Skip to main content

CT History . Connecticut History

 Record Group
Identifier: CT History
Connecticut’s history is richly represented in many areas of business and labor, but also through its people and places. Collections such as the Leavenworth Family Papers document the lives and activities of Connecticut families as far back as the 18th century.

Found in 67 Collections and/or Records:

4-H Clubs of Connecticut Records

 Collection
Identifier: 1987-0027
Abstract The 4-H Clubs of Connecticut originated in 1913 with the establishment of the first club in Mansfield, Connecticut. A part of the United States Department of Agriculture's Cooperative Extension System, 4-H clubs have aimed to educate Connecticut's youth in agriculture, home economics, and new technologies. The 4-H Clubs of Connecticut also strives to imbue its members with important life skills, building character through the teaching of a variety of practical skills. The records consist of...
Dates: undated, [1906]-1977

Aetna Insurance Company Records

 Collection
Identifier: 2019-0148
Content Description

The collection consists of periodicals, newspaper clippings, circular letters, directories, indexes, research files, management training manuals, records, reports, and press releases.

Items of particular interest in the collection include mortgage registers (1863-1995), real estate books (1875-1921), technical drawings of the World's Fair Exhibit (1939), and advertising artwork (1859-1945).

Dates: 1863-2018

American Standard Company, Wauregan, Connecticut, Plant Records

 Collection
Identifier: 1989-0084
Abstract American Standard was created from the 1929 merger of the American Radiator Company and the Standard Sanitary Manufacturing Company. The Company was then known as American Radiator & Standard Sanitary Corporation. It changed its name to “American Standard” in 1967 to reflect the Company's familiar plumbing products brand name. American Standard is the world's largest producer of bathroom and kitchen fixtures and fittings and one of the world's largest producers of air conditioning and...
Dates: circa 1950-1975

University of Connecticut, Asian American Studies Institute Records

 Collection
Identifier: 2010-0045
Abstract

Founded in 1993, the Asian American Studies Institute at the University of Connecticut is a leading East Coast multidisciplinary research and teaching program that reflects the heterogeneity of both Asian American Studies and Asian America. The collection contains materials associated with the "Day of Rememberance" program that were collected, produced and/or distributed by the Institute from 1997 to the present.

Dates: undated, 1997-2010

Frank Ballard Papers

 Collection
Identifier: 1998-0193
Abstract

Frank Willard Ballard was born on 7 December 1929 in Alton, Illinois. He received his B.A. (1952) from Shurtleff College and his M.A. (1953) from the University of Illinois. Ballard was a professor of dramatic arts at the University of Connecticut, retiring in 1989. In 1966, he established the first bachelor of fine arts degree program in puppetry at any American university. A decade later he founded the National Puppetry Institute at the University of Connecticut.

Dates: undated, 1973-1993

Victor J. Binks Papers

 Collection
Identifier: 2020-0050
Abstract Victor J. Binks, in Manchester, CT, on July 17, 1924, was the son of the late Joseph and Henrietta (Sloane) Binks. He served in the Army during WWII as a Medic and graduated from UConn with a Bachelor's (1956) and Master’s (1960) in Mechanical Engineering. His working career included Pratt & Whitney, Hamilton Standard and International Fuel Cells. During his professional career, Binks was a technical staff engineer with Hamilton Standard designing life support/air...
Dates: undated, 1945 - 1998

University of Connecticut, Black Experience in the Arts Collection

 Collection
Identifier: 2015-0002
Scope and Contents Lecture notes, transcriptions of lectures and interviews, and over three hundred audio recordings associated with a University of Connecticut School of Fine Arts course, "Black Experience in the Arts." The course's instructors included professors James Eversole, Hale Smith, Edward O'Connor, Leon Bailey, and Carlton Molette. The records, particularly the audio recordings, document the contributions of black artists of the time period and the power of art as a mechanism for social change and...
Dates: 1970 - 1994

Rufus A. Blanshard Papers

 Collection
Identifier: 2007-0069
Abstract

Rufus A. Blanshard was an Emeritus Professor of English at the University of Connecticut. He was involved with combating racism at the university during the 1970s and 1980s, and was influential in introducing an alternative classroom curriculum to the University. Materials in the collection are comprised of his personal papers, and include documents related to his civil rights work.

