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:

Gaines Collection of Americana

 Collection
Identifier: 1977-0002
Abstract Contains individual manuscript items collected by Gaines dating from 1786-1842, including correspondence, petitions, legal documents, receipts, and reports concerning such issues as slave trade, Quakers, taxes, state of the Treasury, etc. Other materials in the collection include research notes and correspondence with fellow collectors and librarians relating to Gaines's collecting activities and historical and bibliographical publications; and inventories and notes on items in his...
Dates: undated, 1786-1981

T.S. Gold Family Papers

 Collection
Identifier: 1982-0002
Abstract

Theodore Sedgwick Gold was born in Madison, New York. T.S. Gold graduated from Yale College in 1838 and then spent four years studying and teaching at academies in Goshen and Waterbury. He moved to Cornwall in 1842 to pursue a career in farming. Mr. Gold was a trustee of the Storrs Agricultural School from 1881 to 1901 and took an active role in promoting the school's growth and development throughout his lifetime.

Dates: undated, 1800-1907

Jack Goldring Papers

 Collection
Identifier: 1991-0037
Abstract Jacob (Jack) Goldring was born March 5, 1915, in Springfield, Massachusetts. Goldring's family moved to Hartford, Connecticut in 1928 when Jack was thirteen. Jack Goldring had a lengthy association with the Connecticut Communist party. After becoming a party member in 1936, he held many posts in the party's state apparatus; among them, Chairman of the Stamford Branch, 1938-1940; Chairman, G.E. Club, Bridgeport, 1946-1947; Fairfield County Chairman, 1947, 1952; and Legislative Director, 1954....
Dates: undated, 1936-1984

Connecticut Soldiers Collection, Philip and Hazel Greene Correspondence Collection

 Collection
Identifier: 2006-0176
Abstract

Twenty-three letters addressed to either Philip and/or Hazel Greene between 1941 and 1947 regarding life during World War II. Included are correspondence with family and friends of Winsted, Connecticut.

Dates: 1941-1947.

Charles G. Hall Papers

 Collection
Identifier: 1979-0006
Abstract

The Charles G. Hall Papers contain correspondence, diaries, family papers, scrapbooks, photographs, publications, and other papers, relating to Hall's personal life, student days at Connecticut Agricultural College, activities as doorkeeper of Connecticut House of Representatives, state politics, events at University of Connecticut, and family affairs.

Dates: undated, 1828-1972

Elizabeth Dennis Hutchins Papers

 Collection
Identifier: 2005-0068
Abstract

Correspondence to Elizabeth Dennis from home while she attended college and law school.

Dates: undated, 1935-1936

Italians of New London Oral History Collection

 Collection
Identifier: 2001-0118
Abstract

The Italians of New London Oral History Project was conducted by Jerome Fischer, director of the Jewish Federation of Eastern Connecticut, based in New London.

Dates: 1997-1998

Keeney Newspaper Collection

 Collection
Identifier: 2001-0085
Abstract

The collection contains an assortment of newspapers from a variety of locations in New England, spanning the years 1873 to 1921.

Dates: 1873-1921

Luane Lange Collection

 Collection
Identifier: 2019-0023
Abstract

publications, ephemera, photographs, clippings, digital files and other materials collected by Luane Lange (2019-0023) to document Cooperative Extension history and activities in Connecticut.

Dates: undated

F. Peter Libassi Papers

 Collection
Identifier: 1998-0333
Abstract

The collection contains publications, proposals, petitions, photographs and plans for the "new community" and documentation of the Greater Hartford Process, Inc.

Dates: undated,1963-1977

Arthur J. Lumsden Papers

 Collection
Identifier: 2006-0243
Abstract

The collection contains documentation of Mr. Lumsden's activities and association with the Greater Hartford Chamber of Commerce, Greater Hartford Corporation, Hartford City Council from the 1960s through the 1980s.

Dates: undated, circa 1960-circa 1985.

National Organization for Women, Connecticut Chapter Records

 Collection
Identifier: 1996-0014
Abstract

The collection contains the administrative records of the Connecticut Chapter of the National Organization for Women. CT NOW believes that the personal is indeed political; therefore it strives to impact and change attitudes, beliefs, and policies that harm all women by fighting for political, economic, and social justice through education, organizing and action. Also hold records created and gathered by NOW CT chapter founder Judith Pickering.

Dates: undated, 1939, 1964-2014; Majority of material found within 1970 - 2014

One Hundred Years of Women at UConn Collection

 Collection
Identifier: 1993-0060
Abstract

The 1991-1992 academic year at UConn marked the 100th anniversary of women on the Storrs campus. The anniversary was celebrated by a year-long series of programs to commemorate the achievements of women, particularly those at the University of Connecticut.

