Skip to main content

Ephemera

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 44 Collections and/or Records:

Charlotte Deming papers

2011-17-0

 Collection
Identifier: 2011-17-0
Scope and Contents The Charlotte Deming papers (2011-17-0, ,42 linear feet) consist of programs related to her performances in Litchfield, New York City, and Westchester, 1882-1924. Deming played violin with a number of groups and venues. The papers consist mostly of programs, and also news clippings, publications and ephemera related to music business and concerts, items related to the Women's String Orchestra Society of New York and the Musicians Club of New York, and an 1898 receipt for a grand piano...
Dates: translation missing: en.enumerations.date_label.created: 1882-1924; Other: Date acquired: 03/04/2012

Robert Doyle collection

2003-48-0

 Collection
Identifier: 2003-48-0
Scope and Contents The Robert Doyle collection contains papers regarding Crutch & MacDonald, a Litchfield, Conn., drug store; other Litchfield businesses; and activities of the Borough of Litchfield government. The papers include druggists catalogues and literature, late 1800s; a letter written by Robert Doyle regarding the sale of Crutch & MacDonald, 1994; bills and receipts, early twentieth century; documents relating to the sale and lease of Crutch & MacDonald and its antecedent iterations,...
Dates: translation missing: en.enumerations.date_label.created: 1870-1994; Other: Date acquired: 02/07/2005

Clarence H. Elliott collection

1979-16-1

 Collection — 1979-16-1 Elliott Box 1: Series Series 1; Series Series 2
Identifier: 1979-16-1
Abstract

The Clarence H. Elliott collection documents Elliott's association with Litchfield High School from 1916 through 1927 as teacher, assistant principal, principal, and athletic coach. There are also items which relate to Litchfield in general and Antrim, N.H., where Elliott lived for a time prior to coming to Litchfield. The collection consists of photographs, scrapbooks, ephemera, and news clippings.

Dates: translation missing: en.enumerations.date_label.created: 1915-1932; Other: Date acquired: 10/05/1980

Bernice Fuessenich collection

2003-78-0

 Collection
Identifier: 2003-78-0
Scope and Contents The Bernice Fuessenich collection consists of photographs, invoices, programs, invitations, advertising, brochures, dance cards, calling cards, and other ephemera documenting cultural, social, religious, and business activities in Litchfield, Conn., 1897-1976. Among the subjects covered are drama productions, church dedications and services, horse shows, minstrel shows, dances and balls, businesses and restaurants. There are also receipts for goods and services. Some of the papers relate to...
Dates: translation missing: en.enumerations.date_label.created: 1897-1976; Other: Date acquired: 01/02/2005

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, Dept. of Connecticut, charter application

00-2010-278-0

 Collection
Identifier: 00-2010-278-0
Scope and Contents

Blank form.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 11/09/2011

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

Samuel H. Guernsey memorial card

00-2010-181-0

 Collection
Identifier: 00-2010-181-0
Scope and Contents

Memorial card for Samuel H. Guernsey, who died Aug. 27, 1886.

Dates: translation missing: en.enumerations.date_label.created: 1886 Aug 27

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

Lucy Flower Karl papers

00-1971-44-0

 Collection
Identifier: 00-1971-44-0
Scope and Contents Papers of Lucy Flower Karl (1870-1958), consisting of correspondence, ephemera, a photograph, and other documents. Lucy Karl was married to William C. Karl, and the papers include items related to her 13-year-old son William Raymond Karl, who had the unfortunate distinction of being Litchfield's first motor vehicle fatality in 1915. William C. Karl was one of seven Karl brothers who came to Litchfield with their parents, Peter and Wilhelmina Hudel Karl, in the 1880s. William died in 1903....
Dates: translation missing: en.enumerations.date_label.created: 1896-1930; Other: Date acquired: 01/03/1971