Skip to main content

Photographs

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 129 Collections and/or Records:

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

Litchfield Cowboys basketball team photograph

00-2016-30-0

 Item
Identifier: 00-2016-30-0
Abstract

Litchfield Cowboys basketball team photograph

Dates: 1930s

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 High School varsity 1940-1941 basketball team photograph

00-2016-25-0

 Item
Identifier: 00-2016-25-0
Abstract

Litchfield High School varsity 1940-1941 basketball team photograph

Dates: 1940-1941

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 Photographs and Postcards

00-2022-34-0

 File
Identifier: 00-2022-34-0
Content Description

Six photographs of an ice storm in Litchfield in 1842; Two postcards depicting South Street and West Street; one photograph of North Street showing the jail, pharmacy, and bank.

Dates: Majority of material found within 1942

Litchfield Pride rainbow crossings photographs and clippings

00-2021-33-0

 File
Identifier: 00-2021-33-0
Abstract

Photographs and newsclippings related to the painting of LGBT rainbow crossings in Litchfield, CT.

Dates: 2021

Litchfield Rarities/Bill Alexander collection

2002-21-0

 Collection
Identifier: 2002-21-0
Scope and Contents Connecticut covers (1967-1971); postcards, (circa 1903-1969); envelopes, unknown to Ransom (circa 1883), Pratt & Thompson to Ebenezer Wooster (1886), Flynn & Doyle to George R. Bailey (1913); photographs, including Litchfield High School students (circa 1880s), cabinet cards; publications and ephemera (1910s-1930s); Swamp-Root Almanacs, imprinted with Litchfield Pharmacy and Crutch & McDonald; deeds, F. Nelson B. Smith (1846), Edwin E. Pretiss (1858), and Charles Munson (1867);...
Dates: translation missing: en.enumerations.date_label.created: 1797-1971; Other: Date acquired: 02/08/2003