Skip to main content Skip to search results

Showing Collections: 211 - 240 of 1051

Connecticut Daily Campus Records

 Collection
Identifier: 1998-0257
Abstract

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.

Dates: undated, 1951-1967

Connecticut Eastern Railroad Museum Collection

 Collection
Identifier: 2015-0106
Abstract

The Collection consists of materials created and gathered by Plainfield, Connecticut, railroad station agent and field terminal supervisor Ellsworth E. Williams, Jr.

Dates: undated, 1923, 1925, 1940-1977

Connecticut Employees Union Independent Records

 Collection
Identifier: 1988-0025
Abstract The early history of the Connecticut Employees Union Independent is largely the story of one man, Salvatore Perruccio, a prominent labor leader in the state of Connecticut for almost forty years. The Connecticut Employees Union Independent was formed on 26 April 1967, when Perruccio and 325 state employees working at the Connecticut Valley Hospital in Middletown decided to break away from AFSCME and begin their own union. The split with AFSCME was not friendly, and the Federation attacked...
Dates: 1937-2017

Connecticut Historic Preservation Collection

 Collection
Identifier: 1984-0028
Abstract The Connecticut Commission on Culture and Tourism’s State Historic Preservation Office (SHPO) and the Office of Connecticut State Archaeology are the lead agencies for the preservation of the state's archaeological and architectural historic heritage. This guide provides references to documentary, architectural and archaeological survey reports conducted in accordance with federal, state, and local regulations regarding cultural resource protection, provided by SHPO, and is intended to...
Dates: 1975-2023

Connecticut Labor Collection

 Collection
Identifier: 2001-0051
Abstract

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.

Dates: 1897-1995

Connecticut League for Nursing Records

 Collection
Identifier: 2003-0083
Abstract Administrative records of the Connecticut League for Nursing whose mission is to: foster partnerships between academic and clinical nursing leaders; facilitate access to formal nursing education programs in the State of Connecticut; provide affordable, accessible, and contemporary continuing education programs and forums; and support the National League for Nursing's initiatives related to Nurse Faculty Development, Nursing Research and Nursing Workforce Demographics (from CLN mission...
Dates: undated, 1952-2003

Connecticut Milk Producers Association Records

 Collection
Identifier: 1979-0004
Abstract

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.

Dates: 1919-1947

Connecticut Nurses' Association Records

 Collection
Identifier: 1997-0098
Abstract

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.

Dates: 1893-1996

Connecticut Opera Records

 Collection
Identifier: 2015-0075
Content Description

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.

Dates: 1942 - 2009

Connecticut Political Collections

 Collection
Identifier: 1980-0006
Abstract

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.

Dates: undated, 1827-2004; Majority of material found within 1968-2004

Connecticut Pomological Society Records

 Collection
Identifier: 1998-0347
Abstract

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.

Dates: 1894-1992

Connecticut Repertory Theatre Records (UConn)

 Collection
Identifier: 2019-0147
Abstract

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.

Dates: 1949-2019

Connecticut School Desegregation Collection

 Collection
Identifier: 2002-0044
Abstract

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.

Dates: 1965-1994

Connecticut Soldiers Collection

 Collection
Identifier: 1997-0101
Abstract

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.

Dates: undated, 1809-2000

Connecticut Soldiers Collection, Linwood Aldrich Papers

 Collection — Multiple Containers
Identifier: 2002-0027
Abstract

The collection contains correspondence from Linwood Aldrich to his wife, Esther Aldrich, between 1943 and 1944.

Dates: undated, 1943-1944

Connecticut Soldiers Collection, Fillipo D. Antonucci Papers

 Collection
Identifier: 2017-0128
Abstract

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.

Dates: undated, 1936-1995; Majority of material found within 1939-1949

Connecticut Soldiers Collection, Bernard C. Masopust Papers

 Collection — Box: 1
Identifier: 2010-0074
Abstract

Correspondence from Staff Sergeant Bernard "Barney" Masopust, USMC, to his wife during basic training (North Carolina) and service overseas in Japan, 1945-1946.

Dates: undated, 1945-1946

Connecticut Soldiers Collection, Davis Family Correspondence

 Collection
Identifier: 2007-0039
Abstract

Collection contains letters to Carl and Lil Davis from their sons and relatives during World War II.

Dates: 1938-1945

Connecticut Soldiers Collection, Dexter Wilcomb Papers

 Collection
Identifier: 1995-0026
Abstract

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.

Dates: undated, 1943-1945

Connecticut Soldiers Collection, Donald C. Bliss Papers

 Collection
Identifier: 2006-0177
Abstract

Donald C. Bliss of Jewett City, Connecticut, served in a Forest Engineer Regiment, 48th Co. 20th Engineers, in France during the first World War.

Dates: undated, 1918-1919

Connecticut Soldiers Collection, Filias J. Plourd Papers

 Collection — Box: 1
Identifier: 2005-0142
Abstract

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.

Dates: 1943-1946

Connecticut Soldiers Collection, Gambino Family Papers

 Collection
Identifier: 2014-0054
Scope and Contents

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.

Dates: undated, 1941-1995

Connecticut Soldiers Collection, George W. Hanford Papers

 Collection
Identifier: 2005-0140
Abstract

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.

Dates: undated, 1917-1918

Connecticut Soldiers Collection, Harlan P. Rugg Papers

 Collection
Identifier: 2003-0079
Abstract

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.

Dates: 1861 - 1864

Connecticut Soldiers Collection, Horochivsky Family Papers

 Collection
Identifier: 2019-0117
Abstract

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.

Dates: undated, 1918 - 1963; Majority of material found within 1944 - 1953

Connecticut Soldiers Collection, Burton Ingraham Papers

 Collection
Identifier: 2002-0077
Abstract Corporal Burton Ingraham served in the 3580th QM Company, U.S. Army, and was stationed at Camp Polk, Louisiana before being shipped out to England and later France. The correspondence is primarly from Cpl. Ingraham to his wife, Gladys ("Butch") Forbes Ingraham, although there are also letters from Gladys' brother, Gerald Forbes, and several other acquaintances. A small portion of the collection contains information about the Colt Manufacturing Company in Hartford where Gladys was...
Dates: undated, 1941-1945

Connecticut Soldiers Collection, James Jones Papers

 Collection
Identifier: 2021-0068
Content Description The James Jones Papers include correspondence, documents, and photographs. James served as the radio operator on a B-17 in the European theater during WWII. He was killed in action February 24, 1944, on a mission while flying over Austria. At the time of his enlistment and death, James was living in Hartford. After the war, the rest of his family remained in Connecticut.There are some photographs of James in uniform, some with his air crew, and some of the homefront in Hartford....
Dates: 1922-1944

Connecticut Soldiers Collection, Dennis Lyons Collection

 Collection
Identifier: 2016-0021
Abstract

This collection consists of a Vietnam War-era service dress uniform worn by supply specialist Dennis Lyons of Granby, CT from 1968-1971.

Dates: 1968-1971

Connecticut Soldiers Collection, Peter Lukoff Papers

 Collection
Identifier: 2005-0143
Abstract

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.

Dates: undated, 1944-1945