Skip to main content Skip to search results

Showing Collections: 241 - 270 of 1051

Connecticut Soldiers Collection, Phillip C. Edwards Papers

 Collection — Box: 1
Identifier: 2005-0141
Abstract

Yeoman 3rd Class Phillip C. Edwards of Norwich, CT, served on the submarine “U.S.S. Sand Lance” during World War II.

Dates: undated, 1938-1945

Connecticut Soldiers Collection, Raymond Davis Papers

 Collection — Multiple Containers
Identifier: 2009-0070
Abstract

Collection contains correspondence, photographs and similar materials associated with the World War II experiences of Raymond G. Davis of Hartford, Connecticut.

Dates: undated, 1942-1946

Connecticut Soldiers Collection, Raymond E. Hagedorn Papers

 Collection
Identifier: 2002-0125
Abstract Personal letters between Major Raymond E. Hagedorn, his wife, and friends during the second World War. The letters describe his training at Fort Blanding, Florida and Fort Benning, Georgia in 1941, and follow him through his service in the pacific between September 1942 and April 1943. Beginning April 1943 the letters focus on his time at military hospitals both in and outside of the United States, and describe medical retirement from the Army. Also included in the collection are numerous...
Dates: undated, 1932-1946

Connecticut Soldiers Collection, Reynolds Family Papers

 Collection
Identifier: 2015-0022
Scope and Contents

1 box of photographs, memorabilia, realia and textual records documenting the WWI and WWII (and Willimantic Fire Department) experiences of Charles A. and Charles R. Reynolds.

Dates: undated, 1910 - 1996

Connecticut Soldiers Collection, Stulpin Family Papers

 Collection
Identifier: 2016-0020
Abstract

The collection consists of materials that document the lives and concerns of four brothers serving in United States military camps and abroad during World War II.

Dates: undated, 1942-1958

Connecticut Soldiers Collection, Ward Family Papers

 Collection
Identifier: 2001-0014
Abstract

Correspondence of four brothers, Bernard J. Ward, Edward J. Ward, Robert F. Ward and Thomas P. Ward of Newington, Connecticut. All the correspondence is directed to Bernard "Bernie" or his wife, Louise.

Dates: undated, 1942-1945

Connecticut Soldiers' Orphans Home Records

 Collection
Identifier: 1998-0269
Abstract The General Assembly chartered the Connecticut Soldiers' Orphans' Home in May 1864. Edwin Whitney of Mansfield, 'who had nearly completed a fine large building for a boys' school, offered this building with the farm of fifty acres, all valued at $12,000 or $15,000, as a gift to the Home.' Edwin Whitney conveyed by deed, title to the property to the Connecticut Soldiers' Orphans' Home, September 24, 1866. Mr. Gold was the first, and apparently the only, secretary of the Home during its...
Dates: 1866-1875

Connecticut State Labor Council, AFL-CIO Records

 Collection
Identifier: 1989-0080
Abstract

In 1957, the Connecticut Federation of Labor and the Connecticut State Industrial Union Council (CSIUC) merged to form the Connecticut State Labor Council, AFL-CIO, generally referred to today as the Connecticut State AFL-CIO. The stated purpose of the new organization was to provide a more effective means of promoting and coordinating the principles and objectives of the AFL-CIO in Connecticut.

Dates: undated, 1909-1994

Connecticut Street Railroad Photograph Album

 Collection
Identifier: 2013-0108
Abstract

Album of 685 photographs of scenes of street railroads and trolley cars in Connecticut.

Dates: circa 1890- circa 1940

Connecticut Training School for Nurses Records

 Collection
Identifier: 1996-0021
Abstract

The Connecticut Training School (CTS) for Nurses opened in 1873 and closed in 1926. The Connecticut Training School for Nurses Alumnae Association was formed in January 1891 and was dissolved in 1964. An addition to the collection includes correspondence and notes from individuals associated with the establishment of CTS.

Dates: 1891-1964

University of Connecticut, Connecticut Transportation Institute Records

 Collection
Identifier: 2013-0009
Abstract

The collection contains documents pertaining to the establishment of the Connecticut Transportation Institute at the University of Connecticut.

Dates: 1974-1979

Connecticut Valley Tobacco Growers Association Records

 Collection
Identifier: 1979-0005
Abstract

The Connecticut Valley Tobacco Growers Association was a cooperative of tobacco growers that operated in Connecticut and Massachusetts during the early part of the twentieth century. The collection consists of the Association's records and printed materials which provide insight into the tobacco industry in Connecticut.

Dates: 1920-1949

Connecticut Women's Educational and Legal Fund Records

 Collection
Identifier: 1989-0070
Abstract

The Connecticut Women's Educational and Llegal Fund (CWEALF), a non-profit public interest law firm, was founded in 1973. CWEALF helps women gain equality under the law. Its establishment resulted from sex discrimination in mortgage lending, when attorneys from the Status of Women Committee of the Connecticut Bar Association joined forces and worked for the passage of the Connecticut Equal Credit Act.

Dates: 1972-1988

Connecticut Women's Political Caucus Records

 Collection
Identifier: 2013-0003
Abstract

The collection contains administrative records, correspondence and publications (1979-1982) detailing the activities of the Connecticut Women's Political Caucus.

Dates: 1979-1982

Connecticut WPA Federal Writers Project Records

 Collection
Identifier: 1972-0002
Abstract

The collection contains reports, studies, interviews and other records produced as part of the federal Works Progess Administration (renamed in 1939 as the Works Project Administration) project to document ethnic groups and communities living in Connecticut between 1929 and 1935. The collection contains materials both unique from and duplicated in the WPA collections of the Library of Congress and the Connecticut State Library.

