Skip to main content

Contracts

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 36 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...
Dates: 1962-2000

Natalie Babbitt Papers

 Collection
Identifier: 1994-0001
Abstract

The papers of children's author and illustrator, Natalie Babbitt include correspondence, reviews, publicity, manuscripts, drafts, illustrations and finished artwork for sixteen books and several articles.

Dates: undated, 1906-2012

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.

BMG Catalyst, 1993-1996

 File — Box 7: [Barcode: 39153013976107]
Scope and Contents From the Series:

Includes materials from Tim Page's work as the first executive priducer for BMG Catalyst records, a short-lived record label devoted to new and unusual music; limited edition records and concerts Page produced, including concerts for WNYC and WKCR, and a memorial concert for Leonard Altman; materials from when Page was the artistic advisor and creative chair for the St. Louis Symphony Orchestra (1999-2001).

Dates: 1993-1996

Samuel and Ann Charters Archives of Blues and Vernacular African American Musical Culture

 Collection
Identifier: 2000-0105
Abstract Despite its primary emphasis on the blues and ragtime, the Samuel and Ann Charters Archives spans the entire 20th century, beginning with African-American spirituals and the ragtime of Scott Joplin and other early composers, and ending with Snoop Doggy Dogg and the rappers of the late 20th century. The Archives holds thousands of hours of recorded music on LP, 45 rpm and 78 rpm records, compact discs, audio cassettes, and reel-to-reel tapes. Though some records date back to the 1920s, the...
Dates: undated, 1844-2001

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 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

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

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

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

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

Frederick G. Holland Company Records

 Collection
Identifier: 2005-0066
Abstract

The collection contains financial records, legal documents, blueprints, drawings, newspaper clippings and photographs of the houses built by the Frederick G. Holland Company between 1923 and 1959. The houses were constructed primarily in a housing development in East Hartford, Connecticut, although additional properties in Bloomfield, Hartford, Wethersfield and South Windsor are included. A later addition added documentation on the history of the land and house sales.

Dates: undated, 1908-2021

Hartford Electric Light Company Records

 Collection
Identifier: 1996-0010
Abstract

Electric company of Hartford, Connecticut, established in 1882. Records consist of writings about the history of the company, correspondence, contracts, notes, maps, photographs, publications and financial records.

Dates: 1876-1973

Impact Visuals Photograph Collection

 Collection
Identifier: 2003-0047
Abstract

Photographs, slides and negatives primarily of South Africa and the anti-apartheid movement. Some supporting material on photo cooperatives and the shooting death of Abdul Shariff, one of the photographers represented in the collection.

Dates: undated, 1964-2000 [bulk 1983-1999].; Majority of material found within 1983 - 1999

James A. Ingalls Papers

 Collection
Identifier: 1992-0045
Abstract Contracts, correspondence, legal records, financial records, newspaper clippings and notes gathered and generated by James A. Ingalls, a field representative for the International Union of Electrical, Radio & Machine Workers, AFL-CIO, from the 1950s to the 1992. Materials give details from when Ingalls represented Connecticut local chapters to negotiate contracts, resolve strikes and lockouts, and develop collective bargaining agreements, pension plans and compensation and health...
Dates: undated, 1916-1996

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

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

David Kherdian Papers

 Collection
Identifier: 1996-0012
Abstract

Materials related to the life and career of author David Kherdian. The collection is comprised of correspondence, notes, galley proofs, print proofs, and publications, and contains many of his published works. In addition to his literary work, the collection contains various materials related to his Armenian family and interests.

Dates: 1917 - 2016

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

Marie Lawson Papers

 Collection
Identifier: 2002-0127
Abstract

Marie Lawson, resident of Westport, Connecticut, was an author and illustrator of books for young people. The collection contains research notes, drafts, dummies, and illustrations for her Strange Sea Stories and a number of apparently unpublished works.

Dates: undated, 1955-1956

Suse MacDonald Papers

 Collection
Identifier: 2004-0085
Abstract

The collection contains artwork, illustrations, correspondence and related materials pertaining to Suse MacDonald, award winning author/illustrator of fourteen children's books as of 2010.

Dates: undated, 1979-2002

Penmaen/Busyhaus Collection

 Collection
Identifier: 2000-0126
Abstract The collection consists primarily of the correspondence of Robert Hauser and Michael McCurdy, friends and business associates from 1967 to 2003, as well as detailed documentation of the their collaboration in the creation of Face to Face. In addition, the collection contains prospectus mailers, signed prints, original wood block engravings, and photographs ranging from 1967 to 2000, which document both the friendship and professional collaboration of the two...
Dates: 1967-2005

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

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

Slater Company Records

 Collection
Identifier: 1979-0017
Abstract In 1809, John W. Tibbits and Lafayette Tibbits came to Jewett City, Connecticut, and purchased a mill privilege on the Pachaug River. After enjoying several good years during the War of 1812, the company was reorganized in 1815, and incorporated on 20 September 1816. The company was soon struggling and was finally sold in 1823 to John Slater. On the death of John Slater in 1843, his two sons John Fox and William S. Slater inherited his business properties. John F. Slater was succeeded by his...
Dates: 1795-1892

Slow Loris Press Records

 Collection
Identifier: 1998-0212
Abstract

The Slow Loris Press was a independent non-profit venture headed by Anthony and Patricia Petrosky. The Slow Loris Press focused on publishing a poetry magazine called Rapport which evolved into a more wide ranging format with the start of the Slow Loris Reader (SLR) in 1978. The Press also published chapbooks and broadsides. It ceased operation in 1984 principally due to insufficient financial support.

Dates: 1971-1984

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

United Auto Workers, Local 1010 Records

 Collection
Identifier: 2002-0007
Abstract

Documents and publications pertaining to the United Auto Workers (UAW) union, local 1010, and its representation of employees of Lycoming Engines in Stratford, Connecticut. The records contain published agreements, manuals, booklets, newsletters and assorted ephemera from the union, spanning the years 1957 to 1988.

Dates: 1957-1988

United Brotherhood of Carpenters and Joiners of America, Local 210 Records

 Collection
Identifier: 1984-0016
Abstract

The United Brotherhood of Carpenters and Joiners was founded on 8 August 1881. In 1892, sixty-eight carpenters in the Stamford area, dissatisfied with low wages and long workweeks, agreed to join the union. With the assistance of Frank Duffy, president of the New York UBCJ Council, UBCJ Local 210 of Stamford was organized. The charter was granted on 14 October 1897.

Dates: undated, 1901-1986