Skip to main content

Newsletters

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 66 Collections and/or Records:

4-H Clubs of Connecticut Records

 Collection
Identifier: 1987-0027
Abstract The 4-H Clubs of Connecticut originated in 1913 with the establishment of the first club in Mansfield, Connecticut. A part of the United States Department of Agriculture's Cooperative Extension System, 4-H clubs have aimed to educate Connecticut's youth in agriculture, home economics, and new technologies. The 4-H Clubs of Connecticut also strives to imbue its members with important life skills, building character through the teaching of a variety of practical skills. The records consist of...
Dates: undated, [1906]-1977

University of Connecticut, Admissions Office Records

 Collection
Identifier: 1998-0236
Abstract

Administrative records of the University of Connecticut Admissions office. The collections consists primarily of enrollment reports, although several other reports and some brochures are also included.

Dates: 1955-2003

AFSCME, Council 4 Records

 Collection
Identifier: 2004-0118
Abstract The American Federation of State, County, and Municipal Employees (AFSCME) Council 4, founded in 1937 , is Connecticut's largest AFL-CIO union. Council 4, headquartered in New Britain, Connecticut, currently represents 35,000 employees who work in occupations within a diverse range of fields which include but are not limited to technical, blue collar, professional, clerical, health care, corrections and law enforcement, welfare and social services, public workers, as well as K-12 education...
Dates: 1962-2000

University of Connecticut, Alumni Association Records

 Collection
Identifier: 1998-0253
Abstract

The collection contains early records of the Alumni Association associated with the University.

Dates: undated, 1881-1986

American Brass Company Records

 Collection
Identifier: 1997-0996
Abstract The American Brass Company was founded in 1893 with the consolidation of five existing brass mills in the Waterbury, Connecticut area. Intended as a holding company, American Brass absorbed the following companies: Plume & Atwood Manufacturing, Benedict & Burnham Manufacturing, Waterbury Brass, Scoville Manufacturing, Holmes, Booth and Haydens, and Coe Brass Manufacturing. The collection dates from circa 1800 to 1978 and provides a unique view of one of the major brass producers in...
Dates: undated, 1780-1978

American Montessori Society Records

 Collection
Identifier: 2006-0230
Abstract

The American Montessori Society (AMS) Records document the history of an important American educational organization, and consist of printed, typescript, and handwritten materials; sound recordings; films; photographs; and slides. The collection, although not complete, reflects AMS's professional and administrative activities and also provides historical information about the Montessori system of education in general.

Dates: undated, 1907-2019

Dominic J. Badolato Papers

 Collection
Identifier: 2003-0137
Abstract

Records generated through the extensive career of Dominic J. Badolato (1919-1911), who served as a member of the Connecticut House of Representatives, representing New Britain, from 1954 to 1976, and was the founding head of the American Federation of State, County and Municipal Employees Union, Council 4, in New Britain, Connecticut, from 1968 to 1996.

Dates: undated, 1918-2003

John M. Bailey Papers

 Collection
Identifier: 2007-0002
Abstract

The collection contains correspondence, photographs, speeches, publications and administrative records created and collected by John M. Bailey, Connecticut lawyer and chairman of the Democratic National Committee from 1961-1968.

Dates: undated, 1920-1968.

Rufus A. Blanshard Papers

 Collection
Identifier: 2007-0069
Abstract

Rufus A. Blanshard was an Emeritus Professor of English at the University of Connecticut. He was involved with combating racism at the university during the 1970s and 1980s, and was influential in introducing an alternative classroom curriculum to the University. Materials in the collection are comprised of his personal papers, and include documents related to his civil rights work.

Dates: 1960-2004

Prescott S. Bush Papers

 Collection
Identifier: 1991-0001
Abstract Prescott S. Bush was born on 15 May 1895 to Samuel Prescott Bush and Flora Sheldon Bush and was raised in Columbus, Ohio. He received a B.A. from Yale University in 1917 and completed his Army career in 1919. Bush joined the firm of Brown Brothers and Company became a partner in 1930. In 1921 he married Dorothy Walker. The couple had five children. A resident of Greenwich, CT, Bush was elected as a member of its representative town meeting. In 1933 he was elected as moderator, a post to...
Dates: undated, 1952-1962

University of Connecticut, Center for Judaic Studies and Contemporary Jewish Life Records

 Collection
Identifier: 2013-0122
Abstract

Records documenting the activities of the Center at the University of Connecticut from 1971 to the present.

