Showing Collections: 61 - 90 of 304
Connecticut Soldiers Collection, Bernard C. Masopust Papers
Correspondence from Staff Sergeant Bernard "Barney" Masopust, USMC, to his wife during basic training (North Carolina) and service overseas in Japan, 1945-1946.
Connecticut Soldiers Collection, Davis Family Correspondence
Collection contains letters to Carl and Lil Davis from their sons and relatives during World War II.
Connecticut Soldiers Collection, Donald C. Bliss Papers
Donald C. Bliss of Jewett City, Connecticut, served in a Forest Engineer Regiment, 48th Co. 20th Engineers, in France during the first World War.
Connecticut Soldiers Collection, Filias J. Plourd Papers
Corporal Filias J. Plourd of Hartford, CT, served primarily in the post office of the 260th Infantry. A noncombatant over the age of thirty-five, his letters were sent primarily to his brother, Launce.
Connecticut Soldiers Collection, George W. Hanford Papers
Correspondence, notes and postcards of Pfc. George W. Hanford of Kensington, Connecticut, a soldier in the medical corps of the 306th Field Artillery during World War I.
Connecticut Soldiers Collection, Harlan P. Rugg Papers
Captain Harlan P. Rugg of Winchester Center, Connecticut, maintained a lengthy diary account of his activities from 1861 through 1864, describing many of the major battles of the conflict.
Connecticut Soldiers Collection, Burton Ingraham Papers
Connecticut Soldiers Collection, Dennis Lyons Collection
This collection consists of a Vietnam War-era service dress uniform worn by supply specialist Dennis Lyons of Granby, CT from 1968-1971.
Connecticut Soldiers Collection, Peter Lukoff Papers
Peter Lukoff, Company C, 48th Armor Infantry Battalion, lived in Norwich, Connecticut. The bulk of the collection documents Lukoff's experiences from training in the United States (South Carolina) and his activities in France, Belgium, Germany and England from 1944-1945.
Connecticut Soldiers Collection, Phillip C. Edwards Papers
Yeoman 3rd Class Phillip C. Edwards of Norwich, CT, served on the submarine “U.S.S. Sand Lance” during World War II.
Connecticut Soldiers Collection, Raymond Davis Papers
Collection contains correspondence, photographs and similar materials associated with the World War II experiences of Raymond G. Davis of Hartford, Connecticut.
Connecticut Soldiers Collection, Raymond E. Hagedorn Papers
Connecticut Soldiers Collection, Ward Family Papers
Correspondence of four brothers, Bernard J. Ward, Edward J. Ward, Robert F. Ward and Thomas P. Ward of Newington, Connecticut. All the correspondence is directed to Bernard "Bernie" or his wife, Louise.
Connecticut Soldiers' Orphans Home Records
Connecticut State Labor Council, AFL-CIO Records
In 1957, the Connecticut Federation of Labor and the Connecticut State Industrial Union Council (CSIUC) merged to form the Connecticut State Labor Council, AFL-CIO, generally referred to today as the Connecticut State AFL-CIO. The stated purpose of the new organization was to provide a more effective means of promoting and coordinating the principles and objectives of the AFL-CIO in Connecticut.
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.
Connecticut Women's Educational and Legal Fund Records
The Connecticut Women's Educational and Llegal Fund (CWEALF), a non-profit public interest law firm, was founded in 1973. CWEALF helps women gain equality under the law. Its establishment resulted from sex discrimination in mortgage lending, when attorneys from the Status of Women Committee of the Connecticut Bar Association joined forces and worked for the passage of the Connecticut Equal Credit Act.
Connecticut Women's Political Caucus Records
The collection contains administrative records, correspondence and publications (1979-1982) detailing the activities of the Connecticut Women's Political Caucus.
Connecticut WPA Federal Writers Project Records
The collection contains reports, studies, interviews and other records produced as part of the federal Works Progess Administration (renamed in 1939 as the Works Project Administration) project to document ethnic groups and communities living in Connecticut between 1929 and 1935. The collection contains materials both unique from and duplicated in the WPA collections of the Library of Congress and the Connecticut State Library.
Cooperative Extension Service: New Haven County Records
The collection documents the activities Cooperative Extension Service in New Haven County, Connecticut.
Cos Cob Power Plant Records
Edward Cosier Family Collection
Edward Cosier (1865-1930) was an employee of the New York, New Haven & Hartford Railroad for over 40 years.
William R. Cotter Papers
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.
Crisis at UConn Collection
In the late 1960s, the University experienced significant changes, disruption and unrest among the faculty and student body. The white paper provides some documentation and background for this period.
Davis and Geck Company Records
Katie Davis Papers
Katie Davis is a Connecticut-based children's author and illustrator. This collection contains original works of art, book dummies, correspondence, and manuscripts that relate to eight of her published works. The collection also includes original art and realia pertaining to a copyrighted character that Davis created called Scared Guy.
Deep River Lace Company Records
The collection contains administrative and financial records, correspondence, patterns and samples documenting the later years of the last Leavers loom lace manufacturer in the state of Connecticut.
Diaries Collection
Filtered By
- Subject: Connecticut (state) X
Filter Results
Additional filters:
- Subject
- Correspondence 213
- Publications (documents) 161
- Administrative records 142
- Photographs 130
- Financial records 125
- Notes 80
- Photocopies 75
- manuscripts (document genre) 59
- United States (nation) 54
- Universities and colleges 54
- Press releases 49
- Education 46
- minutes (administrative records) 45
- Notebooks 43
- Fliers (printed matter) 42
- History 40
- Storrs (inhabited place) 35
- Labor unions 32
- Personal papers 30 + ∧ less
- Names
- Abbot Academy 1
- Cazel, Fred A. 1
- McDermott, William P., Dr. 1
- Sendak, Maurice 1
- Smith, James T., 1846-1925 1