Skip to main content Skip to search results

Showing Collections: 151 - 180 of 304

International Women's Year Conference Records

 Collection
Identifier: 1986-0003
Abstract

The Connecticut State conference of the International Women's Year was held at the University of Bridgeport on 11-12 June 1977. The women's conference was sponsored by the National Committee on the Observance of International Women's Year in order to elect delegates to attend the National Conference in Houston in November and to adopt resolutions to present to the National Conference.

Dates: 1973-1980

Italians of New London Oral History Collection

 Collection
Identifier: 2001-0118
Abstract

The Italians of New London Oral History Project was conducted by Jerome Fischer, director of the Jewish Federation of Eastern Connecticut, based in New London.

Dates: 1997-1998

Ives and Pierce Records

 Collection
Identifier: 1979-0008
Abstract

Ives and Pierce, a rural business in Canaan, Connecticut, was owned by Henry B. Ives and Robert D. Pierce, and sold grain, chicken feed, poultry, and agricultural supplies to local farmers. The business also sold coal to local residents. The records consist of 36 volumes of financial journals, daybooks, and coal and account books.

Dates: 1895-1929

J. B. Williams Company Records

 Collection
Identifier: 1967-0001
Abstract

Started as Williams' Genuine Yankee Soap around 1840; moved to Glastonbury, Connecticut in 1847 and gained its current name in 1848; acquired Conti Products Corporation in 1950; acquired R. B. Selmer, Inc. in 1952; was acquired by Pharmaceuticals, Inc. in 1957 and moved to Cranford, New Jersey but keeping the same name; was eventually sold to Nabisco in 1971.

Dates: 1846-1956

J. & E. Stevens Company Records

 Collection
Identifier: 2008-0024
Abstract

Toy company of Cromwell, Connecticut, specializing in the manufacture of cast iron toys, especially mechanical iron banks and cap pistols. Collection consists of one financial ledger of the company listing expenses, suppliers and customers, including Montgomery Ward and Gimbel Brothers.

Dates: 1888-1898

J. P. Harrington and Company Records

 Collection
Identifier: 1979-0007
Abstract

The collection consists of the financial records of J.P. Harrington and Company, general merchants of Collinsville, Connecticut.

Dates: 1860-1900

Chester D. Jarvis Papers

 Collection
Identifier: 1998-0136
Abstract

Chester D. Jarvis (1876-1948) was a horticulturist who worked at the Connecticut Agricultural College from 1906 to 1915. The collection contains his professional correspondence.

Dates: 1909-1913

Elaine Johansen Papers

 Collection
Identifier: 1998-0368
Abstract Dr. Johansen was a Professor of Political Science at the University of Connecticut for nearly 20 years, from 1979 to 1996. In the early part of the 1980s Dr. Johansen performed an extensive study on Comparable Worth (an economic concept stressing equal pay for equal work, often applied to arguments of gender-based pay equity), including the collection of data on Comparable Worth initiatives in State legislatures. This work resulted in the publication of Comparable...
Dates: undated, 1920-1994

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

Kent Iron Company Records

 Collection
Identifier: 1979-0009
Abstract

The Kent Iron Company was formed in 1864 by a group of local residents of Kent, Connecticut. The company was established on the site of an iron foundry that is believed to have produced ammunition for Washington's army and parts of the chain that the colonists extended across the Hudson River to prevent passage of British warships. Kent Iron Company's hot blast furnace was erected on the site of the region's first blast furnace built in 1826.

Dates: 1832-1882

Wilma Keyes Papers

 Collection
Identifier: 1988-0019
Abstract

Wilma Belknap Keyes was an assistant professor at the University of Connecticut School of Home Economics from 1938-1963. During her tenure she developed and taught over 20 new art courses and saw the beginning of the School of Fine Arts as a distinct department from the School of Home Economics.

Dates: undated, 1926-1972

James S. Klar Photograph Collection

 Collection
Identifier: 1990-0036
Abstract Born in Greenfiled, Massachusetts on 30 May 1912, James Shepard Klar received his landscape architecture degree from the University of Massachusetts in 1934, and worked at different posts in state government throughout his career. When Klar retired in 1945, he was director of the state's Bureau of Program Development, where he was in charge of state assistance programs for local planning, urban renewal, and housing. In 1975, Klar received a grant from the Connecticut Commission on the Arts...
Dates: undated, 1974-1976

Ruth Krauss Papers

 Collection
Identifier: 1994-0007
Abstract

The Ruth Krauss Papers contain documents and artwork created by Ruth Krauss in her work as a children's author and poet. The collection also includes materials related to the publication of Krauss's books, such as galleys, illustrations, brochures, posters, and audio-visual materials. The collection contains some documents and artwork created by David Leisk (Crockett Johnson), Krauss's husband. Separated materials include monographs, serials, and audio-visual materials.