Dates: 1960-2004

“Rip” Blevins Papers

 Collection
Identifier: 2000-0109
Abstract

Manuscript of "Strolling Thru Memoryland" by Rip Blevins and contains recollections of ten early 20th century sports figures.

Dates: undated

Bruce W. Border Collection of the Friends of Farwell Barn

 Collection
Identifier: 2021-0077
Abstract

Clippings, photographs, photocopies, notes, drafts of articles and reports, correspondence and publications associated with the grassroots effort to save the Farwell (Jacobsen) Barn on the north end of the Storrs campus of the University.

Dates: 1999 - 2002

University of Connecticut, Center for Black Studies Records

 Collection
Identifier: 1998-0064
Abstract

The Center was created in 1969 to facilitate interdepartmental support for research, study and outreach focused on the black experience. The collection contains materials concerning the establishment of the Center and programs of its activities from its establishment through 1980.

Dates: 1969-1980

University of Connecticut, Center for Judaic Studies and Contemporary Jewish Life Records

 Collection
Identifier: 2013-0122
Abstract

Records documenting the activities of the Center at the University of Connecticut from 1971 to the present.

Dates: 1971-2013

Coe-Heller Correspondence Collection

 Collection
Identifier: 2007-0097
Abstract

The collection contains the correspondence between various Coe and Heller family members in Epsy, Pennslyvania and Wolcott, Connecticut from about 1897 through 1961 in 813 letters. Letters are sorted into broad categories by writer and recipient.

Dates: undated, 1921-1961.

Connecticut Citizens Action Group Records

 Collection
Identifier: 1987-0024
Abstract The Connecticut Citizen Action Group was the first state-based consumer interest group. Created in 1971 by Ralph Nader and directed by Toby Moffett, CCAG was designed to represent, inform, unite, and empower the citizens of Connecticut in their roles as consumers, workers, tax payers, and voters. Taking on such issues as illegal business practices, utility rate increases, environmental pollution, and consumer fraud, the newly formed group was inundated with citizen requests for information...
Dates: undated, 1964-2002

Connecticut Civil Liberties Union Records

 Collection
Identifier: 1998-0291
Abstract

The Connecticut Civil Liberties Union Records document the activities, history and administrative records of this organization. The collection contains the organizational documents of the New Haven Civil Liberties Council (1949-1958), administrative records of the CCLU (1958-1990) as well as the organization's materials pertaining to court cases.

Dates: 1949-2001

Connecticut Commission on Civil Rights Collection

 Collection
Identifier: 2013-0096
Abstract

Collection consist of pamphlets collected by the Connecticut Commission on Civil Rights, previously known as the Connecticut Inter-Racial Commission. Pamphlets were arranged and distributed to state offices as reference material regarding the Commission's approach, advancement and related issues toward Civil Rights. Material also includes bulletins and pamphlets issued by the Commission as statements on legislation and federal agendas relating to Civil Rights.

Dates: 1953

Connecticut School Desegregation Collection

 Collection
Identifier: 2002-0044
Abstract

The Connecticut School Desegregation Collection consisits of materials related to the legal issues surrounding school desegregation in Hartford and Bridgeport, Connecticut. The collection provides an overview of the regional and national concerns in the area of desegregation, and two court cases that fought to bring an end to school segregation and discrimination.

Dates: 1965-1994

Connecticut Soldiers Collection, Horochivsky Family Papers

 Collection
Identifier: 2019-0117
Abstract

Nicholas (Army), Michael (Navy), Vasil (Navy) and Alexander (Army) Horochivsky from Norwich, CT, all served in the armed forces during World War II and/or the Korean Conflict. The correspondence between the brothers, their family and friends provides documentation of the brothers' lives and their friends during two wars and peace time with some battle details. Family papers and newsclippings are also included. Nicholas is also a 1952 graduate of the University of Connecticut.

