Skip to main content

Connecticut (state)

 Subject
Subject Source: Getty Thesaurus of Geographic Names

Found in 1040 Collections and/or Records:

Co-ed scholarship winner, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:951
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 suits, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:954
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-eds committee for home economic conference, 1951

 File — Box-folder 445:896: [Barcode: 39153019277120]
Identifier: 1988-0010/RG4/Series1/Box445:896
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-eds in new sorority unit, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:1011
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-eds in quarters at Holcomb Hall, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:970
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

Coach Hugh Greer with basketball captain Vin Yokabaskas , 1951

 File — Box-folder 445:889: [Barcode: 39153019277054]
Identifier: 1988-0010/RG4/Series1/Box445:889
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

Coach J. O. Christian and Dave Fischer, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:974
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

Coach Valfey and Bettencourt, 1950

 File — Box-folder 445:866: [Barcode: 39153019276825]
Identifier: 1988-0010/RG4/Series1/Box445:866
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

Coaches clinic, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:978
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

Coaches clinic, 1952

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:1025
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

Coaches Valfey and Jordan, 1950

 File — Box-folder 445:867: [Barcode: 39153019276833]
Identifier: 1988-0010/RG4/Series1/Box445:867
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

Cole and Ambler Hat Manufacturers Records

 Collection
Identifier: 1991-0041
Abstract

Cole and Ambler was one of the more than twenty hat manufacturers in Bethel, Connecticut during the nineteenth century.

Dates: 1852-1886

Commencement, 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:985
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

Commencement (in the Cage), 1951

 File — Multiple Containers
Identifier: 1988-0010/RG4/Series1/Box446:986
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

University of Connecticut, University Senate Commission on University Governance Records

 Collection
Identifier: 1998-0242
Abstract

In 1971, a Commission was established to investigate proposals for University governance and report back to the University community. Dr. Albert Cohen chaired the Commission.

Dates: undated, 1968-1972

University of Connecticut, Committee of Five Records

 Collection
Identifier: 1970-0002
Abstract In March of 1953, a Committee of Five was appointed by the standing committee of the University Senate (acting at the request of the administration) to investigate the charge that four members of the faculty, Paul Zilsel, Robert Glass, Harold Lewis, and Emanuel Margolis, were communists. Committee members included Fred A. Cazel, Jr., Harold G. Halcrow, C. Albert Kind, Arthur L. Wood, and Marcel Kessel as Chairman. In a unanimous report, the committee recommended to the Board of Trustees that...
Dates: [1953]-1956

University of Connecticut, Committee on Degrees with Distinction Records

 Collection
Identifier: 1998-0263
Abstract

The collection contains memoranda, minutes, examinations and questions pertaining to the development of a comprehensive examination program at the University of Connecticut for undergraduates culminating in the ability of students to graduate with distinction from their degree programs.

Dates: 1930-1948

Connectcut state budget, 2009 September 27

 File — Box 3, Folder: 78
Scope and Content From the Collection:

The collection contains the original artwork for editorial cartoons published in The Hartford Courant in 1995-1996, 2005-2018. A signed copy of a 1987 cartoon is also included. Additional materials in multiple formats have been added by the artist over time.

Dates: 2009 September 27

Connecticut, 1905

 File — Multiple Containers
Identifier: 1982-0002/Series2:Writings/Box4:72
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: 1905

Connecticut Association of Assessing Officers, Inc. (CAAO) Records

 Collection
Identifier: 2004-0120
Abstract The Connecticut Association of Assessing Officers, Inc. (CAAO) is a professional organization that is affiliated with the International Association of Assessing Officers. CAAO is comprised of nearly 500 regular and subscribing members. Regular membership is open to all State of Connecticut public officials who are engaged in the administration of property assessments, including assessors, employees of assessors’ offices and board of assessment appeals members. Subscribing membership is open...
Dates: undated, 1912-2014

Connecticut Central Railroad Records

 Collection
Identifier: 2009-0091
Abstract

The collection consists of administrative files, photographs, and DVDs associated with the formation, maintenance and demise of the Connecticut Central Railroad, a freight line that ran in and around Middletown, Connecticut, from 1987 to 1998.

