University of Connecticut.

Variant names
Holding Repository

Hide Profile

In 1931, the faculty of the University of Connecticut voted to offer comprehensive examinations in most degree programs to graduating seniors, and outgrowth of a report to the Committee on the Study of Honors (11/6/1930). The departments reported the results of the examinations and their recommendations to the Registrar and the Committees on Scholastic Standing and Degrees with Distinction. Degrees would then be awarded without distinction, with distinction or with highest distinction. The program was administered and coordinated by the Registrar's Office in conjunction with the two faculty committees mentioned. It is unclear as to whether the Committee on Degrees with Distinction was independent or associated with the Provost's Office and/or the Faculty Senate. The Committee on Scholastic Standing was, and still is, a permanent committee of the Faculty Senate.

From the description of University of Connecticut, Committee on Degrees with Distinction records, 1930-1948. (University of Connecticut). WorldCat record id: 122938834

The University of Connecticut administered a series of surveys to students during their senior year at the institution to solicit opinions. The surveys were conducted between 1969 and 1975 and covered topics such as courses, faculty, Greek life, living arrangements and campus facilities.

From the description of University of Connecticut, Senior Survey records, 1969-1975. (University of Connecticut). WorldCat record id: 775363967

From the guide to the University of Connecticut, Senior Survey Records, 1969-1975, (Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries)

The Centennial Coordinating Committee was responsible for the extensive planning of the university of Connecticut's centennial celebration. The official observance of its 100th anniversary began 23 September 1980. William C. Orr served as chairman of the committee from its inception in 1979 to a successful conclusion at the Ninety-Eighth Annual Commencement, 24 May 1981.

From the guide to the University of Connecticut, Centennial Coordinating Committee Records., undated, 1964-1981., (Archives & Special Collections at the Thomas J. Dodd Center .)

The Center for Black Studies was established 1 July 1969. Its purpose was to identify "areas of study not presently covered by existing courses related to black studies, interdepartmental liaison in the encouragement of the design of extra-curricular seminars to stimulate an increased degree of familiarity with the literature concerning the black experience, and stimulating the design of colloquia to facilitate both faculty and study research related to the black experience." [3 October 1969 Memorandum]

From the guide to the Center for Black Studies Records., 1969-1980., (Archives & Special Collections at the Thomas J. Dodd Research Center .)

The collection documents the competitive activities of University faculty, staff, students and their associated departments and divisions. The awards represent primarily athletic competitions but there are a few that were received by the Poultry related departments in the early to mid twentieth century.

From the guide to the University of Connecticut, Trophies Collection, undated, 1909-2008, (Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries)

Established in the Office of Public Information as the Office of Sports Information, the responsibilities were transferred to the Division of Athletics in the 1970s.

From the guide to the University of Connecticut, Athletic Communications Office Records, undated, 1894-2010, (Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries)

George Alan Works assumed the presidency of Connecticut Agricultural College in 1929 after a distinguished career at the University of Chicago . In his inaugural speech, President Works called for the improvement of the college's programs in liberal arts and the natural sciences, as well as in agriculture and mechanic arts. When the obstacles to his ambitious plans for the development of the college appeared to be too formidable, Works resigned his position after one year in order to accept another position at Chicago. The most important achievement of his administration was the accreditation of the college in 1930.

From the guide to the University of Connecticut, President's Office Records [George A. Works, 1929-1930]., undated, 1926-1930., (Archives & Special Collections at the Thomas J. Dodd Research Center .)

The books fall into three categories: farmers, storekeepers and businesses. Individuals or companies include: Benjamin Brown, Marshall J. Collins, John Fitch, Charles Harding, Edmund Howe, E. Lathrop, B. Lathrop, Daniel M. Lester, James Lincoln, Collins and Company, Edward Dakin, Lucius Gurley, William Runkle, William B. Morgan, Duckworth's, Bank of Commerce and Willimantic Linen Company . Unidentified materials include a journal from a store on a wharf and a tanner together in one volume, the journal of a gristmill and the account book of a general store in Mansfield Center, CT .

From the guide to the Account Books Collection, 1774-1892, (Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries)

As Connecticut's state university and land-grant college, the University of Connecticut's history, which began in 1881, has largely been shaped by its relationships with the state and federal governments. This collection is intended to bring together the state and federal legislation and the judicial cases, which have defined those relationships, along with contemporary discussions of these matters.

From the description of University of Connecticut legal and legislative records, 1881-1982. (University of Connecticut). WorldCat record id: 45967202

Benjamin Franklin Koons studied at Oberlin College, the Sheffield Scientific School and received his doctorate from Yale University . Appointed professor of Natural History in 1881. Koons succeed Dr. Armsby, acting principal, who had served as principal following Solomon Mead 's retirement. B. F. Koons became principal of the Storrs Agricultual School at the beginning of the winter term of 1883. Under Koons' administration the Storrs Agricultural School became a co-educational college, his title was also changed from principal to president during the transition from Storrs Agricultural School to Storrs Agricultural College (1893). Professor Koons returned to teaching after serving as President until his death on 18 December 1903.

From the guide to the University of Connecticut, President's Office Records [Benjamin F. Koons, 1883-1898]., 1885-1898., (Archives & Special Collections at the Thomas J. Dodd Research Center .)

Appointed principal and professor of agriculture at the August 1881 meeting of the Board of Trustees, Solomon Mead of New Haven is described as a “practical farmer and gardener”. He oversaw the first two years of the Storrs Agricultural School, enrolling six students for the class of 1883 and eighteen for the class of 1884. He retired in 1883 and was succeeded by Dr. Armsby on an acting basis until the appointment of Benjamin F. Koons at the beginning of the winter term 1883.

From the guide to the University of Connecticut, President's Office Records [Solomon Mead, 1881-1882]., 1882., (Archives & Special Collections at the Thomas J. Dodd Research Center .)

The Center for Contemporary African Studies at the University of Conneccticut was established in 1991. It offered formal programs of graduate studies, encouraged research on Africa, fostered student and faculty exchanges with African universities, organized a speakers' program and a film series, sponsored visiting scholars, and offered information on Africa-related activities and resources to the wider community. The Center drew its faculty from departments throughout the university, ranging from the College of Liberal Arts and Sciences to the College of Agriculture and Natural Resources, the School of Education, and the School of Medicine. The Center for Contemporary African Studies was phased out in 2009. Although there have been discussions since then about how to preserve options for maintaining some of its functions, no successor center or program has emerged to date.

From the guide to the University of Connecticut, Center for Contemporary African Studies Records, 1990-2005, (Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries)

The University Senate is a legislative body responsible for establishing minimum rules and general regulations pertaining to all undergraduate schools and colleges. The Senate also is responsible for establishing general educational policy in areas not reserved to the Board of Trustees, to the administration, or to the several faculties. The Curricula and Courses Committee, a committee of the University Senate, was established in 1929.

Prior to the establishment of the University Senate, the faculty of the institution met regularly to establish and review policy, discuss issues and provide goverance for the campus academic operations.

Current information on the University Senate and its committees can be found on its website .

From the guide to the University of Connecticut, University Senate Records., undated, 1893-2000., (Archives & Special Collections at the Thomas J. Dodd Research Center.)

The Center was established as the Oral History Project in 1968, and began to expand in the late seventies in response to a growing professional interest in this research technique. It was designated a Center by the University's Board of Trustees in 1981, and continues to increase both the number of research projects coming under its umbrella and the services it provides.

Center-based activities have been supported by funding from such agencies as the National Endowment for the Humanities, the Connecticut Humanities Council and the U.S. Office of Education, as well as by private sources and the University of Connecticut .

Publications originating from the Center include: Mills and Meadows: A Pictorial History of Northeastern Connecticut, From the Old Country: An Oral History of European Migration to America, Connecticut Workers and Technological Change, and Witnesses to Nuremberg: American Participants at the War Crime Trials .

