Skip to main content Skip to search results

Showing Collections: 301 - 330 of 1050

John J. Driscoll Papers

 Collection
Identifier: 1987-0025
Abstract:

Papers of John J. Driscoll, labor leader in the Connecticut state AFL-CIO. Materials include photographs, framed certificates of appreciation, day books, published material (newspaper and magazine articles, labor literature), and scrapbooks. Also includes some legal papers created by Bridgeport, Connecticut, judge Margaret Connors Driscoll, John's wife.

Dates: 1933-1981

Thomas Dublin Research Collection of the Jewett City Cotton Manufacturing Company

 Collection
Identifier: 2011-0141
Abstract

The collection consists of research notes and datasets compiled by Thomas Dublin while he conducted research in the 1980s about workers at the Jewett City Cotton Manufacturing Company in Jewett City, Connecticut. Professor Dublin used materials about the company that are in the Slater Company Records, held in Archives & Special Collections at the University of Connecticut Libraries.

Dates: undated, 1985-1991

Pierre Thomas Dumaine Papers

 Collection
Identifier: 2002-0080
Abstract

President of New England Transportation Company.

Dates: 1952-1955

Jane Dyer Papers

 Collection
Identifier: 1991-0043
Abstract

The collection contains materials pertaining to the development and creation of 14 books.

Dates: undated, 1986-2000

E. E. Dickinson Company Records

 Collection
Identifier: 1996-0001
Abstract Founded in 1875 by Edward E. Dickinson, Sr., the company refined the development of witch hazel begun by the Reverend Thomas N. Dickinson. A family controlled company until its sale, E. E. Dickinson survived the Depression and both World Wars intact and profitable. By 1983, and no longer thriving, the family sold the company to a group of investors. Two years later it was sold again, this time to the German pharmaceutical concern, Merz Inc. Currently, the only portion of the E. E. Dickinson...
Dates: undated, 1840-1979

E. Ingraham Company Records

 Collection
Identifier: 1980-0034
Abstract

For more than a century, the E. Ingraham Company was a prominent family-operated manufacturer of clocks and watches, with headquarters and plants located in Bristol, Connecticut

Dates: undated, 1840-1967

Eastern Nursing Research Society Records

 Collection
Identifier: 2000-0141
Abstract

The Eastern Nursing Research Society (ENRS) is comprised of RNs and others interested in nursing research. It was established in 1988 as the research arm of the Mid-Atlantic Regional Nursing Association (MARNA) and the New England Organization for Nursing (NEON). The ENRS region includes Connecticut, Delaware, Maine, Massachusetts, New Hampshire, New Jersey, New York, Pennsylvania, Rhode Island, Vermont and Washington, D.C.

Dates: 1986-2013

Eaton Farms Development Collection

 Collection
Identifier: 2002-0028
Abstract

Materials relating to the proposed development of the Eaton farmland and related zoning disputes in Mansfield Center, CT (1987-1993).

Dates: 1959-2002

Edwin O. Smith High School Records

 Collection
Identifier: 1998-0294
Abstract

In 1955, the Connecticut General Assembly authorized funding for the construction of a junior-senior high school in Mansfield, Connecticut, to be administered by the University of Connecticut. The school opened in the fall of 1958 and remained a division of the UConn School of Education until the summer of 1987.

Dates: undated, 1956-1968

Larry Eigner Papers

 Collection
Identifier: 1974-0001
Abstract Born in 1927 in Swampscott, Massachusetts, Laurence (Larry) Eigner was a prominent American writer who authored more than 75 books of poetry as well as literary broadsides. He was born with cerebral palsy on August 7, 1927 to parents Israel and Bessie. Eigner lived most of his life—that is, his first 50 years—in his parents’ Swampscott, Massachusetts home. Though he was wheelchair-bound from birth, this did not hinder him from becoming a prolific writer. Indeed, he is known for having shared...
Dates: 1927-2003

Embardo Collection of Lieberman v. Gant

 Collection
Identifier: 1990-0045
Abstract

In 1973, Marcia R. Lieberman was denied tenure with the University of Connecticut English Department. The same year, she initiated a class action suit against the institution, charging sexual discrimination on behalf of all women who had served or sought employment on or after 1 October 1967. The six year suit was found in favor of the University; Lieberman's appeal was denied in 1980. Ellen Embardo was a library staff member and one of the plaintiffs in the class action suit.

Dates: undated, 1973-1984

Emhart Corporation Records

 Collection
Identifier: 1989-0085
Abstract: Emhart Corporation was a multinational company located in Farmington, Connecticut. Prior to its 1989 merger with Black & Decker, Emhart operated in over one hundred countries with a world-wide work force of 30,000 employees. Emhart's products included machines for the manufacture of glass bottles and shoes; filling, sealing and packaging machinery; security systems; electronics; chemical products; metal fasteners; rubber processing equipment; and consumer and do-it-yourself products....
Dates: undated, 1883-1989

Bob Englehart Papers

 Collection
Identifier: 2004-0026
Abstract

The collection contains original editorial cartoons drawn by Bob Englehart. The cartoons are generally 8.5 inches by 11.5 inches in size. An additional signed copy of a cartoon is also included. Later additions to the collection include clip files, sketches, tracings and line work as well as digital scans of his work from 2019-2021, including his association with ESPN, and an informal video recording of his creative process.

