Skip to main content Skip to search results

Showing Collections: 1 - 30 of 45

Allied Printing Trades Council Records

 Collection
Identifier: 1984-0003
Abstract

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.

Dates: undated, 1896-1905

American Association of University Women, Connecticut Division Records

 Collection
Identifier: 1988-0003
Abstract The American Association of University Women (AAUW) was founded in 1886 as an organization of female college graduates. The first meeting of the Association of Collegiate Alumnae (ACA) was held in Washington, D.C., on January 14, 1886. The first Connecticut branch of ACA was formed in 1892, shortly after Yale University began admitting female graduate students. The ACA was reorganized in 1920 and on May 1 the first meeting of the Association of Collegiate Alumnae Branches and College Clubs...
Dates: undated, 1895-2014

Dominic J. Badolato Papers

 Collection
Identifier: 2003-0137
Abstract

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.

Dates: undated, 1918-2003

Bakery, Confectionery and Tobacco Workers International Union, AFL-CIO, Local 155 Records

 Collection
Identifier: 1984-0011
Abstract

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.

Dates: 1892-1982

University of Connecticut, Child Development Laboratories Records

 Collection
Identifier: 1995-0018
Abstract

The Child Development Laboratories (CDL) are part of the School of Family Studies and serve the university, community and state as a model demonstration laboratory center.

Dates: undated, 1961-2010

Hugh Clark Papers

 Collection
Identifier: 1995-0016
Abstract

Hugh Clark received his bachelor's degree from Clark University in 1934 and a doctoral degree from the University of Michigan in 1941. He was employed by the University of Iowa from 1945 to 1947, when he joined the faculty at the University of Connecticut. Clark specialized in developmental biology and retired from the University in 1983. The collection contains correspondence, administrative, professional and personnel files relating to Clark's responsibilities and interests.

Dates: undated, 1947-1998

University of Connecticut, University Senate Commission on University Governance Records

 Collection
Identifier: 1998-0242
Abstract

In 1971, a Commission was established to investigate proposals for University governance and report back to the University community. Dr. Albert Cohen chaired the Commission.

Dates: undated, 1968-1972

University of Connecticut, Committee on Degrees with Distinction Records

 Collection
Identifier: 1998-0263
Abstract

The collection contains memoranda, minutes, examinations and questions pertaining to the development of a comprehensive examination program at the University of Connecticut for undergraduates culminating in the ability of students to graduate with distinction from their degree programs.

Dates: 1930-1948

Connecticut Association of Assessing Officers, Inc. (CAAO) Records

 Collection
Identifier: 2004-0120
Abstract The Connecticut Association of Assessing Officers, Inc. (CAAO) is a professional organization that is affiliated with the International Association of Assessing Officers. CAAO is comprised of nearly 500 regular and subscribing members. Regular membership is open to all State of Connecticut public officials who are engaged in the administration of property assessments, including assessors, employees of assessors’ offices and board of assessment appeals members. Subscribing membership is open...
Dates: undated, 1912-2014

Connecticut Central Railroad Records

 Collection
Identifier: 2009-0091
Abstract

The collection consists of administrative files, photographs, and DVDs associated with the formation, maintenance and demise of the Connecticut Central Railroad, a freight line that ran in and around Middletown, Connecticut, from 1987 to 1998.

Dates: undated, 1967-1998, 2008

Connecticut League for Nursing Records

 Collection
Identifier: 2003-0083
Abstract Administrative records of the Connecticut League for Nursing whose mission is to: foster partnerships between academic and clinical nursing leaders; facilitate access to formal nursing education programs in the State of Connecticut; provide affordable, accessible, and contemporary continuing education programs and forums; and support the National League for Nursing's initiatives related to Nurse Faculty Development, Nursing Research and Nursing Workforce Demographics (from CLN mission...
Dates: undated, 1952-2003

Connecticut Training School for Nurses Records

 Collection
Identifier: 1996-0021
Abstract

The Connecticut Training School (CTS) for Nurses opened in 1873 and closed in 1926. The Connecticut Training School for Nurses Alumnae Association was formed in January 1891 and was dissolved in 1964. An addition to the collection includes correspondence and notes from individuals associated with the establishment of CTS.

Dates: 1891-1964

Connecticut Valley Tobacco Growers Association Records

 Collection
Identifier: 1979-0005
Abstract

The Connecticut Valley Tobacco Growers Association was a cooperative of tobacco growers that operated in Connecticut and Massachusetts during the early part of the twentieth century. The collection consists of the Association's records and printed materials which provide insight into the tobacco industry in Connecticut.

Dates: 1920-1949

Council of Connecticut Academic Library Directors Records

 Collection
Identifier: 1998-0355
Abstract

In June 1993, Dorothy Kijanka, Director of the Ryan Matura Library at Sacred Heart University, convened a group of library directors with the hope of forming a consortium, loosely modeled on WALDO, the Westchester Academic Library Directors Organization. Like the Westchester group, the envisioned Connecticut consortium would explore avenues of interlibrary cooperation, jointly seek grant funding, and serve as a forum for the discussion of mutual concerns.

