Skip to main content

Audiocassettes

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 45 Collections and/or Records:

American Association of University Women, Connecticut Division Records

 Collection
Identifier: 1988-0003
Abstract The American Association of University Women (AAUW) was founded in 1886 as an organization of female college graduates. The first meeting of the Association of Collegiate Alumnae (ACA) was held in Washington, D.C., on January 14, 1886. The first Connecticut branch of ACA was formed in 1892, shortly after Yale University began admitting female graduate students. The ACA was reorganized in 1920 and on May 1 the first meeting of the Association of Collegiate Alumnae Branches and College Clubs...
Dates: undated, 1895-2014

American Montessori Society Records

 Collection
Identifier: 2006-0230
Abstract

The American Montessori Society (AMS) Records document the history of an important American educational organization, and consist of printed, typescript, and handwritten materials; sound recordings; films; photographs; and slides. The collection, although not complete, reflects AMS's professional and administrative activities and also provides historical information about the Montessori system of education in general.

Dates: undated, 1907-2019

University of Connecticut, Archives & Special Collections at the Thomas J. Dodd Research Center Records

 Collection
Identifier: 1998-0290
Abstract Archives & Special Collections, located at the Thomas J. Dodd Research Center, was created by the merger of Special Collections and Historical Manuscripts and Archives in 1995. The new area moved into the Thomas J. Dodd Research Center upon its opening. President William Clinton officiated at the dedication of the Center and kicked off the "Dodd Year", a year long series of lectures, exhibitions and events. Although the Center houses several entities, the vast majority of the information...
Dates: undated, 1965-2011

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

University of Connecticut, Black Experience in the Arts Collection

 Collection
Identifier: 2015-0002
Scope and Contents Lecture notes, transcriptions of lectures and interviews, and over three hundred audio recordings associated with a University of Connecticut School of Fine Arts course, "Black Experience in the Arts." The course's instructors included professors James Eversole, Hale Smith, Edward O'Connor, Leon Bailey, and Carlton Molette. The records, particularly the audio recordings, document the contributions of black artists of the time period and the power of art as a mechanism for social change and...
Dates: 1970 - 1994

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 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,...
Dates: undated, 1963-2005

University of Connecticut, Cooperative Extension Service Records

 Collection
Identifier: 1970-0003
Abstract

The Series I contains publications, reports, studies, documents and ephemeral materials collected and used as background and research for the development and preparation for the writing of a centennial narrative history of the program at the University of Connecticut. The remainder of the collection documents the activities and programs of CES over time as a unit within the College of Agriculture at the University of Connecticut.

Dates: undated, 1888 -

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

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

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

Emhart Corporation Records

 Collection
Identifier: 1989-0085
Abstract: Emhart Corporation was a multinational company located in Farmington, Connecticut. Prior to its 1989 merger with Black & Decker, Emhart operated in over one hundred countries with a world-wide work force of 30,000 employees. Emhart's products included machines for the manufacture of glass bottles and shoes; filling, sealing and packaging machinery; security systems; electronics; chemical products; metal fasteners; rubber processing equipment; and consumer and do-it-yourself products....
Dates: undated, 1883-1989

Dick Gackenbach Papers

 Collection
Identifier: 1992-0043
Abstract

Dick Gackenbach was born 9 February 1927, in Allentown, PA, the son of William and Gertrude (Reichenbach) Gackenbach. He attended Jameson Franklin School of Art, NY, and Abbott School of Art, Washington, DC. He worked for J. C. Penney Company (New York City, 1950-1972) as a paste-up artist and later, creative director. He went out on his own as a free-lance author and illustrator beginning in 1972 to the present. Mr. Gackenbach died in 2001.

Dates: 1974-1991

Peter Ganick Papers

 Collection
Identifier: 1998-0223
Scope and Content

The collection contains the manuscripts, books, correspondence, notes, publications, and photographs of poet Peter Ganick.

Dates: 1972 - 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

Giligia Press Records

 Collection
Identifier: 1991-0047
Scope and Contents

Records and publications of Giligia Press, a small press founded by poet, novelist, and memoirist David Kherdian in 1965.

Dates: undated, 1965-1974

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

International Association of Machinists and Aerospace Workers Aeronautical Industrial District Lodge 91 Records

 Collection
Identifier: 1984-0017
Abstract District Lodge 91 received its charter in May 1953. At that time the representative locals consisted of Hartford Aircraft Lodge 743, chartered in 1941, representing workers at Hamilton Standard (located in East Hartford until 1952 when it moved to Windsor Locks); Industrial aircraft Lodge 1746, chartered in February, 1945, representing workers at Pratt and Whitney, East Hartford; and Industrial Aircraft Lodge 1746A, chartered in October, 1951, representing Pratt and Whitney workers in...
Dates: undated, 1937-1983

International Women's Year Conference Records

 Collection
Identifier: 1986-0003
Abstract

The Connecticut State conference of the International Women's Year was held at the University of Bridgeport on 11-12 June 1977. The women's conference was sponsored by the National Committee on the Observance of International Women's Year in order to elect delegates to attend the National Conference in Houston in November and to adopt resolutions to present to the National Conference.

Dates: 1973-1980

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

Edward Kaplan Papers

 Collection
Identifier: 1984-0015
Abstract

Small collection of materials concerning poet born in New Jersey in 1946.

Dates: 1955-1991

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

Wilma Keyes Papers

 Collection
Identifier: 1988-0019
Abstract

Wilma Belknap Keyes was an assistant professor at the University of Connecticut School of Home Economics from 1938-1963. During her tenure she developed and taught over 20 new art courses and saw the beginning of the School of Fine Arts as a distinct department from the School of Home Economics.

Dates: undated, 1926-1972

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

Everett Carll Ladd, Jr. Papers

 Collection
Identifier: 2000-0038
Abstract

The collection contains the professional papers of Dr. Ladd, professor of political science and director of the Roper Center at the University of Connecticut.

Dates: undated, 1959-2000

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

Harry J. Marks Papers

 Collection
Identifier: 1991-0031
Abstract

Papers of Harry J. Marks, long time professor of history at the University of Connecticut.

Dates: undated, 1946-2005

Stewart B. McKinney Papers

 Collection
Identifier: 1992-0049
Abstract

Stewart Brett McKinney, Congressman from Connecticut's Fourth District, was born in Pittsburgh, PA, 30 January 1931. McKinney served as a State Representative in Connecticut's General Assembly, 1966-1970 and was a minority leader of the State House of Representatives, 1969-1970. McKinney was first elected as a Republican from the 4th District to the 92nd Congress on 3 November 1970, and was re-elected 8 times, 1972-1986.

Dates: undated, 1970-1986