Search

Search Results

University of Connecticut, Office of Public Information Records, undated, 1918-1989

215 Linear Feet
Abstract Or Scope
The office created, handled and distributed the official communications of the instituions with the public and press communities. These operations were transferred to the Athletic Communications Office and the University Relations Office (currently known as University Communications) in 1977-19782 and 2000, respectively.

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.

E. Ingraham Company Records, undated, 1840-1967

268 Linear Feet
Abstract Or Scope
For more than a century, the E. Ingraham Company was a prominent family-operated manufacturer of clocks and watches, with headquarters and plants located in Bristol, Connecticut

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

Dudley S. Ingraham Papers, 1849-1984

30.5 Linear Feet
Abstract Or Scope
Dudley Seymour Ingraham, son of William S. and Grace Seymour Ingraham, was born in Bristol, Connecticut on 14 August 1890. He was the great-grandson of Elias Ingraham, founder of the E. Ingraham Company (1831), manufacturer of clocks and watches. Ingraham attended local school and entered Phillips Andover Academy in 1906. In 1913 he graduated from Cornell University with a Bachelor of Law degree. He joined the family firm as a billing clerk and worked his way up to director, vice-president, treasurer and president. He retired on 23 August 1956, the last family member to hold the position of president. Dudley S. Ingraham died 23 March 1982 in Sanibal Island, Florida.

Edward Ingraham Papers, 1787-1971

12 Linear Feet
Abstract Or Scope
Edward Ingraham was born in Bristol, Connecticut. He was the great-grandson of Elias Ingraham. Mr. Ingraham was the president of the E. Ingraham Company from 1927- 1954. He died in 1972 at the age of 85.

Barnum, Richardson Company Records, undated, 1793-1925

12.75 Linear Feet
Abstract Or Scope
Barnum, Richardson Company was established in 1830 in Salisbury, CT. The company was based on a foundry that remelt pig iron. Barnum, Richardson and Company, as it was first called, was a small firm specializing in the production of clock and sash weights, plow castings, and other small items. In the 1860s there were several reorganizations and name changes. The company merged and expanded into the turn of the century and was purchased in 1920 by the Salisbury Iron Company. The Salisbury Iron Company went out of business in 1923 and shut down what was then the last of Connecticut's iron furnaces.

Malcolm Day Rudd Papers, undated, 1796-1939

4.5 Linear Feet
Abstract Or Scope
Malcolm D. Rudd was born 3 April 1877 in Lakeville, CT, the son of General William Bearfslee (1838-1901) and Maria Coffing (Holley) Rudd (1842-1914). He was treasurer and general manager of the Holley Manufacturing Company from 1901 until his death in 1942.

New England Steam Gauge Company Records, undated, 1912-1961

3.25 Linear Feet
Abstract Or Scope
The Technical Equipment Company (TEC) had its general headquarters in New York City and a manufacturing plant in Niantic, Connecticut, by 1913. In the spring of 1913, TEC took over the gauge department of Utica Steam Gauge Company and the Libby Valve and Packing Company. By 1914, the company had become the New England Steam Gauge Company and had its base in Niantic.

University of Connecticut, Research Foundation Records, 1950-2001

13 Linear Feet
Abstract Or Scope
The collection consists of the minutes of the executive council of the Research Foundation. Subsequent donations have included historical correspondence and reports, as well as more recent information documenting UConn 200 programs and similar activities.

Wauregan and Quinebaug Company Records, 1795-1979

206 Linear Feet
Abstract Or Scope
The history of the Wauregan Mills, the Quinebaug Company and other related mills is very much tied to the history of the Atwood family. The collection includes family records and materials as well as records of the Wauregan Mills, Wauregan Company, Quinebaug Mill, Wauregan-Quinebaug Company, and Wauregan Mills, Inc.

