Skip to main content Skip to search results

Showing Collections: 61 - 90 of 96

University of Connecticut, Office of Institutional Research Records

 Collection
Identifier: 1998-0288
Abstract The Office of Institution Research collection contains the administrative records, financial records, publications, correspondence, reports, and clippings of the Office of Institutional Research(OIR). The mission of the Office of Institutional Research is to provide data and analysis to support the management, planning, evaluation and assessment functions of the University. The office fulfills this mission in a variety of ways and serves a wide range of "consumers" of information, both...
Dates: 1950, 1960-2001

University of Connecticut, President's Office Records

 Collection
Identifier: 1969-0004
Abstract

Records of the chief administrative officer of the University of Connecticut and its predecessor institutions. The records are subdivided by administration and identified and described by the name/tenure of the individual serving as president. In more recent years, the records are identified by date of transfer.

Dates: undated, 1881-

University of Connecticut, President's Office Records [Glenn W. Ferguson, 1973-1978]

 Collection
Identifier: 1998-0187
Abstract

Contains the office files of the President's Office during Dr. Ferguson's administration as well as personal documents, correspondence, photographs, diaries, and emphemera from Ferguson's childhood through his careers as a diplomat, administrator of the Peace Corps/VISTA, academic administrator, and head of Radio Free Europe/Radio Liberty and Lincoln Center.

Dates: undated, 1915-2005

University of Connecticut, President's Office Records [John T. Casteen III, 1985-1989]

 Collection
Identifier: 1998-0189
Abstract

John T. Casteen III was inaugurated as the University of Connecticut's eleventh president on October 12, 1985.

Dates: 1981-1990

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

William R. Ratchford Papers

 Collection
Identifier: 1984-0021
Abstract

Materials pertaining to Mr. Ratchford's term of office as United States Congressman representing Connecticut's fifth Congressional district.

Dates: undated, 1961-1986

University of Connecticut, Research Foundation Records

 Collection
Identifier: 1980-0031
Abstract

The collection consists of the minutes of the executive council of the Research Foundation. Subsequent donations have included historical correspondence and reports, as well as more recent information documenting UConn 200 programs and similar activities.

Dates: 1950-2001

Savings Bank of Manchester Records

 Collection
Identifier: 2004-0048
Abstract The Savings Bank of Manchester was founded in 1905 as a mutual savings bank, owned by and serving its depositors in the Manchester, Connecticut, community. SBM existed for 99 years, opening a total of 28 branch offices in the eastern half of Connecticut. In 2004, SBM merged with New Haven Savings Bank to become part of NewAlliance Bank. The collection, the bulk of which ranges from 1905 to 2003, contains administrative and financial records, including the original ledgers and account books,...
Dates: undated, 1839, 1905-2004

Carl W. Schaefer Papers

 Collection
Identifier: 2001-0016
Abstract

Dr. Carl W. Schaefer wais a professor in the Ecology and Evolutionary Biology Department at the University of Connecticut. The collection documents his professional interests and activities.

Dates: undated, 1963-1992

University of Connecticut, School of Business Administration Records

 Collection
Identifier: 1998-0091
Abstract

The University of Connecticut's School of Business was established in 1941 as the School of Business Administration. The collection contains faculty minutes, accreditation documentation, and annual activity reports from the school's founding in 1941 until 1998.

Dates: undated, 1940 - 2013

University of Connecticut, School of Nursing Records

 Collection
Identifier: 1998-0276
Abstract

Records of the University of Connecticut School of Nursing, established in 1942 and accredited since 1943. The collection contains faculty meeting minutes, project documentation, photographs, multimedia and ephemeral materials. Further information is available from the School's website.

Dates: undated, 1938-2008

Robert R. Simmons Papers

 Collection
Identifier: 2007-0029
Abstract:

Records documenting the early legislative career of Robert R. "Rob" Simmons. Simmons represented Stonington and North Stonington from 1991 to 2001 in the Connecticut General Assembly before his election to Congress, representing Connecticut's Second Congressional District from 2001 until 2007. He was nominated as Connecticut's first Business Advocate by Governor M. Jodi Rell in February 2007, and in April was unanimously confirmed by both houses of the General Assembly.

Dates: undated, 1967-2006

Eugene J. St. Pierre Papers

 Collection
Identifier: 1986-0007
Abstract

Eugene St. Pierre was a prominent labor leader in the Hartford area from 1955 to 1974.

Dates: 1933-1986

Storrs Congregational Church Records

 Collection
Identifier: 2006-0256
Abstract

The collection contains administrative records and historical documents of the Storrs (Connecticut) Congregational Church.

Dates: undated, 1737-1972

Storrs Tennis Association Records

 Collection
Identifier: 1974-0005
Abstract

The Storrs Tennis Association was established to foster the game within the environs of Storrs, Connecticut, and was open to residents over the age of eighteen. The Association was in existence from circa 1915 through 1947.

Dates: 1915-1947

Eleanor Taft Tilton Papers

 Collection
Identifier: 1979-0018
Abstract

Eleanor Taft Tilton, daughter of Dr. Charles and Martha Jarvis Taft, was born in Hartford, Connecticut, on 1 January 1901. She attended Vassar and Barnard Colleges, but did not earn a degree. She married Arthur vcan Riper Tilton; he was employed by the Hartford Fire Insurance Company for many years. Mrs. Tilton died on 26 March 1984.

