TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Container List
Accession 1943-001 1891-1995
Accession: 1988-013C 1948-1959
Accession: 1988-032 1972-1974
Accession: 1990-001 1970-1991
Accession: 2002-089 1980-1983
Accession: 2002-090 1891-1925, 1966 |
RG 127, Connecticut Library Association
Inventory of Records
Finding aid prepared by Connecticut State Library staff.
Copyright © 2008 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Connecticut Library Association |
| Title: |
Connecticut Library Association records |
| Creation Dates: |
1891-1995 |
| Quantity: |
29 cubic feet |
| Abstract: |
The Connecticut Library Association (CLA) was organized in 1891 in New Haven to promote library interests by discussion and
interchange of ideas and methods, and not to “trench upon the province of the American Library Association.” The original
aims of the CLA have grown to include standards for librarianship, advancing types of library services, and providing opportunities
for action upon mutual problems by trustees, librarians, and others interested in library affairs.
|
| Identification: |
RG127 |
| Accession: |
Multiple |
| Language: |
The records are in English.
|
The Connecticut Library Association (CLA) was organized in 1891 in New Haven to promote library interests by discussion and
interchange of ideas and methods, and not to “trench upon the province of the American Library Association.” The original
aims of the CLA have grown to include standards for librarianship, advancing types of library services, and providing opportunities
for action upon mutual problems by trustees, librarians, and others interested in library affairs.
Return to the Table of Contents
The collection includes proceedings, scrapbooks, meeting minutes, working papers, financial records, correspondence, and publications.
Return to the Table of Contents
Return to the Table of Contents
Restrictions on Access
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
None.
Return to the Table of Contents
Organizations:
Connecticut Library Association
Subjects:
Connecticut Library Association -- History
Connecticut Library Association -- Records and correspondence
Libraries -- Connecticut
Library science -- Societies, etc. -- Connecticut
Document Types:
Correspondence
Financial records
Minutes
Publications
Scrapbooks
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Accession 1943-001, 1891-1995 |
|
|
|
|
Box |
|
Proceedings, 1891-1962, 5 volumes |
|
1 |
|
|
|
Minutes and agenda of meetings and activities. |
|
|
|
|
Volume 1-2, 1891-1916 June 15 |
|
|
|
|
|
Labeled Volume 1-2 |
|
|
|
|
Unnumbered volume, 1916 October 26-1932 |
|
|
|
Unnumbered volume, 1933-1939 |
|
|
|
Unnumbered volume, 1940-1950 |
|
|
|
Unnumbered volume, 1954-1962 |
|
|
Scrapbooks, 1891-1921, 3 volumes |
|
2 |
|
|
1891-1899 |
|
|
|
1891-1921 |
|
|
|
1899-1920 |
|
|
Attendance register, 1901 May-1940 May, 2 volumes |
|
|
|
1901 May-1923 October |
|
|
|
1924 May-1940 May |
|
|
Treasurer's accounts (cash books), 1897-1948, 4 volumes |
|
|
|
1897-1917 June, 1 volume |
|
|
|
1917 September-1931 October, 1 volume |
|
|
|
1931 October 16-1939 October 23, 1 volume |
|
|
|
1939 October 25-1948 October, 1 volume |
|
|
