Skip to main content

Press releases

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 98 Collections and/or Records:

1973 Seminar, Mackinac Island, MI, 1973 June 13-17

 File — Box 137: [Barcode: 39153030488714], Folder: 11
Scope and Contents

Seminar theme: "A Kaleidoscope of Childhood"

Dates: 1973 June 13-17

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

University of Connecticut, Agricultural Economics Department Records

 Collection
Identifier: 1998-0339
Abstract The collection reflects the many bureaucratic permutations of the Agricultural Economics Department from the late 1910s until after World War II. The collection spans many institutional name changes and reorganizations. The bulk of the collection is documentation of the state of agriculture in Connecticut. The surveys, and collection of data was conducted in collaboration with The USDA, State of Connecticut and the Extension Service, which was headed by one of three Directors of the school,...
Dates: undated, 1840-1951

AMI, XIIth Congress, 1960

 File — Box 8b: [Barcode: 39153019939836], Folder: 2b
Identifier: 2006-0230\SeriesVII:NancyMcCormickRambuschFiles\SubseriesA:General&BusinessCorrespondence\Box8b:2b
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...
Dates: 1960

AMS, AMI, Whitby,, 1962 January - May

 File — Box 8b: [Barcode: 39153019939836], Folder: 4a
Identifier: 2006-0230\SeriesVII:NancyMcCormickRambuschFiles\SubseriesA:General&BusinessCorrespondence\Box8b:4a
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...
Dates: 1962 January - May

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

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

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

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

University of Connecticut, University Senate Commission on University Governance Records

 Collection
Identifier: 1998-0242
Abstract

In 1971, a Commission was established to investigate proposals for University governance and report back to the University community. Dr. Albert Cohen chaired the Commission.

Dates: undated, 1968-1972

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 Citizens Action Group Records

 Collection
Identifier: 1987-0024
Abstract The Connecticut Citizen Action Group was the first state-based consumer interest group. Created in 1971 by Ralph Nader and directed by Toby Moffett, CCAG was designed to represent, inform, unite, and empower the citizens of Connecticut in their roles as consumers, workers, tax payers, and voters. Taking on such issues as illegal business practices, utility rate increases, environmental pollution, and consumer fraud, the newly formed group was inundated with citizen requests for information...
Dates: undated, 1964-2002

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 League for Nursing Records

 Collection
Identifier: 2003-0083
Abstract Administrative records of the Connecticut League for Nursing whose mission is to: foster partnerships between academic and clinical nursing leaders; facilitate access to formal nursing education programs in the State of Connecticut; provide affordable, accessible, and contemporary continuing education programs and forums; and support the National League for Nursing's initiatives related to Nurse Faculty Development, Nursing Research and Nursing Workforce Demographics (from CLN mission...
Dates: undated, 1952-2003

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

Cos Cob Power Plant Records

 Collection
Identifier: 1988-0024
Abstract The Cos Cob Power Plant, an electrical power plant located in Greenwich, Connecticut, was part of a pioneering venture in mainline railroad electrification. With the Westinghouse Electric and Manufacturing Company, the New York, New Haven & Hartford Railroad designed an efficient system using alternating-current (ac) electrification that facilitated railroad traffic into urban areas after the New York legislature passed laws prohibiting the use of steam locomotives in New York City south...
Dates: undated, 1891-1986

William R. Cotter Papers

 Collection
Identifier: 1991-0002
Abstract William R. Cotter, Democratic Member of Congress for the First District of Connecticut, was born in Hartford, Connecticut on 18 July 1926. In 1953, Cotter was elected to the Hartford Court of Common Council, and served as an aide to United States Senator Abraham Ribicoff, 1955-1957, as Deputy Insurance Commissioner, 1957-1964, and as Insurance Commissioner of Connecticut from 1964-1970. He developed and introduced laws to regulate rates and solvency of insurance companies in Connecticut, and...
Dates: undated, 1970-1981

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

Cummings & Good Records

 Collection
Identifier: 1997-0047
Abstract

The collection contains calendars, posters, project work and realia associated with the work of Cummings & Good Graphic Designs.

Dates: 1990-2013

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

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

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

Eastern Nursing Research Society Records

 Collection
Identifier: 2000-0141
Abstract

The Eastern Nursing Research Society (ENRS) is comprised of RNs and others interested in nursing research. It was established in 1988 as the research arm of the Mid-Atlantic Regional Nursing Association (MARNA) and the New England Organization for Nursing (NEON). The ENRS region includes Connecticut, Delaware, Maine, Massachusetts, New Hampshire, New Jersey, New York, Pennsylvania, Rhode Island, Vermont and Washington, D.C.

Dates: 1986-2013

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

First Casualty Press Records

 Collection
Identifier: 1973-0001
Abstract

Vietnam War veteran Basil T. Paquet founded First Casualty Press in September 1971 with fellow veterans Larry Rottmann and Jan Barry Crumb. Paquet both edited and contributed to Winning Hearts and Minds: War Poems by Vietnam Veterans and Free Fire Zone: Short Stories by Vietnam Veterans. Paquet won the Wallace Stevens Award for Poetry in 1969.

Dates: 1960-1981