Dates: 1939-1976

Nicholas J. Tomassetti Papers

 Collection
Identifier: 1984-0033
Abstract

Nicholas J. Tomassetti was born 17 December 1914 in Pueblo, Colorado. He was a labor organizer and leader associated with the United Electrical, Radio & Machine Workers Union as well as a Democratic representative to the Connecticut General Assembly. Mr. Tomassetti died 18 December 1978 in New Britain, Connecticut.

Dates: undated, 1916-1978

George Safford Torrey Papers

 Collection
Identifier: 1982-0008
Abstract

George Safford Torrey was born 14 March 1891 in Boston, Massachusetts. Torrey was hired in 1915 as an instructor of Botany at the Connecticut Agricultural College and in 1928 received tenure and was appointed Head of the Botany Department. Torrey retired from the University in 1953 and died in 1977.

Dates: undated, 1910-1980

Harleigh B. Trecker Papers

 Collection
Identifier: 1986-0008
Abstract Harleigh Bradley Trecker was born 11 February 1911 in Calery, Illinois. Trecker attended George Williams College (B.S., 1934) and the University of Chicago (M.A., 1938) before embarking upon a career in social work. From 1938 until 1941, Trecker was an instructor at George Williams College and in 1941; he accepted a position at the University of Southern California. In 1951, Trecker accepted the position of Dean, School of Social Work at the University of Connecticut; a position he retained...
Dates: undated, 1921-1981

University of Connecticut, Undergraduate Student Government Records

 Collection
Identifier: 1987-0009
Abstract An undergraduate student government has existed at the University of Connecticut in Storrs in various forms and under different names since 1894. Originally composed of nine elected students who worked with the faculty “upon matters of government of the college.” This body was reorganized in 1921 as the Student Senate. The Student Senate became the Associated Student Government (ASG) in 1933 with the adoption of a constitution. The ASG was dissolved in 1973 and was replaced by the Federation...
Dates: undated, 1944-2009

United Electrical, Radio & Machine Workers of America, Unity Lodge, Local 251 Records

 Collection
Identifier: 2003-0074
Abstract Materials associated with the United Electrical, Radio & Machine Workers of America, Unity Lodge, Local 251, which represented workers at the Pratt & Whitney Machine Tools Division of Niles-Bement-Pond in West Hartford, Connecticut, from 1938 to 1948. Collection consists of a membership dues book, a large scrapbook of newspaper clippings and bulletins involving a strike of the union members at the West Hartford plant from March to August 1946, the local's charter, and other...
Dates: 1937-1948

University of Connecticut, University Club Records

 Collection
Identifier: 1998-0260
Abstract

Organized in February 1960, the University Club was created by the merger of two former Faculty Clubs with (dining) facilities in the new "Commons" building. It ceased to exist in the spring of 1968 when its functions were undertaken by the new Faculty-Alumni Center.

Dates: undated, 1960-1968

University of Connecticut, University Libraries Director's Records [John P. McDonald, 1963-1988]

 Collection
Identifier: 1998-0248
Abstract

John P. McDonald was the Director of the University of Connecticut Libraries from 1963 through 1986. The collection contains correspondence, reports, studies and information on the Libraries' and associated programs, as well as materials pertaining to McDonald's interests in birds.

Dates: undated, 1950s-1980s

University of Connecticut League Records

 Collection
Identifier: 2002-0098
Abstract

The collection contains documents related to the administrative, financial, social and cultural functions of the University of Connecticut League from 1966-201998. Founded "to promote social and friendly relations within, and to provide worthwhile service to the University and community," the UConn League has sponsored a variety of social, cultural, and fundraising events for the local and UConn communities and for its own membership.

Dates: 1966-2018

University Railroad Collection

 Collection
Identifier: 1997-0041
Abstract

This is an artificial collection of publications, timetables, forms, reports, track diagrams and charts, equipment blueprints, maps, drawings and artwork, and photographs almost exclusively associated with the New York, New Haven & Hartford Railroad and its predecessor railroad lines, gathered from many donors and purchases.

Dates: undated, 1841-2006

University of Connecticut, University Senate Records

 Collection
Identifier: 1978-0006
Abstract

The University Senate is a legislative body responsible for establishing minimum rules and general regulations pertaining to all undergraduate schools and colleges. The collection contains the officials minutes of the organization as well as reports, studies and working materials of the Senate and its associated committees. Also included are the minutes of an earlier faculty governance and policy decision making group.

Dates: undated, 1893 - 2010

University of Connecticut, Vice President & Chief Operating Office Records

 Collection
Identifier: 2006-0171
Abstract

Office records for the office responsible for the administration of operations and fiscal activities for the University of Connecticut.

Dates: undated, 1875-1986

University of Connecticut, Vice President for Academic Affairs Office Records [Anthony DiBenedetto and Julius A. Elias, 1981-1988]

 Collection
Identifier: 1998-0154
Abstract

The Vice President for Academic Affairs, formerly the Provost, is the chief academic officer of the University and reports directly to the University President. The following University officers report to the Vice President for Academic Affairs: Assistant and Associate Provosts, Deans of Schools and Colleges, and the Directors of the Computer Center, Fiscal Services, Institutional Research, and the University Libraries.

Dates: undated, 1960-1991

University of Connecticut, Vice President for Academic Affairs Office Records [Kenneth G. Wilson, 1974-1981]

 Collection
Identifier: 1998-0152
Scope and Content

The collection contains administrative records, correspondence, reports, minutes, publications and other materials pertaining to the administration of the academic segments of the University. The collection documents the policies, programs and major issues of concern for the institution from the mid 1970s through the early 1980s.

Dates: undated, 1939-1984