From the guide to the University of Connecticut, Center for Oral History Interviews Collection, undated, 1967-2008., (Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries)

The Loeb Awards for Distinguished Business and Financial Journalism were established in 1957 by Gerald M. Loeb, author of The Battle for Investment Survival and a senior partner with E.F. Hutton and Company .

The Loeb Awards were designed to reward authors whose writings in business and finance report explain the mechanics, strengths, problems, and values of American capitalism and enterprise. The Advisory Board of the Loeb Awards at the University of Connecticut sought those meritorious journalistic contributions which combined superior writing, clarity, accuracy, and analysis of subjects of import to the growth and development of the American enterprise system.

The Loeb Awards Advisory Board appointed two panels of judges, one for newspaper awards and one for magazine awards. The judges represented the fields of journalism, business, and education. Upon their recommendation, the Trustees of the University of Connecticut made the final selection of winners. During his tenure as President of the University of Connecticut, Homer D. Babbidge, Jr. served as Chairman of the Loeb Awards Advisory Board . Other members of the board included Governor John Dempsey, Gerald M. Loeb, and Robert O. Harvey, Dean of the School of Business Administration at the University of Connecticut .

From the guide to the University of Connecticut, Loeb Awards for Distinguished Business and Financial Journalism Records., 1957-1961., (Archives & Special Collections at the Thomas J. Dodd Research Center .)

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 of the Storrs Agricultural College, Flint was associated with the Collinsville, CT, schools.

Flint's tenure marks one of the most controversial in the history of the institution. Difficulties with the faculty, the Grange and agricultural societies and public opinion all combined to force Flint's resignation in 1901.

[A detailed description of the period can be found in The Connecticut Agricultural College beginning on page 98, Dodd Call no. S537.C88 S8 1931.]

From the guide to the University of Connecticut, President's Office Records [George W. Flint, 1898-1901]., 1900., (Archives & Special Collections at the Thomas J. Dodd Research Center .)

Diaries dating from the 19th century provide information on mid-century farm life, social activities, local travel and education at a one room school. Two “thoughts diaries” of the same period give one man's views on Christianity, human nature and slavery. Travel journals from the later part of the century describe trips through European countries; these also contain information on transportation and lodging.

Those dating from the 20th century reveal much about the life of a Connecticut female artist and her thoughts and feelings concerning World War II. Also included is the 1943 diary of a University of Connecticut coed ( Ann T. Winchester ) and the 1902 diary of a Hartford store employee ( Phineas Gofriels ).

From the guide to the Diaries Collection., 11851-1943., (Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries)

In 1931, the faculty of the University of Connecticut voted to offer comprehensive examinations in most degree programs to graduating seniors, and outgrowth of a report to the Committee on the Study of Honors (11/6/1930). The departments reported the results of the examinations and their recommendations to the Registrar and the Committees on Scholastic Standing and Degrees with Distinction. Degrees would then be awarded without distinction, with distinction or with highest distinction.

The program was administered and coordinated by the Registrar's Office in conjunction with the two faculty committees mentioned. It is unclear as to whether the Committee on Degrees with Distinction was independent or associated with the Provost's Office and/or the Faculty Senate. The Committee on Scholastic Standing was, and still is, a permanent committee of the Faculty Senate .

From the guide to the University of Connecticut, Committee on Degrees with Distinction Records., 1930-1948., (Archives & Special Collections at the Thomas J. Dodd Research Center.)

Rufus Whittaker Stimson was born 20 February 1868 on a farm near Palmer, MA . He attended Colby College in Maine and studied philosophy at Harvard University (A.B., 1895; A.M., 1896) and divinity at Yale Divinity School (B.D., 1897). Hired by the Connecticut Agricultural College as a professor of English, ethics and public speaking in 1897, Stimson was appointed president pro tempore in October 1901. He was made president within the year, replacing the controversial George W. Flint .

During his administration, the enrollment at the College grew from 18 to 125 regular students and twenty-five short term students. Under his administration, the summer school was established, a new dormitory constructed, the horticulture building and greenhouses begun and appropriations from the state increased.

Stimson resigned in 1908 to become the director of Smith Agricultural School in Northampton, MA . In 1911, he became the state supervisor of agricultural education for Massachusetts, a position he held until his retirement in 1938. In 1939, at the age of 71, “Stimson received an appointment as a Research Specialist in Agricultural Education in the U.S. Office of Education for the purpose of writing a history of agricultural education.” [Moore, 1988]

Rufus Stimson died 1 May 1947.

From the guide to the University of Connecticut, President's Office Records [Rufus W. Stimson, 1901-1908]., undated, 1899-1908., (Archives & Special Collections at the Thomas J. Dodd Research Center .)

The "Peoples of Connecticut" Project was begun in 1974 under a grant from the Ethnic Heritage Program, Office of Education, Department of Health, Education and Welfare (now Health and Human Services ). The goal of this program was to increase awareness, within Connecticut secondary schools, of different ethnic groups. Using curriculum guides and other instructional materials, the project endeavored to provide teaching and learning tools for discovering the cultural diversity of Connecticut's residents.

The Project is divided into three distinct parts. Dr. Frank Stone, School of Education, is primarily responsible for the publication of the curriculum guides. Dr. Bruce Stave, History Department, is responsible for the oral histories, and Dr. William D'Antonio, Sociology Department, and Fred Grupp (Administrative Assistant for the project) have been in charge of collecting research materials and for some demographic mapping. By 1978, seven curriculum guides were published in pilot editions. These guides focuses on the Armenians, Irish, Italians, Jews, Puerto Ricans, Poles and Scots/Scots- Irish.

Responsibility for the papers that are now collectively labeled "The Peoples of Connecticut Project" comes from several sources. Because the project was actually split into three distinct parts, the papers themselves came from different places before they were combined to form this collection. Dr. Frank Stone was responsible for the publishing of the curriculum guides and his files. Dr. Bruce Stave was responsible for the oral histories, which are now available through the Center for Oral History Catalog of Interviews. The remaining materials were collected by Dr. William D'Antonio and Mr. Fred Grupp .

From the guide to the University of Connecticut, Peoples of Connecticut Project Records., 1897-1980., (Archives & Special Collections at the Thomas J. Dodd Research Center .)

Opened in December of 1955, Jorgensen Center for the Performing Arts is the largest college-based presenting program in New England . Each season, Jorgensen events attract more than 70,000 students, faculty and staff from the University of Connecticut, as well as residents from Connecticut, Massachusetts and Rhode Island . Jorgensen presents 25-30 nationally and internationally acclaimed artists and ensembles annually, ranging from classical music to world music and dance, classical and contemporary dance, comedy, family programming and contemporary entertainment.

Additional information is available on the Center's website .

From the guide to the University of Connecticut, Jorgensen Center for the Performing Arts Records, 1977-1979, (Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries)

On January 17, 1994, the University of Connecticut began operating a University-wide online public information system known as UCINFO . UCINFO was the result of a cooperative effort by the University Computer Center and the Homer Babbidge Library, and aided through the support from the University Computing Committee. UCINFO provided public information about UConn for use by the UConn community, as well as the public seeking information about the university.

UCINFO was a university initiative to provide online public information, and was designed to make a broad range of information about UConn activities, events, and programs readily accessible to the public. The information came from a number of sources, to include UConn press releases, the student union master calendar of events, and academic and administrative departments. It was a mainframe-based system with two major components: HUSKY MOLE and HUSKY GOPHER.

From the guide to the University of Connecticut, Computing Committee Records, 1993-1996, (Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries)

As Connecticut 's state university and its land-grant college, the University of Connecticut 's history has largely been shaped by its relationships with the state and federal governments. The present collection is intended to bring together the state and federal legislation and the judicial cases, which have defined those relationships, together with contemporary discussions of these matters.

