Skip to main content Skip to search results

Showing Collections: 151 - 180 of 199

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

Carl W. Schaefer Papers

 Collection
Identifier: 2001-0016
Abstract

Dr. Carl W. Schaefer wais a professor in the Ecology and Evolutionary Biology Department at the University of Connecticut. The collection documents his professional interests and activities.

Dates: undated, 1963-1992

University of Connecticut, School of Business Administration Records

 Collection
Identifier: 1998-0091
Abstract

The University of Connecticut's School of Business was established in 1941 as the School of Business Administration. The collection contains faculty minutes, accreditation documentation, and annual activity reports from the school's founding in 1941 until 1998.

Dates: undated, 1940 - 2013

University of Connecticut, School of Insurance Records

 Collection
Identifier: 1998-0086
Abstract In 1936, the School established a Department of Insurance that was incorporated as the Hartford College of Insurance by the Connecticut General Assembly in 1939. In 1943, the Connecticut General Assembly authorized a five-year lease of the Hartford College of Law and Insurance, located at 39 Woodland Street in Hartford, to the University of Connecticut. The collection contains fliers, brochures, course related materials and brief historical details pertaining to the Hartford College of...
Dates: undated, 1937-1969

University of Connecticut, School of Law Records

 Collection — Multiple Containers
Identifier: 1998-0100
Abstract

Collection includes materials associated with the reaccreditation of the School by the American Bar Association.

Dates: undated, 1973-1983

University of Connecticut, School of Pharmacy Records

 Collection
Identifier: 1993-0077
Abstract

The Connecticut College of Pharmacy was established in 1925 in New Haven, Connecticut. In 1941, the Connecticut General Assembly enacted legislation to incorporate the College as part of the University of Connecticut. The collection contains an extensive collection of clippings (scrapbooks) concerning the program and its faculty, students and graduates in addition to historical papers, documents and reports about pharmacy and the program at the University.

Dates: undated, 1925-1969

University of Connecticut, School of Social Work Records

 Collection
Identifier: 1998-0105
Abstract

Established in 1946, the School of Social Work is located on the Greater Hartford campus of the University of Connecticut. The University of Connecticut School of Social Work promotes social and economic justice by providing high quality education in social work. The School prepares competent professionals with knowledge, as well as general and specialized method skills for helping people enrich their lives, improve their communities, and contribute to a more just social order.

Dates: undated, 1947-2001

Howard A. Seckerson Papers

 Collection
Identifier: 1990-0043
Abstract Seckerson became head of the English Department at Connecticut Agricultural College in 1921. His development of the department assisted in the conversion from a vocational college into a state university in 1939. His management of the dramatic club laid the foundation for the future Department of Speech and Drama. In addition to teaching, Mr. Seckerson was an ordained minister and returned to pastoral duties after retiring from the University in 1946. At the time of his retirement, the...
Dates: undated, 1921-1961

Esphyr Slobodkina Papers

 Collection
Identifier: 1997-0050
Abstract

Esphyr Slobodkina was an artist, illustrator, and children's book author. Materials in the collection are comprised of illustrations, manuscripts, and other documents related to the publication of her works. There are also various materials related to her personal life.

Dates: undated, 1899-1995

Slow Loris Press Records

 Collection
Identifier: 1998-0212
Abstract

The Slow Loris Press was a independent non-profit venture headed by Anthony and Patricia Petrosky. The Slow Loris Press focused on publishing a poetry magazine called Rapport which evolved into a more wide ranging format with the start of the Slow Loris Reader (SLR) in 1978. The Press also published chapbooks and broadsides. It ceased operation in 1984 principally due to insufficient financial support.

Dates: 1971-1984

Smith Family Papers

 Collection
Identifier: 1965-0001
Abstract

The Smith family of Canterbury, CT, owned and operated a number of mills in the section of Hanover from the mid-eighteenth century until the 1940s. The original site on Little River, north of Hanover and Woodchuck Hill Roads, became the home to five successive generations of Smiths.

Dates: 1774-1981

Society of Children's Book Writers & Illustrators (New England) Records

 Collection
Identifier: 2011-0022
Abstract

The Records of the Society of Children's Book Writers and Illustrators consists of newsletters from 1980-2010, flyers and brochures for the Annual Conference, and correspondence from the chapter's Regional Advisors for 1992.

Dates: 1972-2010

Southern New England Telephone Company Records

 Collection
Identifier: 1997-0122
Abstract

Established in January 1878 as the District Telephone Company of New Haven, Connecticut; opened the world's first telephone exchange that same year. Reorganized as the Southern New England Telephone Company in 1882. Provided telephone service to residents in the state of Connecticut until 1998.

