Skip to main content

Correspondence

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 1071 Collections and/or Records:

Preston L. Pope Papers

 Collection
Identifier: 1987-0029
Abstract

Materials related to Preston L. Pope's service, from 1978 to 1981, as Grand Master of the Prince Hall Grand Lodge, Free and Accepted Masons of Connecticut.

Dates: 1970-1981

Pratt & Whitney Company Records

 Collection
Identifier: 1991-0033
Abstract

The Pratt & Whitney Company Records includes instruction books, product information, machine reports and proposals, advertising circulars, catalogs, reference books, journal excerpts, publications, scrapbooks of images of machines and trade paper advertisements, transparencies, photographs, photographic negatives and a film of the Pratt & Whitney Company from 1901 to 1989.

Dates: 1901-1989

University of Connecticut, President's Office Records [Benjamin F. Koons, 1883-1898]

 Collection
Identifier: 2001-0107
Abstract

Studied at Oberlin College, the Sheffield Scientific School and received his doctorate from Yale University. Appointed professor of Natural History in 1881. Koons succeed Dr. Armsby, acting principal, who had served as principal following Solomon Mead's retirement. B. F. Koons became principal of the school at the beginning of the winter term of 1883.

Dates: 1885-1898

University of Connecticut, President's Office Records [Harry J. Hartley, 1990-1997]

 Collection
Identifier: 1999-0008
Abstract

The collection contains administrative records associated with the tenure of Harry J. Hartley, President of the University of Connecticut from 1990-1997.

Dates: undated, 1990-2000

University of Connecticut, President's Office Records

 Collection
Identifier: 1969-0004
Abstract

Records of the chief administrative officer of the University of Connecticut and its predecessor institutions. The records are subdivided by administration and identified and described by the name/tenure of the individual serving as president. In more recent years, the records are identified by date of transfer.

Dates: undated, 1881-

University of Connecticut, President's Office Records [Albert N. Jorgensen, 1935-1962]

 Collection
Identifier: 1998-0185
Abstract When Connecticut State College became the University of Connecticut in 1939, the new laws and By-laws stated that, “the President of the University is the executive and administrative officer of the Board [of Trustees]. In this capacity he is responsible for the operations of the University and is given authority requisite to that end.” This is the mandate under which President Jorgensen worked throughout his long service as President of the University. The President was also designated as...
Dates: undated, 1935-1962

University of Connecticut, President's Office Records [Charles B. Gentry, 1928-1929]

 Collection
Identifier: 1998-0247
Abstract

Charles Burt Gentry was educated at the University of Missouri and came to Connecticut from Rutgers University in 1920. He became Dean of the Division of Teacher Training in 1921, and, after his term as acting president (1928-1929), served as the director of the Division of Instruction and as Dean of the University. Gentry retired in 1950.

Dates: undated, 1928-1969

University of Connecticut, President's Office Records [Charles C. McCracken, 1930-1935]

 Collection
Identifier: 1998-0380
Abstract

The records consist of the general correspondence of the President of the College . It is the only extant collection of the papers of the president for this period. The correspondence is concerned with internal administrative matters, major policy issues at the college, with the college's relations with state and federal governments, and with other educational agencies and institutions.

Dates: undated, 1926-1935

University of Connecticut, President's Office Records [Charles L. Beach 1908-1928]

 Collection
Identifier: 1988-0014
Abstract

Charles Lewis Beach attended the University of Wisconsin. He served on the faculty of the Storrs Agricultural College and Connecticut Agricultural College as an instructor in Dairy Husbandry (1894-1904). After serving in a similar position at the University of Vermont, Beach returned to the College as its fourth president in 1908. Beach Hall was dedicated in his honor in 1929 a year after his retirement from the college. Charles Lewis Beach died 15 September 1933.

