Showing Collections: 1 - 30 of 130
4-H Clubs of Connecticut Records
John D. Alsop Papers
John D. Alsop was elected to the Connecticut state legislature in 1946. He served as co-chairperson of one of the three committees that wrote the present Connecticut State Constitution at the Constitutional Convention of 1965.
Alumni Legislators Collection
The Alumni Legislators Collection contains ephemera, fliers, photographs, postcards, publications, and realia related to Connecticut State Legislators who were graduates of the University of Connecticut.
Dominic J. Badolato Papers
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.
Floyd Bass Collection of John E. Rogers
The collection contains clippings, sound recordings, books, an honorary degree, and research posters relating to Dr. John E. Rogers.
Leroy Y. Beaujon Railroad Collection
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/
Audrey Beck Papers
Henry T. Becker Papers
Brooks A. Bentz Railroad Collection
The Brooks A. Bentz Railroad Collection consists almost exclusively of materials associated with the New York, New Haven & Hartford Railroad, including passenger and employee timetables, a parlor car wine list and dining car cafe menu, information about the railroad equipment provided for railroad employees, information about the railroad's merger with what became Penn Central in the late 1960s, a vehicle decal, a map of the railroad system (ca. 1925), and photographs of locomotives.
Bristol Brass Company Records
Prescott S. Bush Papers
Miriam Butterworth Papers
The collection contains correspondence, newspaper clippings, notes, photographs, artifacts, and memoirs regarding Miriam Butterworth's life and activism, as well as her participation in local, state, and national politics.
C.H. Dexter Company Records
Normand Chartier Papers
The collection contains artwork, notes, correspondence, photographs and other materials pertaining to Normand Chartier's illustrations of many of his children's books.
Cheney Brothers Silk Manufacturing Company Records
Frederick W. Chesson Connecticut Iron Industry Collection
Resident of Waterbury, Connecticut, and historian of Connecticut business and industry. Collection includes collected literature about the early iron industry in the United States, particularly Massachusetts, Connecticut, New Jersey, New York, and Pennsylvania.
Hugh Clark Papers
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.
Connecticut Central Railroad Records
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.
Connecticut Historic Preservation Collection
Connecticut League for Nursing Records
Connecticut Pomological Society Records
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.
Connecticut Soldiers Collection, Linwood Aldrich Papers
The collection contains correspondence from Linwood Aldrich to his wife, Esther Aldrich, between 1943 and 1944.
Connecticut Soldiers Collection, Fillipo D. Antonucci Papers
Correspondence, military records, photographs and memorabilia of Second Lieutenant Fillipo D. Antonucci of West Hartford, Connecticut. Lt. Antonucci served in the Army Air Corps from 1939 until he was reported missing in action in October 1944.
Connecticut Soldiers Collection, Davis Family Correspondence
Collection contains letters to Carl and Lil Davis from their sons and relatives during World War II.
Connecticut Soldiers Collection, Burton Ingraham Papers
Connecticut Soldiers Collection, Phillip C. Edwards Papers
Yeoman 3rd Class Phillip C. Edwards of Norwich, CT, served on the submarine “U.S.S. Sand Lance” during World War II.
Connecticut Soldiers Collection, Raymond Davis Papers
Collection contains correspondence, photographs and similar materials associated with the World War II experiences of Raymond G. Davis of Hartford, Connecticut.
Connecticut State Labor Council, AFL-CIO Records
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.
Cos Cob Power Plant Records
Edward Cosier Family Collection
Edward Cosier (1865-1930) was an employee of the New York, New Haven & Hartford Railroad for over 40 years.
Filter Results
Additional filters:
- Subject
- Correspondence 111
- Publications (documents) 94
- Administrative records 75
- Financial records 63
- Notes 51
- Photocopies 49
- Press releases 36
- manuscripts (document genre) 34
- Notebooks 33
- United States (nation) 31
- Fliers (printed matter) 26
- Monographs 25
- minutes (administrative records) 24
- Blueprints (reprographic copies). 23
- Newsletters 22
- Newspapers 22
- Universities and colleges 22
- Education 20 + ∧ less
- Names
- Abbot Academy 1
- Sendak, Maurice 1
- Zolot, Norman 1