Query: Connecticut -- Hartford
Ralph Rinzler papers and audio recordings
Creators:
Rinzler, Ralph
Dates:
1890-2011
bulk 1950-1994
Size:
106.32 Cubic feet (87.5 cubic feet of papers, 18.82 cubic feet of audio)
Collection ID:
CFCH.RINZ
Repository:
Ralph Rinzler Folklife Archives and Collections

This collection, with bulk dates from 1950-1994, documents the life of Ralph Rinzler and his professional activities as Director of Field Programs for the Newport Folk Festival, Director of the Smithsonian Folklife Festival (formerly the Festival of American Folklife) and the Office of Folklife Programs (now the Center for Folklife and Cultural Heritage), and the Smithsonian Institution's Assistant Secretary for Public Service. Includes personal papers, business records, correspondence, notes, photographs, audiotapes and field recordings.

Digital Content Available

Loading...
in CFCH.RINZ for Connecticut -- Hartford
Exhibition Records
Creators:
Hirshhorn Museum and Sculpture Garden. Department of Painting and Sculpture
Dates:
1968-1993, with related records from 1956
Size:
66 cu. ft. (66 record storage boxes)
Collection ID:
Record Unit 481
Repository:
Smithsonian Institution Archives

These records document the planning, development, and installation of exhibitions by the Department of Painting and Sculpture, Hirshhorn Museum and Sculpture Garden (HMSG). Included are biographical and bibliographical research files on artists; correspondence with museums, galleries, and artists concerning loan of artwork; loan reports; shipment records; installation notes and photographs …

Loading...
in Record Unit 481 for Connecticut -- Hartford
Goya Foods, Inc. Collection
Creators:
Unanue, Prudencio
Goya Foods, Inc.
Unanue family
Dates:
undated
1856-2000
bulk 1960-2000
Size:
20 Cubic feet (62 boxes, 6 oversize folders)
8 Sound recordings
15 Video recordings
Collection ID:
NMAH.AC.0694
Repository:
Archives Center, National Museum of American History

Goya Foods, Inc., supported the cultural life of various communities in the United States and Puerto Rico. The company's current headquarters is in Secaucus, New Jersey. Photographs, calendars, sales promotional materials, cookbooks, packaging, and news clippings. Photographs depict primarily company sponsored events, but a few are family pictures.

Digital Content Available

Loading...
in NMAH.AC.0694 for Connecticut -- Hartford
Frick Company Records
Creators:
Frick Company, George (Waynesboro, Pa.)
Dates:
1852-1961
bulk 1860-1920
Size:
26 Cubic feet (49 boxes, 4 oversize folders)
Collection ID:
NMAH.AC.0293
Repository:
Archives Center, National Museum of American History

This collection documents, in correspondence, publications, forms, paperwork, drawings, newspaper clippings, diplomas and photographs, the operations and products of the Frick Company of Waynesboro, Pennsylvania, manufacturers of steam-powered engines (portable, stationary, and traction), sawmills, threshing machines, grain separators and other mechanized agricultural harvesting implements, refrigeration, mechanical cooling systems, and ice making plants, from its founding in 1852 through 1961.

Digital Content Available

Loading...
in NMAH.AC.0293 for Connecticut -- Hartford
Gyorgy Kepes papers
Creators:
Kepes, Gyorgy, 1906-2001
Dates:
1909-2003
bulk 1935-1985
Size:
21.2 Linear feet
Collection ID:
AAA.kepegyor
Repository:
Archives of American Art

The papers of Hungarian-born artist, art theorist, and educator, Gyorgy Kepes, measure 21.2 linear feet and date from 1909-2003, with the bulk of the material dating from the 1935-1985. The papers document Kepes's career as an artist and educator, and as founder of the Center for Advanced Visual Studies (CAVS) at the Massachusetts Institute of Technology (M.I.T.), through biographical material, correspondence, writings by Kepes and others, project files, exhibition files, printed material, sketchbooks, artwork, sound recordings and motion picture films, and photographic material.

