Showing Collections: 241 - 270 of 387
Robert G. Mead, Jr. Papers
University of Connecticut, Men's Basketball Championship Collection
The collection contains materials associated with the UConn Men's Basketball team's first NCAA Division I Championship in 1999.
Meriden-Wallingford Hospital School of Nursing Records
The Meriden-Wallingford School of Nursing traces its history to the establishment of the Meriden Hospital Nursing program in 1892. The program flourished from the 1890s until 1973 when it was phased out, following the national trend to move nursing programs from the hospital environment to a collegiate environment. The last class graduated in 1976.
Wendell Minor Papers
The Wendell Minor Papers include incomplete sets of manuscripts, dummies, sketches, drawings, illustrations, and proofs associated with fifteen books illustrated by Wendell Minor. The collection also contains greeting cards and posters illustrated by Minor.
Lawrence F. Morico Papers
Lawrence Morico was born 2 April 1936 and completed his undergraduate education at the University of Connecticut in 1958.
Bruce A. Morrison Papers
Bruce Morrison served as a member of Congress from Connecticut's third district from 1983-1991.
Most Worshipful Prince Hall Grand Lodge Free And Accepted Masons Of Connecticut (Prince Hall Masons) Records
The history of Black Free and Accepted Masons dates its origin from the initiation of Prince Hall on 6 March 1775 along with fourteen other free blacks into a Military Lodge of white masons. Lodge No. 441 of the Irish Registry up to the present time.
Movable Book Society Records
The collection contains the records of the Movable Book Society, donated by Frank Gagliardi, a member of the Society who has donated numerous children's pop-up books to Archives & Special Collections at the Thomas J. Dodd Research Center.
National Organization for Women, Connecticut Chapter Records
The collection contains the administrative records of the Connecticut Chapter of the National Organization for Women. CT NOW believes that the personal is indeed political; therefore it strives to impact and change attitudes, beliefs, and policies that harm all women by fighting for political, economic, and social justice through education, organizing and action. Also hold records created and gathered by NOW CT chapter founder Judith Pickering.
National Organization for Women, Rhode Island Chapter Records
The collection contains administrative records, publications, newspaper clippings and fliers documenting the work of the Rhode Island Chapter of the National Organization for Women.
Marilyn Nelson Papers
The collection contains the papers of Marilyn Nelson, author of several books of poetry and formercurrent Poet Laureate for the State of Connecticut.
New Britain Machine Company Records
New England Archivists, Inc. Records
New England Steam Gauge Company Records
The Technical Equipment Company (TEC) had its general headquarters in New York City and a manufacturing plant in Niantic, Connecticut, by 1913. In the spring of 1913, TEC took over the gauge department of Utica Steam Gauge Company and the Libby Valve and Packing Company. By 1914, the company had become the New England Steam Gauge Company and had its base in Niantic.
New York, New Haven & Hartford Railroad Electrification Collection
The focus of the collection is on electrification, or the installation of overhead wire or third rail power distribution facilities to enable operation of trains hauled by electric locomotives, of the New York, New Haven & Hartford Railroad.
Earl H. Newcomer Papers
Earl Newcomer was a Professor of Botany (1948-1968) at the University of Connecticut.
North American Congress on Latin America (NACLA) Archive of Latin Americana
The NACLA Archive brings together publications from and about all Latin American countries. Predominant throughout are primary sources, with secondary sources consisting mainly of research institutes' working papers and other similar types of scholarship. A large portion of the archive was microfilmed in 1998 by Scholarly Resources, Inc.
North East Map Organization (NEMO) Records
North East Organization for Nursing (NEON) Records
Official records of the major New England regional nursing association.
John Francis O'Brien Papers
John Francis (Jack) O'Brien was born in Putnam, Connecticut, on March 21, 1896, and was a cable foreman for the Southern New England Telephone Company, beginning in February 1914. He died in Waterford, Connecticut, on September 19, 1983. The papers consist of photographs, correspondence and certificates, most involving Mr. O'Brien's service as a SNET employee.
University of Connecticut, Office of Institutional Research Records
Charles Olson Research Collection
The Charles Olson Research Collection contains the literary works, correspondence, photographs, and personal, professional, and family papers of writer and poet Charles Olson. This collection also includes some administrative records of Black Mountain College.
Joel Oppenheimer Papers
Oyez Press Records
Edward J. Ozog Railroad Collection
Bridge drawings, maps, annual reports, publications and photographs related to the history of the New York, New Haven & Hartford Railroad and its predecessor railroad lines.
Ralph J. Pancallo Papers
Susan B. Pendleton Papers
Poetess from Hebron, Connecticut.
Penmaen Press Records
The Penmaen Press was an imprint created by its proprietor, Michael McCurdy, with the goal of producing high quality hand-printed books. McCurdy designed and supervised the layout of each Penmaen production, and frequently supplied his own woodcut engravings as illustrations.
Marie F. and James S. Peters II Papers
The collection contains the professional papers of Marie Ferguson Peters, the first African American Professor at the University (Home Economics, 1963), and her husband, psychologist James S. Peters II. Drafts and proofs of Dr. James Peters' work is also included in the collection.
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