Skip to main content Skip to search results

Showing Collections: 61 - 90 of 106

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

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

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

North East Organization for Nursing (NEON) Records

 Collection
Identifier: 1997-0130
Abstract

Official records of the major New England regional nursing association.

Dates: 1968-1995

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

Joel Oppenheimer Papers

 Collection
Identifier: 1990-0056
Abstract Born in Yonkers in 1930, Joel Oppenheimer was a student of Charles Olson's at Black Mountain College from 1950-1953. He published over a dozen books of poetry, a play, a book on baseball, and was a columnist for the Village Voice from 1968 to 1984. Oppenheimer was the first director of the St. Mark's Poetry Project in Greenwich Village (from 1966 to 1968) and was an active teacher of poetry throughout his life. He died of complications from cancer in 1988....
Dates: 1925-1988

Tim Page Papers

 Collection
Identifier: 2011-0019

University of Connecticut, President's Office Records

 Collection
Identifier: 1969-0004
Abstract

Records of the chief administrative officer of the University of Connecticut and its predecessor institutions. The records are subdivided by administration and identified and described by the name/tenure of the individual serving as president. In more recent years, the records are identified by date of transfer.

Dates: undated, 1881-

University of Connecticut, President's Office Records [Charles L. Beach 1908-1928]

 Collection
Identifier: 1988-0014
Abstract

Charles Lewis Beach attended the University of Wisconsin. He served on the faculty of the Storrs Agricultural College and Connecticut Agricultural College as an instructor in Dairy Husbandry (1894-1904). After serving in a similar position at the University of Vermont, Beach returned to the College as its fourth president in 1908. Beach Hall was dedicated in his honor in 1929 a year after his retirement from the college. Charles Lewis Beach died 15 September 1933.

Dates: undated, 1906-1929

University of Connecticut, President's Office Records [Glenn W. Ferguson, 1973-1978]

 Collection
Identifier: 1998-0187
Abstract

Contains the office files of the President's Office during Dr. Ferguson's administration as well as personal documents, correspondence, photographs, diaries, and emphemera from Ferguson's childhood through his careers as a diplomat, administrator of the Peace Corps/VISTA, academic administrator, and head of Radio Free Europe/Radio Liberty and Lincoln Center.

Dates: undated, 1915-2005

University of Connecticut, President's Office Records [Homer D. Babbidge, 1962-1972]

 Collection
Identifier: 1998-0186
Abstract Homer Daniels Babbidge was born in 1925 in Weston, Massachusetts, and raised in New Haven, Connecticut. He graduated from Yale University in 1945 with a degree in political science and subsequently earned his master's and doctorate from the same institution. Babbidge became president of the University of Connecticut in 1962 and remained in the office until his retirement in 1972. His years at UConn were among the most productive, and the most turbulent, in the University's history. Homer D....
Dates: undated, 1962-1972

University of Connecticut, President's Office Records [John T. Casteen III, 1985-1989]

 Collection
Identifier: 1998-0189
Abstract

John T. Casteen III was inaugurated as the University of Connecticut's eleventh president on October 12, 1985.

Dates: 1981-1990

Office of Price Administration, Hartford Branch Records

 Collection
Identifier: 1979-0013
Abstract

The Office of Price Administration, a federal agency, was established in 1941 by Executive Orders 8734 and 8875. During its existence, the OPA was responsible for setting maximum prices on most products. The OPA and several other agencies were consolidated to form the Office of Temporary Controls in December 1946 by Executive Order 9809 and disbanded in 1947. [Additional materials are located in RG 035 at the Connecticut State Library.]

Dates: 1941-1951

Tom Raworth Papers

 Collection
Identifier: 1974-0003
Abstract Born and raised in London, poet Tom Raworth travelled and worked in the United States and Mexico in the 1970s, returning to England in 1977 to be Resident Poet at King's College, Cambridge. Since 1966 he published more than forty books and pamphlets of poetry, prose and translations, in several countries. He was editor of three literary/art magazines: outburst (1961-63); Before Your Very Eyes! (1964); and ...
Dates: 1964-1977

Eric Reeves Papers

 Collection
Identifier: 2010-0061
Abstract

The collection contains correspondence, emails, lectures, newspaper clippings, notes, photographs, and writings regarding Eric Reeves' advocacy, research, and analysis of the humanitarian crisis and genocide in Sudan and Darfur from 1999 onward. The collection also contains documents regarding the court case, Presbyterian Church of Sudan et al. vs. Talisman Energy Inc, Sudan.

Dates: 1994-2011

Anita Riggio Papers

 Collection
Identifier: 1997-0121
Abstract

Anita Riggio has illustrated a number of children's books and has also worked as a cartoonist and a commercial illustrator. The collection consists of original artwork and manuscripts for 25 children's books and two magazine articles, in addition to a selection of Ms. Riggio's production materials for her commercial work.

