Skip to main content

Legal documents

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 45 Collections and/or Records:

administrative, book, clipings, correspondence, financial records, fliers, legal documents, manuscripts, publications , 1994-2007

 Series — Box 2014_23
Scope and Content Note Administrative (confidential records of individuals curriculum vitae, PWC uconn administrative assessment report, property inspection report, financial motions, AAUP liaison committee reports, proposed changes in bylaws, AAUP executive meeting agenda/minutes) Book (report to uconn football upgrade committee, report of Board of Trustees Committee on IA football) Clippings (newspaper) Emails and memos (AAUP information, merit system, appointing positions, excellence awards) Financial records...
Dates: 1994-2007

administrative, financial, correspondence, fliers, legal documents, publications, magazines, photographs , 1996-2005

 Series — Box 2014_25
Scope and Content Note Administrative (transfer credit requests, report to University senate, graduate faculty council minutes) Financial (budget highlights, board of governors for higher education agenda) Emails (continuing education, transfer credits, W-courses, advising) Fliers (Ecological biology 262 syllabus, library fliers) Legal documents (agreement on compensation) Publications (summer session associations joint statistical report, report on ways to reform GER system, Gen Ed Committee website...
Dates: 1996-2005

Beach, Calder, Anderson & Alden Records

 Collection
Identifier: 1997-0016
Abstract

Beach, Calder, Anderson & Alden was a law firm founded in 1919 in Bristol, Connecticut. The collection consists of documents relating to the firm's representation of Bristol Brass Company and E. Ingraham Company.

Dates: 1940-1980

Beckwith Card Company Records

 Collection
Identifier: 1998-0304
Abstract

Manufacturer of cards known as card clothing or hand and stripper cards. Located in Stafford Springs, CT.

Dates: 1888-1894

Books, map, legal documents, publication, fliers, , 1937-1949

 Series — Box 3: [Barcode: 39153030755617]
Scope and Content Note

[subject include: trial of the major war criminals, XLI; maps of Germany; constitutions; telephone directory; rules of the court of appeals; statutory criminal law of Germany.]

Dates: 1937-1949

Roger Borrup Papers

 Collection
Identifier: 1984-0023
Abstract

Born in 1913 in Plainville, New Jersey, Roger Borrup worked for the Hartford Times as a printer and typesetter for 44 years until his retirement in 1975. A long-time member of the Hartford Typographical Union, No. 127, Borrup was also the co-founder, incorporator and trustee of the Connecticut Electric Railway Association. Roger Borrup died 9 September 1987 at the age of 74.

Dates: undated, 1933-1986

Boston, Hartford and Erie Railroad Collection

 Collection
Identifier: 1992-0007
Abstract

The Railroad was chartered in May 1863 and reorganized in 1873 as the New York and New England Railroad Company.

Dates: undated, 1863-1885

Carl Schmitz Legal documents, 1964-1983

 File — Multiple Containers
Identifier: 2003-0089/SeriesIII:Schmitz Family/Box1:14
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: 1964-1983

Charles W. Schmitz Title search,, 1905-1906, 1930

 File — Multiple Containers
Identifier: 2003-0089/SeriesIII:Schmitz Family/Box1:9
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: 1905-1906, 1930

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 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 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

Elias W. Leavenworth--Legal documents, 1887

 File — Multiple Containers
Identifier: 2003-0089/SeriesI:Leavenworth Family/Box1:6
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: 1887

Elsie Schmitz Legal documents, 1947, 1981-1982

 File — Multiple Containers
Identifier: 2003-0089/SeriesIII:Schmitz Family/Box1:13
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: 1947, 1981-1982

Embardo Collection of Lieberman v. Gant

 Collection
Identifier: 1990-0045
Abstract

In 1973, Marcia R. Lieberman was denied tenure with the University of Connecticut English Department. The same year, she initiated a class action suit against the institution, charging sexual discrimination on behalf of all women who had served or sought employment on or after 1 October 1967. The six year suit was found in favor of the University; Lieberman's appeal was denied in 1980. Ellen Embardo was a library staff member and one of the plaintiffs in the class action suit.

Dates: undated, 1973-1984

George Washington Peck Legal documents, undated, 1930-1935

 File — Multiple Containers
Identifier: 2003-0089/SeriesI:Leavenworth Family/Box1:12
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: undated, 1930-1935

Hampton Antiquarian and Historical Society Collection

 Collection
Identifier: 1984-0010
Abstract

This collection contains the archive of the Hampton Antiquarian and Historical Society. Built on a diverse collection of documents, photographs and artifacts, the collection showcases the history of Hampton from the nineteenth century through early twentieth century.

