Search

Search Constraints

Start Over You searched for: Subject Correspondence Remove constraint Subject: Correspondence

Search Results

American Montessori Society Records, undated, 1907-2019

83 Linear Feet
Abstract Or Scope
The American Montessori Society (AMS) Records document the history of an important American educational organization, and consist of printed, typescript, and handwritten materials; sound recordings; films; photographs; and slides. The collection, although not complete, reflects AMS's professional and administrative activities and also provides historical information about the Montessori system of education in general.

4-H Clubs of Connecticut Records, undated, [1906] - 1977

84 Linear Feet
Abstract Or Scope
The 4-H Clubs of Connecticut originated in 1913 with the establishment of the first club in Mansfield, Connecticut. A part of the United States Department of Agriculture's Cooperative Extension System, 4-H clubs have aimed to educate Connecticut's youth in agriculture, home economics, and new technologies. The 4-H Clubs of Connecticut also strives to imbue its members with important life skills, building character through the teaching of a variety of practical skills. The records consist of the papers of Connecticut 4-H club leader Augustus Jackson Brundage, who helped expand the clubs in the state following World War I, as well as numerous club publications, photographs, scrapbooks, slides, film, and administrative records.
1 result

4-H Clubs of Connecticut Records, undated, [1906] - 1977 84 Linear Feet

Storrs Agricultural Experiment Station Records, 1882 - 1973, bulk 1888 - 1920

33.9 Linear Feet
Abstract Or Scope
The records of the Storrs Agricultural Experiment Station provide information on one of the oldest agricultural experiment and research stations in the United States. The records provide substantial information on the early years of the Experiment Station from 1888 to 1920. The majority of the records consist of correspondence to and from the executive and administrative staff of the station and local farmers and business organizations interested in obtaining information about the station's experiments and research findings.
Top 3 results view all 241

Aaron Gaylord papers, 1792-1819

6 cubic feet
Abstract Or Scope
Aaron Gaylord of Hartford, Conn. was a merchant and ship owner. The papers consist of correspondence, accounts and miscellaneous business papers relating to his local accounts and shipments on various vessels.
1 result

Aaron Gaylord papers, 1792-1819 6 cubic feet

Aaron Hand family letters, 1797-2011, bulk 1830-1875

.5 cubic feet
Abstract Or Scope
Letters between various members of the Aaron Hand Family mostly regarding family matters. Writers include Bayard Epenetus Hand, Aaron Hicks Hand and his wife Elizabeth Coit Boswell Hand, Isaac Platt Hand, and Nancy Fanning Boswell, Elizabeth's stepmother. Elizabeth Coit Boswell Hand was originally from Norwich, Conn.
1 result

Aaron Hand family letters, 1797-2011, bulk 1830-1875 .5 cubic feet

Abele vs. Markle records, 1947-1981, bulk bulk 1970-1975

4.75 cubic feet
Abstract Or Scope
The records consist of legal documents, exhibits, correspondence, subject files, legislative files, press files, and publications. The New Haven women's liberation activist group with 858 plaintiffs' on March 2, 1971 filed a lawsuit against the state of Connecticut challenging the anti-abortion law. The case was heard by a three-judge District Court panel. On April 18, 1972 the court ruled 2-1 that Connecticut's anti-abortion law was unconstitutional. Governor Thomas J. Meskill in May 1972 by proclamation called the Connecticut General Assembly into special session to pass a new law against legal abortions. The three-judge panel on April 26, 1973 ruled 2-1 the new law was unconstitutional. The Connecticut General Assembly's Regulations Review Committee did not vote for or against Department of Health regulations governing legal abortions. In taking no action the regulations took effect by default on February 25, 1974.
1 result

Abele vs. Markle records, 1947-1981, bulk bulk 1970-1975 4.75 cubic feet

Abraham Ribicoff records, 1955-1961

111 cubic feet
Abstract Or Scope
Gov. Ribicoff's correspondence, subject files, flood of 1955 files, highway safety files, 1958 campaign files, appointment files, speeches, media articles, and press files.
1 result

Abraham Ribicoff records, 1955-1961 111 cubic feet

Pleasant Valley Association papers, 1991-2004

.5 Linear Feet
Abstract Or Scope
The Pleasant Valley Association papers document the efforts of the association to prevent the creation of a gravel pit along the Beaver Brook.
1 result