Chase Going Woodhouse Papers, undated, 1900-1984

116 Linear Feet
Abstract Or Scope
Born in Victoria, British Columbia in 1890 the daughter of Seymour and Harriet Jackson Going, Chase Going Woodhouse studied at McGill University, the University of Berlin and the University of Chicago. She was employed by Smith College, U.S. Department of Agriculture, the University of North Carolina, Connecticut College before her election to the U.S. House of Representatives in 1945. For much of the remainder of her career she served as the Director's of the Auerbach Women's Service Bureau (1945-1981). Chase Going Woodhouse died in 1984 after a lifetime of dedicated public service.

Greater Hartford Labor Council, AFL-CIO Records, undated, 1947-1982

17 Linear Feet
Abstract Or Scope
The Greater Hartford Labor Council (GHLC) was formed in 1957. All local unions belonging to an international affiliated to the AFL-CIO or affiliated to the AFL-CIO directly are able to join the central labor body in their region upon payment of dues.

Malleable Iron Fittings Company Records, undated, 1842-1962

83 Linear Feet
Abstract Or Scope
Branford, Connecticut, metal foundry, founded by Joseph Nason in 1841 as the Joseph Nason Company. Name changed to Walworth and Nason Company of Boston, Massachusetts, to manufacture equipment and install steam heating, and then to Malleable Iron Fittings Company in 1864, which produced malleable iron castings. Collection consists of administrative records, including production ledgers, melting reports, inventory and shipment books, order books, salesbooks, correspondence, and payroll books.

International Association of Machinists and Aerospace Workers, Industrial Aircraft Lodge 1746 Records, undated, 1943-1983

49 Linear Feet
Abstract Or Scope
The International Aircraft Lodge 1746 was chartered on 1 November 1945. The local represents production workers at United Technologies Corporation's Pratt and Whitney plant in East Hartford, Connecticut. The workers make jet engines and other components for commercial and military aircraft. Lodge 1746 is a member of IAMAW District 91.

George Safford Torrey Papers, undated, 1910-1980

7.3 Linear Feet
Abstract Or Scope
George Safford Torrey was born 14 March 1891 in Boston, Massachusetts. Torrey was hired in 1915 as an instructor of Botany at the Connecticut Agricultural College and in 1928 received tenure and was appointed Head of the Botany Department. Torrey retired from the University in 1953 and died in 1977.

Andre Schenker Papers, undated, 1898-1972

12.5 Linear Feet
Abstract Or Scope
Andre Schenker was born in 1897 and received his education at the Connecticut Agricultural College (UConn) and Yale University. He was a professor of history at UConn from 1928 - 1965.

Eleanor H. Little Papers, undated, 1915-1986

2 Linear Feet
Abstract Or Scope
Eleanor H. Little was born in Media, Pennsylvania. She lived in Pennsylvania until entering Wellesley College, where she received a B.A. in History in 1908. In 1931, she became Secretary for the Connecticut Unemployment Commission. By 1933, Little was responsible for administering the entire statewide relief program until 1937. Little was elected representative to the General Assembly in 1941 and again in 1945, where she served on two committees as chair: the Personnel Committee and the Public Welfare and Humane Institutions Committee.

George H. Lamson, Jr. Collection, circa 1920-1935

0.25 Linear Feet
Abstract Or Scope
Mr. George H. Lamson, Jr. was a faculty member at Connecticut Agricultural College for over twenty-five years. Professor of Zoology and Entomology, Lamson became the Dean of the Division of Arts and Sciences until his death in 1931. He is best known for his research on parasitic insects.

Cornwall Photographs and Miscellanea, 1779-2003

26 Linear Feet
Abstract Or Scope
This collection is comprised of assorted papers and photographs related to Cornwall residents.

Burr Family Papers, 1743-1955

7.0 Linear feet
Abstract Or Scope
A collection of papers from various generations of the Burr family of Fairfield, CT.

Jennings Family Papers, 1756-1987

7.0 Linear feet
Abstract Or Scope
This collection contains items from members of the Jennings family of Fairfield as well as items from various family businesses spanning 1756-1987.

