Skip to main content Skip to search results

Showing Collections: 11 - 20 of 36

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

Correspondence and records regarding The Consolidated Peat and Peat Machine Co.

00-2010-80-0

 Collection
Identifier: 00-2010-80-0
Scope and Contents

Correspondence of Arthur Bostwick of the St. Louis Public Library and Alain C. White regarding The Consolidated Peat and Peat Machine Co., 1922-1923, and a stock certificate of the company, 1868.

Dates: translation missing: en.enumerations.date_label.created: 1868-1923

Deming, Perkins, and Quincy families papers

1950-01-0

 Collection
Identifier: 1950-01-0
Scope and Contents The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

Donahue's Clothing Store customer account cards

1993-22-0

 Collection
Identifier: 1993-22-0
Scope and Contents

On April 8, 1922, Martin J. Donahue opened a clothing and shoe store called Donahue's in L. R. Denegar's former location in the Beach block on West St. In March, 1936, he became postmaster of Litchfield. He died in 1946. The records consist of customer account cards, 1922-1937.

Dates: translation missing: en.enumerations.date_label.created: 1922-1937; Other: Date acquired: 09/08/1994

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

First National Bank of Litchfield depositor signatures

00-1930-31-0

 Collection
Identifier: 00-1930-31-0
Scope and Contents

First National Bank of Litchfield depositor signatures (1930-31-0) is a bound volume containing records from 1816-1902. The First National Bank of Litchfield was originally the Phoenix Bank. It underwent a name change in 1860. The bulk of the volume is comprised of signatures of depositors at the bank. Also present are a small amount of newspaper clippings. The item is currently housed in 3A Box 36.

Dates: translation missing: en.enumerations.date_label.created: 1816-1902; Other: Date acquired: 11/30/1929

First National Bank of Litchfield publications and photograph

00-2010-272-0

 Collection
Identifier: 00-2010-272-0
Scope and Contents

Records regarding The First National Bank of Litchfield include a statement of condition, 1958; "The First National Bank of Litchfield, 1814-1819" booklet; "Push or A. Fiver's Busy Day," leaflet distributed on the occasion of Litchfield's 250th anniversary; and an undated photograph of a display of historical aritfacts of the bank under an outdoor tent.

Dates: translation missing: en.enumerations.date_label.created: 1939-1969; Other: Date acquired: 12/08/2011

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

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

Filtered By

  • Subject: Business records X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 34
Correspondence 25
Deeds 11
Financial records 11
Merchants -- Connecticut -- Litchfield 9
∨ more
Legal documents 8
Photographs 8
Account books 6
Business enterprises -- Connecticut -- Litchfield 5
Ephemera 5
Scrapbooks 5
Diaries 4
Estate inventories 4
Manuscripts 4
Military records 4
Notebooks 4
Billheads 3
United States--History--Civil War, 1861-1865 3
United States--History--Revolution, 1775-1783 3
Automobile dealers -- Connecticut -- Litchfield 2
Automobile repair shops -- Connecticut -- Litchfield 2
Automobiles -- Maintenance and repair 2
Broadsides (notices) 2
Commonplace books 2
Drugstores -- Connecticut -- Litchfield 2
Invitations 2
Land surveys 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- History 2
Litchfield (Conn.) -- Politics and government 2
Minutes 2
Poems 2
Receipts 2
Taxes 2
United States--Politics and government--1783-1865 2
Writs 2
Advertisements 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Autograph albums 1
Banks and banking 1
Banks and banking -- Connecticut 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bonds (legal records) 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Cashbooks 1
Cemeteries 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clymer (N.Y.) 1
Colchester (Conn.) 1
Composition (Language arts) 1
Connecticut -- History -- Civil War, 1861-1865 1
Criminal court records 1
Dairy farming 1
Dairy farming -- Connecticut 1
Drawings 1
Education 1
Erie Canal (N.Y.) -- History 1
Excavation 1
Families -- Connecticut -- Litchfield County 1
Farming - Connecticut - Litchfield 1
Fraternal insurance 1
Gardening -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Government records 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Horse shows 1
Horses -- Breeding 1
House painting 1
Indentured servants 1
Inventories 1
Judicial records 1
Landscaping industry 1
Leather industry and trade -- Connecticut -- Litchfield 1
License system -- Connecticut -- Litchfield 1
Litchfield (Conn.) - History 1
Litchfield (Conn.) - Social life and customs 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- History, Military 1
Litchfield (Conn.) -- Social life and customs 1
Medicine 1
Memoirs 1
Merchants -- Connecticut -- Morris 1
Methodist Church -- Connecticut 1
Military pensions -- United States -- Revolution, 1775-1783 1
Milledgeville (Ga.) 1
Mineral industries 1
Mines and mineral resources 1
Morris (Conn.) 1
Naugatuck (Conn.) 1
Norwich (Conn.) 1
Peat industry 1
Petitions for bankruptcy 1
+ ∧ less
 