The records from the 1880s and 1890s reflect the young institution's struggle to establish itself in the first years after its founding in 1881. In 1886-1887, it had to withstand a legal challenge to the validity of the Storrs brothers' gift to the state of the land on which the school was built. As this dispute was being settled, controversy was already brewing over the disposition of the state's federal land grant. Powerful agricultural interests in the state were dissatisfied with the use of being made of the federal finds by Yale's Sheffield Scientific School, which had been designated as Connecticut's land-grant institution after the passage of the first Morrill Act of 1862, and sought to have the funds transferred to the Storrs School. The celebrated “Yale vs. Storrs” controversy was ultimately resolved by the passage of Public Act 67 of 1893, which established Storrs Agricultural College and opened the way for the subsequent transfer of the land grant to Storrs. Yale replied by bringing a suit against the state. When the courts failed to decide the case conclusively, a commission was created which awarded damages to Yale for the loss of the federal monies and, in effect, confirmed the status of the S.A.C. as Connecticut 's land-grant college.

A succession of federal grants strengthened and broadened the mandates received by the state in the original land-grant legislation. The second Morrill Act of 1890 directed federal resources toward the “more complete endowment and support of the colleges for the benefit of agriculture and the mechanic arts” which were established under the act of 1862. Other legislation, such as the Smith-Lever Act of 1914, defined the work of the land-grant colleges in such areas as agricultural extension work. Summaries of this important legislation are contained in the publications “Federal Laws, Regulations, and Rulings Affecting Land-grant Colleges,” contained herein.

Having secured the claim to the federal grants, the college at Storrs still faced a protracted struggle to obtain adequate financial support from a recalcitrant state legislature. Records in this collection such as an essay by college trustee W. E. Simonds and the text of a legislative hearing in 1903 point up the difficulties experienced by Storrs Agricultural College and, from 1899, Connecticut Agricultural College, in its relations with the state during this formative period.

The passage of an act changing the name of Connecticut Agricultural College to Connecticut College in 1933 was a signal of the legislative support and public acceptance that the college had at last won by this time. Six years later the legislators voted to change its name again to the University of Connecticut, thus recognizing in law the growth achieved by the college during these years. The 1939 act represented the culmination of a long process, begun by the act of 1893, in which the small agricultural school became Connecticut 's state university.

Revisions of the state's general statutes in 1945 and in 1958 have further defined the legal status, functions, and authority of the University and its officers and staff.

From the guide to the University of Connecticut, Legal and Legislative Records., 1881-1982., (Archives & Special Collections at the Thomas J. Dodd Center .)

The University of Connecticut Health Center is a vibrant organization composed of the School of Medicine, School of Dental Medicine, John Dempsey Hospital, the UConn Medical Group and University Dentists. Founded in 1961, the Health Center pursues a mission of providing outstanding health care education in an environment of exemplary patient care, research and public service. The Health Center's main campus is situated on 162 acres of wooded hilltop in the beautiful, historic community of Farmington. From this vantage point, the skyline of Hartford, the capital of Connecticut, can be seen about eight miles to the east. The University's main campus is in Storrs, about 30 miles east of Hartford. With approximately 3,900 employees, the Health Center is Farmington's largest employer and an important contributor to the local and regional economy.

Health Care Services

Through John Dempsey Hospital (204 general acute care beds and 20 nursery beds), the Health Center provides specialized and routine inpatient and outpatient services. John Dempsey Hospital has long been regarded as the premier facility in the region for neonatal intensive care and high-risk maternity. It is also widely recognized for its comprehensive cardiovascular, cancer and musculoskeletal services. Additionally, John Dempsey Hospital is home to the only Emergency Department in Connecticut's fast-growing Farmington Valley.

In June 2004, John Dempsey Hospital was awarded a prestigious silver Connecticut Quality Improvement Award Innovation Prize for its volunteer staff support of American Red Cross blood drives. Since 1987, the Connecticut Quality Improvement Awards have recognized Connecticut organizations that excel in managing quality improvement for success and growth.

Also offered are a wide range of ambulatory and primary care services on the Health Center campus in Farmington and in physician offices conveniently located in West Hartford, Simsbury and East Hartford. The UConn Medical Group is the largest medical practice in Greater Hartford, offering patients access to health care services from more than 350 Health Center physicians in more than 50 specialties.

Educational Programs

Dedicated to providing broad educational opportunities in the biomedical sciences, the Health Center offers degree programs in medicine (M.D.), dental medicine (D.M.D.), and biomedical science (Ph.D.); master's degree programs in public health and dental science; postdoctoral fellowships; residency programs providing specialty training for newly graduated physicians and dentists; and continuing education programs for practicing health care professionals. Combined degree programs, such as the M.D./Ph.D., D.M.D./Ph.D., Dental Clinical Specialty/Ph.D. and M.D./M.P.H. are also offered.

The UConn Health Center is the only academic health center in the nation where a medical school was founded concurrently with a dental school. As the schools took shape during the 1960s, their planners took advantage of their simultaneous evolution to forge strong links between them. Most notably, medical and dental students share an essentially common curriculum during the first two years of their four-year degree programs. During this period they study the basic medical sciences together. This experience provides UConn's dental students with an especially strong foundation in the biomedical sciences that undergird the dental profession. Reflecting its close ties to medicine, the dental school awards its graduates the D.M.D. - doctor of dental medicine.

Each year in Farmington, about 320 students work toward their medical doctor's degree and 160 toward their doctor of medical dentistry degree. Admission to each school is highly competitive, but both schools offer preferential consideration to qualified Connecticut residents in their admissions policies. School of Dental Medicine students have a long history of outstanding performance on the National Boards, ranking first among the country's 55 dental schools on these examinations in 2001 and again in 2003. In the years since the Health Center graduated its first students in 1972, 1,459 men and women have received their D.M.D. degree; 3,061 their M.D. degree.

Through a variety of residency programs, the School of Medicine provides postgraduate training for more than 550 newly graduated M.D.s each year. These physicians come from all over the country to acquire advanced skills in fields such as the surgical specialties, internal medicine, and primary care. Some of the residency training occurs on the Health Center's main campus, but much of it takes place in community hospitals in Greater Hartford - thus extending the Health Center's influence far beyond Farmington.

Research Programs

Since the Health Center's inception, its administration and faculty have been committed to maintaining high-quality research programs as part of the institution's fabric. This commitment has enabled the Health Center to recruit distinguished researchers with expertise in neuroscience, molecular biology, molecular pharmacology, biochemistry, cell physiology, toxicology, and endocrinology, among other fields. The Alcohol Research Center, is one of only 14 such federally supported centers in the nation; the Connecticut Clinical Chemosensory Research Center, one of five.

Clinical research is facilitated by the Lowell Weicker General Clinical Research Center and the Clinical Trials Unit. Intellectual endeavors of all kinds are supported by the Lyman Maynard Stowe Library .

Connecticut Health

UConn Health Center faculty, staff, residents, and students, participate in a variety of joint efforts to address public health and community health needs of citizens throughout our state. Under the umbrella of Connecticut Health, hundreds of projects have been developed in collaboration with other state agencies, city and town governments, community based organizations and the public to serve the poor and uninsured by providing better medical care, health education, and research.

Connecticut Health also strives to build and enhance relationships with the state legislature to bring health-conscious legislation, improved health care and a better quality of life to all our citizens. The development of new initiatives, projects and proposals are supported by Connecticut Health staff through brainstorming, data gathering, grant writing, and relationship building.

Our Campus

Construction of the Health Center's main campus began in 1966. The main complex occupies a prominent hilltop overlooking an interstate highway (I-84). This massive, circular building originally contained about 1.2 million square feet, seven miles of corridors, and 2,000 rooms. Its first major addition, the Andrew J. Canzonetti, MD Building, was dedicated in 1994. It added 94,000 square feet next to John Dempsey Hospital. The Health Center's Academic Research Building was opened in 1999. The impressive 11-story structure provides 170,000 square feet of state-of-the-art laboratory space.