Fairfield School Records, 1668-1952, 1668-1952

2.5 Linear feet
Abstract Or Scope
This collection contains material from various schools and school districts in Fairfield including workbooks, teacher certifications, enrollments, pamphlets, yearbooks, budgets and meeting minutes.

Reeve Family Papers, 1767-1866, 1767-1866

0.5 Linear feet
Abstract Or Scope
This collection includes correspondence and other papers of the Tapping Reeve family of Litchfield, CT and also includes items from Aaron Burr and Lyman Beecher.

Adams Family Papers, 1712-1889, 1712-1889

0.75 linear ft.
Abstract Or Scope
Collection of legal and financial papers spanning the eighteenth and nineteenth centuries from the Adams family of Fairfield, CT.

Sherman, Roger Minott Papers, 1766-1848, 1766-1848

2.0 Linear feet
Abstract Or Scope
Legal, financial, political papers and correspondence belonging to Fairfield lawyer and state senator Roger Minott Sherman who among many positions served as Associate Justice of the Supreme Court of Errors in Connecticut from 1839-1842.

Caleb Brewster Papers, 1755-1976, 1755-1976

0.75 Linear feet
Abstract Or Scope

This collection consists of one box and three oversize items. Folders A through C hold deeds; Folder D probate papers; Folder E maps and military papers; Folder F financial and legal papers; Folder G legal papers and correspondence; Folder H an address by William Brewster Minuse; and Folder I a family Bible which belonged to Caleb Brewster. The oversize items are maps which are stored in the Fairfield Historical Society map case. For further details, see the Table of Contents.

Nichols Family Papers, 1728-1894, 1728-1894

1.5 Linear feet
Abstract Or Scope

The collection is housed in three boxes and has three oversize items. Box I, Folder A-C contain deeds. Financial, contractual and probate papers are in Folder D. Folder E contains correspondence, legal papers and certificates. Of particular note is a negro girl contract from Ebenezer Nichols dated 1804. Folder F contains a recipe book and Folder G holds the diaries of John J. Nichols (1838-1922).

Top 3 results view all 36

Seeley Family Papers, 1742-1892, 1742-1892

0.5 Linear feet
Abstract Or Scope
Papers from the Seeley family of Fairfield, CT and nearby Weston and Easton. Consists mostly of deeds, writs, and probate papers. Account books and Yale College material are also in the collection.

CT Society of Social Hygiene, 1910-1921

1.0
Abstract Or Scope
The Connecticut Society of Social Hygiene was formed in 1910 with the intent to combat venereal disease and promote healthy living through education. The group was active through the middle of 1917 when the United States entered World War I. After the war they struggled to regain their financial footing. They re-formed as the Connecticut Social Hygiene Association in 1920 in an attempt to operate as a state chapter of the American Social Hygiene Association. The group disbanded in 1921.

Gershom Bulkeley manuscripts, 1636-1713

4
Abstract Or Scope
This collection primarily contains Bulkeley's laboratory notebooks which detail his alchemical experiments and his transcriptions of contemporary scientific works. The manuscripts are handwritten and do not necessarily follow a logical linear sequence.

Bess and Paul Sigel Hebrew Academy (Hartford Yeshiva) records, 1940-2012

6.5 Cubic Feet
Abstract Or Scope

The Bess and Paul Sigel Hebrew Academy records(1940-2012; 7.5 cubic feet) documents the history of the Academy.

Local History Collection, 1860-present, bulk 1880-1910, 1940-44, 1982

29
Abstract Or Scope
An artificial collection that documents the history of the village of Ivoryton, a village within the town of Essex, CT. Ivoryton was a factory town built around Comstock, Cheney & Co., an ivory processing plant and the primary employer until the 1980's.

Ivoryton Congregational Church Collection, 1844-2017, bulk 1898-2015

12 lf.
Abstract Or Scope
The collection primarily consists of records and photographs of the Ivoryton Congregational Church, 1844-2017.