Loading...
in AAA.kepegyor for Connecticut -- Hartford
Emma Amos papers
Creators:
Amos, Emma, 1937-2020
Dates:
circa 1900-2019
Size:
37.1 Linear feet
Collection ID:
AAA.amosemma
Repository:
Archives of American Art

The papers of African American painter and printmaker Emma Amos measure 37.1 linear feet and date from circa 1900 to 2019. The collection documents Amos's family history, her professional life, and the intersection of her heritage and artwork. Found in the collection are biographical materials, family and inherited papers, correspondence, writings, project and exhibition files, teaching files, other professional records, personal business records, printed and photographic materials, and artwork.

Digital Content Available

Loading...
in AAA.amosemma for Connecticut -- Hartford
Smithsonian Folklife Festival records: Papers
Creators:
Smithsonian Institution. Center for Folklife and Cultural Heritage
Dates:
1967-present
Size:
1 Cubic foot (approximate)
Collection ID:
CFCH.SFF.Papers
Repository:
Ralph Rinzler Folklife Archives and Collections

The Smithsonian Institution Festival of American Folklife, held annually since 1967 on the National Mall in Washington, D.C., was renamed the Smithsonian Folklife Festival in 1998. The materials collected here document the planning, production, and execution of the annual Festival, produced by the Smithsonian Center for Folklife and Cultural Heritage (1999-present) and its predecessor offices (1967-1999). An overview of the entire Festival records group is available here: Smithsonian Folklife Festival records.

Loading...
in CFCH.SFF.Papers for Connecticut -- Hartford
Patricia Hills papers
Creators:
Hills, Patricia
Dates:
circa 1900-2022
bulk 1968-2009
Size:
47.5 Linear feet
0.113 Gigabytes
Collection ID:
AAA.hillspat
Repository:
Archives of American Art

The papers of art historian, curator, and educator Patricia Hills measure 47.5 linear feet and 0.113 GB and date from circa 1900-2022, bulk 1968-2009. Central to this collection are project files documenting professional work that resulted in lectures, publications, exhibitions, art history courses on numerous artists including Alice Neel, Jacob Lawrence, May Stevens, Rudolf Baranik, and John Singer Sargent. These files and files documenting Hills's tenure at the Whitney Museum of American Art include planning documents, research files, correspondence, manuscripts and accompanying publications, as well as other printed materials. Some of this material is in digital format. The collection also contains correspondence with art historians, artists, curators, and others, notably Lawrence Alloway, Lowery Stokes Sims, Lucy R. Lippard, T.J. Clark, Leon Golub, and Donald Kuspit; professional files documenting grants and residencies awarded and consulting work; artist and subject files; other writings; and printed and digital material. Membership and affiliation records document Hills' service to the profession, including Women's Caucus for Art and the Visual Culture/Art History Caucus of the American Studies Association. There is an 8.4 linear foot unprocssed addition to this collection donated in 2022 that includes Patricia Hills' research material regarding Eastman Johnson, consisting of biographical information; professional correspondence; printed material; institutional, exhibition, subject and genre files for Eastman Johnson's works of art; photographs of works of art; writings and lectures; catalog cards; and files regarding works not by Johnson.

Loading...
in AAA.hillspat for Connecticut -- Hartford
Records
Dates:
1902-1965
Size:
268.55 cu. ft. (79 record storage boxes) (372 document boxes) (2 12x17 boxes) (3 3x5 boxes) (3 5x8 boxes) (2 tall document boxes)
Collection ID:
Record Unit 7091
Repository:
Smithsonian Institution Archives

The bulk of this collection was processed by Jane Livermore, a devoted and tireless volunteer in the Smithsonian Institution Archives between 1995 and 2004. Livermore is a former Science Service employee. She worked in the organization's library, oversaw the educational project "THINGS of Science," and served as Assistant to the Director. The …

Digital Content Available

Loading...
in Record Unit 7091 for Connecticut -- Hartford
Wurlitzer Company Records
Creators:
Rudolph Wurlitzer Company
Dates:
1860-1984
Size:
56 Cubic feet
Collection ID:
NMAH.AC.0469
Repository:
Archives Center, National Museum of American History

The collection documents the history and development of the Wurlitzer Company and consists of company publications, business records, employee files, manufacturing records, sales and marketing records, product information, publicity, advertising, photographs, audiovisual materials, and organ installation drawings.

Digital Content Available

Loading...
in NMAH.AC.0469 for Connecticut -- Hartford
249 records — Page 22 of 25