Dates: 1930s

Connecticut Yankee Atomic Power Company, Haddam Neck Plant Records

 Collection
Identifier: 2006-0202
Abstract Connecticut Yankee Atomic Power Company was a nuclear power plant located in Haddam Neck, Connecticut. It began commercial operation in 1968 and produced over 110 billion kilowatt-hours of electricity in its 29 years of service. In 1996 the CY Board of Directors voted to permanently close the plant and decommissioning was completed in 2007. The records consist of plant design drawings, plant historical records, employee newsletters, environmental reports, regulatory correspondence,...
Dates: undated, 1963-2005

University of Connecticut, Controller's Office Records

 Collection
Identifier: 2014-0139
Scope and Contents

Administrative records Founder's Day: calendar of events, programs, minutes Field trip policy Residence hall and dining facilities charges

Dates: 1943-1981

Nelson Cooke Collection of Connecticut State College Photographs

 Collection
Identifier: 2018-0004
Abstract

Collection of photographs and negatives taken by Nelson Cooke while attending Connecticut State College (Class of 1939).

Dates: 1935-1939

Patricia Coombs Papers

 Collection
Identifier: 2014-0108
Abstract

Correspondence, photographs, artwork, sketches and color separations for books by Patricia Coombs including Dorrie and the Witchville Fair (1980), Lisa and the Grompet (1970), and Dorrie and the Screebit Ghost (1979).

Dates: 1970-1980

Barbara Cooney Papers

 Collection
Identifier: 1997-0102
Abstract

Barbara Cooney (1917-2000) was a freelance author and illustrator of over one hundred children's books.

Dates: 1953-1999

Floyd Cooper Collection

 Collection
Identifier: 2000-0094
Abstract

Author and illustrator Floyd Cooper attended the University of Oklahoma (B.F.A.). He has worked in advertising and for a greeting card company in Missouri prior to becoming a freelance illustrator (1984- present).

Dates: 1999

Cooperative Extension Service: New Haven County Records

 Collection
Identifier: 1998-0191
Abstract

The collection documents the activities Cooperative Extension Service in New Haven County, Connecticut.

Dates: undated, 1944-1987

University of Connecticut, Cooperative Extension Service Records

 Collection
Identifier: 1970-0003
Abstract

The Series I contains publications, reports, studies, documents and ephemeral materials collected and used as background and research for the development and preparation for the writing of a centennial narrative history of the program at the University of Connecticut. The remainder of the collection documents the activities and programs of CES over time as a unit within the College of Agriculture at the University of Connecticut.

Dates: undated, 1888 -

Cooperative Extension Service: Tolland County Records

 Collection
Identifier: 1997-0035
Abstract

The collection contains materials documenting the activities of the Cooperative Extension Service, based at the University of Connecticut, in Tolland County, CT.

Dates: undated, circa 1930-2000

Cid Corman Papers

 Collection
Identifier: 1997-0103
Abstract

Poet, editor and translator, Cid Corman was born in 1924 in Boston, Massachusetts. Owner of the Origin Press, he was the editor and publisher of Origin magazine.

Dates: 1954-1989

Gregory Corso Papers

 Collection
Identifier: 1997-0105
Abstract

Gregory Corso was born 26 March 1930, in New York, NY. His career included working as a writer, manual laborer in New York City (1950-1951), and employee of the Los Angeles Examiner (Los Angeles, CA, 1951-1952), a merchant seaman on Norwegian vessels (1952-1953) and in the English department of the State University of New York at Buffalo (1965-1970).

Dates: 1957-1980

Cos Cob Power Plant Records

 Collection
Identifier: 1988-0024
Abstract The Cos Cob Power Plant, an electrical power plant located in Greenwich, Connecticut, was part of a pioneering venture in mainline railroad electrification. With the Westinghouse Electric and Manufacturing Company, the New York, New Haven & Hartford Railroad designed an efficient system using alternating-current (ac) electrification that facilitated railroad traffic into urban areas after the New York legislature passed laws prohibiting the use of steam locomotives in New York City south...
Dates: undated, 1891-1986

Edward Cosier Family Collection

 Collection
Identifier: 1997-0017
Abstract

Edward Cosier (1865-1930) was an employee of the New York, New Haven & Hartford Railroad for over 40 years.

Dates: 1896-1999

Bill Costley Papers

 Collection
Identifier: 1983-0002
Abstract

The papers of poet, translator, journalist, playwright, and blogger Bill Costley contain manuscripts, correspondence, diaries, notebooks, periodicals, clippings, audio tapes, photographs, and memorabilia documenting his work and life from 1964 to 2013. Additions to the collection are expected and will be added through time.

Dates: 1964-2014

William R. Cotter Papers

 Collection
Identifier: 1991-0002
Abstract William R. Cotter, Democratic Member of Congress for the First District of Connecticut, was born in Hartford, Connecticut on 18 July 1926. In 1953, Cotter was elected to the Hartford Court of Common Council, and served as an aide to United States Senator Abraham Ribicoff, 1955-1957, as Deputy Insurance Commissioner, 1957-1964, and as Insurance Commissioner of Connecticut from 1964-1970. He developed and introduced laws to regulate rates and solvency of insurance companies in Connecticut, and...
Dates: undated, 1970-1981