Skip to main content

Connecticut (state)

 Subject
Subject Source: Getty Thesaurus of Geographic Names

Found in 1037 Collections and/or Records:

University of Connecticut, University Senate Records

 Collection
Identifier: 1978-0006
Abstract

The University Senate is a legislative body responsible for establishing minimum rules and general regulations pertaining to all undergraduate schools and colleges. The collection contains the officials minutes of the organization as well as reports, studies and working materials of the Senate and its associated committees. Also included are the minutes of an earlier faculty governance and policy decision making group.

Dates: undated, 1893-2000

Albert Van Dusen Papers

 Collection
Identifier: 1994-0071
Abstract

The personal and research collection of UConn history professor, and Connecticut State Historian, Albert Van Dusen. The collection contains Van Dusen's note cards, research notes, and photostats of historical documents for his various research projects. The bulk of the collection consists of research materials compiled by Van Dusen, focused on Connecticut Governor Jonathan Trumbull.

Dates: undated, 1631-1994

Vo-ag groups, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:963
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

Ralph E. Wadleigh Photograph Collection

 Collection
Identifier: 2002-0002
Abstract

Ralph E. Wadleigh was a railroad enthusiast in New London, Connecticut.

Dates: undated, 1886-1965

Walter Dropo, with fans, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box445:920
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

Walter I. Wardwell Papers

 Collection
Identifier: 1990-0018
Abstract

In 1949, Wardwell was appointed instructor in the Department of Sociology at the University of Connecticut. He was promoted to Assistant Professor in 1952 and to Professor in 1966. He retired in 1984 after a 35 year teaching career at the University.

Dates: 1946-1984

Leonard Weisgard Papers

 Collection
Identifier: 2010-0050
Abstract

The Leonard Weisgard Papers document the creative processes of this award-winning author and illustrator, with his book art, commercial and promotional illustration, correspondence, and an extensive reference material series. The collection was donated in 2009 by Weisgard's children, Abigail, Christina and Ethan, all of whom reside in Denmark.

Dates: undated, 1937-2000

Nathan L. Whetten Papers

 Collection
Identifier: 1997-0131
Abstract

Nathan L. Whetten began his career at the University of Connecticut 1932 as a statistician in the Sociology Department, then located at the Experimental Station. In 1940, Whetten was offered the position of Dean of the Graduate School, a position he held until 1970/1971. Dr. Whetten died in 1984.

Dates: 1932-1998

Wilbur Cross Library/Skating Hut (Grill), 1952

 File — Box-folder 451:1341: [Barcode: 39153019281601]
Identifier: 1988-0010/RG4/Series1/Box451:1341
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

Willimantic Food Co-Op Records

 Collection
Identifier: 1991-0061
Abstract The Willimantic Food Co-Op (WFC) originated as the Willimantic Buyer's Club (WBC), a private pre-order food buying club, which began operating during the early 1970s [1974/1975?] in the basement of St. Paul's Episcopal Church on Valley Street in Willimantic, CT. In 1991 the WFC moved to its present location at 27 Meadow Street, Willimantic. It is a one-million-dollar-a-year business with a membership of about sixteen hundred. Due to the business decisions made in the mid-1980s, it survived...
Dates: 1972-1994

Women playing softball, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:1023
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

Stanley D. Woodmansee, Jr. Papers

 Collection
Identifier: 2002-0034
Abstract

A graduate of the University of Connecticut (B.A., 1951) and the University of Texas--Austin (M.A.), had a long career in all aspects of music and musicology, including teaching, writing, performing, conducting and directing.

Dates: 1945-1995

Works, George A. [tenure 1929-1930], undated

 File — Box-folder 450:1278: [Barcode: 39153019280967]
Identifier: 1988-0010/RG4/Series1/Box450:1278
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

Writer's workshop, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:956
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

Yale & Towne Manufacturing Company Collection

 Collection
Identifier: 2002-0113
Abstract

Yale & Towne Manufacturing Company was established in 1868 by Linus Yale and Henry Towne in Stamford, Connecticut. Yale & Towne Manufacturing was the leading employer in the Stamford, Connecticut, area for many years.

Dates: undated, 1869-2001

Young Women's Christian Association of Greater Hartford Records

 Collection
Identifier: 1991-0024
Abstract

At the time of its formation in 1866, the Hartford Association was one of the earliest Associations for young women in America, and the first community social agency in Hartford.

Dates: undated, 1867-1988

Norman Zolot Papers

 Collection
Identifier: 1991-0003
Abstract

Norman Zolot (August 13, 1920-February 6, 2017) was a New Haven, Connecticut, born attorney, active in representing labor unions in the state from the 1940s to the 2000s. The papers consist of his legal case files, primarily concerning labor disputes in the state of Connecticut between the years 1947 and 1979. In addition to legal case files, the collection contains printed reference materials related to state and national labor unions and issues pertaining to the period.

Dates: 1940-1980