Dates: 1993-1998

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

Faculty Club Records

 Collection
Identifier: 1970-0005
Abstract

The Faculty Club of the Connecticut Agricultural College was founded in 1915. It was established as a social organization open to "all male members of the several college staffs whose names appear in the catalog."

Dates: 1915-1968

Charles B. Gunn Collection

 Collection
Identifier: 1988-0001
Abstract

The Charles B. Gunn Collection consists of papers produced by and about Gunn, as well as materials he collected of historical information about the New York, New Haven & Hartford Railroad Company, Penn Central, Amtrak, and Conrail. The collection includes photographs taken by Gunn when he served as official photographer for the New York, New Haven & Hartford Railroad Company, in the mid-1950s.

Dates: undated, 1834-2002

University of Connecticut, Health Center Records

 Collection
Identifier: 1997-0129
Abstract

The University of Connecticut Health Center is a vibrant organization composed of the School of Medicine, School of Dental Medicine, John Dempsey Hospital, the UConn Medical Group and University Dentists. The Health Center Records consist of correspondence, reports, minutes, administrative records, and personal papers pertaining to the creation and ongoing development of the medical and dental programs associated with the University of Connecticut.

Dates: undated, 1921-2012

Dudley S. Ingraham Papers

 Collection
Identifier: 1980-0036
Abstract Dudley Seymour Ingraham, son of William S. and Grace Seymour Ingraham, was born in Bristol, Connecticut on 14 August 1890. He was the great-grandson of Elias Ingraham, founder of the E. Ingraham Company (1831), manufacturer of clocks and watches. Ingraham attended local school and entered Phillips Andover Academy in 1906. In 1913 he graduated from Cornell University with a Bachelor of Law degree. He joined the family firm as a billing clerk and worked his way up to director, vice-president,...
Dates: 1849-1984

Joshua's Tract Conservation and Historic Trust, Inc. Records

 Collection
Identifier: 2007-0027
Abstract Joshua's Tract Conservation and Historic Trust is a membership organization formed in 1966 to receive gifts of money and land, or to buy land of historic, aesthetic, or scientific value, to be preserved for the benefit of future generations. Its region of concern includes the northeast Connecticut towns of Andover, Ashford, Chaplin, Columbia, Coventry, Franklin, Hampton, Lebanon, Mansfield, Scotland, Tolland, Willington, and Windham. Together with Joshua's Trust conservation restriction...
Dates: [1675], 1963-2011

Vivien Kellems Papers

 Collection
Identifier: 1992-0033
Abstract

Vivien Kellems, Connecticut businesswoman and activist, served as president of the Kellems Cable Grip Company into the early 1960s. She also devoted herself to challenging the United States Government on issues such as personal rights during war time, business tax withholding from employees, inflated singles income tax and fair voting procedures.

Dates: undated, 1879-1976

University of Connecticut Library Records

 Collection
Identifier: 1989-0024
Scope and Content The University of Connecticut Library's (UCL) collection contains library office files from 1940-to the present, including accession records dating back to 1882. The collection includes the files of university librarians, staff members, and several directors of the university library, as well as meeting minutes, staff and personnel records, and records concerning the construction of Homer Babbidge Library.The files and official records of several UCL committees, teams and...
Dates: undated, 1882-

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.

David McKain Papers

 Collection
Identifier: 2004-0088
Abstract

David McKain was an award winning author and retired University of Connecticut faculty member (Avery Point Campus). McKain's papers contain manuscripts of edited and unedited written works, professional correspondence and related documents, as well as photographs and genealogical research on the McKain/McKean/McCain family history.

Dates: undated, 1955-2011

Meriden-Wallingford Hospital School of Nursing Records

 Collection
Identifier: 2005-0092
Abstract

The Meriden-Wallingford School of Nursing traces its history to the establishment of the Meriden Hospital Nursing program in 1892. The program flourished from the 1890s until 1973 when it was phased out, following the national trend to move nursing programs from the hospital environment to a collegiate environment. The last class graduated in 1976.

Dates: undated, 1929-1999

New Britain Machine Company Records

 Collection
Identifier: 2007-0049
Abstract The New Britain Machine Company of New Britain, Connecticut, was established in 1895 as a successor to the J.T. Case Engine Company. Through the years the company produced a variety of machines including bar, chuckers, turning machines, precision boring machines, lathes, hand tools, and injection molding machines. The records consist of photographs, patents, tool and machine catalogs, employee newsletters, board of directors minutes, financial ledgers, mechanical drawings, and manuals of...
Dates: undated, 1890-1990

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 [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

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

Filtered By

  • Subject: Connecticut (state) X
  • Subject: minutes (administrative records) X

Filter Results

Additional filters:

Subject
Administrative records 40
Correspondence 38
Publications (documents) 33
Financial records 31
Notes 29