Skip to main content

Reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 72 Collections and/or Records:

Conference Series Reports, 1962

 File — Multiple Containers
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Meetings/Box12:2
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1962

Conference Series Reports, 1963

 File — Box 12, Folder: 3 [39153019711797]
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Meetings/Box12:3
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1963

Conference Series Reports, 1964

 File — Box 12, Folder: 4 [39153019711805]
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Meetings/Box12:4
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1964

Conference Series Reports, 1966

 File — Box 12, Folder: 6 [39153019711821]
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Meetings/Box12:6
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1966

Conference Series Reports, 1967

 File — Box 12, Folder: 7 [39153019711839]
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Annual Reports/Box12:7
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1967

Conference Series Reports, 1968

 File — Box 12, Folder: 8 [39153019711847]
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Annual Reports/Box12:8
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1968

Conference Series Reports, 1969

 File — Box 12, Folder: 9 [39153019711854]
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Annual Reports/Box12:9
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1969

Conference Series Reports, 1970

 File — Box 12, Folder: 10 [39153019711862]
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Annual Reports/Box12:10
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1970

Conference Series Reports, 1971

 File — Multiple Containers
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Annual Reports/Box12:11
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1971

Conference Series Reports, 1972

 File — Multiple Containers
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Annual Reports/Box12:12
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1972

Conference Series Reports, 1973

 File — Multiple Containers
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Annual Reports/Box12:13
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1973

Conference Series Reports, 1974

 File — Multiple Containers
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Annual Reports/Box12:14
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1974

Conference Series Reports, 1975

 File — Multiple Containers
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Annual Reports/Box12:15
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1975

Conference Series Reports, 1976

 File — Multiple Containers
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Annual Reports/Box12:16
Scope and Content From the Collection:

The Chase Going Woodhouse Papers reflect Mrs.Dr. Woodhouse's activities and interests including family and women's issues, service to the state of Connecticut and people in her community, and her professional life. Materials include correspondence, reports, speeches, articles, photographs, notes, publications, and newsletters.

Dates: 1976

Congress of Connecticut Community Colleges Records

 Collection
Identifier: 2013-0172
Abstract The Congress of Connecticut Community Colleges is a labor union formed to address the concerns and needs of the professional staff of the state's twelve community colleges. The records consist of correspondence, flyers, meeting minutes, membership lists, reports, newsletters, constitutions, pamphlets, press releases, and ballots created by the union and distributed to its members or among its leadership. The materials provide extensive information about the efforts of faculty and staff of...
Dates: undated, 1950-2013; Majority of material found within 1967 - 1992

Connecticut Nurses' Association Records

 Collection
Identifier: 1997-0098
Abstract

The Connecticut Nurses' Association (CNA) is a professional organization of registered Nurses in Connecticut and a member of the American Nurses' Association (ANA). CNA was established in 1904 as the Graduate Nurses' Association (GNA) of Connecticut out of the Connecticut Training School. Its main objective was to draft and introduce into legislation a bill to regulate nursing practice in Connecticut. The main headquarters of the CNA is located in Meriden, Connecticut.

Dates: 1893-1996

Connecticut State Labor Council, AFL-CIO Records

 Collection
Identifier: 1989-0080
Abstract

In 1957, the Connecticut Federation of Labor and the Connecticut State Industrial Union Council (CSIUC) merged to form the Connecticut State Labor Council, AFL-CIO, generally referred to today as the Connecticut State AFL-CIO. The stated purpose of the new organization was to provide a more effective means of promoting and coordinating the principles and objectives of the AFL-CIO in Connecticut.

Dates: undated, 1909-1994

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

"Curriculum for Montessori Teacher Education", 1970 June

 File — Box 122: [Barcode: 39153019930298], Folder: 50
Scope and Contents

Final Report of the Curriculum Committee, submitted to the AMS Board at the AMS Annual Meeting Held in New York. Edited by, Shahbaz K. Mallick, Ph.D., Director, Child Development and Montessori Education, Xavier University, Cincinnati, Ohio.

