Skip to main content

Administrative records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 456 Collections and/or Records:

4-H Clubs of Connecticut Records

 Collection
Identifier: 1987-0027
Abstract The 4-H Clubs of Connecticut originated in 1913 with the establishment of the first club in Mansfield, Connecticut. A part of the United States Department of Agriculture's Cooperative Extension System, 4-H clubs have aimed to educate Connecticut's youth in agriculture, home economics, and new technologies. The 4-H Clubs of Connecticut also strives to imbue its members with important life skills, building character through the teaching of a variety of practical skills. The records consist of...
Dates: undated, [1906]-1977

20th Anniversary Seminar, 1980 June 25-27

 File — Box 107: [Barcode: 39153030716213], Folder: 5
Scope and Contents From the Series:

This subseries consists mainly of conference programs and administrative records related to the planning of conferences. There are very few photographs or copies of papers presented at conferences contained in this subseries. For photographs from conferences, see Series XXVII: Photographs and Slides. Audio and video recordings of conferences can be found in Series XXII: Sound Recordings and Series XXIII: Videocassettes, Films, and DVDs.

Dates: 1980 June 25-27

1974 from January to December (1 of 2), 1974 Jan to Dec

 File — Box 3: [Barcode: 39153019938762], Folder: 1
Identifier: 2006-0230\SeriesIV:MailingScrapbooks\Box3:1
Scope and Content From the Collection: The documents in the American Montessori Society (AMS) Records extend from the mid-1950s through the mid-1990s, though the bulk falls between 1960 and 1985. They encompass a variety of subjects and activities, including routine administrative and financial records, research, historical correspondence and writings, official publications, and publicity.The early history of AMS appears in Series...
Dates: 1974 Jan to Dec

1974 from January to December (2 of 2), 1974 Jan to Dec

 File — Box 3: [Barcode: 39153019938762], Folder: 2
Identifier: 2006-0230\SeriesIV:MailingScrapbooks\Box3:2
Scope and Content From the Collection: The documents in the American Montessori Society (AMS) Records extend from the mid-1950s through the mid-1990s, though the bulk falls between 1960 and 1985. They encompass a variety of subjects and activities, including routine administrative and financial records, research, historical correspondence and writings, official publications, and publicity.The early history of AMS appears in Series...
Dates: 1974 Jan to Dec

1975 January - December (1 of 2), 1975 Jan to Dec

 File — Box 3: [Barcode: 39153019938762], Folder: 3
Identifier: 2006-0230\SeriesIV:MailingScrapbooks\Box3:3
Scope and Content From the Collection: The documents in the American Montessori Society (AMS) Records extend from the mid-1950s through the mid-1990s, though the bulk falls between 1960 and 1985. They encompass a variety of subjects and activities, including routine administrative and financial records, research, historical correspondence and writings, official publications, and publicity.The early history of AMS appears in Series...
Dates: 1975 Jan to Dec

1975 January to December (2 of 2), 1975 Jan - Dec

 File — Box 3: [Barcode: 39153019938762], Folder: 4
Identifier: 2006-0230\SeriesIV:MailingScrapbooks\Box3:4
Scope and Content From the Collection: The documents in the American Montessori Society (AMS) Records extend from the mid-1950s through the mid-1990s, though the bulk falls between 1960 and 1985. They encompass a variety of subjects and activities, including routine administrative and financial records, research, historical correspondence and writings, official publications, and publicity.The early history of AMS appears in Series...
Dates: 1975 Jan - Dec

1976 January - December (1 of 2), 1976 Jan to Dec

 File — Box 4: [Barcode: 39153019938929], Folder: 1
Identifier: 2006-0230\SeriesIV:MailingScrapbooks\Box4:1
Scope and Content From the Collection: The documents in the American Montessori Society (AMS) Records extend from the mid-1950s through the mid-1990s, though the bulk falls between 1960 and 1985. They encompass a variety of subjects and activities, including routine administrative and financial records, research, historical correspondence and writings, official publications, and publicity.The early history of AMS appears in Series...
Dates: 1976 Jan to Dec

