Skip to main content

Litchfield (Conn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 207 Collections and/or Records:

Weston G. Granniss and Lester R. Denegar lease

00-2010-311-0

 Collection
Identifier: 00-2010-311-0
Scope and Contents

Lease to The Litchfield Gas Light Company for property in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1910 Apr; Other: Date acquired: 01/09/2012

Richard Southall Grant Photographs

1971-33-0

 Collection
Identifier: 1971-33-0
Abstract

This collection includes photographic prints created by Richard Southall Grant for Irving Holley and his wife, Mary Lewis Sharp Holley, of Torrington.

Dates: translation missing: en.enumerations.date_label.created: 1927; Other: Date acquired: 01/01/1971

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

Jeannette Guildford manuscript

00-2010-183-0

 Collection
Identifier: 00-2010-183-0
Scope and Contents

Manuscript of "Twelve Months at Arethusa," by Jeannette Guildford (1914-2005). Guildford was the great-granddaughter of Charles and Lucinda Webster who purchased Arethusa Farm in 1868. Upon the death of her mother and the selling of the family farm, Guilford wrote three poems and “Twelve Months at Arethusa”, which is a book that recounts stories passed down by her family regarding life on the farm.

Dates: translation missing: en.enumerations.date_label.created: 1994

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

Hall family collection

1961-38-0

 Collection
Identifier: 1961-38-0
Scope and Contents

The papers of Norman Hall (1805-1852) a son William J. Hall (1839-1912) and a granddaughter Florence Hall Perkins and her husband Willis O. Perkins, residents of Milton, a part of Litchfield, consisting of deeds and an estate inventory. The papers of William also contain a certificate of exemption from service during the Civil War and related documents. To see a partial inventory of the papers, click "Show Digital Content Links" at left and then "Hall Family Collection inventory."

Dates: translation missing: en.enumerations.date_label.created: 1836-1909; Other: Date acquired: 07/07/1963

Roswell Harrison estate inventory

00-2010-261-0

 Collection
Identifier: 00-2010-261-0
Scope and Contents

Estate inventory of Roswell Harrison of Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1860 Mar 7

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