Dates: undated, 1967-1998, 2008

Connecticut Citizens Action Group Records

 Collection
Identifier: 1987-0024
Abstract The Connecticut Citizen Action Group was the first state-based consumer interest group. Created in 1971 by Ralph Nader and directed by Toby Moffett, CCAG was designed to represent, inform, unite, and empower the citizens of Connecticut in their roles as consumers, workers, tax payers, and voters. Taking on such issues as illegal business practices, utility rate increases, environmental pollution, and consumer fraud, the newly formed group was inundated with citizen requests for information...
Dates: undated, 1964-2002

Connecticut Historic Preservation Collection

 Collection
Identifier: 1984-0028
Abstract The Connecticut Commission on Culture and Tourism’s State Historic Preservation Office (SHPO) and the Office of Connecticut State Archaeology are the lead agencies for the preservation of the state's archaeological and architectural historic heritage. This guide provides references to documentary, architectural and archaeological survey reports conducted in accordance with federal, state, and local regulations regarding cultural resource protection, provided by SHPO, and is intended to...
Dates: 1975-2023

Connecticut League for Nursing Records

 Collection
Identifier: 2003-0083
Abstract Administrative records of the Connecticut League for Nursing whose mission is to: foster partnerships between academic and clinical nursing leaders; facilitate access to formal nursing education programs in the State of Connecticut; provide affordable, accessible, and contemporary continuing education programs and forums; and support the National League for Nursing's initiatives related to Nurse Faculty Development, Nursing Research and Nursing Workforce Demographics (from CLN mission...
Dates: undated, 1952-2003

Connecticut Light and Power Exhibit, 1953

 File — Box-folder 447:1062: [Barcode: 39153019278714]
Identifier: 1988-0010/RG4/Series1/Box447:1062
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

Connecticut Milk Producers Association Records

 Collection
Identifier: 1979-0004
Abstract

Based in Hartford, Connecticut, the Connecticut Milk Producers Association was a professional organization for the milk producers of Connecticut. It provided its members with a monthly newsletter and kept track of prices and production of milk within the state as well as in the neighboring states.

Dates: 1919-1947

Connecticut Nurses' Association Records

 Collection
Identifier: 1997-0098
Abstract

The Connecticut Nurses' Association (CNA) is a professional organization of registered Nurses in Connecticut and a member of the American Nurses' Association (ANA). CNA was established in 1904 as the Graduate Nurses' Association (GNA) of Connecticut out of the Connecticut Training School. Its main objective was to draft and introduce into legislation a bill to regulate nursing practice in Connecticut. The main headquarters of the CNA is located in Meriden, Connecticut.

Dates: 1893-1996

Connecticut Pomological Society Records

 Collection
Identifier: 1998-0347
Abstract

In February 1891, a group of sixteen peach growers under the leadership of the Secretary of Agriculture, Theodore S. Gold, met in the State Capitol to talk about the formation of a fruit society. In December of that same year, forty growers met and elected John Smith of New Britain as president. Since its founding, the Connecticut Pomological Society has been involved in development of pest management and disease control for Connecticut's orchards.

Dates: 1894-1992

Connecticut School Desegregation Collection

 Collection
Identifier: 2002-0044
Abstract

The Connecticut School Desegregation Collection consisits of materials related to the legal issues surrounding school desegregation in Hartford and Bridgeport, Connecticut. The collection provides an overview of the regional and national concerns in the area of desegregation, and two court cases that fought to bring an end to school segregation and discrimination.

Dates: 1965-1994

Connecticut Soldiers Collection

 Collection
Identifier: 1997-0101
Abstract

An artificial collection, the Connecticut Soldiers Collection was created to provide a starting point for research concerning the experiences of Connecticut servicemen from the Civil War through the Vietnam War. The sources for the materials are provided in the collection.

Dates: undated, 1809-2000