Handbook of the Connecticut Library Association, 1915-1917, 1 item |
|
|
Membership list, 1916, 1 item |
|
|
Correspondence and working papers, 1930-1976 |
|
|
|
|
|
Arranged chronologically. |
|
|
|
|
1930-1947 |
|
3 |
|
|
1947-1956 |
|
4 |
|
|
1957-1964 |
|
5 |
|
|
1964-1972 |
|
6 |
|
|
circa 1956-1976 |
|
6A |
|
Bills, 1961-1972, 9 envelopes + 2 folders |
|
7 |
|
|
|
Arranged chronologically. |
|
|
|
Receipts, 1961-1972, 11 items |
|
|
|
|
Arranged chronologically. |
|
|
|
Checks, 1962-1971, 2 envelopes |
|
|
Old Savings Books, 1941-1969, 7 items |
|
|
|
|
Arranged chronologically. |
|
|
|
Bank statements, 1961-1969, 1971-1972, 5 envelopes + 1 folder |
|
8 |
|
|
|
Arranged chronologically. |
|
|
|
|
1961-1969, 5 envelopes |
|
|
|
1971-1972, 1 folder |
|
|
Check stubs, 1935-1944, 1961-1962, 5 volumes |
|
|
|
|
Arranged chronologically. |
|
|
|
|
1935-1944, 1 volume |
|
|
|
1961-1962, 4 volumes |
|
|
Audits, 1948, 1949, 1951, 1954, 1959-1972 |
|
|
|
|
Arranged chronologically. |
|
|
|
Cancelled checks, 1969-1971 |
|
|
Bridgeport Regional Meeting accounts, 1971 October |
|
|
Papers of the Trustees section, 1945-1962 |
|
9 |
|
|
|
Correspondence, by-laws, and minutes. |
|
|
|
National Library Week Local Reports, 1959-1961 |
|
|
College & University section, 1967-1973 |
|
|
|
|
Correspondence, minutes, etc. |
|
|
|
Continuing Education, 1973 |
|
|
Grass Roots, 1973 |
|
|
Other conferences, Target '76 |
|
9A |
|
|
|
Unarranged. |
|
|
|
Publications, 1895-1981 |
|
10 |
|
|
Connecticut Libraries |
|
|
|
|
1952-1954 |
|
|
|
|
1963-1964 |
|
|
|
|
1970-1973 |
|
|
|
CLA News Bulletin, 1954 |
|
|
|
CLA News and Views, 1954-1969 |
|
|
|
College and University Section Newsletter, 1960 |
|
|
|
Search, 1972-1973 |
|
|
|
Connecticut Libraries, 1970-1979, 9 microfilm reels |
|
10A |
|
|
Public service announcements, 1980-1981 |
|
|
|
|
"Connecticut Libraries - They're in the Answer Business" |
|
|
|
Target '76, 1973-1975, 1 binder |
|
|
|
Target '76 patterns of service maps, 1974-1975 |
|
|
|
Photograph album, circa 1960-1969 |
|
|
|
CLA News and Views, 1966-1969, 10 issues (incomplete) |
|
|
|
Connecticut ribbons |
|
10B |
|
|
Memos and letters to membership, misc. reports, programs, etc., 1918-1964, undated |
|
|
|
Connecticut Yesterday and Today bibliography, 1955 June |
|
|
|
Strengthening and Sharing Library Resources in Connecticut, 1970, undated |
|
|
|
Annual Convention programs, 1896-1966 |
|
|
|
Articles and clippings on CLA, 1938-1974 |
|
|
|
Buying list of books for defense training, circa 1940 |
|
|
|
America's Gift to Belgium, 1922-1923 |
|
|
|
CLA Fiftieth Anniversary program, 1941 |
|
|
|
75th Anniversary program, 1966
|
|
|
|
News from CLA, 1949-1950 |
|
|
|
Handbook of the Connecticut Library Association, 1895, 1915-1917, 1917-1921 |
|
|
|
Special newsletters, 1951 |
|
|
|
CLA bulletins, 1931-1951, 3 folders |
|
|
|
National Library Week, 1958, 1 envelope |
|
|
Procedures manual with revisions, 1950-1965 |
|
11 |
|
Proceedings, 1966-1975 |
|
12 |
|
|
AD HOC committees |
|
|
|
Adult reference section, 2 folders |
|
|
|
ALA |
|
|
|
Annual, regionals, other meetings |
|
|
|
Archives annual report |
|
|
|
Budget |
|
|
|
Cable communication |
|
|
|
TV |
|
|
|
Children & young people's section, 2 folders |