Activities, 1989-1991 Box 001, Folder 002

Adams family collection, 1798-1928, Date acquired: 01/06/1970, bulk 1798-1877

2.00 boxes
Abstract Or Scope
The personal papers of the Adams Family, including Joseph Adams (1767-1856); his son, Charles Adams (1805-1883); children of Charles Adams, including Julia Adams How Wessells (1842-1904), Mary Adams Wheelock (1838-1895), and Charles Adams Jr. (1845-1864); other family members; and friends and business associates. The collection consists primarily of correspondence.
1 result

Adams family collection, 1798-1928, Date acquired: 01/06/1970, bulk 1798-1877 2.00 boxes

Adams family collection, 1829-circa 1900

2.00
Abstract Or Scope
Papers relating to the Adams family of Litchfield, including Joseph Adams (1764-1856); one of his sons, Charles Adams (1805-1883); and others, consisting primarily of genealogical materials and obituaries.
1 result

Adams family collection, 1829-circa 1900 2.00

Adams family genealogy, 1829-circa 1900

2.00 folders
Abstract Or Scope
Papers relating to the Adams family of Litchfield, including Joseph Adams (1764-1856); one of his sons, Charles Adams (1805-1883); and others, consisting primarily of genealogical materials and obituaries.
1 result

Adams family genealogy, 1829-circa 1900 2.00 folders

Adams family papers, 1798-1928, bulk 1798-1877

2 lf 2.00
Abstract Or Scope
The personal papers of the Adams Family, including Joseph Adams (1767-1856); his son, Charles Adams (1805-1883); children of Charles Adams, including Julia Adams How Wessells (1842-1904), Mary Adams Wheelock (1838-1895), and Charles Adams Jr. (1845-1864); other family members; and friends and business associates. The collection consists primarily of correspondence.
1 result

Adams family papers, 1798-1928, bulk 1798-1877 2 lf 2.00

Carl W. Schaefer Papers, undated, 1963-1992

20.8 Linear Feet
Abstract Or Scope
Dr. Carl W. Schaefer wais a professor in the Ecology and Evolutionary Biology Department at the University of Connecticut. The collection documents his professional interests and activities.
Top 3 results view all 6

administrative, book, clipings, correspondence, financial records, fliers, legal documents, manuscripts, publications, 1994-2007 Box 2014_23

administrative, clippings, correspondence, manuscript, publications, 1999-2013 Box 2014_24

administrative, correspondence, fliers, publications, 1993-2003 Box 2014_26

Advisory Committee on Fuel records, 1947-1948

1 cubic foot
Abstract Or Scope
The Advisory Committee on Fuel was formed by Governor McConaughy in 1947, to come up with solutions for the possible severe fuel oil shortage during the coming winter.
1 result

Advisory Committee on Fuel records, 1947-1948 1 cubic foot

AFL-CIO New England Regional Records, 1955 - 1996

12 Linear Feet
Abstract Or Scope
The collection contains records from the New England regional office of the AFL-CIO.
1 result

Rhonda Kauffman Zine Collection, bulk 1994 - 2019

1.5 Linear Feet
Abstract Or Scope
Riot Grrrl zines and ephemera from the 1990s to the 2010s, some authored by Rhonda Kauffman (Bloom) and her daughter. Zines also contain personal correspondence between zine authors and include their mailing envelopes and inserts. Collection also contains materials from Rhonda and her husband, Christian Tryon, containing photographs, correspondence, show fliers from Connecticut, comics, and record distribution catalogs.
1 result

Alan Tompkins works of art and papers, 1934-2007

6.25 Linear Feet (27 containers)
Abstract Or Scope
The collection contains the artwork, papers, and photographs, of Alan Tompkins from 1934-2007.
1 result

Alan Tompkins works of art and papers, 1934-2007 6.25 Linear Feet (27 containers)

Albert E. Moss Collection, undated, 1761-1978, bulk 1910-1965

10 Linear Feet
Abstract Or Scope
Mr. Albert E. Moss was a faculty member at Connecticut Agricultural College (now the University of Connecticut) for twenty-nine years. He is best known for his work in the field of Forestry. Focus of the collection is survey work on the transfer of land to and from the University of Connecticut.
1 result

