Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Burke family papers

00-1984-38-0

 Collection
Identifier: 00-1984-38-0
Abstract

Two bills, one from the Echo Farm Co., 1899, and C. W. Hinsdale, 1902; a Connecticut State Board of Education letter regarding unsatisfactory school attendance of two children, 1903; and a corset advertisement imprinted with W. J. Bissell, Litchfield, Conn., undated.

Dates: translation missing: en.enumerations.date_label.created: 1899-1903; Other: Date acquired: 01/01/1984

Connecticut Junior Republic collection

2011-02-0

 Collection
Identifier: 2011-02-0
Scope and Contents The Connecticut Junior Republic collection documents a private, non-profit agency with headquarters in Litchfield, Conn. Established in 1904 through the bequest of Litchfield resident Mary Buel, the Republic provides residential and community-based care, treatment and education for at-risk and special needs boys and girls and their families in seven locations throughout Connecticut. The collection consists primarily of printed materials, and includes annual reports, press releases, long...
Dates: translation missing: en.enumerations.date_label.created: 1906-2010

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

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

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 County papers

00-1973-30-0

 Collection
Identifier: 00-1973-30-0
Scope and Contents

Collection of papers related to Litchfield County, including bills, receipts, correspondence, deeds, judicial records, ephemera, and other documents. Towns represented include Goshen, Torrington, and Winchester.

Dates: translation missing: en.enumerations.date_label.created: 1866-1902; Other: Date acquired: 01/12/1973

John Wright collection

1982-22-0

 Collection
Identifier: 1982-22-0
Abstract

The John Wright Collection (1715-1853) [1982-22-0] consists of papers related to the Bostwick, Buck, Canfield, Ferriss, Hine, McEuen, Northrop, Taylor, and Treadwell families; lawyer Partridge Thacher; and others living in New Milford, Conn. It also includes papers related to New Preston Society. Included in the papers is correspondence; deeds; notes, orders, receipts and other business records; leases; subscription lists; account books, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1715-1892; Other: Date acquired: 01/01/1982

Filtered By

  • Subject: Business records X
  • Subject: Ephemera X

Filter Results

Additional filters:

Subject
Correspondence 7
Litchfield (Conn.) 5
Deeds 3
Business enterprises -- Connecticut -- Litchfield 2
Legal documents 2
∨ more  
Names
Bostwick family 1
Buck family 1
Burke family 1
Burke, Patrick 1
C.W. Hinsdale (Litchfield, Conn.) 1