Showing Collections: 121 - 150 of 199
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.
Meriden-Wallingford Hospital School of Nursing Records
The Meriden-Wallingford School of Nursing traces its history to the establishment of the Meriden Hospital Nursing program in 1892. The program flourished from the 1890s until 1973 when it was phased out, following the national trend to move nursing programs from the hospital environment to a collegiate environment. The last class graduated in 1976.
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.
National Organization for Women, Connecticut Chapter Records
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.
National Organization for Women, Rhode Island Chapter Records
The collection contains administrative records, publications, newspaper clippings and fliers documenting the work of the Rhode Island Chapter of the National Organization for Women.
New Britain Machine Company Records
New England Archivists, Inc. Records
New England Steam Gauge Company Records
The Technical Equipment Company (TEC) had its general headquarters in New York City and a manufacturing plant in Niantic, Connecticut, by 1913. In the spring of 1913, TEC took over the gauge department of Utica Steam Gauge Company and the Libby Valve and Packing Company. By 1914, the company had become the New England Steam Gauge Company and had its base in Niantic.
North East Map Organization (NEMO) Records
North East Organization for Nursing (NEON) Records
Official records of the major New England regional nursing association.
University of Connecticut, Office of Institutional Research Records
Charles Olson Research Collection
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.
Ralph J. Pancallo Papers
Plowshares Institute Records
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.
Preston L. Pope Papers
Materials related to Preston L. Pope's service, from 1978 to 1981, as Grand Master of the Prince Hall Grand Lodge, Free and Accepted Masons of Connecticut.
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 [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 [Homer D. Babbidge, 1962-1972]
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.
University of Connecticut, President's Office Records [Rufus W. Stimson, 1901-1908]
Professor of English language and literature (1897-1901). Appointed president pro tempore by the Board of Trustees 5 October 1901. Stimson rResigned in 1908 to “become the executive head of an agricultural college that is to be established at Northampton, MA to be known as the Smith Agricultural School.”
Office of Price Administration, Hartford Branch Records
The Office of Price Administration, a federal agency, was established in 1941 by Executive Orders 8734 and 8875. During its existence, the OPA was responsible for setting maximum prices on most products. The OPA and several other agencies were consolidated to form the Office of Temporary Controls in December 1946 by Executive Order 9809 and disbanded in 1947. [Additional materials are located in RG 035 at the Connecticut State Library.]
University of Connecticut, Provost's Office Records
University of Connecticut, Puerto Rican and Latino Studies Institute Records
The collection contains the correspondence, minutes, printed materials, and financial records of the Puerto Rican and Latino Studies Institute Records from 1972 to 2006. The collection also contains the Institute's administrative records, publications, fliers, news clippings, and legal documents.
Edward J. Quirk Railroad Collection
Edward J. Quirk (1906-1989) worked as a ticket agent for the New York, New Haven & Hartford Railroad. The collection consists of train passes, railroad memorabilia and photographs gathered by Mr. Quirk.
Raab Associates Inc. Records
The Raab Associates Records document the work of Susan and David Raab in the children's book marketing business.
William R. Ratchford Papers
Materials pertaining to Mr. Ratchford's term of office as United States Congressman representing Connecticut's fifth Congressional district.
University of Connecticut, Regional Campus Records
Records from the Greater Hartford and Stamford Regional Campuses of the University of Connecticut.
Savings Bank of Manchester Records
Filter Results
Additional filters:
- Subject
- Administrative records 192
- Correspondence 175
- Photographs 127
- Financial records 124
- Notes 102
- Connecticut (state) 101
- Photocopies 79
- Fliers (printed matter) 71
- minutes (administrative records) 69
- Press releases 58
- Notebooks 54
- manuscripts (document genre) 44
- Newsletters 43
- United States (nation) 39
- Universities and colleges 33
- Monographs 31
- Newspapers 31
- Audiocassettes 30
- Audio visual materials 29 + ∧ less
- Names
- American Montessori Society 1
- Zolot, Norman 1
- Zolotow, Charlotte 1