Dates: undated, 1877-2003

Joseph A. Sposato Papers

 Collection
Identifier: 1984-0032
Abstract

Joseph Sposato was born 25 March 1912 in Retsof, NY. He began his employment at the American Velvet Company in 1927. He was a founding member of the first organized union at the company (1936) and was president of Local #110, Textile Workers Union of America (Stonington, CT) from 1940 until 1948 and elected again in 1952 until 1958. He retired from the American Velvet Company in 1980.

Dates: undated, 1934-1972

Eugene J. St. Pierre Papers

 Collection
Identifier: 1986-0007
Abstract

Eugene St. Pierre was a prominent labor leader in the Hartford area from 1955 to 1974.

Dates: 1933-1986

Bruce M. Stave Papers

 Collection
Identifier: 2003-0054
Abstract

The collection contains the professional papers of Professor Bruce M. Stave, Board of Trustees Distinguished Professor of History Emeritus and Director of the Oral History Office at the University of Connecticut. He served as Chair of the Department of History between 1985 and 1994.

Dates: undated, 1895-2006

Storrs Congregational Church Records

 Collection
Identifier: 2006-0256
Abstract

The collection contains administrative records and historical documents of the Storrs (Connecticut) Congregational Church.

Dates: undated, 1737-1972

Storrs Draft Information Committee Records

 Collection
Identifier: 1998-0271
Abstract

The collection contains the administrative records, correspondence, legal documents, fliers, notes, and publications of the Storrs Draft Information Committee. The records contain information associated with draft counseling, draft resistance, non-violent protest, peace movement groups, and selective service at the University of Connecticut during the Vietnam War.

Dates: 1962-1973

Taxpayers' Alliance to Serve Connecticut Records

 Collection
Identifier: 1994-0064
Abstract

This collection was started in 1993 when the Taxpayers' Alliance to Serve Connecticut lobbied the state government and the public against the balanced budget amendment, in favor of the Connecticut Income tax. It includes Publications, Administrative Records and Fliers.

Dates: 1993-1994

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

Nicholas J. Tomassetti Papers

 Collection
Identifier: 1984-0033
Abstract

Nicholas J. Tomassetti was born 17 December 1914 in Pueblo, Colorado. He was a labor organizer and leader associated with the United Electrical, Radio & Machine Workers Union as well as a Democratic representative to the Connecticut General Assembly. Mr. Tomassetti died 18 December 1978 in New Britain, Connecticut.

Dates: undated, 1916-1978

George Safford Torrey Papers

 Collection
Identifier: 1982-0008
Abstract

George Safford Torrey was born 14 March 1891 in Boston, Massachusetts. Torrey was hired in 1915 as an instructor of Botany at the Connecticut Agricultural College and in 1928 received tenure and was appointed Head of the Botany Department. Torrey retired from the University in 1953 and died in 1977.

Dates: undated, 1910-1980

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

United Brotherhood of Carpenters and Joiners of America, Local 210 Records

 Collection
Identifier: 1984-0016
Abstract

The United Brotherhood of Carpenters and Joiners was founded on 8 August 1881. In 1892, sixty-eight carpenters in the Stamford area, dissatisfied with low wages and long workweeks, agreed to join the union. With the assistance of Frank Duffy, president of the New York UBCJ Council, UBCJ Local 210 of Stamford was organized. The charter was granted on 14 October 1897.

Dates: undated, 1901-1986

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, University Communications Office Records

 Collection
Identifier: 1995-0007
Abstract The office of University Communications is responsible for strategic marketing and planning to promote the University's image and enhance its reputation among key local, regional and national audiences. Supporting this endeavor on the Storrs campus are several units: News and Editorial, Strategic Marketing, UConn Health Marketing, Social Media, Multimedia, Internal Communications, Public Records and UConn Magazine. The communications office is the primary source for current news and...
Dates: 1966 - 2009

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, President's Office Records [George A. Works, 1929-1930]

 Collection
Identifier: 1998-0178
Abstract

George Alan Works assumed the presidency of Connecticut Agricultural College in 1929 after a distinguished career at the University of Chicago.

Dates: undated, 1926-1930

University of Connecticut Professional Employees Association Collection

 Collection
Identifier: 1997-0138
Abstract

The collection contains administrative records, correspondence, legal documents, financial records, publications, and fliers (pamphlets, handouts, announcements), related to the University of Connecticut Professional Employees Association (UCPEA), which has represented the professional staff at UConn since 1972. UCPEA is the exclusive bargaining agent for more than 1,600 professional staff at UConn.

Dates: 1976-1997

University Railroad Collection

 Collection
Identifier: 1997-0041
Abstract

This is an artificial collection of publications, timetables, forms, reports, track diagrams and charts, equipment blueprints, maps, drawings and artwork, and photographs almost exclusively associated with the New York, New Haven & Hartford Railroad and its predecessor railroad lines, gathered from many donors and purchases.

Dates: undated, 1841-2006