Skip to main content Skip to search results

Showing Collections: 1 - 10 of 16

American Revolution Bicentennial Commission of Litchfield records

2010-164-0

 Collection
Identifier: 2010-164-0
Abstract

Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.

Dates: translation missing: en.enumerations.date_label.created: 1974-1977

B. Woodruff Clark collection

2002-34-0

 Collection
Identifier: 2002-34-0
Scope and Contents Accession 2002-34-0: 12 views of Litchfield after an ice storm, Feb. 22 and 23, 1898; 3 winter landscapes, Mar. 30, 1928; 1 unidentified winter landscape, 1 of two unidentified men playing tennis. Accession 1995-10-0: Household inventory, B. S. Clark, "Shadow Lawn," South St., Litchfield, Conn., 1912; photographs, ice storm, 1942; List of motor vehicles, State of Connecticut, 1914 (J. P. Woodruff is owner number 1); Chaffers Handbook to Hall Marks on Gold & Silver Plate, by...
Dates: translation missing: en.enumerations.date_label.created: 1842-1942; Other: Date acquired: 10/10/2002

Colvocoresses family papers

1996-16-0

 Collection
Identifier: 1996-16-0
Scope and Contents The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards;  and news clippings, notes, photographs relating to the Champlin family; notes on...
Dates: translation missing: en.enumerations.date_label.created: 1861-1996; Other: Date acquired: 01/08/1996

Robert Cooley collection

2004-07-0

 Collection
Identifier: 2004-07-0
Scope and Contents Collection of materials purchased by Robert Cooley relating generally to Litchfield and the surrounding area. The collection includes individual 18th and 19th century letters and documents; deeds and other legal papers related to Capt. Miles Beach, 1766-1800s; photographs, including cabinet cards, cartes-de-viste, ambrotypes, daguerreotypes, tintypes loose, in cases, and/or in albums; materials related to the Coley, Tice, and Lewis family lineages and genealogy; and 19th and 20th century...
Dates: translation missing: en.enumerations.date_label.created: 1766-1999; Other: Majority of material found in 1766-1999; Other: Date acquired: 08/04/1992

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

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

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

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

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

Filtered By

  • Subject: Correspondence X
  • Subject: Ephemera X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Photographs 11
Minutes 5
Business records 4
Manuscripts 4
Scrapbooks 4
∨ more
Deeds 3
Financial records 3
Legal documents 3
Business enterprises -- Connecticut -- Litchfield 2
Drawings 2
Government records 2
Invitations 2
Merchants -- Connecticut -- Litchfield 2
Notes 2
Programs 2
Receipts 2
United States--History--Civil War, 1861-1865 2
Afghanistan -- Description and travel 1
American Revolution Bicentennial, 1976 1
Banks and banking 1
Billheads 1
Borrego (Calif.) 1
Broadsides (notices) 1
Clergy 1
Congregational churches 1
Conservation of natural resources 1
Dairy farming -- Connecticut 1
Decoration and ornament, Architectural -- Middle East 1
Diaries 1
Drugstores -- Connecticut -- Litchfield 1
Eldora (Iowa) 1
Funeral book 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
India -- Description and travel 1
Inventories 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Judicial records 1
Land titles--Connecticut 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- Politics and government 1
Litchfield (Conn.) -- Social life and customs 1
Litchfield Historical Society (Litchfield, Conn.) 1
Maps 1
Motion pictures 1
Music teachers -- United States 1
Notebooks 1
Orders (military records) 1
Photographs -- Coloring 1
Poems 1
Recipes 1
Restaurants -- Connecticut -- Litchfield 1
Schools -- Connecticut -- Litchfield 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Slavery 1
Speeches 1
Turkey -- Description and travel 1
Video recordings 1
Violinists -- United States 1
Wickenburg (Ariz.) 1
Women -- Political activities 1
Women -- Societies and clubs -- Connecticut -- Litchfield 1
Women -- Suffrage 1
Women music teachers -- United States 1
Women violinists -- United States 1
Women's rights 1
World War, 1939-1945 -- United States 1
+ ∧ less
 
Names
Alexander, Bill 1
American Revolution Bicentennial Commission of Litchfield 1
Babbitt, Thomas 1
Beach, Miles, 1743-1828 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
∨ more
Champlin family 1
Clark, B. Woodruff, 1921-2005 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
Cooley, Robert 1
Crutch & MacDonald (Litchfield, Conn.) 1
Deming, Adelaide, 1864-1956 1
Deming, Charlotte, 1868-1963 1
Doyle, Robert 1
Eraclito, Frank B. 1
Fuessenich, Bernice D., 1918-2012 1
Hack, Daniel J. 1
Hack, Joseph J. 1
Kilbourn family 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Eliada, 1809-1883 1
Kilburn family 1
Lewis family 1
Litchfield (Conn.). Borough 1
Litchfield Equal Franchise League 1
Litchfield Garden Club 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Historical Society (Litchfield, Conn.) 1
Litchfield Light Horse (Military unit) 1
Litchfield South Association 1
Litchfield War Records Committee (Litchfield, Conn.) 1
MacDonald, Barbara 1
McCall family 1
McCall, Benjamin, 1806-1895 1
McCall, Caroline Culver, 1801-1848 1
Morris, James, 1722-1789 1
Newcomer, Caroline Annie Stoddard, 1852-1943 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Shaw, Anna Howard, 1847-1919 1
Stoddard family 1
Stoddard, Albert, 1828-1870 1
Stoddard, Delia McCall, 1801-1848 1
Stoddard, Gideon, 1768-1846 1
Stoddard, Jesse, 1792- 1
Stoddard, Leonard, 1801-1853 1
Stoddard, Solomon, 1799-1854 1
Stoddard, Whitman, 1790-1867 1
Stoddard, William, 1804-1884 1
Tice family 1
Westleigh Inn (Litchfield, Conn.) 1
Women's String Orchestra Society of New York 1
Woodruff, George M. (George Morris), 1836-1930 1
+ ∧ less