Skip to main content Skip to search results

Showing Collections: 1 - 10 of 25

Civil War soldier reminiscences and remembrances collection

00-2010-275-0

 Collection — Box: 1
Identifier: 00-2010-275-0
Scope and Contents The Civil War soldier reminiscences and remembrances collection consists of memoirs of, letters written by, and biographies written about Civil War soldiers who were originally from Litchfield, Conn. The names of the soldiers in the collection are J. H. [?]., Luman Wadhams, E. Porter Mason, Alexander B. Shumway, George Wilson Potter, George F. Booth, George Benjamin Hempstead, Stiles A. Wheeler, Hiram Stone, Addison K. Taylor, Eliada Goodwin Osborn, Seth F. Plumb, Anson W. Healy, and Patrick...
Dates: Created: 1863-1914; Other: Date acquired: 09/09/2011

Currency collection

X1986-05-0

 Collection
Identifier: X1986-05-0
Scope and Contents

A collection of paper money, including notes issued by banks, businesses, and other institutions; the colonies and states; the Confederate States of America; and foreign governments; and United States Continental currency and fractional currency.

Dates: Created: 1760-1919; Other: Date acquired: 11/30/1985

Charlotte Dandini de Sylva letter

00-2010-166-0

 Collection — Box: 1
Identifier: 00-2010-166-0
Scope and Contents

Charlotte Dandini de Sylva encloses a check for membership in the Litchfield Historical Society.

Dates: Created: [?] Aug 20

Family histories collection

1951-29-0

 Collection
Identifier: 1951-29-0
Scope and Contents

The Family histories collection consists of genealogical reports written by eighth grade students in Litchfield, Warren, Morris, and Goshen, Conn. They were written at the request of the curator of the Litchfield Historical Society. The histories were written by three different groups of eighth graders: Litchfield Junior High School, 1951-1952; Litchfield Junior High School, 1956; and Wamogo High School, 1958, and are arranged alphabetically by family name as provided on the report.

Dates: Created: 1951-1958; Other: Date acquired: 01/04/1951

Nan F. Heminway papers

2004-25-0

 Collection
Identifier: 2004-25-0
Scope and Contents The personal papers of Nan Ferguson Heminway (1920-2006), whose professional career spanned 50 years. She took up permanent residence in 1971 in Litchfield and decorated many historic homes. She was extensively involved with historic preservation, the Garden Club, and the Litchfield Historical Society. The papers consist of files related to Hemingway's decorating projects and professional activities and include notes, correspondence, minutes, reports, wallpaper samples, carpet samples,...
Dates: Created: 1953-2003; Other: Date acquired: 05/10/2000

Robert W. Hill lecture

00-1907-17-0

 Collection — Multiple Containers
Identifier: 00-1907-17-0
Scope and Contents Robert Wakeman Hill (1828-1909) was a noted architect. He received his early education in the schools of Waterbury and attended the Young Men's Institute in New Haven. He studied architecture with Henry Austin of New Haven and A. C. Nash of Milwaukee, Wis. He returned to Connecticut in 1858 and practiced architecture for a short time in Naugatuck. In 1863, he moved to Waterbury and spent the remainder of his life there. Hill was architect for the state under Governors Bigelow, Waller,...
Dates: Created: 1906 Jul 30; Other: Date acquired: 01/01/1907

Capt. H. S. Jones collection

1976-14-0

 Collection
Identifier: 1976-14-0
Scope and Contents This collection contains records and correspondence pertaining to Captain Herbert Sidney Jones, of Litchfield, Conn. Herbert Sidney Jones was born on July 22, 1893 in New York City.  He attended the U.S. Naval Academy, graduating in 1916.  He received his master's degree in engineering from Columbia University.  He served in the U.S. Navy, and was the commander of a destroyer when he retired in 1934 for reasons of health.  During WWII, he was recalled to active duty and served on the Bureau...
Dates: Created: 1928-1975; Other: Date acquired: 11/04/1977

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: Created: circa 1840s-1894; Other: Date acquired: 11/07/1996

Kirby family collection

00-2010-193-0

 Collection — Box: 1
Identifier: 00-2010-193-0
Scope and Contents

A newspaper obituary of Col. Edmund Kirby (1794-1849), who enlisted in the army at the age of 18 and fought in the War of 1812, the Black Hawk, Creek and Seminole Wars and the Mexican War. He was chief of the Pay Department during the Mexican War and died as a result of deteriorating health during the war. A manuscript, "A chronicle of the Marvin-Kirby house from an address read by Miss Wells at Litchfield, Conn., 21 Aug 1879."

Dates: Created: 1849-1879

Lichfield, England collection

2003-72-0

 Collection
Identifier: 2003-72-0
Scope and Contents The Litchfield, England collection (2003-72-0, .21 linear feet) consists of publications regarding Lichfield, England, assembled by the staff of the Litchfield Historical Society. Included is an engraving of a map of Staffordshire circa 1842 by Archibald Fullarton & Co., Glasgow. Most of the collection dates from the 1970s through the early 2000s and consists of tourist-type books, brochures, maps, and other items, and focuses on Lichfield, the surrounding area, and native son Samuel...
Dates: Created: circa 1842-2005; Other: Date acquired: 02/11/2004

Filtered By

  • Names: Litchfield Historical Society (Litchfield, Conn.) X

Filter Results

Additional filters:

Subject
Correspondence 13
Litchfield (Conn.) 11
Manuscripts 7
Photographs 7
Minutes 4
∨ more
Deeds 3
Drawings 3
Financial records 3
United States--History--Civil War, 1861-1865 3
Contracts 2
Ephemera 2
Government records 2
Historic preservation 2
Lecture notes 2
Maps 2
Notebooks 2
Notes 2
Receipts 2
Scrapbooks 2
Account books 1
Ambrotypes (photographs) 1
Architectural drawings 1
Architecture 1
Autograph albums 1
Banks and banking 1
Billheads 1
Bridges -- Design and construction 1
Business cards 1
Business enterprises -- Connecticut -- Litchfield 1
Business records 1
Circulars (fliers) 1
Connecticut -- History 1
Daguerreotypes (photographs) 1
Diaries 1
Dutch elm disease--Control. 1
Engravings (prints) 1
Estate inventories 1
Exercise books 1
Genealogies 1
Goshen (Conn.) -- Genealogy 1
Historic buildings 1
Interior decoration 1
Invitations 1
Judicial records 1
Lace and lace making 1
Land surveys 1
Law -- Study and teaching -- Connecticut 1
Law students -- Connecticut -- Litchfield 1
Law--United States--Study and teaching 1
Lawyers -- Connecticut 1
Lawyers--Correspondence 1
Leases 1
Lecture notes -- Connecticut -- Litchfield 1
Legal documents 1
Lichfield (England) 1
Litchfield (Conn.) - History 1
Litchfield (Conn.) -- Genealogy 1
Litchfield (Conn.) -- History 1
Litchfield (Conn.) -- Social life and customs 1
Litchfield County (Conn.) 1
Memoirs 1
Merchants -- Connecticut -- Litchfield 1
Morris (Conn.) -- Genealogy 1
Newspapers 1
Newspapers -- Connecticut -- Litchfield 1
Paper money -- Alabama 1
Paper money -- Austria 1
Paper money -- Confederate States of America 1
Paper money -- Connecticut 1
Paper money -- Cuba 1
Paper money -- Delaware 1
Paper money -- District of Columbia 1
Paper money -- Florida 1
Paper money -- France 1
Paper money -- Georgia 1
Paper money -- Germany 1
Paper money -- Italy 1
Paper money -- Latvia 1
Paper money -- Louisiana 1
Paper money -- Maryland 1
Paper money -- Massachusetts 1
Paper money -- Michigan 1
Paper money -- Mississippi 1
Paper money -- Missouri 1
Paper money -- New Jersey 1
Paper money -- New York 1
Paper money -- North Carolina 1
Paper money -- Pennsylvania 1
Paper money -- Rhode Island 1
Paper money -- Russia 1
Paper money -- South Carolina 1
Paper money -- Tennessee 1
Paper money -- Texas 1
Paper money -- Turkey 1
Paper money -- United States 1
Paper money -- Virginia 1
Photography--Negatives. 1
Poems 1
Portraits 1
Postcards 1
+ ∧ less
 
Names
Litchfield Historic District Advisory Commission 2
Litchfield Historical and Architectural Commission 2
Litchfield Law School 2
Alabama. Treasury Dept. 1
Birmingham, Patrick 1
∨ more
Booth, George F. 1
Brace, John Pierce, 1793-1872 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Camp family 1
Confederate States of America. Department of the Treasury 1
Connecticut. State Highway Dept. 1
Connecticut. Treasury Department 1
De Sylva, Charlotte Dandini 1
Delaware. Treasury Dept. 1
Fabricant, Michael, 1950- 1
Florida. Treasurer's Office 1
Georgia. Treasury Department 1
Gould, James, 1770-1838 1
Healy, Anson W. 1
Heminway, Nan Ferguson, 1920-2006 1
Hempstead, George Benjamin 1
Hill family 1
Hill, Robert Wakeman, 1828-1909 1
Holcomb, Marcus H. (Marcus Hensey), 1844-1932 1
Johnson, Samuel, 1709-1784 1
Jones, H. S. (Herbert Sidney), 1893-1976 1
Kilbourn family 1
Kilbourne, Payne Kenyon, 1815-1859 1
Kirby family 1
Kirby, Edmund, 1794-1849 1
Litchfield Female Academy (Conn.) 1
Litchfield War Records Committee (Litchfield, Conn.) 1
Louisiana. Treasurer 1
Maher, Patrick 1
Maryland. Treasury Department 1
Mason, E. Porter 1
Massachusetts. Treasury Dept. 1
Mississippi. Treasury Department 1
Missouri. State Treasurer’s Office 1
National Register of Historic Places 1
Needle and Bobbin Club of Litchfield (Litchfield, Conn.) (1915-1932) 1
New Hampshire. Treasury Department 1
New Jersey. Treasury Department 1
New York (State). Treasurer's Office 1
North Carolina. Treasurer 1
O'Donnell, Gertrude Phelps, 1907-2006 1
Osborn, Eliada Goodwin 1
Pennsylvania. Treasury 1
Pierce, Sarah, 1767-1852 1
Plumb, Seth F., 1836-1864 1
Potter, George Wilson 1
Quincy, Mary Perkins, 1866-1921 1
Reeve, Tapping, 1744-1823 1
Rhode Island. Treasury Department 1
Sedgwick, John, 1813-1864 1
Seherr-Thoss, Sonia P., 1919-2006 1
Shumway, Alexander B. 1
Smith family 1
South Carolina. Treasury 1
Stone, Hiram 1
Taylor, Addison K. 1
Texas. Treasury Department 1
United States. Continental Congress 1
United States. Department of the Treasury 1
Vanderpoel, Emily Noyes, 1842-1939 1
Virginia. Department of the Treasury 1
Wadhams, Luman, approximately 1835-1864 1
Wheeler, Stiles A. 1
White, Alain Campbell, 1880-1951 1
+ ∧ less