railroad. Southport Station. Records, 1885-1992 MS B72 Pequot Library (Southport, Conn.)
  • MS B51 Landscape Architecture Collection, 1883-1995
  • Ms B74 Bryan, Robert S.
  • Ms B87 Clarke, William J 1915-1997
  • Ms B91 Clark, Agnes Selkirk, 1898-1983
  • Ms B42 Arms, John Taylor Collection
  • Ms B54 Clark, Cameron, 1887-1957
  • Ms B50 Historical and Architectural Survey of Fairfield & Stratfield, Ct Ms 21 Jackson, William Henry
  • MS 55 Southport, Conn
  • Ms B71 The Fairfield Store
  • Ms 53 Resorts, Advertising, 1853-ca 1910
  • Ms 35 Burritt Family Papers, 1793-1854
  • Ms B 19 Hand, Elwood Stokes Papers, 1887-1955 Ms B17 Jennings, A. Elizabeth Collection
  • MS B72 Pequot Library (Southport, Conn.)
  • Ms B62 Rolock Incorporated Records, 1924-1984 Ms 53 Fairfield Area Papers, 1770-1984
  • MS 27 Adams family
  • Ms B16 Huntington Family Collection, 1811-1907
  • MS B 103 Sanford Family
  • Ms 15 Wakeman Family Papers, 1705-1938, 1957
  • Ms B45 Greenfield Hill Grange
  • Ms B90 Fairfield County Agricultural Association Ms 37 Sherwood, John Henry
  • Ms 10 Jennings Family
  • Ms B73 Bradley, William
  • Ms 26 Banks Family Papers 1674-1923
  • Ms B114 Burr, Capt. David Papers, 1853-1861 Ms B115 Burr, William H. Jr. Papers
  • Ms B21 Merwin Family Papers, 1741-1976
  • Ms 32 Sturges Family
  • Ms 19 Bulkley family
  • Ms 23 Nichols family
  • Ms B77 Nichols Family Collection, 1794-1970
  • Ms B27 Henry Bradley Collection, 1839-1899
  • Ms19 Bulkley Family Papers, 1713-1943
  • Ms 37 Gray, John Silliman, 1845-1865
  • Ms 10 Jennings Family Papers, 1756-1925
  • Ms 37 Gray, Asahel Johnson, 1814-1908
  • Ms B53 State Trade Education Shop of Bridgeport Publications, 1913 Ms 25 Lyon Family Papers 1774-1957
  • Ms 31 Summers and Hill Families Papers 1734-1937
  • Ms17 Perry Family Papers 1777-1936
  • Ms B37 Henry Bradley Collection, 1839-1899
  • MS 11 Hobart Family Papers 1742-1912
  • MS B76 Southport Savings Bank Records 1854-1977 Ms 1 Fairfield. Municipal Records, 1661-1971
  • Ms 7 Sherwood Family Papers, 1654-1912
  • MS 55 Southport, Conn
  • Ms 17 Perry Family Papers 1777-1936
  • Ms B34 Fairfield Trust Co. Records, 1932-1937
  • MS 27 Adams family
  • MsB47 Southport Bank Books, 1854-1904
  • Ms B73 Bradley, William, ca 1789-1855
  • Ms B12 Bronson Family Papers, 1820-1980
  • Ms B115 Burr, William H. Jr. Papers
  • Ms B11 Sanford, Emily Judson, 1890-1978
  • Ms 30 Wood Family Papers, 1831-1945
  • Ms B69 Bulkley, Sarah Burr
  • Ms 28 Wheeler Family Papers, 1683-1895
  • MsB3 Fairfield Cemetery Associations Records, 1830-1986
  • MS B15 Walter Abbe
  • MS B 103 Sanford Family
  • Ms B15 Civil War Collection, 1861-1889
  • Ms 26 Banks Family
  • Ms B69 Bulkley, Sarah Burr Papers, 1850-1924
  • Ms B114 Burr, Capt. David Papers, 1853-1861
  • Ms B105 DeForest Family
  • Ms 34 Dimon Family Papers, 1724-1834
  • Ms 6 Gould Family (1729-1891) and Gould Homestead (1908-1977) Papers MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
  • Ms B17 Jennings, A. Elizabeth Collection
  • Ms 3 Lacey Family Papers, 1790-1903
  • Ms B10 Mayba, Stanley Papers 1795-1983
  • Ms 23 Nichols Family Papers
  • Ms 24 Pickett-Overbaugh Papers, 1867-1893
  • Ms B11 Sanford, Emily Judson, 1890-1978
  • Ms 7 Sherwood Family Papers, 1654-1912
  • Ms 22 Thorp Family Papers 1749-1924
  • Ms 50 White Family Papers 1767-1917
  • Ms B71 The Fairfield Store Records, 1921-1995
  • Ms4 Ogden Family Papers, 1729-1871
  • Ms B10 Mayba, Stanley Papers 1795-1983
  • Ms B11 Sanford, Emily Judson, 1890-1978
  • Ms 37 Sherwood, John Henry
  • Ms b74 Bryan, Robert S.
