Skip to main content Skip to search results

Showing Collections: 21 - 30 of 54

Theodore Ells collection

2007-33-0

 Collection
Identifier: 2007-33-0
Scope and Contents

The Theodore Ells Collection consists of 2 maps of Wild Garden; photographs of Sanctum events and Camp Onaway; records relating to the Litchfield Wild Garden Association, the White Memorial Foundation, and others; a Board Members Manual of the Public Health Association in Litchfield; and others.

Dates: translation missing: en.enumerations.date_label.created: 1947-1963; Other: Date acquired: 06/09/2008

First Congregational Church of Litchfield collection

2006-18-0

 Collection
Identifier: 2006-18-0
Scope and Contents The First Congregational Church of Litchfield collection provides documentation on the church from 1845-1999, although the church was founded in 1721. The collection brings together records given by the church and a number of other donors, and includes annual reports; addresses, sermons, and discourses; several editions of the church manual and membership roll; Sunday School Library catalogue (1859) and records; histories; photographs; financial records; correspondence; and other records....
Dates: translation missing: en.enumerations.date_label.created: 1845-1999; Other: Date acquired: 12/07/2006

First Law School Society of the Children of the American Revolution records

2010-362-0

 Collection
Identifier: 2010-362-0
Scope and Contents The records of the First Law School Society of the Children of the American Revolution include scrapbooks primarily containing photographs and news clippings; application materials and brochures; cards with members' information; minutes; organizational records; program ideas files; transparencies; newsletters; patrotic and other publications; banner; local society annual reports; correspondence; president's medal; financial records; and other items. Initial meetings of what would become the...
Dates: translation missing: en.enumerations.date_label.created: 1971-1994; Other: Date acquired: 05/10/2010

Samuel Fisher collection

1961-25-0

 Collection
Identifier: 1961-25-0
Scope and Contents Research files and other materials related to Samuel Fisher's 1946 book, Litchfield Law School, 1774-1833: Biographical Catalogue, containing information about its students. There are also papers related to other aspects of Litchfield's history. Starting in the 1930s, Fisher undertook a project to assemble data on every student who attended the Litchfield Law School from 1774-1833. He conducted research and corresponded with colleges and universities, state libraries, historical...
Dates: translation missing: en.enumerations.date_label.created: 1929-1961; Other: Date acquired: 07/05/1963

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

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

Nan F. Heminway papers

2004-25-0

 Collection
Identifier: 2004-25-0
Scope and Contents The personal papers of Nan Ferguson Heminway (1920-2006), whose professional career spanned 50 years. She took up permanent residence in 1971 in Litchfield and decorated many historic homes. She was extensively involved with historic preservation, the Garden Club, and the Litchfield Historical Society. The papers consist of files related to Hemingway's decorating projects and professional activities and include notes, correspondence, minutes, reports, wallpaper samples, carpet samples,...
Dates: translation missing: en.enumerations.date_label.created: 1953-2003; Other: Date acquired: 05/10/2000

