Skip to main content

Correspondence

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 1071 Collections and/or Records:

Eric Reeves Papers

 Collection
Identifier: 2010-0061
Abstract

The collection contains correspondence, emails, lectures, newspaper clippings, notes, photographs, and writings regarding Eric Reeves' advocacy, research, and analysis of the humanitarian crisis and genocide in Sudan and Darfur from 1999 onward. The collection also contains documents regarding the court case, Presbyterian Church of Sudan et al. vs. Talisman Energy Inc, Sudan.

Dates: 1994-2011

University of Connecticut, Research Foundation Records

 Collection
Identifier: 1980-0031
Abstract

The collection consists of the minutes of the executive council of the Research Foundation. Subsequent donations have included historical correspondence and reports, as well as more recent information documenting UConn 200 programs and similar activities.

Dates: 1950-2001

Carl W. Rettenmeyer Papers

 Collection
Identifier: 2010-0063
Abstract Carl W. Rettenmeyer was an American biologist who specialised in army ants. He was well known for his photography of army ants, with his photographs appearing in over 100 publications and he used his video footage to create two DVDs. He taught at the University of Kansas from 1960 until 1971 and then at the University of Connecticut until his retirement in 1996, after being diagnosed with Waldenstrom’s macroglobulinemia. After his death on April 9, 2009, a set of papers on army ants were...
Dates: undated, 1959-1979

Anita Riggio Papers

 Collection
Identifier: 1997-0121
Abstract

Anita Riggio has illustrated a number of children's books and has also worked as a cartoonist and a commercial illustrator. The collection consists of original artwork and manuscripts for 25 children's books and two magazine articles, in addition to a selection of Ms. Riggio's production materials for her commercial work.

Dates: undated, 1968-2000

Lucille B. Ritvo Papers

 Collection
Identifier: 1996-0015
Abstract

Working from her Woodbridge, CT, home, Lucille B. Ritvo has been active in the state's political arena for decades. She chaired the Caucus of Connecticut Democrats, representing the liberal wing of the party in the early 1980s. She has worked in many political campaigns and chaired Joe Duffy's 1970 senatorial campaign (CT, 3rd District).

Dates: 1968-1988

Barbara Rogasky Papers

 Collection
Identifier: 1998-0112
Abstract

The collection contains research notes, correspondence, drafts, revisions and other materials pertaining to stories or books written by Ms. Rogasky.

Dates: undated, 1988-1996

Rogers Corporation Collection

 Collection
Identifier: 1988-0057
Abstract

The Rogers Paper Manufacturing Company was founded in Manchester, Connecticut, by Dutch immigrant Peter Rogers in 1832. In 1900, the Rogers Company began supplying insulated paperboard to electrical transformer manufacturers. The company incorporated in 1901, but thereafter, the company stagnated. It was taken over by a group of Boston financiers and incorporated in Massachusetts in 1927.

Dates: undated, 1945-1980

U. Roberto (Robin) Romano Papers

 Collection
Identifier: 2008-0006
Abstract

Research files and photography by noted photographer and documentary filmmaker U. Roberto (Robin) Romano, who has documented child labor in Brazil, India, Indonesia, Kenya, Nepal, and Pakistan, migrant farm labor in the United States and Mexico, and the cocoa industry in the Ivory Coast.

Dates: 1972-2020; Majority of material found within 1996 - 2006

Roper Center for Public Opinion Research Records

 Collection
Identifier: 2014-0022
Scope and Content Note

The collection contains files, clippings and publications associated with the work of the Roper Center for Public Opinion Research located at the University of Connecticut

Dates: 1983-1994

Elmo Roper Papers

 Collection
Identifier: 1995-0050
Abstract

Elmo Roper (1900-1971) was a pioneer in the fields of market research and public opinion polling. The collection contains correspondence, speeches, speech cards, articles, newspaper clippings, and scrapbooks, some job files from Roper Research Associates, and a variety of press releases, advertisements, and legal papers from the various groups and corporations with which he was involved.

