Skip to main content

Maps (documents)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 58 Collections and/or Records:

University of Connecticut, Agricultural Economics Department Records

 Collection
Identifier: 1998-0339
Abstract The collection reflects the many bureaucratic permutations of the Agricultural Economics Department from the late 1910s until after World War II. The collection spans many institutional name changes and reorganizations. The bulk of the collection is documentation of the state of agriculture in Connecticut. The surveys, and collection of data was conducted in collaboration with The USDA, State of Connecticut and the Extension Service, which was headed by one of three Directors of the school,...
Dates: undated, 1840-1951

Brooks A. Bentz Railroad Collection

 Collection
Identifier: 2003-0113
Abstract

The Brooks A. Bentz Railroad Collection consists almost exclusively of materials associated with the New York, New Haven & Hartford Railroad, including passenger and employee timetables, a parlor car wine list and dining car cafe menu, information about the railroad equipment provided for railroad employees, information about the railroad's merger with what became Penn Central in the late 1960s, a vehicle decal, a map of the railroad system (ca. 1925), and photographs of locomotives.

Dates: undated, 1889, 1913-1975

Larry Bogart Papers

 Collection
Identifier: 2012-0088
Abstract Papers of Larry Bogart, anti-nuclear power activist, are comprised of correspondence, administrative records, press releases, newsclippings, fliers, legal documents, scientific reports, government reports, newsletters, periodicals, typescripts, interviews, maps, books, audio recordings and photographs. The bulk of the collection dates from 1966 to 1986. The collection chronicles the extent of information available on nuclear energy as it was being published and circulated in local...
Dates: 1958-2001

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

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

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

Dates: 1937 - 1949

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

Miriam Butterworth Papers

 Collection
Identifier: 2008-0060
Abstract

The collection contains correspondence, newspaper clippings, notes, photographs, artifacts, and memoirs regarding Miriam Butterworth's life and activism, as well as her participation in local, state, and national politics.

Dates: 1935-2011

Richard C. Carpenter Papers

 Collection
Identifier: 2010-0105
Abstract

Richard C. Carpenter was the author of A Railroad Atlas of the United States in 1946, a five volume set published by Johns Hopkins University Press. The papers include handdrawn original railroad track and signal maps drawn by Mr. Carpenter, Henry T. Wilhelm and William Bruce Coughlin, of railroads in the Mid-Atlantic States, New York and New England, and Indiana, Lower Michigan, and Ohio, that Mr. Carpenter used for research for the atlas.

Dates: 1889-2010

Frederick W. Chesson Connecticut Iron Industry Collection

 Collection
Identifier: 1999-0114
Abstract

Resident of Waterbury, Connecticut, and historian of Connecticut business and industry. Collection includes collected literature about the early iron industry in the United States, particularly Massachusetts, Connecticut, New Jersey, New York, and Pennsylvania.

Dates: undated, 1920-1949

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 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 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, 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 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

Archibald M. Crossley Papers

 Collection
Identifier: 1999-0007
Abstract

The Archibald M. Crossley Papers contains the personal and professional papers of survey research pioneer, Archibald M. Crossley. Reports, studies, questionnaires, correspondence and publications document the interactions, interests and activities of Crossley and his peers, as well as the polling organizations and companies with which he was associated.

Dates: undated, 1926-2002

Edward F. Donegan Papers

 Collection
Identifier: 2005-0078
Abstract

Papers collected or created by Edward F. Donegan, a conductor for the New York, New Haven & Hartford Railroad from 1941 to 1967. The materials include labor contracts, conductor fare cards and instructions, safety bulletins, diagrams of the railroad's interlocking stations along the right-of-way, and photographs.

Dates: undated, 1916-1982

Francis D. Donovan Papers

 Collection
Identifier: 2006-0195
Abstract

Francis D. Donovan (1917-2005) was a resident of Medway, Massachusetts, and an avid railroad photograph and memorabilia collector and researcher, particularly of materials associated with the New York, New Haven & Hartford Railroad and its predecessor lines. His papers consist of his writings and research files about the railroad; photographs of stations, engines, and railroad scenes; maps, scrapbooks, postcards and timetables.

