Skip to main content Skip to search results

Showing Collections: 181 - 210 of 304

Mansfield Organ Pipe Works Records

 Collection
Identifier: 1986-0005
Abstract

The Mansfield Organ Pipe Works remained the sole manufacturer of metal-toed organ pipe feet in the world until around 1979. The company traces its origins to Erastus McCollum and his sons Julian and Henry.

Dates: undated, 1881-1934

James Marshall Papers

 Collection
Identifier: 1986-0006
Abstract

The collection contains original art, dummies, manuscripts, proofs and sketchbooks for approximately sixty books and short stories.

Dates: undated, 1965-1999

Eva B. Mason Papers

 Collection
Identifier: 2005-0064
Abstract

Eva Belle Mason (Mrs. Henry Knowlton) graduated from Connecticut Agricultural College in 1900. The collection contains her notebook from her Sewing class and the dress she made to wear to Commencement.

Dates: circa 1900, 1975

Elizabeth E. May Papers

 Collection
Identifier: 1997-0119
Abstract

A noted educator, administrator, writer and researcher, Dr. May joined the faculty of the University of Connecticut in 1952 as Dean of the School of Home Economics at the University of Connecticut. She retired from the University in 1964.

Dates: undated, 1901-1996

William P. McDermott Railroad Collection

 Collection
Identifier: 2006-0180
Abstract The collection consists of payroll vouchers, traffic vouchers, correspondence, deposit slips, financial documents and other materials associated with the Hartford & New Haven Railroad, the Central New England Railway, the Philadephia, Reading & New England Railroad, the New York & Boston Railroad and other railroad lines in southern New England and eastern New York. Much of the correspondence is to John Brock, president of the Philadelphia, Reading & New England Railroad and...
Dates: 1835-1935

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

Stewart B. McKinney Papers

 Collection
Identifier: 1992-0049
Abstract

Stewart Brett McKinney, Congressman from Connecticut's Fourth District, was born in Pittsburgh, PA, 30 January 1931. McKinney served as a State Representative in Connecticut's General Assembly, 1966-1970 and was a minority leader of the State House of Representatives, 1969-1970. McKinney was first elected as a Republican from the 4th District to the 92nd Congress on 3 November 1970, and was re-elected 8 times, 1972-1986.

Dates: undated, 1970-1986

University of Connecticut, Men's Basketball Championship Collection

 Collection
Identifier: 1999-0047
Abstract

The collection contains materials associated with the UConn Men's Basketball team's first NCAA Division I Championship in 1999.

Dates: 1998-1999

Meriden & Cromwell Railroad/Meriden, Waterbury & Connecticut River Railroad Photograph Album

 Collection
Identifier: 2007-0075
Abstract

The Meriden & Cromwell Railroad ran between these two cities in Connecticut from 1885 to 1888 when its name changed to the Meriden, Waterbury & Connecticut River Railroad, and was extended to Waterbury, Connecticut, until 1892, when the line was taken over by the New York & New England Railroad. The Album, compiled by James M.S. Ullman of Meriden, Connecticut, has 185 photographs of locomotives, stations, and other scenes associated with these railroad lines.

Dates: undated, 1885-1951

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

Garry A. Miles Papers

 Collection
Identifier: 2000-0145
Abstract

Garry A. Miles was an instructor at the University of Connecticut from 1933 (Extension, Asst. Poultryman 1933-?; Instructor, Poultry Husbandry by 1940-1943).

Dates: undated, 1926-1969

Lauren A. Mills Papers

 Collection
Identifier: 1994-0009
Abstract The collection contains sketches, illustrations, correspondence, manuscripts, drafts, dummies and proofs for six books illustrated by Lauren Mills. Of these six books, Ms. Mills authored two as well as illustrating them. The collection includes The Rag Coat, Tatterhood and the Hobgoblins, A Norwegian Folktale, Where the Towers Pierce the Sky (jacket only), Anne of Green Gables, Elfabet, An ABC of Elves (CLC C1842), and ...
Dates: 1986-1993

Lawrence F. Morico Papers

 Collection
Identifier: 1997-0076
Abstract

Lawrence Morico was born 2 April 1936 and completed his undergraduate education at the University of Connecticut in 1958.

Dates: circa 1955-1958

Bruce A. Morrison Papers

 Collection
Identifier: 1991-0021
Abstract

Bruce Morrison served as a member of Congress from Connecticut's third district from 1983-1991.

Dates: undated, 1980-2000

Barry Moser Papers

 Collection
Identifier: 1992-0050
Abstract

Barry Moser had already established a reputation for himself as the premier American engraver of woodcuts in the 20th century before he turned to working primarily on designing and illustrating children's books. Moser has worked on over 200 books. He is the winner of an American Book Award. Barry Moser takes an active role in the design of any book that he illustrates, often contributing to type choice, layout, and cover design.

Dates: 1968-1998

Most Worshipful Prince Hall Grand Lodge Free And Accepted Masons Of Connecticut (Prince Hall Masons) Records

 Collection
Identifier: 1994-0061
Abstract

The history of Black Free and Accepted Masons dates its origin from the initiation of Prince Hall on 6 March 1775 along with fourteen other free blacks into a Military Lodge of white masons. Lodge No. 441 of the Irish Registry up to the present time.

