Skip to main content

Histories

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 20 Collections and/or Records:

American Brass Company Records

 Collection
Identifier: 1997-0996
Abstract The American Brass Company was founded in 1893 with the consolidation of five existing brass mills in the Waterbury, Connecticut area. Intended as a holding company, American Brass absorbed the following companies: Plume & Atwood Manufacturing, Benedict & Burnham Manufacturing, Waterbury Brass, Scoville Manufacturing, Holmes, Booth and Haydens, and Coe Brass Manufacturing. The collection dates from circa 1800 to 1978 and provides a unique view of one of the major brass producers in...
Dates: undated, 1780-1978

Bakery, Confectionery and Tobacco Workers International Union, AFL-CIO, Local 155 Records

 Collection
Identifier: 1984-0011
Abstract

Originally chartered in 1892 as Local 155 of the Journeymen Bakers and Confectioners International Union located in Waterbury Connecticut. In 1904, the name was changed to Bakery and Confectionery Workers International Union. In 1978, the union merged with Tobacco Workers Union to create the present union. Each time the international name changed the local received a new charter. The Local history can be found in Series IV.

Dates: 1892-1982

Connecticut Countdown Records

 Collection
Identifier: 1995-0014
Abstract Connecticut Countdown was a non-profit organization established in 1983 to create a forum for public discussion of issues involved in preventing nuclear war. Connecticut Countdown evolved from discussions begun in the fall of 1983 among a small group of Hartford area citizens concerned about the risk of nuclear war. These discussions were initiated by members of the local chapter of Physicians for Social Responsibility. The stimulus for their interest was a national meeting of Physicians for...
Dates: 1961-1988

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 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

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

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

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

Hartford Electric Light Company Records

 Collection
Identifier: 1996-0010
Abstract

Electric company of Hartford, Connecticut, established in 1882. Records consist of writings about the history of the company, correspondence, contracts, notes, maps, photographs, publications and financial records.

Dates: 1876-1973

Evan Hill Papers

 Collection
Identifier: 1987-0003
Abstract

The collection contains the research and publications of Evan Hill, journalism professor, and head of the journbalism department, at the University of Connecticut from 1965 to 1984.

Dates: 1880-1987

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

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

Mansfield (Connecticut) League of Women Voters Records

 Collection
Identifier: 2005-0159
Abstract The materials that compose the records of the Mansfield League of Women Voters in this collection begin with minutes documenting a meeting that took place on 5 February, 1942. As the League gained strength in membership and purpose the records of its activities have included: organizational documents such as histories of the League, by-laws, Board policies, Board rosters and membership directories; minutes of Board meetings, annual meetings, and sporadic general membership meetings;...
Dates: undated, 1942-2011

Mechanical Bank Research Collection

 Collection
Identifier: 2008-0098
Abstract The Mechanical Bank Research Collection consists of copies from scrapbooks compiled about the Mechanical Bank Collectors of America and mechanical banks, copies of patents and advertising, publications created and compiled for the MBCA annual conventions, newsletters, an issue of "Mechanical Music: Journal of the Music Box Society International," and a DVD comprised mostly of lectures done at the MBCA meetings. The collection also includes an index created by Mr. William Jones of accounting...
Dates: undated, 1867-2008.

Meriden-Wallingford Hospital School of Nursing Records

 Collection
Identifier: 2005-0092
Abstract

The Meriden-Wallingford School of Nursing traces its history to the establishment of the Meriden Hospital Nursing program in 1892. The program flourished from the 1890s until 1973 when it was phased out, following the national trend to move nursing programs from the hospital environment to a collegiate environment. The last class graduated in 1976.

Dates: undated, 1929-1999

Savings Bank of Manchester Records

 Collection
Identifier: 2004-0048
Abstract The Savings Bank of Manchester was founded in 1905 as a mutual savings bank, owned by and serving its depositors in the Manchester, Connecticut, community. SBM existed for 99 years, opening a total of 28 branch offices in the eastern half of Connecticut. In 2004, SBM merged with New Haven Savings Bank to become part of NewAlliance Bank. The collection, the bulk of which ranges from 1905 to 2003, contains administrative and financial records, including the original ledgers and account books,...
Dates: undated, 1839, 1905-2004

University of Connecticut, School of Pharmacy Records

 Collection
Identifier: 1993-0077
Abstract

The Connecticut College of Pharmacy was established in 1925 in New Haven, Connecticut. In 1941, the Connecticut General Assembly enacted legislation to incorporate the College as part of the University of Connecticut. The collection contains an extensive collection of clippings (scrapbooks) concerning the program and its faculty, students and graduates in addition to historical papers, documents and reports about pharmacy and the program at the University.

Dates: undated, 1925-1969

Storrs Congregational Church Records

 Collection
Identifier: 2006-0256
Abstract

The collection contains administrative records and historical documents of the Storrs (Connecticut) Congregational Church.

Dates: undated, 1737-1972

George Safford Torrey Papers

 Collection
Identifier: 1982-0008
Abstract

George Safford Torrey was born 14 March 1891 in Boston, Massachusetts. Torrey was hired in 1915 as an instructor of Botany at the Connecticut Agricultural College and in 1928 received tenure and was appointed Head of the Botany Department. Torrey retired from the University in 1953 and died in 1977.

Dates: undated, 1910-1980

University of Connecticut League Records

 Collection
Identifier: 2002-0098
Abstract

The collection contains documents related to the administrative, financial, social and cultural functions of the University of Connecticut League from 1966-201998. Founded "to promote social and friendly relations within, and to provide worthwhile service to the University and community," the UConn League has sponsored a variety of social, cultural, and fundraising events for the local and UConn communities and for its own membership.

Dates: 1966-2018