Dates: 1909-1972

John G. Rowland Papers

 Collection
Identifier: 1990-0020
Abstract

Congressional records of John G. Rowland. Rowland served as a member of the United States House of Representatives from 1985 to 1991 from Connecticut's fifth district. Records include constituent correspondence from 1985 to 1990, campaign and congressional newsletters, press releases, and legislative profiles.

Dates: 1985-1990

Edward J. Rubins Papers

 Collection
Identifier: 2006-0285
Abstract

The collection primarily consists of correspondence between Edward J. Rubins and his wife, Ruth, between 1942 and 1943. Also included is a mansucript copy of Rubins' dissertation (1948, University of Maryland) and two letters from Albert Jorgensen, President of the University of Connecticut, concerning Rubins' employment at the University.

Dates: undated, 1942-1950, 1958-1964

Malcolm Day Rudd Papers

 Collection
Identifier: 1980-0033
Abstract

Malcolm D. Rudd was born 3 April 1877 in Lakeville, CT, the son of General William Bearfslee (1838-1901) and Maria Coffing (Holley) Rudd (1842-1914). He was treasurer and general manager of the Holley Manufacturing Company from 1901 until his death in 1942.

Dates: undated, 1796-1939

Michael Rumaker Papers

 Collection
Identifier: 1997-0007
Abstract

The Michael Rumaker Papers consist of manuscripts, letters, notebooks, audio recordings, and other personal papers from 1950 to 2010, including personal journals and and family photographs from 1925 through 2010. Literary manuscripts comprise multiple formats including short stories, plays, poems, essays, reviews, and fiction.

Dates: 1950-2010

Ralph Russell Papers

 Collection
Identifier: 1995-0009
Abstract Ralph Russell was born in Nova Scotia in 1900. In 1902 Russell's family moved to Worcester, Massachusetts, where he was raised. Due to his political beliefs, as well as his activities on behalf of the United Public Workers Union, Russell found himself accused of being a member of the Communist Party. Despite a vigorous defense, Russell lost his position with the Bureau of Fisheries in 1953 and did not regain his job until 1958, when the Supreme Court ruled such termination unconstitutional....
Dates: undated, 1939-1977

S - T, 1970-1977

 File — Multiple Containers
Identifier: 2006-0230\SeriesXII:ConsultationProgram\SubseriesF:CorrespondenceTo&FromIndividualConsultants\Box17:6
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: 1970-1977

S - V, 1969-1975

 File — Box 13: [Barcode: 39153030737326], Folder: 6
Identifier: 2006-0230\SeriesXI:Research\SubseriesA:Articles\Box13:6
Scope and Contents Dorothy June Sciarra, "Nine Year Follow-up Study of Montessori Education," "Six Year Follow-Up Study of Montessori Education"; Charles L. Shedd, "Use of American Montessori Material with Learning Disabled Children"; Shelby J. Shelton, "A Glimpse of Montessori"; Matthew R. Baines and John R. Snortum, "A Time-Sampling Analysis of Montessori versus Traditional Classroom Interaction"; Benjamin Spock and Mildred L. Hathaway, "Montessori and Traditional American Nursery Schools - How They Are...
Dates: 1969-1975

Phil Samponaro Papers

 Collection
Identifier: 2003-0049
Abstract

Phil Samponaro graduated from the University of Connecticut with degrees in History (M.A. 1994, Ph.D. 2003). During his graduate career at the University he worked with several professors in the History Department as a Teaching Assistant. The collection contains syllabi, typed class notes, handouts, memoranda and articles pertaining to the classes in which Dr. Samponaro was enrolled or a Teaching Assistant (TA).

