Bowen family papers
Item Information
- Title:
- Bowen family papers
- Description:
-
The Bowen family papers (MS006) reflect the life and work of the Bowen family of Woodstock, Connecticut, and life at Roseland Cottage in Woodstock, Connecticut, during the mid-nineteenth century through the early twentieth century. The collection is largely comprised of the papers of Henry Chandler Bowen (1813-1896) and his descendants; records relating to the construction of Roseland Cottage in Woodstock, Connecticut; and photographic material of the Bowen family. The collection is arranged in four series. Background: In 1970, Historic New England purchased Roseland Cottage in Woodstock, Connecticut, from the Bowen family. The papers within the house at the time of purchase formed the bases of the collection: Bowen family papers, 1775-1965 (now MS006). In 1983, Deborah Shea, an intern and student in the Graduate Program in Archives Management at the University of Massachusetts in Boston, Massachusetts, processed the papers and created the original finding aid. Shea arranged the collection into three sub-groups. Sub-group I. Bowen Family Papers. The subgroup included account books, cash books, bills and receipts, and other financial papers; correspondence, invitations, letters, and notes; property abstracts, contracts, and deeds; site plans; estate inventories, wills, and other probate records; address books and a travel journal; printed material; objects; and clippings. The subgroup was arranged chronologically, by generation, in sixteen series: Series 1. Papers of Matthew Bowen, Series 2. Papers of George Bowen, Series 3. Papers of Henry Chandler Bowen (Sub-series A. Legal Papers, Series 3, Sub-series B. Financial Papers, Series 3, Sub-series C. Auctioneer's Catalogues, Sub-series D. Printed Matter), Series 4. Papers of Lucy Bowen, Series 5. Papers of Edward A. Bowen, Series 6. Papers of Mary (Bowen) Holt, Series 7. Papers of Clarence Bowen, Series 8. Papers of Herbert W. Bowen, Series 9. Papers of John Eliot Bowen, Series 10. Papers of Franklin Bowen, Series 11. Papers of Ellen (Holt) Bowen, Series 12. Papers of George C. Holt, Series 13. Papers of Constance Holt, Series 14. Papers of Sylvia Holt, Series 15. Papers of Gardner Richardson, Series 16. Miscellany. Sub-group II. Photographs on paper, wood, and tintypes. The subgroup included photographsand a cut-out photograph mounted on wood. The subgroup was arranged in six series: Series A. Photographs on paper: Portraits, Series B. Photographs on paper: Groups and Miscellaneous, Series C. Photographs on paper: Architecture, Series D. Photographs on paper: Scenery, Series E. Tintypes: Portraits, Series F. Tintypes: Groups. Sub-group III. Papers Pertaining to the Construction of "Roseland Cottage." The subgroup included contracts and drafts of contracts; building specifications; architectural plans; correspondence; bills, receipts, and related financial accounts; printed material; clippings; and photographic material. The subgroup was arranged in seven series: Series 1. Contracts and Specifications, Series 2. Correspondence to Henry C. Bowen, Series 3. Plans for the Addition to the Barn, Series 4. Financial Records: Henry C. Bowen, Series 5. Financial Records: Lewis Chamberlin, Series 6. Financial Records: Edwin Eaton, Series 7. Miscellany. When fully processed, the collection comprised 12 file boxes (approx. 5 linear ft.). Architectural papers related to Roseland Cottage, found among the papers of Henry Chandler Bowen (1813-1896) (Sub-group I, Series 3), were removed and placed into a separate sub-group: Sub-group III. Oversize material, which was comprised of newspapers (Sub-group I, Series 3, Sub-series D and Sub-group I, Series 16), was removed and housed within the vertical files/flat files. Photostats of building specifications and receipts for Roseland Cottage were separated from the collection and housed in Architecture Box 3, Folders 6A and 6B (now AR001). Additionally, three Goodspeeds catalogs, a Lippincott's Magazine, and the Connecticut Quarterly were separated from the collection as were other magazines, printed material, and four "magic lantern' slides; current location is unspecified. Update: In 2013-2014, through a National Historical Publications and Records Commission grant (Award Number: NAR13-RH-50051-13: "Family Manuscript Collections: Expanding Online Access to New England Heritage Project"), twenty-six Historic New England manuscript collections of family