Skip to main content

Correspondence

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 1071 Collections and/or Records:

James A. Ingalls Papers

 Collection
Identifier: 1992-0045
Abstract Contracts, correspondence, legal records, financial records, newspaper clippings and notes gathered and generated by James A. Ingalls, a field representative for the International Union of Electrical, Radio & Machine Workers, AFL-CIO, from the 1950s to the 1992. Materials give details from when Ingalls represented Connecticut local chapters to negotiate contracts, resolve strikes and lockouts, and develop collective bargaining agreements, pension plans and compensation and health...
Dates: undated, 1916-1996

Dudley S. Ingraham Papers

 Collection
Identifier: 1980-0036
Abstract Dudley Seymour Ingraham, son of William S. and Grace Seymour Ingraham, was born in Bristol, Connecticut on 14 August 1890. He was the great-grandson of Elias Ingraham, founder of the E. Ingraham Company (1831), manufacturer of clocks and watches. Ingraham attended local school and entered Phillips Andover Academy in 1906. In 1913 he graduated from Cornell University with a Bachelor of Law degree. He joined the family firm as a billing clerk and worked his way up to director, vice-president,...
Dates: 1849-1984

Edward Ingraham Papers

 Collection
Identifier: 1980-0035
Abstract

Edward Ingraham was born in Bristol, Connecticut. He was the great-grandson of Elias Ingraham. Mr. Ingraham was the president of the E. Ingraham Company from 1927- 1954. He died in 1972 at the age of 85.

Dates: 1787-1971

Inquiries by Foreign trained Mont. Teachers, 1952-1972

 File — Box 41: [Barcode: 39153030737706], Folder: 23
Scope and Content From the Collection: The documents in the American Montessori Society (AMS) Records extend from the mid-1950s through the mid-1990s, though the bulk falls between 1960 and 1985. They encompass a variety of subjects and activities, including routine administrative and financial records, research, historical correspondence and writings, official publications, and publicity.The early history of AMS appears in Series...
Dates: 1952-1972

University of Connecticut, Institute of Public Service Records

 Collection
Identifier: 1998-0083
Abstract

Publications, brochures, photographs and materials associated with the programs and training offered by the University of Connecticut Institute of Public Service.

Dates: undated, 1945-1999

University of Connecticut, Institute of Urban Research Records

 Collection
Identifier: 1998-0085
Abstract

The collection contains reports, administrative records and publications of the Institute of Urban Research.

Dates: undated, 1960s-1970s

University of Connecticut, Institute of Water Resources Records

 Collection
Identifier: 1994-0074
Abstract

The Institute of Water Resources was established in 1964 to encourage basic and applied research and to develop technical competence in the broad field of water resources.

Dates: 1969-1986

International Association of Machinists and Aerospace Workers Aeronautical Industrial District Lodge 91 Records

 Collection
Identifier: 1984-0017
Abstract District Lodge 91 received its charter in May 1953. At that time the representative locals consisted of Hartford Aircraft Lodge 743, chartered in 1941, representing workers at Hamilton Standard (located in East Hartford until 1952 when it moved to Windsor Locks); Industrial aircraft Lodge 1746, chartered in February, 1945, representing workers at Pratt and Whitney, East Hartford; and Industrial Aircraft Lodge 1746A, chartered in October, 1951, representing Pratt and Whitney workers in...
Dates: undated, 1937-1983

International Association of Machinists and Aerospace Workers, Canel Lodge 700 Records

 Collection
Identifier: 1984-0024
Abstract

The International Association of Machinists and Aerospace Workers (IAMAW), Canel Lodge 700 was founded on 20 April 1959. The lodge, located in Middletown, Connecticut, was organized by machinists at the Canel Atomic Testing Lab. In 1959, the local gained collective bargaining recognition from the Canel Lab. Pratt and Whitney took over the plant circa 1965. Pratt and Whitney continued union recognition after the takeover.

Dates: undated, 1958 - 1981, 2008

International Association of Machinists and Aerospace Workers, Industrial Aircraft Lodge 1746 Records

 Collection
Identifier: 1983-0005
Abstract

The International Aircraft Lodge 1746 was chartered on 1 November 1945. The local represents production workers at United Technologies Corporation's Pratt and Whitney plant in East Hartford, Connecticut. The workers make jet engines and other components for commercial and military aircraft. Lodge 1746 is a member of IAMAW District 91.

