Skip to main content

Photographs

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 104 Collections and/or Records:

Brown and Johnson families papers

2005-49-0

 Collection
Identifier: 2005-49-0
Abstract Papers relating to the Brown and Johnson families and related lineages of Litchfield, Naugatuck, Torrington and elsewhere consisting of original and copied source materials. The materials comprised ten binders and include 18th and 19th century publications, such as Hutchins' Revived Almanac (1814), Old Farmer's Almanac (1835), Centennial Exposition guide (1876); correspondence; family records and cerificates; bills and receipts; news clippings; genealogical information; and photographs,...
Dates: translation missing: en.enumerations.date_label.created: circa 1770s-2005; Other: Date acquired: 07/12/2005

Solyman Brown collection

2007-30-0

 Collection
Identifier: 2007-30-0
Scope and Contents The research materials related to Dr. Solyman Brown compiled by Dr. Leonard Elkins, who was working on an uncompleted biography of Dr. Brown.The papers include letters and other documents written by Dr. Brown and materials collected and/or written by members of the Brown family. There are two daguerreotypes of Elizabeth Butler Brown and Dr. Brown. Dr. Elkins's papers include his partial draft of a Solyman Brown biography, research notes, articles and news clippings, and original source...
Dates: translation missing: en.enumerations.date_label.created: 1841-2006; Other: Date acquired: 01/05/2007

Dorothy Bull collection

1954-26-0

 Collection
Identifier: 1954-26-0
Scope and Contents The Dorothy Bull collection (1954-26-0, .42 linear feet) consists of letters from John Masefield (1878-1967), a poet lauriet of the United Kingdom, containing suggestions and criticisms of Dorothy Bull's writing and other contemporary writers and other topics; other letters written by Masefield; Bull's 1922-1923 letters to her aunt Edith Kingsbury written from England; Masefield's published works and copies of The Forge, a literary magazine he founded; verse...
Dates: translation missing: en.enumerations.date_label.created: 1913-1934; Other: Date acquired: 10/09/1955

Camp Family

00-2015-74-0

 Collection
Identifier: 00-2015-74-0
Content Description

Camp Family (2015-74-0), 2 folders Folder 1: Camp Ancestry letters, photographs of homes, and Memorial Tribute to Thomas James Camp. Folder 2: Portraits - Individual photos as well as a group photo showing two generations of the Camp family, includes an identification list.

Dates: Circa 1900 - 1973

Camp White and Camp Gould

2015-40-0

 Collection
Identifier: 2015-40-0
Content Description

Camp White and Camp Gould (2015-40-0) Photographs of Camp White and Camp Gould, people and activities; Camps were a boys and girls summer camp on Bantam Lake, Connecticut. Some photos have identification on back.

Dates: 1933-1935

B. Woodruff Clark collection

2002-34-0

 Collection
Identifier: 2002-34-0
Scope and Contents Accession 2002-34-0: 12 views of Litchfield after an ice storm, Feb. 22 and 23, 1898; 3 winter landscapes, Mar. 30, 1928; 1 unidentified winter landscape, 1 of two unidentified men playing tennis. Accession 1995-10-0: Household inventory, B. S. Clark, "Shadow Lawn," South St., Litchfield, Conn., 1912; photographs, ice storm, 1942; List of motor vehicles, State of Connecticut, 1914 (J. P. Woodruff is owner number 1); Chaffers Handbook to Hall Marks on Gold & Silver Plate, by...
Dates: translation missing: en.enumerations.date_label.created: 1842-1942; Other: Date acquired: 10/10/2002

Elsa Hinchman Clark collection

00-2010-271-0

 Collection
Identifier: 00-2010-271-0
Abstract

The Elsa Hinchman Clark collection (2010-271-0) contains documents from the Woodruff family.

Dates: translation missing: en.enumerations.date_label.created: 1862-1960s; Other: Date acquired: 08/08/2011

Colvocoresses family papers

1996-16-0

 Collection
Identifier: 1996-16-0
Scope and Contents The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards;  and news clippings, notes, photographs relating to the Champlin family; notes on...
Dates: translation missing: en.enumerations.date_label.created: 1861-1996; Other: Date acquired: 01/08/1996

Connecticut Ice Yacht Club records

2017-03-0

 Fonds
Identifier: 2017-03-0
Content Description The Connecticut Ice Yacht Club records (2017-03-0, 1.00 linear feet) consist of club newsletters, correspondence, member lists, meeting minutes, and financial records; the club's constitution and by-laws; safety manuals; information on local ice yacht races; information on the club's logo and trophy design; and related newspaper clippings, photographs, and a video recording. The Connecticut Ice Yacht Club (C.I.Y.C.) was started in 1939, and has been based at Bantam Lake since its...
Dates: 1940 - 2016

Robert Cooley collection

2004-07-0

 Collection
Identifier: 2004-07-0
Scope and Contents Collection of materials purchased by Robert Cooley relating generally to Litchfield and the surrounding area. The collection includes individual 18th and 19th century letters and documents; deeds and other legal papers related to Capt. Miles Beach, 1766-1800s; photographs, including cabinet cards, cartes-de-viste, ambrotypes, daguerreotypes, tintypes loose, in cases, and/or in albums; materials related to the Coley, Tice, and Lewis family lineages and genealogy; and 19th and 20th century...
Dates: translation missing: en.enumerations.date_label.created: 1766-1999; Other: Majority of material found in 1766-1999; Other: Date acquired: 08/04/1992