Skip to main content Skip to search results

Showing Collections: 181 - 210 of 387

University of Connecticut, Inner College Collection

 Collection
Identifier: 2014-0051
Scope and Contents

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]

Dates: 1970s

University of Connecticut, Institute of Public Service Records

 Collection
Identifier: 1998-0083
Abstract

Publications, brochures, photographs and materials associated with the programs and training offered by the University of Connecticut Institute of Public Service.

Dates: undated, 1945-1999

University of Connecticut, Institute of Urban Research Records

 Collection
Identifier: 1998-0085
Abstract

The collection contains reports, administrative records and publications of the Institute of Urban Research.

Dates: undated, 1960s-1970s

University of Connecticut, Institute of Water Resources Records

 Collection
Identifier: 1994-0074
Abstract

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.

Dates: 1969-1986

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, Canel Lodge 700 Records

 Collection
Identifier: 1984-0024
Abstract

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.

Dates: undated, 1958 - 1981, 2008

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, Lodge 707 Records

 Collection
Identifier: 1984-0014
Abstract

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.

Dates: undated, 1952-2002

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

International Women's Year Conference Records

 Collection
Identifier: 1986-0003
Abstract

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.

Dates: 1973-1980

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

Kathy Jakobsen Papers

 Collection
Identifier: 2006-0245
Abstract Jakobsen is one of America's premier folk artists. Her paintings are part of a number of permanent collections, including those of the Museum of American Folk Art and the Smithsonian. She is well known as a book illustrator for such titles as "Johnny Appleseed" (1990) and "This Land is Your Land"(1998) and has authored and illustrated two books, "My New York"(1993) and "Meet me in the Magic Kingdom"(1995). This collection houses: artwork, audio visual materials, books, color slides,...
Dates: undated, 1978-2005

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

Joachim Schumacher Papers

 Collection
Identifier: 1996-0016
Abstract

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.

Dates: 1922-1982

Elaine Johansen Papers

 Collection
Identifier: 1998-0368
Abstract Dr. Johansen was a Professor of Political Science at the University of Connecticut for nearly 20 years, from 1979 to 1996. In the early part of the 1980s Dr. Johansen performed an extensive study on Comparable Worth (an economic concept stressing equal pay for equal work, often applied to arguments of gender-based pay equity), including the collection of data on Comparable Worth initiatives in State legislatures. This work resulted in the publication of Comparable...
Dates: undated, 1920-1994

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

Edward Kaplan Papers

 Collection
Identifier: 1984-0015
Abstract

Small collection of materials concerning poet born in New Jersey in 1946.

Dates: 1955-1991

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

Wilma Keyes Papers

 Collection
Identifier: 1988-0019
Abstract

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.

Dates: undated, 1926-1972

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

David Kherdian Papers

 Collection
Identifier: 1996-0012
Abstract

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.

Dates: 1917 - 2016

King Alternative Press Collection

 Collection
Identifier: 2001-0100
Abstract

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).

Dates: Majority of material found within 1996 - 2003

Robert D. King Papers

 Collection
Identifier: 1997-0115
Abstract

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.

Dates: 1937-1970

Ruth Krauss Papers

 Collection
Identifier: 1994-0007
Abstract

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.

Dates: undated, 1929-1992

Ken Krayeske Papers

 Collection
Identifier: 2003-0090
Abstract

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.

Dates: 1969-2009

Loretta Krupinski Papers

 Collection
Identifier: 1997-0116
Abstract

The collection contains original and final artwork, sketches, correspondence, proofs, layouts, book dummies, illustrations, and galleys for twenty-three books illustrated by Loretta Krupinski.

Dates: 1990-2002

University of Connecticut, Labor Education Center Records

 Collection
Identifier: 1981-0005
Abstract

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.

Dates: undated, 1948-1970