Albert E. Moss Collection, undated, 1761-1978, bulk 1910-1965 10 Linear Feet

Albert E. Waugh Papers, undated, 1924-1984

24 Linear Feet
Abstract Or Scope
Personal and professional papers, notebooks, and photographs of Albert E. Waugh, Professor and administrator at the University of Connecticut from 1924 until his retirement in 1965. Materials document his career, political activities, research interests and retirement.
1 result

Albert E. Waugh Papers, undated, 1924-1984 24 Linear Feet

Albert F. Blakeslee Papers, undated, 1903 - 1955, bulk 1920 - 1950

1.8 Linear Feet 1 box
Abstract Or Scope
Materials about or published by noted scientist Albert F. Blakeslee, professor at the University of Connecticut from 1907 through 1915.
1 result

Albert Palmer Pitkin genealogical papers, 1874-1888

.75 cubic feet
Abstract Or Scope
Genealogical record sheets and correspondence used in preparing Pitkin Family of America: A Genealogy of the Descendents of William Pitkin.
1 result

Albert Palmer Pitkin genealogical papers, 1874-1888 .75 cubic feet

Albertus Magnus College repository description, 1925-Present

100 linear feet
Abstract Or Scope
The Albertus Magnus College Archives documents and preserves the College's social, cultural, and administrative history. Dating from the College's founding in 1925 to the present day, the archive is home to yearbooks, scrapbooks, alumni and faculty publications, official memoranda, meeting minutes, photographs, and more.
1 result

Albertus Magnus College repository description, 1925-Present 100 linear feet

Albert Van Dusen Papers, undated, 1631-1994

239.2 Linear Feet
Abstract Or Scope
The personal and research collection of UConn history professor, and Connecticut State Historian, Albert Van Dusen. The collection contains Van Dusen's note cards, research notes, and photostats of historical documents for his various research projects. The bulk of the collection consists of research materials compiled by Van Dusen, focused on Connecticut Governor Jonathan Trumbull.
1 result

Albert Van Dusen Papers, undated, 1631-1994 239.2 Linear Feet

Alexander "Bud" Gavitt, Jr. Papers, undated, 1920-2005

15.6 Linear Feet
Abstract Or Scope
The collection contains drafts and manuscripts of articles, publications, reports, correspondence, photographs and similar materials associated with Mr. Gavitt's long career in writing on agriculture related subjects.
1 result

Alexander "Bud" Gavitt, Jr. Papers, undated, 1920-2005 15.6 Linear Feet

Alfred H. Beach genealogical papers, circa 1921-1942

4 cubic feet
Abstract Or Scope
Correspondence, notes, genealogy manuscripts, periodicals and photographs related to the Beach family.
1 result

Alice Notley Papers, 1970-1992

2 Linear Feet
Abstract Or Scope
Alice Notley, born in 1945, is an American poet, author, and editor.
1 result

Alice Notley Papers, 1970-1992 2 Linear Feet

Allen Collection of Frank O'Hara Letters, 1950-1966

.75 Linear Feet
Abstract Or Scope
Photocopy of typewritten transcriptions made by Donald Allen of Frank O'Hara letters. Allen collected and transcribed the letters while preparing and editing The Collected Poems of Frank O'Hara.
1 result

Allen Collection of Frank O'Hara Letters, 1950-1966 .75 Linear Feet

Allen Polite Papers, 1955-1993.

11 Linear Feet
Abstract Or Scope
Handwritten manuscripts, notebooks, letters, typed transcriptions of poetry, prose and a play for voices, by Allen Polite, writer and artist affiliated with the Black Arts Movement. Published works of Allen Polite's poetry, and transcriptions, produced by his widow Helene Polite can be found throughout.
1 result