1976 January - December (2 of 2), 1976 Jan to Dec

 File — Box 4: [Barcode: 39153019938929], Folder: 2
Identifier: 2006-0230\SeriesIV:MailingScrapbooks\Box4:2
Scope and Content From the Collection: The documents in the American Montessori Society (AMS) Records extend from the mid-1950s through the mid-1990s, though the bulk falls between 1960 and 1985. They encompass a variety of subjects and activities, including routine administrative and financial records, research, historical correspondence and writings, official publications, and publicity.The early history of AMS appears in Series...
Dates: 1976 Jan to Dec

Abadie, Bernard

 Digital Record
Identifier: http://hdl.handle.net/11134/20002:860140674

Abadie, Bernard, 1865

 File — Multiple Containers
Identifier: 2014-0197/SeriesII/Box1:30
Scope and Contents From the Collection:

The emphasis of the collection is documentation of the responsibilities Smith carried out during his military career, 1862-1870. Correspondence, reports, inventories and rosters comprise the majority of the collection. There is nothing in the collection regarding Mr. Smith's newspaper career or his activities in Colorado.

Dates: 1865

University of Connecticut, Accreditation Records

 Collection
Identifier: 1998-0244
Abstract

The collection contains University of Connecticut administrative records, specifically its accreditation records with the New England Association of Schools and Colleges from 1965-1966 and 1991.

Dates: 1965-2001

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, clippings, correspondence, manuscript, publications , 1999-2013

 Series — Box 2014_24
Scope and Content Note Administrative (space and funding minutes, AAUP meeting agenda/minutes, academic plan task force report, board of trustees Enrollment presentation, AAUP excom) Clippings (newspaper, magazines) Emails (restructure schools in Uconn, awards, faculty issues, national council petition) manuscript (academic plan draft, graduate housing market analysis, strategic plan for uconn CLAS) publications ( Inside Higher Ed, Ethics policy results and recommendations, survey of graduates student...
Dates: 1999-2013

administrative, correspondence, fliers, publications, , 1993-2003

 Series — Box 2014_26
Scope and Content Note Administrative (committee on research and creativity meeting minutes, Scholar’s Express Interlibrary loan application, CARES program proposal, Service-learning faculty members, Biology faculty articulation meeting minutes, Biology class syllabi, ICR redistribution models draft, CLAS faculty meeting notes, scholastic standards committee agenda/minutes, University senate minutes, branch meetings, bylaws) Emails Fliers (biology courses at Gateway college, courses at Uconn, Memos (AAUP...
Dates: 1993-2003

administrative, correspondence, publications, notes , 1966-2007

 Series — Box 2014_22
Scope and Content Note Administrative (Systematic Biology program proposals to NSF, research proposal, funding applications, resumes, UCPEA evaluations forms, executive summary, department strategic plan, 125th anniversary steering committee notes, PHD proposals, committee reports on graduate program) Memo (prospectus approvals) Letters (award winner letter, thank you letters, Entomological Society of American) Emails (to faculty regarding AAUP, faculty hires/reappointments/promotions) Publications (Gloeckner...
Dates: 1966-2007

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

Administrative records, , 2001-2007

 File — Box 1
Scope and Content Note

The following titles associated with this collection have been cataloged: Building/Steering Committee Meetings, General Membership Meetings, Predecessor Groups, Public Education Events and Presentations and Research Materials, minutes, agendas, budgets, fund raising plans, campaign lists, campaign documents

Dates: 2001-2007

Administrative records, clippings , 2002-2005

 File — Box 2
Scope and Content Note Fundraising, Anthem Foundation, Universal Health Care Foundation, Early Fundraising Pagent, Connecticut Health Foundation reports, Public Benefit Foundation, Work Plan, Grants calendar, Reports to Board, Penin Family Foundation, Melville Charitable Trust, Fundraising Contract Legal Assistance Reasource Center of Connecticut, Grandstein, Common Application Grant form, Labor Solution, Virtual Phone book, Connecticut Economic Security Act, Nathan Cummings, Ben and Jerry's, Carolyn Foundation,...
Dates: 2002-2005

