Showing Collections: 211 - 240 of 387
Everett Carll Ladd, Jr. Papers
The collection contains the professional papers of Dr. Ladd, professor of political science and director of the Roper Center at the University of Connecticut.
Robert A. LaMay Papers
George H. Lamson, Jr. Collection
Mr. George H. Lamson, Jr. was a faculty member at Connecticut Agricultural College for over twenty-five years. Professor of Zoology and Entomology, Lamson became the Dean of the Division of Arts and Sciences until his death in 1931. He is best known for his research on parasitic insects.
Walter Landauer Collection
Marie Lawson Papers
Marie Lawson, resident of Westport, Connecticut, was an author and illustrator of books for young people. The collection contains research notes, drafts, dummies, and illustrations for her Strange Sea Stories and a number of apparently unpublished works.
Leavenworth Family Papers
The collection documents the personal and professional lives of several generations of Leavenworths residing in Connecticut.
Dominick J. Lepore Papers
The poetry and papers of Dominick J. Lepore.
Thomas R. Lewis Railroad Collection
Thomas Reed Lewis, Jr. (March 4, 1940-January 26, 2017), was the author of Silk Along Steel: the Story of the South Manchester Railroad (Pequot Press, 1976). He was a Professor of Geography at the University of Connecticut and Manchester Community College. The collection consists of maps, newclippings, timetables, correspondence, writings, photographs and postcards Dr. Lewis gathered for the writing of his book.
F. Peter Libassi Papers
The collection contains publications, proposals, petitions, photographs and plans for the "new community" and documentation of the Greater Hartford Process, Inc.
University of Connecticut Library Records
Eleanor H. Little Papers
John Davis Lodge Collection
Former Hollywood actor who worked with Marlene Dietrich (Scarlet Empress) and Shirley Temple, John Davis Lodge was Republican Governor of Connecticut from 1951-1955. Brother of Senator Henry Cabot Lodge and grandson of Senator Henry Cabot Lodge, Sr.
University of Connecticut, Loeb Awards for Distinguished Business and Financial Journalism Records
The Loeb Awards were designed to reward authors whose writings in business and finance report explain the mechanics, strengths, problems, and values of American capitalism and enterprise. The Advisory Board of the Loeb Awards at the University of Connecticut sought those meritorious journalistic contributions which combined superior writing, clarity, accuracy, and analysis of subjects of import to the growth and development of the American enterprise system.
Larry Lowenthal Collection
Samuel Lubell Papers
James C. Luitweiler Papers
James Luitweiler (1890-1982) was born and raised in York, Pennsylvania and the Yucatan peninsula (Mexico, 1906-1911). An international lawyer and businessman, Luitweiler served as Secretary to the American Land Commission Canal Zone in 1913.
Arthur J. Lumsden Papers
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.
Peter E. Lynch Railroad Collection
The Peter E. Lynch Railroad Collection consists of materials almost exclusively associated with the New York, New Haven & Hartford Railroad (a.k.a. New Haven Railroad), including timetables, arranged package car service lists, and train order forms. Also includes a Western Maryland Railroad mortgage bond (1870) and a Penn Central timetable (1969).
Betsy and Guilio Maestro Papers
Materials related to children's book authors and illustrators Betsy and Guilio Maestro. The materials include illustrations, manuscripts, and notes related to works published by the pair.
Malleable Iron Fittings Company Records
Mansfield (Connecticut) League of Women Voters Records
Mansfield Organ Pipe Works Records
The Mansfield Organ Pipe Works remained the sole manufacturer of metal-toed organ pipe feet in the world until around 1979. The company traces its origins to Erastus McCollum and his sons Julian and Henry.
Harry J. Marks Papers
Papers of Harry J. Marks, long time professor of history at the University of Connecticut.
University of Connecticut, Master of Public Affairs Program Records
The collection contains a copy of the 1989 NASPA self study report.
Elizabeth E. May Papers
A noted educator, administrator, writer and researcher, Dr. May joined the faculty of the University of Connecticut in 1952 as Dean of the School of Home Economics at the University of Connecticut. She retired from the University in 1964.
Mayer Collection of Fat Liberation
Researcher and activist in the fat liberation movement and graduate student at the University of Connecticut; also known by the pseudonym Aldebaran.
Barbara McClintock Papers
The Barbara McClintock Papers consist of manuscript sketches, correspondence, artwork, notes, and correspondence having to do with Animal Fables from Aesop, adapted and illustrated by McClintock, published 1991 by David Godine. The book was adapted for a stage play by the Children's Theatre Company.
David McKain Papers
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.
Stewart B. McKinney Papers
Stewart Brett McKinney, Congressman from Connecticut's Fourth District, was born in Pittsburgh, PA, 30 January 1931. McKinney served as a State Representative in Connecticut's General Assembly, 1966-1970 and was a minority leader of the State House of Representatives, 1969-1970. McKinney was first elected as a Republican from the 4th District to the 92nd Congress on 3 November 1970, and was re-elected 8 times, 1972-1986.
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