Connecticut State College

Variant names

Hide Profile

Archival Resources
Role Title Holding Repository
referencedIn University of Connecticut, Board of Trustees Records, undated, 1881- Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, President's Office Records [Charles C. McCracken, 1930-1935], undated, 1926-1935. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University scrapbook collection, n.d., 1884-2003. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut. Office of the Registrar. University of Connecticut, Registrar's Office records, 1881-1997. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Committee on Degrees with Distinction Records., 1930-1948. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Office of Public Information. Records, 1918-2000 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University Memorabilia Collection, undated, 1881- . Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn American Association of University Professors. University of Connecticut Chapter. American Association of University Professors, University of Connecticut Chapter records, 1931-1981 (bulk 1955-1965). University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Registrar's Office Records., 1881-1997. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University Scrapbook Collection, undated, 1884-1998 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Animal Science Department Records, undated, 1893-1971. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Storrs School Literary Society. Storrs School Literary Society records, undated, 1894-1987. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Legal and Legislative Records., 1881-1982. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Walter I. Wardwell Papers., 1946-1984. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Audrey Beck Papers Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. Animal Science Department. Animal Science Department records, undated, 1893-1967. University of Connecticut, Homer Babbidge Library
referencedIn Landauer, Walter, 1896-. Walter Landauer collection of the Board of Trustees' "Gag Rule" responses, 1935. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, President's Office Records [Albert N. Jorgensen, 1935-1962], undated, 1935-1962. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University memorablia collection, 1881-. University of Connecticut, Homer Babbidge Library
referencedIn Abraham Aaron Roback papers, 1909-1965. Houghton Library
Role Title Holding Repository
Place Name Admin Code Country
Subject
Occupation
Activity

Corporate Body

Information

Permalink: http://n2t.net/ark:/99166/w6x978ns

Ark ID: w6x978ns

SNAC ID: 28373919