Skip to main content

Publications.

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 18 Collections and/or Records:

Alfred Geddes Papers

 Collection
Identifier: MS 008
Abstract Geddes was appointed Dean of Men at Danbury State Teacher’s College in 1947 and served in that role until he retired in 1974. In 1939, he earned a Masters in education from Yale, and in 1955 received his Doctorate in Student Personnel from New York University. He joined the Army in the 1930s and served in the U.S. Army Air Corps during World War II. Geddes was a military history enthusiast and amassed a number of books on the subject. His papers contain personal materials from his career as...
Dates: 1913-1959; Majority of material found within 1940-1950

Connecticut Miscellanea

 Collection
Identifier: MS 002
Abstract

This collection contains historic printed miscellanea of Connecticut. Commercial businesses, municipal boards and commissions, and other clubs and organizations produced the material that is in this collection.

Dates: 1721-1999; Majority of material found within 1906-1975

Connecticut State University System Records

 Collection
Identifier: RG 1-csus
Abstract

The Connecticut State University System dates back to 1849. Colleges in the system all began as teachers colleges and gradually were given responsibility for educational programs such as liberal arts, business, technology, and health services. They were brought together into a state college system in 1965, and were granted university status in 1983.

Dates: 1965-2004

Connecticut Woman Suffrage Movement Collection

 Collection
Identifier: MS 003
Abstract

Collection contains Connecticut State Librarian Robert Schnare’s research on the Connecticut suffrage movement between 1910 and 1920, and additional information on the movement prior to 1910 and from the relatively recent past.

Dates: 1876-1982 , (Bulk 1906-1925); Majority of material found within 1906 - 1925

Danbury Miscellanea Collection

 Collection
Identifier: MS 038
Abstract

Comprised of maps, photographs and miscellanea collected by the University Archives since the 1980s.

Dates: 1850-1960

Division of Student Affairs Records

 Collection
Identifier: RG 5
Abstract The Division of Student Affairs is responsible for oversight of university functions affecting student life and for setting and enforcing related policies. The division's records consist of administrative information, committee files, annual reports, and budgetary records as well as files pertaining to student organizations. The records of the Division of Student Affairs span the dates 1926’-2006, and are organized into seven series: (1) Athletics/Recreation, (2) Campus Ministries, (3)...
Dates: 1926-2006

Frederic Cole Smedley Collection

 Collection
Identifier: MS 022
Abstract

Smedley was an active member of the Socialist Party in the 1930s. He ran for Comptroller of Waterbury, CT on the Socialist platform in the municipal election of 1939 and in 1948 he was the Socialist Party candidate for U.S. Senator from Connecticut. Smedley was also an attorney for numerous labor and advocacy organizations. This is a small collection of his correspondence.

Dates: 1914-1950 , (Bulk 1934-1946); Majority of material found within 1934 - 1946

Hamilton Orgelman Papers

 Collection
Identifier: MS 019
Abstract

Hamilton Orgelman was born in Danbury, Connecticut, on October 17, 1889. Orgelman was best known for his work with the Boy Scouts of America. The collection documents Orgelman's career and contains periodicals, correspondence, bulletins, booklets, scrapbook, photographs and memorabilia. Included also are materials relating to his son, George Orgelman who worked in the aviation industry.

Dates: 1806-2001 , (Bulk 1918-1972); Majority of material found within 1918 - 1972

Herbert F. Janick Jr. Papers

 Collection
Identifier: MS 012
Abstract

The Herbert F. Janick Papers span the years 1889-2003 and consist mainly of Janick’s historical research (focused on CT and Danbury) for his many articles and in particular for his book on the history of Western Connecticut State University. The collection includes many oral history interviews conducted by Janick and many conducted by his students.

Dates: 1889-2002

John Mihelic Collection

 Collection
Identifier: MS 015
Abstract

John Mihelic was from Kansas City, Missouri and was a member of the Socialist Party. He was also involved with the Communist Party of America. The collection includes some correspondence and leftist/socialist publications from the early 20th century.

Dates: 1908-1927 , (Bulk 1918-1924); Majority of material found within 1918 - 1924

Office of Institutional Advancement Records

 Collection
Identifier: RG 7
Abstract

The Office of Institutional Advancement encompasses the Office of Alumni Affairs and the University Relations, which includes the Office of Public Relations and University Publications and Design. This office conducts fund raising and scholarship distribution and creates and disseminates a unified image for the university.

Dates: 1919-2018

Student Newspapers Collection

 Collection
Identifier: RG 5.15.1
Abstract

The collection includes newspapers published by student through the history of Western Connecticut State University and its institutional antecedents.

Dates: 1931-2002

University Governance Records

 Collection
Identifier: RG 3
Abstract

The records in this collection contain materials regarding agreements between the University and: the Administrative and Residual Employee Union, Local 4200; American Association of University Professors; New England Regional Student Services; the State Board of Education; and the American Federation of State, County and Municipal Employees. It also includes materials regarding the Community Relations Program, Faculty Handbooks, and University Senate minutes.

Dates: 1941-2016

Walter Gordon Merritt Collection

 Collection
Identifier: MS 014
Abstract

In 1902 Walter Gordon Merritt entered the national labor scene in the Danbury hatters strike as counsel for the hat companies. This collection contains many of Walter Gordon Merritt's published articles and pamphlets regarding labor and management relations.

Dates: 1902-1967 , (Bulk 1920-1946); Majority of material found within 1920 - 1946

WestConn Serials and Publications

 Collection
Identifier: RG 8.1
Abstract

This collection is an inventory of the yearbooks, course catalogs (with related supplements), academic journals, alumni newsletters, view books, registration booklets and other miscellany published by WestConn.

Dates: 1904-2008

Western Connecticut State University Photographs and Miscellanea

 Collection
Identifier: RG 8
Abstract

This is a collection of photographs and realia spanning the history of Western Connecticut State University. The collection includes images and objects that document the growth, evolution and public profile of the institution.

Dates: 1903-present

World War I Era Publications and Propaganda: Codman Collection

 Collection
Identifier: MS 055
Abstract

A collection of U.S., U.K. and French publications primarily from the First World War and most are propagandistic in nature. The collection includes some ephemera and clippings from the era as well.

Dates: 1898-1922

World War I Pamphlets, Bulletins and Miscellanea

 Collection
Identifier: MS 027
Abstract

The collection includes material published by the Committee on Public Information (CPI) and a variety of propagandistic and commemorative materials published during and around the time of the First World War.

Dates: 1917-1921 , (Bulk 1917-1918); Majority of material found within 1917 - 1918