Dates: undated, 1929-1992

Loretta Krupinski Papers

 Collection
Identifier: 1997-0116
Abstract

The collection contains original and final artwork, sketches, correspondence, proofs, layouts, book dummies, illustrations, and galleys for twenty-three books illustrated by Loretta Krupinski.

Dates: 1990-2002

University of Connecticut, Labor Education Center Records

 Collection
Identifier: 1981-0005
Abstract

First established as a program within the Labor Management Institute in 1946, the Labor Education evolved into a separate center in 1961. Its purpose is to fulfill the educational, consultation, and research needs of the state's unions.

Dates: undated, 1948-1970

Marie Lawson Papers

 Collection
Identifier: 2002-0127
Abstract

Marie Lawson, resident of Westport, Connecticut, was an author and illustrator of books for young people. The collection contains research notes, drafts, dummies, and illustrations for her Strange Sea Stories and a number of apparently unpublished works.

Dates: undated, 1955-1956

Leavenworth Family Papers

 Collection
Identifier: 2003-0089
Abstract

The collection documents the personal and professional lives of several generations of Leavenworths residing in Connecticut.

Dates: 1755-2004

Alan M. Levitt Papers

 Collection
Identifier: 2000-0125
Abstract

The collection consists of five unpublished writings compiled, annotated, or written by Mr. Levitt, a historical consultant of Fresh Meadows, New York.

Dates: undated, 2002-2004, 2013

Thomas R. Lewis Railroad Collection

 Collection
Identifier: 2005-0036
Abstract

Thomas Reed Lewis, Jr. (March 4, 1940-January 26, 2017), was the author of Silk Along Steel: the Story of the South Manchester Railroad (Pequot Press, 1976). He was a Professor of Geography at the University of Connecticut and Manchester Community College. The collection consists of maps, newclippings, timetables, correspondence, writings, photographs and postcards Dr. Lewis gathered for the writing of his book.

Dates: undated, 1855-1974

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-

Literary Correspondence and Manuscripts Collection

 Collection
Identifier: 2001-0078
Abstract

Artificial collection created by the department of Special Collections at the University of Connecticut Library prior to its merger with Historical Manuscripts and Archives in 1995.

Dates: undated, 1835-1990

Eleanor H. Little Papers

 Collection
Identifier: 1982-0003
Abstract Eleanor H. Little was born in Media, Pennsylvania. She lived in Pennsylvania until entering Wellesley College, where she received a B.A. in History in 1908. In 1931, she became Secretary for the Connecticut Unemployment Commission. By 1933, Little was responsible for administering the entire statewide relief program until 1937. Little was elected representative to the General Assembly in 1941 and again in 1945, where she served on two committees as chair: the Personnel Committee and the...
Dates: undated, 1915-1986

John Davis Lodge Collection

 Collection
Identifier: 1999-0038
Abstract

Former Hollywood actor who worked with Marlene Dietrich (Scarlet Empress) and Shirley Temple, John Davis Lodge was Republican Governor of Connecticut from 1951-1955. Brother of Senator Henry Cabot Lodge and grandson of Senator Henry Cabot Lodge, Sr.

Dates: 1950-1986.

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.

George Mackley-Wilma Keyes Correspondence Collection

 Collection
Identifier: 1998-0205
Abstract

The collection contains correspondence between George Mackley and members of his family and University of Connecticut professor, Wilma Keyes.

Dates: 1949-1983

Maker Collection of the UConn Marching Band

 Collection
Identifier: 2009-0067
Abstract

The collection contains musical scores arranged and drills designed for the University of Connecticut Marching Band by David Maker.

Dates: undated, 1969-1983

Fred Otto Makowsky Papers

 Collection
Identifier: 2000-0039
Abstract

The Fred Otto Makowsky Papers consist of photographs taken by Makowsky and papers collected by him. The photographs consist of over 4000 images of New Haven Railroad and other American steam and electric locomotives, multiple unit cars, and trolleys, and scenes of Stamford, Connecticut.

Dates: 1890s-1952

Malleable Iron Fittings Company Records

 Collection
Identifier: 1982-0004
Abstract Branford, Connecticut, metal foundry, founded by Joseph Nason in 1841 as the Joseph Nason Company. Name changed to Walworth and Nason Company of Boston, Massachusetts, to manufacture equipment and install steam heating, and then to Malleable Iron Fittings Company in 1864, which produced malleable iron castings. Collection consists of administrative records, including production ledgers, melting reports, inventory and shipment books, order books, salesbooks, correspondence, and payroll...
Dates: undated, 1842-1962

Francis T. Maloney Papers

 Collection
Identifier: 1979-0010
Abstract

Francis T. Maloney was a United States Senator from 1934 until his death in 1945. Previous to that, he was a Congressman and, before that, Mayor of his hometown, Meriden, Connecticut. During World War I he was a member of the U.S. Naval Reserve Force.

Dates: undated, 1931-1959