Skip to main content Skip to search results

Showing Collections: 91 - 100 of 330

Mrs. E.S. Downes album

00-1923-32-0

 Collection
Identifier: 00-1923-32-0
Scope and Contents

The Mrs. E.S. Downes album (1923-32-0) is a collection of pressed algae that was given from Mrs. E.S. Downes to Mrs. H.W. Buel (Catharine Laidlaw Buel) on October 5, 1874. The album contains eight samples of pressed algae in various colors and is titled "American Algae or, Flowers of the Sea."

Dates: translation missing: en.enumerations.date_label.created: 1874; Other: Date acquired: 11/30/1922

Robert Doyle collection

2003-48-0

 Collection
Identifier: 2003-48-0
Scope and Contents The Robert Doyle collection contains papers regarding Crutch & MacDonald, a Litchfield, Conn., drug store; other Litchfield businesses; and activities of the Borough of Litchfield government. The papers include druggists catalogues and literature, late 1800s; a letter written by Robert Doyle regarding the sale of Crutch & MacDonald, 1994; bills and receipts, early twentieth century; documents relating to the sale and lease of Crutch & MacDonald and its antecedent iterations,...
Dates: translation missing: en.enumerations.date_label.created: 1870-1994; Other: Date acquired: 02/07/2005

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

Theodore Ells collection

2007-33-0

 Collection
Identifier: 2007-33-0
Scope and Contents

The Theodore Ells Collection consists of 2 maps of Wild Garden; photographs of Sanctum events and Camp Onaway; records relating to the Litchfield Wild Garden Association, the White Memorial Foundation, and others; a Board Members Manual of the Public Health Association in Litchfield; and others.

Dates: translation missing: en.enumerations.date_label.created: 1947-1963; Other: Date acquired: 06/09/2008

Elmore family photographs

00-2019-86-0

 File
Identifier: 00-2019-86-0
Abstract A collection of photographs, including scenes of Litchfield after a fire and interior of Graniss and Elmore store. Ganung and Elmore, general merchandise and grocery firm of Litchfield, Connecticut, was founded by George S. Elmore (1856-1904) and C. M. Ganung in 1880 with stock purchased from a bankrupt company. In 1882, Mr. Ganung sold his interest in the store to Westoen G. Granniss (1855-1940) of Litchfield, Connecticut, and the store was renamed Granniss and Elmore. The firm dealt in...
Dates: late 1800s-early 1900s

Elmridge and Ray family photograph album

00-2018-46-0

 File
Identifier: 00-2018-46-0
Abstract

Photograph album containing black and white photographs of Rev. Dr. Raymond Ray and his family at their country home in Litchfield, CT and while traveling.

Dates: about 1931-1935

Ensign-Woodruff-Kenney-Abbot families papers and photographs

2016-63-0

 Fonds
Identifier: 2016-63-0
Abstract

Papers and photographs relating to the Ensign, Woodruff, Kenney, and Abbot families.

Dates: 1860-1930

Ephraim Kirby No. 75 O. E. S. "Your Household Guide," Arethusa Farm calendar, Tip Top Stores Christmas toy catalog (1948), The Lure of the Litchfield Hills (1944 Dec)

00-2022-10-0

 File
Identifier: 00-2022-10-0
Abstract

Ephraim Kirby No. 75 O. E. S. "Your Household Guide," Arethusa Farm calendar, Tip Top Stores Christmas toy catalog (1948), The Lure of the Litchfield Hills (1944 Dec)

Dates: 1944-1948

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: translation missing: en.enumerations.date_label.created: 1951-1958; Other: Date acquired: 01/04/1951

Finan family papers

00-2020-42-0

 File
Identifier: 00-2020-42-0
Abstract

A small group of family papers, including photographs of a horse and buggy and automobile; Litchfield High School commencement programs; and documents relating to James Finan's service in World War II, including his honorable discharge and photographs.

