Search

Search Results

Paul Capra Papers, undated, 1966-1975

4.25 Linear Feet
Abstract Or Scope
Paul Capra was born 11 May 1939. He studied at Yale University (1961), Oxford University and Southern Connecticut State College. He received a Master's degree in Education research. Capra ran twice as the Republican candidate for mayor for the city of New Haven (1969, 1971).
Top 3 results view all 42

Gaines Collection of Americana, undated, 1786-1981

6.5 Linear Feet
Abstract Or Scope
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 collections.

James B. Olcott Papers, undated, 1883-1916

1.75 Linear Feet
Abstract Or Scope
James B. Olcott was a member of the first Board of Trustees of Storrs Agricultural School, now the University of Connecticut.
Top 3 results view all 62

Ed Sanders Papers, undated, 1955 - 1976

12 Linear Feet
Abstract Or Scope
Collection materials reflect Sanders' literary and publishing work, affinities with writers from both the Beat and New York Schools of poetry, and political organizing activities and interests, including his pacifism, opposition to the Vietnam War and nuclear weapons, and advocacy for sexual freedom, legalization of marijuana, and freedom of expression. The collection includes manuscripts of poems, books, articles, and lyrics; correspondence; manuscript submissions and page proofs; promotional materials and interviews; and printed ephemera. Major correspondents include Robert Creeley, Lawrence Ferlinghetti, Jackson MacLow, Gerard Malanga, Duncan McNaughton, Charles Olson, and Ron Padgett. The bulk of the collection dates from 1960 to 1976.

Ives and Pierce Records, 1895-1929

34 Linear Feet
Abstract Or Scope
Ives and Pierce, a rural business in Canaan, Connecticut, was owned by Henry B. Ives and Robert D. Pierce, and sold grain, chicken feed, poultry, and agricultural supplies to local farmers. The business also sold coal to local residents. The records consist of 36 volumes of financial journals, daybooks, and coal and account books.

Kent Iron Company Records, 1832-1882

12.5 Linear Feet
Abstract Or Scope
The Kent Iron Company was formed in 1864 by a group of local residents of Kent, Connecticut. The company was established on the site of an iron foundry that is believed to have produced ammunition for Washington's army and parts of the chain that the colonists extended across the Hudson River to prevent passage of British warships. Kent Iron Company's hot blast furnace was erected on the site of the region's first blast furnace built in 1826.

Francis T. Maloney Papers, undated, 1931-1959

5 Linear Feet
Abstract Or Scope
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.
Top 3 results view all 88

South Windsor Town Records Collection, 1845-2020

3.7 Cubic Feet
Abstract Or Scope
The South Windsor Town Records Collection includes publications, documents, and ephemera created by the South Windsor town government, including annual reports, newsletters, by-laws, voter registration lists, maps, post office account books, and a bee hive registration ledger.

South Windsor Garden Club records, 1930-1973

0.7 Linear Feet
Abstract Or Scope
Administrative records and program records documenting the South Windsor Garden Club from 1930-1973.

Joyce B. Clapp papers, 1944-1945

.26 Linear Feet
Abstract Or Scope
The Joyce B. Clapp papers contain a series of letters published in The Vermonter magazine from February through July 1945. These letters were written while she was on duty with the United States Army Nurse Corp in France during World War II to family members from October 1944 to May 1945.