|
|
|
College & university section, 2 folders |
|
|
|
Committee on Standards |
|
|
|
Connecticar |
|
|
|
84th Conference, 1975
|
|
|
|
CLA bank statements, 1972-1973 |
|
|
|
CLA records |
|
|
|
CLA meeting, 1964-1966 |
|
|
|
CLA conference, 1973 |
|
|
|
CLA receipts & disbursements, 1972-1973 |
|
|
|
CLA representative |
|
|
|
Connecticut school libraries |
|
|
|
CLA bills, 1972-1973 |
|
|
|
Continuing education |
|
|
|
Correspondence, 1974-1975 |
|
|
|
Development Committee, 3 folders |
|
|
|
Executive Board Meeting, 1975 |
|
|
|
Minutes, 1974-1975 |
|
|
|
Executive Board Meetings, 1966-1975 |
|
|
|
CLA Presidents |
|
12A |
|
|
|
Denis Lorenz, 1973-1974 |
|
|
|
|
N. Lushington, 1971 Spring |
|
|
|
|
Nolan Lushington, 1970 Fall |
|
|
|
|
Evelyn Robinson, 1971 Fall |
|
|
|
|
Grace Birch, 1973 |
|
|
|
|
Marie Hurley, 1967 |
|
|
|
|
Marian Lechner, 1970 Winter |
|
|
|
Federal coordinator |
|
|
|
General statutes |
|
|
|
Grass Roots Committee |
|
|
|
Intellectual Freedom Committee, 4 folders |
|
|
|
Legislation |
|
|
|
Legislative WOR |
|
|
|
LTA Executive Board Minutes |
|
|
|
LTA |
|
|
|
New England Library Association, 3 folders |
|
|
|
Barbara Van der Lyke |
|
|
|
Linda Winters |
|
|
|
LTA section CLA |
|
|
|
Revisions in by-laws |
|
|
|
Samuel Molod |
|
|
|
William J. Van Beynum |
|
|
|
Permanent file - Mark H. Granstein - public relations |
|
|
|
National Library Week |
|
|
|
Procedures, 2 folders |
|
|
|
Publications, 2 folders |
|
|
|
Publicity |
|
|
|
Sec. Treasurer |
|
|
|
Permanent file - small libraries |
|
|
|
Resources & Tech services |
|
|
|
SCSC |
|
|
|
State Library Committee |
|
|
|
State Library Committee - choice of State Librarian |
|
|
|
Membership |
|
|
|
Technical services |
|
|
|
Treasurer, 2 folders |
|
|
|
Nancy Hiskins |
|
|
|
Miriam Swanson |
|
|
|
CLA Manual of Procedures, Constitution Bylaws, 1960, 14 copies |
|
|
Scholarship material, circa 1949-1971 |
|
13 |
|
|
|
Correspondence, applications, etc. |
|
|
|
Newspaper clippings |
|
14 |
|
Constitution & Bylaws, 1969, 2 folders |
|
|
Newspapers |
|
|
Permanent file - Meredith Bloss |
|
|
Permanent file - Charles Funk |
|
|
Permanent file - Dennis J. Weir |
|
|
Permanent file - Marjorie Hernandez |
|
|
Wilbur Crimmins |
|
|
Mariane Woolfe |
|
|
Program Committee |
|
|
Permanent file - Helen E. Becker |
|
|
Summary cover sheet |
|
|
Special Library Association Membership, 1971 |
|
|
Children & young adults |
|
|
Adult services |
|
|
Reports - speeches |
|
|
Acquisitions |
|
|
Recommended standards for public libraries of Connecticut - Library School accreditation |
|
|
Catherine Mayberry |
|
|
CLA News & Views |
|
|
Walter Brahm |
|
|
Administrative files |
|
|
|
|
1971-1980 |
|
15 |
|
|
1980-1990 |
|
16-17 |
|
News and Views, 1964-1969 |
|
18 |
|
Connecticut Libraries |
|
|
|
1970-1975 |
|
|
|
1979-1981 |
|
|
|
1982-1990 |
|
19 |
|
Unprocessed records, circa 1975-1995 |
|
20 |
|
Public relations material, circa 1980-1990 |
|
21 |
|
|
|
|
|
|
|
|
|
|
|
|
| Accession: 2002-090, 1891-1925, 1966 |
|
|
|
Programs and meeting notes, 1891-1899 |
|
Envelope |
|
Constitution, 1891 |
|
|
Handbooks, 1895, 1915-1917 |
|
|
Programs, 1922, 1925 |
|
|
75th Anniversary letter, 1966 January 31
|
|
|