Skip to main content Skip to search results

Showing Collections: 41 - 50 of 89

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

Harriman, Mary Jones Bostwick to Bostwick, William

2015-86-0

 Item
Identifier: 2015-86-0
Content Description

Mary Jones Lewis Bostwick to William Warner Bostwick (2015-86-0) Letter from Mary Bostwick to William Bostwick. Mary writes to her brother William, a student at Trinity College. She thanked him for his previous letter, mentioned a chimney fire and playing Charades. Other names mentioned are Uncle Jones, Mr. Benedict, Aunt Parmelee, Aunt Annie, Celeste (her sister), Edward Seymore, Eliza Migeon, George, Mr Hutchinson

Dates: 1850

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

Philemon Hewitt papers

1997-05-0

 Collection
Identifier: 1997-05-0
Scope and Contents

The papers of Philemon Hewitt relating to bees, beekeeping, honey, consisting of correspondence, Christmas cards, honey labels, news clippings, photographs, a glass slide, and material concerning to articles in "American Bee Journal." There are also records relating to the Connecticut Beekeepers Association including membership lists, its constitution and history, and other documents; cash books, 1891-1958; ledger, 1912-1952; and minutes, 1891-1963.

Dates: translation missing: en.enumerations.date_label.created: 1891-1972; Other: Date acquired: 01/05/1998

Gideon Hollister papers

1914-16-0

 Collection
Identifier: 1914-16-0
Scope and Contents The Gideon Hollister papers (1914-16-0, 2.42 linear feet) document Gideon Hiram Hollister (1818-1887), a lawyer, historian, and author who also served as United States minister to Haiti from 1868 to 1869. He is perhaps best known for his History of Connecticut, published in 1855. In addition, he published several books of fiction and poetry. The collection contains manuscripts and documents regarding these works. Also found are manuscripts drafts of some of...
Dates: translation missing: en.enumerations.date_label.created: 1850-1906; Other: Date acquired: 01/09/1914

Philip P. Hubbard papers

2011-20-0

 Collection
Identifier: 2011-20-0
Scope and Contents The Philip P. Hubbard papers (2010-20-0, .21 linear feet) pertain to Philip P. Hubbard (1859-1945), a prominent Litchfield, Conn., banker who was also associated with several local businesses and organizations, and members of his family. His mother was Abby Jane Wells Hubbard (1826-1908), and the collection contains a number of deeds and other land documents from 1806-1862 regarding her father Tomlinson Wells, her grandfathers Philip Wells and Amos Smith, and other members of the Wells and...
Dates: translation missing: en.enumerations.date_label.created: 1806-1889; Other: Date acquired: 03/04/2012

Jones and Kilbourn families papers

1971-15-0

 Collection
Identifier: 1971-15-0
Abstract The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates: translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972

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

Dwight C. Kilbourn letter

00-1986-01-0

 Collection
Identifier: 00-1986-01-0
Scope and Contents

Dwight C. Kilbourn writes to Mr. Kingsbury about a visit and about Kilbourn's lack of knowledge about the Headquarters section of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1910 Aug 15; Other: Date acquired: 07/01/1986

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

Filtered By

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

Filter Results

Additional filters:

Subject
Correspondence 88
Litchfield (Conn.) 75
Photographs 38
Business records 25
Deeds 22
∨ more
Financial records 18
Legal documents 18
Ephemera 16
Scrapbooks 14
Diaries 13
Manuscripts 12
Account books 11
Minutes 11
Litchfield (Conn.) -- History 10
Receipts 9
Drawings 8
Merchants -- Connecticut -- Litchfield 8
Notebooks 8
Poems 8
United States--History--Civil War, 1861-1865 8
Estate inventories 7
Land surveys 7
United States--History--Revolution, 1775-1783 7
Military records 6
Autograph albums 5
Broadsides (notices) 5
Government records 5
Programs 5
Architectural drawings 4
Business enterprises -- Connecticut -- Litchfield 4
Invitations 4
Litchfield (Conn.) - History 4
Maps 4
Billheads 3
Bonds (legal records) 3
Dairy farming -- Connecticut 3
Goshen (Conn.) 3
Land titles--Connecticut 3
Lawyers -- Connecticut -- Litchfield 3
Litchfield (Conn.) -- Church history 3
Litchfield (Conn.) -- Politics and government 3
Military commissions 3
Notes 3
Physicians -- Connecticut -- Litchfield 3
Promissory notes 3
Recipes 3
United States--Politics and government--1783-1865 3
Writs 3
Certificates 2
China -- Commerce 2
Commonplace books 2
Connecticut--Politics and government 2
Drugstores -- Connecticut -- Litchfield 2
Gardening -- Connecticut -- Litchfield -- Societies, etc. 2
Greeting cards 2
Historic buildings -- Connecticut -- Litchfield 2
Inventories 2
Judicial records 2
Leases 2
Litchfield (Conn.) - Social life and customs 2
Litchfield (Conn.) -- Social life and customs 2
Petitions for bankruptcy 2
Prescriptions 2
Rewards of merit 2
Schools -- Connecticut -- Litchfield 2
Slavery 2
Speeches 2
Taxes 2
United States--Politics and government--1775-1783. 2
United States--Social life and customs--1783-1865 2
Wills 2
Women - Education - Connecticut - Litchfield - History 2
World War, 1939-1945 2
Advertisements 1
Afghanistan -- Description and travel 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Alaska -- Description and travel 1
American Revolution Bicentennial, 1976 1
Architecture, Domestic -- Connecticut -- Litchfield 1
Banks and banking 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bee culture 1
Bethlehem (Conn.) 1
Borrego (Calif.) 1
Boston (Mass.) -- Social life and customs -- 19th century 1
Bridges -- Design and construction 1
Brochures 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Cemeteries 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Champion (N.Y.) 1
Checks 1
Church architecture -- Connecticut -- Litchfield 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 7
Kilbourn family 3
Litchfield Law School 3
Reeve, Tapping, 1744-1823 3
Adams family 2
∨ more
Adams, Charles, 1805-1883 2
Adams, Joseph, 1764-1856 2
Bishop family 2
Brown family 2
Buell family 2
Catlin family 2
Dana, Richard Henry, 1879-1933 2
First Congregational Church (Litchfield, Conn.) 2
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 2
Kilbourne, Payne Kenyon, 1815-1859 2
Kilburn family 2
Litchfield Female Academy (Conn.) 2
Litchfield High School (Litchfield, Conn.) 2
Litchfield Light Horse (Military unit) 2
My Country Society 2
Seherr-Thoss, Sonia P., 1919-2006 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Silliman, Gold Selleck, 1777-1868 2
Stoddard family 2
Webster family 2
White, Alain Campbell, 1880-1951 2
Wolcott, Oliver, 1726-1797 2
Woodruff, George M. (George Morris), 1836-1930 2
Woodruff, James Parsons, 1868-1931 2
Adams, Charles, 1845-1864 1
Adams, John Quincy, 1767-1848 1
Aerotherm Corporation 1
Alexander, Bill 1
Alsop family 1
American Home Missionary Society 1
American Revolution Bicentennial Commission of Litchfield 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Babbitt, Thomas 1
Bacon, Asa 1
Baldwin family 1
Bard, Samuel, 1742-1821 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Lucy Sheldon, 1788-1889 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
Beecher, Catharine Esther, 1800-1878 1
Bird 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
Bostwick, William, 1830-1895 1
Brace, John Pierce, 1793-1872 1
Brace, Mary Jane Buel, 1827-1884 1
Braman family 1
Brooks, Whitney L. 1
Brown, David W. 1
Brown, Solyman, 1790-1876 1
Buel family 1
Buel, Henry Wadhams, 1820-1893 1
Buell, John W. (John Wadhams), 1821-1864 1
Buell, Mary Theresa, 1814-1900 1
Bull, Dorothy, 1887-1934 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Camp family 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Catlin, Arthur, 1830-1913 1
Catlin, James P. 1
Catlin, John, 1814-1894 1
Catlin, Laura Humiston, 1813-1901 1
Champion family 1
Champion, Henry, 1751-1836 1
Champlin family 1
Chase, Edith, 1890-1972 1
Chase, Frederick 1
Chase, Henry 1
Chase, Rodney, Mrs. 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
+ ∧ less