Showing Collections: 181 - 210 of 387
University of Connecticut, Inner College Collection
Experimental College (undated) [Let us help you Kiss the Future] Racism at UConn Continuing Crisis at UConn: A White Paper Memoranda and statements [Inner College]
University of Connecticut, Institute of Public Service Records
Publications, brochures, photographs and materials associated with the programs and training offered by the University of Connecticut Institute of Public Service.
University of Connecticut, Institute of Urban Research Records
The collection contains reports, administrative records and publications of the Institute of Urban Research.
University of Connecticut, Institute of Water Resources Records
The Institute of Water Resources was established in 1964 to encourage basic and applied research and to develop technical competence in the broad field of water resources.
International Association of Machinists and Aerospace Workers Aeronautical Industrial District Lodge 91 Records
International Association of Machinists and Aerospace Workers, Canel Lodge 700 Records
The International Association of Machinists and Aerospace Workers (IAMAW), Canel Lodge 700 was founded on 20 April 1959. The lodge, located in Middletown, Connecticut, was organized by machinists at the Canel Atomic Testing Lab. In 1959, the local gained collective bargaining recognition from the Canel Lab. Pratt and Whitney took over the plant circa 1965. Pratt and Whitney continued union recognition after the takeover.
International Association of Machinists and Aerospace Workers, Industrial Aircraft Lodge 1746 Records
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.
International Association of Machinists and Aerospace Workers, Lodge 707 Records
Chartered in 1974, representing machinists at United Aircraft’s Pratt and Whitney plant in North Haven, Connecticut. Originally organized as the United Automobile Workers Local 1234 in 1952.
International Association of Machinists and Aerospace Workers, Southington Lodge 1746A Records
International Women's Year Conference Records
The Connecticut State conference of the International Women's Year was held at the University of Bridgeport on 11-12 June 1977. The women's conference was sponsored by the National Committee on the Observance of International Women's Year in order to elect delegates to attend the National Conference in Houston in November and to adopt resolutions to present to the National Conference.
J. B. Williams Company Records
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.
Kathy Jakobsen Papers
Oliver O. Jensen Papers
Personal and professional papers of Oliver Ormerod Jensen, writer, editor, self-taught historian, and railroad enthusiast.
Joachim Schumacher Papers
The collection contains Schumacher's research on philosophy and art history, and materials relating to his years at Westover School. Consisting of books, correspondence, clippings, and manuscripts, the collection includes sources in both German and English.
Elaine Johansen Papers
Nancy L. Johnson Papers
Joshua's Tract Conservation and Historic Trust, Inc. Records
Edward Kaplan Papers
Small collection of materials concerning poet born in New Jersey in 1946.
Lewis Katz Papers
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.
Vivien Kellems Papers
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.
Barbara B. Kennelly Papers
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.
Wilma Keyes Papers
Wilma Belknap Keyes was an assistant professor at the University of Connecticut School of Home Economics from 1938-1963. During her tenure she developed and taught over 20 new art courses and saw the beginning of the School of Fine Arts as a distinct department from the School of Home Economics.
Edward A. Khairallah Papers
The collection contains the professional papers of Edward A. Khairallah, Professor of Molecular and Cell Biology, at the University of Connecticut.
David Kherdian Papers
Materials related to the life and career of author David Kherdian. The collection is comprised of correspondence, notes, galley proofs, print proofs, and publications, and contains many of his published works. In addition to his literary work, the collection contains various materials related to his Armenian family and interests.
King Alternative Press Collection
The collection includes publications, newspapers and fliers concerning the anti-war activities, independent media, People's Summit (September 2001, Washington, D.C.) the Attack on America (September 2001), and World Economic Forum (February 2002).
Robert D. King Papers
The collection contains materials acquired by Mr. King during his involvement with the International Military Tribunal at Nuremberg as a prosecutor in the justice case.
Ruth Krauss Papers
The Ruth Krauss Papers contain documents and artwork created by Ruth Krauss in her work as a children's author and poet. The collection also includes materials related to the publication of Krauss's books, such as galleys, illustrations, brochures, posters, and audio-visual materials. The collection contains some documents and artwork created by David Leisk (Crockett Johnson), Krauss's husband. Separated materials include monographs, serials, and audio-visual materials.
Ken Krayeske Papers
The Ken Krayeske Papers consist of administrative records, publications, pamphlets, correspondence, clippings, financial records, fliers, legal documents, audio cassettes, photographs, and posters of Meriden, Connecticut based attorney and activist Ken Krayeske. The collection contains materials from 1969 to 2009, with the bulk of the collection comprised of materials from the 1990s and 2000s.
Loretta Krupinski Papers
The collection contains original and final artwork, sketches, correspondence, proofs, layouts, book dummies, illustrations, and galleys for twenty-three books illustrated by Loretta Krupinski.
University of Connecticut, Labor Education Center Records
First established as a program within the Labor Management Institute in 1946, the Labor Education evolved into a separate center in 1961. Its purpose is to fulfill the educational, consultation, and research needs of the state's unions.
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