Dates: 1981, 1987, 1991, 1994-1999, 2001-2001, 2005-2009, 2011-2013, 2018

University of Connecticut, English Department Records

 Collection
Identifier: 1989-0001
Abstract

The collection contains correspondence, reports, minutes and memoranda created and received by the English Department at the University of Connecticut.

Dates: 1944-1982

University of Connecticut, Environmental Health and Safety Records

 Collection
Identifier: 2007-0077
Abstract

The University of Connecticut, Environmental Health and Safety Records consist of committee minutes, reports, and various records. The department of Environmental Health and Safety is tasked with promoting and maintaining a healthy and safe environment by ensuring the highest level of health and safety services for faculty, staff, students, and visitors at the university.

Dates: 1965-2003

University of Connecticut, Epsilon Sigma Phi Records

 Collection
Identifier: 2013-0049
Abstract

Administrative and financial records of the Cooperative Extension honor society at the University of Connecticut, 1937-2011.

Dates: 1937-2011

Mary Lou Estabrook Photographs

 Collection
Identifier: 2011-0106
Abstract The collection documents the photographic work of Mary Lou Estabrook in her capacity as Associate Editor and Chief Photographer of the Lakeville Journal for the period 1971-1986. Also included is photographic work made from 1986-2004 for personal use and for publication in the Lakeville Journal. Contains contact sheets, negatives, proofs and digital prints predominantly black and white with some color. Towns in Northwest Connecticut are covered including landscapes, events and activities,...
Dates: 1970-2004

Eleanor Estes Papers

 Collection
Identifier: 1997-0049
Abstract

The collection contains professional and personal correspondence, photographs, drafts, essays, newspaper clippings and ephemera related to Estes long career as a children's book author and illustrator.

Dates: undated, 1900-2005

Estonian, Latvian, Lithuanian Alliance Of Connecticut (Ella) Records

 Collection
Identifier: 1997-0040
Abstract

In 1987, the Estonian, Latvian, Lithuanian Alliance of Connecticut (ELLA) was formed to alert federal and state officials on issues concerning their respective countries. In particular, ELLA was formed to provide the media with accurate information on Baltic causes. Through these efforts, ELLA promotes a better understanding of the historic Baltic peoples as well as their contemporary problems.

Dates: 1938-1996

Etchings Collection

 Collection
Identifier: 2014-0097
Scope and Contents

Unknown donor, discovered in freezer room. Etchings dating from 1775 include portraiture of notable figures in history, landscapes, architecture and battles.

Dates: 1775-1855

George Evans Papers, Charles Olson and Cid Corman Correspondence

 Collection
Identifier: 1998-0341
Abstract

Born in 1948 in Pittsburgh, Evans is a widely published poet currently living in San Francisco. He has published three collections of poetry in England: Nightvision, Wrecking, and Eye Blade. His poetry has been featured twice in Origin.

Dates: undated, 1931-1991

University of Connecticut Exhibition Posters Collection

 Collection
Identifier: 2014-0098
Scope and Contents

Exhibition posters document exhibitions held at the William Benton Museum of Art, 1988-1994; the Department of Art, School of Fine Art, 1986-1993; University of Connecticut Libraries, "Mary Azarian Woodcuts", 1983.

Dates: 1983-1994

Extracted Correspondence Collection

 Collection
Identifier: 2001-0059
Abstract

Correspondence and ephemeral materials found in books donated and catalogued for the monograph collection.

Dates: undated, 1920-1981

Faculty Club Records

 Collection
Identifier: 1970-0005
Abstract

The Faculty Club of the Connecticut Agricultural College was founded in 1915. It was established as a social organization open to "all male members of the several college staffs whose names appear in the catalog."

Dates: 1915-1968

University of Connecticut, Faculty Meeting Minutes Collection

 Collection
Identifier: 1998-0234
Abstract

An artificial collection of meeting minutes of various faculty groups.

Dates: 1920-1997

Larry Fagin Papers

 Collection
Identifier: 1981-0004
Abstract

Born in 1937, Larry Fagin was a poet and editor affiliated with the New York School. The Collection is comprised of correspondence to Larry Fagin. The bulk of the correspondence dates from 1968-1974.

Dates: undated, 1958-1977

Marjorie Fallows Papers

 Collection
Identifier: 2000-0136
Abstract

The collection consists of one manuscript, a Junior honors project, completed by Ms. Fallows for the Sociology/Anthropolgy Department at Wellesley College in 1947. The manuscript documents the early ethnic history of Granby, Connecticut and the reactions of the long-time residents to the arrival and assimilation of several ethnic groups.

Dates: 1947

Arthur W. Fanta Papers

 Collection
Identifier: 2012-0124
Abstract

The collection contains the papers of Dr. Arthur W. Fanta, who was involved with the work of the International Military Tribunal at Nuremberg from 1945-1948, but there is little beyond the indictment that documents his work at the Nuremberg Trials in the collection.

Dates: undated, 1945-1963

Fanzine Collection

 Collection
Identifier: 2001-0012
Scope and Content

United States and Western European fanzines, primarily science fiction and fantasy.

Dates: undated, 1945-1985