Construction of a new 4-story, 99,000 square-foot musculoskeletal research and outpatient surgery facility began in late 2003, with completion and occupancy expected in early 2005. All told, the Health Center campus consists of 35 buildings totaling over 2 million square feet.

Additional information about the Health Center Campus is available on its website .

From the guide to the University of Connecticut, Health Center Records, undated, 1921-2012, (Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries)

In April 1881, the Connecticut General Assembly established the Storrs Agricultural School after accepting a gift of 170 acres of land, several frame buildings, and money from Charles and Augustus Storrs . The School opened on 28 September 1881, with twelve students in the first class. Before the turn of the century there were two name changes ( Storrs Agricultural College 1893, Connecticut Agricultural College 1899). In 1933, two years after the institution celebrated its fiftieth anniversary, it became Connecticut State College, a name more in keeping with its steady advances and broadened mission. Six years later, in 1939, the General Assembly designated the institution the University of Connecticut, an acknowledgment of the institution's developing importance to the State in graduate and professional education, research and public service.

As the University grew, so did its needs for an on-campus fire department. In the early years of the University, help for fire-related emergencies came from the surrounding towns. During the period of this collection of record log books, the University of Connecticut’s Fire Department was its own entity, answering calls for campus-related emergencies and concerns.

Specific information about the Department can be found on their website .

From the guide to the University of Connecticut, Fire Department Records, 1950-1972, (Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Libraries)

The Office of the Registrar compiles information about undergraduate courses and programs. The staff registers students, creates and maintains their records, provides certified documents, issues transcripts, processes grades, monitors NCAA student athletes' academic progress, and audits degrees.

Services also include course record management, classroom assignment, final exam scheduling, academic and administrative policiy monitoring, and information dissemination. Detailed information regarding the Registrar's Office location and services is available on their webpage .

From the guide to the University of Connecticut, Registrar's Office Records., 1881-1997., (Archives & Special Collections at the Thomas J. Dodd Research Center)

