Skip to main content

Connecticut (state)

 Subject
Subject Source: Getty Thesaurus of Geographic Names

Found in 1037 Collections and/or Records:

Allis-Chalmers Co., 1917

 File — Multiple Containers
Identifier: 1972.0001\SeriesI\Box1:22
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: 1917

Allyn, Gurdon S., 1910-1911

 File — Multiple Containers
Identifier: 1972.0001\SeriesI\Box1:23
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

Alsop, J. W., 1914-1917

 File — Multiple Containers
Identifier: 1972.0001\SeriesI\Box1:24
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: 1914-1917

John D. Alsop Papers

 Collection
Identifier: 1998-0140
Abstract

John D. Alsop was elected to the Connecticut state legislature in 1946. He served as co-chairperson of one of the three committees that wrote the present Connecticut State Constitution at the Constitutional Convention of 1965.

Dates: 1965

Altamont Stock Farm (G. Howard Davison), 1906-1907

 File — Multiple Containers
Identifier: 1972.0001\SeriesI\Box1:25
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: 1906-1907

Alumni Day, 1955

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1116
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: 1955

Alumni Day

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1121
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: 1953-1965

Alumni Day, 1955

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1122
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: 1955

Alumni day, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box445:918
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: 1951

Alumni day, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box445:919
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: 1951

Alumni Day , 1952

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:1026
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: 1952

Alumni Day, 1953

 File — Box-folder 447:1068: [Barcode: 39153019278862]
Identifier: 1988-0010/RG4/Series1/Box447:1068
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: 1953

Alumni day, dedication of old Whitney Hall site, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box445:916
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: 1951

Alumni Day Mrs Greer, Mrs Ryan, Mr Ryan, 1957

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1150
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

Alumni Legislators Collection

 Collection
Identifier: 1998-0166
Abstract

The Alumni Legislators Collection contains ephemera, fliers, photographs, postcards, publications, and realia related to Connecticut State Legislators who were graduates of the University of Connecticut.

Dates: 1979-1996

Alumni Luncheon, 1955

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1118
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: 1955

Alumni Luncheon, 1955

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1119
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: 1955

Alumni Luncheon, 1956

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1134
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

Alumni Luncheon, 1956

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1143
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

Alumni Luncheon, 1956

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1144
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

Alumni Luncheon, undated

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1149
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: undated

Alumni Luncheon, 1954

 File — Box-folder 447:1072: [Barcode: 39153019278904]
Identifier: 1988-0010/RG4/Series1/Box447:1072
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: 1954

Alumni Luncheon, 1954

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1077
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: 1954

Alumni Luncheon - Allen, Anderson, Watson , 1956

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1142
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

Alumni Luncheon - Garrigus, Smith, Bishop and Whitney, 1956

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1140
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

Alumni Luncheon Harry Garrigus, Max Shaffrath, 1953

 File — Box-folder 447:1065: [Barcode: 39153019278680]
Identifier: 1988-0010/RG4/Series1/Box447:1065
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: 1953

Alumni Luncheon - Manchester, Hollister, Thwing, 1956

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1141
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

Alumni Officers, 1955

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1117
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: 1955

Alumni Officers, 1953

 File — Box-folder 447:1066: [Barcode: 39153019278847]
Identifier: 1988-0010/RG4/Series1/Box447:1066
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: 1953

Alumni reunion, 1953

 File — Box-folder 446:1053: [Barcode: 39153019278821]
Identifier: 1988-0010/RG4/Series1/Box446:1053
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: 1953