Skip to main content Skip to search results

Showing Collections: 41 - 50 of 54

Gladys Mattson papers

2008-04-0

 Collection
Identifier: 2008-04-0
Scope and Contents The papers of artist and photographer Gladys A. Mattson (1890-1957) of Bantam, Conn., which consist of correspondence, photographs, drawings, stencils, patterns and other documents. Mattson was a daughter of Alfred Mattson and Emma Coe Mattson. By 1912 or so she was tinting photographs. The collection contains three Wallace Nutting prints which contain Mattson's signature on the back. The circumstances under which she worked for Nutting have not been determined, although she would have been...
Dates: translation missing: en.enumerations.date_label.created: 1912-1950; Other: Date acquired: 04/01/2010

William Miller Collection

1991-101-0

 Collection
Identifier: 1991-101-0
Scope and Contents The personal papers of William Miller relating to the Borough of Litchfield Charter Revision Commission, Board of Warden and Burgesses, Courthouse Site Committee, Postal Site Committee, historic preservation Borough Historical and Architectural Commission, Litchfield Green Advisory Committee, Litchfield Historical Society "European Extravaganza," Historic District, and other Borough matters; The Sanctum; and the Litchfield Country Club; architectural drawings of the residence of Mrs. Francis...
Dates: translation missing: en.enumerations.date_label.created: 1907-1990; Other: Majority of material found in 1967-1990; Other: Date acquired: 06/04/1996

My Country Society, Inc. records

2008-38-0

 Collection
Identifier: 2008-38-0
Scope and Contents My Country Society, Inc. was founded in 1967 with the purpose of publishing a journal, My Country, related to American history. Initially, the journal was distributed throughout Litchfield County to schools, historical societies, libraries, town halls, banks, and other places. Later, it became available by subscription. The publication schedule varied, but typically several issues were produced each year. New and established authors were encouraged to submit manuscripts. The Society also...
Dates: translation missing: en.enumerations.date_label.created: 1967-2009; Other: Date acquired: 12/04/2009

Richard Nolan papers

2007-16-0

 Collection
Identifier: 2007-16-0
Scope and Contents The personal papers of Richard Nolan relating to his service to St. Paul's Parish in Bantam, Conn., starting in 1974 and the activities of The Litchfield Institute, of which he was president from 1984 to 1996. The Litchfield Institute was an independent, non-profit professional association established in June 1984 for the purpose of promoting arts and sciences and of encouraging humanitarian service to civic, educational, and religious organizations, especially in Litchfield County and...
Dates: translation missing: en.enumerations.date_label.created: 1974-2007; Other: Date acquired: 06/04/2007

Andrew Clark Pikosky collection

2002-35-0

 Collection
Identifier: 2002-35-0
Scope and Contents The Andrew Clark Pikosky Collection, 2002-35-0, includes papers and photographs from his parents, and in particular his father, Edward Pikosky.  Among the items are programs from various professional and amateur theatrical productions in Litchfield and Litchfield County, photographs of Edward Pikosky and from World War I, paper from World War II, a Christmas card from Charles H. Turkington, circa 1930s; and 1 small notebook related to the Litchfield Flood Control Commission, 1956-1958. Also...
Dates: translation missing: en.enumerations.date_label.created: 1908-1981; Other: Date acquired: 10/10/2002

Ryan Family Papers 1

1997-11-0

 Collection
Identifier: 1997-11-0
Scope and Contents Ryan Family Papers 1 (1915-1986), consisting of music manuscripts, lyrics and poetry, correspondence, news clippings, photographs, and a biographical documentation. Thomas Ryan (1872-1933) was born in Ireland and moved to the United States as an infant with his mother. He took up acting and singing, but embarked on a law career, studying in Torrington, Conn., and graduating from Yale Law School in 1897. In 1899, he pursued mining in Arizona, California, and Mexico. After his fortunes...
Dates: translation missing: en.enumerations.date_label.created: 1915-1986; Other: Date acquired: 03/07/1998

Ruth Schele collection

2002-80-0

 Collection
Identifier: 2002-80-0
Scope and Contents

Research files relating to the history of Litchfield, Bantam, The Cotton Mill (Neville & Co.), and other local topics; transcriptions of articles from the Litchfield Enquirer; Ethel Marvin Cox's collection of Litchfield school materials; documents related to World War II rationing and Selective Service; photographs related to the Wadsworth family; and other materials.

An inventory of the papers is available.

Dates: translation missing: en.enumerations.date_label.created: circa 1921-1988; Other: Date acquired: 03/11/2002

Seherr-Thoss papers regarding the Litchfield Historical Society

00-1997-31-0

 Collection
Identifier: 00-1997-31-0
Scope and Contents

Plans, correspondence, and other documents related to renovation of the Litchfield Historical Society building, 1976-1986.

Dates: translation missing: en.enumerations.date_label.created: 1976-1986; Other: Date acquired: 06/12/1998

Sonia P. Seherr-Thoss papers

2006-34-0

 Fonds
Identifier: 2006-34-0
Scope and Contents The papers of Sonia P. Seherr-Thoss (1919-2006), writer, photographer, dairy farmer, philanthropist, and long-time Litchfield, Conn., resident. The majority of the papers document the foreign travels she made with her husband Hans Christoph Seherr-Thoss (1912-1992) and family members and friends to Europe, Russia, Afghanistan, Turkey, Iran, India, China, Japan, Africa, Mexico, Brazil, Chile, Argentina, the Galapagos Islands, and other places. The papers also relate to her involvement in...
Dates: 1920-2006

Slosson family papers

00-1979-30-0

 Collection
Identifier: 00-1979-30-0
Scope and Contents

Papers related to the history of the Nathaniel Slosson homestead in Kent, Conn.; a photograph and drawing of the house; genealogical information about the Slosson family; and a cabinet card of an unidentified man.

Dates: translation missing: en.enumerations.date_label.created: 1896-1918; Other: Date acquired: 07/06/1980

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