Katharine Ludington to A. C. (Arthur Clinton) Burnham letter, 1919 Jun 19

.1 Linear Feet
Abstract Or Scope
Letter dated 1919 Jun 19, written by Katharine Ludington, President, Connecticut Woman Suffrage Association to the Honorable A. C. (Arthur Clinton) Burnham regarding the question of a special session of the state legislature to ratify the Federal Suffrage Amendment.
1 result

Katharine Ludington to A. C. (Arthur Clinton) Burnham letter, 1919 Jun 19 .1 Linear Feet

Ida L. Abbey King autograph book, 1880-1888

0.1 Cubic Feet
Abstract Or Scope
Autograph book belonging to Ida L. Abbey King, containing autographs from family and friends in Bingham, Maine, and South Windsor, Connecticut.
2 results

Ida L. Abbey King autograph book, 1880-1888 0.1 Cubic Feet

Pauline F. Green autograph book, 1892-1895

0.1 Cubic Feet
Abstract Or Scope
Autograph book belonging to Pauline F. Green, containing autographs from family and friends in South Windsor, Connecticut.
2 results

Pauline F. Green autograph book, 1892-1895 0.1 Cubic Feet

Charlotte T. Barnes autograph book, 1866

0.1 Cubic Feet
Abstract Or Scope
Autograph book belonging to Charlotte T. Barnes, containing autographs from residents of the East Windsor Hill neighborhood of South Windsor.
2 results

Charlotte T. Barnes autograph book, 1866 0.1 Cubic Feet

Sherwood Waldron collection, 1844-1960

9.5 Linear Feet
Abstract Or Scope
The Sherwood Waldron collection (1995.04) relates to the tobacco industry in South Windsor, CT, and elsewhere and includes histories, account books, articles, personal letters and photographs, and objects and artifacts.
1 result

Sherwood Waldron collection, 1844-1960 9.5 Linear Feet

Women's Republican Club of South Windsor records, 1966-1970

0.15 Cubic Feet
Abstract Or Scope
Constitution, bylaws, regulations, and newspaper clippings documenting the Women's Republican Club of South Windsor, a member unit of the Connecticut Council of Republican Women's Clubs.
Top 3 results view all 7

Daughters of the American Revolution, Ruth Wyllys Chapter records, 1778-1989, 1892-1989, bulk bulk 1892-1989

6 cubic feet
Abstract Or Scope
The Ruth Wyllys Chapter of Hartford, Connecticut, was organized November 18, 1892, and chartered January 6, 1893. Its members named it for Ruth Wyllys representing George, Samuel, Hezekiah and John Palsgrave Wyllys, statesmen and Revolutionary War officers.
Top 3 results view all 84

Daughters of the American Revolution, Penelope Terry Abbey Chapter records, 1922-1932

0.50 cubic feet
Abstract Or Scope
The Penelope Terry Abbey Chapter of Enfield, CT was organized in 1922. The members named it for Penelope Terry Abbey representing Captain Thomas Abbey, French and Indian War and Revolutionary War officer.
3 results

Daughters of the American Revolution records, 1940-1959

2 items
Abstract Or Scope
Listed here are two items: a history of the Sabra Trumbull Chapter and a textbook study. Records of the Ruth Wyllys Chapter of Hartford, Conn. and the Penelope Terry Abbey Chapter of Enfield, Conn. are described separately.

Hartford City Guard records, 1861-1917

2 cubic feet
Abstract Or Scope
The Hartford City Guard was an Independent Company from January 8 to September 11, 1861. It then became Artillery Company A, 1st Regiment, Connecticut Militia, organizing under the captaincy of Charles H. Prentice. In 1863 it became an infantry company. Some Hartford City Guard officers joined the volunteer forces in the Civil War. The company was designated Company A, 4th Regiment, Connecticut Volunteers on May 16, 1861. Afterwards, it changed to First Connecticut Heavy Artillery, which was mustered into the U.S. service on May 22, 1861. On August 18, 1865, it became Battery D, Light Artillery, Connecticut National Guard, attached to the 1st Regiment. It was then attached to the 3rd Regiment from August 8 1867 to August 1, 1871. In 1871, it became Company F of the 1st Regiment, and it remains so today.
Top 3 results view all 88

United Nations Day papers, 1967-1969

1 cubic foot
Abstract Or Scope
October 24, 1967 was proclaimed United Nations Day by President Lyndon B. Johnson. This marked the twenty-second anniversary observance of U.N. Day. In his proclamation, the president called on all American citizens to engage in an appropriate observance of the event.
3 results

