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