Allen Polite Papers, 1955-1993. 11 Linear Feet

Allyn Fuller Collection, undated, 1836-1979

4.5 Linear Feet
Abstract Or Scope
Born 1889; resident of Canaan, Connecticut; railroad enthusiast; died 1971.
1 result

Alonzo Baldwin Dewey letters, 1832-1906

.25 cubic feet
Abstract Or Scope
Letters between various members of the Alonzo Baldwin Dewey Family mostly regarding family matters and news of local residents around Chaplin, Connecticut. Writers include Alonzo Baldwin Dewey, Emeline Washburn, W.H. Dewey (son of Alonzo and Emeline Dewey), Edwin A. Dewey (son of Alonzo and Emeline Dewey), Israel Dewey (Alonzo's father), Sally Goodell (Emeline's sister), Walter Goodell, Philo Washburn, Mary Washburn, Lucy Washburn and Andrew Washburn (Emeline's parents), Mary and Lucy Chadwick (Emeline's sisters), Betsy Lowell (Alonzo Dewey's half-sister), C.M. Goodell (cousin of Emeline's), George Washburn (Emeline's brother), Cornelia Washburn, Mary Dewey Seevers, and Isaac Goodell.
1 result

Alonzo Baldwin Dewey letters, 1832-1906 .25 cubic feet

Ambler Family Papers, 1850-1981

2 Linear Feet
Abstract Or Scope
The Ambler Family Papers contains personal and miscellaneous correspondence and miscellaneous financial papers and printed ephemera of the Raymond-Ambler family.
1 result

Ambler Family Papers, 1850-1981 2 Linear Feet

American Association of University Women, Connecticut Division Records, undated, 1895 - 2014

80.25 Linear Feet
Abstract Or Scope
The American Association of University Women (AAUW) was founded in 1886 as an organization of female college graduates. The first meeting of the Association of Collegiate Alumnae (ACA) was held in Washington, D.C., on January 14, 1886. The first Connecticut branch of ACA was formed in 1892, shortly after Yale University began admitting female graduate students. The ACA was reorganized in 1920 and on May 1 the first meeting of the Association of Collegiate Alumnae Branches and College Clubs was held. The name was finally changed to AAUW in 1954. AAUW continues to promote legal, social, educational, and economic equity for women in an attempt to move women into policy making positions in all sectors of society.
1 result

American Association of University Women, Connecticut Division Records, undated, 1895 - 2014 80.25 Linear Feet

American Legion Johnson-Frederickson Post No. 98 Records, 1921-1970

.1 Linear Feet
Abstract Or Scope
The American Legion Collection contains information about Georgetown's Johnson-Frederickson Post, No. 98, of the American Legion.
1 result
1 result

American Revolution Bicentennial Commission of Litchfield records, 1974-1977

2.00 boxes
Abstract Or Scope
Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.
1 result

American Revolution Bicentennial Commission of Litchfield records, 1974-1977 2.00 boxes

American School for the Deaf Archives repository description, 1644-2024

335 linear feet
Abstract Or Scope
This carefully organized collection includes the histories of deaf education, religion, Hartford, and the United States. It also links ASD's heritage and regional impact with its contributions to the Deaf Community as a whole. Among the thousands of items in ASD's collection are: Over 3,000 letters, including correspondence from the School's founders; ASD's Act of Incorporation, 1816; ASD Board of Directors Reports, beginning 1816; Documents relating to the first state and federal aid to special education in the history of the U.S.; The oldest book on sign language; Letters and essays by the school's earliest students; Over 35,000 photographs. The school's archival inventory was first organized in 1967. In 2008, the archives were relocated to the former Principal's house. Since then, ASD's archives have been significantly enriched by donations from friends and alumni. Collaboration with other historical societies, research, and new discoveries have also broadened the collection.
1 result

American School for the Deaf Archives repository description, 1644-2024 335 linear feet

Ancestry of Captain Lawrence C. Howard, 1936-1959

1.25 cubic feet
Abstract Or Scope
Seven notebooks of genealogical material dealing with the Howard family.
1 result

Andre Schenker Papers, undated, 1898-1972

12.5 Linear Feet
Abstract Or Scope
Andre Schenker was born in 1897 and received his education at the Connecticut Agricultural College (UConn) and Yale University. He was a professor of history at UConn from 1928 - 1965.
1 result

Andre Schenker Papers, undated, 1898-1972 12.5 Linear Feet

1 result

Vivien Kellems Papers, undated, 1879 - 1976

82.75 Linear Feet
Abstract Or Scope
Vivien Kellems, Connecticut businesswoman and activist, served as president of the Kellems Cable Grip Company into the early 1960s. She also devoted herself to challenging the United States Government on issues such as personal rights during war time, business tax withholding from employees, inflated singles income tax and fair voting procedures.
Top 3 results view all 5

