Skip to main content

Correspondence

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 197 Collections and/or Records:

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

John P. Hale letter

00-2010-196-0

 Collection
Identifier: 00-2010-196-0
Scope and Contents

Letter to H. Barney regarding Hale's plans to travel to the convention at Syracuse.

Dates: translation missing: en.enumerations.date_label.created: 1853 Aug 20

J. B. Harrison letter

00-2010-184-0

 Collection
Identifier: 00-2010-184-0
Scope and Contents

J. B. Harrison writes the Selectmen of Barkhamsted regarding a complaint about the surface of a highway and trusts that they will repair it to save the necessity of a suit against the town.

Dates: translation missing: en.enumerations.date_label.created: 1851 Sep 24

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

Gideon Hollister papers

1914-16-0

 Collection
Identifier: 1914-16-0
Scope and Contents The Gideon Hollister papers (1914-16-0, 2.42 linear feet) document Gideon Hiram Hollister (1818-1887), a lawyer, historian, and author who also served as United States minister to Haiti from 1868 to 1869. He is perhaps best known for his History of Connecticut, published in 1855. In addition, he published several books of fiction and poetry. The collection contains manuscripts and documents regarding these works. Also found are manuscripts drafts of some of...
Dates: translation missing: en.enumerations.date_label.created: 1850-1906; Other: Date acquired: 01/09/1914

Philip P. Hubbard papers

2011-20-0

 Collection
Identifier: 2011-20-0
Scope and Contents The Philip P. Hubbard papers (2010-20-0, .21 linear feet) pertain to Philip P. Hubbard (1859-1945), a prominent Litchfield, Conn., banker who was also associated with several local businesses and organizations, and members of his family. His mother was Abby Jane Wells Hubbard (1826-1908), and the collection contains a number of deeds and other land documents from 1806-1862 regarding her father Tomlinson Wells, her grandfathers Philip Wells and Amos Smith, and other members of the Wells and...
Dates: translation missing: en.enumerations.date_label.created: 1806-1889; Other: Date acquired: 03/04/2012

[?] Huntington letter

00-2010-190-0

 Collection
Identifier: 00-2010-190-0
Scope and Contents

[?] Huntington writes to H. [?] in Cambridge, Mass., to decline an offer.

Dates: translation missing: en.enumerations.date_label.created: 1855 Oct 4

Jones and Kilbourn families papers

1971-15-0

 Collection
Identifier: 1971-15-0
Abstract The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates: translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972

Capt. H. S. Jones collection

1976-14-0

 Collection
Identifier: 1976-14-0
Scope and Contents This collection contains records and correspondence pertaining to Captain Herbert Sidney Jones, of Litchfield, Conn. Herbert Sidney Jones was born on July 22, 1893 in New York City.  He attended the U.S. Naval Academy, graduating in 1916.  He received his master's degree in engineering from Columbia University.  He served in the U.S. Navy, and was the commander of a destroyer when he retired in 1934 for reasons of health.  During WWII, he was recalled to active duty and served on the Bureau...
Dates: translation missing: en.enumerations.date_label.created: 1928-1975; Other: Date acquired: 11/04/1977