Skip to search
Skip to main content
Skip to first result
Connecticut's Archives Online
One-click access to Connecticut's archival resources
Menu
About
Participation
Participating Repositories
Application to participate
Helpful videos
Search
Browse by subject heading
Browse by creator
Technical Information
Submit EAD
Create EAD
Coding Conventions
Add a CAO search box to your site
Get an RSS feed of all your collections in CAO
Analytics
Documentation
Check on what’s been indexed
Contact
Bookmarked CAO Items
Search in
Search
within
all collections
this collection
All Fields
Keyword
Name
Place
Subject
Title
search for
Search
Home
Search results
Search
Search Constraints
Start Over
You searched for:
Names
University of Connecticut Libraries
✖
Remove constraint Names: University of Connecticut Libraries
« Previous
|
51
-
60
of
361 collections
|
Next »
All results
Grouped by collection
Sort
by relevance
relevance
date (ascending)
date (descending)
creator (A-Z)
creator (Z-A)
title (A-Z)
title (Z-A)
Number of results to display per page
10
per page
per page
10
per page
20
per page
50
per page
100
per page
View results as:
List
Compact
Search Results
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Chester D. Jarvis Papers, 1909-1913
1 result
Chester D. Jarvis Papers, 1909-1913
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Christopher Shays Papers, undated
1 result
Christopher Shays Papers, undated
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Clavin Fisher Papers, undated, 1943-1998
1 result
Clavin Fisher Papers, undated, 1943-1998
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Clayton Knight Papers, 1934-1991
1 result
Clayton Knight Papers, 1934-1991
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Clinton C. Hurlbut Papers, undated, 1868-1975
1 result
Clinton C. Hurlbut Papers, undated, 1868-1975
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Clyde Jones Papers, undated, 1962-1987
1 result
Clyde Jones Papers, undated, 1962-1987
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Coalition for Assisted Living Records, undated, 1995-2010
1 result
Coalition for Assisted Living Records, undated, 1995-2010
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Coe-Heller Correspondence Collection, undated, 1921-1961.
1 result
Coe-Heller Correspondence Collection, undated, 1921-1961.
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Cole and Ambler Hat Manufacturers Records, 1852-1886
1 result
Cole and Ambler Hat Manufacturers Records, 1852-1886
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Collins-Levine Family Papers, undated, 1921-1980
1 result
Collins-Levine Family Papers, undated, 1921-1980
Bookmark
Collection Context
« Previous
Next »
1
2
3
4
5
6
Current Page, Page 6
7
8
9
10
…
36
37
Limit your search
Show facets
Hide facets
Collection
A. B. Xuma Papers, undated, 1918-1960
1
Adam Nadel Photography Collection, 2008-2010
1
Alan M. Levitt Papers, undated, 2002-2004, 2013
1
Albert C. and Ralph D. Gilbert Papers, undated, 1893-1896
1
Albert Van Dusen Papers, undated, 1631-1994
1
Alexander "Bud" Gavitt, Jr. Papers, undated, 1920-2005
1
Alice Notley Papers, 1970-1992
1
Allen Polite Papers, 1955-1993.
1
Allyn Fuller Collection, undated, 1836-1979
1
Alvin A. Lawrence Papers, undated, 1896-1993
1
more
Collection
»
Creator
American Montessori Society
1
Butler, Francelia
1
McDermott, William P., Dr.
1
Poirier, David A.
1
Sendak, Maurice
1
Wollman, Solomon
1
Xuma, Alfred B. (Alfred Bitini), 1893-1962
1
Young, Ed
1
Zallinger, Jean
1
Zolot, Norman
1
Date range
Date range range begin
Date range range end
View larger »
Level
Collection
361
Names
Archives and Special Collections, University of Connecticut Library
361
University of Connecticut Libraries
✖
[remove]
361
Archives & Special Collections at the Thomas J. Dodd Research Center
308
University of Connecticut
97
Archives & Special Collections at the Thomas J. Dodd Research Center
44
New York, New Haven & Hartford Railroad
24
New Haven Railroad
20
Yale University
17
UConn
14
Amtrak
12
more
Names
»
Repository
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
361
Unicorn
ctu
2
Place
Connecticut (state)
113
United States (nation)
42
Storrs (inhabited place)
35
New England (general region)
17
Hartford (inhabited place)
11
New York (State)
11
Massachusetts (state)
7
Norwich (inhabited place)
4
New Haven (inhabited place)
3
New York (inhabited place)
3
more
Place
»
Subject
Correspondence
221
Publications (documents)
153
Photographs
144
Administrative records
107
Manuscripts (document genre)
105
Notes
99
Financial Records
85
Photocopies
74
Children's literature
71
Authors
60
more
Subject
»
Access
Online access
23