Skip to main content

Litchfield (Conn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 199 Collections and/or Records:

Litchfield Equal Franchise League records

1940-03-0

 Collection
Identifier: 1940-03-0
Scope and Contents A half-document box of records relating to the Litchfield Equal Franchise League, organized Sept. 5, 1913. It was an auxiliary of the Connecticut Woman Suffrage Association, which had as its mission the securing of the ratification of the 20th Amendment and preparing women for voting. Frances E. Hickox was the first president, serving 1913-1914. Adelaide Deming served next through at least 1920.A speech given by interntionally-renowned reformer and women's rights advocate Rev....
Dates: translation missing: en.enumerations.date_label.created: 1913-1920; Other: Date acquired: 01/08/1940

Litchfield Garden Club records

2010-33-0

 Series
Identifier: 2010-33-0
Scope and Contents The Litchfield Garden Club records document an association that has been actively involved in education and civic improvement efforts as well as local, regional and national conservation and environmental initiatives since the club was founded in Litchfield, Conn., in 1913. The collection consists of minutes, reports, correspondence, membership information, financial records, scrapbooks, photographs, newsletters, publicity materials, clippings, programs, yearbooks, awards, and other items....
Dates: 1913-2021

Litchfield Gas Light Company deed

00-2010-310-0

 Collection
Identifier: 00-2010-310-0
Scope and Contents

Deed to Weston G. Granniss and Lester R. Denegar for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1910 Apr 2; Other: Date acquired: 01/09/2012

Litchfield Historical Society institutional records

2023-9999

 Fonds
Identifier: 2023-9999
Scope and Contents Litchfield Historical Society institutional records consists of records created by the Society or relate and documents all aspects of its history. Among the records found in the collection is correspondence, minutes, architectural records and drawings, ledgers and other accounting records, scrapbooks, and other records. The collection consists of ten series.Series 1. Board of trustee records (1884-2022) contains minutes, correspondence, board resolutions, officer records, legal...
Dates: 1848-2023

Litchfield Historical Society photograph collection

##ciz

 Collection
Identifier:  ##ciz
Abstract

The Litchfield Historical Society photograph collection is an artifical collection brought together by staff that contains photographs that primarily were part of the vertical files collection. They are arranged into three series by format: Series 1. Prints; Series 2. Daguerreotypes, ambrotypes, and tintypes; and Series 3. Glass plates. The content of the prints and glass plates are categorized in this finding aid by subject; the physical objects are arranged by accession.

Dates: 1840-2000

Litchfield Horse Show Association collection

1995-16-0

 Collection
Identifier: 1995-16-0
Scope and Contents The Litchfield Horse Show Association collection documents a horse show and associated events held annually in August from 1928 until 1975 in Litchfield, Conn., and the organization that oversaw them. In addition, some records relate to Litchfield horse shows held prior to the formation of the association. The collection consists of correspondence; photographs; plans for jumps; an application to The American Horse Shows Association, Inc.; a scrapbook, tickets; news clippings; a history;...
Dates: translation missing: en.enumerations.date_label.created: 1915-1981; Other: Date acquired: 12/05/1996

Litchfield Lawn Club and Litchfield Country Club records

00-2010-314-0

 Collection
Identifier: 00-2010-314-0
Scope and Contents

Deeds, articles of incorporation, agreements, officer lists, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1914-1917; Other: Date acquired: 01/09/2012

Litchfield miscellaneous deeds

00-2009-22-0

 Collection
Identifier: 00-2009-22-0
Scope and Contents

24 deeds related to land and buildings in Litchfield, Conn., 1889-1926.

Dates: translation missing: en.enumerations.date_label.created: 1889-1926

Litchfield photographs, West Street

00-2012-23-0

 Collection
Identifier: 00-2012-23-0
Scope and Contents

Photograph of West Street, Litchfield, Connecticut (2012-23-0), showing a mixture of brick and wooden structures. Store fronts include, Braman & Bissell, E.W. Meafoy, a stove and hardware store and a millinery shop.

Dates: translation missing: en.enumerations.date_label.created: 1885-1890; Other: Date acquired: 06/05/2014

Litchfield photographs1

00-2011-157-0

 Collection
Identifier: 00-2011-157-0
Scope and Contents

Litchfield photographs1 (2011-157-0) from circa 1900. The donor's parents were married at St. Michael's Church in 1942; mother (Francis Virginia Sidgreaves) lived on South Street; Grandmother (Mary Peal Morrow) lived on East Street. Views include South Street, North Street, northwest corner of South Street, East Park, the Hawkhurst, a resort hotel in Litchfield and 3 views of a winter ice storm.

Dates: Other: Majority of material found in circa 1900; Other: Date acquired: 02/06/2013