Archival Resources
Role Title Holding Repository
referencedIn University of Connecticut. Office of the Vice President and Chief Operating Officer. University of Connecticut, Vice President and Chief Operating Officer Office records, 1875-1986 University of Connecticut, Homer Babbidge Library
referencedIn John Davis Lodge Collection., 1950-1986. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Child Development Laboratories Records, undated, 1961-1991. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Bruce Bellingham papers, undated, 1945-2003. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, School of Law Records, undated, 1973-1983. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut men's basketball championship collection, 1998-1999. University of Connecticut, Homer Babbidge Library
referencedIn Stone, Frank A. Frank A. Stone collection, 1975-1998. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Men's Basketball Championship Collection, 1998-1999 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. Commencement Committee. University of Connecticut Commencement Committee records, 1926-1979. University of Connecticut, Homer Babbidge Library
referencedIn Connecticut State Labor Council, AFL-CIO Records, undated, 1909-1991. Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf Connecticut Historical Society. Universities and colleges ephemera. Connecticut Historical Society
referencedIn Lawrence F. Morico Papers., circa 1955-1958 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Blakeslee, Albert Francis, 1874-1954. Papers, 1904-1954. American Philosophical Society Library
referencedIn Walter R. Ihrke Papers, undated, 1925-1988 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Cameron, Donald W. Donald W. Cameron papers, 2005-2007. University of Connecticut, Homer Babbidge Library
creatorOf University of Connecticut. Intergroup Relations and Ethnicity, The Peoples of Connecticut. Balch Institute for Ethnic Studies Library
referencedIn John C. Greene Papers., undated, 1952-2005. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Donald W. Cameron Papers., 2005-2007 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Bruce M. Stave Papers undated, 1895-2006. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Seckerson, H. A. (Howard Arnold), b. 1877. Howard A. Seckerson papers, 1921-1961. University of Connecticut, Homer Babbidge Library
creatorOf University of Connecticut, Peoples of Connecticut Project Records., 1897-1980. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Randolph W. and Beatrice H. Whaples Papers., undated, 1923-1957. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Whaples, Randolph W. Randolph W. and Beatrice H. Whaples papers, n.d., 1923-1957. University of Connecticut, Homer Babbidge Library
referencedIn Waring, Charles E. Charles E. Waring papers, 1914-1988. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut. Office of the President. President's Office records, 1883-1898: Benjamin Franklin Koons, 1885-1898. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut. Office of the Vice President for Academic Affairs. University of Connecticut, Vice President for Academic Affairs Office records, 1974-1981: Kenneth G. Wilson, 1939-1981. University of Connecticut, Homer Babbidge Library
referencedIn Irving Allen Papers., undated, 1960-1975. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. Office of the President. President's Office records, 1898-1901: George W. Flint, 1900. University of Connecticut, Homer Babbidge Library
referencedIn Eva B. Mason Papers., circa 1900, 1975. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Papers of Bernice Resnick Sandler, 1963-2008 Arthur and Elizabeth Schlesinger Library on the History of Women in America‏
referencedIn Frank A. Stone Collection., undated Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Phi Kappa Phi. Connecticut Chapter (University of Connecticut). Phi Kappa Phi records, 1951-1994. University of Connecticut, Homer Babbidge Library
referencedIn Morico, Lawrence F. Lawrence F. Morico papers, 1955-1958. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut. Bacteriology Dept. University of Connecticut Bacteriology Department records, 1922-1966. University of Connecticut, Homer Babbidge Library
referencedIn James H. Barnett Papers., undated, 1907-1993. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. Office of the President. President's Office records, 1928-1929: Charles B. Gentry, 1928-1969. University of Connecticut, Homer Babbidge Library
creatorOf University of Connecticut, Committee on Degrees with Distinction Records., 1930-1948. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut Professional Employees Association Collection, 1976-1997 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Butler, Francelia, 1913-1998. Francelia Butler papers, 1970-1980. University of Connecticut, Homer Babbidge Library
referencedIn Arthur J. Pierpont Papers., undated, 1902-1931. Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut, President's Office Records [Rufus W. Stimson, 1901-1908]., undated, 1899-1908. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Polly Fitz Collection, undated, 1981-1986. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, President's Office Records [Homer D. Babbidge, 1962-1972], undated, 1962-1972. Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut, Senior Survey Records, 1969-1975 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Cazenave, Noel A., 1948-. Noel A. Cazenave papers, 1994-1999. University of Connecticut, Homer Babbidge Library
referencedIn Dorothy C. Goodwin Papers., undated, 1925-1993. [Bulk dates 1974-1992.] Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Perry, James R. James R. Perry papers, 1956-1990, 1972-1990 (bulk). New York State Historical Documents (Albany, N.Y.)
referencedIn Moss, Alfred E. Alfred E. Moss collection, 1711-1976 [1910-1965, bulk]. University of Connecticut, Homer Babbidge Library
creatorOf University of Connecticut, University Senate Records., undated, 1893-2000. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Cabinet Records., 1979-1990 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, President's Office Records [Philip E. Austin Papers], 1991-2007 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Papers, 1957-1993 Arthur and Elizabeth Schlesinger Library on the History of Women in America‏
referencedIn University of Connecticut. Office of the President. President's Office records, 1985-1990: John T. Casteen, III, 1981-1990. University of Connecticut, Homer Babbidge Library
creatorOf University of Connecticut, Jorgensen Center for the Performing Arts Records, 1977-1979 Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut, President's Office Records [George A. Works, 1929-1930]., undated, 1926-1930. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Zilsel, Paul Rudolph, 1923-. Oral history interview with Paul Rudolph Zilsel, 1988 March 21 and 26. American Institute of Physics, Niels Bohr Library
referencedIn University of Connecticut, Institute of Cooperative Marketing records, 1927. University of Connecticut, Homer Babbidge Library
referencedIn Storrs School Literary Society. Storrs School Literary Society records, undated, 1894-1987. University of Connecticut, Homer Babbidge Library
referencedIn Keyes, Wilma. George Mackley-Wilma Keyes correspondence collection, 1949-1983. University of Connecticut, Homer Babbidge Library
referencedIn Benton, William. Papers, 1839-1973 Special Collections Research Center, University of Chicago Library,
referencedIn University memorablia collection, 1881-. University of Connecticut, Homer Babbidge Library
referencedIn Manter, Jerauld A. J.A. Manter collection of university films, 1928-1963. University of Connecticut, Homer Babbidge Library
referencedIn Keyes, Wilma. Papers, 1938-1972. EO Smith High School
creatorOf University of Connecticut, Registrar's Office Records., 1881-1997. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Anderson, Charles. Charles Anderson papers, 1949-1996. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Institute of Urban Research Records, undated, 1960s-1970s Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Albert E. Moss Collection, Bulk, 1910-1965, undated, 1711-1976 [1910-1965, bulk]. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Nelson, Marilyn. Marilyn Nelson papers, 1963-1992. University of Connecticut, Homer Babbidge Library
referencedIn Donald and Margaret Gaylord Papers., undated, 1925-1984 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Everett Carll Ladd, Jr. Papers, undated, 1959-2000. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Regional Campus Records, 1950-2011 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn James Slater Papers, 1937-2004 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Fred Carstensen Papers, undated, 1973-1995. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Harry J. Marks Papers., undated Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut, President's Office Records [George W. Flint, 1898-1901]., 1900. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Baldwin, Peter. Elizabeth Dennis Hutchins papers, 1935-1936. University of Connecticut, Homer Babbidge Library
referencedIn Allen, Irving L., 1931-. Irving L. Allen papers, ca. 1960s-ca. 1970s. University of Connecticut, Homer Babbidge Library
referencedIn Thomas J. Dodd Papers, undated, 1919-1971. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Additional papers of Mary Steichen Calderone, (inclusive), (bulk), 1914-1989, 1960-1989 Arthur and Elizabeth Schlesinger Library on the History of Women in America‏
referencedIn Sam Gejdenson Papers, undated, 1911-2001 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Lois Greene Stone Papers., undated, 1951-1996 Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut. Correspondence with American Musicological Society, 1989. University of Pennsylvania Libraries, Van Pelt Library
referencedIn University of Connecticut. Board of Trustees. University of Connecticut Board of Trustees records, 1881- University of Connecticut, Homer Babbidge Library
referencedIn Carl W. Schaefer Papers, undated, 1963-1992. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Albert C. and Ralph D. Gilbert Papers., undated, 1893-1896 Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut. Correspondence with Marian Anderson, 1977-1987. University of Pennsylvania Libraries, Van Pelt Library
referencedIn University of Connecticut, Accreditation Records, 1965-1991 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Dominic J. Badolato Papers, undated, 1918-2003 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Whetten, Nathan L. (Nathan Laselle), 1900-. Nathan L. Whetten papers, 1932-1970. University of Connecticut, Homer Babbidge Library