Dates: 1992-2000

Ed Sanders Papers

 Collection
Identifier: 1978-0002
Abstract Collection materials reflect Sanders' literary and publishing work, affinities with writers from both the Beat and New York Schools of poetry, and political organizing activities and interests, including his pacifism, opposition to the Vietnam War and nuclear weapons, and advocacy for sexual freedom, legalization of marijuana, and freedom of expression. The collection includes manuscripts of poems, books, articles, and lyrics; correspondence; manuscript submissions and page proofs;...
Dates: undated, 1955-1976

Sargent and Company Records

 Collection
Identifier: 1980-0038
Abstract Sargent and Company was a manufacturer of locks and hardware, with headquarters in New Haven, Connecticut. Originally established in New York City as a commission business, Sargent and Company relocated to New Britain, Connecticut, several years later under the name J. B. Sargent & Company. Unable to expand at this location, Sargent purchased land in New Haven, Connecticut, and moved the company, one hundred employees and their families on 1 May 1865. By 1887, the plant had expanded to...
Dates: undated, 1720-1955

Aram Saroyan Papers

 Collection
Identifier: 1978-0004
Abstract

Aram Saroyan was born in 1943, the son of American writer and playwright William Saroyan. In addition to several volumes of poetry, Saroyan has published several autobiographical novels, including The Street, in addition to a critical study of beat poet Lew Welch and a biography of his father.

Dates: undated, 1950-1977

Savings Bank of Manchester Records

 Collection
Identifier: 2004-0048
Abstract The Savings Bank of Manchester was founded in 1905 as a mutual savings bank, owned by and serving its depositors in the Manchester, Connecticut, community. SBM existed for 99 years, opening a total of 28 branch offices in the eastern half of Connecticut. In 2004, SBM merged with New Haven Savings Bank to become part of NewAlliance Bank. The collection, the bulk of which ranges from 1905 to 2003, contains administrative and financial records, including the original ledgers and account books,...
Dates: undated, 1839, 1905-2004

Richard Scarry Papers

 Collection
Identifier: 1997-0048
Abstract

The Richard Scarry Papers contain materials related to Scarry himself, but the majority of the archives pertains to the creation, production, and distribution of his books for children. The archives contains materials and correspondence concerning Scarry's early work, with Western Publishing and Little Golden Books, beginning in the 1950s. A greater amount of material concerns the works produced by Scarry during his later association with Random House.

Dates: undated, 1946-1997

Carl W. Schaefer Papers

 Collection
Identifier: 2001-0016
Abstract

Dr. Carl W. Schaefer wais a professor in the Ecology and Evolutionary Biology Department at the University of Connecticut. The collection documents his professional interests and activities.

Dates: undated, 1963-1992

Max Schaffrath Papers

 Collection
Identifier: 2006-0240
Abstract

The collection contains correspondence from a student at Storrs Agricultural College to his brother who was at Exeter Academy in New Hampshire.

Dates: 1896-1898, 1945

Andre Schenker Papers

 Collection
Identifier: 1983-0008
Abstract

Andre Schenker was born in 1897 and received his education at the Connecticut Agricultural College (UConn) and Yale University. He was a professor of history at UConn from 1928 - 1965.

Dates: undated, 1898-1972

University of Connecticut, School of Allied Health Records

 Collection
Identifier: 2007-0071
Abstract

Administrative records documenting the work of the School of Allied Health at the University of Connecticut.

Dates: 1972-2006

University of Connecticut, School of Business Administration Records

 Collection
Identifier: 1998-0091
Abstract

The University of Connecticut's School of Business was established in 1941 as the School of Business Administration. The collection contains faculty minutes, accreditation documentation, and annual activity reports from the school's founding in 1941 until 1998.

Dates: undated, 1940-1998

University of Connecticut, School of Insurance Records

 Collection
Identifier: 1998-0086
Abstract In 1936, the School established a Department of Insurance that was incorporated as the Hartford College of Insurance by the Connecticut General Assembly in 1939. In 1943, the Connecticut General Assembly authorized a five-year lease of the Hartford College of Law and Insurance, located at 39 Woodland Street in Hartford, to the University of Connecticut. The collection contains fliers, brochures, course related materials and brief historical details pertaining to the Hartford College of...
Dates: undated, 1937-1969

University of Connecticut, School of Law Records

 Collection — Multiple Containers
Identifier: 1998-0100
Abstract

Collection includes materials associated with the reaccreditation of the School by the American Bar Association.

Dates: undated, 1973-1983