Skip to main content

Connecticut (state)

 Subject
Subject Source: Getty Thesaurus of Geographic Names

Found in 1037 Collections and/or Records:

Belding Brothers and Company Records

 Collection
Identifier: 1989-0076
Abstract

Belding Brothers and Company were silk manufacturers in Rockville, Connecticut, with additional mills in Northampton, Massachusetts, Belding, Michigan, San Francisco, California, and Montreal, Canada.

Dates: 1893-1903

Belgium, 1902-1914

 File — Box 1, Folder: 106
Identifier: 1972.0001\SeriesI\Box1:106
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: 1902-1914

Bem - Bev, 1903-1920

 File — Box 1, Folder: 108
Identifier: 1972.0001\SeriesI\Box1:108
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: 1903-1920

Bemis, Earl, 1907-1908

 File — Box 1, Folder: 107
Identifier: 1972.0001\SeriesI\Box1:107
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: 1907-1908

Benedict, A. L., 1908-1918

 File — Box 2, Folder: 1
Identifier: 1972.0001\SeriesI\Box2:1
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: 1908-1918

Benedict, F. G., 1896-1907

 File — Box 2, Folder: 2 [39153019697145]
Identifier: 1972.0001\SeriesI\Box2:2
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: 1896-1907

Bennet Brothers Company, 1905

 File — Box 2, Folder: 3 [39153019697152]
Identifier: 1972.0001\SeriesI\Box2:3
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: 1905

Bennet, E. R., 1905-1906

 File — Box 2, Folder: 4 [39153019697160]
Identifier: 1972.0001\SeriesI\Box2:4
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: 1905-1906

Brooks A. Bentz Railroad Collection

 Collection
Identifier: 2003-0113
Abstract

The Brooks A. Bentz Railroad Collection consists almost exclusively of materials associated with the New York, New Haven & Hartford Railroad, including passenger and employee timetables, a parlor car wine list and dining car cafe menu, information about the railroad equipment provided for railroad employees, information about the railroad's merger with what became Penn Central in the late 1960s, a vehicle decal, a map of the railroad system (ca. 1925), and photographs of locomotives.

Dates: undated, 1889, 1913-1975

Bill Loika, football coach, 1952

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:1044
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

Bisaillon Collection of French Canadians in Connecticut

 Collection
Identifier: 1997-0023
Abstract

Newspaper clippings, genealogies and other literature with information about the history of French Canadians in Connecticut.

Dates: undated, 1976-1981

“Rip” Blevins Papers

 Collection
Identifier: 2000-0109
Abstract

Manuscript of "Strolling Thru Memoryland" by Rip Blevins and contains recollections of ten early 20th century sports figures.

Dates: undated

Blood Mobile at Storrs, 1957

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1155
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

University of Connecticut, Board of Trustees Records

 Collection
Identifier: 1987-0007
Abstract In April 1881, the Connecticut General Assembly established the Storrs Agricultural School after accepting a gift of 170 acres of land, several frame buildings, and money from Charles and Augustus Storrs. The School opened on September 28, 1881, with twelve students in the first class. Before the turn of the century there were two name changes (Storrs Agricultural College 1893, Connecticut Agricultural College 1899). In 1933, two years after the institution celebrated its fiftieth...
Dates: undated, 1881-

Bob Ingalls, head football coach, 1952

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:1045
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

Rex Brasher Collection

 Collection
Identifier: 1997-0030
Abstract

Rex Brasher (1869-1960) was one of America's greatest bird painters. He painted almost twice as many North American birds as Louis Aggasiz Fuertes or John James Audubon. He painted a total of 875 water color paintings of 1200 species or subspecies of birds in their natural habitats, based on American Ornithologists Union Checklist of North American Birds.

