Showing Collections: 31 - 60 of 72
Nancy L. Johnson Papers
Joshua's Tract Conservation and Historic Trust, Inc. Records
Vivien Kellems Papers
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.
Barbara B. Kennelly Papers
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.
Wilma Keyes Papers
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.
University of Connecticut, Labor Education Center Records
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.
University of Connecticut Library Records
Arthur J. Lumsden Papers
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.
Harry J. Marks Papers
Papers of Harry J. Marks, long time professor of history at the University of Connecticut.
David McKain Papers
David McKain was an award winning author and retired University of Connecticut faculty member (Avery Point Campus). McKain's papers contain manuscripts of edited and unedited written works, professional correspondence and related documents, as well as photographs and genealogical research on the McKain/McKean/McCain family history.
Stewart B. McKinney Papers
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.
Bruce A. Morrison Papers
Bruce Morrison served as a member of Congress from Connecticut's third district from 1983-1991.
Most Worshipful Prince Hall Grand Lodge Free And Accepted Masons Of Connecticut (Prince Hall Masons) Records
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.
University of Connecticut, Office of Public Information Records
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.
University of Connecticut, President's Office Records
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.
University of Connecticut, President's Office Records [Albert N. Jorgensen, 1935-1962]
University of Connecticut, President's Office Records [Charles C. McCracken, 1930-1935]
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.
University of Connecticut, President's Office Records [Charles L. Beach 1908-1928]
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.
University of Connecticut, President's Office Records [Glenn W. Ferguson, 1973-1978]
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.
University of Connecticut, President's Office Records [Homer D. Babbidge, 1962-1972]
University of Connecticut, President's Office Records [John A. DiBiaggio, 1979-1985]
In March, 1979, John A. DiBiaggio became the tenth president of the University of Connecticut, eleven months after the resignation of Glenn W. Ferguson.
University of Connecticut, President's Office Records [John T. Casteen III, 1985-1989]
John T. Casteen III was inaugurated as the University of Connecticut's eleventh president on October 12, 1985.
William R. Ratchford Papers
Materials pertaining to Mr. Ratchford's term of office as United States Congressman representing Connecticut's fifth Congressional district.
Savings Bank of Manchester Records
Richard Scarry Papers
The Richard Scarry Papers contain materials related to Scarry himself, but the majority of the archives pertains to the creation, production, and distribution of his books for children. The archives contains materials and correspondence concerning Scarry's early work, with Western Publishing and Little Golden Books, beginning in the 1950s. A greater amount of material concerns the works produced by Scarry during his later association with Random House.
University of Connecticut, School of Nursing Records
Records of the University of Connecticut School of Nursing, established in 1942 and accredited since 1943. The collection contains faculty meeting minutes, project documentation, photographs, multimedia and ephemeral materials. Further information is available from the School's website.
Catherine Seelye Papers
Robert R. Simmons Papers
Records documenting the early legislative career of Robert R. "Rob" Simmons. Simmons represented Stonington and North Stonington from 1991 to 2001 in the Connecticut General Assembly before his election to Congress, representing Connecticut's Second Congressional District from 2001 until 2007. He was nominated as Connecticut's first Business Advocate by Governor M. Jodi Rell in February 2007, and in April was unanimously confirmed by both houses of the General Assembly.
Eleanor Taft Tilton Papers
Eleanor Taft Tilton, daughter of Dr. Charles and Martha Jarvis Taft, was born in Hartford, Connecticut, on 1 January 1901. She attended Vassar and Barnard Colleges, but did not earn a degree. She married Arthur vcan Riper Tilton; he was employed by the Hartford Fire Insurance Company for many years. Mrs. Tilton died on 26 March 1984.
Harleigh B. Trecker Papers
Filter Results
Additional filters:
- Subject
- Administrative records 71
- Correspondence 68
- Financial records 59
- Publications (documents) 58
- Notes 56
- Photocopies 53
- Photographs 51
- minutes (administrative records) 43
- Connecticut (state) 39
- Fliers (printed matter) 38
- Newsletters 27
- Notebooks 26
- Newspapers 25
- Speeches (documents) 25
- Audio visual materials 20
- Audiocassettes 20
- Videocassettes 20
- Interviews 19
- United States (nation) 19 + ∧ less
- Names
- Wolk, E. S. 1
- Zolotow, Charlotte 1