Dates: undated, 1768-1977

Henry Schmitz Cheshire Deeds, 1882-1932

 File — Multiple Containers
Identifier: 2003-0089/SeriesIII: Schmitz Family/Box1:7
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: 1882-1932

Henry Hill Papers

 Collection
Identifier: 2000-0122
Abstract

The Hill Papers primarily consist of family correspondence to and from Henry Hill. Other correspondents include his wife, Lucy M.R. Hill, several of their ten children and various family relations. In addition, the collection contains materials pertaining to the business activities of the Hill and Russel families, particularly in regard to the acquisition of property.

Dates: 1805-1962

James M. Hill Papers

 Collection
Identifier: 1996-0011
Abstract

The James M. Hill Papers consist primarily of the business records of Mr. Hill's store in North Madison, Connecticut.

Dates: 1831-1888

Immigration Law Documents, Legal Documents, Correspondence on Colum Meehan, bulk: 1982 - 1987

 File — Folder 16
Scope and Content Note From the Collection: The papers, collected or created by Stephen Thornton, consist of alternative newspapers, flyers, pamphlets, notes, correspondence, writings, and campaign or political buttons. Topics among the materials are those that were of personal interest or were part of Mr. Thornton's labor organizing and social activist activities. These include the Peoples Bicentennial Commission (a populist alternative to the 1976 Bicentennial celebration), the ...
Dates: Majority of material found within 1982 - 1987

International Association of Machinists and Aerospace Workers, Industrial Aircraft, Lodge 743 Records

 Collection
Identifier: 1984-0013
Abstract

Chartered in 1941 to represent members of the International Association of Machinists at Hamilton Standard in East Hartford, Connecticut. In 1952, it moved to Windsor Locks, Connecticut.

Dates: undated, 1900-1983

John Peck Legal document,, 1796

 File — Multiple Containers
Identifier: 2003-0089/SeriesV: Peck Family/Box1:5
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: 1796

Robert D. King Papers

 Collection
Identifier: 1997-0115
Abstract

The collection contains materials acquired by Mr. King during his involvement with the International Military Tribunal at Nuremberg as a prosecutor in the justice case.

Dates: 1937-1970

Ken Krayeske Papers

 Collection
Identifier: 2003-0090
Abstract

The Ken Krayeske Papers consist of administrative records, publications, pamphlets, correspondence, clippings, financial records, fliers, legal documents, audio cassettes, photographs, and posters of Meriden, Connecticut based attorney and activist Ken Krayeske. The collection contains materials from 1969 to 2009, with the bulk of the collection comprised of materials from the 1990s and 2000s.

Dates: 1969-2009

Legal and financial records, 1809-1860

 File — Multiple Containers
Identifier: 1984-0010/SeriesVII/Box7:132
Scope and Content From the Collection:

This broad collection dates from the early nineteenth to the early twentieth century. Featuring Administrative records, awards, books, clippings, correspondence, ephemera, financial records, interviews, legal documents, manuscripts, military records, oral histories, photographs, postcards, posters, publications, realia, and scrapbooks, the collection offers a wide range of sources relevant to the history of Hampton.

Dates: 1809-1860

Legal Documents, bulk: 1985 - 1986

 File — Folder 4
Scope and Content Note From the Collection: The papers, collected or created by Stephen Thornton, consist of alternative newspapers, flyers, pamphlets, notes, correspondence, writings, and campaign or political buttons. Topics among the materials are those that were of personal interest or were part of Mr. Thornton's labor organizing and social activist activities. These include the Peoples Bicentennial Commission (a populist alternative to the 1976 Bicentennial celebration), the ...
Dates: Majority of material found within 1985 - 1986

Legal Documents and Newspapers, bulk: 1983 - 1987

 File — Folder 5
Scope and Content Note From the Collection: The papers, collected or created by Stephen Thornton, consist of alternative newspapers, flyers, pamphlets, notes, correspondence, writings, and campaign or political buttons. Topics among the materials are those that were of personal interest or were part of Mr. Thornton's labor organizing and social activist activities. These include the Peoples Bicentennial Commission (a populist alternative to the 1976 Bicentennial celebration), the ...
Dates: Majority of material found within 1983 - 1987

Mary Ann Peck Leavenworth Will, undated

 File — Multiple Containers
Identifier: 2003-0089/SeriesI: Leavenworth Family/Box1:1
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: undated

Morse Leavenworth--Legal document, 1897

 File — Folder 1:8: [Barcode: 39153019708462]
Identifier: 2003-0089/SeriesI:Leavenworth Family/Box1:8
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: 1897