Search

Search Results

Connecticut River Valley Flood Control Commission records, 1927-2011, bulk 1953-2011, 1953-2011

21.25 cubic feet
Abstract Or Scope
The Connecticut River Flood Control Compact was signed into law by President Dwight D. Eisenhower on June 6, 1953. The compact created the Connecticut River Valley Flood Control Commission for the purpose of promoting inter-state comity between and among the signatory states; assuring adequate storage capacity for impounding waters of the Connecticut River and its tributaries for the protection of life and property from floods; and providing a joint or common agency through which the signatory states, while promoting protecting and preserving to each the local interest and sovereignty of the respective signatory states, may more effectively cooperate in accomplishing the object of flood control and water resources utilization in the basin of the Connecticut River and its tributaries.

Fred D. Warren Papers, 1899-1917

0.25 Linear Feet
Abstract Or Scope
Managing editor of Appeal to Reason.

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.