Skip to main content

Litchfield (Conn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 207 Collections and/or Records:

Clarence H. Elliott collection

1979-16-1

 Collection — 1979-16-1 Elliott Box 1: Series Series 1; Series Series 2
Identifier: 1979-16-1
Abstract

The Clarence H. Elliott collection documents Elliott's association with Litchfield High School from 1916 through 1927 as teacher, assistant principal, principal, and athletic coach. There are also items which relate to Litchfield in general and Antrim, N.H., where Elliott lived for a time prior to coming to Litchfield. The collection consists of photographs, scrapbooks, ephemera, and news clippings.

Dates: translation missing: en.enumerations.date_label.created: 1915-1932; Other: Date acquired: 10/05/1980

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

First Law School Society of the Children of the American Revolution records

2010-362-0

 Collection
Identifier: 2010-362-0
Scope and Contents The records of the First Law School Society of the Children of the American Revolution include scrapbooks primarily containing photographs and news clippings; application materials and brochures; cards with members' information; minutes; organizational records; program ideas files; transparencies; newsletters; patrotic and other publications; banner; local society annual reports; correspondence; president's medal; financial records; and other items. Initial meetings of what would become the...
Dates: translation missing: en.enumerations.date_label.created: 1971-1994; Other: Date acquired: 05/10/2010

First National Bank of Litchfield depositor signatures

00-1930-31-0

 Collection
Identifier: 00-1930-31-0
Scope and Contents

First National Bank of Litchfield depositor signatures (1930-31-0) is a bound volume containing records from 1816-1902. The First National Bank of Litchfield was originally the Phoenix Bank. It underwent a name change in 1860. The bulk of the volume is comprised of signatures of depositors at the bank. Also present are a small amount of newspaper clippings. The item is currently housed in 3A Box 36.

Dates: translation missing: en.enumerations.date_label.created: 1816-1902; Other: Date acquired: 11/30/1929

First National Bank of Litchfield note

00-1949-06-1

 Collection
Identifier: 00-1949-06-1
Scope and Contents

One $5 note issued by The First National Bank of Litchfield (Conn.).

Dates: translation missing: en.enumerations.date_label.created: 1884 Dec 22; Other: Date acquired: 12/03/1948

First National Bank of Litchfield publications and photograph

00-2010-272-0

 Collection
Identifier: 00-2010-272-0
Scope and Contents

Records regarding The First National Bank of Litchfield include a statement of condition, 1958; "The First National Bank of Litchfield, 1814-1819" booklet; "Push or A. Fiver's Busy Day," leaflet distributed on the occasion of Litchfield's 250th anniversary; and an undated photograph of a display of historical aritfacts of the bank under an outdoor tent.

Dates: translation missing: en.enumerations.date_label.created: 1939-1969; Other: Date acquired: 12/08/2011

Samuel Fisher collection

1961-25-0

 Collection
Identifier: 1961-25-0
Scope and Contents Research files and other materials related to Samuel Fisher's 1946 book, Litchfield Law School, 1774-1833: Biographical Catalogue, containing information about its students. There are also papers related to other aspects of Litchfield's history. Starting in the 1930s, Fisher undertook a project to assemble data on every student who attended the Litchfield Law School from 1774-1833. He conducted research and corresponded with colleges and universities, state libraries, historical...
Dates: translation missing: en.enumerations.date_label.created: 1929-1961; Other: Date acquired: 07/05/1963

Bernice Fuessenich collection

2003-78-0

 Collection
Identifier: 2003-78-0
Scope and Contents The Bernice Fuessenich collection consists of photographs, invoices, programs, invitations, advertising, brochures, dance cards, calling cards, and other ephemera documenting cultural, social, religious, and business activities in Litchfield, Conn., 1897-1976. Among the subjects covered are drama productions, church dedications and services, horse shows, minstrel shows, dances and balls, businesses and restaurants. There are also receipts for goods and services. Some of the papers relate to...
Dates: translation missing: en.enumerations.date_label.created: 1897-1976; Other: Date acquired: 01/02/2005

Charles Raymond Ganung papers

00-2010-265-0

 Collection
Identifier: 00-2010-265-0
Scope and Contents

The papers of Waterbury banker Charles Raymond Ganung (1897-1965) consist of membership cards, Selective Service cards and documents, World War II ration documents, his U.S. Army World War I honorable discharge, letters of introduction, ephemera, biographical information, and news clippings.

Dates: translation missing: en.enumerations.date_label.created: 1916-1997; Other: Date acquired: 02/08/2012

Almira Collins Giddings album

00-1974-35-1

 Collection
Identifier: 00-1974-35-1
Abstract

The Almira Collins Giddings album (1874-35-1) is comprised of three loose album pages. Each album page contains pressed leaves and flowers collected by Almira Collins Giddings from Niagra Falls and Litchfield in 1848. Included are items from Miss (Sarah) Pierce, as well as the family burying of Mr. F. Wolcott.

Dates: translation missing: en.enumerations.date_label.created: 1848