Skip to main content Skip to search results

Showing Collections: 1 - 30 of 58

AFSCME, Council 4 Records

 Collection
Identifier: 2004-0118
Abstract The American Federation of State, County, and Municipal Employees (AFSCME) Council 4, founded in 1937 , is Connecticut's largest AFL-CIO union. Council 4, headquartered in New Britain, Connecticut, currently represents 35,000 employees who work in occupations within a diverse range of fields which include but are not limited to technical, blue collar, professional, clerical, health care, corrections and law enforcement, welfare and social services, public workers, as well as K-12 education...
Dates: 1962-2000

University of Connecticut, Agricultural Economics Department Records

 Collection
Identifier: 1998-0339
Abstract The collection reflects the many bureaucratic permutations of the Agricultural Economics Department from the late 1910s until after World War II. The collection spans many institutional name changes and reorganizations. The bulk of the collection is documentation of the state of agriculture in Connecticut. The surveys, and collection of data was conducted in collaboration with The USDA, State of Connecticut and the Extension Service, which was headed by one of three Directors of the school,...
Dates: undated, 1840-1951

University of Connecticut, Archives & Special Collections at the Thomas J. Dodd Research Center Records

 Collection
Identifier: 1998-0290
Abstract Archives & Special Collections, located at the Thomas J. Dodd Research Center, was created by the merger of Special Collections and Historical Manuscripts and Archives in 1995. The new area moved into the Thomas J. Dodd Research Center upon its opening. President William Clinton officiated at the dedication of the Center and kicked off the "Dodd Year", a year long series of lectures, exhibitions and events. Although the Center houses several entities, the vast majority of the information...
Dates: undated, 1965-2011

University of Connecticut, Athletic Communications Office Records

 Collection
Identifier: 1999-0054
Abstract

The office is responsible for the creation and distribution of information pertaining to University athletics. It began as a department within the Office of Public Information, Sports Information.

Dates: undated, 1894-2014

Dominic J. Badolato Papers

 Collection
Identifier: 2003-0137
Abstract

Records generated through the extensive career of Dominic J. Badolato (1919-1911), who served as a member of the Connecticut House of Representatives, representing New Britain, from 1954 to 1976, and was the founding head of the American Federation of State, County and Municipal Employees Union, Council 4, in New Britain, Connecticut, from 1968 to 1996.

Dates: undated, 1918-2003

University of Connecticut, University Senate Commission on University Governance Records

 Collection
Identifier: 1998-0242
Abstract

In 1971, a Commission was established to investigate proposals for University governance and report back to the University community. Dr. Albert Cohen chaired the Commission.

Dates: undated, 1968-1972

Connecticut Citizens Action Group Records

 Collection
Identifier: 1987-0024
Abstract The Connecticut Citizen Action Group was the first state-based consumer interest group. Created in 1971 by Ralph Nader and directed by Toby Moffett, CCAG was designed to represent, inform, unite, and empower the citizens of Connecticut in their roles as consumers, workers, tax payers, and voters. Taking on such issues as illegal business practices, utility rate increases, environmental pollution, and consumer fraud, the newly formed group was inundated with citizen requests for information...
Dates: undated, 1964-2002

Connecticut Civil Liberties Union Records

 Collection
Identifier: 1998-0291
Abstract

The Connecticut Civil Liberties Union Records document the activities, history and administrative records of this organization. The collection contains the organizational documents of the New Haven Civil Liberties Council (1949-1958), administrative records of the CCLU (1958-1990) as well as the organization's materials pertaining to court cases.

Dates: 1949-2001

Connecticut Countdown Records

 Collection
Identifier: 1995-0014
Abstract Connecticut Countdown was a non-profit organization established in 1983 to create a forum for public discussion of issues involved in preventing nuclear war. Connecticut Countdown evolved from discussions begun in the fall of 1983 among a small group of Hartford area citizens concerned about the risk of nuclear war. These discussions were initiated by members of the local chapter of Physicians for Social Responsibility. The stimulus for their interest was a national meeting of Physicians for...
Dates: 1961-1988

Connecticut League for Nursing Records

 Collection
Identifier: 2003-0083
Abstract Administrative records of the Connecticut League for Nursing whose mission is to: foster partnerships between academic and clinical nursing leaders; facilitate access to formal nursing education programs in the State of Connecticut; provide affordable, accessible, and contemporary continuing education programs and forums; and support the National League for Nursing's initiatives related to Nurse Faculty Development, Nursing Research and Nursing Workforce Demographics (from CLN mission...
Dates: undated, 1952-2003

