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
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:
Place
United States (nation)
✖
Remove constraint Place: United States (nation)
« Previous |
1
-
10
of
117 collections
|
Next »
All results
Grouped by collection
Sort
by date (ascending)
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
Clare Talbot Papers, 1751 - 1985
1 result
Clare Talbot Papers, 1751 - 1985
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Henry Hill Papers, 1805-1962
1 result
Henry Hill Papers, 1805-1962
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Dudley S. Ingraham Papers, 1849-1984
1 result
Dudley S. Ingraham Papers, 1849-1984
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
H. P. & E. Day, Inc. Records, 1854-1955
1 result
H. P. & E. Day, Inc. Records, 1854-1955
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Ernest R. Olson, Jr. Railroad Collection, 1890-1979
1 result
Ernest R. Olson, Jr. Railroad Collection, 1890-1979
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Connecticut Pomological Society Records, 1894-1992
1 result
Connecticut Pomological Society Records, 1894-1992
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Fred D. Warren Papers, 1899-1917
1 result
Fred D. Warren Papers, 1899-1917
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Walter Landauer Collection, 1919-1996
1 result
Walter Landauer Collection, 1919-1996
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Joel Oppenheimer Papers, 1925-1988
1 result
Joel Oppenheimer Papers, 1925-1988
Bookmark
Collection Context
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
Lee Atkyns Papers, 1931-1947
1 result
Lee Atkyns Papers, 1931-1947
Bookmark
Collection Context
« Previous
Next »
1
2
3
4
5
…
11
12
Limit your search
Show facets
Hide facets
Collection
American Association of University Women, Connecticut Division Records, undated, 1895 - 2014
2
American Montessori Society Records, undated, 1907-2019
2
Marilyn Nelson Papers, 1940-2014
2
Vivien Kellems Papers, undated, 1879 - 1976
2
"Rip" Blevins Papers, undated
1
Albert Van Dusen Papers, undated, 1631-1994
1
Alice Notley Papers, 1970-1992
1
Alison Paul Papers, 2007
1
Allen Polite Papers, 1955-1993.
1
Bookstore Press Records, undated, 1967-1976
1
more
Collection
»
Creator
American Montessori Society
2
Warren, Fred D., 1872 or 1873-1959
1
Wiseberg, Laurie S., Dr.
1
Wolk, E. S.
1
Young, Ed
1
Zallinger, Jean
1
Date range
Date range range begin
Date range range end
View larger »
Level
Collection
117
Names
Archives and Special Collections, University of Connecticut Library
117
University of Connecticut Libraries
43
Archives & Special Collections at the Thomas J. Dodd Research Center
40
University of Connecticut
23
AFL-CIO
7
Nancy Johnson
5
National Endowment for the Humanities
5
University of Michigan
5
Yale University
5
Charles Olson
4
more
Names
»
Repository
University of Connecticut -Archives and Special Collections at the Thomas J. Dodd Center
117
Place
United States (nation)
✖
[remove]
117
Connecticut (state)
53
New York (State)
9
New York (inhabited place)
9
Storrs (inhabited place)
9
Hartford (inhabited place)
5
Massachusetts (state)
4
California (state)
2
Coventry (inhabited place)
2
Europe (continent)
2
more
Place
»
Subject
Correspondence
100
Publications (documents)
70
Photographs
60
Administrative records
52
Financial Records
46
Manuscripts (document genre)
41
Notes
36
Photocopies
28
Twentieth century.
28
Education
24
more
Subject
»
Access
Online access
14