Showing Collections: 31 - 60 of 1056
American Brass Company Records
American Hardware Corporation Records
The records consist of financial records associated with the American Hardware Corporation of New Britain, Connecticut, its predecessor companies P. & F. Corbin and Russell & Erwin Manufacturing Company, and divisions Corbin Cabinet Lock Company and Corbin Screw Corporation.
American Montessori Society Records
The American Montessori Society (AMS) Records document the history of an important American educational organization, and consist of printed, typescript, and handwritten materials; sound recordings; films; photographs; and slides. The collection, although not complete, reflects AMS's professional and administrative activities and also provides historical information about the Montessori system of education in general.
American Standard Company, Wauregan, Connecticut, Plant Records
American Thread Company Records
In 1898, the English Sewing Company of England purchases the Willimantic Linen Company and other New England mills and form the American Thread Company. The Willimantic mill was closed when the company moved to North Carolina in 1985.
Charles Anderson Papers
The collection contains correspondence, clippings, notes, and memorabilia associated with the Class of 1929 and Mr. Anderson's role as class representative to the Alumni Association.
University of Connecticut, Animal Science Department Records
The collection contains twelve volumes of herd and experiment (cheese making) records and was transferred from the Animal Science Department in 2000.
University of Connecticut, Archives & Special Collections at the Thomas J. Dodd Research Center Records
University of Connecticut, Art and Art History Department Records
Includes artists' books made by students of Gus Mazzocca and professional artists participating in special cirricular programs sponsored by the Department of Art.
University of Connecticut, Asian American Studies Institute Records
Founded in 1993, the Asian American Studies Institute at the University of Connecticut is a leading East Coast multidisciplinary research and teaching program that reflects the heterogeneity of both Asian American Studies and Asian America. The collection contains materials associated with the "Day of Rememberance" program that were collected, produced and/or distributed by the Institute from 1997 to the present.
Association of Centers for the Study of Congress Records
Established in 2003, the Association of Centers for the Study of Congress is an independent alliance of organizations and institutions which study the U.S. Congress. ACSC supports a wide range of programs to inform and educate students, scholars, policy-makers, and the general public on the United States Congress. It encourages the preservation of materials that document the work of Congress and supports programs that make those materials available for education and research.
Association of Connecticut Municipal Historians Records
Administrative records, program documentation and correspondence of the organization from its establishment in 1990 until its dissolution in 2000.
University of Connecticut, Athletic Communications Office Records
The office is responsible for the creation and distribution of information pertaining to University athletics. It began as a department within the Office of Public Information, Sports Information.
University of Connecticut, Athletic Game Films Collection
The collection contains moving image recordings (in multiple formats) of University athletic games throughout the 20th century.
Lee Atkyns Papers
Willie Lee Atkyns, Jr. was born 13 September 1913 in Washington, D.C. Atkyns is a painter, teacher and printmaker.
Audio and Visual Collection (UConn)
Natalie Babbitt Papers
The papers of children's author and illustrator, Natalie Babbitt include correspondence, reviews, publicity, manuscripts, drafts, illustrations and finished artwork for sixteen books and several articles.
University of Connecticut, Bacteriology Department Records
Written history of the department and related publications.
Dominic J. Badolato Papers
Records generated through the extensive career of Dominic J. Badolato (1919-1911), who served as a member of the Connecticut House of Representatives, representing New Britain, from 1954 to 1976, and was the founding head of the American Federation of State, County and Municipal Employees Union, Council 4, in New Britain, Connecticut, from 1968 to 1996.
John M. Bailey Papers
The collection contains correspondence, photographs, speeches, publications and administrative records created and collected by John M. Bailey, Connecticut lawyer and chairman of the Democratic National Committee from 1961-1968.
Bakery, Confectionery and Tobacco Workers International Union, AFL-CIO, Local 155 Records
Originally chartered in 1892 as Local 155 of the Journeymen Bakers and Confectioners International Union located in Waterbury Connecticut. In 1904, the name was changed to Bakery and Confectionery Workers International Union. In 1978, the union merged with Tobacco Workers Union to create the present union. Each time the international name changed the local received a new charter. The Local history can be found in Series IV.
Don Ball, Jr. Railroad Photograph Collection
Don Ball, Jr. (1938-1986) was a railroad employee and photographer and author of books about railroads. The collection consists of several hundred photographic images, most of them taken by Mr. Ball, of locomotives, stations, and railroad related scenes of the New York, New Haven & Hartford Railroad and other New England and eastern United States railroad lines.
Frank Ballard Papers
Frank Willard Ballard was born on 7 December 1929 in Alton, Illinois. He received his B.A. (1952) from Shurtleff College and his M.A. (1953) from the University of Illinois. Ballard was a professor of dramatic arts at the University of Connecticut, retiring in 1989. In 1966, he established the first bachelor of fine arts degree program in puppetry at any American university. A decade later he founded the National Puppetry Institute at the University of Connecticut.
Philip Bankwitz Research Collection
The collection contains primarily photocopies of correspondence, reports and official documentation of the French government from the 1930s through the end of World War II in 1945. Dr. Bankwitz was a scholr of modern French history at Trinity College (Hartford, CT).
James H. Barnett Papers
Barnum, Richardson Company Records
Peter S. Barth Papers
Peter S. Barth, retired professor and former Head of the Economics Department at the University of Connecticut, was appointed Executive Director of the National Commission on State Workmen's Compensation Laws. The collection contains annotated photocopies of the hearings and statements presented to the Commission on for discussion in 1971-1972.
Bartholomew Alpress & Company Records
Record books of the Bartholomew Alpress & Company of Bristol, Connecticut. The saw mill supplied its products to many of the town's carpenters and cabinet makers, as well as to a large number of clockmakers. The records consist of two of the company's financial ledgers and account books from the years 1835 to 1846.
Filter Results
Additional filters:
- Subject
- Correspondence 533
- Publications (documents) 387
- Photographs 331
- Connecticut (state) 304
- Administrative records 301
- Financial records 239
- Notes 231
- manuscripts (document genre) 201
- Photocopies 180
- Fliers (printed matter) 127
- United States (nation) 118
- Children's literature 116
- Authors 114
- Notebooks 106
- Monographs 103
- minutes (administrative records) 96
- Press releases 93
- Twentieth century. 85
- Universities and colleges 84
- Newspapers 83 + ∧ less
- Language
- English 1051
- Spanish; Castilian 8
- German 4
- Portuguese 2
- Russian 2
- Chinese 1
- Creoles and pidgins 1
- Dutch; Flemish 1
- French 1
- Hebrew 1
- Italian 1
- Japanese 1
- Korean 1
- Polish 1
- Swedish 1
- Ukrainian 1
- Xhosa 1 + ∧ less
- Names
- Charters, Ann. 3
- Sendak, Maurice 2
- Aaron, Richard Emmet 1
- Abbot Academy 1
- Aetna Inc. 1
- Allon, Natalie 1
- American Montessori Society 1
- Belletzkie, Robert Joseph 1
- Berkson, Bill. 1
- Bushnell, Mary Wallace 1
- Butler, Francelia 1
- Cal Robertson (Calvin Joseph Robertson) 1
- Cazel, Fred A. 1
- Demarest, Merry 1
- Fisher, Leonard Everett 1
- Hall, Ronald J. 1
- Levy, Billie M. 1
- McDermott, William P., Dr. 1
- Orr, Katherine Shelley 1
- Peters, David, 1932-03-16 - 2020-04-25 1 + ∧ less