Dates: undated, 1918 - 1963; Majority of material found within 1944 - 1953

Connecticut Soldiers Collection, James Jones Papers

 Collection
Identifier: 2021-0068
Content Description The James Jones Papers include correspondence, documents, and photographs. James served as the radio operator on a B-17 in the European theater during WWII. He was killed in action February 24, 1944, on a mission while flying over Austria. At the time of his enlistment and death, James was living in Hartford. After the war, the rest of his family remained in Connecticut.There are some photographs of James in uniform, some with his air crew, and some of the homefront in Hartford....
Dates: 1922-1944

Connecticut Soldiers Collection, Raymond Davis Papers

 Collection — Multiple Containers
Identifier: 2009-0070
Abstract

Collection contains correspondence, photographs and similar materials associated with the World War II experiences of Raymond G. Davis of Hartford, Connecticut.

Dates: undated, 1942-1946

Edward L. and Elizabeth Marvin Treat Curial Correspondence Collection

 Collection
Identifier: 2006-0187
Abstract

The collection contains correspondence between and received by Edward L. Curial and his future wife, Elizabeth Marvin Treat.

Dates: 1880-1912.

Charlotte M. Davis Papers

 Collection
Identifier: 1996-0006
Abstract

The collection consists of materials that primarily document the lives and concerns of educated middle class young women of the mid-nineteenth century.

Dates: undated, 1794-1960

Irena Urdang deTour Collection of Holocaust Materials

 Collection
Identifier: 2006-0172
Abstract

The collection contains a few personal materials pertaining to her experiences as well as publications, newsletters, invitations and other documents from Holocaust survivor and support organizations in the United States collected by Mrs. DeTour.

Dates: undated, 1975-2019

Ethel F. Donaghue Papers

 Collection
Identifier: 2015-0146
Abstract

Law school papers of Ethel F. Donaghue, one of the earliest women to practice law in Connecticut.

Dates: undated, 1908-1973

Eaton Farms Development Collection

 Collection
Identifier: 2002-0028
Abstract

Materials relating to the proposed development of the Eaton farmland and related zoning disputes in Mansfield Center, CT (1987-1993).

Dates: 1959-2002

Embardo Collection of Lieberman v. Gant

 Collection
Identifier: 1990-0045
Abstract

In 1973, Marcia R. Lieberman was denied tenure with the University of Connecticut English Department. The same year, she initiated a class action suit against the institution, charging sexual discrimination on behalf of all women who had served or sought employment on or after 1 October 1967. The six year suit was found in favor of the University; Lieberman's appeal was denied in 1980. Ellen Embardo was a library staff member and one of the plaintiffs in the class action suit.

Dates: undated, 1973-1984

Fitts Family Papers

 Collection
Identifier: 1998-0137
Abstract

Papers concerning three individuals of the Fitts family.

Dates: 1770-1909.

Foxon Homemakers Club Records

 Collection
Identifier: 1990-0033
Abstract

The records of the Foxon Homemakers Club, an associate member of the New Haven County Extension Service.

Dates: undated, 1934-1994

Attilio Frassinelli Papers

 Collection
Identifier: 2009-0041
Abstract

The Attilio Frassinelli Papers contain scrapbooks, political memorabilia, and photo albums related to Frassinelli's career in politics and his activities in Connecticut's Italian-American communities.

Dates: 1932-2009

Frederick G. Holland Company Records

 Collection
Identifier: 2005-0066
Abstract

The collection contains financial records, legal documents, blueprints, drawings, newspaper clippings and photographs of the houses built by the Frederick G. Holland Company between 1923 and 1959. The houses were constructed primarily in a housing development in East Hartford, Connecticut, although additional properties in Bloomfield, Hartford, Wethersfield and South Windsor are included. A later addition added documentation on the history of the land and house sales.

Dates: undated, 1908-2021