Skip to main content Skip to search results

Showing Collections: 181 - 210 of 1051

Coalition for Assisted Living Records

 Collection
Identifier: 2011-0015
Abstract

The collection contains clippings, administrative records, correspondence, and notes pertaining to the investigation and proposed development of assisted living facility in Mansfield, Connecticut.

Dates: undated, 1995-2010

Coalition for International Justice Records

 Collection
Identifier: 2006-0205
Abstract

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.

Dates: 1995-2006

Coe-Heller Correspondence Collection

 Collection
Identifier: 2007-0097
Abstract

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.

Dates: undated, 1921-1961.

Cole and Ambler Hat Manufacturers Records

 Collection
Identifier: 1991-0041
Abstract

Cole and Ambler was one of the more than twenty hat manufacturers in Bethel, Connecticut during the nineteenth century.

Dates: 1852-1886

Joanna Cole Papers

 Collection
Identifier: 2003-0130
Abstract

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.

Dates: undated, 1985-1994

University of Connecticut, College of Agriculture and Natural Resources Records

 Collection
Identifier: 1997-0010
Abstract

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.

Dates: 1881-2011

University of Connecticut, College of Continuing Studies Records

 Collection
Identifier: 1998-0295
Abstract

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.

Dates: circa 1930-2011

Collins-Levine Family Papers

 Collection
Identifier: 2011-0024
Abstract

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.

Dates: undated, 1921-1980

Comix Collection (catalogued)

 Collection
Identifier: 2001-0084
Abstract

The collection contains incomplete runs of over 70 underground comix titles. Materials are acquired irregularly and have been integrated into the Alternative Press Collection.

Dates: undated, 1968-1996

University of Connecticut, Commencement Committee Records

 Collection
Identifier: 1998-0245
Abstract

This is a collection of files pertaining to University Commencement Ceremonies beginning in 1929 through 1971, with some gaps.

Dates: undated, 1926-1985.

Commercial Telegraphers' Union, Local 47 Records

 Collection
Identifier: 1984-0036
Abstract

A charter establishing local office 47 of the Commercial Telegraphers' Union in Hartford, Connecticut.

Dates: 1942

University of Connecticut, University Senate Commission on University Governance Records

 Collection
Identifier: 1998-0242
Abstract

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.

Dates: undated, 1968-1972

University of Connecticut, Committee of Five Records

 Collection
Identifier: 1970-0002
Abstract In March of 1953, a Committee of Five was appointed by the standing committee of the University Senate (acting at the request of the administration) to investigate the charge that four members of the faculty, Paul Zilsel, Robert Glass, Harold Lewis, and Emanuel Margolis, were communists. Committee members included Fred A. Cazel, Jr., Harold G. Halcrow, C. Albert Kind, Arthur L. Wood, and Marcel Kessel as Chairman. In a unanimous report, the committee recommended to the Board of Trustees that...
Dates: [1953]-1956

University of Connecticut, Committee of Three Records

 Collection
Identifier: 2005-0018
Abstract

to be written

Dates: undated

University of Connecticut, Committee on Degrees with Distinction Records

 Collection
Identifier: 1998-0263
Abstract

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.

Dates: 1930-1948

University of Connecticut, Computer Center Records

 Collection
Identifier: 1998-0240
Abstract

The collection contains administrative files for the computer center at the University of Connecticut.

Dates: 1979-1994

University of Connecticut, Computing Committee Records

 Collection
Identifier: 1998-0101
Abstract

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.

Dates: 1993-1996

Congress of Connecticut Community Colleges Records

 Collection
Identifier: 2013-0172
Abstract The Congress of Connecticut Community Colleges is a labor union formed to address the concerns and needs of the professional staff of the state's twelve community colleges. The records consist of correspondence, flyers, meeting minutes, membership lists, reports, newsletters, constitutions, pamphlets, press releases, and ballots created by the union and distributed to its members or among its leadership. The materials provide extensive information about the efforts of faculty and staff of...
Dates: undated, 1950-2013; Majority of material found within 1967 - 1992

Conn Family Papers

 Collection
Identifier: 2015-0112
Scope and Contents Manuscripts, legal records, correspondence, and clippings focus on the work of Herbert W. Conn, a professor of Biology at Wesleyan University in the late 1800s. Conn gained fame at the time for his research in dairy microbiology and his public health efforts in dairy hygiene and milk pasteurization, a controversial issue at the turn of the century. A prolific writer of science for the public, Conn’s books were read by Mark Twain and his influence on Twain’s work is not well-documented....
Dates: 1881-1944

Connecticut Association of Assessing Officers, Inc. (CAAO) Records

 Collection
Identifier: 2004-0120
Abstract The Connecticut Association of Assessing Officers, Inc. (CAAO) is a professional organization that is affiliated with the International Association of Assessing Officers. CAAO is comprised of nearly 500 regular and subscribing members. Regular membership is open to all State of Connecticut public officials who are engaged in the administration of property assessments, including assessors, employees of assessors’ offices and board of assessment appeals members. Subscribing membership is open...
Dates: undated, 1912-2014

Connecticut Central Railroad Records

 Collection
Identifier: 2009-0091
Abstract

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.

Dates: undated, 1967-1998, 2008

Connecticut Citizens Action Group Records

 Collection
Identifier: 1987-0024
Abstract The Connecticut Citizen Action Group was the first state-based consumer interest group. Created in 1971 by Ralph Nader and directed by Toby Moffett, CCAG was designed to represent, inform, unite, and empower the citizens of Connecticut in their roles as consumers, workers, tax payers, and voters. Taking on such issues as illegal business practices, utility rate increases, environmental pollution, and consumer fraud, the newly formed group was inundated with citizen requests for information...
Dates: undated, 1964-2002

Connecticut Civil Liberties Union Records

 Collection
Identifier: 1998-0291
Abstract

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.

Dates: 1949-2001

Connecticut Commission on Civil Rights Collection

 Collection
Identifier: 2013-0096
Abstract

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.

Dates: 1953

Connecticut Company Transmission Line Map Collection

 Collection
Identifier: 1998-0381
Scope and Contents

Collection includes maps, ephemera, and posters of the Connecticut Company, a railway company formed in 1907 that operated trolley and freight service in Connecticut.

Dates: undated

Connecticut Countdown Records

 Collection
Identifier: 1995-0014
Abstract Connecticut Countdown was a non-profit organization established in 1983 to create a forum for public discussion of issues involved in preventing nuclear war. Connecticut Countdown evolved from discussions begun in the fall of 1983 among a small group of Hartford area citizens concerned about the risk of nuclear war. These discussions were initiated by members of the local chapter of Physicians for Social Responsibility. The stimulus for their interest was a national meeting of Physicians for...
Dates: 1961-1988