First Hebrew Ladies' Free Loan Association records, 1924-1968

0.5 Cubic Feet
Abstract Or Scope

M 14 First Hebrew Ladies' Free Loan Association records (1924-1968; 0.5 cubic feet) consist of ledger books, some correspondence, some loan payment information and receipts, and a few pieces of organization documents. There are very minimal meeting notes.

Top 3 results view all 12

Isadore N. Gershman papers, 1942-1977

0.2 Cubic Feet
Abstract Or Scope

The Isadore N. Gershman papers (1942-1977; 0.2 c.f.) consists of photographs, cards, some personal and military correspondence, ollege transcripts, and a photocopied handwritten memoir.

Top 3 results view all 7

Reuben Cohen papers, 1920-2003

0.25 Cubic Feet
Abstract Or Scope

M 18 Reuben Cohen papers (0.25 c.f.; 1920-2003) contain newsclippings regarding Cohen's sports exploits, some corresponcence and photographs, and a few sports programs.

Top 3 results view all 6

Title and Hartman family papers, 1920s-1990s

0.25 Cubic Feet
Abstract Or Scope

M16 Title and Hartman family papers (0.25 c.f.; 1920s-1990s) contains clippings, notes, certificates, other documents, and photographs related to members of the Title and Hartman families.

Top 3 results view all 10

Justin Bernheimer papers, 1815-1950s

1 Cubic Feet
Abstract Or Scope

M 17 Justin Bernheimer papers (1 c.f.; 1815-1950s) consists of one tallit, several books in Hebrew, and in German and Hebrew, and one translated note.

Top 3 results view all 7

Smith-Fryer Family Papers, 1871-1991

4 Cubic Feet
Abstract Or Scope
The Smith-Fryer Family Collection chronicles the private and public lives of members of the Smith-Fryer family, resident in the Georgetown neighborhood from the late 1800s through the late 1900s.
Top 3 results view all 385

World War II Papers, 1922-2010, bulk 1941-1945

2 Cubic Feet
Abstract Or Scope
The World War II Collection contains information relating to the participation in and experiences of Georgetown residents during World War II.

Sullivan, The Honorable John J. Collection, 1948-1983, 1948-1987

25.0 Linear feet
Abstract Or Scope
This collection contains papers donated by Fairfield First Selectman John J. Sullivan. Half the collection is papers from various town departments and the other half is papers belonging to Sullivan.
Top 3 results view all 122

Georgetown Community Association Records, 1963-2007

2 Cubic Feet
Abstract Or Scope
The Georgetown Community Association Collection contains records of the activities of the Georgetown Community Association.
Top 3 results view all 37

American Legion Johnson-Frederickson Post No. 98 Records, 1921-1970

.1 Linear Feet
Abstract Or Scope
The American Legion Collection contains information about Georgetown's Johnson-Frederickson Post, No. 98, of the American Legion.
Top 3 results view all 19

World War I Papers, 1913-1922

.1 Linear Feet
Abstract Or Scope
The World War I Collection contains information relating to the participation of Georgetown residents in World War I.
Top 3 results view all 13

Lacey Collection 1880's-1890's, 1858-1896

1.75 Linear feet
Abstract Or Scope
This collection contains items pertaining to schools in the Plattsville section of Fairfield, CT including text books, record books and photographs.

Ridgefield Papers, 1857-1928

.3 Linear Feet
Abstract Or Scope
The Ridgefield Collection is a small collection containing historical information about the Town of Ridgefield.
Top 3 results view all 16

Calendar Collection, 1839-1978

.3 Linear Feet
Abstract Or Scope
The Calendar Collection contains miscellaneous calendars used by unidentified Georgetown residents.
Top 3 results view all 15

Carl Haldor Johnson Papers, 1927-1932

1 Linear Feet
Abstract Or Scope
The Carl Haldor Johnson Collection contains an album of photographs of Carl Haldor Johnson, a Georgetown resident, along with snapshots of his family and friends.
3 results

Carl Haldor Johnson Papers, 1927-1932 1 Linear Feet

Louis P. and Olive Caroline Kennel Miller Papers, 1814-1979, bulk 1920-1979

2 Cubic Feet
Abstract Or Scope
The Louis P. and Carrie Miller Collection contains papers and objects from a prominent Georgetown family closely associated with the business and social life of the local community. Also included in the collection are items associated with Louis P. Miller's father, Major David H. Miller, Sr.
Top 3 results view all 740

Gilbert & Bennett Mfg. Co. Records, 1832-2008

9 Cubic Feet
Abstract Or Scope
The Gilbert & Bennett Mfg. Co. Collection contains the business records and related materials of the Gilbert & Bennett Mfg. Co., its owners, and its factory site in Georgetown, Conn.

