Showing Collections: 1 - 10 of 16
American Revolution Bicentennial Commission of Litchfield records
2010-164-0
Collection
Identifier: 2010-164-0
Abstract
Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.
Dates:
translation missing: en.enumerations.date_label.created: 1974-1977
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
Charlotte Deming papers
2011-17-0
Collection
Identifier: 2011-17-0
Scope and Contents
The Charlotte Deming papers (2011-17-0, ,42 linear feet) consist of programs related to her performances in Litchfield, New York City, and Westchester, 1882-1924. Deming played violin with a number of groups and venues. The papers consist mostly of programs, and also news clippings, publications and ephemera related to music business and concerts, items related to the Women's String Orchestra Society of New York and the Musicians Club of New York, and an 1898 receipt for a grand piano...
Dates:
translation missing: en.enumerations.date_label.created: 1882-1924; Other: Date acquired: 03/04/2012
Found in:
Litchfield Historical Society
Robert Doyle collection
2003-48-0
Collection
Identifier: 2003-48-0
Scope and Contents
The Robert Doyle collection contains papers regarding Crutch & MacDonald, a Litchfield, Conn., drug store; other Litchfield businesses; and activities of the Borough of Litchfield government. The papers include druggists catalogues and literature, late 1800s; a letter written by Robert Doyle regarding the sale of Crutch & MacDonald, 1994; bills and receipts, early twentieth century; documents relating to the sale and lease of Crutch & MacDonald and its antecedent iterations,...
Dates:
translation missing: en.enumerations.date_label.created: 1870-1994; Other: Date acquired: 02/07/2005
Found in:
Litchfield Historical Society
Bernice Fuessenich collection
2003-78-0
Collection
Identifier: 2003-78-0
Scope and Contents
The Bernice Fuessenich collection consists of photographs, invoices, programs, invitations, advertising, brochures, dance cards, calling cards, and other ephemera documenting cultural, social, religious, and business activities in Litchfield, Conn., 1897-1976. Among the subjects covered are drama productions, church dedications and services, horse shows, minstrel shows, dances and balls, businesses and restaurants. There are also receipts for goods and services. Some of the papers relate to...
Dates:
translation missing: en.enumerations.date_label.created: 1897-1976; Other: Date acquired: 01/02/2005
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
Dwight C. Kilbourn collection
1929-18-0
Collection
Identifier: 1929-18-0
Scope and Contents
The Dwight C. Kilbourn collection (1929-18-0, .83 linear feet) consists of a wide range of Litchfield, Conn., historical materials collected by Kilbourn, some of which relate to him and other Kilbourns, particularly his distant cousin Eliada Kilbourn (1809-1883) and Eliada’s family, and many that do not. Of particular interest are research files Dwight Kilbourn assembled regarding the involvement of Litchfield men in the American Revolutionary War and the American Civil War. The collection...
Dates:
translation missing: en.enumerations.date_label.created: 1801-1920; Other: Date acquired: 01/01/1929
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society