Dates: undated, 1943-1983

International Association of Machinists and Aerospace Workers, Lodge 707 Records

 Collection
Identifier: 1984-0014
Abstract

Chartered in 1974, representing machinists at United Aircraft’s Pratt and Whitney plant in North Haven, Connecticut. Originally organized as the United Automobile Workers Local 1234 in 1952.

Dates: undated, 1952-2002

International Association of Machinists and Aerospace Workers, Lodge 2126 Records

 Collection
Identifier: 2000-0121
Scope and Content

The collection covers the period 1958 through 1961, although the majority of the materials are dated 1959-1960. The Lodge Records include correspondence, by-laws, agreements, minutes and financial records.

Dates: undated, 1958-1961

International Association of Machinists and Aerospace Workers, Southington Lodge 1746A Records

 Collection
Identifier: 1990-0040
Abstract: The Industrial Aircraft Lodge 1746A of the International Association of Machinists and Aerospace Workers (IAMAW) is affiliated with the AFL-CIO. The Local represents production workers at United Technologies Corporation's Pratt and Whitney plant in Southington, Connecticut. Lodge members work at the Pratt and Whitney plant in East Hartford, Connecticut. Workers at both plants make jet engines and components for commercial and military aircraft. Lodge 1746A is a member of IAMAW District 91....
Dates: undated, 1964-1989

International Silver Company Records

 Collection
Identifier: 1980-0008
Abstract

The International Silver Company was organized under the laws of the State of New Jersey on November 19, 1898. Within the next year, seventeen companies were purchased. By the early 1900s, it had become a large industrial corporation. Its operations centered at Meriden, Connecticut, would prove to be the major producer of silver products in the United States.

Dates: 1853-1931

University of Connecticut, International Studies Committee Records

 Collection
Identifier: 1998-0343
Abstract

A review of the International Studies program at the University of Connecticut was undertaken in the winter of 1987. At which a committee was formed to collect information on the existing programs at the University, review prior reports and plans, make recommendations and plans in light of expected reorganization and gather opinions from the campus community. Working from an earlier report (1985), the committee completed its work and disbanded by April 1987.

Dates: undated, 1985-1989

International Union of Steam Engineers, Local 62 Records

 Collection
Identifier: 1984-0008
Abstract

Labor union of steam-driven construction equipment operators of Danbury, Connecticut. Collection consists of correspondence, grievance reports, by-laws and constitution, and membership lists. Includes information about work conditions of the union members and a strike in 1904.

Dates: undated, 1901-1905

International Women's Year Conference Records

 Collection
Identifier: 1986-0003
Abstract

The Connecticut State conference of the International Women's Year was held at the University of Bridgeport on 11-12 June 1977. The women's conference was sponsored by the National Committee on the Observance of International Women's Year in order to elect delegates to attend the National Conference in Houston in November and to adopt resolutions to present to the National Conference.

Dates: 1973-1980

Inventory Accession [number], 1996-1998

 Series — Box 122
Scope and Content From the Collection:

The collection includes notes, early drafts, both edited and unedited manuscripts, press proofs, galleys, page layouts, dummies, art work (sketches, scratchboard, acrylic, etc.), and correspondence with his editors and publishing companies. Book titles are listed in the following pages. There are also videotapes and audiocassettes of appearances and interviews conducted with the author.

Dates: 1996-1998

Irish American Unity Conference, bulk: 1981 - 1987

 File — Folder 3
Scope and Content Note From the Collection: The papers, collected or created by Stephen Thornton, consist of alternative newspapers, flyers, pamphlets, notes, correspondence, writings, and campaign or political buttons. Topics among the materials are those that were of personal interest or were part of Mr. Thornton's labor organizing and social activist activities. These include the Peoples Bicentennial Commission (a populist alternative to the 1976 Bicentennial celebration), the ...
Dates: Majority of material found within 1981 - 1987

J. B. Williams Company Records

 Collection
Identifier: 1967-0001
Abstract

Started as Williams' Genuine Yankee Soap around 1840; moved to Glastonbury, Connecticut in 1847 and gained its current name in 1848; acquired Conti Products Corporation in 1950; acquired R. B. Selmer, Inc. in 1952; was acquired by Pharmaceuticals, Inc. in 1957 and moved to Cranford, New Jersey but keeping the same name; was eventually sold to Nabisco in 1971.

