Search

Search Results

University of Connecticut, Handicapped Homemaker Project Records, undated, 1954-1972

5 Linear Feet
Abstract Or Scope
The project lasted five years and was officially titled "Work Simplification in the Area of Child Care for Physically Handicapped Women". The main work of the project took place between 1955 and 1960.

International Silver Company Records, 1853-1931

48 Linear Feet
Abstract Or Scope
The International Silver Company was organized under the laws of the State of New Jersey on November 19, 1898. Within the next year, seventeen companies were purchased. By the early 1900s, it had become a large industrial corporation. Its operations centered at Meriden, Connecticut, would prove to be the major producer of silver products in the United States.

Holley Manufacturing Company Records, undated, 1847-1933

75 Linear Feet
Abstract Or Scope
The Holley Manufacturing Company of Lakeville (Salisbury), Connecticut, produced pocket cutlery and related products, from 1844 until 1946. Holley Manufacturing Company's sales and production declined after 1933 and the firm was dissolved in 1946.

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 2000 programs and similar activities.

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.

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

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.
Top 3 results view all 438

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.
Top 3 results view all 702

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.
Top 3 results view all 239

Chandler family autograph books, 1882-1889

0.1 Cubic Feet
Abstract Or Scope
Autograph books belonging to Bessie Andross Chandler and Fred Chandler, containing autographs from family and friends in South Windsor, Connecticut.
3 results

Chandler family autograph books, 1882-1889 0.1 Cubic Feet

Gary Pitcock South Windsor slide photographs, Circa 1975

0.1 Cubic Feet
Abstract Or Scope
Eighty slide photographs depicting buildings, farms, cemeteries, and other notable sites, events, and items in South Windsor.
2 results

Gary Pitcock South Windsor slide photographs, Circa 1975 0.1 Cubic Feet

Fred J. Doocy papers, 1945-2017

0.8 Cubic Feet
Abstract Or Scope
The Fred J. Doocy papers, 1945-2017, consist of materials documenting the life of Fred J. Doocy. The collection consists primarily of photographs, ephemera, and newspaper clippings, and emphasizes Doocy's public service, which included serving as Connecticut state senator (1958-1967) and lieutenant governor (1966-1967).

Porter Collins papers, 1825-2014

0.71 Cubic Feet
Abstract Or Scope
The Porter Collins papers, 1825-2014, consist of materials compiled by South Windsor town historian Porter Collins, documenting the history of South Windsor and the Collins family.

South Windsor 175th Jubilee collection, 2021

.2 Cubic Feet
Abstract Or Scope
Programs, newspaper clippings, and a t-shirt documenting the South Windsor 175th anniversary celebration held on September 17 and 18, 2021.

Friends of Wood Memorial Library & Museum records, 1900-2022

14.5 Cubic Feet
Abstract Or Scope
The Friends of Wood Memorial Library & Museum records, c. 1900-2022, consists of records created in the Library's operations or documenting the Library's history. Some records are restricted.

Joan Newberry papers, 1911-1943

0.25 Linear Feet
Abstract Or Scope
The Joan Newberry papers, 1911-1943, consist of materials documenting the Newberry family farm and South Windsor history more generally.
Top 3 results view all 10

Bonnie Enes Kings Island research files, 1975-2010

1.0 Cubic Feet
Abstract Or Scope
The Bonnie Enes Kings Island research files, 1975-2010, consist of research files documenting the history of Kings Island (Terry's Island), created by writer Bonnie Enes in preparation for a book.
Top 3 results view all 39

Paul Margiott fuel cell history collection, 1960-2018

3 Linear Feet
Abstract Or Scope
The Paul Margiott fuel cell history collection, 1960-2018, documents the creation and production of fuel cells by the United Technologies Corp. (UTC) Fuel Cell division, as well as the fuel cell industry more generally, both in the United States and abroad. The records consist of internal memoranda, newsletters, photographs, magazines and press clippings, promotional materials, product manuals, a fuel cell cutaway and presentation folio, and oversize items.

