Skip to main content Skip to search results

Showing Collections: 31 - 60 of 215

Hugh Clark Papers

 Collection
Identifier: 1995-0016
Abstract

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.

Dates: undated, 1947-1998

Tom Clark Papers

 Collection
Identifier: 1978-0001
Abstract

The papers of author Tom Clark containing manuscripts of poetry, fiction, biographies and baseball writing, notebooks and artwork (published and unpublished). Also includes correspondence, research notes and other materials, inteviews and drafts of Clark's Charles Olson: The Allegory of a Poet's Life (New York: Norton, 1991).

Dates: undated, circa 1965-1990

Coalition for Assisted Living Records

 Collection
Identifier: 2011-0015
Abstract

The collection contains clippings, administrative records, correspondence, and notes pertaining to the investigation and proposed development of assisted living facility in Mansfield, Connecticut.

Dates: undated, 1995-2010

Coalition for International Justice Records

 Collection
Identifier: 2006-0205
Abstract

Records of the non-governmental organization, Coalition for International Justice (CIJ), which operated from 1995-2006 to support the work of international criminal tribunals and special courts investigating human rights violations in Rwanda, the former Yugoslavia, Cambodia, Sudan, East Timor, and Sierra Leone. The collection also contains documentation from a 2004 survey of over 1200 refugees from Darfur along the border of Chad and Sudan.

Dates: 1995-2006

Joanna Cole Papers

 Collection
Identifier: 2003-0130
Abstract

This collection contains the editorial correspondence, manuscripts and sketches of Joanna Cole, a writer of Children's books and author of the Magic School Bus series.

Dates: undated, 1985-1994

University of Connecticut, College of Agriculture and Natural Resources Records

 Collection
Identifier: 1997-0010
Abstract

The records of the College of Agriculture and Natural Resources consist of materials related to the university's changing agricultural program, and are comprised of administrative records, correspondence, notes, publications, and clippings. The collection also contains illustrations, works of art, and realia related to the university.

Dates: 1881 - 2011

University of Connecticut, University Senate Commission on University Governance Records

 Collection
Identifier: 1998-0242
Abstract

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.

Dates: undated, 1968-1972

University of Connecticut, Committee on Degrees with Distinction Records

 Collection
Identifier: 1998-0263
Abstract

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.

Dates: 1930-1948

University of Connecticut, Computing Committee Records

 Collection
Identifier: 1998-0101
Abstract

The collection contains correspondence, clippings, administrative reporting, committe proceedings, notes, fliers (handouts), and publications related to the Computing Committee and their involvement in UCINFO. Among the subjects discussed in the collection is the Campus Wide Information System (CWIS), UCINFO content, committee policies, goals, guides, training, and the transition from Gopher and Mole to the World Wide Web.

Dates: 1993-1996

Connecticut Central Railroad Records

 Collection
Identifier: 2009-0091
Abstract

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.

Dates: undated, 1967-1998, 2008

Connecticut Civil Liberties Union Records

 Collection
Identifier: 1998-0291
Abstract

The Connecticut Civil Liberties Union Records document the activities, history and administrative records of this organization. The collection contains the organizational documents of the New Haven Civil Liberties Council (1949-1958), administrative records of the CCLU (1958-1990) as well as the organization's materials pertaining to court cases.

Dates: 1949-2001

Connecticut Countdown Records

 Collection
Identifier: 1995-0014
Abstract Connecticut Countdown was a non-profit organization established in 1983 to create a forum for public discussion of issues involved in preventing nuclear war. Connecticut Countdown evolved from discussions begun in the fall of 1983 among a small group of Hartford area citizens concerned about the risk of nuclear war. These discussions were initiated by members of the local chapter of Physicians for Social Responsibility. The stimulus for their interest was a national meeting of Physicians for...
Dates: 1961-1988

Connecticut League for Nursing Records

 Collection
Identifier: 2003-0083
Abstract Administrative records of the Connecticut League for Nursing whose mission is to: foster partnerships between academic and clinical nursing leaders; facilitate access to formal nursing education programs in the State of Connecticut; provide affordable, accessible, and contemporary continuing education programs and forums; and support the National League for Nursing's initiatives related to Nurse Faculty Development, Nursing Research and Nursing Workforce Demographics (from CLN mission...
Dates: undated, 1952-2003

Connecticut Pomological Society Records

 Collection
Identifier: 1998-0347
Abstract

In February 1891, a group of sixteen peach growers under the leadership of the Secretary of Agriculture, Theodore S. Gold, met in the State Capitol to talk about the formation of a fruit society. In December of that same year, forty growers met and elected John Smith of New Britain as president. Since its founding, the Connecticut Pomological Society has been involved in development of pest management and disease control for Connecticut's orchards.

Dates: 1894-1992

Connecticut Soldiers Collection

 Collection
Identifier: 1997-0101
Abstract

An artificial collection, the Connecticut Soldiers Collection was created to provide a starting point for research concerning the experiences of Connecticut servicemen from the Civil War through the Vietnam War. The sources for the materials are provided in the collection.

Dates: undated, 1809-2000

Connecticut Soldiers Collection, George W. Hanford Papers

 Collection
Identifier: 2005-0140
Abstract

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.

Dates: undated, 1917-1918

Connecticut State Labor Council, AFL-CIO Records

 Collection
Identifier: 1989-0080
Abstract

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.

