Skip to main content

Fliers (printed matter)

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Printed pieces such as notices or advertisements intended for distribution by hand or by mail. For those intended for posting, use "posters."

Found in 154 Collections and/or Records:

Lucille B. Ritvo Papers

 Collection
Identifier: 1996-0015
Abstract

Working from her Woodbridge, CT, home, Lucille B. Ritvo has been active in the state's political arena for decades. She chaired the Caucus of Connecticut Democrats, representing the liberal wing of the party in the early 1980s. She has worked in many political campaigns and chaired Joe Duffy's 1970 senatorial campaign (CT, 3rd District).

Dates: 1968-1988

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 Allied Health Records

 Collection
Identifier: 2007-0071
Abstract

Administrative records documenting the work of the School of Allied Health at the University of Connecticut.

Dates: 1972-2006

University of Connecticut, School of Insurance Records

 Collection
Identifier: 1998-0086
Abstract In 1936, the School established a Department of Insurance that was incorporated as the Hartford College of Insurance by the Connecticut General Assembly in 1939. In 1943, the Connecticut General Assembly authorized a five-year lease of the Hartford College of Law and Insurance, located at 39 Woodland Street in Hartford, to the University of Connecticut. The collection contains fliers, brochures, course related materials and brief historical details pertaining to the Hartford College of...
Dates: undated, 1937-1969

University of Connecticut, School of Pharmacy Records

 Collection
Identifier: 1993-0077
Abstract

The Connecticut College of Pharmacy was established in 1925 in New Haven, Connecticut. In 1941, the Connecticut General Assembly enacted legislation to incorporate the College as part of the University of Connecticut. The collection contains an extensive collection of clippings (scrapbooks) concerning the program and its faculty, students and graduates in addition to historical papers, documents and reports about pharmacy and the program at the University.

Dates: undated, 1925-1969

Howard A. Seckerson Papers

 Collection
Identifier: 1990-0043
Abstract Seckerson became head of the English Department at Connecticut Agricultural College in 1921. His development of the department assisted in the conversion from a vocational college into a state university in 1939. His management of the dramatic club laid the foundation for the future Department of Speech and Drama. In addition to teaching, Mr. Seckerson was an ordained minister and returned to pastoral duties after retiring from the University in 1946. At the time of his retirement, the...
Dates: undated, 1921-1961

Catherine Seelye Papers

 Collection
Identifier: 1998-0211
Abstract Research notes, correspondence, and transcriptions for Charles Olson and Ezra Pound: An Encounter at St. Elizabeths (NY: Grossman, 1975), edited by Catherine Seelye. Seelye was a librarian at the University of Connecticut, which holds the Charles Olson Papers. Her edited book reproduces notes, essays, and poems Olson wrote during his frequent visits with Ezra Pound at St. Elizabeths Hospital in Washington, D.C., after Pound was declared mentally unfit to...
Dates: undated, 1917-1978; Majority of material found within 1973 - 1976

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

Joseph A. Smith Papers

 Collection
Identifier: 1997-0066
Abstract

Joseph A[nthony] Smith, children's author/illustrator and artist received his BFA from the Pratt Institute in 1958 and began teaching there in 1962. Smith continues to teach there in the Department of Painting and Drawing. The collection contains artwork for over thirty children's books.

Dates: 1983-2006

Society of Children's Book Writers & Illustrators (New England) Records

 Collection
Identifier: 2011-0022
Abstract

The Records of the Society of Children's Book Writers and Illustrators consists of newsletters from 1980-2010, flyers and brochures for the Annual Conference, and correspondence from the chapter's Regional Advisors for 1992.

Dates: 1972-2010

Eugene J. St. Pierre Papers

 Collection
Identifier: 1986-0007
Abstract

Eugene St. Pierre was a prominent labor leader in the Hartford area from 1955 to 1974.

Dates: 1933-1986

Bruce M. Stave Papers

 Collection
Identifier: 2003-0054
Abstract

The collection contains the professional papers of Professor Bruce M. Stave, Board of Trustees Distinguished Professor of History Emeritus and Director of the Oral History Office at the University of Connecticut. He served as Chair of the Department of History between 1985 and 1994.

Dates: undated, 1895-2006

Henry Stieg Collection of the Pratt & Whitney Company

 Collection
Identifier: 1998-0015
Abstract The collection consists of materials gathered by Henry R. Stieg, a master gage inspector at the Pratt & Whitney Division of the Niles-Bement-Pond Company from 1940 to 1973 and departmental steward in the Unity Lodge Local 251 of the United Electrical, Radio & Machine Workers and, after 1948, Unity Lodge, Local 405 of the United Automobile, Aircraft and Agricultural Implement Workers of America, C.I.O.. The materials include publications, newsletters and flyers and memoranda of the...
Dates: undated, 1934-1993

Catherine Stock Papers

 Collection
Identifier: 2005-0059
Abstract

Works of art, dummies, and gallery proofs produced by children's book author Catherine Stock.