Henry Cote fuel cell history collection, 1952-2011

4.5 Cubic Feet
Abstract Or Scope
The Henry Cote fuel cell history collection, 1952-2011, documents the creation and production of fuel cells by the United Technologies Corp. (UTC) Fuel Cell division, as well as the fuel cell industry more generally. The collection consists of internal documents from UTC Power, reports and technical papers, technical drawings, manuals, marketing materials, periodicals, articles about fuel cells from professional journals and newspapers, photographs, and ephemera.
Top 3 results view all 11

Louise Crawford Evans papers, 1891-2018

3.78 Linear Feet
Abstract Or Scope
The Louise Crawford Evans papers, 1891-2018, consist of materials documenting the teaching career, public service, and personal life of Louise (Crawford) Evans, a South Windsor resident.

Day and hour engagement diary, 1911

0.1 Cubic Feet
Abstract Or Scope
Diary describing a woman's daily life in the Hartford area (possibly South Windsor) in 1911. The author is unknown.
2 results

Day and hour engagement diary, 1911 0.1 Cubic Feet

Russell J. Pelton collection of Hayes and Burton family materials, 1811-1957

0.38 Cubic Feet
Abstract Or Scope
Contents include three ledgers and an arithmetic book belonging to the Hayes family of South Windsor, as well as three medals and a photograph of Frank L. Burton, a South Windsor veteran of World War I.

South Windsor Guided History research files, 1987-1993

.44 Cubic Feet
Abstract Or Scope
Research files documenting South Windsor Guided History, a project of the South Windsor Historical Society and National Trust for Historic Preservation to compose a guide to South Windsor historical sites.
Top 3 results view all 14

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.

T.S. Gold Family Papers, undated, 1800-1907

14 Linear Feet
Abstract Or Scope
Theodore Sedgwick Gold was born in Madison, New York. T.S. Gold graduated from Yale College in 1838 and then spent four years studying and teaching at academies in Goshen and Waterbury. He moved to Cornwall in 1842 to pursue a career in farming. Mr. Gold was a trustee of the Storrs Agricultural School from 1881 to 1901 and took an active role in promoting the school's growth and development throughout his lifetime.

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.
Top 3 results view all 42

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.

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.
Top 3 results view all 127

Bakery, Confectionery and Tobacco Workers International Union, AFL-CIO, Local 155 Records, 1892-1982

3 Linear Feet
Abstract Or Scope
Originally chartered in 1892 as Local 155 of the Journeymen Bakers and Confectioners International Union located in Waterbury Connecticut. In 1904, the name was changed to Bakery and Confectionery Workers International Union. In 1978, the union merged with Tobacco Workers Union to create the present union. Each time the international name changed the local received a new charter. The Local history can be found in Series IV.
Top 3 results view all 16

International Association of Machinists and Aerospace Workers, Industrial Aircraft, Lodge 743 Records, undated, 1900-1983

33 Linear Feet
Abstract Or Scope
Chartered in 1941 to represent members of the International Association of Machinists at Hamilton Standard in East Hartford, Connecticut. In 1952, it moved to Windsor Locks, Connecticut.
Top 3 results view all 312

International Association of Machinists and Aerospace Workers, Lodge 707 Records, undated, 1952-2002

18 Linear Feet
Abstract Or Scope
Chartered in 1974, representing machinists at United Aircraft's Pratt and Whitney plant in North Haven, Connecticut. Originally organized as the United Automobile Workers Local 1234 in 1952.