papers were re-evaluated and processed/reprocessed to meet current archival standards and "best practices;" corresponding finding aids were created/updated to be DACS-compliant and converted into electronic Microsoft Word document form; and the finding aids were made accessible/searchable online through the use of the Minisis M2A archival database of the Minisis Collections Management System. The Bowen family papers (MS006) were part of the grant project. Since 1983, following the initial processing of the collection and creation of the original finding aid, subsequent acquisitions/accessions had been integrated into the collection; material was periodically rehoused, or renumbered; and notations and additional pages were inserted into the finding aid. During the 2013-2014 collection reprocessing/updating, the 1983 arrangement scheme was updated; most of the original folder titles were maintained (appropriate headings and folder titles were supplied, as applicable); discrepancies between actual folder titles and the original 1983 finding aid were corrected; related folders were combined or rearranged, as applicable; the accumulated unprocessed material (prior to 2005) was incorporated into the collection; scope and content notes were updated to reflect the changes; and additional research was added to the biographical/historical sketch and genealogy. Preservation issues were identified and basic preservation methods were applied, as applicable; papers throughout the collection were removed from envelopes (if applicable), unfolded, flattened, and related pages were noted with corresponding information in brackets ([x-1/3], [x-2/3], [x-3/3]; and objects, oversize material, and photographic material were rehoused appropriately (or materials were interleafed within file boxes), as applicable. The collection was rehoused (in acid-free folders and boxes), numbered, labeled, barcoded, and stored accordingly; subsequent accessions were tracked and noted with their corresponding items; and related collections held by Historic New England and other repositories were researched and noted. The original 1983 paper document finding aid was updated to be DACS-compliant, as applicable; converted into an electronic 2010-2013 Microsoft Word document finding aid (with corresponding paper finding aid); and entered into the collection record in the Minisis M2A online database. 2013 extent of collection (prior to updating): 3 cartons (letter-wise)= 3.75 linear feet; 12 file boxes (legal-size)= 5.01 linear feet; 02 file boxes (letter-size)= 0.83 linear feet; 2 multi-purpose boxes; Vertical files/flat files. Note: Yale linear footage calculator: approximately 9.59 linear feet (3 cartons, 14 file boxes), plus 2 multi-purpose boxes and vertical files. NOTE: Processing/updating the collection and making the finding aid accessible online were made possible through grants from the National Historical Publications and Records Commission (Award Number: NAR13-RH-50051-13), the Bedford Family Foundation, and an anonymous donor.
- Date:
-
1774–1986
- Format:
-
Manuscripts
- Genre:
-
family papers
- Location:
- Historic New England
- Collection (local):
-
MS006: Bowen family papers
- Subjects:
-
abolitionists
account books
address books
architects
authors
bills (legislative records)
black-and-white photographs
books
business (commercial function)
businessmen
cabinet photographs
card photographs (photographs)
cartes-de-visite (card photographs)
clippings (information artifacts)
color photographs
contracts
correspondence
deeds
ephemera (general object genre)
estate inventories
family papers
financial records
genealogies (histories)
Gothic Revival
invitations
journals (accounts)
lawyers
legal documents
letters (correspondence)
memorabilia
merchants
military personnel
newspapers
notebooks
notes (documents)
obituaries
orators
pamphlets
personal correspondence
personal papers
photograph albums
photographs
photographic materials
poems
politicians
probate records
professional papers
publications (documents)
receipts (financial records)
ration books
site plans
speeches (documents)
swatches
tintypes (photographs)
travel
wills
writings (documents)
Tuberculosis
Typhoid fever
United States. History. Civil War, 1861-1865
United States. History. Revolution, 1775-1783
United States. History. War of 1812
Woodstock (Conn.). History
Fourth of July
Aspinwall, Peter
Aspinwall, William
Atwell, George Benjamin
Atwell, Mary Meekem (Tennent)
Barney, Hiram
Barney, Edward A.
