Skip to main content

Correspondence

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 1071 Collections and/or Records:

Max Miller Collection of the Connecticut Valley Railroad

 Collection
Identifier: 2013-0059
Abstract The Connecticut Valley Railroad was formed in 1871, extending from Hartford, Connecticut, south to Old Saybrook, Connecticut, along the Connecticut River. The railroad line was reorganized in 1880 to become the Hartford & Connecticut Valley Railroad, and leased by the New York, New Haven & Hartford Railroad in 1887 to become the Valley Division of that line. The collection consists of shipping documents of freight shipped out of the North Haven, Connecticut, freight yard; real...
Dates: undated, 1859-1996

Lauren A. Mills Papers

 Collection
Identifier: 1994-0009
Abstract The collection contains sketches, illustrations, correspondence, manuscripts, drafts, dummies and proofs for six books illustrated by Lauren Mills. Of these six books, Ms. Mills authored two as well as illustrating them. The collection includes The Rag Coat, Tatterhood and the Hobgoblins, A Norwegian Folktale, Where the Towers Pierce the Sky (jacket only), Anne of Green Gables, Elfabet, An ABC of Elves (CLC C1842), and ...
Dates: 1986-1993

Misc. Campaign, 1976, 1974 - 1976

 Series — Box 148
Scope and Content Note

volunteer information, donor correspondence, town mailers, Democratic Town Committee information, expenditure reports, 1974 finances, Lucien P. DiFazio, FEC material

Dates: 1974 - 1976

Misc. Correspondence & Photographs

 Item
Scope and Contents From the Collection:

Riot Grrrl zines and ephemera from the 1990s to the 2010s, some authored by Rhonda Kauffman (Bloom) and her daughter. Zines also contain personal correspondence between zine authors and include their mailing envelopes and inserts. Collection also contains materials from Rhonda and her husband, Christian Tryon, containing photographs, correspondence, show fliers from Connecticut, comics, and record distribution catalogs .

Dates: Majority of material found within 1994 - 2019

Miscellaneous, 1947 - 1966

 File — Multiple Containers
Scope and Content From the Collection:

The Thomas J. Dodd Papers illuminate the diverse public life of a self-styled crusader. The collection consists primarily of material from Dodd's Senate years (1959-1971) and the Nuremberg war crimes trial before the International Military Tribunal from 1945-1946. Materials documenting his career prior to the Nuremberg Trials and the Senate are to be found only in the scrapbooks of clippings found in Series IX. There is almost no personal material in the collection.

Dates: 1947 - 1966

Warren Mitofsky Papers

 Collection
Identifier: 2008-0071
Abstract

The Warren Mitofsky Papers span the years 1948 through 2006. A large majority of the papers concern Mitofsky’s involvement with the major news networks in various primaries and elections in American and foreign elections during this period, including his conducting of exit polls, which he invented in 1967.

Dates: undated, 1893-2006

"Montessori and Multisensory Structured Language Therapy Applied to At-Risk Children," by Joyce S. Pickering and Curtis W. McIntyre, 1995

 File — Box 131: [Barcode: 39153030489316], Folder: 4
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: 1995

Bruce A. Morrison Papers

 Collection
Identifier: 1991-0021
Abstract

Bruce Morrison served as a member of Congress from Connecticut's third district from 1983-1991.

Dates: undated, 1980-2000

Barry Moser Papers

 Collection
Identifier: 1992-0050
Abstract

Barry Moser had already established a reputation for himself as the premier American engraver of woodcuts in the 20th century before he turned to working primarily on designing and illustrating children's books. Moser has worked on over 200 books. He is the winner of an American Book Award. Barry Moser takes an active role in the design of any book that he illustrates, often contributing to type choice, layout, and cover design.

Dates: 1968-1998

Albert E. Moss Collection

 Collection
Identifier: 1990-0031
Abstract

Mr. Albert E. Moss was a faculty member at Connecticut Agricultural College (now the University of Connecticut) for twenty-nine years. He is best known for his work in the field of Forestry. Focus of the collection is survey work on the transfer of land to and from the University of Connecticut.

Dates: undated, 1761-1978 ; Majority of material found within 1910-1965

Most Worshipful Prince Hall Grand Lodge Free And Accepted Masons Of Connecticut (Prince Hall Masons) Records

 Collection
Identifier: 1994-0061
Abstract

The history of Black Free and Accepted Masons dates its origin from the initiation of Prince Hall on 6 March 1775 along with fourteen other free blacks into a Military Lodge of white masons. Lodge No. 441 of the Irish Registry up to the present time.

Dates: undated, 1925-1987

Movable Book Society Records

 Collection
Identifier: 2005-0016
Abstract

The collection contains the records of the Movable Book Society, donated by Frank Gagliardi, a member of the Society who has donated numerous children's pop-up books to Archives & Special Collections at the Thomas J. Dodd Research Center.

Dates: 1988-2010

Merle Nacht Papers

 Collection
Identifier: 2006-0241
Abstract Merle Nacht's illustrations have appeared in The New York Times, The Wall Street Journal, The Washington Post, The Hartford Courant, and many other publications. She is a frequent contributor to The New Yorker, where her illustrations have graced the prestigious magazine's cover and pages. The collection contains correspondence,...
Dates: 1987-2006

National Organization for Women, Connecticut Chapter Records

 Collection
Identifier: 1996-0014
Abstract

The collection contains the administrative records of the Connecticut Chapter of the National Organization for Women. CT NOW believes that the personal is indeed political; therefore it strives to impact and change attitudes, beliefs, and policies that harm all women by fighting for political, economic, and social justice through education, organizing and action. Also hold records created and gathered by NOW CT chapter founder Judith Pickering.

