Skip to main content Skip to search results

Showing Collections: 11 - 20 of 22

Guion family papers

2004-43-0

 Collection
Identifier: 2004-43-0
Abstract

The papers of the Guion family of Litchfield. Brothers Hobart Guion (1869-1950) and George Guion (1870-1962) married sisters Harriet Cutler McAllister (1880-1977) and Amelia Hamilton McAllister (1877-1962), respectively.

Dates: translation missing: en.enumerations.date_label.created: circa 1870-1977; Other: Date acquired: 07/12/2006

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

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

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

Litchfield County University Club records

2010-34-0

 Collection
Identifier: 2010-34-0
Scope and Contents The Litchfield County University Club records consist of minute books, a membership list, and scrapbooks, documenting the organziation from 1896 to 1958. Three minute books (1896-1956) also occasionally have news clippings, correspondence, and programs pasted in. Two scrapbooks (1897-1940) mainly contain news clippings, but also contain correspondence, programs, by-laws, bills, and other items. The membership list (1896-1958) is in a single volume and indicates the members' order of...
Dates: translation missing: en.enumerations.date_label.created: 1896-1958; Other: Date acquired: 01/02/2012

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

Litchfield Historical Society institutional records

2023-43-0

 Fonds
Identifier: 2023-43-0
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 Horse Show Association collection

1995-16-0

 Collection
Identifier: 1995-16-0
Scope and Contents The Litchfield Horse Show Association collection documents a horse show and associated events held annually in August from 1928 until 1975 in Litchfield, Conn., and the organization that oversaw them. In addition, some records relate to Litchfield horse shows held prior to the formation of the association. The collection consists of correspondence; photographs; plans for jumps; an application to The American Horse Shows Association, Inc.; a scrapbook, tickets; news clippings; a history;...
Dates: translation missing: en.enumerations.date_label.created: 1915-1981; Other: Date acquired: 12/05/1996

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

Needle and Bobbin Club of Litchfield records

1920-01-0

 Collection
Identifier: 1920-01-0
Scope and Contents Needle and bobbin club of Litchfield records 1920-01-0 (4 boxes). The Needle and Bobbin Club of Litchfield was started as an auxillary club branching from the original Club located in New York. Mary Perkins Quincy began the Club with permission from the New York headquarters. Members were invited and/or accepted into the club based on a profound interest and knowledge of lace and other products of the bobbin. Meetings were held often, and the club accepted many donations and gave several...
Dates: translation missing: en.enumerations.date_label.created: 1915-1932; Other: Majority of material found in 1919-1924; Other: Date acquired: 01/01/1920

Filtered By

  • Subject: Correspondence X
  • Subject: Scrapbooks X

Filter Results

Additional filters:

Subject
Photographs 13
Litchfield (Conn.) 12
Minutes 8
Business records 7
Financial records 7
∨ more
Diaries 5
Account books 4
Deeds 4
Ephemera 4
Autograph albums 3
Drawings 3
Invitations 3
Manuscripts 3
Poems 3
Estate inventories 2
Merchants -- Connecticut -- Litchfield 2
Notebooks 2
Physicians -- Connecticut -- Litchfield 2
Programs 2
Recipes 2
Women -- Societies and clubs -- Connecticut -- Litchfield 2
Afghanistan -- Description and travel 1
Aircraft supplies industry 1
Architectural drawings 1
Banks and banking -- History 1
Billheads 1
Borrego (Calif.) 1
Business enterprises -- Connecticut -- Litchfield 1
Cashbooks 1
Certificates 1
Clubs 1
Conservation of natural resources 1
Dairy farming -- Connecticut 1
Decoration and ornament, Architectural -- Middle East 1
Drugstores -- Connecticut -- Litchfield 1
Engravings (prints) 1
Funeral book 1
Furniture industry and trade 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Goshen (Conn.) 1
Greeting cards 1
Historical museums 1
Horse shows 1
Horses -- Breeding 1
India -- Description and travel 1
Inventories 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Lace and lace making 1
Legal documents 1
Libraries - Connecticut - Litchfield 1
Litchfield (Conn.) - Social life and customs 1
Litchfield (Conn.) -- History 1
Litchfield Historical Society (Litchfield, Conn.) 1
Maps 1
Marriage certificates 1
Medicine 1
Military records 1
Mortgages 1
Motion pictures 1
Newspapers -- Connecticut -- Litchfield 1
Notes 1
Patriotic societies 1
Photographs -- Coloring 1
Physicians -- Connecticut -- Waterbury 1
Schools -- Connecticut -- Litchfield 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
September 11 Terrorist Attacks, 2001 1
Tax returns 1
Theater 1
Turkey -- Description and travel 1
United States -- History 1
United States -- Social life and customs -- 20th century 1
United States--History--Civil War, 1861-1865 1
United States--History--Revolution, 1775-1783 1
Video recordings 1
Visiting cards 1
Wickenburg (Ariz.) 1
Women -- Connecticut 1
Women physicians -- Connecticut -- Waterbury 1
World War, 1939-1945 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 3
Kilbourn family 2
Aerotec Industries 1
Aerotherm Corporation 1
Alsop family 1
∨ more
American Telegraph and Telephone Company 1
B/E Aerospace 1
Barber, Frances Ives 1
Beach family 1
Beach, Louisa Webster, 1861-1951 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
Brace, Mary Jane Buel, 1827-1884 1
Buel family 1
Buel, Henry Wadhams, 1820-1893 1
Carleton College (Northfield, Minn.) 1
Clark, B. Woodruff, 1921-2005 1
Connecticut Daughters of the American Revolution 1
Connecticut. National Guard 1
Coopernail, George, 1876-1964 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
First Law School Society (National Society of the Children of the American Revolution) 1
Granniss family 1
Guion family 1
Guion, Amelia Hamilton McAllister, 1877-1962 1
Guion, George, 1870-1962 1
Guion, Hobart, 1869-1950 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Eliada, 1809-1883 1
Kilbourne, Payne Kenyon, 1815-1859 1
Kilburn family 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield County University Club 1
Litchfield Creamery (Litchfield, Conn.) 1
Litchfield Garden Club 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Horse Show Association (Litchfield, Conn.) 1
Litchfield Light Horse (Military unit) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
My Country Society 1
Needle and Bobbin Club of Litchfield (Litchfield, Conn.) (1915-1932) 1
PTC Aerospace 1
Plaskett, Roger 1
Quincy, Mary Perkins, 1866-1921 1
Reeve, Tapping, 1744-1823 1
Rice, Betsy Dickinson Dinan 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Seymour family 1
UOP Inc. Aerospace Division 1
Warren McArthur Corporation 1
Webster family 1
Women's Forum (Litchfield, Conn.) 1
Woodruff, George M. (George Morris), 1836-1930 1
+ ∧ less