Showing Collections: 211 - 240 of 1051
Connecticut Daily Campus Records
The collection contains a few letters, minutes, manual for the Business manager, random issues of the paper and an example of layout and mockup of the student newspaper of the University of Connecticut.
Connecticut Eastern Railroad Museum Collection
The Collection consists of materials created and gathered by Plainfield, Connecticut, railroad station agent and field terminal supervisor Ellsworth E. Williams, Jr.
Connecticut Employees Union Independent Records
Connecticut Historic Preservation Collection
Connecticut Labor Collection
The collection contains publications, contracts, convention materials, constitutions, shop manuals, labor agreements, histories, pamphlets and other published materials gathered from labor unions and organizations in Connecticut.
Connecticut League for Nursing Records
Connecticut Milk Producers Association Records
Based in Hartford, Connecticut, the Connecticut Milk Producers Association was a professional organization for the milk producers of Connecticut. It provided its members with a monthly newsletter and kept track of prices and production of milk within the state as well as in the neighboring states.
Connecticut Nurses' Association Records
The Connecticut Nurses' Association (CNA) is a professional organization of registered Nurses in Connecticut and a member of the American Nurses' Association (ANA). CNA was established in 1904 as the Graduate Nurses' Association (GNA) of Connecticut out of the Connecticut Training School. Its main objective was to draft and introduce into legislation a bill to regulate nursing practice in Connecticut. The main headquarters of the CNA is located in Meriden, Connecticut.
Connecticut Opera Records
sound recordings, posters, scrapbooks, videorecordings
Appear to be from the reference collection of the CT Opera transferred to the Greater Hartford Arts Council on the dissolution of the Opera. No operating administrative documents found.
Connecticut Political Collections
The collection is an artificial one created to gather together pieces of politically related materials that are not cohesive collections in and of themselves. Presently, the collection contains political posters, printed ephemera, realia, photographs, a video recording and published speeches and one manuscript.
Connecticut Pomological Society Records
In February 1891, a group of sixteen peach growers under the leadership of the Secretary of Agriculture, Theodore S. Gold, met in the State Capitol to talk about the formation of a fruit society. In December of that same year, forty growers met and elected John Smith of New Britain as president. Since its founding, the Connecticut Pomological Society has been involved in development of pest management and disease control for Connecticut's orchards.
Connecticut Repertory Theatre Records (UConn)
The collection contains documentation on most, if not all, of the performance art programs associated with the School of Fine Arts at the University, although the primary focus is on the Connecticut Repertory Theatre program.
Connecticut School Desegregation Collection
The Connecticut School Desegregation Collection consisits of materials related to the legal issues surrounding school desegregation in Hartford and Bridgeport, Connecticut. The collection provides an overview of the regional and national concerns in the area of desegregation, and two court cases that fought to bring an end to school segregation and discrimination.
Connecticut Soldiers Collection
An artificial collection, the Connecticut Soldiers Collection was created to provide a starting point for research concerning the experiences of Connecticut servicemen from the Civil War through the Vietnam War. The sources for the materials are provided in the collection.
Connecticut Soldiers Collection, Linwood Aldrich Papers
The collection contains correspondence from Linwood Aldrich to his wife, Esther Aldrich, between 1943 and 1944.
Connecticut Soldiers Collection, Fillipo D. Antonucci Papers
Correspondence, military records, photographs and memorabilia of Second Lieutenant Fillipo D. Antonucci of West Hartford, Connecticut. Lt. Antonucci served in the Army Air Corps from 1939 until he was reported missing in action in October 1944.
Connecticut Soldiers Collection, Bernard C. Masopust Papers
Correspondence from Staff Sergeant Bernard "Barney" Masopust, USMC, to his wife during basic training (North Carolina) and service overseas in Japan, 1945-1946.
Connecticut Soldiers Collection, Davis Family Correspondence
Collection contains letters to Carl and Lil Davis from their sons and relatives during World War II.
Connecticut Soldiers Collection, Dexter Wilcomb Papers
This collection of World War II memorabilia donated by Technician Third Grade, Dexter Wilcomb, contains a scrapbook maintained by Wilcomb that displays an award citation, photos, newspaper clippings, postcards , foreign currency, pressed flowers, and othre memorabalia for his time in Europe during WWII. Also in the collection are clippings from Army publications and war maps.
Connecticut Soldiers Collection, Donald C. Bliss Papers
Donald C. Bliss of Jewett City, Connecticut, served in a Forest Engineer Regiment, 48th Co. 20th Engineers, in France during the first World War.
Connecticut Soldiers Collection, Filias J. Plourd Papers
Corporal Filias J. Plourd of Hartford, CT, served primarily in the post office of the 260th Infantry. A noncombatant over the age of thirty-five, his letters were sent primarily to his brother, Launce.
Connecticut Soldiers Collection, Gambino Family Papers
The collection contains correspondence between members of the Gambino family of Mansfield, CT, and friends while in military service between 1941 and 1952. The majority of the correspondence is to or from Vincent Gambino.
Connecticut Soldiers Collection, George W. Hanford Papers
Correspondence, notes and postcards of Pfc. George W. Hanford of Kensington, Connecticut, a soldier in the medical corps of the 306th Field Artillery during World War I.
Connecticut Soldiers Collection, Harlan P. Rugg Papers
Captain Harlan P. Rugg of Winchester Center, Connecticut, maintained a lengthy diary account of his activities from 1861 through 1864, describing many of the major battles of the conflict.
Connecticut Soldiers Collection, Horochivsky Family Papers
Nicholas (Army), Michael (Navy), Vasil (Navy) and Alexander (Army) Horochivsky from Norwich, CT, all served in the armed forces during World War II and/or the Korean Conflict. The correspondence between the brothers, their family and friends provides documentation of the brothers' lives and their friends during two wars and peace time with some battle details. Family papers and newsclippings are also included. Nicholas is also a 1952 graduate of the University of Connecticut.
Connecticut Soldiers Collection, Burton Ingraham Papers
Connecticut Soldiers Collection, James Jones Papers
Connecticut Soldiers Collection, Dennis Lyons Collection
This collection consists of a Vietnam War-era service dress uniform worn by supply specialist Dennis Lyons of Granby, CT from 1968-1971.
Connecticut Soldiers Collection, Peter Lukoff Papers
Peter Lukoff, Company C, 48th Armor Infantry Battalion, lived in Norwich, Connecticut. The bulk of the collection documents Lukoff's experiences from training in the United States (South Carolina) and his activities in France, Belgium, Germany and England from 1944-1945.
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