Names
Buell family 2
First National Bank of Litchfield 2
Kilbourn family 2
Kilburn family 2
Reeve, Tapping, 1744-1823 2
∨ more
Seymour family 2
Seymour, Moses, 1774-1826 2
Weir's Motor Sales (Litchfield, Conn.) 2
Adams family 1
Adams, Charles, 1805-1883 1
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Alsop family 1
Baldwin family 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beecher, Catharine Esther, 1800-1878 1
Bishop family 1
Bissell family 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Bostwick, Arthur 1
Braman family 1
Brown family 1
Brown, David W. 1
Buell, John W. (John Wadhams), 1821-1864 1
Buell, Mary Theresa, 1814-1900 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Champion family 1
Champion, Henry, 1751-1836 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
Connecticut Junior Republic 1
Connecticut Mining Co. 1
Connecticut. County Court (Litchfield County) 1
Consolidated Peat and Peat Machine Co. 1
Coopernail, George, 1876-1964 1
Crutch & MacDonald (Litchfield, Conn.) 1
Deming family 1
Deming, Julius, 1755-1838 1
Donahue, Martin J., -1946 1
Donahue’s Clothing Store (Litchfield, Conn.) 1
Doyle, Robert 1
Eraclito, Frank B. 1
Farnsworth family 1
Ford Motor Company 1
Fuessenich, Bernice D., 1918-2012 1
Georgia Penitentiary 1
Granniss family 1
Greeley, Horace, 1811-1872 1
Grimes, William, 1784-1865 1
Guion family 1
Guion, Amelia Hamilton McAllister, 1877-1962 1
Guion, George, 1870-1962 1
Guion, Hobart, 1869-1950 1
Hack, Daniel J. 1
Hack, Joseph J. 1
John DaRoss & Sons (Litchfield, Conn.) 1
Johnson family 1
Jones family 1
Kilborn, Aaron, 1798-1876 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Eliada, 1809-1883 1
Kilbourne, Payne Kenyon, 1815-1859 1
Litchfield (Conn.) 1
Litchfield (Conn.). Borough 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Cemetery Association 1
Litchfield Country Club (Litchfield, Conn.) 1
Litchfield Historical Society (Litchfield, Conn.) 1
Litchfield Horse Show Association (Litchfield, Conn.) 1
Litchfield Lawn Club (Litchfield, Conn.) 1
Litchfield Light Horse (Military unit) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
Marsh family 1
New York tribune 1
Peck, Edward O., 1822-1879 1
Perkins family 1
Quincy family 1
Quincy, Mary Perkins, 1866-1921 1
Rockhill, Edith Howell Perkins, 1870-1946 1
Seymour, Epaphroditus, 1783-1854 1
Seymour, Henry, 1780-1837 1
Seymour, Horatio, 1778-1857 1
Seymour, Horatio, 1810-1886 1
Seymour, Mary H. (Mary Harrison), 1835-1913 1
Seymour, Origen Storrs, 1804-1881 1
+ ∧ less