Dates: undated, 1829-1997

E. Ingraham Company Records

 Collection
Identifier: 1980-0034
Abstract

For more than a century, the E. Ingraham Company was a prominent family-operated manufacturer of clocks and watches, with headquarters and plants located in Bristol, Connecticut

Dates: undated, 1840-1967

Eaton Farms Development Collection

 Collection
Identifier: 2002-0028
Abstract

Materials relating to the proposed development of the Eaton farmland and related zoning disputes in Mansfield Center, CT (1987-1993).

Dates: 1959-2002

Rudy Favretti Papers

 Collection
Identifier: 1988-0009
Abstract

Rudy J. Favretti, professor of Landscape Architecture at the University of Connecticut, from 1955 until his retirement in 1989.

Dates: 1962-1979

Giligia Press Records

 Collection
Identifier: 1991-0047
Scope and Contents

Records and publications of Giligia Press, a small press founded by poet, novelist, and memoirist David Kherdian in 1965.

Dates: undated, 1965-1974

Charles B. Gunn Collection

 Collection
Identifier: 1988-0001
Abstract

The Charles B. Gunn Collection consists of papers produced by and about Gunn, as well as materials he collected of historical information about the New York, New Haven & Hartford Railroad Company, Penn Central, Amtrak, and Conrail. The collection includes photographs taken by Gunn when he served as official photographer for the New York, New Haven & Hartford Railroad Company, in the mid-1950s.

Dates: undated, 1834-2002

Hearing, 2005 July 6

 File — Multiple Containers
Identifier: 2007-0029/SeriesIII/Box2:1
Scope and Content From the Collection:

The collection contains subject and chronological files maintained by Simmons during his years in the Connecticut General Assembly.

Materials documenting the efforts of Congressman Simmons to prevent the closure of the submarine base in Connecticut have been digitized and are available in the Library digital repository.

Dates: 2005 July 6

Oliver O. Jensen Papers

 Collection
Identifier: 2003-0042
Abstract

Personal and professional papers of Oliver Ormerod Jensen, writer, editor, self-taught historian, and railroad enthusiast.

Dates: undated, 1840s-2001

Joachim Schumacher Papers

 Collection
Identifier: 1996-0016
Abstract

The collection contains Schumacher's research on philosophy and art history, and materials relating to his years at Westover School. Consisting of books, correspondence, clippings, and manuscripts, the collection includes sources in both German and English.

Dates: 1922-1982

Vivien Kellems Papers

 Collection
Identifier: 1992-0033
Abstract

Vivien Kellems, Connecticut businesswoman and activist, served as president of the Kellems Cable Grip Company into the early 1960s. She also devoted herself to challenging the United States Government on issues such as personal rights during war time, business tax withholding from employees, inflated singles income tax and fair voting procedures.

Dates: undated, 1879-1976

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

Leavenworth Family Papers

 Collection
Identifier: 2003-0089
Abstract

The collection documents the personal and professional lives of several generations of Leavenworths residing in Connecticut.

Dates: 1755-2004

University of Connecticut Library Records

 Collection
Identifier: 1989-0024
Scope and Content The University of Connecticut Library's (UCL) collection contains library office files from 1940-to the present, including accession records dating back to 1882. The collection includes the files of university librarians, staff members, and several directors of the university library, as well as meeting minutes, staff and personnel records, and records concerning the construction of Homer Babbidge Library.The files and official records of several UCL committees, teams and...
Dates: undated, 1882-

Samuel Lubell Papers

 Collection
Identifier: 1996-0013
Scope and Content Note The bulk of the collection consists of data files, organized by state, along with interview reports, voting district maps and Lubell's analysis of election data at both the presidential and congressional level. Lubell's correspondence and the manuscripts of his major books and articles are also included, as well as lecture notes for the seminars Lubell taught in his later years. The collection also contains several boxes of materials relating to Lubell's work with the Office of War...
Dates: 1818-1972