Skip to main content Skip to search results

Showing Collections: 61 - 70 of 130

Hubbard family photographs and note

00-2010-187-0

 Collection
Identifier: 00-2010-187-0
Scope and Contents

Three photographs of John Hubbard, James Hubbard, and Philip Jubbard; a note with a description of the old broken gravestone found in the cellar wall of the "old red house."

Dates: translation missing: en.enumerations.date_label.created: circa 1860s-circa 1920s

May Hughes photo album

00-1974-48-0

 Collection
Identifier: 00-1974-48-0
Scope and Contents The May Hughes photo album (1974-48-0) contains photographs from the year 1905. The bulk of the photos are of the Annual Monmouth County Horse Show in Long Branch, New Jersey. The Horse Show was held in July of 1905 at the Hollywood estate grounds (the estate of Mr. John Hoey). Also included in the album of photos taken at the beach while swimming, and other leisure snapshots. On the inside cover is writte the inscription "May Ridgely Brown Hughes -...
Dates: translation missing: en.enumerations.date_label.created: 1905; Other: Date acquired: 01/06/1976

Dorothy Jenkins's Litchfield Center School fifth grade class photographs

2021-30-0

 Item
Identifier: 2021-30-0
Abstract

Individual members of Dorothy Jenkins's Litchfield Center School fifth grade class on one single, long roll.

Dates: 1939

Carte de viste of a girl by J. L. Judd

00-2021-47-0

 Item
Identifier: 00-2021-47-0
Abstract

Carte de viste of an unidentified girl.

Dates: probably 1860s-1870s

Lucy Flower Karl papers

00-1971-44-0

 Collection
Identifier: 00-1971-44-0
Scope and Contents Papers of Lucy Flower Karl (1870-1958), consisting of correspondence, ephemera, a photograph, and other documents. Lucy Karl was married to William C. Karl, and the papers include items related to her 13-year-old son William Raymond Karl, who had the unfortunate distinction of being Litchfield's first motor vehicle fatality in 1915. William C. Karl was one of seven Karl brothers who came to Litchfield with their parents, Peter and Wilhelmina Hudel Karl, in the 1880s. William died in 1903....
Dates: translation missing: en.enumerations.date_label.created: 1896-1930; Other: Date acquired: 01/03/1971

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

Kilravock ox cart with children photograph

00-2021-01-0

 Item
Identifier: 00-2021-01-0
Abstract

Kilravock ox cart with children photograph.

Dates: 1950

Alice Kingsbury papers

00-2010-192-0

 Collection
Identifier: 00-2010-192-0
Scope and Contents

The papers of Alice Eliza Kingsbury of Waterbury and Litchfield, Conn., consisting of a memoir of her childhood in Waterbury; a photograph of her father Frederick J. Kingsbury with Frederick Law Olmsted, John Olmsted, Charles Loring Brace, and Charles Trask; photographs of Alice Kingsbury; and a newspaper clipping about Dorothy Bull.

Dates: translation missing: en.enumerations.date_label.created: 1890s-1937

Samuel Kravitt photographs of Litchfield Summer Theatre

2005-11-0

 Fonds
Identifier: 2005-11-0
Content Description

16 photographs by Samuel Kravitt and of productions at Litchfield Summer Theatre and folio. Productions include All My Sons, Hamlet, Othello, Tobacco Road, and unidentified productions.

Dates: 1947-1948

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

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