Skip to main content

Newsletters

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 21 Collections and/or Records:

American Issues Forum Records

 Collection
Identifier: M1086
Scope and Contents

Collection contains materials: brochures, newsletters, newspaper clipping from notebook regarding American Issues Forum program in conjunction with American Bicentennial and the Colorado Centennial-Bicentennial; information brochures (Sept.,1975-May, 1976) outlining the various related events presented at the Denver Public Library.

Dates: 1975-1976

Children's Museum of Denver Records

 Collection
Identifier: WH1946
Scope and Contents

Collection includes photos, exhibit ideas and materials, event information, press clippings, press releases, newsletters, monthly publications, promotional material, financial information, administrative material, fund raising and grant information, posters, scrapbooks and audio-visual materials.

Dates: 1987-2003

Colorado Game and Fish Commission Records

 Collection
Identifier: CONS16
Scope and Contents

Collection contains Indexes to meeting minutes (1954-1957, 1968-1972); posters (1903, 1909); newsletters (1966-1975); visitor's guides; information brochures, map.

Dates: 1893-1975

Colorado Native Society Records

 Collection
Identifier: M2269
Content Description

Collection of clippings from 1979 and correspondence / organizational newsletters from 1979 -1983. newsletters cover topics including elections, environmental issues such as Rocky Mountain Flats and the Lowry Dump, and recaps of in-person meetings.

Dates: 1979-1983

Denver Athletic Club Records

 Collection
Identifier: M1159
Scope and Contents

Collection contains a report on the Club fire of February 17, 1951; newsletters, employee handbook, brochures, pamphlets relate to the operation of the Club (1981-1983).

Dates: 1951-1983

Denver Christian Serviceman's Center photo collection

 Collection
Identifier: C Photo Collection 439
Scope and Contents

Collection contains 22 b/w photographs documenting the location of and activities promoted by the center; newsletter (March 1960-April 1961).

Dates: 1960-1961

Denver St. Patrick's Day Parade Committee Records

 Collection
Identifier: WH2359
Scope and Contents

Collection contains documentation of the work of the Denver St. Patrick's Day committee in presenting the St. Patrick's Day parade: clippings, photographs, history, notes, newsletters, obituaries, biographies, correspondence, reports, meeting minutes.

Dates: 1962-2012

Eugene Cervi Papers

 Collection
Identifier: WH919
Scope and Contents

The collection contains, personal and business correspondence; speeches; editorials, articles, operational papers from Cervi's Rocky Mountain Journal; research subject files; family history; scrapbooks of Mary Clare Cervi and Marie Cervi; Cervi's newsletters; photographs; CD-ROM of speeches (1965-1971).

Dates: 1890-1980

Fairfax Genealogical Society Records

 Collection
Identifier: ARL181
Content Description

This collection contains newsletters from the Fairfax Genealogical Society and the St. Mary’s County Genealogical Society, Inc., and printed online genealogical research resources, such as catalog records and research guides from 2008 to 2013.

Dates: 2008-2013

Francis Heights and Clare Gardens Records

 Collection
Identifier: WH2428
Content Description

Items include scrapbooks, newsletters, photographs, chronologies and histories of the nuns and residents. History booklet includes photos of children at orphanage from beginnings to 1960s when it closed. Led By Love Autobiographical Stories of Sister Theresa Langfield, O.S.F. and color portrait of Sister Theresa Langfield.

Dates: 1972-2020

Heart Mountain Community Council Meeting Minutes

 Collection
Identifier: M2271
Content Description

The collection contains Community Council meeting minutes taken during meetings conducted between June 16-November 17, 1944.

Dates: June 16, 1944 - November 17, 1944

International Society of British Genealogy and Family History records

 Collection
Identifier: C MSS WH2086
Scope and Contents

The collection contains correspondence, contracts, conference information, member lists, newsletters, board meeting minutes, executive committee meeting minutes and copies of emails.

Dates: 1979-2006

Julia Condolora Papers

 Collection
Identifier: WH2449
Scope and Contents The Julia Condolora Papers span the years 1980 to 2019, with the bulk of materials falling between 1988 and 1998. The materials primarily document the early years of the Gender Identity Center.The collection consists of a small amount of GIC business materials and publications, and a collection of newsletters from transgender-focused organizations from around the United States. Included in the materials are a folder on Melissa Chapman, a transgender woman (M-to-F) who was...
Dates: 1980-2019

Lake Junior High School Records

 Collection
Identifier: WH654
Scope and Contents

Collection contains publicity for school written by journalism class students (1934-1943); scrapbooks on the history of classes in the 1940s; Lake Junior Views News (1940s-1981) and other materials printed by the Lake Junior High printing shop; research materials and preliminary drafts for a book teacher Mike Clem was writing about the school; photographs; clippings; and a plaque of the school crest.

Dates: 1926-1986

Laura Ingalls Wilder Museum and Memorial Society Records

 Collection
Identifier: M1812
Scope and Contents

Collection contains newsletters, recipes, clippings, Ingalls family tree, photographs, postcards, copies of articles from the Laura Ingalls Wilder Home and Museum in Mansfield, Mo. and the Laura Ingalls Wilder Memorial Society in De Smet, S.D.

Dates: 1938-1977

Lawrence A. Manzanares papers

 Collection
Identifier: C MSS WH2089
Scope and Contents

The collection contains correspondence, resume, clippings, business card, applications, photographs, pilot certification, aviation materials, awards, family genealogies (Manzanares, Juarros, Sullivan), K-12 public school awards, letters and ribbons; law school documents, cards, memorial items, personal documents, CD-ROMs, ephemera, files related to the Colorado Hispanic Bar Association.

Dates: 1957-2008

Logan County Schools Newsletters

 Collection
Identifier: WH2479
Content Description

Consists of forty-five issues of the "Logan County Bulletin" newsletter from the Logan County school district, spanning February 1931 to January 1937.

Dates: February 1931 - January 1937

May-D & F Records

 Collection
Identifier: WH222
Scope and Contents

Collection contains advertising and trade souvenirs from May Shoe & Clothing Company: change purse, envelope, small notebook, baby shoes, fans, pamphlet and small poster (1895-1920); issues of the May-D & F newsletter (September 1969), May-D & F News (October 1969), 3 binders with photographs and promotional materials related to window and store displays, special events, history of the store (1959-1973), Odyssey East event photographs, newspaper ads, and articles (1970).

Dates: 1895-1995

Rick Kitzman Papers

 Collection
Identifier: WH2461

Virginia Village / Ellis Community Association Records

 Collection
Identifier: WH2022
Scope and Contents

The collection consists of an assortment of materials related to the operations of the organization: association minutes, zoning information, handbooks, pamphlets, newsletters and association presidents' files.

Dates: 1993-2005

Women's Outdoor Club Records

 Collection
Identifier: WH2420
Scope and Contents

Collection contains two photo albums, newsletters, correspondence, forms, t-shirts, guide, and flyer.

Dates: 1979-2008, 2020