  • Ms 58 Ressler Wilbur M. , 1983-1993
  • Ms 24 Pickett and Overbaugh Families Papers, 1867-1983
  • Ms 37 Angevine, Evelyn Merritt Parkway Advisory Committee Records, 1974-1977, 1986
  • Ms 37 Neale, Harold W. Papers, 1915-1968
  • Ms 29 Seeley Family Papers 1767-1892
  • Ms B11 Sanford, Emily Judson, 1890-1978
  • Ms 53 Correspondence, 1842-1886
  • Ms B11 Sanford, Emily Judson, 1890-1978
  • Ms12 B8 Bradley Family Papers, 1727-1929
  • Ms B97 Perry, Helen Prentice Diary 1935-1939
  • Ms B55 Perry, Gertrude Jellif Diary 1908
  • Ms 24 Pickett and Overbaugh families papers, 1867-1983
  • Ms 50 White Family Papers 1767-1917
  • Ms B68 Barber, John Warner, 1798-1885
  • Ms 37 Lacey Charlotte Alvord
  • Ms B70 Fogarty, John Wilson
  • Ms B57 Hart, Ernest, ca. 1899-1995
  • Ms B102 O’Dwyer Family Collection, 1928-1989
  • Ms 47 Silliman Family Papers 1726-1894
  • Ms 54 Wright, Mabel Osgood, 1859-1934
  • Ms 37 Sherwood, John Henry
  • Ms B11 Sanford, Emily Judson
  • Ms B97 Perry, Helen Prentice Diary 1935-1939
  • Ms B64 Stegeman Family Papers, 1850-1961
  • Ms 37 Glover, Addie M., letter 1886
  • Ms 6 Gould Family (1729-1891) and Gould Homestead (1908-1977) Papers
  • Ms 37 Welles, Dot Letter, 1922
  • Ms 26 Banks Family
  • Ms 40 Andrews Family Papers, 1734/5-1860
  • Ms B4 Breed and Mumford Family Papers, 1698-1825
  • Ms B38 Bulkley Family Papers, 1803-1898
  • Ms B69 Bulkley, Sarah Burr Papers, 1850-1924
  • Ms B114 Burr, Capt. David Papers, 1853-1861
  • Ms B20 Burr Family Papers, 1752-1940
  • MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
  • Ms B17 Jennings, A. Elizabeth Collection
  • Ms 25 Lyon Family Papers, 1774-1957
  • Ms B55 Perry, Gertrude Jellif Diary 1908
  • Ms 2 Sherman, Roger Minot, 1773-1845
  • Ms 7 Sherwood Family Papers, 1654-1912
  • Ms 50 White Family Papers 1767-1917
  • MS 27 Adams family
  • Ms 26 Banks Family
  • MS B 103 Sanford Family
  • Ms 37 Sherwood, John Henry
  • Ms B64 Stagehand Family Papers 1850-1961
  • Ms 23 Nichols family
  • Ms 13 Turney Family Papers 1685-1949
  • Ms B73 Bradley, William, ca 1789-1855
  • Ms 25 Lyon Family Papers, 1774-1957
  • Ms 41 Meeker Family Papers, 1721-1950
  • Ms B55 Perry, Gertrude Jelliff Diary 1908
  • Ms 29 Seeley Family Papers, 1767-1892
  • MsB96 Sherman Roger Minott, 1773-1844
  • MS 32 Sturges Family Papers, 1707-1954
  • Ms 22 Thorp Family Papers 1749-1924
  • MS 55 Southport, Conn
  • Ms B90 Fairfield County Agricultural Association
  • Ms B65 Brooklawn Weekly News, 1932-1935
  • MS B72 Pequot Library (Southport, Conn.)
  • Ms B53 Aubichwi Gun Club
  • Ms B79 Smith Family
  • Ms B53 Black Rock Yacht Club
  • Ms B95 English Literary Club
  • Ms B53 Bridgeport Women’s Organizations Records, 1938-1939
  • Ms B92 Fairfield 325th Anniversary Committee Records, 1964
  • Ms B93 Roger Ludlowe Community Center
  • Ms19 Bulkley Family Papers, 1713-1943
  • Ms26 Banks Family Papers, 1746-1929
  • Ms B87 Clarke, William J 1915-1997
  • Ms B53 Comedy Club of Bridgeport
  • Ms B53 Connecticut Audubon Society
  • Ms B49 Tercentenary Collection, 1934-1939
  • Ms B53 Connecticut Society of the Colonial Dames of America Records, 1899-1948
  • Ms B53 Cotillion Classes
  • MsB53 D.A.R. Eunice Dennie Burr Chapter
  • Ms B83 Godfrey Family Collection, 1938-1997
  • Ms 37 Gilden, Joseph Papers 1943-1947, 1973
  • Ms B53 Fairfield Association for Village Improvement
  • Ms B53 Fairfield Beach Club
  • Ms B53 Fairfield Education Association
  • Ms B53 Fairfield Emergency Relief Fund
  • Ms B 53 Fairfield Fresh Air Association
  • Ms B53 Fairfield Garden Club
  • Ms B53 Fairfield Historic District Commission
  • Ms B53 Fairfield Little League
  • Ms B86 Fairfield Rotary Club Records, 1939-
  • Ms B53 Fairfield Teacher’s Association
  • Ms B53 Fairfield Temperance Society
  • Ms B53 Fairfield Welcome Wagon
  • Ms B83 Godfrey Family Collection, 1938-1997
  • Ms B53 Greenfield Camping Club
  • Ms B53 Greenfield Country Club
  • Ms B53 Greenfield Hill Female Bible Society
  • Ms B53 Greens Farms Female Auxiliary Society
  • Ms B53 Greens Farms Agricultural Club
  • Ms B58 Stratfield Garden Club of Fairfield Scrapbooks, 1955-1992
  • Ms B53 Knights of Columbus. Park City Council No. 16 Bridgeport, Conn. Program, 1947
  • Ms B53 Lake Hills Association, Inc.
