Skip to main content

History

 Subject
Subject Source: Library of Congress Subject Headings

Found in 50 Collections and/or Records:

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

Merlin D. Bishop Papers

 Collection
Identifier: 1997-0024
Abstract

Merlin D. Bishop was born 5 October 1907, in Alhambra, Illinois. Bishop worked at the Ford Motor Company between 1925 and 1931. He then attended Wayne University (Detroit, MI) and in 1935-1936, was a member of the Extension Staff of Brookwood Labor College. He was later involved with the United Auto Workers of America, the Amalgamated Clothing Workers of America and the Connecticut Governor's Fact-Finding Commission on Education.

Dates: undated, 1924-1975

“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

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-

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

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

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 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

Dana Turley Leavenworth 26th Division Information and history, 1919

 File — Box 5, Folder: 63
Identifier: 2003-0089/SeriesI:Leavenworth Family/Box5:63
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: 1919

Charlotte M. Davis Papers

 Collection
Identifier: 1996-0006
Abstract

The collection consists of materials that primarily document the lives and concerns of educated middle class young women of the mid-nineteenth century.

Dates: undated, 1794-1960

Thomas J. Dodd Papers

 Collection
Identifier: 1994-0065
Abstract:

The Thomas J. Dodd Papers illuminate the diverse public life of a self-styled crusader. The collection consists primarily of material from Dodd's Senate years (1959-1971) and the Nuremberg war crimes trial before the International Military Tribunal from 1945-1946.

Dates: undated, 1919-1971

Josephine A. Dolan Collection of Nursing History

 Collection
Identifier: 1995-0028
Abstract

Josephine A. Dolan was the first professor of nursing at the University of Connecticut School of Nursing. Miss Dolan collected materials to write a book on the history of nursing from dealers or, in the case of the Wolcott series, from descendants of the family.

Dates: undated, 1833-1993

Estonian, Latvian, Lithuanian Alliance Of Connecticut (Ella) Records

 Collection
Identifier: 1997-0040
Abstract

In 1987, the Estonian, Latvian, Lithuanian Alliance of Connecticut (ELLA) was formed to alert federal and state officials on issues concerning their respective countries. In particular, ELLA was formed to provide the media with accurate information on Baltic causes. Through these efforts, ELLA promotes a better understanding of the historic Baltic peoples as well as their contemporary problems.

Dates: 1938-1996

Gaines Collection of Americana

 Collection
Identifier: 1977-0002
Abstract Contains individual manuscript items collected by Gaines dating from 1786-1842, including correspondence, petitions, legal documents, receipts, and reports concerning such issues as slave trade, Quakers, taxes, state of the Treasury, etc. Other materials in the collection include research notes and correspondence with fellow collectors and librarians relating to Gaines's collecting activities and historical and bibliographical publications; and inventories and notes on items in his...
Dates: undated, 1786-1981

Louis Gerson Papers

 Collection
Identifier: 2009-0037
Abstract

Film and microfilm versions of materials collected by Dr. Gerson in the course of his research.

Dates: undated, 1920-2003

John C. Greene Papers

 Collection
Identifier: 1996-0008
Abstract

John Colton Greene (b. 1917) was a Professor of History at the University of Connecticut from 1967 until his retirement twenty years later. His research interests included history of evolutionary ideas in Western thought, early American science, and the historical relations of science, religion, and world view.

Dates: undated, 1952-2005

Charles B. Gunn Collection

 Collection
Identifier: 1988-0001
Abstract

The Charles B. Gunn Collection consists of papers produced by and about Gunn, as well as materials he collected of historical information about the New York, New Haven & Hartford Railroad Company, Penn Central, Amtrak, and Conrail. The collection includes photographs taken by Gunn when he served as official photographer for the New York, New Haven & Hartford Railroad Company, in the mid-1950s.

Dates: undated, 1834-2002

Hartford Stock Exchange Records

 Collection
Identifier: 1998-0376
Abstract

Official quotation book of stock prices from companies in the Hartford, Connecticut, area that the Hartford Stock Exchange traded in. The ledger contains stock prices for the years 1918 to 1925.

