Skip to main content Skip to search results

Showing Collections: 1 - 30 of 215

4-H Clubs of Connecticut Records

 Collection
Identifier: 1987-0027
Abstract The 4-H Clubs of Connecticut originated in 1913 with the establishment of the first club in Mansfield, Connecticut. A part of the United States Department of Agriculture's Cooperative Extension System, 4-H clubs have aimed to educate Connecticut's youth in agriculture, home economics, and new technologies. The 4-H Clubs of Connecticut also strives to imbue its members with important life skills, building character through the teaching of a variety of practical skills. The records consist of...
Dates: undated, [1906]-1977

University of Connecticut, Agricultural Economics Department Records

 Collection
Identifier: 1998-0339
Abstract The collection reflects the many bureaucratic permutations of the Agricultural Economics Department from the late 1910s until after World War II. The collection spans many institutional name changes and reorganizations. The bulk of the collection is documentation of the state of agriculture in Connecticut. The surveys, and collection of data was conducted in collaboration with The USDA, State of Connecticut and the Extension Service, which was headed by one of three Directors of the school,...
Dates: undated, 1840-1951

Martha G. Alexander Papers

 Collection
Identifier: 2002-0015
Abstract

The Martha Alexander Papers consist of the manuscripts, dummies, and proofs for a significant number of her published works, in addition to two boxes of her books.

Dates: 1970-1995

Susan B. Aller Papers

 Collection
Identifier: 2004-0065
Abstract

The collection contains the original manuscripts of children's author Susan B. Aller as well as her collection of works by J.M. Barrie.

Dates: undated, 1989-1994

University of Connecticut, Alumni Association Records

 Collection
Identifier: 1998-0253
Abstract

The collection contains early records of the Alumni Association associated with the University.

Dates: undated, 1881-1986

American Brass Company Records

 Collection
Identifier: 1997-0996
Abstract The American Brass Company was founded in 1893 with the consolidation of five existing brass mills in the Waterbury, Connecticut area. Intended as a holding company, American Brass absorbed the following companies: Plume & Atwood Manufacturing, Benedict & Burnham Manufacturing, Waterbury Brass, Scoville Manufacturing, Holmes, Booth and Haydens, and Coe Brass Manufacturing. The collection dates from circa 1800 to 1978 and provides a unique view of one of the major brass producers in...
Dates: undated, 1780-1978

American Montessori Society Records

 Collection
Identifier: 2006-0230
Abstract

The American Montessori Society (AMS) Records document the history of an important American educational organization, and consist of printed, typescript, and handwritten materials; sound recordings; films; photographs; and slides. The collection, although not complete, reflects AMS's professional and administrative activities and also provides historical information about the Montessori system of education in general.

Dates: undated, 1907-2019

Charles Anderson Papers

 Collection
Identifier: 2005-0005
Abstract

The collection contains correspondence, clippings, notes, and memorabilia associated with the Class of 1929 and Mr. Anderson's role as class representative to the Alumni Association.

Dates: undated, 1949-1996.

University of Connecticut, Archives & Special Collections at the Thomas J. Dodd Research Center Records

 Collection
Identifier: 1998-0290
Abstract Archives & Special Collections, located at the Thomas J. Dodd Research Center, was created by the merger of Special Collections and Historical Manuscripts and Archives in 1995. The new area moved into the Thomas J. Dodd Research Center upon its opening. President William Clinton officiated at the dedication of the Center and kicked off the "Dodd Year", a year long series of lectures, exhibitions and events. Although the Center houses several entities, the vast majority of the information...
Dates: undated, 1965-2011

University of Connecticut, Athletic Communications Office Records

 Collection
Identifier: 1999-0054
Abstract

The office is responsible for the creation and distribution of information pertaining to University athletics. It began as a department within the Office of Public Information, Sports Information.

Dates: undated, 1894-2014

Natalie Babbitt Papers

 Collection
Identifier: 1994-0001
Abstract

The papers of children's author and illustrator, Natalie Babbitt include correspondence, reviews, publicity, manuscripts, drafts, illustrations and finished artwork for sixteen books and several articles.

Dates: undated, 1906-2012

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

Henry T. Becker Papers

 Collection
Identifier: 1984-0004
Abstract Henry T. Becker was born in Hartford, Connecticut. He attended George Washington University, Duquesne University, Western Reserve University and the University of Connecticut. Becker had a long and distinguished labor career beginning with Lodge 1746 of the International Association of Machinists while working for Pratt & Whitney Aircraft in East Hartford. He was also affiliated with the Amalgamated Clothing Workers of America, American Federation of Teachers, Greater Hartford Labor...
Dates: undated, 1917-1989

Bruce Bellingham Papers

 Collection
Identifier: 2010-0055
Abstract

The collection contains notes, class materials, photocopies, transparencies, research, scores, correspondence and publications pertaining to Professor Bellingham's scholarly research in the history of music.

Dates: undated, 1945-2003

Susan Porter Benson Papers

 Collection
Identifier: 2004-0071
Abstract

The collection contains notes, manuscripts, syllabi, research materials, correspondence, ephemera and similar materials associated with the professional career of the historian, Susan Porter Benson, a member of the University of Connecticut faculty from 1993 until her death in 2005.

