Showing Collections: 31 - 60 of 65
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.
Ruth Krauss Papers
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.
Marie Lawson Papers
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contains research notes, drafts, dummies, and illustrations for her Strange Sea Stories and a number of apparently unpublished works.
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.
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 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.
Ed Sanders Papers
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
Harold Seidman Papers
Professor of Political Science at the University of Connecticut from 1971 to 1984, Seidman was involved with the creation of the Marshall Plan and the development of the European Recovery Corporation under President Truman. He played a major role in the passage of the St. Lawrence Seaway Project, testified on the admission of Alaska and Hawaii into statehood and on the government's role towards the territories of Guam, Puerto Rico, the Panama Canal and Ryker Island.
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.
Joseph A. Smith Papers
Joseph A[nthony] Smith, children's author/illustrator and artist received his BFA from the Pratt Institute in 1958 and began teaching there in 1962. Smith continues to teach there in the Department of Painting and Drawing. The collection contains artwork for over thirty children's books.
Cyndy Szekeres Papers
Cyndy Szekeres has illustrated over 40 children's books, and is best known for her animal characters.
Harleigh B. Trecker Papers
University of Connecticut, Undergraduate Student Government Records
University of Connecticut League Records
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.
University of Connecticut, University Senate Records
The University Senate is a legislative body responsible for establishing minimum rules and general regulations pertaining to all undergraduate schools and colleges. The collection contains the officials minutes of the organization as well as reports, studies and working materials of the Senate and its associated committees. Also included are the minutes of an earlier faculty governance and policy decision making group.
University of Connecticut, Vice President & Chief Operating Office Records
Office records for the office responsible for the administration of operations and fiscal activities for the University of Connecticut.
Filter Results
Additional filters:
- Subject
- Correspondence 63
- Notes 61
- Publications (documents) 54
- Administrative records 53
- Photographs 49
- Financial records 45
- minutes (administrative records) 38
- Fliers (printed matter) 34
- Connecticut (state) 32
- Newsletters 29
- Newspapers 28
- Notebooks 26
- Speeches (documents) 23
- manuscripts (document genre) 23
- Audio visual materials 21
- Monographs 21
- Typescripts 20
- Videocassettes 20 + ∧ less
- Language
- German 1
- Russian 1
- Names
- Sendak, Maurice 1
- Zolotow, Charlotte 1