Skip to main content Skip to search results

Showing Collections: 41 - 50 of 57

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

Litchfield's Bi-Centennial celebration 1920 album

00-1966-08-0

 Collection
Identifier: 00-1966-08-0
Scope and Contents Litchfield's Bi-Centennial celebration 1920 album(1966-08-0) contains photographs from the August 1 through August 4, 1920 Bicentennial celebration in Litchfield, Connecticut. Photographs depict the various activities that took place during the celebration, including the Governor's visit on "State Day," the parade on "County Day," and the community picnic and historic masque on "Litchfield Day." Also included in the photo album are a small amount of newspaper clippings detailing the...
Dates: translation missing: en.enumerations.date_label.created: 1920; Other: Date acquired: 07/07/1967

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

Getrude Phelps O'Donnell collection

00-2002-52-0

 Collection
Identifier: 00-2002-52-0
Scope and Contents

1 photograph, Gov. Holcomb and staff at Litchfield bicentennial planting an oak tree in front of Litchfield Historical Museum, 1921

Dates: translation missing: en.enumerations.date_label.created: 1921; Other: Date acquired: 11/08/2003

Preservation/restoration guidelines, Main Street, Litchfield, Connecticut

00-2010-361-0

 Collection
Identifier: 00-2010-361-0
Scope and Contents

Report written by Sara B. Chase, Consulting Services, Society for the Preservation of New England Antiquities. Includes photographs of buildings on Main St.

Dates: translation missing: en.enumerations.date_label.created: 1981 Apr; Other: Date acquired: 01/10/2010

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

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

Spring Hill School photographs

00-2011-13-0

 Collection
Identifier: 00-2011-13-0
Scope and Contents The Spring Hill School photographs (2011-13-0, .92 linear feet) document the activities of students circa 1930 at Spring Hill School, a private school located in Litchfield, Conn. The founders of the school used a progressive education model, and the photographs depict social, recreational, and scholastic activities, including images of horseback riding, making maple sugar, the study of geography, students in their quarters, and a Roman dinner, among other topics. The photographs are mounted...
Dates: translation missing: en.enumerations.date_label.created: circa 1930; Other: Date acquired: 02/04/2012