Barney, Susan E. (Tappan)
Beecher, Henry Ward, 1813-1887
Bowen, Augusta Floyd (Vingut)
Bowen, Carolyn Mae (Clegg), 1877-1949
Bowen, Clarence Winthrop, 1852-1935
Bowen, Edward Eaton, 1815-1887
Bowen, Elizabeth White (Plummer), 1848-1922
Bowen, Ellen (Holt), 1834-1903
Bowen, Emily Vivian (Hyde), 1869-1925
Bowen, Ethel Plummer, 1879-
Bowen, Francis
Bowen, Franklin Davis, 1860-1940
Bowen, George, 1789-1846
Bowen, Henry
Bowen, Henry Chandler, 1813-1896
Bowen, Henry Elliot, 1845-1919
Bowen, Herbert Wolcott, 1856-1927
Bowen, John Eliot, 1858-1890
Bowen, Lucy Maria (Tappan), 1825-1863
Bowen, Lydia Wolcott (Eaton), 1793-1864
Bowen, Margaret (Davis)
Bowen, Mary (Chandler), 1760-1834
Bowen, Mary (Dana), 1727-1813
Bowen, Matthew, 1724-1806
Bowen, Paul Holt, 1868-1895
Bowen, Pauline, 1895-
Bowen, Roxana Atwater (Wentworth), 1854-1935
Bowen, Sophronia Tennent (Atwell), 1818-1899
Bowen, William, 1763-1837
Browning, Elizabeth Barrett, 1806-1861
Chamberlin, Lewis
Chandler, Frances
Chandler, Mary (Hodges)
Chandler, Peter
Dana, Isaac
Dana, Sarah (Winchester)
Dexter, Samuel
Eaton, Edwin
Eaton, Eliot
Eaton, Elizabeth (Davis)
Franklin, Benjamin, 1706-1790
Grenfell, Wilfred
Hardy, Arthur Sherburne, 1847-1930
Hardy, Grace Aspinwall (Bowen), 1850-1940
Harrison, Benjamin, 1833-1901
Holt, Alexina C.
Holt, Constance, 1879-1968
Holt, George C. (George Chandler), 1843-1931
Holt, Hamilton, 1872-1951
Holt, Henry, 1881-1955
Holt, Hiram
Holt, Mary (Chandler)
Holt, Mary Louisa (Bowen), 1848-1925
Holt, Stuart, 1876-1900
Holt, Sylvia, 1889-1945
Howe, Julia Ward, 1819-1910
Hyde, Emily Caroline (Varney)
Hyde, William Henry
McClellan, John
McFarlan, Karen N.
Medlar, Clara Soule, 1833 or 1834-1902
Mellon, Anna
Monroe, Edward Thayer
Penfield, William Lawrence, 1846-1909
Plummer, John Lincoln
Plummer, Susan Rand (White)
Prentier, John H.
Proctor, Edna Dean, 1829-1923
Reed, Grace (Holt), 1874-1937
Richardson, Alice Linden (Bowen), 1854-1948
Richardson, Dorothea (Boyd), 1894-1981
Richardson, Gardner, 1884-1972
Richardson, Rufus B. (Rufus Byam), 1845-1914
Roosevelt, Eleanor, 1884-1962
Roosevelt, Franklin D. (Franklin Delano), 1882-1945
Scott, Winfield, 1786-1866
Stoddard, Evelyn
Stowe, Harriet Beecher, 1811-1896
Stuart, Jane S., d. 1916
Tappan, Arthur, 1786-1865
Tappan, Charles
Tappan, Elizabeth
Tappan, Lewis, 1788-1873
Tappan, Susanna (Aspinwall)
Truman, Harry S., 1884-1972
Underwood, Samuel
Vereker, Gordon
Vereker, Roxanna Wentworth (Bowen), 1895-
Warren, Fuller, 1905-1973
Washington, George, 1732-1799
Wells, Joseph Collins
Wentworth, John, 1737-1820
Wentworth, Roxanna Marie (Loomis)
White, Henry Bowen
Whittier, John Greenleaf, 1807-1892
Agricultural Society of Windham County (Conn.)
