Skip to main content Skip to search results

Showing Collections: 11 - 16 of 16

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 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

Plumb family papers

2006-03-0

 Collection
Identifier: 2006-03-0
Scope and Contents

The Plumb family papers (2006-03-0, 1.13 linear feet) consists primarily of personal papers relating to Frederick B. Plumb, Jr. (1913-2002) and his wife Marian Newton Plumb (1917-2003). Also included are items related to Frederick B. Plumb, Sr. (b.1878) and his wife Rena Plumb (1882-1975). The papers consist of tax receipts, account books, blueprints, and several certificates of achievement. Many items are related to The Grange and other agricultural groups.

Dates: translation missing: en.enumerations.date_label.created: 1906-1982; Other: Date acquired: 11/30/2005

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

Woodruff family collection

1953-02-2-8

 Collection
Identifier: 1953-02-2-8
Abstract

The Woodruff Collection primarily documents the personal life and professional career of George Catlin Woodruff, who not only practiced law for several decades in Litchfield but also served as Litchfield's postmaster and held elected positions both locally and in the United States Congress.  

Dates: translation missing: en.enumerations.date_label.created: 1779-1966; Other: Majority of material found within 1815-1919; Other: Date acquired: 11/03/1954

Filtered By

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

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 13
Correspondence 11
Drawings 9
Architectural drawings 8
Photographs 8
∨ more
Financial records 4
Account books 3
Government records 3
Historic buildings -- Connecticut -- Litchfield 3
Minutes 3
Scrapbooks 3
Architecture, Domestic -- Connecticut -- Litchfield 2
Certificates 2
Deeds 2
Diaries 2
Dwellings -- Connecticut -- Litchfield 2
Ephemera 2
Invitations 2
Land surveys 2
Litchfield (Conn.) -- Church history 2
Manuscripts 2
Maps 2
Notebooks 2
Poems 2
Receipts 2
Afghanistan -- Description and travel 1
Agriculture -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Autograph albums 1
Borrego (Calif.) 1
Business records 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Collecting of accounts--United States 1
Connecticut--Politics and government 1
Dairy farming -- Connecticut 1
Decoration and ornament, Architectural -- Middle East 1
Engravings (prints) 1
Epidemics--New York (State)--New York 1
Funeral book 1
Genealogy--Connecticut 1
Greeting cards 1
Historic preservation 1
Historic preservation -- Connecticut -- Litchfield 1
Historical museums 1
House painting 1
India -- Description and travel 1
Interior decoration 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Land titles--Connecticut 1
Law--Connecticut 1
Law--United States--Study and teaching 1
Lawyers--Correspondence 1
Legal documents 1
Libraries - Connecticut - Litchfield 1
Litchfield (Conn.) - History 1
Litchfield (Conn.) -- Politics and government 1
Litchfield Historical Society (Litchfield, Conn.) 1
Marriage certificates 1
Medicine--United States--History--18th century 1
Military records 1
Mineral industries 1
Motion pictures 1
Notes 1
Postmasters 1
Real property 1
Recipes 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Southern States--History--1775-1865 1
Speculation--United States 1
Speeches 1
Tax returns 1
Taxation -- Connecticut -- Litchfield 1
Turkey -- Description and travel 1
United States -- Social life and customs 1
United States--History--Civil War, 1861-1865 1
United States--History--Revolution, 1775-1783 1
United States--Politics and government--1775-1783. 1
United States--Politics and government--1783-1865 1
United States--Politics and government--1865-1933 1
United States--Social life and customs--1783-1865 1
Wickenburg (Ariz.) 1
World War, 1939-1945 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 4
Dana, Richard Henry, 1879-1933 3
Babbitt, Thomas 2
National Register of Historic Places 2
Seherr-Thoss, Sonia P., 1919-2006 2