Showing Collections: 21 - 30 of 37
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
Guion family papers
2004-43-0
Collection
Identifier: 2004-43-0
Abstract
The papers of the Guion family of Litchfield. Brothers Hobart Guion (1869-1950) and George Guion (1870-1962) married sisters Harriet Cutler McAllister (1880-1977) and Amelia Hamilton McAllister (1877-1962), respectively.
Dates:
translation missing: en.enumerations.date_label.created: circa 1870-1977; Other: Date acquired: 07/12/2006
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
Jones and Kilbourn families papers
1971-15-0
Collection
Identifier: 1971-15-0
Abstract
The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates:
translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972
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 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
Found in:
Litchfield Historical Society
Litchfield Cemetery Association Inc. insurance policies and other records
00-2010-111-0
Collection
Identifier: 00-2010-111-0
Scope and Contents
The Litchfield Cemetery Association, Inc. insurance policies and other records consist of libility and property insurance policies; correspondence regarding insurance and other matters; a list of assets and transactions, August, 1936; and a 1871 deed to a lot within the cemetery.
Dates:
translation missing: en.enumerations.date_label.created: 1871-1963; Other: Date acquired: 02/04/2012
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
Town of Litchfield records
00-1971-45-0
Collection
Identifier: 00-1971-45-0
Scope and Contents
Advertisements, bills, correspondence, tax abatement list, correspondence and orders related to town roads, and other records related to the Town of Litchfield.
Dates:
translation missing: en.enumerations.date_label.created: 1853-1900; Other: Date acquired: 01/10/1971
Found in:
Litchfield Historical Society
Erastus Lyman papers
00-1982-16-0
Collection
Identifier: 00-1982-16-0
Scope and Contents
The Erastus Lyman papers (1982-16-0, .21 linear feet) relate to merchant Erastus Lyman (1773-1854) of Goshen, Conn., members of the family of his wife, Abigail Starr Lyman (1778-1855), including her sister Lucretia Starr Root (1770-1858), niece Lucretia Root Brewster (1808-1875), grandnephew Ephraim Starr Brewster (1835-1864), and others. The collection consists of a bill of sale, deeds, accounts, and an inventory of the estate of Hannah Beach Starr (1745-1826), who was the mother of...
Dates:
translation missing: en.enumerations.date_label.created: 1786-1891; Other: Date acquired: 01/01/1982
Found in:
Litchfield Historical Society