Dates: undated, 1906-1929

University of Connecticut, President's Office Records [Edwin O. Smith, 1908]

 Collection
Identifier: 2008-0004
Abstract

Edwin O. Smith served as acting President of the Connecticut Agricultural College from April - September 1908. The one folder of correspondence pertains to the dual-job amendment before the Connecticut General Assembly in the late 1950s.

Dates: 1929-1958

University of Connecticut, President's Office Records [Glenn W. Ferguson, 1973-1978]

 Collection
Identifier: 1998-0187
Abstract

Contains the office files of the President's Office during Dr. Ferguson's administration as well as personal documents, correspondence, photographs, diaries, and emphemera from Ferguson's childhood through his careers as a diplomat, administrator of the Peace Corps/VISTA, academic administrator, and head of Radio Free Europe/Radio Liberty and Lincoln Center.

Dates: undated, 1915-2005

University of Connecticut, President's Office Records [Homer D. Babbidge, 1962-1972]

 Collection
Identifier: 1998-0186
Abstract Homer Daniels Babbidge was born in 1925 in Weston, Massachusetts, and raised in New Haven, Connecticut. He graduated from Yale University in 1945 with a degree in political science and subsequently earned his master's and doctorate from the same institution. Babbidge became president of the University of Connecticut in 1962 and remained in the office until his retirement in 1972. His years at UConn were among the most productive, and the most turbulent, in the University's history. Homer D....
Dates: undated, 1962-1972

University of Connecticut, President's Office Records [John A. DiBiaggio, 1979-1985]

 Collection
Identifier: 1987-0011
Abstract

In March, 1979, John A. DiBiaggio became the tenth president of the University of Connecticut, eleven months after the resignation of Glenn W. Ferguson.

Dates: undated, 1952-1986

University of Connecticut, President's Office Records [John T. Casteen III, 1985-1989]

 Collection
Identifier: 1998-0189
Abstract

John T. Casteen III was inaugurated as the University of Connecticut's eleventh president on October 12, 1985.

Dates: 1981-1990

University of Connecticut, President's Office Records [Philip E. Austin Papers]

 Collection
Identifier: 2008-0092
Abstract

The collection contains correspondence, administrative records, financial records, an honorary degree, photographs, notes, fliers, publications, and legal documents. The materials are from Austin's tenure as president of the university, as well as materials from the president's office and the university prior to his appointment.

Dates: 1991-2007

University of Connecticut, President's Office Records [Rufus W. Stimson, 1901-1908]

 Collection
Identifier: 2000-0003
Abstract

Professor of English language and literature (1897-1901). Appointed president pro tempore by the Board of Trustees 5 October 1901. Stimson rResigned in 1908 to “become the executive head of an agricultural college that is to be established at Northampton, MA to be known as the Smith Agricultural School.”

Dates: undated, 1891-1992

Press Clippings, Releases, Campaign materials, Undated, 1992-1996

 File — Multiple Containers
Identifier: 1991-0021\SeriesVIII\IrishAmericansforClintonGore\Box101:12
Scope and Content Note From the Series: Central elements of Bruce Morrison's political career were his influence with Irish voters, his dedication to the plight of Irish immigrants, and his work to aid the peace process in Northern Ireland during the period known as "The Troubles." The "Irish Americans for Clinton-Gore" subseries includes documents relating to his work to mobilize the Irish vote in support of Bill Clinton during the 1992 and 1996 presidential campaigns...
Dates: Undated, 1992-1996

Office of Price Administration, Hartford Branch Records

 Collection
Identifier: 1979-0013
Abstract

The Office of Price Administration, a federal agency, was established in 1941 by Executive Orders 8734 and 8875. During its existence, the OPA was responsible for setting maximum prices on most products. The OPA and several other agencies were consolidated to form the Office of Temporary Controls in December 1946 by Executive Order 9809 and disbanded in 1947. [Additional materials are located in RG 035 at the Connecticut State Library.]

