Skip to main content Skip to search results

Showing Collections: 51 - 60 of 130

George J. Switzer lumber yard photographs

00-2019-08-0

 File
Identifier: 00-2019-08-0
Abstract

Two photographs, one exterior and one exterior of the George J. Switzer lumber yard.

Dates: about 1910s

Matilda Gitto photo album

00-1974-50-0

 Collection
Identifier: 00-1974-50-0
Scope and Contents

The Matilda Gitto photo album (1974-50-0) contains photographs compiled by Mrs. G. Gitto of Oyster Bay, Long Island. The album contains an inscription from her son in the front. "To, Mrs. G. Gitto. From Mr. Louis Gitto Boston, Mass. 1885." The item is currently housed in 3A Box 27A.

Dates: translation missing: en.enumerations.date_label.created: 1885; Other: Date acquired: 01/06/1976

George Glen Gould and Florence Holden Gould papers

1955-03-0

 Collection
Identifier: 1955-03-0
Scope and Contents The George Glen Gould and Florence Holden Gould papers (1955-03-0, 1.25 linear feet) document the activities of a New York City couple whose activities centered around their appreciation of period furniture, silks, rugs, and other interior design topics. The collection also includes genealogical information related to several descendents of Judge James Gould of Litchfield, Conn. The papers include correspondence, drafts and published versions of articles, photographs, research files, and...
Dates: translation missing: en.enumerations.date_label.created: 1777-1957; Other: Date acquired: 03/06/1955

Guild and Stevens families papers

00-1971-46-0

 Collection
Identifier: 00-1971-46-0
Scope and Contents

Photographs, correspondence, and other items related to the Guild family of Milton, Litchfield, Conn., and the Stevens family of Bethlehem, Conn. Some papers also relate to the Lindley family of Ansonia, Conn. Primary correspondents include Penfield Guild (1832-1901), his sister Mary Guild Stevens (1816- ), and her husband James Stevens (1812- ).

Dates: translation missing: en.enumerations.date_label.created: 1834-1860; Other: Date acquired: 07/10/1971

Guion family papers

2004-43-0

 Collection
Identifier: 2004-43-0
Abstract

The papers of the Guion family of Litchfield. Brothers Hobart Guion (1869-1950) and George Guion (1870-1962) married sisters Harriet Cutler McAllister (1880-1977) and Amelia Hamilton McAllister (1877-1962), respectively.

Dates: translation missing: en.enumerations.date_label.created: circa 1870-1977; Other: Date acquired: 07/12/2006

Hack and Eraclito collection of Westleigh Inn records

1981-09-0

 Collection
Identifier: 1981-09-0
Abstract The Hack and Eraclito collection of Westleigh Inn records 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;...
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

Robert W. Hill lecture

00-1907-17-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1906 Jul 30; Other: Date acquired: 01/01/1907

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

Filtered By

  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Photographs 127
Litchfield (Conn.) 58
Correspondence 54
Ephemera 19
Financial records 16
∨ more
Business records 14
Manuscripts 14
Schools -- Connecticut -- Litchfield 14
Scrapbooks 14
Drawings 13
Diaries 11
Minutes 10
Deeds 6
Legal documents 6
Litchfield (Conn.) -- History 6
Notebooks 6
United States--History--Civil War, 1861-1865 6
Account books 5
Architectural drawings 5
Government records 5
Notes 5
Programs 5
Certificates 4
Maps 4
Merchants -- Connecticut -- Litchfield 4
Poems 4
Receipts 4
World War, 1939-1945 4
Autograph albums 3
Bantam Lake (Conn.) 3
Business enterprises -- Connecticut -- Litchfield 3
Invitations 3
School sports -- Connecticut -- Litchfield 3
Speeches 3
World War, 1939-1945 -- United States 3
American Red Cross -- Connecticut -- Litchfield 2
American Revolution Bicentennial, 1976 2
Architecture 2
Architecture, Domestic -- Connecticut -- Litchfield 2
Bantam (Conn.) 2
Billheads 2
Brochures 2
Business enterprises -- Connecticut 2
Daguerreotypes (photographs) 2
Dairy farming -- Connecticut 2
Estate inventories 2
Historic buildings -- Connecticut -- Litchfield 2
Historic preservation 2
Horse shows 2
Inventories 2
Land surveys 2
Litchfield (Conn.) -- Politics and government 2
Litchfield (Conn.) -- Social life and customs 2
Litchfield High School -- School sports 2
Litchfield Historical Society (Litchfield, Conn.) 2
Marriage certificates 2
Military records 2
Northfield (Conn.) 2
Northfield (Conn.) - Photographs 2
Photographs -- Coloring 2
Postcards 2
Private schools -- Connecticut -- Litchfield 2
Progressive education 2
Recipes 2
Reports 2
Restaurants -- Connecticut -- Litchfield 2
Tax returns 2
Theater 2
United States--History--Revolution, 1775-1783 2
Afghanistan -- Description and travel 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Aircraft supplies industry 1
Alaska -- Description and travel 1
Ambrotypes (photographs) 1
American Red Cross 1
Antrim (N.H. : Town) 1
Architecture, Domestic 1
Athletic fields -- Connecticut -- Litchfield 1
Athletic fields -- Connecticut -- Litchfield -- Design and construction 1
Balls (Parties) -- Connecticut -- Litchfield 1
Banks and banking 1
Banks and banking -- History 1
Bantam (Conn.) -- Church history 1
Baseball - Connecticut - Litchfield 1
Bed and breakfast accommodations -- Connecticut -- Litchfield 1
Bee culture 1
Bethlehem (Conn.) 1
Blueprints 1
Boardman family 1
Borrego (Calif.) 1
Bostwick, Arthur E. (Arthur Elmore), 1860-1942 1
Camp White 1
Cashbooks 1
Central Park (New York, N.Y.) 1
Charlotte Hungerford Hospital (Torrington, Conn.) 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings 1
Church buildings -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield 1
+ ∧ less
 
