Skip to main content

Ephemera

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 44 Collections and/or Records:

American Revolution Bicentennial Commission of Litchfield records

2010-164-0

 Collection
Identifier: 2010-164-0
Abstract

Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.

Dates: translation missing: en.enumerations.date_label.created: 1974-1977

Adrian Atkins collection

00-2007-04-0

 Collection
Identifier: 00-2007-04-0
Abstract

One folder of brochures and other ephemera related to Litchfield area businesses and points of interest and Connecticut's tercentenary.

Dates: translation missing: en.enumerations.date_label.created: 1935-1982; Other: Date acquired: 11/02/2008

Deborah Benson collection

00-1994-19-0

 Collection
Identifier: 00-1994-19-0
Scope and Contents

Advertisement (possibly a book mark) for F. L. Wadhams & Sons, Litchfield St., Torrington, Conn.

Dates: translation missing: en.enumerations.date_label.created: circa 1940; Other: Date acquired: 08/10/1995

Ann Borzilleri collection

00-2008-01-0

 Collection
Identifier: 00-2008-01-0
Scope and Contents

Two issues of "The Bantam Bugle," 1979; menu for Hattie's Family Restaurant; two bookmarks from Cobble Court Bookshop; receipt for prescription signed G. M. Woodruff, 1873; "Breakfast Dinner & Tea" advertisement pamphlet "compliments of Wessels & Gates, Litchfield, Conn.," circa 1880.

Dates: translation missing: en.enumerations.date_label.created: 1873-1979; Other: Date acquired: 09/01/2008

Malcolm Bramley collection

2001-05-0

 Collection
Identifier: 2001-05-0
Abstract

The Malcolm Bramley collection (2001-05-0) consists of documents and publications relating to Litchfield.

Dates: Other: Date acquired: 03/03/2001

Burke family papers

00-1984-38-0

 Collection
Identifier: 00-1984-38-0
Scope and Contents

Two bills, one from the Echo Farm Co., 1899, and C. W. Hinsdale, 1902; a Connecticut State Board of Education letter regarding unsatisfactory school attendance of two children, 1903; and a corset advertisement imprinted with W. J. Bissell, Litchfield, Conn., undated.

Dates: translation missing: en.enumerations.date_label.created: 1899-1903; Other: Date acquired: 01/01/1984

B. Woodruff Clark collection

2002-34-0

 Collection
Identifier: 2002-34-0
Scope and Contents Accession 2002-34-0: 12 views of Litchfield after an ice storm, Feb. 22 and 23, 1898; 3 winter landscapes, Mar. 30, 1928; 1 unidentified winter landscape, 1 of two unidentified men playing tennis. Accession 1995-10-0: Household inventory, B. S. Clark, "Shadow Lawn," South St., Litchfield, Conn., 1912; photographs, ice storm, 1942; List of motor vehicles, State of Connecticut, 1914 (J. P. Woodruff is owner number 1); Chaffers Handbook to Hall Marks on Gold & Silver Plate, by...
Dates: translation missing: en.enumerations.date_label.created: 1842-1942; Other: Date acquired: 10/10/2002

Colvocoresses family papers

1996-16-0

 Collection
Identifier: 1996-16-0
Scope and Contents The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards;  and news clippings, notes, photographs relating to the Champlin family; notes on...
Dates: translation missing: en.enumerations.date_label.created: 1861-1996; Other: Date acquired: 01/08/1996

Connecticut Junior Republic collection

2011-02-0

 Collection
Identifier: 2011-02-0
Scope and Contents The Connecticut Junior Republic collection documents a private, non-profit agency with headquarters in Litchfield, Conn. Established in 1904 through the bequest of Litchfield resident Mary Buel, the Republic provides residential and community-based care, treatment and education for at-risk and special needs boys and girls and their families in seven locations throughout Connecticut. The collection consists primarily of printed materials, and includes annual reports, press releases, long...
Dates: translation missing: en.enumerations.date_label.created: 1906-2010

Robert Cooley collection

2004-07-0

 Collection
Identifier: 2004-07-0
Scope and Contents Collection of materials purchased by Robert Cooley relating generally to Litchfield and the surrounding area. The collection includes individual 18th and 19th century letters and documents; deeds and other legal papers related to Capt. Miles Beach, 1766-1800s; photographs, including cabinet cards, cartes-de-viste, ambrotypes, daguerreotypes, tintypes loose, in cases, and/or in albums; materials related to the Coley, Tice, and Lewis family lineages and genealogy; and 19th and 20th century...
Dates: translation missing: en.enumerations.date_label.created: 1766-1999; Other: Majority of material found in 1766-1999; Other: Date acquired: 08/04/1992