  • Ms B64 Stegeman Family Papers, 1850-1961
  • Ms B53 League of Women Voters of Fairfield
  • Ms B53 Lions Club
  • Ms B53 Mill Plain Improvement Society
  • Ms B53 Mill Plain Library Association
  • Ms B53 Needlework Guild of America, Fairfield Town Branch
  • Ms B53 Old Post Road Association
  • Ms B53 Sons of the Revolution in the state of Connecticut, Circular and pamphlet, 1893
  • Ms B53 Pequot Yacht Club
  • Ms B53 Save Fairfield Committee
  • Ms B53 Southport Chronicle Association
  • Ms 55 Southport Conn Collection, 1831-1981
  • Ms B39 Southport Club Car Collection 1958-1977
  • Ms B53 Southport Woman’s Club
  • Ms B58 Stratfield Garden Club of Fairfield Scrapbooks, 1955-1992
  • Ms B53 Stratfield Improvement Association
  • Ms B53 Visiting Nurse Association
  • Ms B53 Wash House Club
  • Ms12 B8 Bradley Family Papers 1727-1929
  • Ms 24 Pickett-Overbaugh Papers, 1867-1893
  • Ms B11 Sanford, Emily Judson, 1890-1978
  • MsB64 Stegeman Family Papers, 1850-1961
  • MS B51 Landscape Architecture Collection, 1883-1995
  • Ms B53 Fairfield Garden Club
  • Ms B83 Godfrey Family Collection, 1938-1997
  • Ms B58 Stratfield Garden Club of Fairfield Scrapbooks, 1955-1992
  • Ms 15 Wakeman Family Papers 1705-1938, 1957
  • Ms 30 Wood Family Papers, 1831-1945
  • Ms B91 Clark, Agnes Selkirk, 1898-1983
  • Ms 54 Mabel Osgood Wright, 1859-1934
  • MS 27, Adams family, 1712-1889
  • Ms 26, Banks Family
  • Ms B101 Banks Genealogy
  • Ms 8 Beers Family Papers 1744-1890
  • Ms 38 Blakeman, Rufus Papers, 1822-1870
  • Ms12 B8 Bradley Family Papers 1727-1929
  • Ms B80, Bradley, Ruth Mills, 1911-1995
  • Ms 5 Couch Family Papers, 1738-1858
  • Ms B105, DeForest Family
  • Ms B1 Hammond Genealogy
  • Ms 42 Hawley Family Papers, 1721-1892
  • Ms 9 Hide (Hyde) Family Papers 1671-1912
  • MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
  • MS 11 Hobart Family Papers 1742-1912
  • Ms B16, Huntington Family Collection, 1811-1907
  • Ms 3 Lacey Family Papers, 1790-1903
  • Ms 25 Lyon Family Papers, 1774-1957
  • Ms B63 McQuarrie, Helen Gray 1795-1922
  • Ms 20 Morehouse Family Papers
  • Ms B31 Nichols, Finette Benson Collection
  • Ms 4 Ogden Family Papers, 1729-1871
  • MS 17 Perry Family Papers, 1777-1936
  • Ms 24 Pickett-Overbaugh Papers, 1867-1893
  • Ms 18 Reeve Family Papers, 1767-1849
  • Ms B30 Saunders Collection 1880s-1980s
  • Ms 7, Sherwood Family Papers, 1654-1912
  • MsB64, Stegeman Family Papers, 1850-1961
  • Ms B2 Stevens-Stephens Genealogy
  • MS 32 Sturges Family Papers, 1707-1954
  • Ms 31 Summers and Hill Families Papers, 1734-1937
  • Ms 22 Thorp Family Papers 1749-1924
  • Ms 13 Turney Family Papers, 1685-1949
  • Ms B104, Wakeman Family
  • Ms B5 Walker, Julia Banks, Genealogy
  • Ms 10 Jennings Family
  • MS 32 Sturges Family Papers, 1707-1954
  • Ms B102 O’Dwyer Family Collection, 1928-1989
  • Ms B94 Old Post Road Association Records, 1944-1982
  • Ms 37 Angevine, Evelyn Merritt Parkway Advisory Committee Records, 1974-1977, 1986
  • Ms 29 Seeley Family Papers, 1767-1892
  • Ms12 B8 Bradley Family Papers 1727-1929
  • Ms B115 Burr, William H. Jr. Papers
  • Ms B36 Glover, William B. Collection, 1880-1977
  • Ms 6 Gould Family (1729-1891) and Gould Homestead (1908-1977) Papers
  • MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
  • Ms 16 Hull Family Papers, 1720-1866
  • Ms 20 Morehouse Family Papers
  • Ms B31 Nichols, Finette Benson Collection
