Skip to main content Skip to search results

Showing Collections: 31 - 40 of 57

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

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: translation missing: en.enumerations.date_label.created: 1953-2003; Other: Date acquired: 05/10/2000

Philemon Hewitt papers

1997-05-0

 Collection
Identifier: 1997-05-0
Scope and Contents

The papers of Philemon Hewitt relating to bees, beekeeping, honey, consisting of correspondence, Christmas cards, honey labels, news clippings, photographs, a glass slide, and material concerning to articles in "American Bee Journal." There are also records relating to the Connecticut Beekeepers Association including membership lists, its constitution and history, and other documents; cash books, 1891-1958; ledger, 1912-1952; and minutes, 1891-1963.

Dates: translation missing: en.enumerations.date_label.created: 1891-1972; Other: Date acquired: 01/05/1998

Virginia Hoffman collection

00-1993-24-0

 Collection
Identifier: 00-1993-24-0
Scope and Contents

17 photographs of the 1942 ice storm.

Dates: translation missing: en.enumerations.date_label.created: 1942; Other: Date acquired: 01/01/1993

William Keifer collection

00-1996-19-0

 Collection
Identifier: 00-1996-19-0
Scope and Contents

Seven Bantam, Conn., class photographs, elementary and junior high school children, 1926-1927 and undated.

Dates: translation missing: en.enumerations.date_label.created: 1926-1927; Other: Date acquired: 07/07/1998

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

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

Litchfield Historical Society photograph collection

##ciz

 Collection
Identifier:  ##ciz
Abstract

The Litchfield Historical Society photograph collection is an artifical collection brought together by staff that contains photographs that primarily were part of the vertical files collection. They are arranged into three series by format: Series 1. Prints; Series 2. Daguerreotypes, ambrotypes, and tintypes; and Series 3. Glass plates. The content of the prints and glass plates are categorized in this finding aid by subject; the physical objects are arranged by accession.

Dates: 1840-2000

Litchfield Horse Show Association collection

1995-16-0

 Collection
Identifier: 1995-16-0
Scope and Contents The Litchfield Horse Show Association collection documents a horse show and associated events held annually in August from 1928 until 1975 in Litchfield, Conn., and the organization that oversaw them. In addition, some records relate to Litchfield horse shows held prior to the formation of the association. The collection consists of correspondence; photographs; plans for jumps; an application to The American Horse Shows Association, Inc.; a scrapbook, tickets; news clippings; a history;...
Dates: translation missing: en.enumerations.date_label.created: 1915-1981; Other: Date acquired: 12/05/1996

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

Filtered By

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