Showing Collections: 1 - 10 of 14
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
Lucy Flower Karl papers
00-1971-44-0
Collection
Identifier: 00-1971-44-0
Scope and Contents
Papers of Lucy Flower Karl (1870-1958), consisting of correspondence, ephemera, a photograph, and other documents. Lucy Karl was married to William C. Karl, and the papers include items related to her 13-year-old son William Raymond Karl, who had the unfortunate distinction of being Litchfield's first motor vehicle fatality in 1915. William C. Karl was one of seven Karl brothers who came to Litchfield with their parents, Peter and Wilhelmina Hudel Karl, in the 1880s. William died in 1903....
Dates:
translation missing: en.enumerations.date_label.created: 1896-1930; Other: Date acquired: 01/03/1971
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society