referencedIn Eric W. Carlson Papers, 1942-2004 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Nancy L. Johnson Papers, undated, 1983-2006. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Susan Porter Benson Papers., undated, 1983-2005. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Stallman, R. W. (Robert Wooster), 1911-1982. R.W. Stallman papers, ca. 1950-ca. 1980. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, School of Business Administration Records, undated, 1940-1998 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Bruce Bellingham Papers., undated, 1945-2003. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Walter Landauer Collection., 1919-1996. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Marks, Harry J. Harry J. Marks papers, 1931-1988. University of Connecticut, Homer Babbidge Library
referencedIn Black, Robert. Robert Black papers, 1944-1980. University of Connecticut, Homer Babbidge Library
referencedIn University Poster Collection, undated, 1969-2012 Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut, Legal and Legislative Records., 1881-1982. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. Office of the President. President's Office records, 1929-1930: George A. Works, 1926-1930. University of Connecticut, Homer Babbidge Library
referencedIn Storrs family photograph collection, 1949, 1967. University of Connecticut, Homer Babbidge Library
referencedIn Capra, Paul, 1939-. Paul Capra papers, 1968-1971. University of Connecticut, Homer Babbidge Library
referencedIn American Association of University Women, Connecticut Division Records., undated, 1895-2009. Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut, President's Office Records [Harry J. Hartley, 1990-1997], undated, 1990-2000. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Feenie Ziner Papers, 1933-1988 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Records of the Project on the Status and Education of Women (Association of American Colleges), (inclusive), (bulk), 1969-1991, 1971-1985 Arthur and Elizabeth Schlesinger Library on the History of Women in America‏
referencedIn Charles E. Waring Papers., undated, 1914-1988. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Fenn, Horace, 1833-1922. Papers, 1841-1922. Connecticut Historical Society
referencedIn University of Connecticut. Committee of Five. University of Connecticut Committee of Five records, 1953-1956. University of Connecticut, Homer Babbidge Library
referencedIn Hugh Clark Papers., undated, 1947-1998. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Student Fee Advisory Committee Records, 2005-2008 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Connecticut Employees Union Independent Records., 1937-1985. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. Office of the President. President's Office records, 1962-1972: Homer D. Babbidge, 1962-1972. University of Connecticut, Homer Babbidge Library
referencedIn Stanley D. Woodmansee, Jr. Papers., 1945-1995. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Khairallah, Edward A. Edward A. Khairallah papers, 1958-1996. University of Connecticut, Homer Babbidge Library
referencedIn Wolk, E. S. Elliot S. Wolk papers, 1961-1985. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Vice President and Chief Operating Officer Records, undated, 1875-1986. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Carstensen, Fred V., 1944-. Fred Carstensen papers, 1973-1995. University of Connecticut, Homer Babbidge Library
creatorOf University of Connecticut, Athletic Communications Office Records, undated, 1894-2010 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Walter Snow Papers., undated, 1926-1973. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Belden, Robert F. Robert F. Belden Papers., 1919-1921. University of Connecticut, Homer Babbidge Library
referencedIn Crookston, Burns B. (Burns Ballantyne), 1922-1975. Burns B. Crookston memorial research collection, 1962-1981 (bulk 1971-1981). University of Connecticut, Homer Babbidge Library
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 French, Mildred P., 1891-. Mildred P. French papers, 1930-1968. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Poetic Journeys Collection, 2008-2012 Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut Centennial Collection., undated, 1978-1981. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Connecticut Daily Campus Records., undated, 1951-1967. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Campbell Collection of the Organization of Graduate Student Action., undated, 1991-2009. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Inventory to the Records of the Centennial Football Game Committee, 1967-1971 Rutgers Special Collections and University Archives
referencedIn University of Connecticut. Office of the President. President's Office records, 1908 : Edwin O. Smith, 1956-1958. 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 Evan Hill Papers, 1880-1987 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Sobek, Joseph, 1918-1998. Papers, 1951-1981 and undated Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut, Computing Committee Records, 1993-1996 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Paterson, Thomas G., 1941-. Papers, 1836-2002. Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut, Health Center Records, undated, 1921-2012 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Chase Going Woodhouse Papers., undated, 1900-1984. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, International Studies Committee Records., undated, 1985-1989 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Embardo, Ellen E. Embardo Collection of Lieberman v. Gant, 1973-1984. University of Connecticut, Homer Babbidge Library
referencedIn Claire Myers Owens, Papers Mss 002., 1896-1983 Texas Woman's University, the Woman's Collection
referencedIn Storrs Family Photograph Collection., undated, 1949, 1967. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Vice President & Chief Financial Officer Records, undated, 1999-2009. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Beattie, Ann. Papers of Ann Beattie [manuscript], 1976-1983. University of Virginia. Library
referencedIn Albert E. Waugh Papers, undated, 1924-1984 Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut. University of Connecticut, Senior Survey records, 1969-1975. University of Connecticut, Homer Babbidge Library
referencedIn Collins-Levine Family Papers, undated, 1921-1980. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Institute of Urban Research records, undated, 1960s-1970s. University of Connecticut, Homer Babbidge Library
referencedIn Albert Francis Blakeslee papers, 1904-1954, 1904-1954 American Philosophical Society
creatorOf University of Connecticut. Correspondence to Chaim Potok, 1977. University of Pennsylvania Library
referencedIn Bertolette, Peter B., 1953-. Peter Bertolette papers, 1953-1990. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Social Science Data Center Records, 1973-1979 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Agricultural Economics Department Records., undated, 1840-1951. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Robert Black Papers., undated, 1944-1980. Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf Center for Black Studies Records., 1969-1980. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. Office of the Vice President for Academic Affairs. University of Connecticut, Vice President for Academic Affairs Office records, 1981-1988: Anthony DiBenedetto and Julius A. Elias, 1960-1991. University of Connecticut, Homer Babbidge Library
creatorOf University scrapbook collection, n.d., 1884-2003. University of Connecticut, Homer Babbidge Library
referencedIn Robert F. Belden Papers., 1919-1921 Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut. University of Connecticut legal and legislative records, 1881-1982. University of Connecticut, Homer Babbidge Library
referencedIn Haggerty, William J. Papers, 1927-1975. Campbell University, Wiggins Memorial Library
referencedIn University of Connecticut, University Communications Office Records, 1966-2009 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn George Shea Papers., 1991-1993. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Stone, Louis Greene. Lois Greene Stone papers, 1952-1996. University of Connecticut, Homer Babbidge Library
referencedIn Rutgers University. Division of Intercollegiate Athletics. Records of the Rutgers University Centennial Football Game Committee, 1967-1971. Rutgers University
referencedIn Clark, Hugh, 1914-2005. Walter Landauer collection, 1919-1996. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut. Office of the President. President's Office records, 1973-1978: Glenn W. Ferguson, 1965-1978. University of Connecticut, Homer Babbidge Library
referencedIn Favretti, Rudy J. Rudy Favretti papers, 1962-1979. University of Connecticut, Homer Babbidge Library
referencedIn Edward A. Khairallah Papers., undated, 1958-1996 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Greene, John C. John C. Greene papers, 1952-1999. University of Connecticut, Homer Babbidge Library
referencedIn Maurice L. Zigmond Papers Wyner Family Jewish Heritage Center at New England Historic Genealogical Society
creatorOf University of Connecticut, Center for Oral History Interviews Collection, undated, 1967-2008. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Computer Center Records, 1979-1994 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Wole Soyinka papers, 1966-1996. Harvard Theater Collection, Houghton Library, Harvard College Library, Harvard University
referencedIn University of Connecticut. Office of Public Information. Office of Public Information records, 1918-2000. University of Connecticut, Homer Babbidge Library
referencedIn Honors Program Records, undated, 1983-2010 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn David McKain Papers, undated, 1964-1997. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Johansen, Elaine. Elaine Johansen papers, n.d., 1920-1994. University of Connecticut, Homer Babbidge Library
referencedIn Daniel W. Talmadge Papers., undated, 1949-1976. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. School of Law. University of Connecticut School of Law records, undated, 1973-1983. University of Connecticut, Homer Babbidge Library
referencedIn Denenberg, Tia Schneider. Arbitration files. 1984-2004. Cornell University Library
referencedIn University of Connecticut, University Senate Commission on University Governance Records., undated, 1968-1972. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Campbell, Daniel R. Daniel R. Campbell Papers, 1967-1968, 2008. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut. Office of the Provost. Provost's Office records, 1931-1977. University of Connecticut, Homer Babbidge Library
referencedIn Shippee, Lester E. 1894-1988. Lester Shippee papers, 1919-1966. Connecticut Historical Society
creatorOf Jorgensen Auditorium. Centennial collection, 1978-1981. University of Connecticut, Homer Babbidge Library
referencedIn Edward Dorn Papers University of Connecticut. Libraries
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 of Connecticut. School of Business Administration. School of Business Administration records, undated, 1940-1998. University of Connecticut, Homer Babbidge Library
referencedIn William Ernest Hocking papers Houghton Library