United Nations Day papers, 1967-1969 1 cubic foot

Connecticut Library Association records, 1891-1995

29 cubic feet
Abstract Or Scope
The Connecticut Library Association (CLA) was organized in 1891 in New Haven to promote library interests by discussion and interchange of ideas and methods, and not to "trench upon the province of the American Library Association." The original aims of the CLA have grown to include standards for librarianship, advancing types of library services, and providing opportunities for action upon mutual problems by trustees, librarians, and others interested in library affairs.

Ex Libris Club records, 1912-1951

3.5 cubic feet
Abstract Or Scope
Formed in 1912, the Ex Libris Club was a social organization of employees of the State Library and the Supreme Court. The Club held parties and picnics, sent cards and flowers, attended weddings and christenings, published an internal newsletter entitled the State Library Echo, and kept scrapbooks of members and activities. In 1951 employees disbanded the club and formed the State Library and Supreme Court Club, 1951-1986.
Top 3 results view all 21

State Library and Supreme Court Club records, 1971-1987

1.5 cubic feet
Abstract Or Scope
The State Library and Supreme Court Club formed in 1951 as a successor to the Ex Libris Club. It disbanded in 1986.
Top 3 results view all 4

Connecticut State Police records, 1919-2006

687.75 cubic feet
Abstract Or Scope
The Connecticut State Police (CSP) was founded in 1903 and is a division of the Connecticut Department of Public Safety which is responsible for traffic regulation and law enforcement across the state of Connecticut.

Special Libraries Association, Connecticut Valley Chapter records, 1934-1987

6.5 cubic feet
Abstract Or Scope
The Special Library Association was founded in 1909 in an attempt to bring together librarians whose jobs had actually created a new kind of librarianship, one geared to meet the needs of specialized situations. These records are from the Connecticut Valley Chapter.

Connecticut Abraham Lincoln Bicentennial Commission records, 2008-2010

.25 cubic feet
Abstract Or Scope
The Connecticut Abraham Lincoln Bicentennial Commission was created to commemorate the bicentennial of Abraham Lincoln's birth by encouraging educational, historical and other organizations to develop Lincoln-related programs and events throughout the state from 2008 to February 12, 2010.
Top 3 results view all 12

Connecticut Tercentenary Pamphlet collection, 1934-1935

.5 cubic feet
Abstract Or Scope
Connecticut tercentenary celebrations by the various towns of the state. Includes programs, bulletins, and exhibit catalogs and other ephemera.
Top 3 results view all 11

Ansonia - Durham, 1935 Box 1, Folder 3

Connecticut 375 Commission records, 1961-2010, 2010

3 cubic feet
Abstract Or Scope
The 375 Commission was established by Executive Order 37 signed by Governor M. Jodi Rell on January 20, 2010. The Commission raised funds and developed events and festivities during the year long anniversary.

Dept. of Developmental Services records, 1973-1994

47 cubic feet
Abstract Or Scope
This record group consists primarily records of the Mansfield Training School that are described in a separate finding aid. Also included here are Commissioner's legal records from the lawsuit CARC v. Thorne, that resulted in the closing of Mansfield Training School, and a small quantity from the Community Services Division and Mystic Oral School Task Force.

Permanent Commission on the Status of Women records, 1972-1993

124 cubic feet
Abstract Or Scope
The General Assembly created the Permanent Commission on the Status of Women in 1973. The Commission was charged to work to eliminate sex discrimination within the state.

Long Lane School records, 1867-2000

227 cubic feet
Abstract Or Scope
The Connecticut Industrial School for Girls was established in 1868 as a private institution for delinquent girls. In 1917 the State took control of the school and renamed it Long Lane Farm which changed to Long Lane School in 1943. Items in this collection include documents about staff and student life, photographs, paintings and artifacts.