Dates: 1971-2013

Hugh Clark Papers

 Collection
Identifier: 1995-0016
Abstract

Hugh Clark received his bachelor's degree from Clark University in 1934 and a doctoral degree from the University of Michigan in 1941. He was employed by the University of Iowa from 1945 to 1947, when he joined the faculty at the University of Connecticut. Clark specialized in developmental biology and retired from the University in 1983. The collection contains correspondence, administrative, professional and personnel files relating to Clark's responsibilities and interests.

Dates: undated, 1947-1998

Connecticut Association of Assessing Officers, Inc. (CAAO) Records

 Collection
Identifier: 2004-0120
Abstract The Connecticut Association of Assessing Officers, Inc. (CAAO) is a professional organization that is affiliated with the International Association of Assessing Officers. CAAO is comprised of nearly 500 regular and subscribing members. Regular membership is open to all State of Connecticut public officials who are engaged in the administration of property assessments, including assessors, employees of assessors’ offices and board of assessment appeals members. Subscribing membership is open...
Dates: undated, 1912-2014

Connecticut Civil Liberties Union Records

 Collection
Identifier: 1998-0291
Abstract

The Connecticut Civil Liberties Union Records document the activities, history and administrative records of this organization. The collection contains the organizational documents of the New Haven Civil Liberties Council (1949-1958), administrative records of the CCLU (1958-1990) as well as the organization's materials pertaining to court cases.

Dates: 1949-2001

Connecticut Countdown Records

 Collection
Identifier: 1995-0014
Abstract Connecticut Countdown was a non-profit organization established in 1983 to create a forum for public discussion of issues involved in preventing nuclear war. Connecticut Countdown evolved from discussions begun in the fall of 1983 among a small group of Hartford area citizens concerned about the risk of nuclear war. These discussions were initiated by members of the local chapter of Physicians for Social Responsibility. The stimulus for their interest was a national meeting of Physicians for...
Dates: 1961-1988

Connecticut League for Nursing Records

 Collection
Identifier: 2003-0083
Abstract Administrative records of the Connecticut League for Nursing whose mission is to: foster partnerships between academic and clinical nursing leaders; facilitate access to formal nursing education programs in the State of Connecticut; provide affordable, accessible, and contemporary continuing education programs and forums; and support the National League for Nursing's initiatives related to Nurse Faculty Development, Nursing Research and Nursing Workforce Demographics (from CLN mission...
Dates: undated, 1952-2003

Connecticut State Labor Council, AFL-CIO Records

 Collection
Identifier: 1989-0080
Abstract

In 1957, the Connecticut Federation of Labor and the Connecticut State Industrial Union Council (CSIUC) merged to form the Connecticut State Labor Council, AFL-CIO, generally referred to today as the Connecticut State AFL-CIO. The stated purpose of the new organization was to provide a more effective means of promoting and coordinating the principles and objectives of the AFL-CIO in Connecticut.

Dates: undated, 1909-1994

Connecticut Yankee Atomic Power Company, Haddam Neck Plant Records

 Collection
Identifier: 2006-0202
Abstract Connecticut Yankee Atomic Power Company was a nuclear power plant located in Haddam Neck, Connecticut. It began commercial operation in 1968 and produced over 110 billion kilowatt-hours of electricity in its 29 years of service. In 1996 the CY Board of Directors voted to permanently close the plant and decommissioning was completed in 2007. The records consist of plant design drawings, plant historical records, employee newsletters, environmental reports, regulatory correspondence,...
Dates: undated, 1963-2005

Cooperative Extension Service: Tolland County Records

 Collection
Identifier: 1997-0035
Abstract

The collection contains materials documenting the activities of the Cooperative Extension Service, based at the University of Connecticut, in Tolland County, CT.