  • Ms B107 O’Dwyer, William J. Gustave Whitehead Research Collection 1869-1999
  • Ms B56 Perry Winthrop Hoyt 1854-1920
  • Ms 24 Pickett-Overbaugh Papers, 1867-1893
  • Ms 46 Rowland Family Papers 1692-1901
  • Ms 22 Thorp Family Papers 1749-1924
  • Ms 48 Warner Family Papers, 1884-1921
  • Ms B25 World War II Papers 1941-1947
  • Ms 38 Blakeman, Rufus Papers, 1822-1870
  • Ms B37 Henry Bradley Collection, 1839-1899
  • Ms B115 Burr, William H. Jr. Papers
  • Ms 53 Connecticut, State of Records, 1782-1807
  • Ms B35 Fairfield Fire Companies Papers 1893-1985
  • Ms 6 Gould Family (1729-1891) and Gould Homestead (1908-1977) Papers
  • Ms 53 Greens Farms Records, 1834, 1890-1898
  • Ms 53 Fairfield County Courthouse Relocation records-1850-1853
  • Ms B34 Fairfield Post Office Historical Material, 1861, 1892-1994
  • Ms B53 Fairfield County Historical Society Records, 1881-1897
  • Ms 1 Fairfield Municipal Records, 1661-1971
  • Ms 16 Hull Family Papers, 1720-1866
  • Ms 20 Morehouse Family Papers
  • Ms B31 Nichols, Finette Benson Collection
  • Ms B107 O’Dwyer, William J. Gustave Whitehead Research Collection 1869-1999
  • Ms B56 Perry Winthrop Hoyt 1854-1920
  • Ms 18 Reeve Family Papers, 1767-1849
  • Ms 29 Seeley Family Papers, 1767-1892
  • MsB96 Sherman Roger Minott, 1773-1844
  • MS 32 Sturges Family Papers, 1707-1954
  • Ms B40 Sullivan, The honorable John J. Collection 1948-1983
  • Ms 22 Thorp Family Papers 1749-1924
  • Ms 48 Warner Family Papers, 1884-1921
  • Ms B25 World War II Papers 1941-1947
  • Ms B65 Brooklawn Weekly News, 1932-1935
  • Ms B97 Perry, Helen Prentice Diary 1935-1939
  • Ms B102 O’Dwyer Family Collection, 1928-1989
  • Ms B10 Mayba, Stanley Papers 1795-1983
  • Ms B7 Edward W. Murphy Papers, 1923-1939
  • Ms B31 Nichols, Finette Benson Collection
  • Ms B30 Saunders Collection 1880s-1980s
  • Ms B46 Scrapbook Collection
  • Ms 31 Summers and Hill Families Papers, 1734-1937

Immigrants

  • MsB64 Stegeman Family Papers, 1850-1961
  • Ms 16 Hull Family Papers, 1720-1866
  • Ms B111 Fairfield Oral History Collection-Fairfield’s Hungarian Residents
  • MsB10 Mayba, Stanley (1921-1983)

 

  • Ms B10 Mayba, Stanley Papers 1795-1983
  • Ms B34 Wolverine Motor Works, Inc.
  • Ms 37 Worden Family
  • Ms 28 Wheeler Family papers 1693-1895
  • MS B78 Camorra, John J. Collection, 1957-1986
  • Ms 58 Ressler Wilbur M. , 1983-1993
  • Ms B41 Bullard Company Records, 1888-1990
  • Ms B62 Rolock Incorporated Records, 1924-1984
  • Ms B77 Nichols Family Collection, 1794-1970
  • Ms B10 Mayba, Stanley Papers 1795-1983
  • Ms 55 Southport Conn Collection 1831-1981
  • Ms 10 Jennings Family
  • Ms B11 Sanford, Emily Judson, 1890-1978
  • MsB96 Sherman Roger Minott, 1773-1844
  • Ms 48 Warner Family Papers, 1884-1921
  • Ms12 B8 Bradley Family Papers 1727-1929
  • Ms 15 Wakeman Family Papers, 1705-1938, 1957
  • Ms 10 Jennings Family Papers 1756-1925
  • Ms 5 Couch Family Papers, 1738-1858
  • Ms B53 Bridgeport Bar Association Invitations, 1901, 1902
  • Ms B36 Glover, William B. Collection, 1880-1977
  • Ms 2 Sherman, Roger Minot, 1773-1845
  • Ms B 96 Sherman, Roger Minott, 1773-1844, Papers, 1773-1842
  • Ms 18 Reeve Family Papers, 1767-1849
  • Ms B7 Edward W. Murphy Papers, 1923-1939
  • Ms B56 Perry Winthrop Hoyt 1854-1920
  • Ms B9 Pratt Family Papers
  • Ms 46 Rowland Family Papers 1692-1901
  • Ms 7 Sherwood Family Papers, 1654-1912
  • MS 37 Burr, Harriet E.
