Skip to main content Skip to search results

Showing Collections: 11 - 20 of 57

Blakeslee-Foy-Crabtree families papers

2014-54-0

 Fonds
Identifier: 2014-54-0
Content Description The Blakeslee-Foy-Crabtree families papers contain documents and photographs that primarily relate to the Blakeslee family and associated families Gustafson, Newberry, Curtiss and others of Northfield and Litchfield, CT. There are also items that relate to the Foy famiy, who emigrated to the United States in the 1910s and 1920s, some of whom settled in Northfield and Litchfield, and Davida Foy Crabtree (1944- ), daughter of Alfred Foy (1904-1975) and Davida Blakeslee Foy (1910-1999)....
Dates: 1850-2002

Margery Boyd papers

1992-44-0

 Fonds
Identifier: 1992-44-0
Content Description

The Margery Boyd papers consists of materials relating to Margery Boyd's volunteer activities, including the Litchfield Chapter, American Red Cross; Litchfield civil defense; Charlotte Hungerford Hospital; Connecticut's tercentenary celebration; the Litchfield Historical Society and several others. The bulk of the materials relate to the Litchfield Chapter, American Red Cross.

Dates: 1929-1992

Carol Bramley collection of Litchfield Historic District papers

2003-54-0

 Collection
Identifier: 2003-54-0
Scope and Contents The Malcolm and  Carol Bramley collection of Litchfield Historic District papers includes the final National Historic Landmark nomination form, 1986; National Historic Landmark draft nomination forms, 1986; National Register of Historic Places final nomination form, 1976; "The Historical Archeology of Culture and Society in the Center Village of Litchfield, Connecticut," by Russell G. Handsman, 1984; "Another City Upon a Hill: Litchfield, Connecticut, and the Colonial Revival," by William J....
Dates: translation missing: en.enumerations.date_label.created: 1976-1986; Other: Date acquired: 03/10/2003

Lynne Templeton Brickley papers

2019-87-0

 Fonds
Identifier: 2019-87-0
Abstract Research materials, correspondence and other papers, photographs, and additional materials by and about the life of Lynne Templeton Brickley (1940-2019), an independent historian who served as a consultant for several prize-winning exhibitions at the Litchfield Historical Society. A resident of Litchfield, CT, since 1968, Brickley was president and trustee of the Litchfield Historical Society, an active member of the Litchfield Garden Club and the Litchfield Democratic Town Committee, and a...
Dates: 1930-2018

Brown and Johnson families papers

2005-49-0

 Collection
Identifier: 2005-49-0
Abstract Papers relating to the Brown and Johnson families and related lineages of Litchfield, Naugatuck, Torrington and elsewhere consisting of original and copied source materials. The materials comprised ten binders and include 18th and 19th century publications, such as Hutchins' Revived Almanac (1814), Old Farmer's Almanac (1835), Centennial Exposition guide (1876); correspondence; family records and cerificates; bills and receipts; news clippings; genealogical information; and photographs,...
Dates: translation missing: en.enumerations.date_label.created: circa 1770s-2005; Other: Date acquired: 07/12/2005

Solyman Brown collection

2007-30-0

 Collection
Identifier: 2007-30-0
Scope and Contents The research materials related to Dr. Solyman Brown compiled by Dr. Leonard Elkins, who was working on an uncompleted biography of Dr. Brown.The papers include letters and other documents written by Dr. Brown and materials collected and/or written by members of the Brown family. There are two daguerreotypes of Elizabeth Butler Brown and Dr. Brown. Dr. Elkins's papers include his partial draft of a Solyman Brown biography, research notes, articles and news clippings, and original source...
Dates: translation missing: en.enumerations.date_label.created: 1841-2006; Other: Date acquired: 01/05/2007

Dorothy Bull collection

1954-26-0

 Collection
Identifier: 1954-26-0
Scope and Contents The Dorothy Bull collection (1954-26-0, .42 linear feet) consists of letters from John Masefield (1878-1967), a poet lauriet of the United Kingdom, containing suggestions and criticisms of Dorothy Bull's writing and other contemporary writers and other topics; other letters written by Masefield; Bull's 1922-1923 letters to her aunt Edith Kingsbury written from England; Masefield's published works and copies of The Forge, a literary magazine he founded; verse...
Dates: translation missing: en.enumerations.date_label.created: 1913-1934; Other: Date acquired: 10/09/1955

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

Elsa Hinchman Clark collection

00-2010-271-0

 Collection
Identifier: 00-2010-271-0
Abstract

The Elsa Hinchman Clark collection (2010-271-0) contains documents from the Woodruff family.

Dates: translation missing: en.enumerations.date_label.created: 1862-1960s; Other: Date acquired: 08/08/2011

