Search

Search Results

Partido Nacionalista de Puerto Rico records, 1950-1990

0.25 Linear Feet
Abstract Or Scope
The records consist of newsletters, programs, announcements, and other political ephemera documenting the history of the Nationalist Party of Puerto Rico.
3 results

Partido Nacionalista de Puerto Rico records, 1950-1990 0.25 Linear Feet

University of Connecticut, President's Office Records [George W. Flint, 1898-1901], 1900

0.1 Linear Feet
Abstract Or Scope
George W. Flint was born 2 March 1844 in Yarmouth, Nova Scotia. He graduated from Bates College in 1871 and had been connected with educational institutions in New Hampshire and Maine before coming to Connecticut. Prior to becoming president, Flint was associated with the Collinsville (CT) schools.
3 results

University of Connecticut, President's Office Records [George W. Flint, 1898-1901], 1900 0.1 Linear Feet

Taxpayers' Alliance to Serve Connecticut Records, 1993-1994

0.5 Linear Feet
Abstract Or Scope
This collection was started in 1993 when the Taxpayers' Alliance to Serve Connecticut lobbied the state government and the public against the balanced budget amendment, in favor of the Connecticut Income tax. It includes Publications, Administrative Records and Fliers.

Yiddish Theater collection, 1917-1962

2 Linear Feet
Abstract Or Scope
A collection of twenty-five posters documenting Yiddish theater in Argentina and Poland during the years 1917-1958. Most posters feature the work of Yiddish poet, writer, editor and playwright Nechemia Zucker. The collection also contains a folder of newspaper clippings, advertisements, title pages, journals, and works written or edited by Nechemia Zucker.
3 results

Yiddish Theater collection, 1917-1962 2 Linear Feet

Newton C. Brainard research, 1956-1961

2 folders
Abstract Or Scope

This collection contains the correspondence of Newton C. Brainard, a Past President of the Connecticut Historical Society, as well as the correspondence of Thompson Harlow, former Director of CHS, all of which relates to their research on the origins of the seal of the city of Hartford that was reportedly first used on a diploma bestowed upon Hector Lewis St. John Crèvecoeur (1735-1813) in 1785 by the mayor of Hartford. There are also research notes, an exhibit placard, newspaper articles, and pictures of the original Hartford seal. The collection also contains an embossing of the seal itself.

Top 3 results view all 4

Newton C. Brainard research, 1956-1961 2 folders

New York, New Haven & Hartford Railroad Abandoned Structures Collection, undated, 1911 - 1964

1 Linear Feet
Abstract Or Scope
Floor plans, survey cards and photographs for stations, interlocking towers, and other structures that the New York, New Haven & Hartford Railroad abandoned, sold, or razed during the period between 1911 and 1964.
Top 3 results view all 4

New York, New Haven & Hartford Railroad Bridge Capacity Lists Collection, undated, 1974

1.5 Linear Feet
Abstract Or Scope
Two lists of details of bridges along the route of the New York, New Haven & Hartford Railroad.
Top 3 results view all 4

New York, New Haven & Hartford Railroad, Record of Computations of Capacity of Track Bridges, undated Box 1

New York, New Haven & Hartford Railroad Map and Blueprint Collection, 1900 - 1970

200 Linear Feet
Abstract Or Scope
Items in this collection are discoverable through an in-house database. Please contact the reference desk (archives@uconn.edu) for more information. Collection consists of maps and blueprints of portions of the New York, New Haven & Hartford Railroad, which ran from 1872 to 1969 in Connecticut, Massachusetts, eastern New York and into New York City, and Rhode Island.
1 result

New York, New Haven & Hartford Railroad Map and Blueprint Collection, 1900 - 1970 200 Linear Feet

Norman Priest collection, 1877-1926

0.417 Linear Feet
Abstract Or Scope
The Norman Priest Collections (1998.30) consists of materials related to the history of South Windsor, CT, collected by Norman Priest (1912-1998) and Edna Canham Priest (1914-2006). The collection includes wedding and anniversary invitations sent to the Wilbur Hills family dated 1877-1926; an autograph book belonging to Emily Clark; ledgers from the Wapping Creamery; Henry Stoughton's account book dated 1846; various agreements, handbills and inventories, and numerous family photographs and daguerreotypes.
1 result

Norman Priest collection, 1877-1926 0.417 Linear Feet

Norwich Free Academy records, 1697-1941

6 Cubic Feet
Abstract Or Scope
Manuscripts, books, and pamphlets dealing with Connecticut and Norwich area history. Manuscripts include accounts, estate inventories, and letters (William A. Buckingham, Samuel Huntington, Theodore Roosevelt, Benjamin Giles, Samuel Loudon and others). Click here to see the scanned paper finding aid and container list (pdf).​ ​
1 result