Skip to main content Skip to search results

Showing Collections: 31 - 60 of 69

Lewis Katz Papers

 Collection
Identifier: 1988-0035
Abstract

The Lewis Katz Papers contain administrative documentation of his work as a Professor of Chemistry (1952-1988) and Vice President of Academic Affairs (circa 1981-1988) at the University of Connecticut, as well as his service on multiple University, College and Departmental committees.

Dates: 1963-1988

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

Edward A. Khairallah Papers

 Collection
Identifier: 1998-0305
Abstract

The collection contains the professional papers of Edward A. Khairallah, Professor of Molecular and Cell Biology, at the University of Connecticut.

Dates: undated, 1958-1996

Everett Carll Ladd, Jr. Papers

 Collection
Identifier: 2000-0038
Abstract

The collection contains the professional papers of Dr. Ladd, professor of political science and director of the Roper Center at the University of Connecticut.

Dates: undated, 1959-2000

University of Connecticut Library Records

 Collection
Identifier: 1989-0024
Scope and Content The University of Connecticut Library's (UCL) collection contains library office files from 1940-to the present, including accession records dating back to 1882. The collection includes the files of university librarians, staff members, and several directors of the university library, as well as meeting minutes, staff and personnel records, and records concerning the construction of Homer Babbidge Library.The files and official records of several UCL committees, teams and...
Dates: undated, 1882-

Arthur J. Lumsden Papers

 Collection
Identifier: 2006-0243
Abstract

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.

Dates: undated, circa 1960-circa 1985.

Mansfield (Connecticut) League of Women Voters Records

 Collection
Identifier: 2005-0159
Abstract The materials that compose the records of the Mansfield League of Women Voters in this collection begin with minutes documenting a meeting that took place on 5 February, 1942. As the League gained strength in membership and purpose the records of its activities have included: organizational documents such as histories of the League, by-laws, Board policies, Board rosters and membership directories; minutes of Board meetings, annual meetings, and sporadic general membership meetings;...
Dates: undated, 1942-2011

Harry J. Marks Papers

 Collection
Identifier: 1991-0031
Abstract

Papers of Harry J. Marks, long time professor of history at the University of Connecticut.

Dates: undated, 1946-2005

David McKain Papers

 Collection
Identifier: 2004-0088
Abstract

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.

Dates: undated, 1955-2011

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

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, 1969-2014

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

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 [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, 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

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

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

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, 1940-1998

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

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

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 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 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 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

Filtered By

  • Subject: Publications (documents) X
  • Subject: minutes (administrative records) X

Filter Results

Additional filters:

Subject
Correspondence 66
Administrative records 63
Financial records 58
Notes 53
Photocopies 49