Skip to main content

Speeches (documents)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 51 Collections and/or Records:

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.

Bristol Brass Company Records

 Collection
Identifier: 1997-0029
Abstract The Bristol Brass Company was founded as the Bristol Brass and Clock Company in 1850, the creation of sixteen industrialists from Bristol clock and Waterbury brass interests who hoped to profit in the booming clock industry of Bristol, CT. Although the company never manufactured clocks, only the brass mechanisms for the timepieces, it was many years before it changed its name to Bristol Brass Company. It was the largest employer in Bristol, with 375 employees by 1880. Its mainstay was the...
Dates: undated, 1911-1982

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

Campaign Materials, 1976, 1967

 Series — Box 144
Scope and Content Note

Mis. campaign materials include: debate speeches; school polling data; federal election laws and information; correspondence with donors, volunteers, and voters; list of grants and awards to first district, campaign schedule, campaign coordinators, list of Democratic town chairmen, campaign issues, correspondence with voters who displayed Cotter signs

Dates: 1967

Peggy L. Chinn Papers

 Collection
Identifier: 2008-0099
Abstract

Professional papers of Peggy Chinn, emerita Professor of Nursing at the University of Connecticut.

Dates: undated, 1969-2003

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 Political Collections

 Collection
Identifier: 1980-0006
Abstract

The collection is an artificial one created to gather together pieces of politically related materials that are not cohesive collections in and of themselves. Presently, the collection contains political posters, printed ephemera, realia, photographs, a video recording and published speeches and one manuscript.

Dates: undated, 1827-2004; Majority of material found within 1968-2004

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

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

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

Mia Farrow Collection

 Collection
Identifier: 2010-0060
Scope and Content The Mia Farrow Collection contains correspondence, newspaper clippings, notes, photographs, writings, and speeches pertaining to Ms. Farrow's activism and advocacy in Africa, particularly regarding Darfur, Sudan. There are also materials relating to Chad, the Central African Republic, and the Democratic Republic of the...
Dates: 2002-2011

Norman H. Finkelstein Papers

 Collection
Identifier: 2001-0115
Abstract

Norman H. Finkelstein is a Massachusetts-based writer of nonfiction for children and adults.The collection contains correspondence, manuscripts, galleys, proofs and further editorial material pertaining to the author's career and his 16 published and 19 unpublished works.

Dates: undated, 1983-2007

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

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

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

Nancy L. Johnson Papers

 Collection
Identifier: 2007-0008
Abstract The papers of Congresswoman Nancy Lee Johnson. A member of the Connecticut state senate (1977-1982) and delegate to the Republican National Convention in 1980, Ms. Johnson was elected as a Republican to the Ninety-eighth and to the eleven succeeding Congresses (January 3, 1983-January 3, 2007). Ms. Johnson was a Republican member of the United States House of Representatives from 1983 to 2007, representing first the 6th district and later the 5th District of Connecticut following the...
Dates: undated, 1983-2009

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

Vivien Kellems Papers

 Collection
Identifier: 1992-0033
Abstract

Vivien Kellems, Connecticut businesswoman and activist, served as president of the Kellems Cable Grip Company into the early 1960s. She also devoted herself to challenging the United States Government on issues such as personal rights during war time, business tax withholding from employees, inflated singles income tax and fair voting procedures.

Dates: undated, 1879-1976

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

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-

Arthur J. Lumsden Papers

 Collection
Identifier: 2006-0243
Abstract

The collection contains documentation of Mr. Lumsden's activities and association with the Greater Hartford Chamber of Commerce, Greater Hartford Corporation, Hartford City Council from the 1960s through the 1980s.

Dates: undated, circa 1960-circa 1985.

Francis T. Maloney Papers

 Collection
Identifier: 1979-0010
Abstract

Francis T. Maloney was a United States Senator from 1934 until his death in 1945. Previous to that, he was a Congressman and, before that, Mayor of his hometown, Meriden, Connecticut. During World War I he was a member of the U.S. Naval Reserve Force.

Dates: undated, 1931-1959

University of Connecticut, Office of Public Information Records

 Collection
Identifier: 1979-0011
Abstract

The office created, handled and distributed the official communications of the instituions with the public and press communities. These operations were transferred to the Athletic Communications Office and the University Relations Office (currently known as University Communications) in 1977-19782 and 2000, respectively.

Dates: undated, 1918-1989

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 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 [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