Skip to main content Skip to search results

Showing Collections: 41 - 50 of 68

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 Cowboys basketball team photograph

00-2016-30-0

 Item
Identifier: 00-2016-30-0
Abstract

Litchfield Cowboys basketball team photograph

Dates: 1930s

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 Pride rainbow crossings photographs and clippings

00-2021-33-0

 File
Identifier: 00-2021-33-0
Abstract

Photographs and newsclippings related to the painting of LGBT rainbow crossings in Litchfield, CT.

Dates: 2021

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

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

Filtered By

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

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 58
Correspondence 38
Ephemera 13
Scrapbooks 11
Financial records 10
∨ more
Business records 9
Diaries 8
Minutes 8
Schools -- Connecticut -- Litchfield 7
Litchfield (Conn.) -- History 6
Manuscripts 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
School sports -- Connecticut -- Litchfield 3
Autograph albums 2
Billheads 2
Brochures 2
Business enterprises -- Connecticut -- Litchfield 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
Speeches 2
World War, 1939-1945 2
World War, 1939-1945 -- United States 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
Cashbooks 1
Charlotte Hungerford Hospital (Torrington, Conn.) 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings 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
Houses -- Litchfield -- Connecticut 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
LGBT symbols 1
Land titles--Connecticut 1
Law students -- Connecticut -- Litchfield 1
Lawyers -- Connecticut -- Litchfield 1
+ ∧ less
 
Names
Unknown 7
Litchfield Historical Society (Litchfield, Conn.) 6
Litchfield High School (Litchfield, Conn.) 4
Adams family 2
Adams, Charles, 1805-1883 2
∨ more
Adams, Joseph, 1764-1856 2
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
Abbot family 1
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
Arethusa Farm (Litchfield, Conn.) 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
Benedict, Neal D. 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
Elmore family 1
Ensign family 1
Eraclito, Frank B. 1
Finan family 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
Kenney family 1
Law, Samuel Andrew, 1771-1845 1
Lewis family 1
Lilac Hedges (Firm) 1
+ ∧ less