Showing Collections: 181 - 210 of 1051
Coalition for Assisted Living Records
The collection contains clippings, administrative records, correspondence, and notes pertaining to the investigation and proposed development of assisted living facility in Mansfield, Connecticut.
Coalition for International Justice Records
Records of the non-governmental organization, Coalition for International Justice (CIJ), which operated from 1995-2006 to support the work of international criminal tribunals and special courts investigating human rights violations in Rwanda, the former Yugoslavia, Cambodia, Sudan, East Timor, and Sierra Leone. The collection also contains documentation from a 2004 survey of over 1200 refugees from Darfur along the border of Chad and Sudan.
Coe-Heller Correspondence Collection
The collection contains the correspondence between various Coe and Heller family members in Epsy, Pennslyvania and Wolcott, Connecticut from about 1897 through 1961 in 813 letters. Letters are sorted into broad categories by writer and recipient.
Cole and Ambler Hat Manufacturers Records
Cole and Ambler was one of the more than twenty hat manufacturers in Bethel, Connecticut during the nineteenth century.
Joanna Cole Papers
This collection contains the editorial correspondence, manuscripts and sketches of Joanna Cole, a writer of Children's books and author of the Magic School Bus series.
University of Connecticut, College of Agriculture and Natural Resources Records
The records of the College of Agriculture and Natural Resources consist of materials related to the university's changing agricultural program, and are comprised of administrative records, correspondence, notes, publications, and clippings. The collection also contains illustrations, works of art, and realia related to the university.
University of Connecticut, College of Continuing Studies Records
The collection contains documentation of programs and activities managed, coordinated or sponsored by the office now known as the Center for Continuing Studies at the University of Connecticut. The Center was identified previously as the College of Continuing Studies or coordinated the University's Non-Degree, Summer, Intersession and Extension Programs.
Collins-Levine Family Papers
The collection contains correspondence, school papers, memorabilia, photographs and ephemera associated with two generations of the Collins and Levine families who attended the University of Connecticut between 1922 and 1948.
Comix Collection (catalogued)
The collection contains incomplete runs of over 70 underground comix titles. Materials are acquired irregularly and have been integrated into the Alternative Press Collection.
University of Connecticut, Commencement Committee Records
This is a collection of files pertaining to University Commencement Ceremonies beginning in 1929 through 1971, with some gaps.
Commercial Telegraphers' Union, Local 47 Records
A charter establishing local office 47 of the Commercial Telegraphers' Union in Hartford, Connecticut.
University of Connecticut, University Senate Commission on University Governance Records
In 1971, a Commission was established to investigate proposals for University governance and report back to the University community. Dr. Albert Cohen chaired the Commission.
University of Connecticut, Committee of Five Records
University of Connecticut, Committee of Three Records
to be written
University of Connecticut, Committee on Degrees with Distinction Records
The collection contains memoranda, minutes, examinations and questions pertaining to the development of a comprehensive examination program at the University of Connecticut for undergraduates culminating in the ability of students to graduate with distinction from their degree programs.
University of Connecticut, Computer Center Records
The collection contains administrative files for the computer center at the University of Connecticut.
University of Connecticut, Computing Committee Records
The collection contains correspondence, clippings, administrative reporting, committe proceedings, notes, fliers (handouts), and publications related to the Computing Committee and their involvement in UCINFO. Among the subjects discussed in the collection is the Campus Wide Information System (CWIS), UCINFO content, committee policies, goals, guides, training, and the transition from Gopher and Mole to the World Wide Web.
Congress of Connecticut Community Colleges Records
Conn Family Papers
Connecticut Association of Assessing Officers, Inc. (CAAO) Records
Connecticut Central Railroad Records
The collection consists of administrative files, photographs, and DVDs associated with the formation, maintenance and demise of the Connecticut Central Railroad, a freight line that ran in and around Middletown, Connecticut, from 1987 to 1998.
Connecticut Citizens Action Group Records
Connecticut Civil Liberties Union Records
The Connecticut Civil Liberties Union Records document the activities, history and administrative records of this organization. The collection contains the organizational documents of the New Haven Civil Liberties Council (1949-1958), administrative records of the CCLU (1958-1990) as well as the organization's materials pertaining to court cases.
Connecticut Commission on Civil Rights Collection
Collection consist of pamphlets collected by the Connecticut Commission on Civil Rights, previously known as the Connecticut Inter-Racial Commission. Pamphlets were arranged and distributed to state offices as reference material regarding the Commission's approach, advancement and related issues toward Civil Rights. Material also includes bulletins and pamphlets issued by the Commission as statements on legislation and federal agendas relating to Civil Rights.
Connecticut Company Transmission Line Map Collection
Collection includes maps, ephemera, and posters of the Connecticut Company, a railway company formed in 1907 that operated trolley and freight service in Connecticut.
Connecticut Countdown Records
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 1046
- 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