Skip to main content Skip to search results

Showing Collections: 1 - 30 of 152

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

Allen Collection of Frank O'Hara Letters

 Collection
Identifier: 1976-0001
Abstract

Photocopy of typewritten transcriptions made by Donald Allen of Frank O'Hara letters. Allen collected and transcribed the letters while preparing and editing The Collected Poems of Frank O'Hara.

Dates: 1950-1966

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

Philip Bankwitz Research Collection

 Collection
Identifier: 2002-0116
Abstract

The collection contains primarily photocopies of correspondence, reports and official documentation of the French government from the 1930s through the end of World War II in 1945. Dr. Bankwitz was a scholr of modern French history at Trinity College (Hartford, CT).

Dates: undated, 1928-1994, 2004

Leroy Y. Beaujon Railroad Collection

 Collection
Identifier: 1997-0042
Abstract

Payroll vouchers, correspondence, timetables, photographs, reports, maps and plans, photocopies, newspaper clippings, and other research material related to the New York, New Haven & Hartford Railroad, the Central New England Railway, and its predecessor railroad lines.

Please note that selected photographs from this collection are available in the UConn Library digital repository at http://archives.lib.uconn.edu/

Dates: undated, 1866-2004

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

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

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.

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

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

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

Congress of Connecticut Community Colleges Records

 Collection
Identifier: 2013-0172
Abstract The Congress of Connecticut Community Colleges is a labor union formed to address the concerns and needs of the professional staff of the state's twelve community colleges. The records consist of correspondence, flyers, meeting minutes, membership lists, reports, newsletters, constitutions, pamphlets, press releases, and ballots created by the union and distributed to its members or among its leadership. The materials provide extensive information about the efforts of faculty and staff of...
Dates: undated, 1950-2013; Majority of material found within 1967 - 1992

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 Eastern Railroad Museum Collection

 Collection
Identifier: 2015-0106
Abstract

The Collection consists of materials created and gathered by Plainfield, Connecticut, railroad station agent and field terminal supervisor Ellsworth E. Williams, Jr.

Dates: undated, 1923, 1925, 1940-1977

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 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

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