Dates: undated, 1939, 1964-2014; Majority of material found within 1970 - 2014

National Organization for Women, Rhode Island Chapter Records

 Collection
Identifier: 1998-0194
Abstract

The collection contains administrative records, publications, newspaper clippings and fliers documenting the work of the Rhode Island Chapter of the National Organization for Women.

Dates: 1966-1983

National Seminar, Evanston, IL (2 of 2), 1984 June

 File — Box 19:: [Barcode: 39153030520060], Folder: 4
Identifier: 2006-0230\SeriesXIII:Seminars&Conferences\Box19:4

Nellie Ames Leavenworth Correspondence--Carleton, 1920-1921

 File — Multiple Containers
Identifier: 2003-0089/SeriesI:Leavenworth Family/Box5:56
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: 1920-1921

Nellie Ames Leavenworth Correspondence--Carleton, 1926, 1930

 File — Multiple Containers
Identifier: 2003-0089/SeriesI:Leavenworth Family/Box5:57
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: 1926, 1930

Nellie Ames Leavenworth Correspondence--Teaching, 1889-1925

 File — Multiple Containers
Identifier: 2003-0089/SeriesI:Leavenworth Family/Box5:58
Scope and Content From the Collection: The collection contains financial and legal documents, correspondence, publications, maps, photographs, postcards, diplomas, certificates, journals, diaries, manuscripts, notes, clippings and similar materials retained by members of the extended Leavenworth family dating from the 1750s through 1993. As can be expected, the documentation is less plentiful for the earlier generations and becomes increasingly voluminous and diverse for the more recent generations. Of particular interest are the...
Dates: 1889-1925

Marilyn Nelson Papers

 Collection
Identifier: 1992-0056
Abstract

The collection contains the papers of Marilyn Nelson, author of several books of poetry and formercurrent Poet Laureate for the State of Connecticut.

Dates: 1940-2014

New England Archivists, Inc. Records

 Collection
Identifier: 1992-0012
Abstract The New England Archivists was formed in 1973. The organization is incorporated as a nonprofit organization under the laws of the Commonwealth of Massachusetts. Its purpose as defined by the Bylaws is as follows: "to foster the preservation and use of records of enduring value in New England, public and private, corporate and individual, and to improve the management and public awareness and understanding of such records, by providing pre-professional and continuing education in archival...
Dates: undated, 1969-2016

New England Steam Gauge Company Records

 Collection
Identifier: 1980-0030
Abstract

The Technical Equipment Company (TEC) had its general headquarters in New York City and a manufacturing plant in Niantic, Connecticut, by 1913. In the spring of 1913, TEC took over the gauge department of Utica Steam Gauge Company and the Libby Valve and Packing Company. By 1914, the company had become the New England Steam Gauge Company and had its base in Niantic.

Dates: undated, 1912-1961

New York, New Haven & Hartford Railroad Electrification Collection

 Collection
Identifier: 2002-0016
Abstract:

The focus of the collection is on electrification, or the installation of overhead wire or third rail power distribution facilities to enable operation of trains hauled by electric locomotives, of the New York, New Haven & Hartford Railroad.

Dates: undated, 1914-1977

New York, New Haven & Hartford Railroad Predecessor Company Collection

 Collection
Identifier: 1991-0136
Abstract The collection holds documents related to early southern New England railroads, particularly those that were predecessor lines of the New York, New Haven & Hartford Railroad, including the Boston, Hartford and Erie Railroad; the Boston and New York Airline Railroad; the Central New England Railway; the Charles River Railroad; the Chicago and Evanston Railroad; the Connecticut River Railroad; the Hartford and New Haven Railroad; the Hartford, Providence and Fishkill Railroad; the...
Dates: undated, 1815 - 1907

Niagara Frontier Review Collection

 Collection
Identifier: 1990-0055
Abstract

The Niagara Frontier Review was a small magazine of poetry and prose published in Buffalo, New York, from 1964-1966. The editorial staff included Charles Olson, Harvey Brown, Charles Boer and others.

Dates: 1964

Nirenstein National Realty Map Company Records

 Collection
Identifier: 1988-0039
Abstract

The Nirenstein National Realty Map Company of Springfield, Massachusetts, produced high quality atlases of urban and suburban businesses and shopping centers. Nathan Nirenstein founded the company in 1925.

Dates: undated, 1909-1983

Dennis Nolan Papers

 Collection
Identifier: 1994-0010
Abstract

Children's book author and illustrator. Since 1986, Nolan has been the coordinator of illustration in the Hartford Art School.

Dates: circa 1976-1994

Harold Norse Collection

 Collection
Identifier: 2001-0027
Abstract

Poet and novelist Harold Norse was born 6 July 1916, in New York, N.Y. He attended Brooklyn College (now Brooklyn College of the City University of New York, B.A., 1938) and New York University (M.A., 1951).

Dates: 1967-1968

North East Map Organization (NEMO) Records

 Collection
Identifier: 2000-0044
Abstract The purpose of the North East Map Organization (NEMO) is to serve as a unifying body for all who use maps and cartographic information in the Northeast; increase communication between all parties interested in maps; and work with state, regional and national associations and government agencies in the dissemination of maps and cartographic information. The states that comprise the region of interest to NEMO include: Connecticut, Delaware, Maine, Massachusetts, New Hampshire, New Jersey, New...
Dates: undated, 1985-2006

North East Organization for Nursing (NEON) Records

 Collection
Identifier: 1997-0130
Abstract

Official records of the major New England regional nursing association.

Dates: 1968-1995