Skip to main content

Connecticut (state)

 Subject
Subject Source: Getty Thesaurus of Geographic Names

Found in 1040 Collections and/or Records:

University of Connecticut Centennial Collection

 Collection
Identifier: 1981-0002
Abstract

Collection contains significant documentation of the University's Centennial Celebration which took place in the academic year 1980-1981.

Dates: undated, 1978-1981

University of Connecticut, Centennial Coordinating Committee Records

 Collection
Identifier: 1981-0003
Abstract

The Centennial Coordinating Committee was responsible for the extensive planning of the university of Connecticut's centennial celebration. The official observance of its 100th anniversary began 23 September 1980. William C. Orr served as chairman of the committee from its inception in 1979 to a successful conclusion at the Ninety-Eighth Annual Commencement, 24 May 1981.

Dates: undated, 1964-1981

University of Connecticut, Center for Black Studies Records

 Collection
Identifier: 1998-0064
Abstract

The Center was created in 1969 to facilitate interdepartmental support for research, study and outreach focused on the black experience. The collection contains materials concerning the establishment of the Center and programs of its activities from its establishment through 1980.

Dates: 1969-1980

University of Connecticut, Center for Italian Studies Records

 Collection
Identifier: 1975-0002
Abstract

The Center began operation during the 1967/1968 academic year and served as an interdisciplinary focus for the study of modern Italy. The Center was active in establishing courses, contacts abroad and increasing the level of appropriate library acquisitions. The Center was discontinued at the end of the 1974/1975 academic year.

Dates: undated, 1967-1975

C.H. Dexter Company Records

 Collection
Identifier: 2000-0128
Abstract The Dexter Corporation originated from a family-owned saw and grist mill that began in 1767 in Windsor Locks, Connecticut, and evolved into a multi-national producer of long fiber papers and chemical laminates. In its 233 years of operation, the company grew from manufacturing tissues, toilet paper, and tea bags to marketing more specialized products like medical garments and industrial finishes. Faced with a proposed buyout by International Specialty Products Incorporated in 2000, the...
Dates: 1829-1999

Normand Chartier Papers

 Collection
Identifier: 1993-0070
Scope and Content

The collection contains artwork, notes, correspondence, photographs and other materials pertaining to Normand Chartier's illustrations of many of his children's books.

Dates: 1974-2008

Chatham Quarry Records

 Collection
Identifier: 1980-0001
Abstract The Chatham Quarry, or Town Quarry, was a small part of the extensive brownstone quarries located on the banks of the Connecticut River near the towns of Portland and Middletown, Connecticut. The Chatham Quarry, which took in about two acres, remained under municipal control for the use of the inhabitants of the towns of Chatham and Middletown throughout its existence. In 1824, the town of Middletown leased the quarry to John Lawrence Lewis for five years in order to extract stones for the...
Dates: 1818-1842

Cheerleaders, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box445:948
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

Cheney Brothers Silk Manufacturing Company Records

 Collection
Identifier: 1984-0026
Abstract In 1838, six Cheney brothers established the Mount Nebo Silk Company in Manchester, CT. The company adopted the family name in 1843. Aided by booming national markets, a protective tariff, and innovative production methods, the company grew into the nation's largest and most profitable silk mill by the late 1880s. The company pioneered the wastesilk spinning method and the Grant's reel. The company reached its peak in 1923, after which it quickly declined due to industry wide overproduction...
Dates: undated, 1734 - 1979

Frederick W. Chesson Connecticut Iron Industry Collection

 Collection
Identifier: 1999-0114
Abstract

Resident of Waterbury, Connecticut, and historian of Connecticut business and industry. Collection includes collected literature about the early iron industry in the United States, particularly Massachusetts, Connecticut, New Jersey, New York, and Pennsylvania.

Dates: undated, 1920-1949

Chicken barbecue, Plainfield co-op, 1952

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:1027
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

University of Connecticut, Child Development Laboratories Records

 Collection
Identifier: 1995-0018
Abstract

The Child Development Laboratories (CDL) are part of the School of Family Studies and serve the university, community and state as a model demonstration laboratory center.

Dates: undated, 1961-2010

Church and Hicks Building, 1966

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1182
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: 1966

Church and Hicks Building, 1966

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1183
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: 1966

Cinderella Ball, 1951

 File — Box-folder 451:1327: [Barcode: 39153019281460]
Identifier: 1988-0010/RG4/Series1/Box451:1327
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

Civil Engineering Class, 1952

 File — Box-folder 451:1346: [Barcode: 39153019281650]
Identifier: 1988-0010/RG4/Series1/Box451:1346
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

Civil Engineering Class Seniors, 1952

 File — Box-folder 451:1344: [Barcode: 39153019281635]
Identifier: 1988-0010/RG4/Series1/Box451:1344
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

C.J. Bates Company Records

 Collection
Identifier: 2000-0076
Abstract

Founded by Carlton J. Bates (1848-1941) in 1907, the C.J. Bates Company manufactured manicure sets, crochet hooks, and knitting needles in Chester, Connecticut.

Dates: 1817-1980

Hugh Clark Papers

 Collection
Identifier: 1995-0016
Abstract

Hugh Clark received his bachelor's degree from Clark University in 1934 and a doctoral degree from the University of Michigan in 1941. He was employed by the University of Iowa from 1945 to 1947, when he joined the faculty at the University of Connecticut. Clark specialized in developmental biology and retired from the University in 1983. The collection contains correspondence, administrative, professional and personnel files relating to Clark's responsibilities and interests.

Dates: undated, 1947-1998

Class, 1952

 File — Box-folder 451:1328: [Barcode: 39153019281478]
Identifier: 1988-0010/RG4/Series1/Box451:1328
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

Class of 1895, 1895

 Item — Box 157, Folder: 1895
Identifier: 1988-0010/RG1/SeriesVIII/ClassPictures/Box157:1895
Scope and Content Note From the Collection:

Approximately 857,000 photographic prints, mounted and unmounted, document the University of Connecticut.

Dates: 1895

Class of 1909, 1909

 Item — Box 157, Folder: 1909
Identifier: 1988-0010/RG1/SeriesVIII/ClassPictures/Box157:1909
Scope and Content Note From the Collection:

Approximately 857,000 photographic prints, mounted and unmounted, document the University of Connecticut.

Dates: 1909

Class of 1910, 1955

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box447:1120
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

Class reunion, class of '26, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box445:917
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

Class reunion Class of 1897, 1952

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:1037
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

Class reunion Class of 1902, 1952

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:1035
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

Class reunion Class of 1922 , 1952

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:1036
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

Class Reunion, Class of 1928, 1953

 File — Box-folder 447:1067: [Barcode: 39153019278854]
Identifier: 1988-0010/RG4/Series1/Box447:1067
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

Co-ed fashion show committee, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box445:897
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

Co-Ed Formal, Publicity, 1952

 File — Box-folder 451:1365: [Barcode: 39153019281841]
Identifier: 1988-0010/RG4/Series1/Box451:1365
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