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

Filtered By

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

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 47
Correspondence 38
Ephemera 13
Scrapbooks 11
Financial records 10
∨ more
Business records 8
Diaries 8
Minutes 8
Litchfield (Conn.) -- History 6
Manuscripts 6
Schools -- Connecticut -- Litchfield 6
Deeds 5
Drawings 5
Legal documents 5
United States--History--Civil War, 1861-1865 5
Architectural drawings 4
Government records 4
Maps 4
Poems 4
Receipts 4
Account books 3
Invitations 3
Merchants -- Connecticut -- Litchfield 3
Notebooks 3
Programs 3
Autograph albums 2
Billheads 2
Brochures 2
Certificates 2
Dairy farming -- Connecticut 2
Estate inventories 2
Historic buildings -- Connecticut -- Litchfield 2
Historic preservation 2
Inventories 2
Land surveys 2
Litchfield (Conn.) -- Politics and government 2
Litchfield (Conn.) -- Social life and customs 2
Litchfield Historical Society (Litchfield, Conn.) 2
Marriage certificates 2
Military records 2
Notes 2
Recipes 2
Restaurants -- Connecticut -- Litchfield 2
School sports -- Connecticut -- Litchfield 2
Speeches 2
World War, 1939-1945 2
Afghanistan -- Description and travel 1
African Americans -- Connecticut -- Litchfield 1
Alaska -- Description and travel 1
Ambrotypes (photographs) 1
American Red Cross -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Antrim (N.H. : Town) 1
Architecture, Domestic -- Connecticut -- Litchfield 1
Banks and banking 1
Banks and banking -- History 1
Bantam (Conn.) 1
Bed and breakfast accommodations -- Connecticut -- Litchfield 1
Bee culture 1
Bethlehem (Conn.) 1
Borrego (Calif.) 1
Business enterprises -- Connecticut -- Litchfield 1
Cashbooks 1
Charlotte Hungerford Hospital (Torrington, Conn.) 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Civil defense 1
Colonial revival (Architecture) - Connecticut - Litchfield 1
Conservation of natural resources 1
Daguerreotypes (photographs) 1
Decoration and ornament, Architectural -- Middle East 1
Dentistry -- History 1
Drugstores -- Connecticut -- Litchfield 1
Dwellings -- Connecticut -- Litchfield 1
Eldora (Iowa) 1
Foy family 1
Funeral book 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Goshen (Conn.) 1
Greeting cards 1
Historic buildings 1
Historic buildings -- Connecticut 1
Historic preservation -- Connecticut -- Litchfield 1
Horse shows 1
Horses -- Breeding 1
Hotels 1
India -- Description and travel 1
Indians of North America -- Connecticut -- Litchfield 1
Interior decoration 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Judicial records 1
Land titles--Connecticut 1
Law students -- Connecticut -- Litchfield 1
Lawyers -- Connecticut -- Litchfield 1
Ledgers (account books) 1
Litchfield (Conn.) - Bicentennial, 1920 1
Litchfield (Conn.) - Social life and customs 1
Litchfield (Conn.) -- Church history 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 6
Litchfield High School (Litchfield, Conn.) 4
Adams family 2
Adams, Charles, 1805-1883 2
Adams, Joseph, 1764-1856 2
∨ more
Babbitt, Thomas 2
Brown family 2
Dana, Richard Henry, 1879-1933 2
Fisher, Samuel H. (Samuel Herbert), 1867-1957 2
Litchfield Garden Club 2
Litchfield Law School 2
Litchfield Light Horse (Military unit) 2
National Register of Historic Places 2
Seherr-Thoss, Sonia P., 1919-2006 2
Spring Hill School (Litchfield, Conn.) (1926-1939) 2
Webster family 2
Adams, Charles, 1845-1864 1
Alexander, Bill 1
Allen, Maria R. 1
Alsop family 1
American National Red Cross 1
American Revolution Bicentennial Commission of Litchfield 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Babbitt, Eleanor, 1898-1994 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 1
Beach, Virginia H. 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Blakeslee family 1
Boyd, Margery 1
Bramley, Malcolm 1
Brickley, Lynne, 1940-2019 1
Brickley, Richard L., -2006 1
Brown, David W. 1
Brown, Solyman, 1790-1876 1
Bull, Dorothy, 1887-1934 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Camp Rainbow Y.T.C. Encampment 1
Champlin family 1
Clark, B. Woodruff, 1921-2005 1
Clark, Elsa Hinchman, 1928- 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
Cooley, Robert 1
Coopernail, George, 1876-1964 1
Crabtree, Davida Foy 1
Deming, Charlotte, 1868-1963 1
Dickinson family 1
Dickinson, Anson, 1779-1852 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
Elkins, Leonard 1
Elliott, Clarence H. 1
Ells, Theodore F. 1
Eraclito, Frank B. 1
First Congregational Church (Litchfield, Conn.) 1
First Law School Society (National Society of the Children of the American Revolution) 1
Fisher, Margaret Sargent 1
Foy, Alfred 1
Foy, Davida Blakeslee 1
Fuessenich, Bernice D., 1918-2012 1
Granniss family 1
Guild family 1
Guild, Penfield, 1832-1901 1
Guion family 1
Guion, Amelia Hamilton McAllister, 1877-1962 1
Guion, George, 1870-1962 1
Guion, Hobart, 1869-1950 1
Hack, Daniel J. 1
Hack, Joseph J. 1
Heminway, Nan Ferguson, 1920-2006 1
Hewitt, Philemon 1
Hinchman, Ralph P. 1
Hoffman, Virginia 1
Holcomb, Marcus H. (Marcus Hensey), 1844-1932 1
Hubbard, Elijah, 1777-1846 1
Johnson family 1
Keifer, William 1
Law, Samuel Andrew, 1771-1845 1
Lewis family 1
Lilac Hedges (Firm) 1
Lindley family 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Creamery (Litchfield, Conn.) 1
Litchfield Female Academy (Conn.) 1
Litchfield Historic District Advisory Commission 1
Litchfield Historic District Commission 1
Litchfield Historical and Architectural Commission 1
Litchfield Horse Show Association (Litchfield, Conn.) 1
+ ∧ less