Dates: 1941-1951

PRO -- Montessori Articles, 1962-1970

 File — Box 122: [Barcode: 39153019930298], Folder: 12
Scope and Contents From the Series:

Articles and publications on Montessori Education, AMS, the history of the Montessori movement, and Maria Montessori. For research on the application of the Montessori method, see Series XI: Research.

Dates: 1962-1970

University of Connecticut, Provost's Office Records

 Collection
Identifier: 1989-0003
Abstract The Provost's Office is responsible for University matters pertaining to academic activities and policy, including jurisdiction over the various schools, as well as faculty and student matters. In addition, the Office is responsible for the daily internal operations of the University Senate and at one point, the Board of Trustees. The Provost's Office was established in 1950 when the Provost assumed the functions of the Dean of the University. In 1975, the Office was abolished and its...
Dates: 1931-2013

University of Connecticut, Puerto Rican and Latino Studies Institute Records

 Collection
Identifier: 2007-0019
Abstract

The collection contains the correspondence, minutes, printed materials, and financial records of the Puerto Rican and Latino Studies Institute Records from 1972 to 2006. The collection also contains the Institute's administrative records, publications, fliers, news clippings, and legal documents.

Dates: undated, 1972-2006

University of Connecticut, Puerto Rican/Latin American Cultural Center Records

 Collection
Identifier: 2012-0013
Abstract

The collection contains administrative records documenting the programs and activities sponsored by the Center.

Dates: 1970-2005

Q - R, 1971-1978

 File — Multiple Containers
Identifier: 2006-0230\SeriesXII:ConsultationProgram\SubseriesF:CorrespondenceTo&FromIndividualConsultants\Box17:5
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: 1971-1978

Quinebaug Pomona Grange No. 2 Collection

 Collection
Identifier: 2003-0141
Abstract

In 1952 the Connecticut State Grange sponsored a year long lecture series in the Granges across the state of Connecticut. This collection contains mimeograph copies of the lectures presented by the subordinate Granges of Quinebaug Pomona No. 2.

Dates: 1952.

Raab Associates Inc. Records

 Collection
Identifier: 2009-0018
Abstract

The Raab Associates Records document the work of Susan and David Raab in the children's book marketing business.

Dates: 1986-2012

Rambusch-Montessori -- the Birth of the American Movement, 1954-1963

 File — Box 41: [Barcode: 39153030737706], Folder: 25
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: 1954-1963

Ellen Emmet Rand Papers

 Collection
Identifier: 2015-0071
Scope and Contents The collection is divided into three major series. The first series includes biographical information collected on the Emmet family, a small collection of family photographs, a dozen stereographs of candid shots and family portraits, a collection of newspaper clippings related to Rand's work and her family (1906-1954), photographs of Ellen Emmet Rand's portraits (1904-1930), exhibition catalogues, and Rand's medals for submitted work. The second series collects the correspondences to and...
Dates: 1878-1954

Candice F. Ransom Papers

 Collection
Identifier: 1994-0013
Abstract

A children's book author since 1980, Ms. Ransom has donated original manuscripts, notes, proofs, galleys, and books. She has also donated original manuscripts from twenty-five novels (including reference and research materials) and thirty other published works (including some foreign language editions).

Dates: undated, 1981-2001

William R. Ratchford Papers

 Collection
Identifier: 1984-0021
Abstract

Materials pertaining to Mr. Ratchford's term of office as United States Congressman representing Connecticut's fifth Congressional district.

Dates: undated, 1961-1986

Tom Raworth Papers

 Collection
Identifier: 1974-0003
Abstract Born and raised in London, poet Tom Raworth travelled and worked in the United States and Mexico in the 1970s, returning to England in 1977 to be Resident Poet at King's College, Cambridge. Since 1966 he published more than forty books and pamphlets of poetry, prose and translations, in several countries. He was editor of three literary/art magazines: outburst (1961-63); Before Your Very Eyes! (1964); and ...
Dates: 1964-1977