Administrative records, clippings , 2002-2007

 File — Box 3
Scope and Content Note

SPIN Academy, lettors to the editor, press releases, newspaper articles, Our CT Budget Press Event, Strategic Planning Project, Corner Stone

Dates: 2002-2007

Admissions Forms, Agreements, and Policies,, undated

 File — Box 27:: [Barcode: 39153030524609], Folder: 4
Identifier: 2006-0230\SeriesXVII:Montessori&AMS-affiliatedSchools\Box27:4
Scope and Content From the Collection: The documents in the American Montessori Society (AMS) Records extend from the mid-1950s through the mid-1990s, though the bulk falls between 1960 and 1985. They encompass a variety of subjects and activities, including routine administrative and financial records, research, historical correspondence and writings, official publications, and publicity.The early history of AMS appears in Series...
Dates: undated

University of Connecticut, Admissions Office Records

 Collection
Identifier: 1998-0236
Abstract

Administrative records of the University of Connecticut Admissions office. The collections consists primarily of enrollment reports, although several other reports and some brochures are also included.

Dates: 1955-2003

University of Connecticut Libraries, Advisory Council on Evaluation and Promotion Committee Records

 Collection
Identifier: 1998-0146
Abstract

The Council was created to advise the Director of the Libraries on the evaluation and promotion of professional librarians employed by the University.

Dates: 1974-2005

AFL-CIO New England Regional Records

 Collection
Identifier: 1992-0030
Abstract

The collection contains records from the New England regional office of the AFL-CIO.

Dates: 1955-1996

AFSCME, Council 4 Records

 Collection
Identifier: 2004-0118
Abstract The American Federation of State, County, and Municipal Employees (AFSCME) Council 4, founded in 1937 , is Connecticut's largest AFL-CIO union. Council 4, headquartered in New Britain, Connecticut, currently represents 35,000 employees who work in occupations within a diverse range of fields which include but are not limited to technical, blue collar, professional, clerical, health care, corrections and law enforcement, welfare and social services, public workers, as well as K-12 education...
Dates: 1962-2000

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

University of Connecticut, Alumni Association Records

 Collection
Identifier: 1998-0253
Abstract

The collection contains early records of the Alumni Association associated with the University.

Dates: undated, 1881-1986

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

American Hardware Corporation Records

 Collection
Identifier: 1995-0013
Abstract

The records consist of financial records associated with the American Hardware Corporation of New Britain, Connecticut, its predecessor companies P. & F. Corbin and Russell & Erwin Manufacturing Company, and divisions Corbin Cabinet Lock Company and Corbin Screw Corporation.

Dates: undated, 1859-1953

American Montessori Society Records

 Collection
Identifier: 2006-0230
Abstract

The American Montessori Society (AMS) Records document the history of an important American educational organization, and consist of printed, typescript, and handwritten materials; sound recordings; films; photographs; and slides. The collection, although not complete, reflects AMS's professional and administrative activities and also provides historical information about the Montessori system of education in general.

Dates: undated, 1907-2019

AMS, AMI, Whitby,, 1962 January - May

 File — Box 8b: [Barcode: 39153019939836], Folder: 4a
Identifier: 2006-0230\SeriesVII:NancyMcCormickRambuschFiles\SubseriesA:General&BusinessCorrespondence\Box8b:4a
Scope and Content From the Collection: The documents in the American Montessori Society (AMS) Records extend from the mid-1950s through the mid-1990s, though the bulk falls between 1960 and 1985. They encompass a variety of subjects and activities, including routine administrative and financial records, research, historical correspondence and writings, official publications, and publicity.The early history of AMS appears in Series...
Dates: 1962 January - May