Search

Search Results

Peter Ganick Papers, 1972 - 2007

30 Linear Feet
Abstract Or Scope
The collection contains the manuscripts, books, correspondence, notes, publications, and photographs of poet Peter Ganick.
Top 3 results view all 9

Clare Talbot Papers, 1751 - 1985

2.6 Linear Feet
Abstract Or Scope
The collection consists of correspondence, manuscripts, papers, articles, reviews, notes, publications, background materials, photographs, photocopies, photostats, negatives, and order forms related to Clare Talbot's writings, as well as her business activities.

University of Connecticut, Faculty Meeting Minutes Collection, 1920 - 1997

10 Linear Feet
Abstract Or Scope
An artificial collection of meeting minutes of various faculty groups.

Solomon Wollman Papers, undated, 1951-1969

0.25 Linear Feet
Abstract Or Scope
The collection contains memoranda, papers, reports and a few photographs collected by Solomon Wollman, photographer for the University of Connecticut (1951-).

University of Connecticut, Admissions Office Records, 1955 - 2003

1.5 Linear Feet
Abstract Or Scope
Administrative records of the University of Connecticut Admissions office. The collections consists primarily of enrollment reports, although several other reports and some brochures are also included.
Top 3 results view all 36

Grace E. Snow Papers, 1894-1898.

2 Linear Feet
Abstract Or Scope
Grace E. Snow was one of the first women to graduate from Storrs Agricultural College (1896), now the University of Connecticut. Collection contains her diploma, report card, dance program and publications.
3 results

Awards, ephemera, 1894, 1896, 1898 Folder OS, Folder data_value_missing_2f4fe2de79137a7b471c8f993d2a2d65

Grace E. Snow Papers, 1894-1898. 2 Linear Feet

University of Connecticut, Social Science Data Center Records, 1973 - 1979

0.5 Linear Feet
Abstract Or Scope
The collection contains a small and random gathering of materials associated with the Social Science Data Center and its publication, The Connecticut Poll.
3 results

1973-1974, 1976, 1979 Box 1

University of Connecticut, Computer Center Records, 1979-1994

0.5 Linear Feet
Abstract Or Scope
The collection contains administrative files for the computer center at the University of Connecticut.
3 results

University of Connecticut, University Senate Commission on University Governance Records, undated, 1968-1972

1 Linear Feet
Abstract Or Scope
In 1971, a Commission was established to investigate proposals for University governance and report back to the University community. Dr. Albert Cohen chaired the Commission.
Top 3 results view all 15

University of Connecticut, Accreditation Records, 1965 - 2001

3.5 Linear Feet
Abstract Or Scope
The collection contains University of Connecticut administrative records, specifically its accreditation records with the New England Association of Schools and Colleges from 1965-1966 and 1991.
Top 3 results view all 10

University of Connecticut, Commencement Committee Records, undated, 1926-1985.

1 Linear Feet
Abstract Or Scope
This is a collection of files pertaining to University Commencement Ceremonies beginning in 1929 through 1971, with some gaps.
Top 3 results view all 49

University of Connecticut, President's Office Records [Charles B. Gentry, 1928-1929], undated, 1928 - 1969

1 Linear Feet
Abstract Or Scope
Charles Burt Gentry was educated at the University of Missouri and came to Connecticut from Rutgers University in 1920. He became Dean of the Division of Teacher Training in 1921, and, after his term as acting president (1928-1929), served as the director of the Division of Instruction and as Dean of the University. Gentry retired in 1950.

University of Connecticut, University Libraries Director's Records [John P. McDonald, 1963-1988], undated, 1950s - 1980s

34 Linear Feet
Abstract Or Scope
John P. McDonald was the Director of the University of Connecticut Libraries from 1963 through 1986. The collection contains correspondence, reports, studies and information on the Libraries' and associated programs, as well as materials pertaining to McDonald's interests in birds.