Dates: undated, 1925-1987

Marilyn Nelson Papers

 Collection
Identifier: 1992-0056
Abstract

The collection contains the papers of Marilyn Nelson, author of several books of poetry and formercurrent Poet Laureate for the State of Connecticut.

Dates: 1940-2014

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

New England Steam Gauge Company Records

 Collection
Identifier: 1980-0030
Abstract

The Technical Equipment Company (TEC) had its general headquarters in New York City and a manufacturing plant in Niantic, Connecticut, by 1913. In the spring of 1913, TEC took over the gauge department of Utica Steam Gauge Company and the Libby Valve and Packing Company. By 1914, the company had become the New England Steam Gauge Company and had its base in Niantic.

Dates: undated, 1912-1961

New York, New Haven & Hartford Railroad Electrification Collection

 Collection
Identifier: 2002-0016
Abstract:

The focus of the collection is on electrification, or the installation of overhead wire or third rail power distribution facilities to enable operation of trains hauled by electric locomotives, of the New York, New Haven & Hartford Railroad.

Dates: undated, 1914-1977

New York, New Haven & Hartford Railroad Map and Blueprint Collection

 Collection
Identifier: 1991-0140
Abstract:

Items in this collection are discoverable through an in-house database. Please contact the reference desk (archives@uconn.edu) for more information.

Collection consists of maps and blueprints of portions of the New York, New Haven & Hartford Railroad, which ran from 1872 to 1969 in Connecticut, Massachusetts, eastern New York and into New York City, and Rhode Island.

Dates: 1900-1970

New York, New Haven & Hartford Railroad Predecessor Company Collection

 Collection
Identifier: 1991-0136
Abstract The collection holds documents related to early southern New England railroads, particularly those that were predecessor lines of the New York, New Haven & Hartford Railroad, including the Boston, Hartford and Erie Railroad; the Boston and New York Airline Railroad; the Central New England Railway; the Charles River Railroad; the Chicago and Evanston Railroad; the Connecticut River Railroad; the Hartford and New Haven Railroad; the Hartford, Providence and Fishkill Railroad; the...
Dates: undated, 1815-1907

New York, New Haven & Hartford Railroad Records

 Collection
Identifier: 1991-0009
Abstract

The corporate records of the New York, New Haven & Hartford Railroad document the history and impact of the system that dominated railroad transportation in southern New England from 1872 to 1969.

Dates: undated, 1760-1980

New York, New Haven & Hartford Railroad Station and Structure Drawings Collection

 Collection
Identifier: 1991-0138
Abstract The collection consists of 306 architectural drawings of 40 railroad stations, engine houses, signal stations and towers, and auxiliary buildings built by the New York, New Haven & Hartford Railroad from 1886 to 1964. The maps are organized by job number; following the description of each plan is its print number. Two of the stations were designed by prominent architects Henry Bacon and Cass Gilbert. The collection also includes one gate sign, ca. 1920s, from Back Bay Station in...
Dates: 1887-1993

Earl H. Newcomer Papers

 Collection
Identifier: 1987-0028
Abstract

Earl Newcomer was a Professor of Botany (1948-1968) at the University of Connecticut.

Dates: undated, 1940-1969

Dennis Nolan Papers

 Collection
Identifier: 1994-0010
Abstract

Children's book author and illustrator. Since 1986, Nolan has been the coordinator of illustration in the Hartford Art School.

Dates: circa 1976-1994

North East Map Organization (NEMO) Records

 Collection
Identifier: 2000-0044
Abstract The purpose of the North East Map Organization (NEMO) is to serve as a unifying body for all who use maps and cartographic information in the Northeast; increase communication between all parties interested in maps; and work with state, regional and national associations and government agencies in the dissemination of maps and cartographic information. The states that comprise the region of interest to NEMO include: Connecticut, Delaware, Maine, Massachusetts, New Hampshire, New Jersey, New...
Dates: undated, 1985-2006

One Hundred Years of Women at UConn Collection

 Collection
Identifier: 1993-0060
Abstract

The 1991-1992 academic year at UConn marked the 100th anniversary of women on the Storrs campus. The anniversary was celebrated by a year-long series of programs to commemorate the achievements of women, particularly those at the University of Connecticut.

Dates: undated, 1991 - 1992

Ralph J. Pancallo Papers

 Collection
Identifier: 1994-0077
Abstract Ralph Pancallo was a long-standing member of the International Typographical Union (now the Communications Workers of America). He joined ITU in 1935 when he started working as an Apprentice Printer for the Meridian Morning Record. In 1940, he started work with the New Britain Herald as a Composite Printer. In 1958, he took the position of Representative of the I.T.U., a position he held until his retirement in 1979. Ralph...
Dates: undated, 1882-1984

Susan B. Pendleton Papers

 Collection
Identifier: 1969-0002
Abstract

Poetess from Hebron, Connecticut.

Dates: undated, 1926-1969