Dates: 1853-1956

Kathy Jakobsen Papers

 Collection
Identifier: 2006-0245
Abstract Jakobsen is one of America's premier folk artists. Her paintings are part of a number of permanent collections, including those of the Museum of American Folk Art and the Smithsonian. She is well known as a book illustrator for such titles as "Johnny Appleseed" (1990) and "This Land is Your Land"(1998) and has authored and illustrated two books, "My New York"(1993) and "Meet me in the Magic Kingdom"(1995). This collection houses: artwork, audio visual materials, books, color slides,...
Dates: undated, 1978-2005

Chester D. Jarvis Papers

 Collection
Identifier: 1998-0136
Abstract

Chester D. Jarvis (1876-1948) was a horticulturist who worked at the Connecticut Agricultural College from 1906 to 1915. The collection contains his professional correspondence.

Dates: 1909-1913

Oliver O. Jensen Papers

 Collection
Identifier: 2003-0042
Abstract

Personal and professional papers of Oliver Ormerod Jensen, writer, editor, self-taught historian, and railroad enthusiast.

Dates: undated, 1840s-2001

Joachim Schumacher Papers

 Collection
Identifier: 1996-0016
Abstract

The collection contains Schumacher's research on philosophy and art history, and materials relating to his years at Westover School. Consisting of books, correspondence, clippings, and manuscripts, the collection includes sources in both German and English.

Dates: 1922-1982

Elaine Johansen Papers

 Collection
Identifier: 1998-0368
Abstract Dr. Johansen was a Professor of Political Science at the University of Connecticut for nearly 20 years, from 1979 to 1996. In the early part of the 1980s Dr. Johansen performed an extensive study on Comparable Worth (an economic concept stressing equal pay for equal work, often applied to arguments of gender-based pay equity), including the collection of data on Comparable Worth initiatives in State legislatures. This work resulted in the publication of Comparable...
Dates: undated, 1920-1994

Louise T. Johnson Papers

 Collection
Identifier: 1999-0097
Abstract

The collection consists of a small number of materials documenting the career of Louise Teich Johnson (UConn Class of 1936) who taught in the School of Home Economics for 25 years.

Dates: undated, 1959-1971

Nancy L. Johnson Papers

 Collection
Identifier: 2007-0008
Abstract The papers of Congresswoman Nancy Lee Johnson. A member of the Connecticut state senate (1977-1982) and delegate to the Republican National Convention in 1980, Ms. Johnson was elected as a Republican to the Ninety-eighth and to the eleven succeeding Congresses (January 3, 1983-January 3, 2007). Ms. Johnson was a Republican member of the United States House of Representatives from 1983 to 2007, representing first the 6th district and later the 5th District of Connecticut following the...
Dates: undated, 1983-2009

Clyde Jones Papers

 Collection
Identifier: 2004-0102
Abstract

The professional papers of Clyde Jones, faculty member in the School of Family Studies (Home Economics) at the University of Connecticut from 1961 to 1985.

Dates: undated, 1962-1987

Joshua's Tract Conservation and Historic Trust, Inc. Records

 Collection
Identifier: 2007-0027
Abstract Joshua's Tract Conservation and Historic Trust is a membership organization formed in 1966 to receive gifts of money and land, or to buy land of historic, aesthetic, or scientific value, to be preserved for the benefit of future generations. Its region of concern includes the northeast Connecticut towns of Andover, Ashford, Chaplin, Columbia, Coventry, Franklin, Hampton, Lebanon, Mansfield, Scotland, Tolland, Willington, and Windham. Together with Joshua's Trust conservation restriction...
Dates: [1675], 1963-2011

K, 1898

 File — Multiple Containers
Identifier: 1972.0001\SeriesI\Box5:90
Scope and Content Note From the Series: [Subjects include: Correspondence to and from companies and organizations: A.B. Ansbacher and Co.; Ansbacher Insecticide Co, Inc.; American Association for the Advancement of Science; American Coal Products Company; American Cooperative Creameries Association; American Express Company; American Farm-Management Association; American Flax Fibre & Linen Corp.; American Milling Company; American Hardware Corporation. Correspondence to and from individuals: Pres. Charles Lewis...
Dates: 1898