Dates: 1918-1925

University of Connecticut, History Department Records

 Collection
Identifier: 1999-0039
Abstract

Materials pertaining to the programs and activities of the department.The collection contains materials from the history department during from the 1950s through the early twenty-first century. It contains the department's administrative records, along with correspondence, news clippings, notes, publications, financial records, and awards.

Dates: 1950-2006

History of Ireland, Timelines, bulk: 1987 - 1996

 File — Folder 7
Scope and Content Note From the Collection: The papers, collected or created by Stephen Thornton, consist of alternative newspapers, flyers, pamphlets, notes, correspondence, writings, and campaign or political buttons. Topics among the materials are those that were of personal interest or were part of Mr. Thornton's labor organizing and social activist activities. These include the Peoples Bicentennial Commission (a populist alternative to the 1976 Bicentennial celebration), the ...
Dates: Majority of material found within 1987 - 1996

Italians of New London Oral History Collection

 Collection
Identifier: 2001-0118
Abstract

The Italians of New London Oral History Project was conducted by Jerome Fischer, director of the Jewish Federation of Eastern Connecticut, based in New London.

Dates: 1997-1998

Leavenworth Family Papers

 Collection
Identifier: 2003-0089
Abstract

The collection documents the personal and professional lives of several generations of Leavenworths residing in Connecticut.

Dates: 1755-2004

Alan M. Levitt Papers

 Collection
Identifier: 2000-0125
Abstract

The collection consists of five unpublished writings compiled, annotated, or written by Mr. Levitt, a historical consultant of Fresh Meadows, New York.

Dates: undated, 2002-2004, 2013

Malleable Iron Fittings Company Records

 Collection
Identifier: 1982-0004
Abstract Branford, Connecticut, metal foundry, founded by Joseph Nason in 1841 as the Joseph Nason Company. Name changed to Walworth and Nason Company of Boston, Massachusetts, to manufacture equipment and install steam heating, and then to Malleable Iron Fittings Company in 1864, which produced malleable iron castings. Collection consists of administrative records, including production ledgers, melting reports, inventory and shipment books, order books, salesbooks, correspondence, and payroll...
Dates: undated, 1842-1962

Francis T. Maloney Papers

 Collection
Identifier: 1979-0010
Abstract

Francis T. Maloney was a United States Senator from 1934 until his death in 1945. Previous to that, he was a Congressman and, before that, Mayor of his hometown, Meriden, Connecticut. During World War I he was a member of the U.S. Naval Reserve Force.

Dates: undated, 1931-1959

Most Worshipful Prince Hall Grand Lodge Free And Accepted Masons Of Connecticut (Prince Hall Masons) Records

 Collection
Identifier: 1994-0061
Abstract

The history of Black Free and Accepted Masons dates its origin from the initiation of Prince Hall on 6 March 1775 along with fourteen other free blacks into a Military Lodge of white masons. Lodge No. 441 of the Irish Registry up to the present time.

Dates: undated, 1925-1987

New York, New Haven & Hartford Railroad Records

 Collection
Identifier: 1991-0009
Abstract

The corporate records of the New York, New Haven & Hartford Railroad document the history and impact of the system that dominated railroad transportation in southern New England from 1872 to 1969.

Dates: undated, 1760-1980

Nirenstein National Realty Map Company Records

 Collection
Identifier: 1988-0039
Abstract

The Nirenstein National Realty Map Company of Springfield, Massachusetts, produced high quality atlases of urban and suburban businesses and shopping centers. Nathan Nirenstein founded the company in 1925.

Dates: undated, 1909-1983

One Hundred Years of Women at UConn Collection

 Collection
Identifier: 1993-0060
Abstract

The 1991-1992 academic year at UConn marked the 100th anniversary of women on the Storrs campus. The anniversary was celebrated by a year-long series of programs to commemorate the achievements of women, particularly those at the University of Connecticut.

Dates: 1991-1992