Dates: Materials are undated

Brien McMahon Hall, 1968

 File — Box-folder 451:1314: [Barcode: 39153019281338 ]
Identifier: 1988-0010/RG4/Series1/Box451:1314
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: 1968

Bristol Brass Company Records

 Collection
Identifier: 1997-0029
Abstract The Bristol Brass Company was founded as the Bristol Brass and Clock Company in 1850, the creation of sixteen industrialists from Bristol clock and Waterbury brass interests who hoped to profit in the booming clock industry of Bristol, CT. Although the company never manufactured clocks, only the brass mechanisms for the timepieces, it was many years before it changed its name to Bristol Brass Company. It was the largest employer in Bristol, with 375 employees by 1880. Its mainstay was the...
Dates: undated, 1911-1982

Bruce Giordano - track, 1950

 File — Box-folder 445:879: [Barcode: 39153019276957]
Identifier: 1988-0010/RG4/Series1/Box445:879
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: 1950

Bureau History - History and function of bureau, 1946-1974

 File — Box 8, Folder: 16 [39153019710294]
Identifier: 1983-0009/SeriesII:Auerbach Service Bureau/Bureau History/Box8:16
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: 1946-1974

Prescott S. Bush Papers

 Collection
Identifier: 1991-0001
Abstract Prescott S. Bush was born on 15 May 1895 to Samuel Prescott Bush and Flora Sheldon Bush and was raised in Columbus, Ohio. He received a B.A. from Yale University in 1917 and completed his Army career in 1919. Bush joined the firm of Brown Brothers and Company became a partner in 1930. In 1921 he married Dorothy Walker. The couple had five children. A resident of Greenwich, CT, Bush was elected as a member of its representative town meeting. In 1933 he was elected as moderator, a post to...
Dates: undated, 1952-1962

Miriam Butterworth Papers

 Collection
Identifier: 2008-0060
Abstract

The collection contains correspondence, newspaper clippings, notes, photographs, artifacts, and memoirs regarding Miriam Butterworth's life and activism, as well as her participation in local, state, and national politics.

Dates: 1935-2011

Oliver Butterworth Papers

 Collection
Identifier: 2000-0052
Abstract

The papers of Oliver Butterworth, native of Connecticut and educator and author of children's books. The collection contains correspondence, notes, drafts, manuscripts, galleys, proofs, artwork, scripts and published books pertaining to Butterworth's career and interests.

Dates: undated, 1934-1996

Daniel R. Campbell Papers

 Collection
Identifier: 2008-0137
Abstract

Memoirs of Daniel Campbell, who attended the University of Connecticut from 1967-1968, and was one of the first openly gay students at the University.

Dates: 1967-1968, 2008

Campus, 1949

 File — Box-folder 444:727: [Barcode: 39153019275439]
Identifier: 1988-0010/RG4/Series1/Box444:727
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: 1949

Campus Scenes, 1952

 File — Box-folder 451:1352: [Barcode: 39153019281718]
Identifier: 1988-0010/RG4/Series1/Box451:1352
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

Carlos Fetterolf - running, 1950

 File — Box-folder 445:876: [Barcode: 39153019276924]
Identifier: 1988-0010/RG4/Series1/Box445:876
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: 1950

Carnival, 1951

 File — Box-folder 445:894: [Barcode: 39153019277104]
Identifier: 1988-0010/RG4/Series1/Box445:894
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

Fred Cazel Papers

 Collection
Identifier: 1988-0006
Abstract

Fred A. Cazel, Jr., professor of History (1948-1988)at the University of Connecticut from 1948-1988. Active in many professional and University committees, Dr. Cazel died in July 2011.

Dates: undated, 1939-1992

Noël A. Cazenave Papers

 Collection
Identifier: 1999-0055
Abstract Noel A. Cazenave is Professor of Sociology at the University of Connecticut whose research and teaching interests include racism, poverty policy, political sociology, urban sociology, and criminal justice. The author of numerous publications, Cazenave conducted his undergraduate studies at Dillard University and was awarded an M.A. in Psychology from University of Michigan and Ph.D. from Tulane (1977). Temple University awarded tenure 1984. Most of his research focuses on the impact of...
Dates: undated, 1988-1999