minutes (administrative records)
Subject
Subject Source: Art & Architecture Thesaurus
Found in 112 Collections and/or Records:
1971 Seminar, Minneapolis, MN, 1971 June 16-19
File — Box 137, Folder: 9
Scope and Contents
Seminar theme: "Environments for Learning"
Dates:
1971 June 16-19
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 and...
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
Allied Printing Trades Council Records
Collection
Identifier: 1984-0003
Abstract
Labor union of workers in the printing and publishing trades in the Hartford, Connecticut, region. Collection consists of a meeting minute book, 1896-1905, and a seal press of the Ladies Auxiliary No. 72, undated but indicating after 1926.
Dates:
undated, 1896-1905
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 Professors, University of Connecticut Chapter Records
Collection
Identifier: 1998-0132
Abstract
The UConn Chapter was established on 27 April 1932 when the constitution was adopted and officers elected. The Chapter title changed several times, reflecting the growth and development of the institution: Connecticut Agricultural College (1932-1933), Connecticut State College (1933-1939), and University of Connecticut (1939-present). The purpose of the national organization is to promote a “powerful body of informed opinion among university teachers and investigators of America” through the...
Dates:
undated, 1931-1981
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 was...
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 the...
Dates:
undated, 1780-1978
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, 1907-2015
AMS Board Meetings, 1980-1982
File — Multiple Containers
Scope and Contents
From the File:
Includes AMS board meeting minutes and papers distributed at meetings.
Dates:
1980-1982
AMS Board Minutes, 1964 June
File — Box 44, Folder: 2
Identifier: 2006-0230/SeriesI:Minutes/44:2
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 VI,...
Dates:
1964 June
AMS Board Minutes, 1964 June-October
File — Box 41, Folder: 5
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 VI,...
Dates:
1964 June-October
AMS Board Minutes, New York, NY, 1965 February
File — Box 41, Folder: 7
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 VI,...
Dates:
1965 February
AMS Executive Committee and Board Minutes, 1961 May - 1962 July
File — Box 41, Folder: 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 VI,...
Dates:
1961 May - 1962 July
AMS Executive Committees Minutes, 1962 July - 1964 Nov
File — Box 41, Folder: 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 VI,...
Dates:
1962 July - 1964 Nov
AMS Teacher Education Committee, 1986-1990
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:
1986-1990
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 Dodd 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 in the collection...
Dates:
undated, 1965-2011
Dominic J. Badolato Papers
Collection
Identifier: 2003-0137
Abstract
Records generated through the extensive career of Dominic J. Badolato (1919-1911), who served as a member of the Connecticut House of Representatives, representing New Britain, from 1954 to 1976, and was the founding head of the American Federation of State, County and Municipal Employees Union, Council 4, in New Britain, Connecticut, from 1968 to 1996.
Dates:
undated, 1918-2003
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
University of Connecticut, Cabinet Records
Collection
Identifier: 1998-0161
Abstract
Minutes of meetings between the President and Vice Presidents of the University.
Dates:
1979-1990
Fred Carstensen Papers
Collection
Identifier: 1997-0085
Abstract
Fred Carstensen is a Professor of Economics at the University of Connecticut. The collection documents University committees and programs with which he was involved.
Dates:
undated, 1961-1995
Caucus of Connecticut Democrats Records
Collection
Identifier: 1999-0081
Abstract
The collection contains documentation of the organization and its activities from the 1970s through the early 1990s.
Dates:
undated, 1960s-1993.
University of Connecticut, Child Development Laboratories Records
Collection
Identifier: 1995-0018
Abstract
The Child Development Laboratories (CDL) are part of the School of Family Studies and serve the university, community and state as a model demonstration laboratory center.
Dates:
undated, 1961-2010
Hugh Clark Papers
Collection
Identifier: 1995-0016
Abstract
Hugh Clark received his bachelor's degree from Clark University in 1934 and a doctoral degree from the University of Michigan in 1941. He was employed by the University of Iowa from 1945 to 1947, when he joined the faculty at the University of Connecticut. Clark specialized in developmental biology and retired from the University in 1983. The collection contains correspondence, administrative, professional and personnel files relating to Clark's responsibilities and interests.
Dates:
undated, 1947-1998
Coalition for Assisted Living Records
Collection
Identifier: 2011-0015
Abstract
The collection contains clippings, administrative records, correspondence, and notes pertaining to the investigation and proposed development of assisted living facility in Mansfield, Connecticut.
Dates:
undated, 1995-2010
University of Connecticut, University Senate Commission on University Governance Records
Collection
Identifier: 1998-0242
Abstract
In 1971, a Commission was established to investigate proposals for University governance and report back to the University community. Dr. Albert Cohen chaired the Commission.
Dates:
undated, 1968-1972
University of Connecticut, Committee on Degrees with Distinction Records
Collection
Identifier: 1998-0263
Abstract
The collection contains memoranda, minutes, examinations and questions pertaining to the development of a comprehensive examination program at the University of Connecticut for undergraduates culminating in the ability of students to graduate with distinction from their degree programs.
Dates:
1930-1948
Connecticut Association of Assessing Officers, Inc. (CAAO) Records
Collection
Identifier: 2004-0120
Abstract
The Connecticut Association of Assessing Officers, Inc. (CAAO) is a professional organization that is affiliated with the International Association of Assessing Officers. CAAO is comprised of nearly 500 regular and subscribing members. Regular membership is open to all State of Connecticut public officials who are engaged in the administration of property assessments, including assessors, employees of assessors’ offices and board of assessment appeals members. Subscribing membership is open to...
Dates:
undated, 1912-2014
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 Civil Liberties Union Records
Collection
Identifier: 1998-0291
Abstract
The Connecticut Civil Liberties Union Records document the activities, history and administrative records of this organization. The collection contains the organizational documents of the New Haven Civil Liberties Council (1949-1958), administrative records of the CCLU (1958-1990) as well as the organization's materials pertaining to court cases.
Dates:
1949-2001