  • Ms B68 Barber, John Warner, 1798-1885
  • Ms12 B8 Bradley Family Papers, 1727-1929
  • MsB82 Sturges, Mary Q 1893-1905
  • MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
  • Ms B16 Huntington Family Collection, 1811-1907
  • MS B27 Manuel Robert S. Papers
  • Ms B10 Mayba, Stanley Papers 1795-1983
  • Ms B107 O’Dwyer, William J. Gustave Whitehead Research Collection 1869-1999
  • MS 17 Perry Family Papers, 1777-1936
  • Ms 18 Reeve Family Papers, 1767-1849
  • Ms B106 Schneider, E. Lee Pepperidge Farm Collection Papers, 1938-1988
  • MS 32 Sturges Family Papers, 1707-1954
  • Ms 15 Wakeman Family Papers, 1705-1938, 1957
  • Ms B18 Fairfield, Town of (Allen, Edith Hoyt)
  • Ms 7 Sherwood Family Papers, 1654-1912
  • Ms12 Bradley Family Papers, 1727-1929
  • Ms 27 Adams Family papers, 1712-1889
  • Ms 3 Lacey Family Papers, 1790-1903
  • Ms 4 Ogden Family Papers, 1729-1871
  • Ms 29 Seeley Family Papers, 1767-1892
  • Ms 15 Wakeman Family Papers, 1705-1938, 1957
  • Ms 8 Beers Family Papers 1744-1890
  • Ms12 Bradley Family Papers 1727-1929
  • Ms 33 Brewster, Caleb Papers, 1755-1976
  • Ms B4 Breed and Mumford Family Papers, 1698-1825
  • Ms B29 Danenberg, E.N. Collection
  • Ms 9 Hide (Hyde) Family Papers 1671-1912
  • Ms B16 Huntington Family Collection, 1811-1907
  • Ms B17 Jennings, A. Elizabeth Collection
  • Ms 3 Lacey Family Papers, 1790-1903
  • Ms B7 Edward W. Murphy Papers, 1923-1939
  • Ms B77 Nichols Family Collection, 1794-1970
  • MS 17 Perry Family Papers, 1777-1936
  • Ms 24 Pickett-Overbaugh Papers, 1867-1893
  • Ms 31 Summers and Hill Families Papers, 1734-1937
  • MS 11 Hobart Family Papers 1742-1912
  • Ms53 Clark, Harriet E.
  • MsB82 Sturges, Mary Q 1893-1905
  • Ms B105 DeForest Family
  • Ms B97 Perry, Helen Prentice Diary 1935-1939
  • Ms 37 Gallagher, William D, Diary 1880
  • Ms B77 Nichols Family Collection, 1794-1970
  • Ms 37 Jennings, George A. Wedding Toast, 1880
  • Ms 53 Marriage Certificate, 1831
  • Ms 26 Banks Family
  • Ms12 Bradley Family Papers 1727-1929
  • Ms B67 Bridgman, Millicent E.
  • Ms B114 Burr, Capt. David Papers, 1853-1861
  • Ms B 19 Hand, Elwood Stokes Papers, 1887-1955
  • MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
  • Ms 10 Jennings Family
  • Ms B17 Jennings, A. Elizabeth Collection
  • Ms B21 Merwin Family Papers, 1741-1976
  • Ms B6 Kate Peet Perry’s Manuscripts
  • Ms 38 Blakeman, Rufus Papers, 1822-1870
  • Ms B12 Bronson Family Papers, 1820-1980
  • Ms 29 Seeley Family Papers, 1767-1892
  • MsB96 Sherman Roger Minott, 1773-1844
  • Ms 48 Warner Family Papers, 1884-1921
  • Ms 53 Fairfield Area Papers, 1770-1984
  • Ms 49 Beach Family Papers, 1830-1899
  • Ms B31 Nichols, Finette Benson Collection
  • Ms12 Bradley Family Papers, 1727-1929
  • Ms 40 Andrews Family Papers, 1734/5-1860
  • Ms 39 Bennett (Bennitt) Family Papers, 1784-1914
  • Ms B105 DeForest Family
  • Ms 34 Dimon Family Papers, 1724-1834
  • Ms 51 Enrollment Militia, 1873-1909
  • Ms 52 Soldiers in the wars & miscellaneous Fairfield names (military)
  • Ms 23 Nichols Family Papers
  • Ms B102 O’Dwyer Family Collection, 1928-1989
  • Ms 4 Ogden Family Papers, 1729-1871
  • Ms B56 Perry Winthrop Hoyt 1854-1920
  • Ms 24 Pickett-Overbaugh Papers, 1867-1893
  • Ms B30 Saunders Collection 1880s-1980s
  • Ms B46 Scrapbook Collection
  • Ms 7 Sherwood Family Papers, 1654-1912
  • Ms 47 Silliman Family Papers 1726-1894
  • MsB64 Stegeman Family Papers, 1850-1961
  • MS 32 Sturges Family Papers, 1707-1954
  • Ms 31 Summers and Hill Families Papers, 1734-1937
  • Ms 22 Thorp Family Papers 1749-1924
  • Ms 15 Wakeman Family Papers, 1705-1938, 1957
  • Ms 30 Wood Family Papers, 1831-1945
  • Ms B25 World War II Papers 1941-1947
  • Ms 28 Wheeler Family papers 1693-1895
  • Ms 3 Lacey Family Papers, 1790-1903
  • MS 17 Perry Family Papers, 1777-1936
  • Ms B6 Kate Peet Perry’s Manuscripts
  • Ms B36 Glover, William B. Collection
  • Ms 15 Wakeman Family Papers, 1705-1938, 1957
  • Ms12 Bradley Family Papers 1727-1929
  • Ms B12 Bronson Family Papers, 1820-1980
  • Ms B77 Nichols Family Collection, 1794-1970
  • Ms B104 Wakeman Family
  • Ms B13 Family Services, Woodfield, Inc. 1867-1985
  • Ms B53 American Legion, George A. Smith Post
  • Ms B80 Bradley, Ruth Mills, 1911-1995
  • Ms12 Bradley Family Papers, 1727-1929
  • Ms B49 Tercentenary Collection, 1934-1939
  • Ms B24 World War I Papers, 1914-1924
  • Ms B85 Weathered, William E.
