Skip to main content

Correspondence.

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 7 Collections and/or Records:

School of Law Alumni Association Records

 Collection
Identifier: RG -04-02
Abstract

The Alumni Association records contain information on annual reunions, gatherings and dinners as well as individual alumni. Alumni publications in the collection including News Bulletin (1944-1960), Starr Report (1969-1990) as well as the Annual Survey of Connecticut Law (1965-1990). Organizational files including Cetrificate of Incorporation (1980), list of past presidents and some minutes and correspondence are part of the collection.

Dates: 1924-2017; Majority of material found within 1944-2017
Found in: uconnlaw

Campus Buildings and Facilities

 Record Group
Identifier: RG-09
Abstract The collection was largely compiled by former staff in the Archives and includes documents, reports and photographs related to the various campuses and buildings the Law School inhabited since its inception in 1921. The majority of the print collection focuses on the move from 1800 Asylum to the former Hartford Seminary location on Elizabeth Street. Extensive renovation of the buildings was undertaken to make the buildings work for a law school with a full service library. An extensive...
Dates: 1961-2017
Found in: uconnlaw

Law School Clinics and Academic Programs

 Collection
Identifier: RG-06
Abstract The University of Connecticut School of Law, a pioneer in experiential legal education, allows students to choose from a broad and diverse range of options to engage in the real-world practice of law, to put their classroom learning into practice, and to develop their legal knowledge, skills and professional identities. These choices include 11 supervised in-house and partnership clinics and six field placement programs, all of which satisfy UConn Law's practice-based learning requirement....
Dates: 1971-2020
Found in: uconnlaw

Joseph C. Steffan Papers

 Collection
Identifier: MS-004
Abstract

Six weeks before he was set to graduate from the United States Naval Academy, Joseph Steffan resigned. Thus started a seven-year legal battle over this dismissal which was related to his sexual orientation. In 1993, a three-judge panel ruled in favor of Steffan and order him reinstated. In 1994, the U.S. Court of Appeals for the District of Columbia upheld the dismissal. The collection documents the lawsuit and outcomes as well as the personal and professional impacts on Mr. Steffan.

Dates: 1896-1994; Majority of material found within 1983-1994
Found in: uconnlaw

Hartford College of Law Graduation Photograph 60 Woodland Street Campus, Undated

 File — Box 14: Series IV, Folder: 8
Identifier: IV
Scope and Contents From the Series:

Includes Commencement programs and class photographs

Dates: Undated

Library and Information Services

 Record Group
Identifier: RG-03-04
Abstract

The Library and Information Services records contain staff meeting minutes, acquisition lists, ledgers of expenses, library handbooks and department policies. Library and Technology instruction materials make up a small part of the collection. A significant portion of the collection is devoted to the construction of the new library, which began in 1994.

Dates: 1955-2010
Found in: uconnlaw

Student Bar Association

 Record Group
Identifier: RG -08-02
Dates: 1927-2020
Found in: uconnlaw