creatorOf Account Books Collection, 1774-1892 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, English Department Records, 1944-1982 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn McKain, David W. David McKain papers, 1964-1995. University of Connecticut, Homer Babbidge Library
referencedIn Charles Anderson Papers., undated, 1949-1996. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University Memorabilia Collection, undated, 1881- . Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf Sterling and Francine Clark Art Institute. Director's Office Records, 1955-1977. Sterling and Francine Clark Art Institute, The Clark
referencedIn University of Connecticut. Building Names Committee. University of Connecticut, Building Names Committee records, 1963-1976. University of Connecticut, Homer Babbidge Library
referencedIn Storrs School Literary Society Records., undated, 1894-1987. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Keyes, Wilma. Wilma Keyes papers, 1926-1972. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Faculty Meeting Minutes Collection, 1920-1997 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn A. William Hoglund Papers, 1868-1997 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Cambon, Glauco. Glauco Cambon papers, 1940-1987, bulk 1955-1985. University of Connecticut, Homer Babbidge Library
referencedIn Allen, Irving L., 1931-. Irving Allen papers, 1960-1975. University of Connecticut, Homer Babbidge Library
referencedIn Pierpont, Arthur J., 1876-1912. Arthur J. Pierpont papers, 1902-1931. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Thomas J. Dodd Research Center Records, undated, 1965- Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Building Names Committee Records., 1963-1976. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Associate Vice President for Academic Affairs Records [David Carter], undated, 1966-1983 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Hartley, Harry J. Harry J. Hartley papers, 1990-1996. University of Connecticut, Homer Babbidge Library
referencedIn Susan Porter Benson papers, undated, 1983-2005. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut. Admissions Office. University of Connecticut Admissions Office records, 1955-2003. University of Connecticut, Homer Babbidge Library
referencedIn Audrey Beck Papers., undated, 1930-1983. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. Organization of Graduate Student Action. Campbell Collection of the Organization of Graduate Student Action, undated, 1991-2009. University of Connecticut, Homer Babbidge Library
referencedIn Robert G. Mead, Jr. Papers., 1939-2000. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, President's Office Records [Glenn W. Ferguson, 1973-1978], undated, 1915-2005. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Elaine Johansen Papers., undated, 1920-1994. 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 Teale, Edwin Way, 1899-1980. Papers, 1799-1995 and undated Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Jorgensen Center for the Performing Arts. University of Connecticut, Jorgensen Center for the Performing Arts records, 1977-1979. University of Connecticut, Homer Babbidge Library
referencedIn Hall, Charles Gardner, 1889-1969. Charles Gardner Hall papers, 1828-1972. University of Connecticut, Homer Babbidge Library
referencedIn Elizabeth Dennis Hutchins Papers, undated, 1935-1936 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut at Waterbury. University of Connecticut, Waterbury campus records, undated, 1946-2003. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut. Office of the President. President's Office records, 1908-1928: Charles L. Beach, 1906-1929. University of Connecticut, Homer Babbidge Library
referencedIn Rudy Favretti Papers, 1962-1979. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Connecticut Women's Conference (1977 : University of Bridgeport). International Women's Year Conference records, 1973-1980. University of Connecticut, Homer Babbidge Library
referencedIn Bob Englehart Papers University of Connecticut. Libraries
referencedIn University of Connecticut, Animal Science Department Records, undated, 1893-1971. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Harry Levin papers Houghton Library
referencedIn University of Connecticut. Centennial Coordinating Committee. Centennial Coordinating Committee records, 1964-1981. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut. Computer Center. University of Connecticut, Computer Center records, 1979-1994. University of Connecticut, Homer Babbidge Library
referencedIn Hook, James W. (James William), 1884-1957. James William Hook papers, 1919-1953 (inclusive). Yale University Library
referencedIn University of Connecticut. Office of the President. Cabinet records, 1979-1990. University of Connecticut, Homer Babbidge Library
referencedIn Lewis Katz papers, 1962-1988. University of Connecticut, Homer Babbidge Library
referencedIn Clyde Jones Papers, undated, 1962-1987. Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut. University of Connecticut, Committee on Degrees with Distinction records, 1930-1948. University of Connecticut, Homer Babbidge Library
referencedIn International Association of Machinists and Aerospace Workers Aeronautical Industrial District Lodge 91 Records., undated, 1937-1983 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Institute of Cooperative Marketing Records, 1927 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn May, Elizabeth Eckhardt, 1899-. Elizabeth E. May papers, 1901-1996. University of Connecticut, Homer Babbidge Library
referencedIn Gaylord, Donald Clifton, 1902-1986. Donald and Margaret Gaylord papers, 1925-1984. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut. Office for Affirmative Action Programs. University of Connecticut Affirmative Action Office records, 1971-1993. University of Connecticut, Homer Babbidge Library
referencedIn Solomon Wollman Papers., undated, 1951-1969 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. Office of the President. President's Office records, 1901-1908: Rufus W. Stimson, 1899-1908. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Admissions Office Records, 1955-2003. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn International Association of Machinists and Aerospace Workers, Lodge 707 Records., undated, 1952-2002. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Women's Basketball Perfect Season Collection, 1994-2003 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Crisis at UConn Collection., 1968-1969. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Catherine Seelye Papers., undated, 1917-1978 [bulk 1973-1976]. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut Libraries Records, undated, 1882- Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Leavenworth Family Papers., 1755-2004 Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut, Loeb Awards for Distinguished Business and Financial Journalism Records., 1957-1961. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Albert F. Blakeslee papers, undated, 1903-1955. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut. Dept. of History. University of Connecticut History Department records, 1974-1978. University of Connecticut, Homer Babbidge Library
creatorOf University of Connecticut, President's Office Records [Benjamin F. Koons, 1883-1898]., 1885-1898. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Tomie dePaola Collection., undated, 1949-1999 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Daniel R. Campbell Papers, 1967-1968, 2008. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Barbara B. Kennelly Papers., undated, 1977-1998. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. University Senate. University of Connecticut, University Senate records, 1929-1994. University of Connecticut, Homer Babbidge Library
referencedIn Schaefer, Carl W. (Carl Walter). Carl W. Schaefer papers, 1963-1992. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Women's Studies Program Records., undated, 1979-2007. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. Office of the President. President's Office records, 1979-1985 : John A. DiBiaggio, 1952-1986. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut. Office of the President. President's Office records, 1881-1883: Solomon Mead, 1882. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut. Commission on University Governance. University of Connecticut, University Senate Commission on University Governance Records, 1968-1972. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Graduate Student Calendar Records, 1977 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Connecticut Daily Campus records, undated, 1951-1967. University of Connecticut, Homer Babbidge Library
creatorOf University of Connecticut, Center for Contemporary African Studies Records, 1990-2005 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Affirmative Action Office Records, 1971-1993. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Cazel, Fred A. Fred Cazel papers, 1939-1988. University of Connecticut, Homer Babbidge Library
referencedIn Wardwell, Walter I. Walter I. Wardwell papers, 1946-1984. University of Connecticut, Homer Babbidge Library
referencedIn Thomas, L. Eugene, 1932-. L. Eugene Thomas papers, 1979-1990. University of Connecticut, Homer Babbidge Library
referencedIn Harleigh B. Trecker Papers., undated, 1921-1981. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Ziner, Feenie. Feenie Ziner papers, ca. 1940-1982. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, College of Continuing Studies Records, 1930s-1990s Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn James William Hook papers, 1919-1953 Yale University. Department of Manuscripts and Archives
referencedIn John Francis O'Brien Papers., undated, 1910s-1996. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn George Mackley-Wilma Keyes Correspondence Collection., 1949-1983. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn J. B. Matthews Papers, 1862-1986 and undated David M. Rubenstein Rare Book & Manuscript Library
referencedIn University of Connecticut. Undergraduate Student Government. University of Connecticut Undergraduate Student Government records, 1944-1985. University of Connecticut, Homer Babbidge Library
referencedIn Maker Collection of the UConn Marching Band, undated, 1969-1983 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Stern, Milton R. Milton R. Stern papers, 1968-1975. University of Connecticut, Homer Babbidge Library
creatorOf Diaries Collection., 11851-1943. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Waugh, Albert E. (Albert Edmund), 1902-1985. Papers, 1926-1970. EO Smith High School
referencedIn Clark, Hugh, 1914-2005. Hugh Clark papers, 1960-1980. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, President's Office Records [Edwin O. Smith, 1908], 1956-1958 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Ladd, Everett Carll. Everett Carll Ladd, Jr. papers, 1960-2000. University of Connecticut, Homer Babbidge Library
referencedIn Warner, Rex, 1905-1986. Rex Warner papers, ca. 1945-1970. University of Connecticut, Homer Babbidge Library
