Skip to main content

minutes (administrative records)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 96 Collections and/or Records:

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

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...
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 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

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

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...
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

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 League for Nursing Records

 Collection
Identifier: 2003-0083
Abstract Administrative records of the Connecticut League for Nursing whose mission is to: foster partnerships between academic and clinical nursing leaders; facilitate access to formal nursing education programs in the State of Connecticut; provide affordable, accessible, and contemporary continuing education programs and forums; and support the National League for Nursing's initiatives related to Nurse Faculty Development, Nursing Research and Nursing Workforce Demographics (from CLN mission...
Dates: undated, 1952-2003

Connecticut Training School for Nurses Records

 Collection
Identifier: 1996-0021
Abstract

The Connecticut Training School (CTS) for Nurses opened in 1873 and closed in 1926. The Connecticut Training School for Nurses Alumnae Association was formed in January 1891 and was dissolved in 1964. An addition to the collection includes correspondence and notes from individuals associated with the establishment of CTS.

Dates: 1891-1964

Connecticut Valley Tobacco Growers Association Records

 Collection
Identifier: 1979-0005
Abstract

The Connecticut Valley Tobacco Growers Association was a cooperative of tobacco growers that operated in Connecticut and Massachusetts during the early part of the twentieth century. The collection consists of the Association's records and printed materials which provide insight into the tobacco industry in Connecticut.

Dates: 1920-1949

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

University of Connecticut, Cooperative Extension Service Records

 Collection
Identifier: 1970-0003
Abstract

The Series I contains publications, reports, studies, documents and ephemeral materials collected and used as background and research for the development and preparation for the writing of a centennial narrative history of the program at the University of Connecticut. The remainder of the collection documents the activities and programs of CES over time as a unit within the College of Agriculture at the University of Connecticut.

Dates: undated, 1888 -

Council of Connecticut Academic Library Directors Records

 Collection
Identifier: 1998-0355
Abstract

In June 1993, Dorothy Kijanka, Director of the Ryan Matura Library at Sacred Heart University, convened a group of library directors with the hope of forming a consortium, loosely modeled on WALDO, the Westchester Academic Library Directors Organization. Like the Westchester group, the envisioned Connecticut consortium would explore avenues of interlibrary cooperation, jointly seek grant funding, and serve as a forum for the discussion of mutual concerns.

Dates: 1993-1998

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