Skip to main content Skip to search results

Showing Collections: 121 - 150 of 199

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

Meriden-Wallingford Hospital School of Nursing Records

 Collection
Identifier: 2005-0092
Abstract

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.

Dates: undated, 1929-1999

Bruce A. Morrison Papers

 Collection
Identifier: 1991-0021
Abstract

Bruce Morrison served as a member of Congress from Connecticut's third district from 1983-1991.

Dates: undated, 1980-2000

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

National Organization for Women, Rhode Island Chapter Records

 Collection
Identifier: 1998-0194
Abstract

The collection contains administrative records, publications, newspaper clippings and fliers documenting the work of the Rhode Island Chapter of the National Organization for Women.

Dates: 1966-1983

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

New England Steam Gauge Company Records

 Collection
Identifier: 1980-0030
Abstract

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.

Dates: undated, 1912-1961

North East Map Organization (NEMO) Records

 Collection
Identifier: 2000-0044
Abstract The purpose of the North East Map Organization (NEMO) is to serve as a unifying body for all who use maps and cartographic information in the Northeast; increase communication between all parties interested in maps; and work with state, regional and national associations and government agencies in the dissemination of maps and cartographic information. The states that comprise the region of interest to NEMO include: Connecticut, Delaware, Maine, Massachusetts, New Hampshire, New Jersey, New...
Dates: undated, 1985-2006

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 Institutional Research Records

 Collection
Identifier: 1998-0288
Abstract The Office of Institution Research collection contains the administrative records, financial records, publications, correspondence, reports, and clippings of the Office of Institutional Research(OIR). The mission of the Office of Institutional Research is to provide data and analysis to support the management, planning, evaluation and assessment functions of the University. The office fulfills this mission in a variety of ways and serves a wide range of "consumers" of information, both...
Dates: 1950, 1960-2001

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

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

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

Preston L. Pope Papers

 Collection
Identifier: 1987-0029
Abstract

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.

Dates: 1970-1981

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

University of Connecticut, President's Office Records [Homer D. Babbidge, 1962-1972]

 Collection
Identifier: 1998-0186
Abstract Homer Daniels Babbidge was born in 1925 in Weston, Massachusetts, and raised in New Haven, Connecticut. He graduated from Yale University in 1945 with a degree in political science and subsequently earned his master's and doctorate from the same institution. Babbidge became president of the University of Connecticut in 1962 and remained in the office until his retirement in 1972. His years at UConn were among the most productive, and the most turbulent, in the University's history. Homer D....
Dates: undated, 1962-1972

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

University of Connecticut, President's Office Records [Rufus W. Stimson, 1901-1908]

 Collection
Identifier: 2000-0003
Abstract

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.”

Dates: undated, 1891-1992

Office of Price Administration, Hartford Branch Records

 Collection
Identifier: 1979-0013
Abstract

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.]

Dates: 1941-1951

University of Connecticut, Provost's Office Records

 Collection
Identifier: 1989-0003
Abstract The Provost's Office is responsible for University matters pertaining to academic activities and policy, including jurisdiction over the various schools, as well as faculty and student matters. In addition, the Office is responsible for the daily internal operations of the University Senate and at one point, the Board of Trustees. The Provost's Office was established in 1950 when the Provost assumed the functions of the Dean of the University. In 1975, the Office was abolished and its...
Dates: 1931-2013

University of Connecticut, Puerto Rican and Latino Studies Institute Records

 Collection
Identifier: 2007-0019
Abstract

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.

Dates: undated, 1972-2006

Edward J. Quirk Railroad Collection

 Collection
Identifier: 2006-0261
Abstract

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.

Dates: undated, 1924-1989

Raab Associates Inc. Records

 Collection
Identifier: 2009-0018
Abstract

The Raab Associates Records document the work of Susan and David Raab in the children's book marketing business.

Dates: 1986-2012

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

University of Connecticut, Regional Campus Records

 Collection
Identifier: 1999-0089
Abstract

Records from the Greater Hartford and Stamford Regional Campuses of the University of Connecticut.

Dates: 1950 - 2020

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