Dates: 1970 June

Department of Defense, Base Closure and Realignment Report, V. I, Part 1 of 2: Results and Process, 2005 May

 File — Multiple Containers
Identifier: 2007-0029/SeriesIII/Box1:1-2
Scope and Content From the Collection:

The collection contains subject and chronological files maintained by Simmons during his years in the Connecticut General Assembly.

Materials documenting the efforts of Congressman Simmons to prevent the closure of the submarine base in Connecticut have been digitized and are available in the Library digital repository.

Dates: 2005 May

Department of Defense, Base Closure and Realignment Report, V. I, Part 1 of 2: Results and Process, Connecticut, 2005 May

 File — Multiple Containers
Identifier: 2007-0029/SeriesIII/Box1:3
Scope and Content From the Collection:

The collection contains subject and chronological files maintained by Simmons during his years in the Connecticut General Assembly.

Materials documenting the efforts of Congressman Simmons to prevent the closure of the submarine base in Connecticut have been digitized and are available in the Library digital repository.

Dates: 2005 May

Department of Defense, Base Closure and Realignment Report, V. I, Part 1 of 2: Results and Process, House Armed Services Committee (HASC), 2005 May

 File — Multiple Containers
Identifier: 2007-0029/SeriesIII/Box1:5
Scope and Content From the Collection:

The collection contains subject and chronological files maintained by Simmons during his years in the Connecticut General Assembly.

Materials documenting the efforts of Congressman Simmons to prevent the closure of the submarine base in Connecticut have been digitized and are available in the Library digital repository.

Dates: 2005 May

Department of Defense, Base Closure and Realignment Report, V. I, Part 1 of 2: Results and Process, Letters, 2005 May

 File — Multiple Containers
Identifier: 2007-0029/SeriesIII/Box1:4
Scope and Content From the Collection:

The collection contains subject and chronological files maintained by Simmons during his years in the Connecticut General Assembly.

Materials documenting the efforts of Congressman Simmons to prevent the closure of the submarine base in Connecticut have been digitized and are available in the Library digital repository.

Dates: 2005 May

University of Connecticut, Environmental Health and Safety Records

 Collection
Identifier: 2007-0077
Abstract

The University of Connecticut, Environmental Health and Safety Records consist of committee minutes, reports, and various records. The department of Environmental Health and Safety is tasked with promoting and maintaining a healthy and safe environment by ensuring the highest level of health and safety services for faculty, staff, students, and visitors at the university.

Dates: 1965-2003

James M. Finch Collection

 Collection
Identifier: 1993-0044
Scope and Content

The collection contains publications, reports and documents collected by Mr. Finch in his various positions.

Dates: undated, circa 1946-1985

University of Connecticut, History Department Records

 Collection
Identifier: 1999-0039
Abstract

Materials pertaining to the programs and activities of the department.The collection contains materials from the history department during from the 1950s through the early twenty-first century. It contains the department's administrative records, along with correspondence, news clippings, notes, publications, financial records, and awards.

Dates: 1950-2006

Inspection reports, undated

 File — Box 1, Folder: 20
Identifier: 2014-0197/SeriesII/Box1:20
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: undated

New Haven Railroad Historical and Technical Association Collection

 Collection
Identifier: 1998-0177
Abstract

A historical association dedicated to preserving the history of the New York, New Haven & Hartford Railroad, a major freight and passenger railroad in southern New England. Collection consists of records of the railroad, not the historical association.

Dates: undated, 1860-1986

Ernest R. Olson, Jr. Railroad Collection

 Collection
Identifier: 1988-0053
Abstract

Ernest R. Olson, Jr. worked for the Interstate Commerce Commission as Associate Director in the Office of Policy and Analysis and as Assistant Director of Traffic. The collection contains a variety of materials pertaining to railroads beyond the New England area.

Dates: 1890-1979

University of Connecticut, President's Office Records [Philip E. Austin Papers]

 Collection
Identifier: 2008-0092
Abstract

The collection contains correspondence, administrative records, financial records, an honorary degree, photographs, notes, fliers, publications, and legal documents. The materials are from Austin's tenure as president of the university, as well as materials from the president's office and the university prior to his appointment.

Dates: 1991-2007