University of Connecticut, Alumni Association Records, undated, 1881 - 1986

4.8 Linear Feet
Abstract Or Scope
The collection contains early records of the Alumni Association associated with the University.
2 results

Connecticut Daily Campus Records, undated, 1951-1967

1.25 Linear Feet
Abstract Or Scope
The collection contains a few letters, minutes, manual for the Business manager, random issues of the paper and an example of layout and mockup of the student newspaper of the University of Connecticut.
Top 3 results view all 48

University of Connecticut, Associate Vice President for Academic Affairs Records [David Carter], undated, 1966 - 1983

0.75 Linear Feet
Abstract Or Scope
The Associate Vice President for Academic Affairs assists the Vice President for Academic Affairs at the University of Connecticut. The Vice President for Academic Affairs, formerly and currently the Provost, was the chief academic officer of the University and reported directly to the University President. The collection contains minutes, notes, correspondence, reports and questionnaires associated with activities that were the responsibilities of the position held by Dr. Carter, Associate Vice President for Academic Affairs.
Top 3 results view all 11

University of Connecticut, Committee on Degrees with Distinction Records, 1930-1948

1.75 Linear Feet
Abstract Or Scope
The collection contains memoranda, minutes, examinations and questions pertaining to the development of a comprehensive examination program at the University of Connecticut for undergraduates culminating in the ability of students to graduate with distinction from their degree programs.
Top 3 results view all 21

Connecticut Soldiers' Orphans Home Records, 1866-1875

0.25 Linear Feet
Abstract Or Scope
The General Assembly chartered the Connecticut Soldiers' Orphans' Home in May 1864. Edwin Whitney of Mansfield, 'who had nearly completed a fine large building for a boys' school, offered this building with the farm of fifty acres, all valued at $12,000 or $15,000, as a gift to the Home.' Edwin Whitney conveyed by deed, title to the property to the Connecticut Soldiers' Orphans' Home, September 24, 1866. Mr. Gold was the first, and apparently the only, secretary of the Home during its existence from October, 1866, to May, 1875.
Top 3 results view all 5

Storrs Draft Information Committee Records, 1962 - 1973

3.9 Linear Feet
Abstract Or Scope
The collection contains the administrative records, correspondence, legal documents, fliers, notes, and publications of the Storrs Draft Information Committee. The records contain information associated with draft counseling, draft resistance, non-violent protest, peace movement groups, and selective service at the University of Connecticut during the Vietnam War.

National Association of Real Estate Boards, Build America Better Committee Scrapbook Collection, 1961-1962

4 Linear Feet
Abstract Or Scope
F. Lawrence Dow, of Hartford, Connecticut, served as chairman of the NAREB's Build America Better Committee. The Committee worked in the field of neighborhood conservation and rehabilitation. The collection consists of two scrapbooks (1961-1962) containing fliers and newspaper clippings documenting the committee's work.
Top 3 results view all 4

Storrs Story Records, undated

3.3 Linear Feet
Abstract Or Scope
The collection contains moving picture film and soundtrack documenting events in the history of the University of Connecticut.
Top 3 results view all 4

Moving images and soundtrack (16mm), undated Box 1

John K. Terres Papers, undated, 1901-1989

18.5 Linear Feet
Abstract Or Scope
Terres was born in Philadelphia, Pennsylvania on 17 December 1905. He attended the State Teachers College (Indiana, PA), Cornell University and New York University. A field biologist for the Soil Conservation Service from 1936 until 1942, Terres authored, co-authored and edited more than fifty books pertaining to natural history.
Top 3 results view all 121

University of Connecticut, Office of Institutional Research Records, 1950, 1960-2001

49.1 Linear Feet
Abstract Or Scope
The Office of Institution Research collection contains the administrative records, financial records, publications, correspondence, reports, and clippings of the Office of Institutional Research(OIR). The mission of the Office of Institutional Research is to provide data and analysis to support the management, planning, evaluation and assessment functions of the University. The office fulfills this mission in a variety of ways and serves a wide range of "consumers" of information, both internal and external to the University. Some of the data categories include: Student enrollment data, UConn fact books, Alumni data, Faculty and staff data, Degrees conferred data, Teaching evaluation information, Annual report information, and University Metrics.
Top 3 results view all 47

Administrative records, clippings, correspondence, notes, 1988 - 1989 1 Linear Feet Folders with labeled tabs in alphabetical order Box 1998.0288_1

Administrative records, clippings, correspondence, notes, 1988 - 1989 1 Linear Feet Folders with labeled tabs in alphabetical order Box 1998.0288_2

Administrative records, clippings, correspondence, notes, 1989 - 1990 1 Linear Feet Folders with labeled tabs in alphabetical order Box 1998.0288_3

University of Connecticut, Archives & Special Collections at the Thomas J. Dodd Research Center Records, undated, 1965-2011

42.85 Linear Feet
Abstract Or Scope
Archives & Special Collections, located at the Thomas J. Dodd Research Center, was created by the merger of Special Collections and Historical Manuscripts and Archives in 1995. The new area moved into the Thomas J. Dodd Research Center upon its opening. President William Clinton officiated at the dedication of the Center and kicked off the "Dodd Year", a year long series of lectures, exhibitions and events. Although the Center houses several entities, the vast majority of the information in the collection pertains to Archives & Special Collections.

