Skip to main content

Connecticut (state)

 Subject
Subject Source: Getty Thesaurus of Geographic Names

Found in 1037 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

4-H Conference Leaders, 1956

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1136
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1956

4-H Demonstrations for Brundage, 1956

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1139
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1956

4-H Dress Winners, 1956

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1137
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1956

4-H, Gates Garden, East Haddam, Connecticut, 1944

 File — Box-folder 439:343: [Barcode: 39153019689159]
Identifier: 1988-0010/RG4/Series1/Box439:343
Scope and Content Note From the Collection:

Contains approximately 136,060 photographic prints and negatives documenting all aspects of University life and the town and residents of Storrs, CT.

Dates: 1944

4-H Judging Team, 1957

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1152
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1957

4-H Leaders Conference, 1956

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1138
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1956

4-H Leaders Conference Awards , 1956

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1135
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1956

4-H Vegetable Team, 1957

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1153
Scope and Content Note From the Series:

Approximately 131,500 negatives documenting all aspects of University life and the town and residents of Storrs, Connecticut.

Dates: 1957

A. B. Farquhar Company Ltd., 1904-1908

 File — Box 1, Folder: 3
Identifier: 1972.0001\SeriesI\Box1:3
Scope and Content Note From the Series: [Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation. Correspondence to and from individuals: Pres. Charles Lewis...
Dates: 1904-1908

“A History of the Connecticut Agricultural College”, typescript, 1902

 File — Multiple Containers
Identifier: 1982-0002/SeriesII:Writings/Box5:79
Scope and Content From the Collection: The collection contains personal papers, notes, lectures, speeches, published articles, financial and legal papers, and printed materials, photographs, engravings and illustrations, newsclippings pamphlets, brochures, advertisements, memorabilia, correspondence and historical materials regarding the Gold and Cleveland families. Also included is information and publications concerning the Storrs Agricultural School (SAS), the Housatonic Valley Milk Association as well as other organizations...
Dates: 1902

Abbe - Henrys, 1775-1783

 File — Multiple Containers
Identifier: 1994-0071/SeriesIII/SubseriesA/Box270
Scope and Content Note From the Series:

Notecards listing the name, regiment, commanding officers, town and remarks for Connecticut soldiers enlisted in the American Revolution or Civil War.

Dates: 1775-1783

Abington, Connecticut, 1901

 File — Box 3: [Barcode: 39153019706664], Folder: 44
Identifier: 1984-0010/SeriesV/Box3:44
Scope and Content From the Collection:

This broad collection dates from the early nineteenth to the early twentieth century. Featuring Administrative records, awards, books, clippings, correspondence, ephemera, financial records, interviews, legal documents, manuscripts, military records, oral histories, photographs, postcards, posters, publications, realia, and scrapbooks, the collection offers a wide range of sources relevant to the history of Hampton.

Dates: 1901

Ac - Ad, 1904-1918

 File — Box 1, Folder: 9
Identifier: 1972.0001\SeriesI\Box1:9

Account Books Collection

 Collection
Identifier: 1979-0001
Abstract

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

Dates: 1774-1892

Ackerman, J. H., 1908-1909

 File — Box 1, Folder: 8
Identifier: 1972.0001\SeriesI\Box1:8
Scope and Content Note From the Series: [Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation. Correspondence to and from individuals: Pres. Charles Lewis...
Dates: 1908-1909

Adam, J. S., 1903-1907

 File — Box 1, Folder: 10
Identifier: 1972.0001\SeriesI\Box1:10
Scope and Content Note From the Series: [Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation. Correspondence to and from individuals: Pres. Charles Lewis...
Dates: 1903-1907

Adams Act, 1906

 File — Box 1, Folder: 12
Identifier: 1972.0001\SeriesI\Box1:12
Scope and Content Note From the Series: [Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation. Correspondence to and from individuals: Pres. Charles Lewis...
Dates: 1906

Adams Express Co., 1902 - 1911

 File — Box 1, Folder: 13
Identifier: 1972.0001\SeriesI\Box1:13
Scope and Content Note From the Series: [Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation. Correspondence to and from individuals: Pres. Charles Lewis...
Dates: 1902 - 1911

Adams, James F., 1910-1911

 File — Box 1, Folder: 11
Identifier: 1972.0001\SeriesI\Box1:11
Scope and Content Note From the Series: [Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation. Correspondence to and from individuals: Pres. Charles Lewis...
Dates: 1910-1911

Adams, Leslie L., 1903-1911

 File — Box 1, Folder: 14
Identifier: 1972.0001\SeriesI\Box1:14
Scope and Content Note From the Series: [Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation. Correspondence to and from individuals: Pres. Charles Lewis...
Dates: 1903-1911

Adler Color and Chemical Works, 1906-1909

 File — Multiple Containers
Identifier: 1972.0001\SeriesI\Box1:15
Scope and Content Note From the Series: [Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation. Correspondence to and from individuals: Pres. Charles Lewis...
Dates: 1906-1909

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

AFSCME, Local 1303 Records

 Collection
Identifier: 1988-0060
Abstract

Photocopies of articles from different newspapers related to a strike by employees of the Milford Mental Health Clinic in 1983. The strikers were a part of AFSCME Local 1303, a labor union that represents public service workers throughout Connecticut, and the United States.

Dates: 1983

Ag - Alv, 1903-1920

 File — Multiple Containers
Identifier: 1972.0001\SeriesI\Box1:16

Alabama Agricultural Experiment Station, 1910-1915

 File — Multiple Containers
Identifier: 1972.0001\SeriesI\Box1:17
Scope and Content Note From the Series: [Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation. Correspondence to and from individuals: Pres. Charles Lewis...
Dates: 1910-1915

Albany Hardware Specialty Manufacturing Co., 1907

 File — Multiple Containers
Identifier: 1972.0001\SeriesI\Box1:18
Scope and Content Note From the Series: [Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation. Correspondence to and from individuals: Pres. Charles Lewis...
Dates: 1907

Allen, J. Z., Watertown Public Schools, 1910

 File — Multiple Containers
Identifier: 1972.0001\SeriesI\Box1:19
Scope and Content Note From the Series: [Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation. Correspondence to and from individuals: Pres. Charles Lewis...
Dates: 1910

Allen, Rufus J., 1908

 File — Multiple Containers
Identifier: 1972.0001\SeriesI\Box1:20
Scope and Content Note From the Series: [Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation. Correspondence to and from individuals: Pres. Charles Lewis...
Dates: 1908

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