Dates: undated, 1968-2000

Michael Rumaker Papers

 Collection
Identifier: 1997-0007
Abstract

The Michael Rumaker Papers consist of manuscripts, letters, notebooks, audio recordings, and other personal papers from 1950 to 2010, including personal journals and and family photographs from 1925 through 2010. Literary manuscripts comprise multiple formats including short stories, plays, poems, essays, reviews, and fiction.

Dates: 1950-2010

Ed Sanders Papers

 Collection
Identifier: 1978-0002
Abstract Collection materials reflect Sanders' literary and publishing work, affinities with writers from both the Beat and New York Schools of poetry, and political organizing activities and interests, including his pacifism, opposition to the Vietnam War and nuclear weapons, and advocacy for sexual freedom, legalization of marijuana, and freedom of expression. The collection includes manuscripts of poems, books, articles, and lyrics; correspondence; manuscript submissions and page proofs;...
Dates: undated, 1955-1976

Carl W. Schaefer Papers

 Collection
Identifier: 2001-0016
Abstract

Dr. Carl W. Schaefer wais a professor in the Ecology and Evolutionary Biology Department at the University of Connecticut. The collection documents his professional interests and activities.

Dates: undated, 1963-1992

University of Connecticut, School of Business Administration Records

 Collection
Identifier: 1998-0091
Abstract

The University of Connecticut's School of Business was established in 1941 as the School of Business Administration. The collection contains faculty minutes, accreditation documentation, and annual activity reports from the school's founding in 1941 until 1998.

Dates: undated, 1940 - 2013

Howard A. Seckerson Papers

 Collection
Identifier: 1990-0043
Abstract Seckerson became head of the English Department at Connecticut Agricultural College in 1921. His development of the department assisted in the conversion from a vocational college into a state university in 1939. His management of the dramatic club laid the foundation for the future Department of Speech and Drama. In addition to teaching, Mr. Seckerson was an ordained minister and returned to pastoral duties after retiring from the University in 1946. At the time of his retirement, the...
Dates: undated, 1921-1961

Harriet Slavitz Papers

 Collection
Identifier: 2008-0070
Abstract

Manuscripts, journals, notebooks correspondence and audio recordings of poet, essayist, freelance writer, book editor, and for a brief time, instructor of English literature at the University of Connecticut, Harriet Slavitz.

Dates: 1950-2000

Esphyr Slobodkina Papers

 Collection
Identifier: 1997-0050
Abstract

Esphyr Slobodkina was an artist, illustrator, and children's book author. Materials in the collection are comprised of illustrations, manuscripts, and other documents related to the publication of her works. There are also various materials related to her personal life.

Dates: undated, 1899-1995

Smith Family Papers

 Collection
Identifier: 1965-0001
Abstract

The Smith family of Canterbury, CT, owned and operated a number of mills in the section of Hanover from the mid-eighteenth century until the 1940s. The original site on Little River, north of Hanover and Woodchuck Hill Roads, became the home to five successive generations of Smiths.

Dates: 1774-1981

Walter Snow Papers

 Collection
Identifier: 1975-0005
Abstract

The papers include the correspondence, short stories, journalistic articles, correspondence, poems, novels, and plays of journalist, essayist, novelist and pulp fiction writer, Walter Snow.

Dates: undated, 1926-1973

Southern New England Telephone Company Records

 Collection
Identifier: 1997-0122
Abstract

Established in January 1878 as the District Telephone Company of New Haven, Connecticut; opened the world's first telephone exchange that same year. Reorganized as the Southern New England Telephone Company in 1882. Provided telephone service to residents in the state of Connecticut until 1998.

Dates: undated, 1877-2003

Joseph A. Sposato Papers

 Collection
Identifier: 1984-0032
Abstract

Joseph Sposato was born 25 March 1912 in Retsof, NY. He began his employment at the American Velvet Company in 1927. He was a founding member of the first organized union at the company (1936) and was president of Local #110, Textile Workers Union of America (Stonington, CT) from 1940 until 1948 and elected again in 1952 until 1958. He retired from the American Velvet Company in 1980.

Dates: undated, 1934-1972

Bruce M. Stave Papers

 Collection
Identifier: 2003-0054
Abstract

The collection contains the professional papers of Professor Bruce M. Stave, Board of Trustees Distinguished Professor of History Emeritus and Director of the Oral History Office at the University of Connecticut. He served as Chair of the Department of History between 1985 and 1994.

Dates: undated, 1895-2006

Storrs School Literary Society Records

 Collection
Identifier: 1999-0112
Abstract

The collection contains correspondence, reports, membership lists and other pertinent and ephemeral materials concerning the history, organization, and fraternal affiliates of the Storrs School Literary Society (later the College Shakespearean Club).

Dates: undated, 1894-1987.

Cyndy Szekeres Papers

 Collection
Identifier: 1997-0078
Abstract

Cyndy Szekeres has illustrated over 40 children's books, and is best known for her animal characters.

Dates: 1961-2004