referencedIn Charles G. Hall Papers., undated, 1828-1972 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Elizabeth E. May Papers, undated, 1901-1996 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. Office of the President. President's Office records, 1930-1935: Charles C. McCracken, 1926-1935. University of Connecticut, Homer Babbidge Library
referencedIn Brundage, Augustus Jackson, b. 1890. Augustus Jackson Brundage papers, 1910-1980. University of Connecticut, Homer Babbidge Library
referencedIn Alexander "Bud" Gavitt, Jr. Papers, undated, 1920-2005 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Handicapped Homemaker Project. Handicapped Homemaker Project records, 1954-1972. University of Connecticut, Homer Babbidge Library
referencedIn Crisis at UConn collection, 1968-1969. University of Connecticut, Homer Babbidge Library
creatorOf University of Connecticut, Trophies Collection, undated, 1909-2008 Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut, President's Office Records [Solomon Mead, 1881-1882]., 1882. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut, Women's Center Records, 1970-1989 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Wollman, Solomon. Solomon Wollman papers, 1951-1969. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Cooperative Extension Service Records., undated, 1888- Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. Office of the President. President's Office records, 1935-1962: Albert N. Jorgensen, 1935-1962. University of Connecticut, Homer Babbidge Library
referencedIn Southern New England Telephone Company Records., undated, 1877-2003. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Stemmons, Walter, b. 1884. Walter Stemmons papers, 1882-1964. University of Connecticut, Homer Babbidge Library
referencedIn L. Eugene Thomas Papers., undated, 1979-1990. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Waugh, Albert E. (Albert Edmund), 1902-1985. Albert E. Waugh papers, 1926-1970. University of Connecticut, Homer Babbidge Library
referencedIn Stallman, R. W. (Robert Wooster), 1911-1982. Papers, ca. 1950-ca. 1980. EO Smith High School
referencedIn University of Connecticut, WHUS Records, undated, 1974-1993 Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn University of Connecticut. Office of the Vice President for Academic Affairs. University of Connecticut, Vice President for Academic Affairs Office records, 1974-1986: Kenneth Wilson and Anthony DiBenedetto, 1962-1983. University of Connecticut, Homer Babbidge Library
referencedIn University of Connecticut, Research Foundation Records, 1950-1993 Archives & Special Collections at the Thomas J. Dodd Center.
creatorOf University of Connecticut, Centennial Coordinating Committee Records., undated, 1964-1981. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Dale E. Sayers Papers, 1953-2006 North Carolina State University. Special Collections Research Center
referencedIn Edward J. Rubins Papers., undated, 1942-1950, 1958-1964. Archives & Special Collections at the Thomas J. Dodd Center.
referencedIn Miles, Garry A., 1901-. Garry A. Miles papers, 1926-1969. University of Connecticut, Homer Babbidge Library
creatorOf University of Connecticut, Fire Department Records, 1950-1972 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 Maloney, Francis Thomas, 1894-1945. Francis T. Maloney papers, 1931-1959. University of Connecticut, Homer Babbidge Library
referencedIn Wendell H. Camp Papers, undated, 1933-1954. Archives & Special Collections at the Thomas J. Dodd Center.
Role Title Holding Repository
Relation Name
associatedWith Abbie Storrs Olds person
associatedWith Abe Ribicoff person
associatedWith Abraham Feldman person
associatedWith Abraham Flaks person
associatedWith Abramson, Harold J. person
associatedWith Adeline Pappas person
associatedWith Adrien Laramee person
correspondedWith AFL-CIO Connecticut State Labor Council. corporateBody
associatedWith Agnes Vincent person
associatedWith Agricultural colleges—United States—History. corporateBody
associatedWith A. J. Dyos person
associatedWith Alan Abelson person
associatedWith Alan Artibise person
associatedWith Alan Hotchkiss person
associatedWith Al Baviello person
associatedWith Albert Boyle person
associatedWith Albert Cretella person
associatedWith Albert DiLella person
associatedWith Albert Harrison person
associatedWith Albert J. Robinson person
associatedWith Albert N. Jorgensen person
associatedWith Albert O. Montambault person
associatedWith Albert Perrocco person
associatedWith Albert Waugh person
associatedWith Al Carilli person
associatedWith Alda Phaneuf person
associatedWith Aldorigo Scopino person
associatedWith Aldo Salerno person
associatedWith Alexander O. Stanley person
associatedWith Alexander Roesell person
associatedWith Alfred Baker Lewis person
associatedWith Alfred Tong person
associatedWith Alice Ahern person
associatedWith Alice Emmons Parmelee person
associatedWith Alice Gibbons person
associatedWith Alice Hoffman person
associatedWith Alice Koski person
associatedWith Alice Meyers person
associatedWith Alice Muirhead person
associatedWith Alice Stabile person
associatedWith Alice St. Louis person
associatedWith Alison Barbour Fox person
associatedWith Allan Bossoli person
associatedWith Allen Hutchinson person
associatedWith Allen, Irving L., 1931- person
associatedWith Allen, Irving Lewis. person
associatedWith Allen Sandberg person
associatedWith Alonzo Grace person
associatedWith Al Phillips person
associatedWith Alton P. Adrich person
associatedWith Alvin Liberman person
associatedWith Alvin R. Goodin person
associatedWith Amadeo Michael Aiello person
associatedWith American Academy of Arts and Sciences corporateBody
associatedWith American Association of University Professors. University of Connecticut Chapter. corporateBody
associatedWith American Association of University Women, Connecticut Division. corporateBody
associatedWith Amos Taylor person
associatedWith Amy Garfinkle person
associatedWith Anderson, Charles. person
associatedWith Anderson, Charles. person
associatedWith Andre Schenker person
associatedWith Andrew Carey, III person
associatedWith Andrew H. Souerwine person
associatedWith Andy Logan person
associatedWith Angelina Scarpetti person
associatedWith Angelo Pezze person
associatedWith Angelo Sagnella person
associatedWith Anna C. Murphy person
associatedWith Ann Anderson person
associatedWith Anna Sangailo person
associatedWith Ann Baker person
associatedWith Ann Buell person
associatedWith Ann Dandrow person
associatedWith Anne Dalton person
associatedWith Ann J. Curry person
associatedWith Ann Struzenski person
associatedWith Anonymous Worker 1 person
associatedWith Anonymous Worker 10 person
associatedWith Anonymous Worker 11 person
associatedWith Anonymous Worker 2 person
associatedWith Anonymous Worker 4 person
associatedWith Anonymous Worker 5 person
associatedWith Anonymous Worker 6 person
associatedWith Anonymous Worker 7 person
associatedWith Anonymous Worker 8 person
associatedWith Anonymous Worker 9 person
associatedWith Anthony GolasCheney Mills person
associatedWith Anthony Keller person
associatedWith Anthony Piscetello person
associatedWith Anthony Salafia person
associatedWith Anthony S. Avallone person
associatedWith Anthony Sutcliff person
associatedWith Anthony Tapogna person
associatedWith Antoinette Sicignamo person
associatedWith Antoinette Vecchio person
associatedWith Antonina Uccello person
associatedWith Antonio Buccino person
associatedWith Antonio Parisi person
associatedWith Antonio Peracchio person
associatedWith Archives & Special Collections at the Thomas J. Dodd Research Center corporateBody
associatedWith Archives & Special Collections staff Collector. corporateBody
associatedWith Arnold Carlson person
associatedWith Arnold Kleinschmidt person
associatedWith Arnold Orza person
associatedWith Art Gutierrez person
associatedWith Arthur Cockayne person
associatedWith Arthur Frechette person
associatedWith Arthur Johnson person
associatedWith Arthur Lumsden person
associatedWith Arthur Schmid person
associatedWith Asa Briggs person
associatedWith Attilio Frassinelli person
associatedWith Atwood Collins person
associatedWith August Pampel person
associatedWith Augustus Brundage person
associatedWith A. W. Illing person
associatedWith Babette Lapides Koch person
correspondedWith Badolato, Dominic J. person
associatedWith Baldwin, Peter. person
associatedWith Baldwin, Peter Collector. person
associatedWith Bank of Commerce corporateBody
associatedWith Barbara Cervera person
associatedWith Barbara F. Palmer person
associatedWith Barnard College corporateBody
associatedWith Barry M. Bloom person
associatedWith Bartholemew Guida person
associatedWith Beatrice Kneeland person
associatedWith Beattie, Ann. person
associatedWith Beck, Audrey Phillips, 1931-1983 person
associatedWith Belden, Robert F. person
associatedWith Belden, Robert F. person
associatedWith Bellingham, Bruce. person
associatedWith Benjamin Brown person
associatedWith Benjamin Ferencz person
associatedWith Benjamin Kaplan person
associatedWith Benjamin West person
associatedWith Ben Shifman person
associatedWith Benson, Susan Porter, 1943-2005 person
associatedWith Benton, William, 1900-1973 person
associatedWith Bernard McKinnon person
associatedWith Bernard Wilbur person
associatedWith Bernice Norwood Napper person
associatedWith Bernice Resnick Sandler person
associatedWith Bernice Sclafani person
associatedWith Bertolette, Peter B., 1953- person
associatedWith Bertram Weston person
associatedWith Bertram Wilson person
associatedWith Betty Gardner person
associatedWith Betty Ladd person
associatedWith Betty Lukasiewski person
associatedWith Betty Roper person
associatedWith Bill Clark person
associatedWith Bill Dunn person
associatedWith Black, Robert. person
associatedWith Black, Robert. person
associatedWith Blakeslee, Albert Francis, 1874-1954. person
associatedWith B. Lathrop person
associatedWith Blejwas, Stanislaus A. person
associatedWith Blume, Daniel person
associatedWith Boardman F. Lockwood person
associatedWith Bob Conrad person
associatedWith Bob Farrar person
associatedWith Boston University corporateBody
associatedWith Brandeis University corporateBody
associatedWith Brian J. L. Berry person
associatedWith Brian Walsh person
associatedWith Brohinsky, Scott person
associatedWith Bruce Blawie person
associatedWith Bruce Fraser person
associatedWith Bruce Gilber person
associatedWith Bruce M. Stave person
associatedWith Bruce Stave person
associatedWith Brundage, Augustus Jackson, b. 1890. person
associatedWith Bryant Andrews person
associatedWith B. T. Galloway person
associatedWith Buchholz, J. T., (John Theodore), 1888-1951 person
correspondedWith Buckingham, S. McLean person
correspondedWith Buckley, John person
associatedWith Burdette, Barbara. person
associatedWith Burke, Fred person
associatedWith Burton Carlow person
associatedWith Bush, Vannevar, 1890-1974 person
associatedWith Butler, Francelia, 1913-1998. person
correspondedWith C.A.C. corporateBody
associatedWith Calderone, Mary Steichen, 1904-1998 person
associatedWith Cambon, Glauco.