Dates: undated, 1983-2005

Merlin D. Bishop Papers

 Collection
Identifier: 1997-0024
Abstract

Merlin D. Bishop was born 5 October 1907, in Alhambra, Illinois. Bishop worked at the Ford Motor Company between 1925 and 1931. He then attended Wayne University (Detroit, MI) and in 1935-1936, was a member of the Extension Staff of Brookwood Labor College. He was later involved with the United Auto Workers of America, the Amalgamated Clothing Workers of America and the Connecticut Governor's Fact-Finding Commission on Education.

Dates: undated, 1924-1975

Bristol Brass Company Records

 Collection
Identifier: 1997-0029
Abstract The Bristol Brass Company was founded as the Bristol Brass and Clock Company in 1850, the creation of sixteen industrialists from Bristol clock and Waterbury brass interests who hoped to profit in the booming clock industry of Bristol, CT. Although the company never manufactured clocks, only the brass mechanisms for the timepieces, it was many years before it changed its name to Bristol Brass Company. It was the largest employer in Bristol, with 375 employees by 1880. Its mainstay was the...
Dates: undated, 1911-1982

Phyllis S. Busch Papers

 Collection
Identifier: 1997-0083
Abstract:

This collection has not yet been organized for unassisted research use. Researchers wishing to access this collection must make prior arrangements with the Curator before visiting Archives Special Collections at the Thomas J. Dodd Research Center.

Dates: undated

Oliver Butterworth Papers

 Collection
Identifier: 2000-0052
Abstract

The papers of Oliver Butterworth, native of Connecticut and educator and author of children's books. The collection contains correspondence, notes, drafts, manuscripts, galleys, proofs, artwork, scripts and published books pertaining to Butterworth's career and interests.

Dates: undated, 1934-1996

Fred Carstensen Papers

 Collection
Identifier: 1997-0085
Abstract

Fred Carstensen is a Professor of Economics at the University of Connecticut. The collection documents University committees and programs with which he was involved.

Dates: undated, 1961-1995

Caucus of Connecticut Democrats Records

 Collection
Identifier: 1999-0081
Abstract

The collection contains documentation of the organization and its activities from the 1970s through the early 1990s.

Dates: undated, 1960s-1993.

Fred Cazel Papers

 Collection
Identifier: 1988-0006
Abstract

Fred A. Cazel, Jr., professor of History (1948-1988)at the University of Connecticut from 1948-1988. Active in many professional and University committees, Dr. Cazel died in July 2011.

Dates: undated, 1939-1992

University of Connecticut, Centennial Coordinating Committee Records

 Collection
Identifier: 1981-0003
Abstract

The Centennial Coordinating Committee was responsible for the extensive planning of the university of Connecticut's centennial celebration. The official observance of its 100th anniversary began 23 September 1980. William C. Orr served as chairman of the committee from its inception in 1979 to a successful conclusion at the Ninety-Eighth Annual Commencement, 24 May 1981.

Dates: undated, 1964-1981

University of Connecticut, Center for Contemporary African Studies Records

 Collection
Identifier: 2009-0043
Abstract

The collection contains administrative records, clippings, correspondence, notes, pamphlets, publications, and financial records relating to the Center for Contemporary African Studies which existed at the University of Connecticut from 1991-2009.

Dates: 1990-2005

University of Connecticut, Center for Economic Education Records

 Collection
Identifier: 2006-0286
Abstract

The collection contains administrative and programmatic materials associated with the Center at the University of Connecticut.

Dates: undated

University of Connecticut, Center for Italian Studies Records

 Collection
Identifier: 1975-0002
Abstract

The Center began operation during the 1967/1968 academic year and served as an interdisciplinary focus for the study of modern Italy. The Center was active in establishing courses, contacts abroad and increasing the level of appropriate library acquisitions. The Center was discontinued at the end of the 1974/1975 academic year.

Dates: undated, 1967-1975

Samuel and Ann Charters Archives of Blues and Vernacular African American Musical Culture

 Collection
Identifier: 2000-0105
Abstract Despite its primary emphasis on the blues and ragtime, the Samuel and Ann Charters Archives spans the entire 20th century, beginning with African-American spirituals and the ragtime of Scott Joplin and other early composers, and ending with Snoop Doggy Dogg and the rappers of the late 20th century. The Archives holds thousands of hours of recorded music on LP, 45 rpm and 78 rpm records, compact discs, audio cassettes, and reel-to-reel tapes. Though some records date back to the 1920s, the...
Dates: undated, 1844-2001

Frederick W. Chesson Connecticut Iron Industry Collection

 Collection
Identifier: 1999-0114
Abstract

Resident of Waterbury, Connecticut, and historian of Connecticut business and industry. Collection includes collected literature about the early iron industry in the United States, particularly Massachusetts, Connecticut, New Jersey, New York, and Pennsylvania.

Dates: undated, 1920-1949

Peggy L. Chinn Papers

 Collection
Identifier: 2008-0099
Abstract

Professional papers of Peggy Chinn, emerita Professor of Nursing at the University of Connecticut.

Dates: undated, 1969-2003

Bonnie Christensen Papers

 Collection
Identifier: 2005-0088
Abstract

The collection contains the original illustrations, woodcut blocks, research materials, and manuscript materials of Bonnie Christensen.

Dates: undated, 1863-2006