Skip to main content

Photographs

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 104 Collections and/or Records:

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

Hubbard family photographs and note

00-2010-187-0

 Collection
Identifier: 00-2010-187-0
Scope and Contents

Three photographs of John Hubbard, James Hubbard, and Philip Jubbard; a note with a description of the old broken gravestone found in the cellar wall of the "old red house."

Dates: translation missing: en.enumerations.date_label.created: circa 1860s-circa 1920s

May Hughes photo album

00-1974-48-0

 Collection
Identifier: 00-1974-48-0
Scope and Contents The May Hughes photo album (1974-48-0) contains photographs from the year 1905. The bulk of the photos are of the Annual Monmouth County Horse Show in Long Branch, New Jersey. The Horse Show was held in July of 1905 at the Hollywood estate grounds (the estate of Mr. John Hoey). Also included in the album of photos taken at the beach while swimming, and other leisure snapshots. On the inside cover is writte the inscription "May Ridgely Brown Hughes -...
Dates: translation missing: en.enumerations.date_label.created: 1905; Other: Date acquired: 01/06/1976

Lucy Flower Karl papers

00-1971-44-0

 Collection
Identifier: 00-1971-44-0
Scope and Contents Papers of Lucy Flower Karl (1870-1958), consisting of correspondence, ephemera, a photograph, and other documents. Lucy Karl was married to William C. Karl, and the papers include items related to her 13-year-old son William Raymond Karl, who had the unfortunate distinction of being Litchfield's first motor vehicle fatality in 1915. William C. Karl was one of seven Karl brothers who came to Litchfield with their parents, Peter and Wilhelmina Hudel Karl, in the 1880s. William died in 1903....
Dates: translation missing: en.enumerations.date_label.created: 1896-1930; Other: Date acquired: 01/03/1971

William Keifer collection

00-1996-19-0

 Collection
Identifier: 00-1996-19-0
Scope and Contents

Seven Bantam, Conn., class photographs, elementary and junior high school children, 1926-1927 and undated.

Dates: translation missing: en.enumerations.date_label.created: 1926-1927; Other: Date acquired: 07/07/1998

Alice Kingsbury papers

00-2010-192-0

 Collection
Identifier: 00-2010-192-0
Scope and Contents

The papers of Alice Eliza Kingsbury of Waterbury and Litchfield, Conn., consisting of a memoir of her childhood in Waterbury; a photograph of her father Frederick J. Kingsbury with Frederick Law Olmsted, John Olmsted, Charles Loring Brace, and Charles Trask; photographs of Alice Kingsbury; and a newspaper clipping about Dorothy Bull.

Dates: translation missing: en.enumerations.date_label.created: 1890s-1937

Samuel Kravitt photographs of Litchfield Summer Theatre

2005-11-0

 Fonds
Identifier: 2005-11-0
Content Description

16 photographs by Samuel Kravitt and of productions at Litchfield Summer Theatre and folio. Productions include All My Sons, Hamlet, Othello, Tobacco Road, and unidentified productions.

Dates: 1947-1948

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

Litchfield Chapter, American Red Cross records

2000-19-0

 Fonds
Identifier: 2000-19-0
Content Description The Litchfield Chapter, American Red Cross records consists of administrative records; correspondence; publicity materials; photographs; and decals, signs, and artwork. The records are arranged in four series.Series 1. Administrative records, includes by-laws, history, annual reports, minutes, board of directors documents, financial records, correspondence, materials related to the Chinese friendship chapter in He Bei, and materials sent to the local chapter from the national...
Dates: 1896-2000

Litchfield Community House, Inc. records

1954-45-0

 Collection
Identifier: 1954-45-0
Scope and Contents The Litchfield Community House, Inc. records (1954-45-0, .83 linear feet) document an organization that built and maintained athletic fields and operated a community building in Litchfield, Conn., from 1929 to 1958. The collection includes correspondence, blueprints, specifications, reports, clippings, ephemera, and other documents and covers 1927-1949. As early as 1927, a group of concerned Litchfield citizens, spearheaded by Frederick Kingsbury Bull, explored the idea of constructing...
Dates: translation missing: en.enumerations.date_label.created: 1927-1958; Other: Date acquired: 04/08/1955