Dates: undated, 1983-2004

Lois Greene Stone Papers

 Collection — Box 1
Identifier: 1989-0029
Abstract

Lois Greene graduated from the University of Connecticut in 1955. In 1956, she married Gerald E. Stone, M.D. Ms. Stone has published extensively and is well represented in museums and cultural institutions throughout the United States.

Dates: undated,1951-1996

Storrs Draft Information Committee Records

 Collection
Identifier: 1998-0271
Abstract

The collection contains the administrative records, correspondence, legal documents, fliers, notes, and publications of the Storrs Draft Information Committee. The records contain information associated with draft counseling, draft resistance, non-violent protest, peace movement groups, and selective service at the University of Connecticut during the Vietnam War.

Dates: 1962-1973

Summit of Sweden Collection

 Collection
Identifier: 2001-0075
Abstract

In June 2001, the World Trade Organization met in Göteborg, Sweden, amidst much protest.

Dates: 2001

Summit of the Americas Collection

 Collection
Identifier: 2001-0037
Abstract

The Summit of the Americas was held in Quebec City, Quebec, in April 2001. The collection consists of ephemera related to the Summit.

Dates: 1998-2001

Taxpayers' Alliance to Serve Connecticut Records

 Collection
Identifier: 1994-0064
Abstract

This collection was started in 1993 when the Taxpayers' Alliance to Serve Connecticut lobbied the state government and the public against the balanced budget amendment, in favor of the Connecticut Income tax. It includes Publications, Administrative Records and Fliers.

Dates: 1993-1994

Bill Thomson Papers

 Collection
Identifier: 2010-0049
Abstract The Bill Thomson Papers contain artwork spanning from his high school days in Southington, CT to his recent picture books, Building with Dad, Chalk, Baseball Hour, Karate Hour and Soccer Hour. The collection contains sketches, models, finished artwork and illustrations from his work as the illustrator working with his wife Diann, who is the graphic designer for their firm Thomson...
Dates: undated, 1979-2010

Transcripts, flier, 1949

 File — Box 12: [Barcode: 39153030755393]
Scope and Content Note

[subjects include: transcripts (legal proceedings, justice cases), flier (information bulletin),

Dates: 1949

United Electrical, Radio & Machine Workers of America, Unity Lodge, Local 251 Records

 Collection
Identifier: 2003-0074
Abstract Materials associated with the United Electrical, Radio & Machine Workers of America, Unity Lodge, Local 251, which represented workers at the Pratt & Whitney Machine Tools Division of Niles-Bement-Pond in West Hartford, Connecticut, from 1938 to 1948. Collection consists of a membership dues book, a large scrapbook of newspaper clippings and bulletins involving a strike of the union members at the West Hartford plant from March to August 1946, the local's charter, and other...
Dates: 1937-1948

University of Connecticut Memorabilia Collection

 Collection
Identifier: 1988-0026
Abstract

The collection contains ephemeral and artifactual materials created, collected, utilized, worn and/or associated primarily with members of the University community in conjunction with their experiences at or with the University of Connecticut.

Dates: undated, 1881-2018

University of Connecticut League Records

 Collection
Identifier: 2002-0098
Abstract

The collection contains documents related to the administrative, financial, social and cultural functions of the University of Connecticut League from 1966-201998. Founded "to promote social and friendly relations within, and to provide worthwhile service to the University and community," the UConn League has sponsored a variety of social, cultural, and fundraising events for the local and UConn communities and for its own membership.

Dates: 1966-2018

Charles Upton Papers

 Collection
Identifier: 2003-0017
Abstract

Charles Upton was born on December 13, 1948 in San Francisco. He published two volumes of poetry at the age of 19, and despite his relative youth, has been considered a member of the Beat Poet generation ever since. Upton was also involved in peace activism, alternative spiritualities and later in traditionalist metaphysics.

Dates: undated, 1932-2002 (bulk, 1966-2002); Majority of material found within 1966 - 2002

Jerry Wagner Political Collection

 Collection
Identifier: 2006-0234
Abstract

The collection, contributed by Judge Jerry Wagner, consists of materials from the political campaigns of Emilio Daddario and Hubert Humphrey and aspects of the political career of Toby Moffet.

Dates: 1969-1978

Walter I. Wardwell Papers

 Collection
Identifier: 1990-0018
Abstract

In 1949, Wardwell was appointed instructor in the Department of Sociology at the University of Connecticut. He was promoted to Assistant Professor in 1952 and to Professor in 1966. He retired in 1984 after a 35 year teaching career at the University.

Dates: 1946-1984

Wauregan and Quinebaug Company Records

 Collection
Identifier: 1981-0010
Abstract

The history of the Wauregan Mills, the Quinebaug Company and other related mills is very much tied to the history of the Atwood family. The collection includes family records and materials as well as records of the Wauregan Mills, Wauregan Company, Quinebaug Mill, Wauregan-Quinebaug Company, and Wauregan Mills, Inc.

Dates: 1795-1979