Newspapers
Subject
Subject Source: Art & Architecture Thesaurus
Found in 93 Collections and/or Records:
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 and...
Dates:
1962-2000
Articles about Nancy McCormick Rambusch and the Resurgence of Montessori, undated, 1959-1970
File — Box 48, Folder: 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 VI,...
Dates:
undated, 1959-1970
University of Connecticut, Asian American Studies Institute Records
Collection
Identifier: 2010-0045
Abstract
Founded in 1993, the Asian American Studies Institute at the University of Connecticut is a leading East Coast multidisciplinary research and teaching program that reflects the heterogeneity of both Asian American Studies and Asian America. The collection contains materials associated with the "Day of Rememberance" program that were collected, produced and/or distributed by the Institute from 1997 to the present.
Dates:
undated, 1997-2010
University of Connecticut, Athletic Communications Office Records
Collection
Identifier: 1999-0054
Abstract
The office is responsible for the creation and distribution of information pertaining to University athletics. It began as a department within the Office of Public Information, Sports Information.
Dates:
undated, 1894-2014
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.
Philip Bankwitz Research Collection
Collection
Identifier: 2002-0116
Abstract
The collection contains primarily photocopies of correspondence, reports and official documentation of the French government from the 1930s through the end of World War II in 1945. Dr. Bankwitz was a scholr of modern French history at Trinity College (Hartford, CT).
Dates:
undated, 1928-1994, 2004
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
Fred Carstensen Papers
Collection
Identifier: 1997-0085
Abstract
Fred Carstensen is a Professor of Economics at the University of Connecticut. The collection documents University committees and programs with which he was involved.
Dates:
undated, 1961-1995
Caucus of Connecticut Democrats Records
Collection
Identifier: 1999-0081
Abstract
The collection contains documentation of the organization and its activities from the 1970s through the early 1990s.
Dates:
undated, 1960s-1993.
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
Coalition for Assisted Living Records
Collection
Identifier: 2011-0015
Abstract
The collection contains clippings, administrative records, correspondence, and notes pertaining to the investigation and proposed development of assisted living facility in Mansfield, Connecticut.
Dates:
undated, 1995-2010
Coalition for International Justice Records
Collection
Identifier: 2006-0205
Abstract
Records of the non-governmental organization, Coalition for International Justice (CIJ), which operated from 1995-2006 to support the work of international criminal tribunals and special courts investigating human rights violations in Rwanda, the former Yugoslavia, Cambodia, Sudan, East Timor, and Sierra Leone. The collection also contains documentation from a 2004 survey of over 1200 refugees from Darfur along the border of Chad and Sudan.
Dates:
1995-2006
Connecticut Central Railroad Records
Collection
Identifier: 2009-0091
Abstract
The collection consists of administrative files, photographs, and DVDs associated with the formation, maintenance and demise of the Connecticut Central Railroad, a freight line that ran in and around Middletown, Connecticut, from 1987 to 1998.
Dates:
undated, 1967-1998, 2008
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 Soldiers Collection, Dexter Wilcomb Papers
Collection
Identifier: 1995-0026
Abstract
This collection of World War II memorabilia donated by Technician Third Grade, Dexter Wilcomb, contains a scrapbook maintained by Wilcomb that displays an award citation, photos, newspaper clippings, postcards , foreign currency, pressed flowers, and othre memorabalia for his time in Europe during WWII. Also in the collection are clippings from Army publications and war maps.
Dates:
undated, 1943-1945
Connecticut Soldiers Collection, Stulpin Family Papers
Collection
Identifier: 2016-0020
Abstract
The collection consists of materials that document the lives and concerns of four brothers serving in United States military camps and abroad during World War II.
Dates:
undated, 1942-1958
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, scrapbooks,...
Dates:
undated, 1963-2005
Cid Corman Papers
Collection
Identifier: 1997-0103
Abstract
Poet, editor and translator, Cid Corman was born in 1924 in Boston, Massachusetts. Owner of the Origin Press, he was the editor and publisher of Origin magazine.
Dates:
1954-1989
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
Robert Creeley Papers
Collection
Identifier: 1978-0008
Abstract
Robert Creeley attended Harvard University, Black Mountain College and University of New Mexico. A member of the American Academy of Arts and Letters, Creeley has written novels, short stories, plays, screenplays, poetry, literary criticism and history. Creeley died in 2005.
Dates:
undated, circa 1940-1978
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 and...
Dates:
1965-2006
Katie Davis Papers
Collection
Identifier: 2010-0051
Abstract
Katie Davis is a Connecticut-based children's author and illustrator. This collection contains original works of art, book dummies, correspondence, and manuscripts that relate to eight of her published works. The collection also includes original art and realia pertaining to a copyrighted character that Davis created called Scared Guy.
Dates:
undated, 1990-2010
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
Diane Di Prima Papers
Collection
Identifier: 1991-0042
Abstract
Diane Di Prima, best known for her work as a Beat poet and writer, was born 6 August 1934 in Brooklyn, New York. She attended Swarthmore College (1951-1953). Di Prima has received National Endowment for the Arts grants in 1966 for Poets Press and in 1973. She writes nonfiction, autobiographies, journals, essays, poetry and plays.
Dates:
undated, 1934-1990
Thomas J. Dodd Collection
Collection
Identifier: 1997-0004
Abstract
The collection contains materials about Thomas J. Dodd that have been donated by individuals other than the Dodd Family.
Dates:
1935-1996
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