G&B School Papers, 1869-1970

2 Cubic Feet
Abstract Or Scope
The collection documents the educational and related extracurricular activities of students and teachers at the Gilbert & Bennett School.
Top 3 results view all 182

Georgetown History Project Records, 1883-2008, bulk 2003-2008

6 Cubic Feet
Abstract Or Scope
The Georgetown History Project Collection contains materials from the development and early screenings of the documentary film A Georgetown Story (2008).
Top 3 results view all 117

Georgetown Churches Records, 1822-2017

.3 Linear Feet
Abstract Or Scope
The Georgetown Churches Collection contains information related to Georgetown's Bethlehem Evangelical Lutheran, Bible, Covenant (Swedish) Congregational, Gilbert Memorial Congregational, Methodist Episcopal, and Sacred Heart Catholic churches.

Visual Ephemera Collection, 1908-1976

.1 Linear Feet
Abstract Or Scope
The Visual Ephemera Collection is a small collection of miscellaneous items mostly of interest for their visual appeal. The items may have come from local families, but otherwise have no obvious connection Georgetown itself.
Top 3 results view all 36

Georgetown Volunteer Fire Co. No. 1 Records, 1874-2003

.1 Linear Feet
Abstract Or Scope
The Georgetown Volunteer Fire Co. Collection contains papers, ephemera, and realia relating to the Georgetown Volunteer Fire Company.
Top 3 results view all 24

Wilbur F. Thompson Papers, 1883-2008

.1 Linear Feet
Abstract Or Scope
The Wilbur F. Thompson Collection contains histories written by Wilbur F. Thompson, and genealogical information relevant to Wilbur F. Thompson.
Top 3 results view all 12

Miscellaneous Papers, 1912-1966

.3 Linear Feet
Abstract Or Scope
The Miscellaneous Collection contains items with no clear relationship to Georgetown, but which may have belonged to community members.
Top 3 results view all 10

Bowen family papers, 1774-1986, undated

Family papers: 4.8 linear ft. (11 file boxes, 1 half file box) plus 2 folio boxes, 1 multi-purpose box, 7 oversize folders
Abstract Or Scope
Account books, bills and receipts, and other financial records; address books; biographical and genealogical material; contracts, deeds, and other legal documents; correspondence and invitations; journals and notebooks; photographic material; printed material; ration books; site plans and specifications; clippings; etc.; reflecting the personal, social, and professional lives of the Bowen family of Woodstock, Connecticut, and life at Roseland Cottage in Woodstock, Connecticut.

Smith Edwards Architects Photograph Collection, 1979-1992

3.5 linear feet
Abstract Or Scope
Photographs of historic buildings in Hartford renovated by Smith Edwards Architects between the 1970s and 1990s.

Gwen Reed Collection, 1936-1974 (Bulk Dates)

3 linear feet (6 boxes)
Abstract Or Scope
Papers of noted Hartford actress Gwen Reed.
Top 3 results view all 88

Veteran City Guard of Hartford Collection, 1861-1946

20 linear feet
Abstract Or Scope
Records, photographs, and artifacts relating to the Veteran City Guard of Hartford
Top 3 results view all 87

Pratt, Read & Co. Collection, 1830-2001

17
Abstract Or Scope
This collection contains documentation of the ivory industry, processing and trade in Ivoryton, CT during the years of operation of Comstock, Cheney & Co. and Pratt, Read & Co., successive names for the ivory factory which was the main employer in the village from the 1860's to the 1980's.