Filtered By

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

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 47
Correspondence 38
Ephemera 13
Scrapbooks 11
Financial records 10
∨ more
Business records 8
Diaries 8
Minutes 8
Litchfield (Conn.) -- History 6
Manuscripts 6
Schools -- Connecticut -- Litchfield 6
Deeds 5
Drawings 5
Legal documents 5
United States--History--Civil War, 1861-1865 5
Architectural drawings 4
Government records 4
Maps 4
Poems 4
Receipts 4
Account books 3
Invitations 3
Merchants -- Connecticut -- Litchfield 3
Notebooks 3
Programs 3
Autograph albums 2
Billheads 2
Brochures 2
Certificates 2
Dairy farming -- Connecticut 2
Estate inventories 2
Historic buildings -- Connecticut -- Litchfield 2
Historic preservation 2
Inventories 2
Land surveys 2
Litchfield (Conn.) -- Politics and government 2
Litchfield (Conn.) -- Social life and customs 2
Litchfield Historical Society (Litchfield, Conn.) 2
Marriage certificates 2
Military records 2
Notes 2
Recipes 2
Restaurants -- Connecticut -- Litchfield 2
School sports -- Connecticut -- Litchfield 2
Speeches 2
World War, 1939-1945 2
Afghanistan -- Description and travel 1
African Americans -- Connecticut -- Litchfield 1
Alaska -- Description and travel 1
Ambrotypes (photographs) 1
American Red Cross -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Antrim (N.H. : Town) 1
Architecture, Domestic -- Connecticut -- Litchfield 1
Banks and banking 1
Banks and banking -- History 1
Bantam (Conn.) 1
Bed and breakfast accommodations -- Connecticut -- Litchfield 1
Bee culture 1
Bethlehem (Conn.) 1
Borrego (Calif.) 1
Business enterprises -- Connecticut -- Litchfield 1
Cashbooks 1
Charlotte Hungerford Hospital (Torrington, Conn.) 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Civil defense 1
Colonial revival (Architecture) - Connecticut - Litchfield 1
Conservation of natural resources 1
Daguerreotypes (photographs) 1
Decoration and ornament, Architectural -- Middle East 1
Dentistry -- History 1
Drugstores -- Connecticut -- Litchfield 1
Dwellings -- Connecticut -- Litchfield 1
Eldora (Iowa) 1
Foy family 1
Funeral book 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Goshen (Conn.) 1
Greeting cards 1
Historic buildings 1
Historic buildings -- Connecticut 1
Historic preservation -- Connecticut -- Litchfield 1
Horse shows 1
Horses -- Breeding 1
Hotels 1
India -- Description and travel 1
Indians of North America -- Connecticut -- Litchfield 1
Interior decoration 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Judicial records 1
Land titles--Connecticut 1
Law students -- Connecticut -- Litchfield 1
Lawyers -- Connecticut -- Litchfield 1
Ledgers (account books) 1
Litchfield (Conn.) - Bicentennial, 1920 1
Litchfield (Conn.) - Social life and customs 1
Litchfield (Conn.) -- Church history 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 6
Litchfield High School (Litchfield, Conn.) 4
Adams family 2
Adams, Charles, 1805-1883 2
Adams, Joseph, 1764-1856 2
∨ more
Babbitt, Thomas 2
Brown family 2
Dana, Richard Henry, 1879-1933 2
Fisher, Samuel H. (Samuel Herbert), 1867-1957 2
Litchfield Garden Club 2
Litchfield Law School 2
Litchfield Light Horse (Military unit) 2
National Register of Historic Places 2
Seherr-Thoss, Sonia P., 1919-2006 2
Spring Hill School (Litchfield, Conn.) (1926-1939) 2
Webster family 2
Adams, Charles, 1845-1864 1
Alexander, Bill 1
Allen, Maria R. 1
Alsop family 1
American National Red Cross 1
American Revolution Bicentennial Commission of Litchfield 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Babbitt, Eleanor, 1898-1994 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 1
Beach, Virginia H. 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
Blakeslee family 1
Boyd, Margery 1
Bramley, Malcolm 1
Brickley, Lynne, 1940-2019 1
Brickley, Richard L., -2006 1
Brown, David W. 1
Brown, Solyman, 1790-1876 1
Bull, Dorothy, 1887-1934 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Camp Rainbow Y.T.C. Encampment 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
Cooley, Robert 1
Coopernail, George, 1876-1964 1
Crabtree, Davida Foy 1
Deming, Charlotte, 1868-1963 1
Dickinson family 1
Dickinson, Anson, 1779-1852 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
Elkins, Leonard 1
Elliott, Clarence H. 1
Ells, Theodore F. 1
Eraclito, Frank B. 1
First Congregational Church (Litchfield, Conn.) 1
First Law School Society (National Society of the Children of the American Revolution) 1
Fisher, Margaret Sargent 1
Foy, Alfred 1
Foy, Davida Blakeslee 1
Fuessenich, Bernice D., 1918-2012 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
Heminway, Nan Ferguson, 1920-2006 1
Hewitt, Philemon 1
Hinchman, Ralph P. 1
Hoffman, Virginia 1
Holcomb, Marcus H. (Marcus Hensey), 1844-1932 1
Hubbard, Elijah, 1777-1846 1
Johnson family 1
Keifer, William 1
Law, Samuel Andrew, 1771-1845 1
Lewis family 1
Lilac Hedges (Firm) 1
Lindley family 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Creamery (Litchfield, Conn.) 1
Litchfield Female Academy (Conn.) 1
Litchfield Historic District Advisory Commission 1
Litchfield Historic District Commission 1
Litchfield Historical and Architectural Commission 1
Litchfield Horse Show Association (Litchfield, Conn.) 1
+ ∧ less