Skip to main content Skip to search results

Showing Collections: 1 - 30 of 69

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, Alumni Association Records

 Collection
Identifier: 1998-0253
Abstract

The collection contains early records of the Alumni Association associated with the University.

Dates: undated, 1881-1986

American Association of University Women, Connecticut Division Records

 Collection
Identifier: 1988-0003
Abstract The American Association of University Women (AAUW) was founded in 1886 as an organization of female college graduates. The first meeting of the Association of Collegiate Alumnae (ACA) was held in Washington, D.C., on January 14, 1886. The first Connecticut branch of ACA was formed in 1892, shortly after Yale University began admitting female graduate students. The ACA was reorganized in 1920 and on May 1 the first meeting of the Association of Collegiate Alumnae Branches and College Clubs...
Dates: undated, 1895-2014

American Brass Company Records

 Collection
Identifier: 1997-0996
Abstract The American Brass Company was founded in 1893 with the consolidation of five existing brass mills in the Waterbury, Connecticut area. Intended as a holding company, American Brass absorbed the following companies: Plume & Atwood Manufacturing, Benedict & Burnham Manufacturing, Waterbury Brass, Scoville Manufacturing, Holmes, Booth and Haydens, and Coe Brass Manufacturing. The collection dates from circa 1800 to 1978 and provides a unique view of one of the major brass producers in...
Dates: undated, 1780-1978

American Montessori Society Records

 Collection
Identifier: 2006-0230
Abstract

The American Montessori Society (AMS) Records document the history of an important American educational organization, and consist of printed, typescript, and handwritten materials; sound recordings; films; photographs; and slides. The collection, although not complete, reflects AMS's professional and administrative activities and also provides historical information about the Montessori system of education in general.

Dates: undated, 1907-2019

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

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, Child Development Laboratories Records

 Collection
Identifier: 1995-0018
Abstract

The Child Development Laboratories (CDL) are part of the School of Family Studies and serve the university, community and state as a model demonstration laboratory center.

Dates: undated, 1961-2010

Hugh Clark Papers

 Collection
Identifier: 1995-0016
Abstract

Hugh Clark received his bachelor's degree from Clark University in 1934 and a doctoral degree from the University of Michigan in 1941. He was employed by the University of Iowa from 1945 to 1947, when he joined the faculty at the University of Connecticut. Clark specialized in developmental biology and retired from the University in 1983. The collection contains correspondence, administrative, professional and personnel files relating to Clark's responsibilities and interests.

Dates: undated, 1947-1998

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 Association of Assessing Officers, Inc. (CAAO) Records

 Collection
Identifier: 2004-0120
Abstract The Connecticut Association of Assessing Officers, Inc. (CAAO) is a professional organization that is affiliated with the International Association of Assessing Officers. CAAO is comprised of nearly 500 regular and subscribing members. Regular membership is open to all State of Connecticut public officials who are engaged in the administration of property assessments, including assessors, employees of assessors’ offices and board of assessment appeals members. Subscribing membership is open...
Dates: undated, 1912-2014

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 Training School for Nurses Records

 Collection
Identifier: 1996-0021
Abstract

The Connecticut Training School (CTS) for Nurses opened in 1873 and closed in 1926. The Connecticut Training School for Nurses Alumnae Association was formed in January 1891 and was dissolved in 1964. An addition to the collection includes correspondence and notes from individuals associated with the establishment of CTS.

Dates: 1891-1964

Connecticut Valley Tobacco Growers Association Records

 Collection
Identifier: 1979-0005
Abstract

The Connecticut Valley Tobacco Growers Association was a cooperative of tobacco growers that operated in Connecticut and Massachusetts during the early part of the twentieth century. The collection consists of the Association's records and printed materials which provide insight into the tobacco industry in Connecticut.

Dates: 1920-1949

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

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

Edward F. Donegan Papers

 Collection
Identifier: 2005-0078
Abstract

Papers collected or created by Edward F. Donegan, a conductor for the New York, New Haven & Hartford Railroad from 1941 to 1967. The materials include labor contracts, conductor fare cards and instructions, safety bulletins, diagrams of the railroad's interlocking stations along the right-of-way, and photographs.

Dates: undated, 1916-1982

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

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

Charles B. Gunn Collection

 Collection
Identifier: 1988-0001
Abstract

The Charles B. Gunn Collection consists of papers produced by and about Gunn, as well as materials he collected of historical information about the New York, New Haven & Hartford Railroad Company, Penn Central, Amtrak, and Conrail. The collection includes photographs taken by Gunn when he served as official photographer for the New York, New Haven & Hartford Railroad Company, in the mid-1950s.

Dates: undated, 1834-2002

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

Dudley S. Ingraham Papers

 Collection
Identifier: 1980-0036
Abstract Dudley Seymour Ingraham, son of William S. and Grace Seymour Ingraham, was born in Bristol, Connecticut on 14 August 1890. He was the great-grandson of Elias Ingraham, founder of the E. Ingraham Company (1831), manufacturer of clocks and watches. Ingraham attended local school and entered Phillips Andover Academy in 1906. In 1913 he graduated from Cornell University with a Bachelor of Law degree. He joined the family firm as a billing clerk and worked his way up to director, vice-president,...
Dates: 1849-1984

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

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