Filtered By

  • Subject: Correspondence X
  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 34
Ephemera 14
Scrapbooks 13
Business records 12
Financial records 12
∨ more
Minutes 10
Drawings 9
Diaries 8
Manuscripts 8
Deeds 6
Account books 5
Notebooks 5
United States--History--Civil War, 1861-1865 5
Architectural drawings 4
Government records 4
Legal documents 4
Merchants -- Connecticut -- Litchfield 4
Notes 4
Poems 4
Receipts 4
Schools -- Connecticut -- Litchfield 4
Autograph albums 3
Certificates 3
Litchfield (Conn.) -- History 3
Maps 3
Programs 3
Billheads 2
Business enterprises -- Connecticut -- Litchfield 2
Dairy farming -- Connecticut 2
Estate inventories 2
Historic buildings -- Connecticut -- Litchfield 2
Invitations 2
Land surveys 2
Military records 2
Photographs -- Coloring 2
Recipes 2
World War, 1939-1945 2
Afghanistan -- Description and travel 1
Aircraft supplies industry 1
Alaska -- Description and travel 1
American Red Cross 1
American Red Cross -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Architecture, Domestic -- Connecticut -- Litchfield 1
Athletic fields -- Connecticut -- Litchfield 1
Athletic fields -- Connecticut -- Litchfield -- Design and construction 1
Banks and banking 1
Banks and banking -- History 1
Bantam (Conn.) 1
Bantam (Conn.) -- Church history 1
Bantam Lake (Conn.) 1
Bee culture 1
Bethlehem (Conn.) 1
Borrego (Calif.) 1
Brochures 1
Cashbooks 1
Central Park (New York, N.Y.) 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield -- Societies, etc. 1
Conservation of natural resources 1
Cotton manufacture 1
Decoration and ornament, Architectural -- Middle East 1
Deeds -- Connecticut -- Litchfield 1
Dentistry -- History 1
Drugstores -- Connecticut -- Litchfield 1
Dwellings -- Connecticut -- Litchfield 1
Eldora (Iowa) 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Funeral book 1
Furniture -- History 1
Furniture -- Reproduction 1
Furniture industry and trade 1
Furniture painting 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Goshen (Conn.) 1
Greeting cards 1
Historic preservation 1
Horse shows 1
Horses -- Breeding 1
Iceboating. 1
India -- Description and travel 1
Interior decoration 1
Inventories 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Judicial records 1
Kent (Conn.) 1
Land titles--Connecticut 1
Lawyers -- Connecticut -- Litchfield 1
Ledgers (account books) 1
Lighting -- History 1
Litchfield (Conn.) - Social life and customs 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- Politics and government 1
Litchfield (Conn.) -- Social life and customs 1
+ ∧ less
 
Names
Dana, Richard Henry, 1879-1933 3
Litchfield High School (Litchfield, Conn.) 3
Litchfield Historical Society (Litchfield, Conn.) 3
Adams family 2
Adams, Charles, 1805-1883 2
∨ more
Adams, Joseph, 1764-1856 2
Brown family 2
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 2
Litchfield Light Horse (Military unit) 2
Seherr-Thoss, Sonia P., 1919-2006 2
Webster family 2
Adams, Charles, 1845-1864 1
Aerotec Industries 1
Aerotherm Corporation 1
Alexander, Bill 1
Alsop family 1
American Revolution Bicentennial Commission of Litchfield 1
American Telegraph and Telephone Company 1
Ames family 1
Ames, John Quincy, 1845-1918 1
B/E Aerospace 1
Babbitt, Thomas 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Bigelow, Barbara 1
Bigelow, Elsie Karl 1
Boy Scouts of America 1
Brady, Edward J., 1927-2001 1
Brown, David W. 1
Brown, Solyman, 1790-1876 1
Bull, Dorothy, 1887-1934 1
Carleton College (Northfield, Minn.) 1
Champlin family 1
Clark, B. Woodruff, 1921-2005 1
Clark, Elsa Hinchman, 1928- 1
Coley family 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Connecticut Ice Yacht Club 1
Connecticut. National Guard 1
Cooley, Robert 1
Coopernail, George, 1876-1964 1
Cox, Ethel Marvin 1
Crane family 1
Danner family 1
Danner, Elizabeth Neill, 1907-1991 1
Danner, Frederick Baxter, 1907-1979 1
Danner, Helen E. 1
Deming family 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Deming, Julius, 1755-1838 1
Dickinson family 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
Elkins, Leonard 1
Ells, Theodore F. 1
Eraclito, Frank B. 1
Farris, Hope Louise 1
First Congregational Church (Litchfield, Conn.) 1
First Law School Society (National Society of the Children of the American Revolution) 1
Fisher, S. Carl 1
Fisher, Samuel H. (Samuel Herbert), 1867-1957 1
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
Fuessenich, Bernice D., 1918-2012 1
Gould family 1
Gould, E. Sherman (Edward Sherman), 1837-1905 1
Gould, Evelyn Fisk 1
Gould, Florence Holden 1
Gould, G. Glen (George Glen) 1
Granniss family 1
Guild family 1
Guild, Penfield, 1832-1901 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
Hadden, Gavin, 1888-1956 1
Heminway, Nan Ferguson, 1920-2006 1
Hewitt, Philemon 1
Higgins, Charles R. 1
Hinchman, Ralph P. 1
Hubbard, Elijah, 1777-1846 1
Johnson family 1
Karl family 1
Karl, Lucy Flower, 1870-1958 1
Karl, Rudolph 1
Karl, William Raymond, -1915 1
Law, Samuel Andrew, 1771-1845 1
+ ∧ less