Skip to main content

Financial records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 262 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

Account Books Collection

 Collection
Identifier: 1979-0001
Abstract

The books fall into three categories: farmers, storekeepers and businesses.

Dates: 1774-1892

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

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 Association of University Women, Connecticut Division Records

 Collection
Identifier: 1988-0003
Abstract The American Association of University Women (AAUW) was founded in 1886 as an organization of female college graduates. The first meeting of the Association of Collegiate Alumnae (ACA) was held in Washington, D.C., on January 14, 1886. The first Connecticut branch of ACA was formed in 1892, shortly after Yale University began admitting female graduate students. The ACA was reorganized in 1920 and on May 1 the first meeting of the Association of Collegiate Alumnae Branches and College Clubs...
Dates: undated, 1895-2014

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 June - December

 File — Box 8b: [Barcode: 39153019939836], Folder: 4b
Identifier: 2006-0230\SeriesVII:NancyMcCormickRambuschFiles\SubseriesA:General&BusinessCorrespondence\Box8b:4b
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 June - December

AMS Board Financial Info, 1982-1985

 File — Multiple Containers
Scope and Contents From the Sub-Series:

Materials from Marlene Barron's work on the AMS Board of Directors and her involvement with numerous committees, including the Seminar Committee, Teacher Education Committee, and Preprimary Committee. Barron served as the AMS treasurer and then as president of the board. This subseries also includes materials related to AMS's public relations and marketing, particularly work with the Barth Agency.

Dates: 1982-1985

AMS Board Financial Info, 1985-1988

 File — Multiple Containers
Scope and Contents From the Sub-Series:

Materials from Marlene Barron's work on the AMS Board of Directors and her involvement with numerous committees, including the Seminar Committee, Teacher Education Committee, and Preprimary Committee. Barron served as the AMS treasurer and then as president of the board. This subseries also includes materials related to AMS's public relations and marketing, particularly work with the Barth Agency.

Dates: 1985-1988

AMS Financial Statements, 1961 Dec 31 - 1965 May 31

 File — Box 41: [Barcode: 39153030737706], Folder: 8
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: 1961 Dec 31 - 1965 May 31

AMS Financial Statements, 1962-1969

 File — Box 41: [Barcode: 39153030737706], Folder: 9
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: 1962-1969

AMS Teachers' Section -- Financial Statements, 1971-1976

 File — Box 122: [Barcode: 39153019930298], Folder: 11
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: 1971-1976

Charles Anderson Papers

 Collection
Identifier: 2005-0005
Abstract

The collection contains correspondence, clippings, notes, and memorabilia associated with the Class of 1929 and Mr. Anderson's role as class representative to the Alumni Association.

Dates: undated, 1949-1996.

University of Connecticut, Archives & Special Collections at the Thomas J. Dodd Research Center Records

 Collection
Identifier: 1998-0290
Abstract Archives & Special Collections, located at the Thomas J. Dodd Research Center, was created by the merger of Special Collections and Historical Manuscripts and Archives in 1995. The new area moved into the Thomas J. Dodd Research Center upon its opening. President William Clinton officiated at the dedication of the Center and kicked off the "Dodd Year", a year long series of lectures, exhibitions and events. Although the Center houses several entities, the vast majority of the information...
Dates: undated, 1965-2011

Natalie Babbitt Papers

 Collection
Identifier: 1994-0001
Abstract

The papers of children's author and illustrator, Natalie Babbitt include correspondence, reviews, publicity, manuscripts, drafts, illustrations and finished artwork for sixteen books and several articles.

Dates: undated, 1906-2012

Barnum, Richardson Company Records

 Collection
Identifier: 1980-0037
Abstract Barnum, Richardson Company was established in 1830 in Salisbury, CT. The company was based on a foundry that remelt pig iron. Barnum, Richardson and Company, as it was first called, was a small firm specializing in the production of clock and sash weights, plow castings, and other small items. In the 1860s there were several reorganizations and name changes. The company merged and expanded into the turn of the century and was purchased in 1920 by the Salisbury Iron Company. The Salisbury...
Dates: undated, 1793-1925

Bartholomew Alpress & Company Records

 Collection
Identifier: 2007-0072
Abstract

Record books of the Bartholomew Alpress & Company of Bristol, Connecticut. The saw mill supplied its products to many of the town's carpenters and cabinet makers, as well as to a large number of clockmakers. The records consist of two of the company's financial ledgers and account books from the years 1835 to 1846.

Dates: undated, 1835-1846

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

Leroy Y. Beaujon Railroad Collection

 Collection
Identifier: 1997-0042
Abstract

Payroll vouchers, correspondence, timetables, photographs, reports, maps and plans, photocopies, newspaper clippings, and other research material related to the New York, New Haven & Hartford Railroad, the Central New England Railway, and its predecessor railroad lines.

Please note that selected photographs from this collection are available in the UConn Library digital repository at http://archives.lib.uconn.edu/

Dates: undated, 1866-2004

Audrey Beck Papers

 Collection
Identifier: 1992-0020
Abstract Audrey Phillips Beck was born on 6 August 1931, in Brooklyn, New York. Her family moved to Norwalk, Connecticut, where Audrey grew up. In 1948, she entered the University of Connecticut, where she received both her B.A. and M.A. degrees. In 1961, Audrey Beck became a University of Connecticut faculty member in the Economics Department, a position she held for seven years. In 1967, she took a position as economist with the Windham Regional Planning Commission, and was elected to the...
Dates: undated, 1930-1983

Henry T. Becker Papers

 Collection
Identifier: 1984-0004
Abstract Henry T. Becker was born in Hartford, Connecticut. He attended George Washington University, Duquesne University, Western Reserve University and the University of Connecticut. Becker had a long and distinguished labor career beginning with Lodge 1746 of the International Association of Machinists while working for Pratt & Whitney Aircraft in East Hartford. He was also affiliated with the Amalgamated Clothing Workers of America, American Federation of Teachers, Greater Hartford Labor...
Dates: undated, 1917-1989

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

Peter Bertolette Papers

 Collection
Identifier: 1998-0197
Abstract

Literary manuscripts and editorial records of poet and former UConn student Peter Bertolette.

Dates: undated, 1953-1990

University of Connecticut, Board of Trustees Records

 Collection
Identifier: 1987-0007
Abstract In April 1881, the Connecticut General Assembly established the Storrs Agricultural School after accepting a gift of 170 acres of land, several frame buildings, and money from Charles and Augustus Storrs. The School opened on September 28, 1881, with twelve students in the first class. Before the turn of the century there were two name changes (Storrs Agricultural College 1893, Connecticut Agricultural College 1899). In 1933, two years after the institution celebrated its fiftieth...
Dates: undated, 1881-