Showing Collections: 1 - 30 of 45
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.
American Association of University Women, Connecticut Division Records
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.
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.
University of Connecticut, Child Development Laboratories Records
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.
Hugh Clark Papers
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.
University of Connecticut, University Senate Commission on University Governance Records
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.
University of Connecticut, Committee on Degrees with Distinction Records
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.
Connecticut Association of Assessing Officers, Inc. (CAAO) Records
Connecticut Central Railroad Records
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.
Connecticut League for Nursing Records
Connecticut Training School for Nurses Records
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.
Connecticut Valley Tobacco Growers Association Records
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.
Council of Connecticut Academic Library Directors Records
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.
Eaton Farms Development Collection
Materials relating to the proposed development of the Eaton farmland and related zoning disputes in Mansfield Center, CT (1987-1993).
Faculty Club Records
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."
Charles B. Gunn Collection
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.
University of Connecticut, Health Center Records
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.
Dudley S. Ingraham Papers
Joshua's Tract Conservation and Historic Trust, Inc. Records
Vivien Kellems Papers
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.
University of Connecticut Library Records
Arthur J. Lumsden Papers
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.
David McKain Papers
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.
Meriden-Wallingford Hospital School of Nursing Records
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.
New Britain Machine Company Records
University of Connecticut, President's Office Records
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.
University of Connecticut, President's Office Records [John T. Casteen III, 1985-1989]
John T. Casteen III was inaugurated as the University of Connecticut's eleventh president on October 12, 1985.
Savings Bank of Manchester Records
Carl W. Schaefer Papers
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.
Filter Results
Additional filters:
- Subject
- Administrative records 40
- Correspondence 38
- Publications (documents) 33
- Financial records 31
- Notes 29
- Photocopies 26
- Photographs 24
- Press releases 19
- Newsletters 17
- Notebooks 14
- bylaws (administrative records) 14
- Fliers (printed matter) 12
- Newspapers 12
- Universities and colleges 12
- United States (nation) 10
- Education 9
- Societies 9
- Speeches (documents) 9 + ∧ less