Skip to main content

Maps

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 11 Collections and/or Records:

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

Karnae Mining and Milling Co. map

00-2010-347-0

 Collection
Identifier: 00-2010-347-0
Scope and Contents

Map labeled "Property of the K[a?]rn[a?]e M[ining and?] Milling Co." showing the locations of land plots, a vein, shafts, a mill, and a tunnel.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 05/09/2012

Lichfield, England collection

2003-72-0

 Collection
Identifier: 2003-72-0
Scope and Contents The Litchfield, England collection (2003-72-0, .21 linear feet) consists of publications regarding Lichfield, England, assembled by the staff of the Litchfield Historical Society. Included is an engraving of a map of Staffordshire circa 1842 by Archibald Fullarton & Co., Glasgow. Most of the collection dates from the 1970s through the early 2000s and consists of tourist-type books, brochures, maps, and other items, and focuses on Lichfield, the surrounding area, and native son Samuel...
Dates: translation missing: en.enumerations.date_label.created: circa 1842-2005; Other: Date acquired: 02/11/2004

Map of Litchfield County Connecticut

00-2013-82-0

 Collection
Identifier: 00-2013-82-0
Scope and Contents

Map of Litchfield County, Connecticut, 2013-82-0, shows areas of interest including ski areas, summer camps, camping areas, State Parks, State Forests, museums and historical societies and other points of interest. There is also a sidebar which lists the original 12 towns that formed Litchfield County and their year of incorporation or charter. The map was drawn in 1975 by Vaughn Gray. This piece is housed in Oversize Box 19.

Dates: translation missing: en.enumerations.date_label.created: 1975; Other: Date acquired: 08/05/2014

Dorothy E. Miles collection

2003-05-0

 Collection
Identifier: 2003-05-0
Scope and Contents

Two maps: 1) Blueprint map of Bantam Lake compiled from student surveys, Columbia University School of Surveying, Camp Columbia, Morris, Conn., 1915. 2) Diazo print of a detail from an 1859 map of Litchfield, Conn., showing the southern area of the town, undated.

Dates: translation missing: en.enumerations.date_label.created: 1915; Other: Date acquired: 02/02/2004

Seherr-Thoss papers regarding the Litchfield Historical Society

00-1997-31-0

 Collection
Identifier: 00-1997-31-0
Scope and Contents

Plans, correspondence, and other documents related to renovation of the Litchfield Historical Society building, 1976-1986.

Dates: translation missing: en.enumerations.date_label.created: 1976-1986; Other: Date acquired: 06/12/1998

Sonia P. Seherr-Thoss papers

2006-34-0

 Fonds
Identifier: 2006-34-0
Scope and Contents The papers of Sonia P. Seherr-Thoss (1919-2006), writer, photographer, dairy farmer, philanthropist, and long-time Litchfield, Conn., resident. The majority of the papers document the foreign travels she made with her husband Hans Christoph Seherr-Thoss (1912-1992) and family members and friends to Europe, Russia, Afghanistan, Turkey, Iran, India, China, Japan, Africa, Mexico, Brazil, Chile, Argentina, the Galapagos Islands, and other places. The papers also relate to her involvement in...
Dates: 1920-2006

Arthur Shaw collection

2010-163-0

 Collection
Identifier: 2010-163-0
Scope and Contents

The collection consists of what appears to be a grouping of family papers, including foreign and domestic post cards, greeting cards, and correspondence; souvenir folders; miscellaneous printed items; calling cards; news clippings; diaries; maps; materials relating to commencement at Brown University; and report cards and school progress reports. Family names in the collection include, but are not limited to, Allen, Dowd, Osborn, Stoddard, and Thielens.

Dates: translation missing: en.enumerations.date_label.created: 1856-1970

Western Connecticut Convention & Visitors Bureau records

2018-01-0

 Fonds
Identifier: 2018-01-0
Content Description The Western Connecticut Convention & Visitors Bureau records (2018-01-0, 1.88 lin.ft.), including records collected by its predecessor organizations Litchfield Hills Travel Council, Litchfield Hills Visitors Bureau, and Northwest CT Visitors Bureau, consist primarily of brochures, maps, menus and rate cards, publicity materials, newspaper clippings, and photographs related to Litchfield tourism, attractions and points of interest, businesses, lodging and restaurants, and history. The...
Dates: 1980 - 2013

Florence Wilson collection

00-1996-22-0

 Collection
Identifier: 00-1996-22-0
Scope and Contents

Correspondence related to the Litchfield Citizens Advisory Council, 1985; news clippings of historic houses and topics, circa 1969-1985; and a map of Litchfield, circa 1980s. Florence Wilson, (1917-2009), was a public school teacher and a longtime Litchfield resident.

Dates: translation missing: en.enumerations.date_label.created: 1969-1985; Other: Date acquired: 06/08/1996