Skip to main content Skip to search results

Showing Collections: 61 - 90 of 127

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

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

Wilma Keyes Papers

 Collection
Identifier: 1988-0019
Abstract

Wilma Belknap Keyes was an assistant professor at the University of Connecticut School of Home Economics from 1938-1963. During her tenure she developed and taught over 20 new art courses and saw the beginning of the School of Fine Arts as a distinct department from the School of Home Economics.

Dates: undated, 1926-1972

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

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

University of Connecticut, Labor Education Center Records

 Collection
Identifier: 1981-0005
Abstract

First established as a program within the Labor Management Institute in 1946, the Labor Education evolved into a separate center in 1961. Its purpose is to fulfill the educational, consultation, and research needs of the state's unions.

Dates: undated, 1948-1970

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

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

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-

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.

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

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

Stewart B. McKinney Papers

 Collection
Identifier: 1992-0049
Abstract

Stewart Brett McKinney, Congressman from Connecticut's Fourth District, was born in Pittsburgh, PA, 30 January 1931. McKinney served as a State Representative in Connecticut's General Assembly, 1966-1970 and was a minority leader of the State House of Representatives, 1969-1970. McKinney was first elected as a Republican from the 4th District to the 92nd Congress on 3 November 1970, and was re-elected 8 times, 1972-1986.

Dates: undated, 1970-1986

Most Worshipful Prince Hall Grand Lodge Free And Accepted Masons Of Connecticut (Prince Hall Masons) Records

 Collection
Identifier: 1994-0061
Abstract

The history of Black Free and Accepted Masons dates its origin from the initiation of Prince Hall on 6 March 1775 along with fourteen other free blacks into a Military Lodge of white masons. Lodge No. 441 of the Irish Registry up to the present time.

Dates: undated, 1925-1987

National Organization for Women, Connecticut Chapter Records

 Collection
Identifier: 1996-0014
Abstract

The collection contains the administrative records of the Connecticut Chapter of the National Organization for Women. CT NOW believes that the personal is indeed political; therefore it strives to impact and change attitudes, beliefs, and policies that harm all women by fighting for political, economic, and social justice through education, organizing and action. Also hold records created and gathered by NOW CT chapter founder Judith Pickering.

Dates: undated, 1939, 1964-2014; Majority of material found within 1970 - 2014

New Britain Machine Company Records

 Collection
Identifier: 2007-0049
Abstract The New Britain Machine Company of New Britain, Connecticut, was established in 1895 as a successor to the J.T. Case Engine Company. Through the years the company produced a variety of machines including bar, chuckers, turning machines, precision boring machines, lathes, hand tools, and injection molding machines. The records consist of photographs, patents, tool and machine catalogs, employee newsletters, board of directors minutes, financial ledgers, mechanical drawings, and manuals of...
Dates: undated, 1890-1990

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

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

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

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

Oyez Press Records

 Collection
Identifier: 1998-0208
Abstract Founded in 1964 by Robert Hawley and Stevens van Strum, the Oyez Press initially produced a series of poetry broadsides by such notable figures as Robert Duncan, Robert Creeley, William Everson, Gary Snyder, and Charles Olson. Although van Strum left in 1968, Hawley continued on with the press in his spare time, eventually publishing over 80 books in addition to numerous keepsakes and broadsides, featuring authors such as David Meltzer, Josephine Miles, Lew Welch, Philip Lamantia, and many...
Dates: 1963-1987

Ralph J. Pancallo Papers

 Collection
Identifier: 1994-0077
Abstract Ralph Pancallo was a long-standing member of the International Typographical Union (now the Communications Workers of America). He joined ITU in 1935 when he started working as an Apprentice Printer for the Meridian Morning Record. In 1940, he started work with the New Britain Herald as a Composite Printer. In 1958, he took the position of Representative of the I.T.U., a position he held until his retirement in 1979. Ralph...
Dates: undated, 1882-1984

Jonathan Pelto Papers

 Collection
Identifier: 1993-0058
Abstract

The collection contains records documenting career of Jonathan Pelto in Connecticut State politics from 1972 through 1994.

Dates: 1972-1994

Penmaen/Busyhaus Collection

 Collection
Identifier: 2000-0126
Abstract The collection consists primarily of the correspondence of Robert Hauser and Michael McCurdy, friends and business associates from 1967 to 2003, as well as detailed documentation of the their collaboration in the creation of Face to Face. In addition, the collection contains prospectus mailers, signed prints, original wood block engravings, and photographs ranging from 1967 to 2000, which document both the friendship and professional collaboration of the two...
Dates: 1967-2005

Plowshares Institute Records

 Collection
Identifier: 2011-0034
Abstract

The collection contains the administrative files of the Simsbury, Connecticut-based organization, Plowshares Institute, which focuses on peace building, education, and global conflict transformation. Records from the institute include records of travel seminars, annual reports, board meeting minutes, and other documentation. This collection is currently closed for research until June 2012.

Dates: 1971-2010

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 C. McCracken, 1930-1935]

 Collection
Identifier: 1998-0380
Abstract

The records consist of the general correspondence of the President of the College . It is the only extant collection of the papers of the president for this period. The correspondence is concerned with internal administrative matters, major policy issues at the college, with the college's relations with state and federal governments, and with other educational agencies and institutions.

Dates: undated, 1926-1935

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