Skip to main content Skip to search results

Showing Collections: 11 - 20 of 25

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

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

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

Lichfield, England collection

2003-72-0

 Collection
Identifier: 2003-72-0
Scope and Contents The Litchfield, England collection (2003-72-0, .21 linear feet) consists of publications regarding Lichfield, England, assembled by the staff of the Litchfield Historical Society. Included is an engraving of a map of Staffordshire circa 1842 by Archibald Fullarton & Co., Glasgow. Most of the collection dates from the 1970s through the early 2000s and consists of tourist-type books, brochures, maps, and other items, and focuses on Lichfield, the surrounding area, and native son Samuel...
Dates: translation missing: en.enumerations.date_label.created: circa 1842-2005; Other: Date acquired: 02/11/2004

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 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

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 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

Litchfield South Association records

1992-41-0

 Collection
Identifier: 1992-41-0
Scope and Contents The records of the Litchfield South Association (1842-1991), which consist of correspondence, minutes, publications, and other administrative records. In 1751, the same year as the founding of Litchfield County, the Congregational churches of the county were brought together into one organization, the Litchfield County Consociation. In 1791, with 28 members, the Consociation amicably divided into organziations, Litchfield North Consociation and Litchfield South Consociation. Churches in...
Dates: translation missing: en.enumerations.date_label.created: 1842-1991; Other: Majority of material found in 1934-1977; Other: Date acquired: 01/01/1992

Litchfield War Records Committee records

2011-15-0

 Collection
Identifier: 2011-15-0
Scope and Contents The Litchfield War Records Committee records (2011-15-0, 1.88 linear feet) document men and women who served in the armed forces and auxiliary groups from Litchfield, Conn., during World War II. The papers consist of questionaires, photographs, minutes, notes, subject files, correspondence, and ephemera. The largest group of papers are returned questionnaires that list the service person's name, address, date of birth, next of kin, service dates and places, promotions, date and...
Dates: translation missing: en.enumerations.date_label.created: 1940-1946; Other: Date acquired: 03/04/2012

Filtered By

  • Subject: Correspondence X
  • Subject: Ephemera X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 16
Photographs 14
Business records 7
Manuscripts 6
Minutes 6
∨ more
Deeds 5
Financial records 4
Legal documents 4
Receipts 4
Scrapbooks 4
Drawings 3
Invitations 3
Merchants -- Connecticut -- Litchfield 3
Notes 3
Billheads 2
Business enterprises -- Connecticut -- Litchfield 2
Government records 2
Judicial records 2
Maps 2
Notebooks 2
Programs 2
Recipes 2
Schools -- Connecticut 2
United States--History--Civil War, 1861-1865 2
Account books 1
Afghanistan -- Description and travel 1
American Revolution Bicentennial, 1976 1
Architectural drawings 1
Athletic fields -- Connecticut -- Litchfield 1
Athletic fields -- Connecticut -- Litchfield -- Design and construction 1
Banks and banking 1
Borrego (Calif.) 1
Broadsides (notices) 1
Central Park (New York, N.Y.) 1
Civic improvement -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield -- Societies, etc. 1
Clergy 1
Congregational churches 1
Conservation of natural resources 1
Dairy farming -- Connecticut 1
Decoration and ornament, Architectural -- Middle East 1
Diaries 1
Drugstores -- Connecticut -- Litchfield 1
Eldora (Iowa) 1
Funeral book 1
Furniture -- History 1
Furniture -- Reproduction 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Goshen (Conn.) 1
India -- Description and travel 1
Inventories 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Land surveys 1
Land titles--Connecticut 1
Lawyers -- Connecticut -- Litchfield County 1
Leases 1
Lichfield (England) 1
Lighting -- History 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- Politics and government 1
Litchfield (Conn.) -- Social life and customs 1
Litchfield Historical Society (Litchfield, Conn.) 1
Motion pictures 1
Music teachers -- United States 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Orders (military records) 1
Photographs -- Coloring 1
Poems 1
Powers of attorney 1
Prescriptions 1
Promissory notes 1
Reports 1
Restaurants -- Connecticut -- Litchfield 1
Rewards of merit 1
Rugs, Chinese 1
School attendance 1
Schools -- Connecticut -- Litchfield 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Slavery 1
Speeches 1
Subscription lists 1
Taxation 1
Torrington (Conn.) 1
Traffic accidents 1
Turkey -- Description and travel 1
United States--History--Civil War, 1861-1865 -- Societies, etc. 1
Vermont -- History 1
Video recordings 1
Violinists -- United States 1
Visiting cards 1
Wickenburg (Ariz.) 1
Winchester (Conn.) 1
Women -- Political activities 1
Women -- Societies and clubs -- Connecticut -- Litchfield 1
Women -- Suffrage 1
+ ∧ less
 
