Skip to main content

Correspondence

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 195 Collections and/or Records:

Charles Raymond Ganung papers

00-2010-265-0

 Collection
Identifier: 00-2010-265-0
Scope and Contents

The papers of Waterbury banker Charles Raymond Ganung (1897-1965) consist of membership cards, Selective Service cards and documents, World War II ration documents, his U.S. Army World War I honorable discharge, letters of introduction, ephemera, biographical information, and news clippings.

Dates: translation missing: en.enumerations.date_label.created: 1916-1997; Other: Date acquired: 02/08/2012

Gould family papers

1931-08-0

 Collection
Identifier: 1931-08-0
Scope and Contents

Small collection of correspondence between members of several generations of the Gould and Dubois families. Includes some genealogical notes.

Dates: translation missing: en.enumerations.date_label.created: 1799-1923

George Glen Gould and Florence Holden Gould papers

1955-03-0

 Collection
Identifier: 1955-03-0
Scope and Contents The George Glen Gould and Florence Holden Gould papers (1955-03-0, 1.25 linear feet) document the activities of a New York City couple whose activities centered around their appreciation of period furniture, silks, rugs, and other interior design topics. The collection also includes genealogical information related to several descendents of Judge James Gould of Litchfield, Conn. The papers include correspondence, drafts and published versions of articles, photographs, research files, and...
Dates: translation missing: en.enumerations.date_label.created: 1777-1957; Other: Date acquired: 03/06/1955

Grand Army of the Republic, Seth F. Plumb Post No. 80 records

1918-39-0

 Collection
Identifier: 1918-39-0
Scope and Contents The Grand Army of the Republic (GAR), Seth F. Plumb Post No. 80 records document the Litchfield, Conn., post, which was active from 1886 to 1918. The collection consists of circular letters, minutes, receipts, correspondence, adjutant's reports, membership applications, constitution and by-laws, and ephemera. Includes 1891-1892 receipt book with stubs for dues paid, etc. by members name and amount paid. Minute book Jan 1, 1887 to Jan 1, 1893 and Minute book Jan 1, 1893 to Aug 1918 are...
Dates: translation missing: en.enumerations.date_label.created: 1886-1918; Other: Date acquired: 01/08/1918

Henry B. Graves papers

00-1971-43-0

 Collection
Identifier: 00-1971-43-0
Scope and Contents

Three account books , notes, and correspondence related to the law practice of Henry B. Graves of Litchfield, Conn. The account books are currently stored in 3B Box 21.

Dates: translation missing: en.enumerations.date_label.created: 1843-1883; Other: Date acquired: 01/08/1971

Correspondence and notes regarding the Griswold family

00-2010-180-0

 Collection
Identifier: 00-2010-180-0
Scope and Contents

Correspondence and notes regarding the Griswold family, primarily centered on ancestors in England. Correspondence is addressed to Edward Elbridge Salisbury and Evelyn McCurdy Salisbury.

Dates: translation missing: en.enumerations.date_label.created: 1875-1886

Guild and Stevens families papers

00-1971-46-0

 Collection
Identifier: 00-1971-46-0
Scope and Contents

Photographs, correspondence, and other items related to the Guild family of Milton, Litchfield, Conn., and the Stevens family of Bethlehem, Conn. Some papers also relate to the Lindley family of Ansonia, Conn. Primary correspondents include Penfield Guild (1832-1901), his sister Mary Guild Stevens (1816- ), and her husband James Stevens (1812- ).

Dates: translation missing: en.enumerations.date_label.created: 1834-1860; Other: Date acquired: 07/10/1971

Guion family papers

2004-43-0

 Collection
Identifier: 2004-43-0
Abstract

The papers of the Guion family of Litchfield. Brothers Hobart Guion (1869-1950) and George Guion (1870-1962) married sisters Harriet Cutler McAllister (1880-1977) and Amelia Hamilton McAllister (1877-1962), respectively.

Dates: translation missing: en.enumerations.date_label.created: circa 1870-1977; Other: Date acquired: 07/12/2006

Hack and Eraclito collection

1981-09-0

 Collection
Identifier: 1981-09-0
Scope and Contents The Hack and Eraclito collection consists of papers which relate to the former Westleigh Inn of Litchfield, Conn., owned by Joseph J. Hack, Jr., Daniel J. Hack, and Frank Eraclito. The inn was in operation from 1946 until it was sold in 1973. The collection consists of incorporation, subscriber, and stock records; menus; advertisements, ad mattes, and news clippings; photographs of building interiors, exteriors, the owners and their families, and the staff; menus; thank you notes and...
Dates: translation missing: en.enumerations.date_label.created: 1945-1972; Other: Date acquired: 02/06/1981

John P. Hale letter

00-2010-196-0

 Collection
Identifier: 00-2010-196-0
Scope and Contents

Letter to H. Barney regarding Hale's plans to travel to the convention at Syracuse.

Dates: translation missing: en.enumerations.date_label.created: 1853 Aug 20