American Ambulance Corps (Paris, France)
American Antiquarian Society
American Historical Society
American Relief Administration
American School of Classical Studies at Athens
Arnold Manufacturing Company
Arthur Tappan and Company
Bowen and Lyon
Bowen and McNamee
Bowen, Holmes and Company
Brooklyn Heights Seminary
College of William & Mary
Columbia University
Columbia University. School of Law
Commission for Relief in Belgium
Committee on the Centennial Celebration of the Inauguration of George Washington as President of the United States
Congregational Church Building Society
Connecticut Historical Society
Connecticut Historical Society
Department of Foreign and Domestic Commerce (Washington, DC)
Eastman National Business College (Poughkeepsie, N.Y.)
Ely, Bowen and McConnell
Ely, Clapp and Bowen
First Ecclesiastical Society of South Woodstock (South Woodstock, Conn.)
Fresh Air Fund
Gothic Hall Ladies School (Stamford, Conn.)
Indiana University
Judiciary Committee of the Connecticut Legislature
Lawyers' Club (New York, N.Y.)
Metropolitan Opera (New York, N.Y.)
Miss Porter's School (Farmington, Conn.)
New York Genealogical and Biographical Society
Polytechnic Institute of Brooklyn
Putnam Rotary Club (Putnam, Conn.)
Rollins College
Smith, Seaver and Bowen
Southern Railway (U.S.)
United States. Legation (Switzerland)
Woodstock Academy (Conn.)
Yale College (1718-1887)
Yale University. Divinity School
Frémont, John Charles, 1813-1890
McKinley, William, 1843-1901
Dartmouth College
- Places:
-
Greece > Region of Attica (region) > Athens
Spain > Catalonia (region) > Barcelona (province) > Barcelona
Massachusetts > Middlesex (county) > Belmont
Germany > Berlin > Berlin (Berlin state)
Switzerland > Bern (canton)
New York > New York > Brooklyn (borough)
Connecticut > Windham (county) > Chaplin
Venezuela > Distrito Capital (territory) > Caracas
Massachusetts > Worcester (county) > Dudley
Connecticut > Hartford (county) > Enfield
Connecticut > Hartford (county) > Farmington
Italy > Tuscany (region) > Firenze (province) > Florence
Netherlands > South Holland (province) > Hague, The
England > Liverpool (county) > Liverpool
Italy > Campanian (region) > Napoli (province) > Naples
Connecticut > New London (county) > New London
Massachusetts > Hampshire (county) > Northampton
France > Île-de-France (region) > Paris
Connecticut > Windham (county) > Pomfret
New York > Dutchess (county) > Poughkeepsie
Connecticut > Windham (county) > Putnam
Italy > Latian (region) > Roma (province) > Rome
Connecticut > Windham (county) > Roseland Park
Connecticut > Fairfield (county) > Stamford
Canada > Ontario (province) > Toronto
New York > Rensselaer (county) > Troy
Austria > Vienna state > Vienna
Wales
Virginia > Williamsburg
Florida > Orange (county) > Winter Park
Connecticut > Windham (county) > Woodstock
Massachusetts > Worcester (county) > Worcester
Bowen Family House (Brooklyn, N.Y.)
Roseland Cottage (Woodstock, Conn.)
- Extent:
- Family papers: 4.8 linear ft. (11 file boxes, 1 half file box) plus 2 folio boxes, 1 multi-purpose box, 7 oversize folders
- Link to Item:
- http://gusn.us/171963
- Terms of Use:
-
Rights status not evaluated.
Contact host institution for more information.
- Notes:
-
Purchased from the Bowen family, 1971.
- Identifier:
-
171963
- Call #:
-
MS006