Names
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 2
Litchfield Historical Society (Litchfield, Conn.) 2
Alexander, Bill 1
American Revolution Bicentennial Commission of Litchfield 1
Babbitt, Thomas 1
∨ more
Beach, Miles, 1743-1828 1
Bigelow, Barbara 1
Bigelow, Elsie Karl 1
Bostwick family 1
Boy Scouts of America 1
Buck family 1
Burke family 1
Burke, Patrick 1
C.W. Hinsdale (Litchfield, Conn.) 1
Canfield family 1
Champlin family 1
Clark, B. Woodruff, 1921-2005 1
Coley family 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Connecticut. County Court (Litchfield County) 1
Connecticut. State Board of Education 1
Cooley, Robert 1
Crutch & MacDonald (Litchfield, Conn.) 1
Dana, Richard Henry, 1879-1933 1
Deming, Adelaide, 1864-1956 1
Deming, Charlotte, 1868-1963 1
Doyle, Robert 1
Dunn, Howard Frederic 1
Echo Farm Company 1
Eraclito, Frank B. 1
Fabricant, Michael, 1950- 1
Farris, Hope Louise 1
Ferriss family 1
Fuessenich, Bernice D., 1918-2012 1
Gould family 1
Gould, E. Sherman (Edward Sherman), 1837-1905 1
Gould, Evelyn Fisk 1
Gould, Florence Holden 1
Gould, G. Glen (George Glen) 1
Grand Army of the Republic. Seth F. Plumb Post No. 80 (Litchfield, Conn.) 1
Gurniak, David Fyodor 1
Hack, Daniel J. 1
Hack, Joseph J. 1
Hadden, Gavin, 1888-1956 1
Hine family 1
Johnson, Samuel, 1709-1784 1
Karl family 1
Karl, Lucy Flower, 1870-1958 1
Karl, Rudolph 1
Karl, William Raymond, -1915 1
Kilbourn family 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Eliada, 1809-1883 1
Kilburn family 1
Lewis family 1
Litchfield (Conn.). Borough 1
Litchfield Community Field 1
Litchfield Community House, Inc. 1
Litchfield Equal Franchise League 1
Litchfield Garden Club 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Light Horse (Military unit) 1
Litchfield South Association 1
Litchfield War Records Committee (Litchfield, Conn.) 1
MacDonald, Barbara 1
MacDonald, Viola Karl 1
Masters, S. 1
McCall family 1
McCall, Benjamin, 1806-1895 1
McCall, Caroline Culver, 1801-1848 1
McEuen family 1
Morris, James, 1722-1789 1
Newcomer, Caroline Annie Stoddard, 1852-1943 1
Northrop family 1
Sanford family 1
Sanford, Margaret Swartwout, 1881-1966 1
Sanford, Rollin, 1806-1879 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Shaw, Anna Howard, 1847-1919 1
St. Michael's Church (Litchfield, Conn.) 1
Stoddard family 1
Stoddard, Albert, 1828-1870 1
Stoddard, Delia McCall, 1801-1848 1
Stoddard, Gideon, 1768-1846 1
Stoddard, Jesse, 1792- 1
Stoddard, Leonard, 1801-1853 1
Stoddard, Solomon, 1799-1854 1
Stoddard, Whitman, 1790-1867 1
Stoddard, William, 1804-1884 1
Swartwout family 1
Taylor family 1
Thacher, Partridge, 1714-1786 1
Tice family 1
Treadwell family 1
W.J. Bissell (Litchfield, Conn.) 1
Westleigh Inn (Litchfield, Conn.) 1
+ ∧ less