Skip to main content

Litchfield Historical Society (Litchfield, Conn.)

 Organization

Found in 15 Collections and/or Records:

Lynne Templeton Brickley papers

2019-87-0

 Fonds
Identifier: 2019-87-0
Abstract Research materials, correspondence and other papers, photographs, and additional materials by and about the life of Lynne Templeton Brickley (1940-2019), an independent historian who served as a consultant for several prize-winning exhibitions at the Litchfield Historical Society. A resident of Litchfield, CT, since 1968, Brickley was president and trustee of the Litchfield Historical Society, an active member of the Litchfield Garden Club and the Litchfield Democratic Town Committee, and a...
Dates: 1930-2018

Family histories collection

1951-29-0

 Collection
Identifier: 1951-29-0
Scope and Contents

The Family histories collection consists of genealogical reports written by eighth grade students in Litchfield, Warren, Morris, and Goshen, Conn. They were written at the request of the curator of the Litchfield Historical Society. The histories were written by three different groups of eighth graders: Litchfield Junior High School, 1951-1952; Litchfield Junior High School, 1956; and Wamogo High School, 1958, and are arranged alphabetically by family name as provided on the report.

Dates: translation missing: en.enumerations.date_label.created: 1951-1958; Other: Date acquired: 01/04/1951

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

Elizabeth Cone Kilbourne scrapbook

1996-24-0

 Collection
Identifier: 1996-24-0
Scope and Contents Scrapbook labeled "Mrs. Elizabeth Kilbourn" on the cover containing news clippings chiefly concerning her husband Payne Kenyon Kilbourne and numerous members of the Kilbourn family. Some of the clippings are Payne's articles and poetry. Hand-written poems by Payne are loose in the scrapbook, as are family photographs, their daughter Julia's writing book, drawings, engravings, correspondence, and advertising cards and other ephemera. There is also a draft of articles and a list of members...
Dates: translation missing: en.enumerations.date_label.created: circa 1840s-1894; Other: Date acquired: 11/07/1996

Kirby family collection

00-2010-193-0

 Collection
Identifier: 00-2010-193-0
Scope and Contents

A newspaper obituary of Col. Edmund Kirby (1794-1849), who enlisted in the army at the age of 18 and fought in the War of 1812, the Black Hawk, Creek and Seminole Wars and the Mexican War. He was chief of the Pay Department during the Mexican War and died as a result of deteriorating health during the war. A manuscript, "A chronicle of the Marvin-Kirby house from an address read by Miss Wells at Litchfield, Conn., 21 Aug 1879."

Dates: translation missing: en.enumerations.date_label.created: 1849-1879

Litchfield Female Academy collection

1890-07-2

 Collection
Identifier: 1890-07-2
Scope and Contents This collection documents the history of The Litchfield Female Academy, Litchfield, Connecticut. Early records refer to the Academy as Miss Pierce's School, Miss Pierce's Academy, and Sarah Pierce's Academy. In the collection are institutional records; correspondence, diaries, journals, school notebooks, and albums of students; papers of Sarah Pierce and the Pierce family; and correspondence of Emily Noyes Vanderpoel regarding her research for her books "Chronicles of a Pioneer School, from...
Dates: translation missing: en.enumerations.date_label.created: 1787-1927; Other: Date acquired: 01/01/1890

Litchfield Historical Society institutional records

2023-9999

 Fonds
Identifier: 2023-9999
Scope and Contents Litchfield Historical Society institutional records consists of records created by the Society or relate and documents all aspects of its history. Among the records found in the collection is correspondence, minutes, architectural records and drawings, ledgers and other accounting records, scrapbooks, and other records. The collection consists of ten series.Series 1. Board of trustee records (1884-2022) contains minutes, correspondence, board resolutions, officer records, legal...
Dates: 1848-2023

Litchfield Historical Society photograph collection

##ciz

 Collection
Identifier:  ##ciz
Abstract

The Litchfield Historical Society photograph collection is an artifical collection brought together by staff that contains photographs that primarily were part of the vertical files collection. They are arranged into three series by format: Series 1. Prints; Series 2. Daguerreotypes, ambrotypes, and tintypes; and Series 3. Glass plates. The content of the prints and glass plates are categorized in this finding aid by subject; the physical objects are arranged by accession.

Dates: 1840-2000

Litchfield miscellaneous deeds

00-2009-22-0

 Collection
Identifier: 00-2009-22-0
Scope and Contents

24 deeds related to land and buildings in Litchfield, Conn., 1889-1926.

Dates: translation missing: en.enumerations.date_label.created: 1889-1926

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

Filtered By

  • Subject: Litchfield (Conn.) X

Additional filters:

Subject
Litchfield (Conn.) 12
Correspondence 7
Photographs 6
Manuscripts 3
Architectural drawings 2