Connecticut Civil Liberties Union Records, 1949-2001

26 Linear Feet
Abstract Or Scope
The Connecticut Civil Liberties Union Records document the activities, history and administrative records of this organization. The collection contains the organizational documents of the New Haven Civil Liberties Council (1949-1958), administrative records of the CCLU (1958-1990) as well as the organization's materials pertaining to court cases.

Edwin O. Smith High School Records, undated, 1956-1968

39 Linear Feet
Abstract Or Scope
In 1955, the Connecticut General Assembly authorized funding for the construction of a junior-senior high school in Mansfield, Connecticut, to be administered by the University of Connecticut. The school opened in the fall of 1958 and remained a division of the UConn School of Education until the summer of 1987.
Top 3 results view all 48

University of Connecticut, College of Continuing Studies Records, circa 1930 - 2011

36 Linear Feet
Abstract Or Scope
The collection contains documentation of programs and activities managed, coordinated or sponsored by the office now known as the Center for Continuing Studies at the University of Connecticut. The Center was identified previously as the College of Continuing Studies (Division of Extended and Continuing Education) or coordinated the University's Non-Degree, Summer, Intersession and Extension Programs.
Top 3 results view all 53

1947-1963 Box 1

Davis & Geck Company Records, undated, 1912-1997

14.5 Linear Feet
Abstract Or Scope
The Davis & Geck Company was founded in 1909 by Charles T. Davis and Fred A. Geck. The company specialized in surgical sutures, beginning with catgut and moving on to kangaroo tendons and later to advanced synthetic materials. For much of its history, Davis & Geck was the world's second largest producer of surgical sutures. The company became part of American Cyanamid in 1930. After subsequent sales, the company was renamed Sherwood, Davis and Geck. Though the D+G offices were initially located in Brooklyn, New York, the company purchased a factory in Danbury, Connecticut, in the early 1950s. This factory was scheduled for closure in 1998 following the sale of Sherwood, Davis and Geck to the Tyco Corporation and the transfer of plant operations to Mexico.
Top 3 results view all 90

L. Eugene Thomas Papers, undated, 1979-1990

2.6 Linear Feet
Abstract Or Scope
L. Eugene Thomas was a professor in the Department of Family Studies at the University of Connecticut for many years. Much of his research was focused on the psychology of personality, specifically as it applies to human aging.

University of Connecticut, President's Office Records [Glenn W. Ferguson, 1973-1978], undated, 1915-2005

59.5 Linear Feet
Abstract Or Scope
Contains the office files of the President's Office during Dr. Ferguson's administration as well as personal documents, correspondence, photographs, diaries, and emphemera from Ferguson's childhood through his careers as a diplomat, administrator of the Peace Corps/VISTA, academic administrator, and head of Radio Free Europe/Radio Liberty and Lincoln Center.
Top 3 results view all 1285

University of Connecticut, President's Office Records [John T. Casteen III, 1985-1989], 1981-1990

42.5 Linear Feet
Abstract Or Scope
John T. Casteen III was inaugurated as the University of Connecticut's eleventh president on October 12, 1985.
Top 3 results view all 1912

Cooperative Extension Service: New Haven County Records, undated, 1944-1987

4.3 Linear Feet
Abstract Or Scope
The collection documents the activities Cooperative Extension Service in New Haven County, Connecticut.
Top 3 results view all 48

Tony Sarg Collection, undated

2 Linear Feet
Abstract Or Scope
The collection contains one ink, crayon (?) and watercolor sketch.
2 results

Tony Sarg Collection, undated 2 Linear Feet

Lee Atkyns Papers, 1931-1947

1 Linear Feet
Abstract Or Scope
Willie Lee Atkyns, Jr. was born 13 September 1913 in Washington, D.C. Atkyns is a painter, teacher and printmaker.
Top 3 results view all 7

Peter Bates Papers, undated, 1965-1973

0.75 Linear Feet
Abstract Or Scope
Student at Bates College (late 1960s) and one-time resident of Peabody, MA.
Top 3 results view all 24

Peter Bertolette Papers, undated, 1953-1990

4 Linear Feet
Abstract Or Scope
Literary manuscripts and editorial records of poet and former UConn student Peter Bertolette.