  • Ms B53 Sons of the Revolution in the state of Connecticut, Circular and pamphlet, 1893
  • Ms 53 Washington, George, Pay voucher, 1798
  • Ms B73 Bradley, William, ca 1789-1855
  • Ms 33 Brewster, Caleb Papers, 1755-1976
  • Ms B10 Mayba, Stanley Papers 1795-1983
  • Ms B25 World War II Papers 1941-1947
  • Ms B102 O’Dwyer Family Collection, 1928-1989
  • Ms 26 Banks Family Papers 1674-1923
  • MS B 103 Sanford Family
  • Ms 37 Chauncey Family Papers 1714-1847
  • Ms B16 Huntington Family Collection, 1811-1907
  • MS 11 Hobart Family Papers, 1742-1912
  • Ms B64 Stegeman Family Papers 1850-1961
  • Ms 32 Sturges Family Papers, 1707-1954
  • Ms 15 Wakeman Family Papers, 1705-1938, 1957
  • Ms B53 Knights of Columbus. Park City Council No. 16 Bridgeport, Conn. Program, 1947
  • Ms B33 Fairfield Area Church Papers (1782-1983)
  • Ms B43 Trinity Church Papers 1790-1950
  • Ms 33 Brewster, Caleb Papers, 1755-1976
  • Ms B20 Burr Family Papers, 1752-1940
  • Ms 43 Hewit and Hillhouse Families Papers, 1797-1853
  • MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
  • Ms 10 Jennings Family
  • Ms B17 Jennings, A. Elizabeth Collection
  • Ms B52 Journals, Day Books, & Diaries, 1775-1880
  • Ms 41 Meeker Family Papers, 1721-1950
  • Ms B21 Merwin Family Papers, 1741-1976
  • Ms B77 Nichols Family Collection, 1794-1970
  • Ms B102 O’Dwyer Family Collection, 1928-1989
  • MS 17 Perry Family Papers, 1777-1936
  • Ms B9 Pratt Family Papers
  • Ms 18 Reeve Family Papers, 1767-1849
  • Ms B30 Saunders Collection 1880s-1980s
  • MsB64 Stegeman Family Papers, 1850-1961
  • MS 11 Hobart Family 1742-1912
  • Ms 53 Firelands (western reserve) Papers, 1779-1830
  • Ms B53 Sons of the Revolution in the state of Connecticut, Circular and pamphlet, 1893
  • Ms 53 Washington, George, Pay voucher, 1798
  • Ms 26 Banks Family
  • Ms 39 Bennett (Bennitt) Family Papers, 1784-1914
  • Ms12 Bradley Family Papers 1727-1929
  • Ms 33 Brewster, Caleb Papers, 1755-1976
  • Ms B12 Bronson Family Papers, 1820-1980
  • Ms B20 Burr Family Papers, 1752-1940
  • Ms B115 Burr, William H. Jr. Papers
  • Ms B29 Danenberg, E.N. Collection
  • Ms B 28 Farnham, Thomas J.
  • Ms 6 Gould Family (1729-1891) and Gould Homestead (1908-1977) Papers
  • Ms 9 Hide (Hyde) Family Papers 1671-1912
  • MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
  • MS 11 Hobart Family Papers 1742-1912
  • Ms 4 Ogden Family Papers, 1729-1871
  • Ms 18 Reeve Family Papers, 1767-1849
  • Ms 47 Silliman Family Papers 1726-1894
  • Ms 31 Summers and Hill Families Papers, 1734-1937
  • Ms 53 Fairfield Area Papers, 1770-1984
  • Msb67 Bridgman, Millicent E.
  • Ms B30 Saunders Collection 1880s-1980s
  • Ms B46 Scrapbook Collection
  • Ms B49 Tercentenary Collection, 1934-1939
  • Ms 48 Warner Family Papers, 1884-1921
  • Ms 37 Sherwood, John Henry
  • Ms B98 Roger Ludlowe Fathers’ Club of Fairfield, Inc.
  • Ms 7 Sherwood Family Papers, 1654-1912
  • Ms B99 Fairfield College Preparatory School
  • Ms12 B8 Bradley Family Papers, 1727-1929
  • Ms B85 Weathered, William E.
