Jump to navigation
University of Connecticut
Digital Collections
Main menu
Home
All Collections
Advanced Search
About the CTDA
Search
All collections
This collection
Acton Public Library
American School for the Deaf
Avon Free Public Library
Barnum Museum
Bethel Public Library
Bibliomation Libraries
Bill Memorial Library
Bridgeport History Center, Bridgeport Public Library
Bushnell Center for the Performing Arts
Case Memorial Library
Central Connecticut State University
Connecticut Association of Health Science Librarians
Connecticut College
Connecticut Digital Archive Collections
Connecticut Historical Society
Connecticut History Illustrated
Connecticut Landmarks
Connecticut State Colleges & Universities
Connecticut State Library
Connecticut State Museum of Natural History
Deep River Public Library
Dodd Center
Easton Public Library
Enfield Public Library
Fairfield Museum and History Center
Farmington Libraries
Florence Griswold Museum
Greenwich Historical Society
Groton Public Library
Hagaman Memorial Library
Hartford History Center, Hartford Public Library
Hartford Medical Society
Hartford Public High School Museum & Archive
Ivoryton Library Association
Jewish Historical Society of Greater Hartford
Kent Memorial Library, Suffield
Litchfield Historical Society
Lyman Allyn Art Museum
Mattatuck Museum
Meriden Public Library
Mystic Arts Center
Mystic Seaport Museum
New Britain Museum of American Art
Newspapers of Connecticut
Noah Webster House & West Hartford Historical Society
Norwalk Public Library
P. T. Barnum Digital Collection
Russell Library
Slater Memorial Museum
Southern Connecticut State University
Stanley-Whitman House
The Stonington Historical Society
Trautman Garment Engineering Library
Trinity College
United States Coast Guard Academy Library
University of Connecticut
University of Connecticut Archives & Special Collections
University of Hartford
Wadsworth Atheneum
West Haven Public Library
The Westport Library
Windham Textile & History Museum
Woodbury Public Library
For
You are here
Home
/
All Collections
/
University of Connecticut Archives & Special Collections
/
Connecticut History
/
American Montessori Society Records
/
Administrative Records
Permanent Link:
http://hdl.handle.net/11134/20002:20060230AdminRec
Views
(15660)
Downloads
(65)
MODS
DC
TN
UConn ASC Digital Collections |
UConn Library Home |
UConn ASC Website |
Contact
Primary tabs
View
(active tab)
Bookmark
1 to 20 of 89 Objects
Sort By:
Title
Date
Relevance
Material Type
text
(87)
mixed material
(2)
Held By
Archives & Special Collections, University of Connecticut Library
(80)
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
(9)
Topic
Montessori method of education
(44)
Teachers--Certification
(4)
Teacher exchange programs
(3)
Education and state
(2)
Education, Elementary--Government policy
(2)
Executive advisory bodies
(2)
Financial statements
(2)
Fund raising
(2)
Personnel management
(2)
AMS (American Montessori Society)
(1)
By-laws
(1)
Child development
(1)
Teachers--Training of
(1)
Teaching
(1)
Show more
Show more
Place
New York (inhabited place)
(4)
Cincinnati (inhabited place)
(2)
Connecticut (state)
(1)
Dayton (inhabited place)
(1)
Name
Weinberg, David R.
(3)
Monson, Cleo
(2)
Seldin, Tim, 1946-
(2)
American Montessori Society
(1)
Calleton, Theodore E.
(1)
Chattin-McNichols, John
(1)
Donahue, Gilbert E.
(1)
Hennes, James David
(1)
Kripalani, Lakshmi A.
(1)
O'Brien, Royall
(1)
Rambusch, Nancy McCormick
(1)
Show more
Show more
Corporate Name
American Montessori Society
(74)
American Montessori Society Records
(2)
Collection
Administrative Records
(89)
Formation of the American Montessori Society
(8)
Affiliated Schools
(4)
Writings of Notable AMS Individuals
(3)
Educational Materials
(1)
Connecticut History Illustrated
(1)
Show more
Show more
(1 - 20 of 89)
Pages
1
2
3
4
5
next ›
last »
Alternative Teacher Education Policy Section 5.00
1981-1982
American Montessori Society Financial Statements, 1961-1965
1961-12-31-1965-05-31
American Montessori Society Financial Statements, 1962-1969
1962-1969
AMS 20th Anniversary Seminar
1980-06-25-1980-06-27
AMS Affiliate Questionnaires and Application Information
AMS Articles of Association
1964
AMS General Correspondence
1961
AMS Mailing Scrapbooks
1974-1983
AMS Management Guide Before Completion (1 of 4)
AMS Management Guide Before Completion (2 of 4)
AMS Management Guide Before Completion (3 of 4)
AMS Management Guide Before Completion (4 of 4)
AMS membership tables
1968-1970
AMS Policy Statement
1963
AMS Slide/Film Contest, 1973
1973
AMS Standards, 1963
1963
Annual Reports
1974-1983
Annual Reports to the AMS Board of Directors
1965-1971
Board membership (1 of 2)
1961-1992
Board membership (2 of 2)
1961-1992
Pages
1
2
3
4
5
next ›
last »
Content Review Lists:
- Select Content Review List list -
My Default List