Connecticut Yankee Atomic Power Company, Haddam Neck Plant Records

 Collection
Identifier: 2006-0202
Abstract Connecticut Yankee Atomic Power Company was a nuclear power plant located in Haddam Neck, Connecticut. It began commercial operation in 1968 and produced over 110 billion kilowatt-hours of electricity in its 29 years of service. In 1996 the CY Board of Directors voted to permanently close the plant and decommissioning was completed in 2007. The records consist of plant design drawings, plant historical records, employee newsletters, environmental reports, regulatory correspondence,...
Dates: undated, 1963-2005

Cos Cob Power Plant Records

 Collection
Identifier: 1988-0024
Abstract The Cos Cob Power Plant, an electrical power plant located in Greenwich, Connecticut, was part of a pioneering venture in mainline railroad electrification. With the Westinghouse Electric and Manufacturing Company, the New York, New Haven & Hartford Railroad designed an efficient system using alternating-current (ac) electrification that facilitated railroad traffic into urban areas after the New York legislature passed laws prohibiting the use of steam locomotives in New York City south...
Dates: undated, 1891-1986

Fielding Dawson Papers

 Collection
Identifier: 1978-0003
Abstract

Writings, correspondence, artwork, publications and photographs of short story writer, novelist, poet, artist, and teacher Fielding Dawson. Dawson was known for his "stream-of-consciousness" style of writing and for his vivid memoirs of his time spent as a student at Black Mountain College. The papers contain some drawings and memorabilia, including posters, flyers, brochures, and bulletins, from Black Mountain College.

Dates: 1926-1997

Thomas J. Dodd Papers

 Collection
Identifier: 1994-0065
Abstract:

The Thomas J. Dodd Papers illuminate the diverse public life of a self-styled crusader. The collection consists primarily of material from Dodd's Senate years (1959-1971) and the Nuremberg war crimes trial before the International Military Tribunal from 1945-1946.

Dates: undated, 1919-1971

Eastern Nursing Research Society Records

 Collection
Identifier: 2000-0141
Abstract

The Eastern Nursing Research Society (ENRS) is comprised of RNs and others interested in nursing research. It was established in 1988 as the research arm of the Mid-Atlantic Regional Nursing Association (MARNA) and the New England Organization for Nursing (NEON). The ENRS region includes Connecticut, Delaware, Maine, Massachusetts, New Hampshire, New Jersey, New York, Pennsylvania, Rhode Island, Vermont and Washington, D.C.

Dates: 1986-2013

First Casualty Press Records

 Collection
Identifier: 1973-0001
Abstract

Vietnam War veteran Basil T. Paquet founded First Casualty Press in September 1971 with fellow veterans Larry Rottmann and Jan Barry Crumb. Paquet both edited and contributed to Winning Hearts and Minds: War Poems by Vietnam Veterans and Free Fire Zone: Short Stories by Vietnam Veterans. Paquet won the Wallace Stevens Award for Poetry in 1969.

Dates: 1960-1981

Sam Gejdenson Papers

 Collection
Identifier: 2001-0008
Abstract

Congressional records of Sam Gejdenson, U.S. Representative from Connecticut's 2nd Congressional district. The papers contain records spanning Gejdenson's twenty years in office. The papers include newspaper clippings on subjects ranging from veterans issues and the Groton submarine base, to Six Flags and tourism in Connecticut. Gejdenson's papers also include press releases concerning the environment, Electric Boat, and the Soviet Union's treatment of Jews.

Dates: undated, 1911-2001

Giligia Press Records

 Collection
Identifier: 1991-0047
Scope and Contents

Records and publications of Giligia Press, a small press founded by poet, novelist, and memoirist David Kherdian in 1965.

Dates: undated, 1965-1974

Greater Hartford Labor Council, AFL-CIO Records

 Collection
Identifier: 1983-0004
Abstract

The Greater Hartford Labor Council (GHLC) was formed in 1957. All local unions belonging to an international affiliated to the AFL-CIO or affiliated to the AFL-CIO directly are able to join the central labor body in their region upon payment of dues.

Dates: undated, 1947-1982

Foster Gunnison, Jr. Papers

 Collection
Identifier: 1996-0009
Abstract From 1963 to 1975, Foster Gunnison, Jr. collected the records of the Eastern Conference of Homophile Organizations (ECHO), an early coalition of organizations seeking the creation of a national homophile organization, and the records of gay and lesbian organizations throughout the United States. He founded his own organization, the Institute for Social Ethics (ISE), "a libertarian-oriented research facility and think tank for controversial social issues", in the early 1960's. In...
Dates: undated, 1945-1994

University of Connecticut, Health Center Records

 Collection
Identifier: 1997-0129
Abstract

The University of Connecticut Health Center is a vibrant organization composed of the School of Medicine, School of Dental Medicine, John Dempsey Hospital, the UConn Medical Group and University Dentists. The Health Center Records consist of correspondence, reports, minutes, administrative records, and personal papers pertaining to the creation and ongoing development of the medical and dental programs associated with the University of Connecticut.