  • Ms 37 Chauncey Family Papers 1714-1847
  • Ms 53 Connecticut, State of Records, 1782-1807
  • Ms 14 Fairfield Schools, records, 1668-1935
  • Ms B53 Fairfield Education Association
  • Ms 37 Wakeman, Joseph, 1976-1985
  • Ms B48 Fairfield School Collection
  • Ms B20 Burr Family Papers, 1752-1940
  • Ms B83 Godfrey Family Collection, 1938-1997
  • Ms B53 State Trade Education Shop of Bridgeport Publications, 1913
  • Ms 15 Wakeman Family Papers, 1705-1938, 1957
  • Ms 29 Seeley Family Papers, 1767-1892
  • Ms B65 Brooklawn Weekly News, 1932-1935
  • Ms 26 Banks Family
  • Ms 5 Couch Family Papers, 1738-1858
  • Ms B36 Glover, William B. Collection, 1880-1977
  • Ms B 19 Hand, Elwood Stokes Papers, 1887-1955
  • MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
  • Ms 10 Jennings Family
  • Ms B17 Jennings, A. Elizabeth Collection
  • Ms B52 Lacey Collection 1880s-1890s
  • Ms B10 Mayba, Stanley Papers 1795-1983
  • Ms 41 Meeker Family Papers, 1721-1950
  • Ms 23 Nichols Family Papers
  • Ms 4 Ogden Family Papers, 1729-1871
  • Ms B9 Pratt Family Papers
  • Ms 18 Reeve Family Papers, 1767-1849
  • Ms 46 Rowland Family Papers 1692-1901
  • Ms B30 Saunders Collection 1880s-1980s
  • MsB64 Stegeman Family Papers, 1850-1961
  • Ms 31 Summers and Hill Families Papers, 1734-1937
  • Ms 30 Wood Family Papers, 1831-1945
  • Ms 38 Blakeman, Rufus Papers, 1822-1870
  • Ms B65 Brooklawn Weekly News, 1932-1935
  • Ms19 Bulkley Family Papers, 1713-1943
  • Ms B87 Clarke, William J.
  • Ms 5 Couch Family Papers, 1738-1858
  • Ms 25 Lyon Family Papers, 1774-1957
  • Ms B21 Merwin Family Papers, 1741-1976
  • Ms 20 Morehouse Family Papers
  • MS 17 Perry Family Papers, 1777-1936
  • Ms 24 Pickett-Overbaugh Papers, 1867-1893
  • Ms B30 Saunders Collection 1880s-1980s
  • Ms 7 Sherwood Family Papers, 1654-1912
  • Ms 48 Warner Family Papers, 1884-1921
  • Ms B36 Glover, William B. Collection, 1880-1977
  • Ms 26 Banks Family
  • MS 15 Wakeman family
  • Ms 10 Jennings Family
  • Ms 36 Ships’ Papers Collection, 1786-1866
  • Ms12 Bradley Family Papers, 1727-1929
  • Ms19 Bulkley Family Papers, 1713-1943
  • MS 37 Worden Family Papers, 1835-1877
  • Ms 16 Hull Family Papers, 1720-1866
  • Ms 8 Beers Family Papers 1744-1890
  • MS 17 Perry Family Papers, 1777-1936
  • Ms 22 Thorp Family Papers 1749-1924
  • Ms 13 Turney Family Papers, 1685-1949
  • Ms B4 Breed and Mumford Family Papers, 1698-1825
  • Ms B114 Burr, Capt. David Papers, 1853-1861
  • Ms 35 Burritt Family Papers, 1793-1854
  • Ms B6 Coffin Family Papers, 1707-1897
  • Ms B29 Danenberg, E.N. Collection
  • Ms 34 Dimon Family Papers, 1724-1834
  • Ms 6 Gould Family (1729-1891) and Gould Homestead (1908-1977) Papers
  • Ms 42 Hawley Family Papers, 1721-1892
  • Ms B10 Mayba, Stanley Papers 1795-1983
  • Ms 41 Meeker Family Papers, 1721-1950
  • Ms 7 Sherwood Family Papers, 1654-1912
  • MS B 103 Sanford Family
  • Ms12 B8 Bradley Family Papers, 1727-1929
  • Ms 10 Jennings Family Papers, 1756-1925
  • MS 27 Adams family
  • Ms 26 Banks Family
  • Ms B115 Burr, William H. Jr. Papers
  • Ms 5 Couch Family Papers, 1738-1858
  • Ms 9 Hide (Hyde) Family Papers 1671-1912
  • Ms B16 Huntington Family Collection, 1811-1907
  • Ms 15 Wakeman Family Papers, 1705-1938, 1957
  • Ms 10 Jennings Family Papers, 156-1925
  • Ms 5 Couch Family Papers 1738-1858
  • MS 11 Hobart Family Papers 1742-1912
  • Ms B16 Huntington Family Collection, 1811-1907
  • Ms B52 Lacey Collection 1880s-1890s
  • Ms B21 Merwin Family Papers, 1741-1976
  • Ms 4 Ogden Family Papers, 1729-1871
  • Ms 46 Rowland Family Papers 1692-1901
  • Ms 7 Sherwood Family Papers, 1654-1912
  • MsB71 The Fairfield Store Records, 1921-1995
  • Ms 11 Hobart Family Papers 1742-1912
  • Ms B61 Williamson-Brooks Company Records, 1927, 1946-1984
  • Ms B106 Schneider, E. Lee Pepperidge Farm Collection Papers, 1938-1988
  • Ms B110 Fairfield Oral History-Transportation
  • Ms B 28 Farnham, Thomas J.

