Skip to main content Skip to search results

Showing Collections: 61 - 90 of 180

Impact Visuals Photograph Collection

 Collection
Identifier: 2003-0047
Abstract

Photographs, slides and negatives primarily of South Africa and the anti-apartheid movement. Some supporting material on photo cooperatives and the shooting death of Abdul Shariff, one of the photographers represented in the collection.

Dates: undated, 1964-2000 [bulk 1983-1999].; Majority of material found within 1983 - 1999

University of Connecticut, Institute of Water Resources Records

 Collection
Identifier: 1994-0074
Abstract

The Institute of Water Resources was established in 1964 to encourage basic and applied research and to develop technical competence in the broad field of water resources.

Dates: 1969-1986

International Association of Machinists and Aerospace Workers, Industrial Aircraft Lodge 1746 Records

 Collection
Identifier: 1983-0005
Abstract

The International Aircraft Lodge 1746 was chartered on 1 November 1945. The local represents production workers at United Technologies Corporation's Pratt and Whitney plant in East Hartford, Connecticut. The workers make jet engines and other components for commercial and military aircraft. Lodge 1746 is a member of IAMAW District 91.

Dates: undated, 1943-1983

J. B. Williams Company Records

 Collection
Identifier: 1967-0001
Abstract

Started as Williams' Genuine Yankee Soap around 1840; moved to Glastonbury, Connecticut in 1847 and gained its current name in 1848; acquired Conti Products Corporation in 1950; acquired R. B. Selmer, Inc. in 1952; was acquired by Pharmaceuticals, Inc. in 1957 and moved to Cranford, New Jersey but keeping the same name; was eventually sold to Nabisco in 1971.

Dates: 1846-1956

Oliver O. Jensen Papers

 Collection
Identifier: 2003-0042
Abstract

Personal and professional papers of Oliver Ormerod Jensen, writer, editor, self-taught historian, and railroad enthusiast.

Dates: undated, 1840s-2001

Nancy L. Johnson Papers

 Collection
Identifier: 2007-0008
Abstract The papers of Congresswoman Nancy Lee Johnson. A member of the Connecticut state senate (1977-1982) and delegate to the Republican National Convention in 1980, Ms. Johnson was elected as a Republican to the Ninety-eighth and to the eleven succeeding Congresses (January 3, 1983-January 3, 2007). Ms. Johnson was a Republican member of the United States House of Representatives from 1983 to 2007, representing first the 6th district and later the 5th District of Connecticut following the...
Dates: undated, 1983-2009

Clyde Jones Papers

 Collection
Identifier: 2004-0102
Abstract

The professional papers of Clyde Jones, faculty member in the School of Family Studies (Home Economics) at the University of Connecticut from 1961 to 1985.

Dates: undated, 1962-1987

Joshua's Tract Conservation and Historic Trust, Inc. Records

 Collection
Identifier: 2007-0027
Abstract Joshua's Tract Conservation and Historic Trust is a membership organization formed in 1966 to receive gifts of money and land, or to buy land of historic, aesthetic, or scientific value, to be preserved for the benefit of future generations. Its region of concern includes the northeast Connecticut towns of Andover, Ashford, Chaplin, Columbia, Coventry, Franklin, Hampton, Lebanon, Mansfield, Scotland, Tolland, Willington, and Windham. Together with Joshua's Trust conservation restriction...
Dates: [1675], 1963-2011

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

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

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

George H. Lamson, Jr. Collection

 Collection
Identifier: 1983-0006
Abstract

Mr. George H. Lamson, Jr. was a faculty member at Connecticut Agricultural College for over twenty-five years. Professor of Zoology and Entomology, Lamson became the Dean of the Division of Arts and Sciences until his death in 1931. He is best known for his research on parasitic insects.

Dates: circa 1920-1935

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

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

F. Peter Libassi Papers

 Collection
Identifier: 1998-0333
Abstract

The collection contains publications, proposals, petitions, photographs and plans for the "new community" and documentation of the Greater Hartford Process, Inc.

Dates: undated,1963-1977

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-

Larry Lowenthal Collection

 Collection
Identifier: 1999-0113
Abstract Larry Lowenthal (1940-2020) was the author of Titanic Railroad: the Southern New England, the Story of New England's Last Great Railroad War (Brimfield, MA: Marker Press, 1998). The collection consists of research files, chapter drafts, copies of original documents, and newspaper clippings of material gathered by Mr. Lowenthal when he wrote his book. The collection also consists of information about the history of New London, Connecticut, including copies of National Register of Historic...
Dates: undated, 1912, 1920s, 1980s-2008

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

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

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