Dates: undated, 1909-1994

Connecticut Yankee Atomic Power Company, Haddam Neck Plant Records

 Collection
Identifier: 2006-0202
Abstract Connecticut Yankee Atomic Power Company was a nuclear power plant located in Haddam Neck, Connecticut. It began commercial operation in 1968 and produced over 110 billion kilowatt-hours of electricity in its 29 years of service. In 1996 the CY Board of Directors voted to permanently close the plant and decommissioning was completed in 2007. The records consist of plant design drawings, plant historical records, employee newsletters, environmental reports, regulatory correspondence,...
Dates: undated, 1963-2005

Cos Cob Power Plant Records

 Collection
Identifier: 1988-0024
Abstract The Cos Cob Power Plant, an electrical power plant located in Greenwich, Connecticut, was part of a pioneering venture in mainline railroad electrification. With the Westinghouse Electric and Manufacturing Company, the New York, New Haven & Hartford Railroad designed an efficient system using alternating-current (ac) electrification that facilitated railroad traffic into urban areas after the New York legislature passed laws prohibiting the use of steam locomotives in New York City south...
Dates: undated, 1891-1986

Bill Costley Papers

 Collection
Identifier: 1983-0002
Abstract

The papers of poet, translator, journalist, playwright, and blogger Bill Costley contain manuscripts, correspondence, diaries, notebooks, periodicals, clippings, audio tapes, photographs, and memorabilia documenting his work and life from 1964 to 2013. Additions to the collection are expected and will be added through time.

Dates: 1964-2014

Archibald M. Crossley Papers

 Collection
Identifier: 1999-0007
Abstract

The Archibald M. Crossley Papers contains the personal and professional papers of survey research pioneer, Archibald M. Crossley. Reports, studies, questionnaires, correspondence and publications document the interactions, interests and activities of Crossley and his peers, as well as the polling organizations and companies with which he was associated.

Dates: undated, 1926-2002

Katie Davis Papers

 Collection
Identifier: 2010-0051
Abstract

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.

Dates: undated, 1990-2010

Fielding Dawson Papers

 Collection
Identifier: 1978-0003
Abstract

Writings, correspondence, artwork, publications and photographs of short story writer, novelist, poet, artist, and teacher Fielding Dawson. Dawson was known for his "stream-of-consciousness" style of writing and for his vivid memoirs of his time spent as a student at Black Mountain College. The papers contain some drawings and memorabilia, including posters, flyers, brochures, and bulletins, from Black Mountain College.

Dates: 1926-1997

Irena Urdang deTour Collection of Holocaust Materials

 Collection
Identifier: 2006-0172
Abstract

The collection contains a few personal materials pertaining to her experiences as well as publications, newsletters, invitations and other documents from Holocaust survivor and support organizations in the United States collected by Mrs. DeTour.

Dates: undated, 1975-2019

Thomas J. Dodd Papers

 Collection
Identifier: 1994-0065
Abstract:

The Thomas J. Dodd Papers illuminate the diverse public life of a self-styled crusader. The collection consists primarily of material from Dodd's Senate years (1959-1971) and the Nuremberg war crimes trial before the International Military Tribunal from 1945-1946.

Dates: undated, 1919-1971

Edward F. Donegan Papers

 Collection
Identifier: 2005-0078
Abstract

Papers collected or created by Edward F. Donegan, a conductor for the New York, New Haven & Hartford Railroad from 1941 to 1967. The materials include labor contracts, conductor fare cards and instructions, safety bulletins, diagrams of the railroad's interlocking stations along the right-of-way, and photographs.

Dates: undated, 1916-1982

Francis D. Donovan Papers

 Collection
Identifier: 2006-0195
Abstract

Francis D. Donovan (1917-2005) was a resident of Medway, Massachusetts, and an avid railroad photograph and memorabilia collector and researcher, particularly of materials associated with the New York, New Haven & Hartford Railroad and its predecessor lines. His papers consist of his writings and research files about the railroad; photographs of stations, engines, and railroad scenes; maps, scrapbooks, postcards and timetables.

Dates: undated, 1829-1997

John J. Driscoll Papers

 Collection
Identifier: 1987-0025
Abstract:

Papers of John J. Driscoll, labor leader in the Connecticut state AFL-CIO. Materials include photographs, framed certificates of appreciation, day books, published material (newspaper and magazine articles, labor literature), and scrapbooks. Also includes some legal papers created by Bridgeport, Connecticut, judge Margaret Connors Driscoll, John's wife.

Dates: 1933-1981

Eastern Nursing Research Society Records

 Collection
Identifier: 2000-0141
Abstract

The Eastern Nursing Research Society (ENRS) is comprised of RNs and others interested in nursing research. It was established in 1988 as the research arm of the Mid-Atlantic Regional Nursing Association (MARNA) and the New England Organization for Nursing (NEON). The ENRS region includes Connecticut, Delaware, Maine, Massachusetts, New Hampshire, New Jersey, New York, Pennsylvania, Rhode Island, Vermont and Washington, D.C.

Dates: 1986-2013

Eaton Farms Development Collection

 Collection
Identifier: 2002-0028
Abstract

Materials relating to the proposed development of the Eaton farmland and related zoning disputes in Mansfield Center, CT (1987-1993).

Dates: 1959-2002