Dates: 1911-1954

Filtered By

  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 258
Correspondence 89
Photographs 68
Deeds 60
Business records 38
∨ more
Financial records 29
Ephemera 27
Diaries 26
Litchfield (Conn.) -- History 24
Manuscripts 24
Legal documents 22
Scrapbooks 18
Account books 17
Litchfield (Conn.) -- Politics and government 17
United States--History--Revolution, 1775-1783 15
Litchfield (Conn.) -- Social life and customs 14
Business enterprises -- Connecticut -- Litchfield 13
Land surveys 12
Merchants -- Connecticut -- Litchfield 12
Minutes 12
Receipts 12
Schools -- Connecticut -- Litchfield 12
Government records 11
United States--History--Civil War, 1861-1865 11
Estate inventories 10
Notebooks 10
Poems 10
Drawings 9
Invitations 9
Architectural drawings 8
Litchfield (Conn.) -- Church history 8
Maps 8
Autograph albums 7
Certificates 7
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 7
Military records 7
Programs 7
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Speeches 6
Broadsides (notices) 5
Clergy 5
Greeting cards 5
Inventories 5
Notes 5
African Americans -- Connecticut -- Litchfield 4
Banks and banking -- Connecticut 4
Billheads 4
Connecticut -- History 4
Goshen (Conn.) 4
Houses -- Litchfield -- Connecticut 4
Land titles--Connecticut 4
Lawyers -- Connecticut -- Litchfield 4
Litchfield (Conn.) -- Description and travel 4
Litchfield (Conn.) -- History, Military 4
Litchfield County (Conn.) 4
Military commissions 4
Physicians -- Connecticut -- Litchfield 4
Promissory notes 4
Reports 4
Taxation -- Connecticut -- Litchfield 4
United States--Politics and government--1783-1865 4
Accounts 3
Architecture, Domestic -- Connecticut -- Litchfield 3
Banks and banking 3
Bonds (legal records) 3
Commonplace books 3
Congregational churches 3
Connecticut -- History -- Revolution, 1775-1783 3
Connecticut--History--Revolution, 1775-1783 3
Contracts 3
Dairy farming -- Connecticut 3
Drafts (documents) 3
Episcopal Church -- Connecticut -- Litchfield 3
Historic buildings -- Connecticut -- Litchfield 3
Indians of North America -- Connecticut -- Litchfield 3
Leases 3
Litchfield High School (Litchfield, Conn.) 3
Medicine -- Formulae, receipts, prescriptions 3
Recipes 3
Restaurants -- Connecticut -- Litchfield 3
School sports -- Connecticut -- Litchfield 3
Weather 3
Wills 3
World War, 1939-1945 3
Writs 3
Advertisements 2
Agriculture -- Connecticut -- Litchfield 2
Algae--Collection and preservation 2
American Red Cross -- Connecticut -- Litchfield 2
American Revolution Bicentennial, 1976 2
Automobile dealers -- Connecticut -- Litchfield 2
Automobile repair shops -- Connecticut -- Litchfield 2
Automobiles -- Maintenance and repair 2
Bantam (Conn.) 2
Bantam Lake (Conn.) 2
Bethlehem (Conn.) 2
Brochures 2
Business enterprises 2
Calendars 2
+ ∧ less
 
Names
Unknown 21
Litchfield Historical Society (Litchfield, Conn.) 15
Litchfield Law School 6
Litchfield (Conn.) 5
Litchfield Female Academy (Conn.) 5
∨ more
Litchfield High School (Litchfield, Conn.) 5
Reeve, Tapping, 1744-1823 5
First Congregational Church (Litchfield, Conn.) 4
First National Bank of Litchfield 4
Hinchman, Ralph P. 4
Lilac Hedges (Firm) 4
Seymour, Moses, 1774-1826 4
St. Michael's Church (Litchfield, Conn.) 4
Wolcott, Oliver, 1726-1797 4
Adams family 3
Adams, Charles, 1805-1883 3
Buell family 3
Dana, Richard Henry, 1879-1933 3
Kilbourn family 3
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 3
Litchfield Historic District Commission 3
Pierce, Sarah, 1767-1852 3
Spring Hill School (Litchfield, Conn.) (1926-1939) 3
Webster family 3
White, Alain Campbell, 1880-1951 3
Woodruff, George M. (George Morris), 1836-1930 3
Adams, Joseph, 1764-1856 2
Arethusa Farm (Litchfield, Conn.) 2
Babbitt, Thomas 2
Baldwin, George 2
Baldwin, William F., approximately 1820- 2
Beckwith, Josiah Gale, 1803-1871 2
Birge, James, 1758-1850 2
Bishop family 2
Bissell family 2
Bissell, Samantha J., 1834- 2
Bissell, Warren, 1836-1913 2
Bramley, Malcolm 2
Brewster, William J. (William Joseph), 1858-1952 2
Brown family 2
Camp Wonponset (Litchfield, Conn.) 2
Catlin family 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Connecticut Mining Co. 2
Cropsey, Joyce Mackenzie 2
Deming, Charlotte, 1868-1963 2
Dickinson, Anson, 1779-1852 2
Fisher, Samuel H. (Samuel Herbert), 1867-1957 2
Frisbie, Elisha, 1740-1809 2
Fuessenich, Bernice D., 1918-2012 2
Granniss family 2
Kilbourne, Payne Kenyon, 1815-1859 2
Kilburn family 2
Litchfield (Conn.). Borough 2
Litchfield Bancorp (Litchfield, Conn.) 2
Litchfield Garden Club 2
Litchfield Light Horse (Military unit) 2
My Country Society 2
National Register of Historic Places 2
Perkins family 2
Plant, David, 1783-1851 2
Seherr-Thoss, Sonia P., 1919-2006 2
Seymour family 2
Silliman, Gold Selleck, 1777-1868 2
Smith family 2
Stoddard family 2
Tallmadge, Benjamin, 1754-1835 2
Weir's Motor Sales (Litchfield, Conn.) 2
Wessells, Ashbel, 1771-1853 2
Westover, George H. 2
Woodruff family 2
Woodruff, George C. (George Catlin), 1805-1885 2
Woodruff, James Parsons, 1868-1931 2
Abbot family 1
Adams, Charles, 1845-1864 1
Adams, John Quincy, 1767-1848 1
Adenaw family 1
Aerotherm Corporation 1
Alexander, Bill 1
Allen, Maria R. 1
Alsop family 1
American Field Service 1
American Home Missionary Society 1
American National Red Cross 1
American Revolution Bicentennial Commission of Litchfield 1
Amerighi, Mary 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Atkins, Adrian 1
Babbitt, Eleanor, 1898-1994 1
Bacon, Asa 1
Bacon, Leonard Woolsey, 1830-1907 1
Baker, Anne, 1890-1943 1
Baldwin family 1
Baldwin, James, 1758-1843 1
Baldwin, Phineas 1
Bantam Fire Company 1
Bantam Lumber Company, Inc. (Bantam, Conn.) 1
Bard, Samuel, 1742-1821 1
+ ∧ less