Dates: undated, 1921-2012

International Association of Machinists and Aerospace Workers Aeronautical Industrial District Lodge 91 Records

 Collection
Identifier: 1984-0017
Abstract District Lodge 91 received its charter in May 1953. At that time the representative locals consisted of Hartford Aircraft Lodge 743, chartered in 1941, representing workers at Hamilton Standard (located in East Hartford until 1952 when it moved to Windsor Locks); Industrial aircraft Lodge 1746, chartered in February, 1945, representing workers at Pratt and Whitney, East Hartford; and Industrial Aircraft Lodge 1746A, chartered in October, 1951, representing Pratt and Whitney workers in...
Dates: undated, 1937-1983

International Association of Machinists and Aerospace Workers, Industrial Aircraft Lodge 1746 Records

 Collection
Identifier: 1983-0005
Abstract

The International Aircraft Lodge 1746 was chartered on 1 November 1945. The local represents production workers at United Technologies Corporation's Pratt and Whitney plant in East Hartford, Connecticut. The workers make jet engines and other components for commercial and military aircraft. Lodge 1746 is a member of IAMAW District 91.

Dates: undated, 1943-1983

International Association of Machinists and Aerospace Workers, Southington Lodge 1746A Records

 Collection
Identifier: 1990-0040
Abstract: The Industrial Aircraft Lodge 1746A of the International Association of Machinists and Aerospace Workers (IAMAW) is affiliated with the AFL-CIO. The Local represents production workers at United Technologies Corporation's Pratt and Whitney plant in Southington, Connecticut. Lodge members work at the Pratt and Whitney plant in East Hartford, Connecticut. Workers at both plants make jet engines and components for commercial and military aircraft. Lodge 1746A is a member of IAMAW District 91....
Dates: undated, 1964-1989

J. B. Williams Company Records

 Collection
Identifier: 1967-0001
Abstract

Started as Williams' Genuine Yankee Soap around 1840; moved to Glastonbury, Connecticut in 1847 and gained its current name in 1848; acquired Conti Products Corporation in 1950; acquired R. B. Selmer, Inc. in 1952; was acquired by Pharmaceuticals, Inc. in 1957 and moved to Cranford, New Jersey but keeping the same name; was eventually sold to Nabisco in 1971.

Dates: 1846-1956

Oliver O. Jensen Papers

 Collection
Identifier: 2003-0042
Abstract

Personal and professional papers of Oliver Ormerod Jensen, writer, editor, self-taught historian, and railroad enthusiast.

Dates: undated, 1840s-2001

Nancy L. Johnson Papers

 Collection
Identifier: 2007-0008
Abstract The papers of Congresswoman Nancy Lee Johnson. A member of the Connecticut state senate (1977-1982) and delegate to the Republican National Convention in 1980, Ms. Johnson was elected as a Republican to the Ninety-eighth and to the eleven succeeding Congresses (January 3, 1983-January 3, 2007). Ms. Johnson was a Republican member of the United States House of Representatives from 1983 to 2007, representing first the 6th district and later the 5th District of Connecticut following the...
Dates: undated, 1983-2009

Joshua's Tract Conservation and Historic Trust, Inc. Records

 Collection
Identifier: 2007-0027
Abstract Joshua's Tract Conservation and Historic Trust is a membership organization formed in 1966 to receive gifts of money and land, or to buy land of historic, aesthetic, or scientific value, to be preserved for the benefit of future generations. Its region of concern includes the northeast Connecticut towns of Andover, Ashford, Chaplin, Columbia, Coventry, Franklin, Hampton, Lebanon, Mansfield, Scotland, Tolland, Willington, and Windham. Together with Joshua's Trust conservation restriction...
Dates: [1675], 1963-2011

Vivien Kellems Papers

 Collection
Identifier: 1992-0033
Abstract

Vivien Kellems, Connecticut businesswoman and activist, served as president of the Kellems Cable Grip Company into the early 1960s. She also devoted herself to challenging the United States Government on issues such as personal rights during war time, business tax withholding from employees, inflated singles income tax and fair voting procedures.

Dates: undated, 1879-1976

Barbara B. Kennelly Papers

 Collection
Identifier: 1998-0369
Abstract

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.

Dates: undated, 1977-1998

Filtered By

  • Subject: Publications (documents) X
  • Subject: Press releases X
  • Subject: Administrative records X

Filter Results

Additional filters:

Subject
Administrative records 57
Correspondence 55
Financial records 47
Notes 45
Photographs 45