Department of Public Works records, 1931-2011, bulk 1951-2011

77.25 cubic feet
Abstract Or Scope
Materials in the collection include architectural plans and specifications for for State Captiol maintenance and repair projects, photographs of various Public Works projects, groundbreaking and dedication programs, and files documenting the Home Ownership Program.

Sargent and Company Records, undated, 1720-1955

188 Linear Feet
Abstract Or Scope
Sargent and Company was a manufacturer of locks and hardware, with headquarters in New Haven, Connecticut. Originally established in New York City as a commission business, Sargent and Company relocated to New Britain, Connecticut, several years later under the name J. B. Sargent & Company. Unable to expand at this location, Sargent purchased land in New Haven, Connecticut, and moved the company, one hundred employees and their families on 1 May 1865. By 1887, the plant had expanded to sixteen acres of floor space and employed almost 1,700 employees. Joseph B. Sargent was prominent in New Haven politics and was elected mayor in 1890. In 1892, he was nominated as the Democratic candidate for governor, but was defeated. Upon his death in 1907, his brother, George Stewart Sargent, became president of Sargent and Company. In 1972, Sargent and Company became a division of Walter Kidde & Company of Belleville, New Jersey, a manufacturer of safety, security and protection products.

Joseph Sobek Papers, undated, 1951-1981

7.5 Linear Feet
Abstract Or Scope
Joseph George Sobek was born 5 April 1918, in Greenwich, Connecticut and was raised there. He served in the Marines and later became a police detective. Until he retired in 1985, he had spent most of his life as a tennis and squash racquets professional at the Greenwich Country Club. He died of congenital heart disease March 27, 1998. Sobek was the first person inducted into the Racquetball Hall of Fame.
Top 3 results view all 461

Steele and Johnson Manufacturing Company Records, undated, 1837-1937

195 Linear Feet
Abstract Or Scope
The Steele and Johnson Manufacturing Company was established as the Waterbury Jewell Company in 1851 and soon changed its name to the Steele and Johnson Button Company. In 1865 the company established its New York store, and in 1875 this manufacturer of brass buttons and various metal goods changed its name to the Steele and Johnson Manufacturing Company. Steele and Johnson produced and sold items primarily to brass companies and other businesses in Connecticut and Massachusetts, with customers in New York, Pennsylvania, Kentucky, Ohio, Illinois, Michigan, and California. During World War I it produced goods for the army and the government.

Magic Lantern Collection, 1835 - 1911, bulk 1850 - 1911

5.2 Linear Feet
Abstract Or Scope
Magic lantern refers to a device for projecting still images on a surface popularized in the nineteenth century. Originally slides were hand painted but became photographic in the 1850s. This collection of magic lanterns and lantern slides was assembled by George H. White of Hobart, Indiana. The collection includes two magic lanterns and examples of hand painted and photographic lantern slides of varying styles, including stereo slides, circular and panorama children's slides, single and multiple slides, standard American slides, paper slides.
Top 3 results view all 8

Series I: Lantern slides, 1835-1911 Box 4, Box 3, Box 6, Box 5, Box 8, Box 2, Box 1

Abraham Ribicoff Papers, 1958 - 1979

5.25 Linear Feet 21 boxes of microfilm
Abstract Or Scope
The collection contains 21 reels of microfilm containing newsclippings of Senator Ribicoff's Gubernatorial and Senate careers.
Top 3 results view all 23

Augustus Jackson Brundage Papers, undated, 1884-1981

6 Linear Feet
Abstract Or Scope
Born in Danbury, Connecticut, Augustus Jackson Brundage attended the Danbury public schools before entering the Connecticut Agricultural College at Storrs in September 1906. He was appointed State Club Leader for the Extension Service of the Connecticut Agricultural College and the United States Department of Agriculture in 1917. Mr. Brundage retired from the University in 1948 but remained active with the 4-H.
Top 3 results view all 45

University of Connecticut Centennial Collection, undated, 1978-1981

1.25 Linear Feet
Abstract Or Scope
Collection contains significant documentation of the University's Centennial Celebration which took place in the academic year 1980-1981.

