Showing Collections: 11 - 20 of 27
Clarence H. Elliott collection
1979-16-1
Collection — Container: 1979-16-1 Elliott Box 1
Identifier: 1979-16-1
Abstract
The Clarence H. Elliott collection documents Elliott's association with Litchfield High School from 1916 through 1927 as teacher, assistant principal, principal, and athletic coach. There are also items which relate to Litchfield in general and Antrim, N.H., where Elliott lived for a time prior to coming to Litchfield. The collection consists of photographs, scrapbooks, ephemera, and news clippings.
Dates:
translation missing: en.enumerations.date_label.created: 1915-1932; Other: Date acquired: 10/05/1980
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
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
Margaret Kelley collection
00-1996-20-0
Collection
Identifier: 00-1996-20-0
Scope and Contents
Four publications: Souvenir Edition The Litchfield Enquirer, 1920; Bi-Centennial of the Town of Litchfield, Conn., Exercises celebrating the Litchfield Law School, the Litchfield Female Academy, 1920; Litchfield: an historic masque, 1921; Census of the United States, 1820.
Dates:
translation missing: en.enumerations.date_label.created: 1820-1921; Other: Date acquired: 07/07/1998
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
Litchfield Equal Franchise League records
1940-03-0
Collection
Identifier: 1940-03-0
Scope and Contents
A half-document box of records relating to the Litchfield Equal Franchise League, organized Sept. 5, 1913. It was an auxiliary of the Connecticut Woman Suffrage Association, which had as its mission the securing of the ratification of the 20th Amendment and preparing women for voting. Frances E. Hickox was the first president, serving 1913-1914. Adelaide Deming served next through at least 1920.A speech given by interntionally-renowned reformer and women's rights advocate Rev....
Dates:
translation missing: en.enumerations.date_label.created: 1913-1920; Other: Date acquired: 01/08/1940
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
Litchfield Rarities/Bill Alexander collection
2002-21-0
Collection
Identifier: 2002-21-0
Scope and Contents
Connecticut covers (1967-1971); postcards, (circa 1903-1969); envelopes, unknown to Ransom (circa 1883), Pratt & Thompson to Ebenezer Wooster (1886), Flynn & Doyle to George R. Bailey (1913); photographs, including Litchfield High School students (circa 1880s), cabinet cards; publications and ephemera (1910s-1930s); Swamp-Root Almanacs, imprinted with Litchfield Pharmacy and Crutch & McDonald; deeds, F. Nelson B. Smith (1846), Edwin E. Pretiss (1858), and Charles Munson (1867);...
Dates:
translation missing: en.enumerations.date_label.created: 1797-1971; Other: Date acquired: 02/08/2003
Found in:
Litchfield Historical Society
Litchfield South Association records
1992-41-0
Collection
Identifier: 1992-41-0
Scope and Contents
The records of the Litchfield South Association (1842-1991), which consist of correspondence, minutes, publications, and other administrative records. In 1751, the same year as the founding of Litchfield County, the Congregational churches of the county were brought together into one organization, the Litchfield County Consociation. In 1791, with 28 members, the Consociation amicably divided into organziations, Litchfield North Consociation and Litchfield South Consociation. Churches in...
Dates:
translation missing: en.enumerations.date_label.created: 1842-1991; Other: Majority of material found in 1934-1977; Other: Date acquired: 01/01/1992
Found in:
Litchfield Historical Society
Litchfield War Records Committee records
2011-15-0
Collection
Identifier: 2011-15-0
Scope and Contents
The Litchfield War Records Committee records (2011-15-0, 1.88 linear feet) document men and women who served in the armed forces and auxiliary groups from Litchfield, Conn., during World War II. The papers consist of questionaires, photographs, minutes, notes, subject files, correspondence, and ephemera.
The largest group of papers are returned questionnaires that list the service person's name, address, date of birth, next of kin, service dates and places, promotions, date and...
Dates:
translation missing: en.enumerations.date_label.created: 1940-1946; Other: Date acquired: 03/04/2012
Found in:
Litchfield Historical Society