Edward Kaplan Papers, 1955-1991

0.5 Linear Feet
Abstract Or Scope
Small collection of materials concerning poet born in New Jersey in 1946.
Top 3 results view all 6

United Brotherhood of Carpenters and Joiners of America, Local 210 Records, undated, 1901-1986

4 Linear Feet
Abstract Or Scope
The United Brotherhood of Carpenters and Joiners was founded on 8 August 1881. In 1892, sixty-eight carpenters in the Stamford area, dissatisfied with low wages and long workweeks, agreed to join the union. With the assistance of Frank Duffy, president of the New York UBCJ Council, UBCJ Local 210 of Stamford was organized. The charter was granted on 14 October 1897.

Slater Company Records, 1795-1892

65 Linear Feet
Abstract Or Scope
In 1809, John W. Tibbits and Lafayette Tibbits came to Jewett City, Connecticut, and purchased a mill privilege on the Pachaug River. After enjoying several good years during the War of 1812, the company was reorganized in 1815, and incorporated on 20 September 1816. The company was soon struggling and was finally sold in 1823 to John Slater. On the death of John Slater in 1843, his two sons John Fox and William S. Slater inherited his business properties. John F. Slater was succeeded by his son William A. Slater in 1884. Two years later, the Great Freshet of 1886 destroyed most of the dams along the Pachaug. As a result, the Slater mills were inundated, production was lost for many months, and more than $150,000 was spent for repairs. This crisis was surmounted and by 1896, the company's most prosperous period, 700 looms and 19,000 spindles were operating, providing employment for 500 people. The major products were stripes, plaids, flannels, shirtings, dress goods, and fancy colored goods.

Eleanor Taft Tilton Papers, 1939-1976

5.5 Linear Feet
Abstract Or Scope
Eleanor Taft Tilton, daughter of Dr. Charles and Martha Jarvis Taft, was born in Hartford, Connecticut, on 1 January 1901. She attended Vassar and Barnard Colleges, but did not earn a degree. She married Arthur vcan Riper Tilton; he was employed by the Hartford Fire Insurance Company for many years. Mrs. Tilton died on 26 March 1984.

J. Louis von der Mehden Papers, undated, 1894-1955

10.5 Linear Feet
Abstract Or Scope
J. Louis von der Mehden, Jr. was born 20 July 1873 in San Francisco, California. Von der Mehden held several positions in San Francisco before moving east to New York City after the 1906 earthquake. He was steadily employed as a cellist or conductor with theatrical or commercial bands. Von der Mehden worked for a year as the musical director of Herald Square Theater before becoming involved full time in the recording industry, working at different times for five different phonograph studios: U.S. Phonograph, Pathé Frère, Columbia, Lyraphone and the Victor Talking Machine Company. On some recordings he played cello in the orchestra; more regularly he would conduct performances, often arranging the music the night before the recording sessions. In 1926, the von der Mehden's moved to Old Saybrook, Connecticut, full-time, having purchased a house in 1911. J. Louis von der Mehden, Jr. died 27 August 1954 in Middlesex Memorial Hospital and was buried in Cypress Cemetery at Saybrook Point.
Top 3 results view all 193

Chatham Quarry Records, 1818-1842

0.5 Linear Feet
Abstract Or Scope
The Chatham Quarry, or Town Quarry, was a small part of the extensive brownstone quarries located on the banks of the Connecticut River near the towns of Portland and Middletown, Connecticut. The Chatham Quarry, which took in about two acres, remained under municipal control for the use of the inhabitants of the towns of Chatham and Middletown throughout its existence. In 1824, the town of Middletown leased the quarry to John Lawrence Lewis for five years in order to extract stones for the building of a scientific and military academy. The quarry was bought from the town by Brainerd Quarry Company and the Middlesex Quarry Company for $20,000. The office of the town quarry agent closed in 1884.
Top 3 results view all 4

Daniel J. Gallagher Papers, 1945-1949

2 Linear Feet
Abstract Or Scope
Collection consists of a scrapbook of newspaper clippings compiled by Gallagher documentingabout his tenure as a labor leader in Connecticut and about labor activities in Putnam, Norwich, and Willimantic, Connecticut.
3 results

