Skip to main content Skip to search results

Showing Collections: 11 - 20 of 27

Clarence H. Elliott collection

1979-16-1

 Collection — Container: 1979-16-1 Elliott Box 1
Identifier: 1979-16-1
Abstract

The Clarence H. Elliott collection documents Elliott's association with Litchfield High School from 1916 through 1927 as teacher, assistant principal, principal, and athletic coach. There are also items which relate to Litchfield in general and Antrim, N.H., where Elliott lived for a time prior to coming to Litchfield. The collection consists of photographs, scrapbooks, ephemera, and news clippings.

Dates: translation missing: en.enumerations.date_label.created: 1915-1932; Other: Date acquired: 10/05/1980

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

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

Margaret Kelley collection

00-1996-20-0

 Collection
Identifier: 00-1996-20-0
Scope and Contents

Four publications: Souvenir Edition The Litchfield Enquirer, 1920; Bi-Centennial of the Town of Litchfield, Conn., Exercises celebrating the Litchfield Law School, the Litchfield Female Academy, 1920; Litchfield: an historic masque, 1921; Census of the United States, 1820.

Dates: translation missing: en.enumerations.date_label.created: 1820-1921; Other: Date acquired: 07/07/1998

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

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: Ephemera X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 25
Correspondence 16
Photographs 13
Business records 5
Minutes 5
∨ more
Scrapbooks 5
Manuscripts 4
Deeds 3
Financial records 3
Legal documents 3
Receipts 3
Business enterprises -- Connecticut -- Litchfield 2
Drawings 2
Government records 2
Inventories 2
Invitations 2
Litchfield (Conn.) -- Description and travel 2
Merchants -- Connecticut -- Litchfield 2
Notes 2
Programs 2
Restaurants -- Connecticut -- Litchfield 2
Schools -- Connecticut -- Litchfield 2
United States--History--Civil War, 1861-1865 2
Afghanistan -- Description and travel 1
American Revolution Bicentennial, 1976 1
Antrim (N.H. : Town) 1
Banks and banking 1
Billheads 1
Bookstores -- Connecticut -- Litchfield 1
Borrego (Calif.) 1
Broadsides (notices) 1
Business cards 1
Clergy 1
Congregational churches 1
Connecticut -- History 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
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
India -- Description and travel 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Judicial records 1
Land titles--Connecticut 1
Lawyers -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- History 1
Litchfield (Conn.) -- Politics and government 1
Litchfield (Conn.) -- Social life and customs 1
Litchfield High School -- School sports 1
Litchfield Historical Society (Litchfield, Conn.) 1
Maps 1
Medicine -- Formulae, receipts, prescriptions 1
Motion pictures 1
Music teachers -- United States 1
Notebooks 1
Orders (military records) 1
Photographs -- Coloring 1
Poems 1
Recipes 1
School sports -- Connecticut -- Litchfield 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Slavery 1
Social work with youth -- Connecticut 1
Speeches 1
Turkey -- Description and travel 1
Video recordings 1
Violinists -- United States 1
Visiting cards 1
Wickenburg (Ariz.) 1
Women -- Political activities 1
Women -- Societies and clubs -- Connecticut -- Litchfield 1
Women -- Suffrage 1
Women music teachers -- United States 1
Women violinists -- United States 1
Women's rights 1
World War, 1939-1945 -- United States 1
Youth -- Services for -- Connecticut 1
+ ∧ less
 
Names
Litchfield High School (Litchfield, Conn.) 2
Woodruff, George M. (George Morris), 1836-1930 2
Alexander, Bill 1
American Revolution Bicentennial Commission of Litchfield 1
Atkins, Adrian 1
∨ more
Babbitt, Thomas 1
Beach, Miles, 1743-1828 1
Borzilleri, Ann 1
Bramley, Malcolm 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Champlin family 1
Clark, B. Woodruff, 1921-2005 1
Cobble Court Bookshop (Litchfield, Conn.) 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 Junior Republic 1
Cooley, Robert 1
Crutch & MacDonald (Litchfield, Conn.) 1
Danner family 1
Deming, Adelaide, 1864-1956 1
Deming, Charlotte, 1868-1963 1
Dickinson, Anson, 1779-1852 1
Doyle, Robert 1
Elliott, Clarence H. 1
Eraclito, Frank B. 1
Fuessenich, Bernice D., 1918-2012 1
Hack, Daniel J. 1
Hack, Joseph J. 1
Hattie's Family Restaurant (Litchfield, Conn.) 1
Kelley, Margaret 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 Equal Franchise League 1
Litchfield Female Academy (Conn.) 1
Litchfield Garden Club 1
Litchfield Historical Society (Litchfield, Conn.) 1
Litchfield Law School 1
Litchfield Light Horse (Military unit) 1
Litchfield South Association 1
Litchfield War Records Committee (Litchfield, Conn.) 1
MacDonald, Barbara 1
Madison Square Garden (New York, N.Y. : 1890-1925) 1
McCall family 1
McCall, Benjamin, 1806-1895 1
McCall, Caroline Culver, 1801-1848 1
Moir, James 1
Molumphy, Mildred 1
Morris, James, 1722-1789 1
Newcomer, Caroline Annie Stoddard, 1852-1943 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Shaw, Anna Howard, 1847-1919 1
Smith, James 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
Tice family 1
Underhill, Charles 1
Van Winkle, William Mitchell, 1913-2004 1
Wessells & Gates (Litchfield, Conn.) 1
Westleigh Inn (Litchfield, Conn.) 1
Women's String Orchestra Society of New York 1
+ ∧ less