Showing Collections: 1 - 30 of 317
4-H Clubs of Connecticut Records
University of Connecticut, Accreditation Records
The collection contains University of Connecticut administrative records, specifically its accreditation records with the New England Association of Schools and Colleges from 1965-1966 and 1991.
University of Connecticut, Admissions Office Records
Administrative records of the University of Connecticut Admissions office. The collections consists primarily of enrollment reports, although several other reports and some brochures are also included.
University of Connecticut Libraries, Advisory Council on Evaluation and Promotion Committee Records
The Council was created to advise the Director of the Libraries on the evaluation and promotion of professional librarians employed by the University.
AFL-CIO New England Regional Records
The collection contains records from the New England regional office of the AFL-CIO.
AFSCME, Council 4 Records
University of Connecticut, Agricultural Economics Department Records
Allied Printing Trades Council Records
Labor union of workers in the printing and publishing trades in the Hartford, Connecticut, region. Collection consists of a meeting minute book, 1896-1905, and a seal press of the Ladies Auxiliary No. 72, undated but indicating after 1926.
John D. Alsop Papers
John D. Alsop was elected to the Connecticut state legislature in 1946. He served as co-chairperson of one of the three committees that wrote the present Connecticut State Constitution at the Constitutional Convention of 1965.
University of Connecticut, Alumni Association Records
The collection contains early records of the Alumni Association associated with the University.
American Association of University Professors, University of Connecticut Chapter Records
American Association of University Women, Connecticut Division Records
American Brass Company Records
American Hardware Corporation Records
The records consist of financial records associated with the American Hardware Corporation of New Britain, Connecticut, its predecessor companies P. & F. Corbin and Russell & Erwin Manufacturing Company, and divisions Corbin Cabinet Lock Company and Corbin Screw Corporation.
American Montessori Society Records
The American Montessori Society (AMS) Records document the history of an important American educational organization, and consist of printed, typescript, and handwritten materials; sound recordings; films; photographs; and slides. The collection, although not complete, reflects AMS's professional and administrative activities and also provides historical information about the Montessori system of education in general.
Charles Anderson Papers
The collection contains correspondence, clippings, notes, and memorabilia associated with the Class of 1929 and Mr. Anderson's role as class representative to the Alumni Association.
University of Connecticut, Animal Science Department Records
The collection contains twelve volumes of herd and experiment (cheese making) records and was transferred from the Animal Science Department in 2000.
University of Connecticut, Archives & Special Collections at the Thomas J. Dodd Research Center Records
University of Connecticut, Athletic Communications Office Records
The office is responsible for the creation and distribution of information pertaining to University athletics. It began as a department within the Office of Public Information, Sports Information.
University of Connecticut, Bacteriology Department Records
Written history of the department and related publications.
Dominic J. Badolato Papers
Records generated through the extensive career of Dominic J. Badolato (1919-1911), who served as a member of the Connecticut House of Representatives, representing New Britain, from 1954 to 1976, and was the founding head of the American Federation of State, County and Municipal Employees Union, Council 4, in New Britain, Connecticut, from 1968 to 1996.
John M. Bailey Papers
The collection contains correspondence, photographs, speeches, publications and administrative records created and collected by John M. Bailey, Connecticut lawyer and chairman of the Democratic National Committee from 1961-1968.
Bakery, Confectionery and Tobacco Workers International Union, AFL-CIO, Local 155 Records
Originally chartered in 1892 as Local 155 of the Journeymen Bakers and Confectioners International Union located in Waterbury Connecticut. In 1904, the name was changed to Bakery and Confectionery Workers International Union. In 1978, the union merged with Tobacco Workers Union to create the present union. Each time the international name changed the local received a new charter. The Local history can be found in Series IV.
Barnum, Richardson Company Records
Beach, Calder, Anderson & Alden Records
Beach, Calder, Anderson & Alden was a law firm founded in 1919 in Bristol, Connecticut. The collection consists of documents relating to the firm's representation of Bristol Brass Company and E. Ingraham Company.
Leroy Y. Beaujon Railroad Collection
Payroll vouchers, correspondence, timetables, photographs, reports, maps and plans, photocopies, newspaper clippings, and other research material related to the New York, New Haven & Hartford Railroad, the Central New England Railway, and its predecessor railroad lines.
Please note that selected photographs from this collection are available in the UConn Library digital repository at http://archives.lib.uconn.edu/
Audrey Beck Papers
Beckwith Card Company Records
Manufacturer of cards known as card clothing or hand and stripper cards. Located in Stafford Springs, CT.
Susan Porter Benson Papers
The collection contains notes, manuscripts, syllabi, research materials, correspondence, ephemera and similar materials associated with the professional career of the historian, Susan Porter Benson, a member of the University of Connecticut faculty from 1993 until her death in 2005.
Brooks A. Bentz Railroad Collection
The Brooks A. Bentz Railroad Collection consists almost exclusively of materials associated with the New York, New Haven & Hartford Railroad, including passenger and employee timetables, a parlor car wine list and dining car cafe menu, information about the railroad equipment provided for railroad employees, information about the railroad's merger with what became Penn Central in the late 1960s, a vehicle decal, a map of the railroad system (ca. 1925), and photographs of locomotives.