Skip to main content

Newsletters

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 66 Collections and/or Records:

Sam Gejdenson Papers

 Collection
Identifier: 2001-0008
Abstract

Congressional records of Sam Gejdenson, U.S. Representative from Connecticut's 2nd Congressional district. The papers contain records spanning Gejdenson's twenty years in office. The papers include newspaper clippings on subjects ranging from veterans issues and the Groton submarine base, to Six Flags and tourism in Connecticut. Gejdenson's papers also include press releases concerning the environment, Electric Boat, and the Soviet Union's treatment of Jews.

Dates: undated, 1911-2001

Charles B. Gunn Collection

 Collection
Identifier: 1988-0001
Abstract

The Charles B. Gunn Collection consists of papers produced by and about Gunn, as well as materials he collected of historical information about the New York, New Haven & Hartford Railroad Company, Penn Central, Amtrak, and Conrail. The collection includes photographs taken by Gunn when he served as official photographer for the New York, New Haven & Hartford Railroad Company, in the mid-1950s.

Dates: undated, 1834-2002

Foster Gunnison, Jr. Papers

 Collection
Identifier: 1996-0009
Abstract From 1963 to 1975, Foster Gunnison, Jr. collected the records of the Eastern Conference of Homophile Organizations (ECHO), an early coalition of organizations seeking the creation of a national homophile organization, and the records of gay and lesbian organizations throughout the United States. He founded his own organization, the Institute for Social Ethics (ISE), "a libertarian-oriented research facility and think tank for controversial social issues", in the early 1960's. In...
Dates: undated, 1945-1994

University of Connecticut, Health Center Records

 Collection
Identifier: 1997-0129
Abstract

The University of Connecticut Health Center is a vibrant organization composed of the School of Medicine, School of Dental Medicine, John Dempsey Hospital, the UConn Medical Group and University Dentists. The Health Center Records consist of correspondence, reports, minutes, administrative records, and personal papers pertaining to the creation and ongoing development of the medical and dental programs associated with the University of Connecticut.

Dates: undated, 1921-2012

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

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

Barbara B. Kennelly Papers

 Collection
Identifier: 1998-0369
Abstract

Barbara Bailey Kennelly represented Connecticut in Congress for 17 years, leaving in 1999 as the highest ranking woman member in the history of the House of Representatives to that time. The collection includes correspondence to and from constituents and colleagues, notes, research materials, speeches, official congressional documents, congressional records, press clips, photographs, audio and video tapes, and special interest reports.

Dates: undated, 1977-1998

Ruth Krauss Papers

 Collection
Identifier: 1994-0007
Abstract

The Ruth Krauss Papers contain documents and artwork created by Ruth Krauss in her work as a children's author and poet. The collection also includes materials related to the publication of Krauss's books, such as galleys, illustrations, brochures, posters, and audio-visual materials. The collection contains some documents and artwork created by David Leisk (Crockett Johnson), Krauss's husband. Separated materials include monographs, serials, and audio-visual materials.

Dates: undated, 1929-1992

Ken Krayeske Papers

 Collection
Identifier: 2003-0090
Abstract

The Ken Krayeske Papers consist of administrative records, publications, pamphlets, correspondence, clippings, financial records, fliers, legal documents, audio cassettes, photographs, and posters of Meriden, Connecticut based attorney and activist Ken Krayeske. The collection contains materials from 1969 to 2009, with the bulk of the collection comprised of materials from the 1990s and 2000s.

Dates: 1969-2009

Leavenworth Family Papers

 Collection
Identifier: 2003-0089
Abstract

The collection documents the personal and professional lives of several generations of Leavenworths residing in Connecticut.

Dates: 1755-2004

University of Connecticut Library Records

 Collection
Identifier: 1989-0024
Scope and Content The University of Connecticut Library's (UCL) collection contains library office files from 1940-to the present, including accession records dating back to 1882. The collection includes the files of university librarians, staff members, and several directors of the university library, as well as meeting minutes, staff and personnel records, and records concerning the construction of Homer Babbidge Library.The files and official records of several UCL committees, teams and...
Dates: undated, 1882-

Mansfield (Connecticut) League of Women Voters Records

 Collection
Identifier: 2005-0159
Abstract The materials that compose the records of the Mansfield League of Women Voters in this collection begin with minutes documenting a meeting that took place on 5 February, 1942. As the League gained strength in membership and purpose the records of its activities have included: organizational documents such as histories of the League, by-laws, Board policies, Board rosters and membership directories; minutes of Board meetings, annual meetings, and sporadic general membership meetings;...
Dates: undated, 1942-2011

David McKain Papers

 Collection
Identifier: 2004-0088
Abstract

David McKain was an award winning author and retired University of Connecticut faculty member (Avery Point Campus). McKain's papers contain manuscripts of edited and unedited written works, professional correspondence and related documents, as well as photographs and genealogical research on the McKain/McKean/McCain family history.

