Skip to main content

Litchfield (Conn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 199 Collections and/or Records:

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

Virginia Hoffman collection

00-1993-24-0

 Collection
Identifier: 00-1993-24-0
Scope and Contents

17 photographs of the 1942 ice storm.

Dates: translation missing: en.enumerations.date_label.created: 1942; Other: Date acquired: 01/01/1993

Thomas Hogan papers

2003-28-0

 Collection
Identifier: 2003-28-0
Scope and Contents The Thomas Hogan papers (originally named the Thomas Hogan Litchfield Schools Planning Committee papers) includes documentation of his work on that committee, as well as accruals documenting Hogan's work as a member of the Litchfield Board of Selectmen, Litchfield School Board, and Litchifeld Democratic Town Committee. Thus far, the Litchfield Schools Planning Committee papers is the only series that has been processed. They document the Committee's work to formulate options for...
Dates: translation missing: en.enumerations.date_label.created: 2002-2003; Other: Date acquired: 03/05/2005

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