Skip to main content

Pamphlets

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 27 Collections and/or Records:

New Jersey History of Revolutionary Wars

 Collection — Box 1
Identifier: MG NJ Revolution-(Main)
Scope and Contents "Battle of Connecticut Farms" (Union County, pamphlet), Civil War (Soldiers' paychecks signed by Marcus Ward, New Jersey State paymaster.for Union Forces during the Civil War, 1863-64, newspaper clippings, letters-1944; "Governor Richard J. Hughes and the New Jersey Civil War Centennial Commission request the honor of your presence at the Rededication of the New Jersey Monument at Gettysburg National Military Park, 1963 & 64; Minutes of the 22nd & 28th Annual Re-union of the Society...
Dates: 1862 - 1964

New Jersey Music Collection

 Collection — Multiple Containers
Identifier: MG NJ Music-(Main)
Scope and Contents Box #1: Essex County Symphony Society (programs and Symphony Magazines, 1936-47); "Contextual Connections," A Celebration of the Expansion and Renovation of the John Cotton Dana Library and the Opening of a New Facility for The Institute of Jazz Studies (1994, program); Orchestra (The Irvington Symphony Orchestra, program, 1984; New Jersey Youth Symphony, 1982; South Orange Community Orchestra, Annual Spring Concert, 1966; The Nutley Symphony Orchestra, 1958 and 82), N.J. Opera (Essex County...
Dates: 1915 - 1999

New Jersey Theaters Collection

 Collection — Box 1
Identifier: MG Theaters-(Main)
Scope and Contents

This collection includes files labeled as "The East Lynne Company, Inc., Secaucus, N.J., (1995-96)," "Papermill Playhouse, Millburn, N.J. (1963-74)," "Maplewood Theatre, Maplewood, N.J. (1938-42)," "Stanley Theatre, Jersey City, N.J. (1928)," "Theatre Intime, Princeton, N.J. (ca. 1969)," "Theatre at Upsala (1969-70)," and "McCarta Theatre of Princeton University (1968-82)." (McCarter); Program "The Little Theatre Guild of the Oranges Inc.", "The Nut Farm" (1931)

Dates: 1938 - 1996

New Jersey Water Color Society Collection

 Collection — Box 1
Identifier: MG Water Color-(Offsite)
Scope and Contents The collection is comprised of correspondence, exhibition catalogues, notices, invitations and posters, membership lists, and published articles and reviews. Although some artists are not identified as to their place of residence or place of work, Newark venues and individuals with Newark connections, are well represented. A binder of detailed biographical information on members (ca.1940-1952) includes many mentions of artists who lived in Newark, trained at the Newark School of Fine and...
Dates: 1939 - 1992

Newark Authors Collection

 Collection — Box 1
Identifier: MG Nwk Authors-(Fileroom)
Abstract

This is a collection of miscellaneous materials by and about a number of writers who lived, or were connected with, Newark. It consists of several large folders devoted to material on individual writers and one folder containing items relating to a number of different individuals.

Dates: 1849 - 1996

Newark Department Store Catalogs Collection

 Collection — Box 1
Identifier: MG NWK Dept. Cat-(Fileroom)
Scope and Contents

This collection consists of advertisements and catalogues of Newark department stores, including: two folders of advertisements cut from the pages of the Newark City Directory (1882) and the New Jersey State Gazetteer and Business Directory (1885), with ads for many Newark businesses; two folders of Bamberger's catalogues (1977-1978); two folders of Haynes' catalogues (1977-1982); and a number of loose catalogues for Haynes' and Bamberger's (1983- 1984, and undated).

Dates: 1882 - c. 1984

Newark Department Stores Collection

 Collection — Multiple Containers
Identifier: MG Nwk Dept. Stores-(Main)
Scope and Contents Box #1. Hahnes folder: "My little red Indian book" (children's booklet); Gallery of Fame (leaflet of American heroes); Catalog (1976); KRESGE: Christmas catalogs (1954, 1963); various issues of magazine (1945-46); ad for Christmas folders [n.d.]; L.S. PLAUT: Pocket calendar and stamp case (1 1/2" x 2", 1916); Urban League "nigger brown" case (William Ashby memoirs and letter from L. S. Plaut, 1921); "Home Talk" (July 1899 issue); 40th anniversary celebration, The Bee Hive Musical Monthly...
Dates: 1896 - 1976

Newark Historic Celebrations Collection

 Collection — Multiple Containers
Identifier: MG Nwk Historic Celebrations-(Fileroom)
Scope and Contents Box #1: 1915-1936 1916: "Newark Posters"; pennant; "Newark Poetry Competition"; program of year long events; medals & badges, "The Newark Pageant & The Celebration," "The Pageant of Newark 1916" (book), "Official Programme Newark's Anniversary Industrial Exposition"; "Newark-250 Years Old," address by Franklin Murphy, "Historic Ceremonies and Exercises," "Committee of One Hundred" (invitation to exercises and listing); "Newark Anniversary Industrial Exposition Rules and...
Dates: 1905 - 2017

Newark History Collection

 Collection — Box 1
Identifier: MG Nwk History-(Main)
Scope and Contents Newark City Hall. "A History of the City Halls of Newark, New Jersey and Report of the City Hall Commission 1836, 1899-1910," Blueprint, Ely, Mowbray & Uffinger, architects. Contract and bond for the construction of the new City Hall (1902); Architectural plans published in American Architecture for City Hall (competition, 1901)History: Paper Ten Cent Note, City of Newark (1862); Indian bill of sale of Newark (1667, typed copy, 1892); Souvenir of Newark, Photo-Gravures...
Dates: 1892 - 2008

Newark Mayors Collection

 Collection — Box 1
Identifier: MG Nwk Mayors-(Fileroom)
Scope and Contents Box 1: Thomas L. Raymond (flyer)Vincent Murphy: letter from Murphy to Lt. David Strauss (Oct. 13, 1943)Ralph A. Villani: Exhibit, NPL, Nov. 14, 1985; removal from position as judge, brief before the NJ Supreme Court, 1934.Leo P. Carlin: correspondence, Misc. items (1935-72)Hugh J. Addonizio: campaign flyers, pamphlets, handbills, correspondence between Hugh J. Addonizio and Paul Gaetano Cavicchia (1965-70).Ken Gibson: funeral...
Dates: 1934 - 2019