Dates: undated, 1955-2011

Mechanical Bank Research Collection

 Collection
Identifier: 2008-0098
Abstract The Mechanical Bank Research Collection consists of copies from scrapbooks compiled about the Mechanical Bank Collectors of America and mechanical banks, copies of patents and advertising, publications created and compiled for the MBCA annual conventions, newsletters, an issue of "Mechanical Music: Journal of the Music Box Society International," and a DVD comprised mostly of lectures done at the MBCA meetings. The collection also includes an index created by Mr. William Jones of accounting...
Dates: undated, 1867-2008.

Meriden-Wallingford Hospital School of Nursing Records

 Collection
Identifier: 2005-0092
Abstract

The Meriden-Wallingford School of Nursing traces its history to the establishment of the Meriden Hospital Nursing program in 1892. The program flourished from the 1890s until 1973 when it was phased out, following the national trend to move nursing programs from the hospital environment to a collegiate environment. The last class graduated in 1976.

Dates: undated, 1929-1999

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

New Britain Machine Company Records

 Collection
Identifier: 2007-0049
Abstract The New Britain Machine Company of New Britain, Connecticut, was established in 1895 as a successor to the J.T. Case Engine Company. Through the years the company produced a variety of machines including bar, chuckers, turning machines, precision boring machines, lathes, hand tools, and injection molding machines. The records consist of photographs, patents, tool and machine catalogs, employee newsletters, board of directors minutes, financial ledgers, mechanical drawings, and manuals of...
Dates: undated, 1890-1990

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

Charles Olson Research Collection

 Collection
Identifier: 1969-0001
Abstract

The Charles Olson Research Collection contains the literary works, correspondence, photographs, and personal, professional, and family papers of writer and poet Charles Olson. This collection also includes some administrative records of Black Mountain College.

Dates: 1910-1970

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 [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

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

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

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

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

University of Connecticut, School of Nursing Records

 Collection
Identifier: 1998-0276
Abstract

Records of the University of Connecticut School of Nursing, established in 1942 and accredited since 1943. The collection contains faculty meeting minutes, project documentation, photographs, multimedia and ephemeral materials. Further information is available from the School's website.

Dates: undated, 1938-2008

Robert R. Simmons Papers

 Collection
Identifier: 2007-0029
Abstract:

Records documenting the early legislative career of Robert R. "Rob" Simmons. Simmons represented Stonington and North Stonington from 1991 to 2001 in the Connecticut General Assembly before his election to Congress, representing Connecticut's Second Congressional District from 2001 until 2007. He was nominated as Connecticut's first Business Advocate by Governor M. Jodi Rell in February 2007, and in April was unanimously confirmed by both houses of the General Assembly.

Dates: undated, 1967-2006

Nicholas J. Tomassetti Papers

 Collection
Identifier: 1984-0033
Abstract

Nicholas J. Tomassetti was born 17 December 1914 in Pueblo, Colorado. He was a labor organizer and leader associated with the United Electrical, Radio & Machine Workers Union as well as a Democratic representative to the Connecticut General Assembly. Mr. Tomassetti died 18 December 1978 in New Britain, Connecticut.

Dates: undated, 1916-1978

Harleigh B. Trecker Papers

 Collection
Identifier: 1986-0008
Abstract Harleigh Bradley Trecker was born 11 February 1911 in Calery, Illinois. Trecker attended George Williams College (B.S., 1934) and the University of Chicago (M.A., 1938) before embarking upon a career in social work. From 1938 until 1941, Trecker was an instructor at George Williams College and in 1941; he accepted a position at the University of Southern California. In 1951, Trecker accepted the position of Dean, School of Social Work at the University of Connecticut; a position he retained...
Dates: undated, 1921-1981

University of Connecticut, Undergraduate Student Government Records

 Collection
Identifier: 1987-0009
Abstract An undergraduate student government has existed at the University of Connecticut in Storrs in various forms and under different names since 1894. Originally composed of nine elected students who worked with the faculty “upon matters of government of the college.” This body was reorganized in 1921 as the Student Senate. The Student Senate became the Associated Student Government (ASG) in 1933 with the adoption of a constitution. The ASG was dissolved in 1973 and was replaced by the Federation...
Dates: undated, 1944-2009