Dates: undated, 1991 - 1992

Charles Pease Papers

 Collection
Identifier: 2006-0201
Abstract The collection is comprised of handwritten journals dating from 1919 to 1949 documenting year-round activities of Charles Pease's beekeeping and apiary operation. The collection also contains clippings, promotional materials, periodicals, a photograph, and publications authored and printed by Charles Pease during his lifetime. The journals, in addition to documenting his hive production, maintenance and beekeeping activities, contain Pease's observations of the natural world, birds and...
Dates: undated, 1919-1953

University of Connecticut, Peoples of Connecticut Project Records

 Collection
Identifier: 1979-0014
Abstract

The "Peoples of Connecticut" Project was begun in 1974 under a grant from the Ethnic Heritage program, Office of Education, Department of Health, Education and Welfare. The goal of this program was to increase awareness, within Connecticut secondary schools, of different ethnic groups. Using curriculum guides and other instructional materials, the project endeavored to provide teaching and learning tools for discovering the cultural diversity of Connecticut's residents.

Dates: 1897-1980

University of Connecticut, Puerto Rican and Latino Studies Institute Records

 Collection
Identifier: 2007-0019
Abstract

The collection contains the correspondence, minutes, printed materials, and financial records of the Puerto Rican and Latino Studies Institute Records from 1972 to 2006. The collection also contains the Institute's administrative records, publications, fliers, news clippings, and legal documents.

Dates: undated, 1972-2006

University of Connecticut, Puerto Rican/Latin American Cultural Center Records

 Collection
Identifier: 2012-0013
Abstract

The collection contains administrative records documenting the programs and activities sponsored by the Center.

Dates: 1970-2005

University of Connecticut, Rainbow Center Records

 Collection
Identifier: 2013-0153
Abstract

The collection contains newspapers, brochures, pamphlets and binders of materials documenting programs and activities of the Rainbow Center.

Dates: 1998-2013

Roper Center for Public Opinion Research Records

 Collection
Identifier: 2014-0022
Scope and Content Note

The collection contains files, clippings and publications associated with the work of the Roper Center for Public Opinion Research located at the University of Connecticut

Dates: 1983-1994

University of Connecticut, School of Nursing War Veteran Oral History Collection

 Collection
Identifier: 2010-0100
Abstract

Video oral histories of ten University of Connecticut alumni who have served in the military.

Dates: 2010

David Shuldiner Collection of Oral Histories

 Collection
Identifier: 2012-0043
Abstract

Folklorist David Shuldiner worked in Connecticut's Department of Aging to promote the creativity, vitality, and well-being of elderly residents in the state. His oral history project focused on the elderly.

Dates: undated, 1988-1998

Harold Seidman Papers

 Collection
Identifier: 1984-0031
Abstract

Professor of Political Science at the University of Connecticut from 1971 to 1984, Seidman was involved with the creation of the Marshall Plan and the development of the European Recovery Corporation under President Truman. He played a major role in the passage of the St. Lawrence Seaway Project, testified on the admission of Alaska and Hawaii into statehood and on the government's role towards the territories of Guam, Puerto Rico, the Panama Canal and Ryker Island.

Dates: undated, 1930-1980

Richard P. Smith Papers

 Collection
Identifier: 1996-0017
Abstract

The collection contains materials documenting Mr. Smith's World War II military service and experiences at the Nuremberg Trials in addition to his later career in West Hartford politics.

Dates: circa 1945

Edwin M. Smolin Papers

 Collection
Identifier: 2022-0062
Content Description

WWII correspondence, framed sketch (Dachau), photograph

Dates: circa 1945, 1978 - 1979

Walter Snow Papers

 Collection
Identifier: 1975-0005
Abstract

The papers include the correspondence, short stories, journalistic articles, correspondence, poems, novels, and plays of journalist, essayist, novelist and pulp fiction writer, Walter Snow.

Dates: undated, 1926-1973

Bruce M. Stave Papers

 Collection
Identifier: 2003-0054
Abstract

The collection contains the professional papers of Professor Bruce M. Stave, Board of Trustees Distinguished Professor of History Emeritus and Director of the Oral History Office at the University of Connecticut. He served as Chair of the Department of History between 1985 and 1994.

Dates: undated, 1895-2006

Storrs Family Photograph Collection

 Collection
Identifier: 2007-0005
Abstract

The collection contains photographs of the property of Augustus Storrs in Mansfield, Connecticut that is now part of the Storrs campus of the University of Connecticut. Monographs associated with the photographs have been separated and catalogued.

Dates: undated, 1949, 1967

Sidney Swadosh Photograph Collection

 Collection
Identifier: 2008-0127
Abstract

The collection contains photographs and slides taken by Mr. Swadosh.

Dates: 1900-1967; Majority of material found within 1959 - 1967

University of Connecticut Educational Properties, Inc. Records

 Collection
Identifier: 2011-0063
Abstract

The Connecticut Technology Park was a multi-partner development project to provide research and business environment for emerging and established companies located adjacent to the Storrs campus of the University of Connecticut.

Dates: undated, 1982-1996