Automobiles

  • Ms B36, Southport Car Collection 1958-1977
  • Ms B10 Mayba, Stanley Papers 1795-1983
  • Ms 37 Angevine, Evelyn Merritt Parkway Advisory Committee Records, 1974-1977, 1986
  • Ms B11 Sanford, Emily Judson, 1890-1978

Railroad

  • Ms 56 NY, NH & Hartford Railroad. Southport Station. Records, 1885-1992
  • Ms 53 Railroads Records, 1843-1887
  • Ms B36 Glover, William B. Collection, 1880-1977
  • Ms B 19 Hand, Elwood Stokes Papers, 1887-1955
  • Ms B57 Hart, Ernest, ca. 1899-1995
  • Ms B17 Jennings, A. Elizabeth Collection
  • Ms 53 Fairfield Area Papers, 1770-1984

Planes

  • Ms B102 O’Dwyer Family Collection, 1928-1989
  • Ms B107 O’Dwyer, William J. Gustave Whitehead Research Collection 1869-1999
  • Ms B104 Wakeman Family
  • Ms 36 Ships’ Papers Collection, 1786-1866
  • Ms 53 Resorts, Advertising, 1853-ca 1910
  • Ms 53 Correspondence, 1842-1886
  • Ms B45 Greenfield Hill Grange Records 1891-
  • Ms 5 Couch Family Papers, 1738-1858
  • Ms 53 Thomas, Lee E. Narrative, 1966
  • Ms B64 Stegeman Family Papers 1850-1961
  • Ms B16 Huntington Family Collection, 1811-1907
  • Ms B 19 Hand, Elwood Stokes Papers, 1887-1955
  • Ms B17 Jennings, A. Elizabeth Collection
  • Ms 20 Morehouse Family Papers
  • Ms 23 Nichols Family Papers
  • Ms B9 Pratt Family Papers
  • Ms B11, Sanford, Emily Judson, 1890-1978
  • Ms B46 Scrapbook Collection
  • Ms 7 Sherwood Family Papers, 1654-1912
  • Ms B79 Smith Family 1922-1955
  • Ms B25 World War II Papers 1941-1947
  • Ms 37 Fairfield Families Papers 1693-1985
  • Ms 10 Jennings Family
  • MsB60 Fairfield Fire Commission Records, 1963-1988
  • MS B78 Camorra, John J. Collection, 1957-1986
  • Ms B53 American Legion, George A. Smith Post
  • Ms B30 Saunders Collection 1880s-1980s
  • Ms B102 O’Dwyer Family Collection, 1928-1989
  • Ms B25 World War II Papers 1941-1947
  • Ms 37 Sherwood, John Henry
  • Ms 37 Worden Family
  • Ms 36 Ships’ Papers Collection, 1786-1866
  • Ms 53 War of 1812 Records
  • Ms B29 Danenberg, E.N. Collection
  • Ms B 28 Farnham, Thomas J.
  • Ms 4 Ogden Family Papers, 1729-1871
  • Ms B16 Huntington Family Collection 1811-1907
  • Ms B29 Danenberg, E.N. Collection
  • Ms B24 World War I Papers, 1914-1924
  • Ms 12 Bradley Family Papers, 1727-1929
  • Ms B56 Perry Winthrop Hoyt 1854-1920
  • MsB24 Burr Family Papers, 1752-1940
  • Ms B29 Danenberg, E.N. Collection
  • Ms B57 Hart, Ernest, ca. 1899-1995
  • Ms B21 Merwin Family Papers, 1741-1976
  • Ms B9 Pratt Family Papers
  • Ms 22 Thorp Family Papers 1749-1924
  • Ms B80 Bradley, Ruth Mills, 1911-1995
  • Ms B81 Nichols, Emma Starr, 1874-1947
  • MsB56 Perry, Winthrop Hoyt, 1854-1920
  • Ms 37 Gilden, Joseph Papers 1943-1947, 1973
  • Ms B67 Bridgman, Millicent E.
  • Ms B41 Bullard Company Records, 1888-1990
  • Ms B25 Burr Family Papers, 1752-1940
  • Ms B36 Glover, William B. Collection, 1880-1977
  • Ms B31 Nichols, Finette Benson Collection
  • Ms B102 O’Dwyer Family Collection, 1928-1989
  • Ms B46 Scrapbook Collection
  • Ms B25 World War II Papers 1941-1947
  • Ms B26 Korean War Papers, 1950-1959
  • Ms 16 Hull Family Papers, 1720-1866
  • Ms 25 Lyon Family Papers, 1774-1957
  • Ms 31 Summers and Hill Families Papers, 1734-1937
  • Ms 22 Thorp Family Papers, 1749-1924
  • Ms 23 Nichols Family Papers, 1728-1894
  • Ms 26 Banks Family
  • MsB84 Hill, Clara Mossman and Elsie M. Hill Collection 1812-1968
  • Ms B11 Sanford, Emily Judson, 1890-1978
  • Ms 18 Reeve Family Papers, 1767-1849