Jacob Blanck Papers, undated

1.3 Linear Feet
Abstract Or Scope
American bibliographer, 1906-1974.
Top 3 results view all 16

Stan Brakhage Papers, undated, 1953-1966

0.25 Linear Feet
Abstract Or Scope
Stan Brakhage was born 14 January 1933, in Kansas City, MO. He is an Independent filmmaker and currently professor of film history at the University of Colorado. Brakhage has also lectured in film history and aesthetics at Art Institute of Chicago and at colleges in the United States and Europe. He is a member of selection committee for the Anthology of Cinema.

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.

Lawrence Ferlinghetti Papers, circa 1963

0.25 Linear Feet
Abstract Or Scope
Poet and publisher Lawrence Ferlinghetti was born Lawrence Ferling (original family name of Ferlinghetti restored 1954) on 24 March 1919, in Yonkers, NY. Throughout his career he has been a poet, playwright, editor, and painter; worked for Time, New York City, post-World War II; taught French in a adult education program, San Francisco, CA, 1951-52; City Lights Pocket Bookshop (now City Lights Books), San Francisco, co-owner, 1953—, founder and editor of City Lights Books (publisher), 1955—.

Margaret Witter Fuller Papers, undated, 1903-1956

4 Linear Feet
Abstract Or Scope
Margaret Witter Fuller was born 23 January 1872, in Brooklyn, New York. In 1874, the family moved to Norwich, Connecticut. Miss Fuller resided in Norwich for many years. A prolific writer, she authored many poems, plays and novels. Miss Fuller died 1 February 1954 in Boston, MA.
Top 3 results view all 60

Lou Harrison Papers, 1946-1971

0.1 Linear Feet
Abstract Or Scope
An American composer, Lou Harrison was born in 1917 and taught at Black Mountain College from 1951 until 1952.
Top 3 results view all 11

George Heinold Papers, undated, 1916-1982

7.25 Linear Feet
Abstract Or Scope
George W. Heinold, lifelong resident of Madison, Connecticut, was an author on outdoor life and fishing who wrote extensively on his experiences primarily along the Connecticut shoreline. He published regularly in such periodicals as Outdoor Life, Field and Stream, and Readers' Digest.

George Mackley-Wilma Keyes Correspondence Collection, 1949-1983

0.25 Linear Feet
Abstract Or Scope
The collection contains correspondence between George Mackley and members of his family and University of Connecticut professor, Wilma Keyes.

Oliver Tambo Papers, undated, 1960-1992

2 Linear Feet
Abstract Or Scope
Oliver Reginald Tambo spent most of his life serving in the struggle against apartheid. During his years in the African National Congress (ANC), Oliver Tambo played a major role in the growth and development of the movement and its policies. He was among the generation of African nationalist leaders who emerged after the Second World War who were instrumental in the transformation of the ANC from a liberal-constitutionalist organisation into a radical national liberation movement.

Garry A. Miles Papers, undated, 1926-1969

1 Linear Feet
Abstract Or Scope
Garry A. Miles was an instructor at the University of Connecticut from 1933 (Extension, Asst. Poultryman 1933-?; Instructor, Poultry Husbandry by 1940-1943).
Top 3 results view all 17
1 result

Fanzine Collection, undated, 1945 - 1985

16.25 Linear Feet
Abstract Or Scope
United States and Western European fanzines, primarily science fiction and fantasy.

Connecticut Soldiers Collection, Ward Family Papers, undated, 1942-1945

0.5 Linear Feet
Abstract Or Scope
Correspondence of four brothers, Bernard J. Ward, Edward J. Ward, Robert F. Ward and Thomas P. Ward of Newington, Connecticut. All the correspondence is directed to Bernard "Bernie" or his wife, Louise.
Top 3 results view all 7