Skip to main content Skip to search results

Showing Collections: 91 - 120 of 215

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

Barbara B. Kennelly Papers

 Collection
Identifier: 1998-0369
Abstract

Barbara Bailey Kennelly represented Connecticut in Congress for 17 years, leaving in 1999 as the highest ranking woman member in the history of the House of Representatives to that time. The collection includes correspondence to and from constituents and colleagues, notes, research materials, speeches, official congressional documents, congressional records, press clips, photographs, audio and video tapes, and special interest reports.

Dates: undated, 1977-1998

Edward A. Khairallah Papers

 Collection
Identifier: 1998-0305
Abstract

The collection contains the professional papers of Edward A. Khairallah, Professor of Molecular and Cell Biology, at the University of Connecticut.

Dates: undated, 1958-1996

David Kherdian Papers

 Collection
Identifier: 1996-0012
Abstract

Materials related to the life and career of author David Kherdian. The collection is comprised of correspondence, notes, galley proofs, print proofs, and publications, and contains many of his published works. In addition to his literary work, the collection contains various materials related to his Armenian family and interests.

Dates: 1917 - 2016

Hilary Knight Papers

 Collection
Identifier: 1992-0047
Abstract

Hilary Knight is a New York-based illustrator for children's books and magazines. This collection contains preliminary and finished artwork, manuscripts, galleys, proofs, and dummies pertaining to 30 of the illustrator's published books and numerous published articles.

Dates: 1956-2001

James Koller Papers

 Collection
Identifier: 1974-0002
Abstract

The collection consists of letters to James Koller from various friends and colleagues, including Philip Whalen, and original manuscripts and typescripts of Koller's poetry and novels.

Dates: 1959-1986

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

Ken Krayeske Papers

 Collection
Identifier: 2003-0090
Abstract

The Ken Krayeske Papers consist of administrative records, publications, pamphlets, correspondence, clippings, financial records, fliers, legal documents, audio cassettes, photographs, and posters of Meriden, Connecticut based attorney and activist Ken Krayeske. The collection contains materials from 1969 to 2009, with the bulk of the collection comprised of materials from the 1990s and 2000s.

Dates: 1969-2009

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

Everett Carll Ladd, Jr. Papers

 Collection
Identifier: 2000-0038
Abstract

The collection contains the professional papers of Dr. Ladd, professor of political science and director of the Roper Center at the University of Connecticut.

Dates: undated, 1959-2000

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

Dominick J. Lepore Papers

 Collection
Identifier: 1985-0007
Abstract

The poetry and papers of Dominick J. Lepore.

Dates: 1929-1986

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-

James C. Luitweiler Papers

 Collection
Identifier: 1992-0048
Abstract

James Luitweiler (1890-1982) was born and raised in York, Pennsylvania and the Yucatan peninsula (Mexico, 1906-1911). An international lawyer and businessman, Luitweiler served as Secretary to the American Land Commission Canal Zone in 1913.

Dates: undated, 1903-1982

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.

Suse MacDonald Papers

 Collection
Identifier: 2004-0085
Abstract

The collection contains artwork, illustrations, correspondence and related materials pertaining to Suse MacDonald, award winning author/illustrator of fourteen children's books as of 2010.

Dates: undated, 1979-2002

Mansfield (Connecticut) League of Women Voters Records

 Collection
Identifier: 2005-0159
Abstract The materials that compose the records of the Mansfield League of Women Voters in this collection begin with minutes documenting a meeting that took place on 5 February, 1942. As the League gained strength in membership and purpose the records of its activities have included: organizational documents such as histories of the League, by-laws, Board policies, Board rosters and membership directories; minutes of Board meetings, annual meetings, and sporadic general membership meetings;...
Dates: undated, 1942-2011

Eduard Mark Papers

 Collection
Identifier: 2010-0120
Abstract

Eduard M. Mark was a University of Connecticut educated historian who studied the Cold War era of U.S. military history. His collection consists of correspondence, notes, administrative records, transcripts, legal documents, manuscripts, photographs, news clippings, and books from the 1920s to the present.

Dates: undated, 1922-2005

Harry J. Marks Papers

 Collection
Identifier: 1991-0031
Abstract

Papers of Harry J. Marks, long time professor of history at the University of Connecticut.

Dates: undated, 1946-2005

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

Barbara McClintock Papers

 Collection
Identifier: 2013-0047
Abstract

The Barbara McClintock Papers consist of manuscript sketches, correspondence, artwork, notes, and correspondence having to do with Animal Fables from Aesop, adapted and illustrated by McClintock, published 1991 by David Godine. The book was adapted for a stage play by the Children's Theatre Company.

Dates: 1990-1996

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

Albert E. Moss Collection

 Collection
Identifier: 1990-0031
Abstract

Mr. Albert E. Moss was a faculty member at Connecticut Agricultural College (now the University of Connecticut) for twenty-nine years. He is best known for his work in the field of Forestry. Focus of the collection is survey work on the transfer of land to and from the University of Connecticut.

Dates: undated, 1761-1978 ; Majority of material found within 1910-1965

Movable Book Society Records

 Collection
Identifier: 2005-0016
Abstract

The collection contains the records of the Movable Book Society, donated by Frank Gagliardi, a member of the Society who has donated numerous children's pop-up books to Archives & Special Collections at the Thomas J. Dodd Research Center.

Dates: 1988-2010

New England Archivists, Inc. Records

 Collection
Identifier: 1992-0012
Abstract The New England Archivists was formed in 1973. The organization is incorporated as a nonprofit organization under the laws of the Commonwealth of Massachusetts. Its purpose as defined by the Bylaws is as follows: "to foster the preservation and use of records of enduring value in New England, public and private, corporate and individual, and to improve the management and public awareness and understanding of such records, by providing pre-professional and continuing education in archival...
Dates: undated, 1969-2016

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

University of Connecticut, Office of Public Information Records

 Collection
Identifier: 1979-0011
Abstract

The office created, handled and distributed the official communications of the instituions with the public and press communities. These operations were transferred to the Athletic Communications Office and the University Relations Office (currently known as University Communications) in 1977-19782 and 2000, respectively.

Dates: undated, 1918-1989

Charles Olson Research Collection

 Collection
Identifier: 1969-0001
Abstract

The Charles Olson Research Collection contains the literary works, correspondence, photographs, and personal, professional, and family papers of writer and poet Charles Olson. This collection also includes some administrative records of Black Mountain College.

Dates: 1910-1970