Dates: undated, circa 1930-2000

Bill Costley Papers

 Collection
Identifier: 1983-0002
Abstract

The papers of poet, translator, journalist, playwright, and blogger Bill Costley contain manuscripts, correspondence, diaries, notebooks, periodicals, clippings, audio tapes, photographs, and memorabilia documenting his work and life from 1964 to 2013. Additions to the collection are expected and will be added through time.

Dates: 1964-2014

Archibald M. Crossley Papers

 Collection
Identifier: 1999-0007
Abstract

The Archibald M. Crossley Papers contains the personal and professional papers of survey research pioneer, Archibald M. Crossley. Reports, studies, questionnaires, correspondence and publications document the interactions, interests and activities of Crossley and his peers, as well as the polling organizations and companies with which he was associated.

Dates: undated, 1926-2002

Curbstone Press Records

 Collection
Identifier: 2002-0108
Abstract: Curbstone Press, a non-profit press and literary arts organization, was founded in 1975. Located in Willimantic, Connecticut, Curbstone's founders and Co-Directors Alexander “Sandy” Taylor and Judith Ayer Doyle focused the organization's activities on education and publishing works that encouraged a deeper understanding between world cultures. Curbstone's mission encompassed two goals: to publish creative literature that promotes human rights and cultural understanding and to bring writers...
Dates: 1965-2006

Fielding Dawson Papers

 Collection
Identifier: 1978-0003
Abstract

Writings, correspondence, artwork, publications and photographs of short story writer, novelist, poet, artist, and teacher Fielding Dawson. Dawson was known for his "stream-of-consciousness" style of writing and for his vivid memoirs of his time spent as a student at Black Mountain College. The papers contain some drawings and memorabilia, including posters, flyers, brochures, and bulletins, from Black Mountain College.

Dates: 1926-1997

Irena Urdang deTour Collection of Holocaust Materials

 Collection
Identifier: 2006-0172
Abstract

The collection contains a few personal materials pertaining to her experiences as well as publications, newsletters, invitations and other documents from Holocaust survivor and support organizations in the United States collected by Mrs. DeTour.

Dates: undated, 1975-2019

Thomas J. Dodd Papers

 Collection
Identifier: 1994-0065
Abstract:

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.

Dates: undated, 1919-1971

Edward F. Donegan Papers

 Collection
Identifier: 2005-0078
Abstract

Papers collected or created by Edward F. Donegan, a conductor for the New York, New Haven & Hartford Railroad from 1941 to 1967. The materials include labor contracts, conductor fare cards and instructions, safety bulletins, diagrams of the railroad's interlocking stations along the right-of-way, and photographs.

Dates: undated, 1916-1982

Francis D. Donovan Papers

 Collection
Identifier: 2006-0195
Abstract

Francis D. Donovan (1917-2005) was a resident of Medway, Massachusetts, and an avid railroad photograph and memorabilia collector and researcher, particularly of materials associated with the New York, New Haven & Hartford Railroad and its predecessor lines. His papers consist of his writings and research files about the railroad; photographs of stations, engines, and railroad scenes; maps, scrapbooks, postcards and timetables.

Dates: undated, 1829-1997

Eastern Nursing Research Society Records

 Collection
Identifier: 2000-0141
Abstract

The Eastern Nursing Research Society (ENRS) is comprised of RNs and others interested in nursing research. It was established in 1988 as the research arm of the Mid-Atlantic Regional Nursing Association (MARNA) and the New England Organization for Nursing (NEON). The ENRS region includes Connecticut, Delaware, Maine, Massachusetts, New Hampshire, New Jersey, New York, Pennsylvania, Rhode Island, Vermont and Washington, D.C.

Dates: 1986-2013

Eaton Farms Development Collection

 Collection
Identifier: 2002-0028
Abstract

Materials relating to the proposed development of the Eaton farmland and related zoning disputes in Mansfield Center, CT (1987-1993).

Dates: 1959-2002

Alexander "Bud" Gavitt, Jr. Papers

 Collection
Identifier: 2008-0064
Abstract

The collection contains drafts and manuscripts of articles, publications, reports, correspondence, photographs and similar materials associated with Mr. Gavitt's long career in writing on agriculture related subjects.

Dates: undated, 1920-2005