Names
Unknown 15
Litchfield Historical Society (Litchfield, Conn.) 8
Litchfield High School (Litchfield, Conn.) 5
Dana, Richard Henry, 1879-1933 3
Spring Hill School (Litchfield, Conn.) (1926-1939) 3
∨ more
Adams family 2
Adams, Charles, 1805-1883 2
Adams, Joseph, 1764-1856 2
Babbitt, Thomas 2
Brown family 2
Bull, Dorothy, 1887-1934 2
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 2
Fisher, Samuel H. (Samuel Herbert), 1867-1957 2
Litchfield Garden Club 2
Litchfield Law School 2
Litchfield Light Horse (Military unit) 2
Litchfield Summer Theatre (Litchfield, Conn.) 2
National Register of Historic Places 2
Seherr-Thoss, Sonia P., 1919-2006 2
Webster family 2
A.W. Howes & Co. (1904) 1
Abbot family 1
Adams, Charles, 1845-1864 1
Aerotec Industries 1
Aerotherm Corporation 1
Alexander, Bill 1
Allen, Maria R. 1
Alsop family 1
American National Red Cross 1
American Revolution Bicentennial Commission of Litchfield 1
American Telegraph and Telephone Company 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Arethusa Farm (Litchfield, Conn.) 1
B/E Aerospace 1
Babbitt, Eleanor, 1898-1994 1
Baldwin family 1
Bartow family 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
Bigelow, Barbara 1
Bigelow, Elsie Karl 1
Blakeslee family 1
Boardman, Elijah, 1760-1823 1
Boy Scouts of America 1
Boyd, Margery 1
Brace, Charles Loring, 1826-1890 1
Brady, Edward J., 1927-2001 1
Bramley, Malcolm 1
Brewster, William, 1566 or 1567-1644 1
Brickley, Lynne, 1940-2019 1
Brickley, Richard L., -2006 1
Bronson family 1
Brown, David W. 1
Brown, Solyman, 1790-1876 1
Bull family 1
Camp Rainbow Y.T.C. Encampment 1
Camp family 1
Camp, Cornelia Louisa 1
Camp, Elizabeth James 1
Camp, Lewis Abel 1
Carelli, Peter J., 1916-1980 1
Carleton College (Northfield, Minn.) 1
Catlin, J. Howard, 1847-1933 1
Champlin family 1
Clark, B. Woodruff, 1921-2005 1
Clark, Elsa Hinchman, 1928- 1
Coe Brass Manufacturing Co. 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
Connecticut Ice Yacht Club 1
Connecticut Light and Power Company 1
Connecticut. National Guard 1
Cooley, Robert 1
Coopernail, George, 1876-1964 1
Cox, Ethel Marvin 1
Crabtree, Davida Foy 1
Crane family 1
Cropsey, Joyce Mackenzie 1
Cunningham, Seymour, 1863-1944 1
Danner family 1
Danner, Elizabeth Neill, 1907-1991 1
Danner, Frederick Baxter, 1907-1979 1
Danner, Helen E. 1
DeForest, Calvert 1
Deming family 1
Deming, Charlotte, 1868-1963 1
+ ∧ less