Anita Riggio Papers, undated, 1968-2000

17 Linear Feet
Abstract Or Scope
Anita Riggio has illustrated a number of children's books and has also worked as a cartoonist and a commercial illustrator. The collection consists of original artwork and manuscripts for 25 children's books and two magazine articles, in addition to a selection of Ms. Riggio's production materials for her commercial work.
1 result

Anita Riggio Papers, undated, 1968-2000 17 Linear Feet

Ann Charters Papers, 1966-2020

41 Linear Feet
Abstract Or Scope
Scholar, author, photographer, and life-long editor and chronicler of Jack Kerouac and other writers of the Beat Generation, Ann Charters was born in November 1936 in Bridgeport, CT, the daughter of Nathan (a contractor) and Kate (Schultz) Danberg. She attended the University of California, Berkeley (B.A., 1957) and Columbia University (M.A., 1959, Ph.D., 1965). Her papers include literary manuscripts, letters, notebooks, photographs, periodicals, broadsides, interviews, audio and video recordings, works of art, and first, fine, and small press editions of works by and about Beat writers.
1 result

Ann Charters Papers, 1966-2020 41 Linear Feet

Chase Going Woodhouse Papers, undated, 1900-1984

116 Linear Feet
Abstract Or Scope
Born in Victoria, British Columbia in 1890 the daughter of Seymour and Harriet Jackson Going, Chase Going Woodhouse studied at McGill University, the University of Berlin and the University of Chicago. She was employed by Smith College, U.S. Department of Agriculture, the University of North Carolina, Connecticut College before her election to the U.S. House of Representatives in 1945. For much of the remainder of her career she served as the Director's of the Auerbach Women's Service Bureau (1945-1981). Chase Going Woodhouse died in 1984 after a lifetime of dedicated public service.
Top 3 results view all 8

Aram Saroyan Papers, undated, 1950-1977

5.6 Linear Feet
Abstract Or Scope
Aram Saroyan was born in 1943, the son of American writer and playwright William Saroyan. In addition to several volumes of poetry, Saroyan has published several autobiographical novels, including The Street, in addition to a critical study of beat poet Lew Welch and a biography of his father.
1 result

Aram Saroyan Papers, undated, 1950-1977 5.6 Linear Feet

Archibald M. Crossley Papers, undated, 1926-2002

50.55 Linear Feet
Abstract Or Scope
The Archibald M. Crossley Papers contains the personal and professional papers of survey research pioneer, Archibald M. Crossley. Reports, studies, questionnaires, correspondence and publications document the interactions, interests and activities of Crossley and his peers, as well as the polling organizations and companies with which he was associated.
1 result

Archibald M. Crossley Papers, undated, 1926-2002 50.55 Linear Feet

Army and Navy Club records, 1892-1936

1 cubic foot
Abstract Or Scope
The club was formed on November 27, 1879, composed of any soldier or sailor honorably discharged and sponsored by a member, and seems to have limited itself to Civil War veterans. Annual dinner meetings were held, usually in Hartford. It disbanded in 1936.
1 result

Army and Navy Club records, 1892-1936 1 cubic foot

A. Robert Faesy, Jr., Records, 1935-2020, bulk 1965-2020

13 Linear Feet 3 map drawers, one model, half a filing cabinet drawer
Abstract Or Scope
The A. Robert Faesy, Jr. Collection contains records pertaining to Wilton historic houses and public buildings worked on the architect A. Robert Faesy, Jr.
1 result

A. Robert Faesy, Jr., Records, 1935-2020, bulk 1965-2020 13 Linear Feet 3 map drawers, one model, half a filing cabinet drawer

Arthur J. Lumsden Papers, undated, circa 1960-circa 1985.

43 Linear Feet
Abstract Or Scope
The collection contains documentation of Mr. Lumsden's activities and association with the Greater Hartford Chamber of Commerce, Greater Hartford Corporation, Hartford City Council from the 1960s through the 1980s.
1 result

Arthur J. Lumsden Papers, undated, circa 1960-circa 1985. 43 Linear Feet