University of Connecticut, Centennial Coordinating Committee Records, undated, 1964-1981

1 Linear Feet
Abstract Or Scope
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.

Larry Fagin Papers, undated, 1958-1977

4.75 Linear Feet
Abstract Or Scope
Born in 1937, Larry Fagin was a poet and editor affiliated with the New York School. The Collection is comprised of correspondence to Larry Fagin. The bulk of the correspondence dates from 1968-1974.
Top 3 results view all 372

University of Connecticut, Labor Education Center Records, undated, 1948-1970

12.75 Linear Feet
Abstract Or Scope
First established as a program within the Labor Management Institute in 1946, the Labor Education evolved into a separate center in 1961. Its purpose is to fulfill the educational, consultation, and research needs of the state's unions.

Arthur J. Pierpont Papers, undated, 1902-1931

0.25 Linear Feet
Abstract Or Scope
Arthur Joseph Pierpont was born 3 December 1876. He was a 1895 graduate of Storrs Agricultural College, now the University of Connecticut. A noted authority on agricultural matters, Mr. Pierpont was a member of the Waterbury Milk Producers Association, Trustee of his alma mater (Connecticut Agricultural College as of 1899) and manager of the College's Gilbert Farm, a working farm in Georgetown, Connecticut, bequeathed to the College in 1906.
Top 3 results view all 14

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.

University of Connecticut, President's Office Records [Harry J. Hartley, 1990-1997], undated, 1990-2000

9.5 Linear Feet
Abstract Or Scope
The collection contains administrative records associated with the tenure of Harry J. Hartley, President of the University of Connecticut from 1990-1997.

African National Congress Collection, undated, 1993 - 1999

0.5 Linear Feet
Abstract Or Scope
Established in 1912, the African National Congress was created to provide a political avenue for the struggle for equality of Blacks in South Africa. Working in exile from 1960 until 1990, members of the ANC established foreign offices to continue the political work necessary to end apartheid in South Africa. The governing party since 1994, the ANC has established its archives at the University of Fort Hare, an historically Black institution. In March 1999, the ANC and the University of Connecticut signed a Memorandum of Understanding establishing a partnership to foster training, assistance and cooperation.
Top 3 results view all 17

Penmaen Press Records, 1967-1999

6 Linear Feet
Abstract Or Scope
The Penmaen Press was an imprint created by its proprietor, Michael McCurdy, with the goal of producing high quality hand-printed books. McCurdy designed and supervised the layout of each Penmaen production, and frequently supplied his own woodcut engravings as illustrations.

Robert Thorson Papers, undated, 1851 - 2017

4.65 Linear Feet
Abstract Or Scope
Professor of geology and geophysics at the University of Connecticut in Storrs, Thorson holds a joint appointment in anthropology. His current research includes the historical archaeology of New England landscapes and seismic hazards in Seattle. He served as consultant on the development of exhibits at the Mashantucket Pequot Museum in Uncasville, CT.
Top 3 results view all 108

Robert G. Mead, Jr. Papers, 1939-2000

6 Linear Feet
Abstract Or Scope
Born in Cleveland in 1913, Mead spent most of his early years in Mexico, developing great facility in both English and Spanish. He worked for the OSS during World War II gathering intelligence from Latin American periodicals. After receiving his Ph.D. in 1949, Mead became a professor at the University of Connecticut. In addition to a long and prestigious career as a teacher of foreign languages, Mead was a prolific scholar on Hispanic literature and an advocate for improved Inter-American relations. He also edited the journal Hispania from 1957 to 1962. Mead traveled the world as a lecturer and as an advisor on the teaching of Spanish. He passed away in 1995.