Skip to main content

Ephemera

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 44 Collections and/or Records:

Margaret Kelley collection

00-1996-20-0

 Collection
Identifier: 00-1996-20-0
Scope and Contents

Four publications: Souvenir Edition The Litchfield Enquirer, 1920; Bi-Centennial of the Town of Litchfield, Conn., Exercises celebrating the Litchfield Law School, the Litchfield Female Academy, 1920; Litchfield: an historic masque, 1921; Census of the United States, 1820.

Dates: translation missing: en.enumerations.date_label.created: 1820-1921; Other: Date acquired: 07/07/1998

Dwight C. Kilbourn collection

1929-18-0

 Collection
Identifier: 1929-18-0
Scope and Contents The Dwight C. Kilbourn collection (1929-18-0, .83 linear feet) consists of a wide range of Litchfield, Conn., historical materials collected by Kilbourn, some of which relate to him and other Kilbourns, particularly his distant cousin Eliada Kilbourn (1809-1883) and Eliada’s family, and many that do not. Of particular interest are research files Dwight Kilbourn assembled regarding the involvement of Litchfield men in the American Revolutionary War and the American Civil War. The collection...
Dates: translation missing: en.enumerations.date_label.created: 1801-1920; Other: Date acquired: 01/01/1929

Lichfield, England collection

2003-72-0

 Collection
Identifier: 2003-72-0
Scope and Contents The Litchfield, England collection (2003-72-0, .21 linear feet) consists of publications regarding Lichfield, England, assembled by the staff of the Litchfield Historical Society. Included is an engraving of a map of Staffordshire circa 1842 by Archibald Fullarton & Co., Glasgow. Most of the collection dates from the 1970s through the early 2000s and consists of tourist-type books, brochures, maps, and other items, and focuses on Lichfield, the surrounding area, and native son Samuel...
Dates: translation missing: en.enumerations.date_label.created: circa 1842-2005; Other: Date acquired: 02/11/2004

Litchfield Aid of the Connecticut Junior Republic records

00-2002-39-0

 Collection
Identifier: 00-2002-39-0
Scope and Contents

Manual of The Litchfield Aid of the Connecticut Junior Republic, 1999.

Dates: translation missing: en.enumerations.date_label.created: 1999; Other: Date acquired: 09/10/2002

Litchfield Community House, Inc. records

1954-45-0

 Collection
Identifier: 1954-45-0
Scope and Contents The Litchfield Community House, Inc. records (1954-45-0, .83 linear feet) document an organization that built and maintained athletic fields and operated a community building in Litchfield, Conn., from 1929 to 1958. The collection includes correspondence, blueprints, specifications, reports, clippings, ephemera, and other documents and covers 1927-1949. As early as 1927, a group of concerned Litchfield citizens, spearheaded by Frederick Kingsbury Bull, explored the idea of constructing...
Dates: translation missing: en.enumerations.date_label.created: 1927-1958; Other: Date acquired: 04/08/1955

Litchfield Equal Franchise League records

1940-03-0

 Collection
Identifier: 1940-03-0
Scope and Contents A half-document box of records relating to the Litchfield Equal Franchise League, organized Sept. 5, 1913. It was an auxiliary of the Connecticut Woman Suffrage Association, which had as its mission the securing of the ratification of the 20th Amendment and preparing women for voting. Frances E. Hickox was the first president, serving 1913-1914. Adelaide Deming served next through at least 1920.A speech given by interntionally-renowned reformer and women's rights advocate Rev....
Dates: translation missing: en.enumerations.date_label.created: 1913-1920; Other: Date acquired: 01/08/1940

Litchfield Garden Club records

2010-33-0

 Series
Identifier: 2010-33-0
Scope and Contents The Litchfield Garden Club records document an association that has been actively involved in education and civic improvement efforts as well as local, regional and national conservation and environmental initiatives since the club was founded in Litchfield, Conn., in 1913. The collection consists of minutes, reports, correspondence, membership information, financial records, scrapbooks, photographs, newsletters, publicity materials, clippings, programs, yearbooks, awards, and other items....
Dates: 1913-2021

Litchfield Rarities/Bill Alexander collection

2002-21-0

 Collection
Identifier: 2002-21-0
Scope and Contents Connecticut covers (1967-1971); postcards, (circa 1903-1969); envelopes, unknown to Ransom (circa 1883), Pratt & Thompson to Ebenezer Wooster (1886), Flynn & Doyle to George R. Bailey (1913); photographs, including Litchfield High School students (circa 1880s), cabinet cards; publications and ephemera (1910s-1930s); Swamp-Root Almanacs, imprinted with Litchfield Pharmacy and Crutch & McDonald; deeds, F. Nelson B. Smith (1846), Edwin E. Pretiss (1858), and Charles Munson (1867);...
Dates: translation missing: en.enumerations.date_label.created: 1797-1971; Other: Date acquired: 02/08/2003

Litchfield South Association records

1992-41-0

 Collection
Identifier: 1992-41-0
Scope and Contents The records of the Litchfield South Association (1842-1991), which consist of correspondence, minutes, publications, and other administrative records. In 1751, the same year as the founding of Litchfield County, the Congregational churches of the county were brought together into one organization, the Litchfield County Consociation. In 1791, with 28 members, the Consociation amicably divided into organziations, Litchfield North Consociation and Litchfield South Consociation. Churches in...
Dates: translation missing: en.enumerations.date_label.created: 1842-1991; Other: Majority of material found in 1934-1977; Other: Date acquired: 01/01/1992

Litchfield War Records Committee records

2011-15-0

 Collection
Identifier: 2011-15-0
Scope and Contents The Litchfield War Records Committee records (2011-15-0, 1.88 linear feet) document men and women who served in the armed forces and auxiliary groups from Litchfield, Conn., during World War II. The papers consist of questionaires, photographs, minutes, notes, subject files, correspondence, and ephemera. The largest group of papers are returned questionnaires that list the service person's name, address, date of birth, next of kin, service dates and places, promotions, date and...
Dates: translation missing: en.enumerations.date_label.created: 1940-1946; Other: Date acquired: 03/04/2012