Skip to main content Skip to search results

Showing Collections: 31 - 60 of 64

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

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.

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

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

Penmaen Press Records

 Collection
Identifier: 1999-0025
Abstract:

The Penmaen Press was an imprint created by its proprietor, Michael McCurdy, with the goal of producing high quality hand-printed books. McCurdy designed and supervised the layout of each Penmaen production, and frequently supplied his own woodcut engravings as illustrations.

Dates: 1967-1999

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 [Albert N. Jorgensen, 1935-1962]

 Collection
Identifier: 1998-0185
Abstract When Connecticut State College became the University of Connecticut in 1939, the new laws and By-laws stated that, “the President of the University is the executive and administrative officer of the Board [of Trustees]. In this capacity he is responsible for the operations of the University and is given authority requisite to that end.” This is the mandate under which President Jorgensen worked throughout his long service as President of the University. The President was also designated as...
Dates: undated, 1935-1962

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

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 [John A. DiBiaggio, 1979-1985]

 Collection
Identifier: 1987-0011
Abstract

In March, 1979, John A. DiBiaggio became the tenth president of the University of Connecticut, eleven months after the resignation of Glenn W. Ferguson.

Dates: undated, 1952-1986

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

William R. Ratchford Papers

 Collection
Identifier: 1984-0021
Abstract

Materials pertaining to Mr. Ratchford's term of office as United States Congressman representing Connecticut's fifth Congressional district.

Dates: undated, 1961-1986

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

Savings Bank of Manchester Records

 Collection
Identifier: 2004-0048
Abstract The Savings Bank of Manchester was founded in 1905 as a mutual savings bank, owned by and serving its depositors in the Manchester, Connecticut, community. SBM existed for 99 years, opening a total of 28 branch offices in the eastern half of Connecticut. In 2004, SBM merged with New Haven Savings Bank to become part of NewAlliance Bank. The collection, the bulk of which ranges from 1905 to 2003, contains administrative and financial records, including the original ledgers and account books,...
Dates: undated, 1839, 1905-2004

Richard Scarry Papers

 Collection
Identifier: 1997-0048
Abstract

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.

Dates: undated, 1946-1997

Catherine Seelye Papers

 Collection
Identifier: 1998-0211
Abstract Research notes, correspondence, and transcriptions for Charles Olson and Ezra Pound: An Encounter at St. Elizabeths (NY: Grossman, 1975), edited by Catherine Seelye. Seelye was a librarian at the University of Connecticut, which holds the Charles Olson Papers. Her edited book reproduces notes, essays, and poems Olson wrote during his frequent visits with Ezra Pound at St. Elizabeths Hospital in Washington, D.C., after Pound was declared mentally unfit to...
Dates: undated, 1917-1978; Majority of material found within 1973 - 1976

Robert R. Simmons Papers

 Collection
Identifier: 2007-0029
Abstract:

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.

Dates: undated, 1967-2006

Eleanor Taft Tilton Papers

 Collection
Identifier: 1979-0018
Abstract

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.

Dates: 1939-1976

Harleigh B. Trecker Papers

 Collection
Identifier: 1986-0008
Abstract Harleigh Bradley Trecker was born 11 February 1911 in Calery, Illinois. Trecker attended George Williams College (B.S., 1934) and the University of Chicago (M.A., 1938) before embarking upon a career in social work. From 1938 until 1941, Trecker was an instructor at George Williams College and in 1941; he accepted a position at the University of Southern California. In 1951, Trecker accepted the position of Dean, School of Social Work at the University of Connecticut; a position he retained...
Dates: undated, 1921-1981

University of Connecticut, Undergraduate Student Government Records

 Collection
Identifier: 1987-0009
Abstract An undergraduate student government has existed at the University of Connecticut in Storrs in various forms and under different names since 1894. Originally composed of nine elected students who worked with the faculty “upon matters of government of the college.” This body was reorganized in 1921 as the Student Senate. The Student Senate became the Associated Student Government (ASG) in 1933 with the adoption of a constitution. The ASG was dissolved in 1973 and was replaced by the Federation...
Dates: undated, 1944-2009

United Electrical, Radio & Machine Workers of America, Unity Lodge, Local 251 Records

 Collection
Identifier: 2003-0074
Abstract Materials associated with the United Electrical, Radio & Machine Workers of America, Unity Lodge, Local 251, which represented workers at the Pratt & Whitney Machine Tools Division of Niles-Bement-Pond in West Hartford, Connecticut, from 1938 to 1948. Collection consists of a membership dues book, a large scrapbook of newspaper clippings and bulletins involving a strike of the union members at the West Hartford plant from March to August 1946, the local's charter, and other...
Dates: 1937-1948

University of Connecticut League Records

 Collection
Identifier: 2002-0098
Abstract

The collection contains documents related to the administrative, financial, social and cultural functions of the University of Connecticut League from 1966-201998. Founded "to promote social and friendly relations within, and to provide worthwhile service to the University and community," the UConn League has sponsored a variety of social, cultural, and fundraising events for the local and UConn communities and for its own membership.

Dates: 1966-2018

University of Connecticut, Vice President & Chief Operating Office Records

 Collection
Identifier: 2006-0171
Abstract

Office records for the office responsible for the administration of operations and fiscal activities for the University of Connecticut.

Dates: undated, 1875-1986

University of Connecticut, Vice President for Academic Affairs Office Records [Kenneth G. Wilson, 1974-1981]

 Collection
Identifier: 1998-0152
Scope and Content

The collection contains administrative records, correspondence, reports, minutes, publications and other materials pertaining to the administration of the academic segments of the University. The collection documents the policies, programs and major issues of concern for the institution from the mid 1970s through the early 1980s.

Dates: undated, 1939-1984

University of Connecticut, Vice President for Academic Affairs Office Records [Kenneth Wilson and Anthony DiBenedetto, 1974-1986]

 Collection
Identifier: 1998-0153
Abstract

The Vice President for Academic Affairs, formerly the Provost, is the chief academic officer of the University and reports directly to the University President. The following University officers report to the Vice President for Academic Affairs: Assistant and Associate Provosts, Deans of Schools and Colleges, and the Directors of the Computer Center, Fiscal Services, Institutional Research, and the University Libraries.

Dates: undated, 1962-1983