Hartford voter registration records, 1840-2009

Approx. 342 linear feet
Abstract Or Scope
Voter Registration Records document voting in Hartford from the 1840s onward and include important genealogical information as well as reflecting changing demographics in the city.
3 results

Hartford voter registration records, 1840-2009 Approx. 342 linear feet

Businesses and Professions, 1920-2004

4.5 Cubic feet
Abstract Or Scope
This collection consists of newspaper clippings, advertisements, and memorabilia documenting the activities of Jewish business people and Jewish professionals (physicians, attorneys, artists, musicians, etc.) throughout the Hartford area.
Top 3 results view all 381

Education and Jewish Education, 1963-2012

3.5 Cubic feet
Abstract Or Scope

Most of the photographs in this collection are of Midrasha graduations. There are also some older photographs of early Jewish Education programs.

American Jewish Congress, 1940-1999

2.0 Cubic feet
Abstract Or Scope

The material in this collection dates from the late 1940s-1980s. During the 1940s Israel was founded, the Civil Rights movement began, and American Jews began to react to the legacy of the Holocaust. Later materials deal with the continuing Arab- Israeli conflict, issues of separation of church and state in the United States, and the emergence of hate groups and cults.

Top 3 results view all 24

Harriet L. Clark Collection, 1818-2001, bulk , (Bulk [bulk start Year]-[bulk end Year])

3 linear feet (6 boxes)
Abstract Or Scope
This collection contains items relating to East Cornwall native Harriet Lydia Clark (1894-1997).

Harriet L. Clark Collection, 1818-2001, bulk , (Bulk [bulk start Year]-[bulk end Year])

3 linear feet (6 boxes)
Abstract Or Scope
This collection contains items relating to East Cornwall native Harriet Lydia Clark (1894-1997).

Cornwall Educators Collection, 1881-1943

0.5 linear feet (1 box)
Abstract Or Scope
This collection contains items related to Cornwall educators.

Cornwall Artists Collection, 1840-2000

0.5 Linear feet (1 box)
Abstract Or Scope
This collection contains documents related to Cornwall artists. Both artists who were Cornwall natives, and those who either moved to or visited the community are present.

Andrews Family Collection, 1825-1913

1.5 linear feet (3 boxes)
Abstract Or Scope
This collection consists of documents relating to the Andrews family of Cornwall. The Andrews family produced several influential clergymen, and this collection reflects the interests of Cornwall town historian E.C. Starr, himself a Congregationalist minister. Starr gathered the items found in this collection and used much of the information in his book, A History of Cornwall, Connecticut: A Typical New England Town.

State Board of Accountancy records, 1907-2007

26 cubic feet
Abstract Or Scope
The Board of Accountancy protects the users of services rendered by Connecticut licensed accountants by regulating the authorized practice of public accountancy by certified public accountants (CPA) and public accountants as well as the unauthorized practice of public accountancy by unlicensed individuals and firms.

Art at the Dump Collection, 2000-2005

0.5 linear feet (1 box)
Abstract Or Scope
This collection contains documents related to the annual Art @ the Dump, art show in Cornwall, CT. Both artists who were Cornwall natives, and those who either moved to or visited the community are present.
Top 3 results view all 44

Sarah Robinson Fay Swift Papers, 1791-1804

0.5 linear feet (1 box)
Abstract Or Scope
This collection contains items associated with Sarah Robinson Fay Swift (1751-1804).

Emmons Family Papers, 1779-1991, bulk , (Bulk 1779-1842)

0.5 linear feet (1 box)
Abstract Or Scope
This collection contains items relating to the Emmons family that lived in Cornwall, CT.

Henry Carrington Bolton Papers, 1870-1899

0.5 linear feet (1 box)
Abstract Or Scope
The papers consist of materials relating to chemistry professor Henry Carrington Bolton (1843-1903). Bolton was born in New York City in 1843, but was descended from the North family of Cornwall through his mother’s lineage.