Showing Collections: 61 - 90 of 387
University of Connecticut Centennial Collection
Collection contains significant documentation of the University's Centennial Celebration which took place in the academic year 1980-1981.
University of Connecticut, Centennial Coordinating Committee Records
The Centennial Coordinating Committee was responsible for the extensive planning of the university of Connecticut's centennial celebration. The official observance of its 100th anniversary began 23 September 1980. William C. Orr served as chairman of the committee from its inception in 1979 to a successful conclusion at the Ninety-Eighth Annual Commencement, 24 May 1981.
University of Connecticut, Center for Black Studies Records
The Center was created in 1969 to facilitate interdepartmental support for research, study and outreach focused on the black experience. The collection contains materials concerning the establishment of the Center and programs of its activities from its establishment through 1980.
University of Connecticut, Center for Contemporary African Studies Records
The collection contains administrative records, clippings, correspondence, notes, pamphlets, publications, and financial records relating to the Center for Contemporary African Studies which existed at the University of Connecticut from 1991-2009.
University of Connecticut, Center for Economic Education Records
The collection contains administrative and programmatic materials associated with the Center at the University of Connecticut.
University of Connecticut, Center for Italian Studies Records
The Center began operation during the 1967/1968 academic year and served as an interdisciplinary focus for the study of modern Italy. The Center was active in establishing courses, contacts abroad and increasing the level of appropriate library acquisitions. The Center was discontinued at the end of the 1974/1975 academic year.
University of Connecticut, Center for Judaic Studies and Contemporary Jewish Life Records
Records documenting the activities of the Center at the University of Connecticut from 1971 to the present.
Samuel and Ann Charters Archives of Blues and Vernacular African American Musical Culture
Normand Chartier Papers
The collection contains artwork, notes, correspondence, photographs and other materials pertaining to Normand Chartier's illustrations of many of his children's books.
Cheney Brothers Silk Manufacturing Company Records
Frederick W. Chesson Connecticut Iron Industry Collection
Resident of Waterbury, Connecticut, and historian of Connecticut business and industry. Collection includes collected literature about the early iron industry in the United States, particularly Massachusetts, Connecticut, New Jersey, New York, and Pennsylvania.
University of Connecticut, Child Development Laboratories Records
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.
Peggy L. Chinn Papers
Professional papers of Peggy Chinn, emerita Professor of Nursing at the University of Connecticut.
Hugh Clark Papers
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.
Tom Clark Papers
The papers of author Tom Clark containing manuscripts of poetry, fiction, biographies and baseball writing, notebooks and artwork (published and unpublished). Also includes correspondence, research notes and other materials, inteviews and drafts of Clark's Charles Olson: The Allegory of a Poet's Life (New York: Norton, 1991).
Coalition for International Justice Records
Records of the non-governmental organization, Coalition for International Justice (CIJ), which operated from 1995-2006 to support the work of international criminal tribunals and special courts investigating human rights violations in Rwanda, the former Yugoslavia, Cambodia, Sudan, East Timor, and Sierra Leone. The collection also contains documentation from a 2004 survey of over 1200 refugees from Darfur along the border of Chad and Sudan.
University of Connecticut, College of Agriculture and Natural Resources Records
The records of the College of Agriculture and Natural Resources consist of materials related to the university's changing agricultural program, and are comprised of administrative records, correspondence, notes, publications, and clippings. The collection also contains illustrations, works of art, and realia related to the university.
University of Connecticut, College of Continuing Studies Records
The collection contains documentation of programs and activities managed, coordinated or sponsored by the office now known as the Center for Continuing Studies at the University of Connecticut. The Center was identified previously as the College of Continuing Studies or coordinated the University's Non-Degree, Summer, Intersession and Extension Programs.
University of Connecticut, University Senate Commission on University Governance Records
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.
University of Connecticut, Computing Committee Records
The collection contains correspondence, clippings, administrative reporting, committe proceedings, notes, fliers (handouts), and publications related to the Computing Committee and their involvement in UCINFO. Among the subjects discussed in the collection is the Campus Wide Information System (CWIS), UCINFO content, committee policies, goals, guides, training, and the transition from Gopher and Mole to the World Wide Web.
Connecticut Association of Assessing Officers, Inc. (CAAO) Records
Connecticut Citizens Action Group Records
Connecticut Civil Liberties Union Records
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.
Connecticut Countdown Records
Connecticut Employees Union Independent Records
Connecticut Historic Preservation Collection
Connecticut Labor Collection
The collection contains publications, contracts, convention materials, constitutions, shop manuals, labor agreements, histories, pamphlets and other published materials gathered from labor unions and organizations in Connecticut.
Connecticut League for Nursing Records
Connecticut Milk Producers Association Records
Based in Hartford, Connecticut, the Connecticut Milk Producers Association was a professional organization for the milk producers of Connecticut. It provided its members with a monthly newsletter and kept track of prices and production of milk within the state as well as in the neighboring states.
Connecticut Nurses' Association Records
The Connecticut Nurses' Association (CNA) is a professional organization of registered Nurses in Connecticut and a member of the American Nurses' Association (ANA). CNA was established in 1904 as the Graduate Nurses' Association (GNA) of Connecticut out of the Connecticut Training School. Its main objective was to draft and introduce into legislation a bill to regulate nursing practice in Connecticut. The main headquarters of the CNA is located in Meriden, Connecticut.
Filtered By
- Subject: Publications (documents) X
Filter Results
Additional filters:
- Subject
- Correspondence 312
- Photographs 223
- Administrative records 192
- Notes 171
- Connecticut (state) 161
- Financial records 149
- manuscripts (document genre) 127
- Photocopies 123
- Fliers (printed matter) 111
- Notebooks 87
- Press releases 76
- Monographs 69
- minutes (administrative records) 69
- United States (nation) 68
- Newspapers 58
- Newsletters 56
- Universities and colleges 49
- Galley proofs 48
- Typescripts 45 + ∧ less
- Language
- German 2
- Portuguese 1
- Russian 1
- Spanish; Castilian 1
- Swedish 1
- Names
- Allon, Natalie 1
- American Montessori Society 1
- Butler, Francelia 1
- Cazel, Fred A. 1
- Charters, Ann. 1
- Demarest, Merry 1
- Poirier, David A. 1
- Sendak, Maurice 1
- University of Connecticut. Medieval Studies Program 1
- Wooley, Susan 1
- Zolot, Norman 1
- Zolotow, Charlotte 1 + ∧ less