Daniel J. Gallagher Papers, 1945-1949 2 Linear Feet

Robert N. Giaimo Papers, undated, 1956-1981

280 Linear Feet
Abstract Or Scope
Robert Nicholas was raised in North Haven, CT. Giaimo was a member of the 86th-96th Congresses from the Third District of Connecticut (New Haven area) from 1958-1980. During his twenty-two years, he served on the House Budget Committee, the House Commission on Information and Facilities, the Joint Committee on Intelligence, the House Appropriations Committee, and its subcommittees on Department of Defense, District of Columbia, Treasury Postal Service and General Government, Legislative Branch, and Housing and Urban Development.
Top 3 results view all 6689

Seymour Gresser Papers, 1950-1958

0.25 Linear Feet
Abstract Or Scope
Seymour "Sy" Gresser was born 9 May 1926, in Baltimore, Md., the son of Simon Solomon and Sara (Williams) Gresser. Educated at the Institute of Contemporary Arts, Washington, D.C., (student, 1949-50), George Washington University (student, 1950-53), and University of Maryland (B.S., 1949, M.A., 1972).
Top 3 results view all 10

Historical Commemoration Commissions records, 1927-2015

19.75 Cubic Feet
Abstract Or Scope
An artificial record group that contains materials on the Battle of Bennington Sesquicentennial, Connecticut Commission on the Chicago International Exposition of 1933, Connecticut State Commission on the New Sweden Tercentenary, United States Constitution Bicentennial Commission of Connecticut, and the Yorktown Sesquicentennial Celebration. The records include newspaper clippings, photographs, programs, scrapbooks, and subject files. Click here to see the scanned paper finding aid and container list (pdf).
1 result

Historical Commemoration Commissions records, 1927-2015 19.75 Cubic Feet

Connecticut Forest and Park Association records, 1883-2019

48.5 cubic feet
Abstract Or Scope
The Connecticut Forest and Park Association (CFPA) was founded on December 30, 1895, in Weatogue, Connecticut, at the home of Reverend Horace Winslow, as the Connecticut Forestry Association. In 1928, the Connecticut Forestry Association changed its name to the Connecticut Forest and Park Association. The name change reflected the association's interest in recreation and leisure. Records include administrative files, minutes, correspondence, financial records, subject files, committee files, reports and studies, publications, press files, legislative files, Shaker Pines Corporation files, photographs, slides, scrapbooks, maps, artifacts, removable media, sound recordings, and film and video.

Woodstock Society for Detecting Thefts records, 1793-1865

3 Volumes
Abstract Or Scope
Minutes of meetings, accounts and member records of a local law enforcement society.

Mansfield Training School records, 1863-1992

122 cubic feet
Abstract Or Scope
The Mansfield Training School opened on July 1, 1917 as a home for persons with mental retardation. It closed in 1993.

Company K Veteran Corps records, circa 1878-1948

2.25 cubic feet
Abstract Or Scope
The Company K Veterans Corps of Hartford was founded in 1879 "to promote the interests and welfare of the active Company and preserve and continue the recollection of the service in the National Guard." All past members of Company K, First Regiment Infantry, Connecticut National Guard who had received an honorable discharge were eligible for election into this corps.

Military Service Veterans Organizations small collections, 1885-1948

Abstract Or Scope
Artificial collection of military service veterans associations material consisting of single items or small collections.
Top 3 results view all 4

American Legion LaFlamme-Kusek Post No. 15 histories, 1925-1961

.5 cubic feet
Abstract Or Scope
Contains information on Post meetings and activities compiled by Post historian Gilbert H. Miner.
Top 3 results view all 11

History of Orville LaFlamme Post No. 15, American Legion, Jewett City, Town of Griswold, Connecticut / by Gilbert H. Miner, Historian, 1930 December 1 volume,

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.
Top 3 results view all 57

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.