Skip to main content Skip to search results

Showing Collections: 1 - 10 of 25

American Revolution Bicentennial Commission of Litchfield records

2010-164-0

 Collection
Identifier: 2010-164-0
Abstract

Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.

Dates: translation missing: en.enumerations.date_label.created: 1974-1977

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

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

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

Robert Cooley collection

2004-07-0

 Collection
Identifier: 2004-07-0
Scope and Contents Collection of materials purchased by Robert Cooley relating generally to Litchfield and the surrounding area. The collection includes individual 18th and 19th century letters and documents; deeds and other legal papers related to Capt. Miles Beach, 1766-1800s; photographs, including cabinet cards, cartes-de-viste, ambrotypes, daguerreotypes, tintypes loose, in cases, and/or in albums; materials related to the Coley, Tice, and Lewis family lineages and genealogy; and 19th and 20th century...
Dates: translation missing: en.enumerations.date_label.created: 1766-1999; Other: Majority of material found in 1766-1999; Other: Date acquired: 08/04/1992

Charlotte Deming papers

2011-17-0

 Collection
Identifier: 2011-17-0
Scope and Contents The Charlotte Deming papers (2011-17-0, ,42 linear feet) consist of programs related to her performances in Litchfield, New York City, and Westchester, 1882-1924. Deming played violin with a number of groups and venues. The papers consist mostly of programs, and also news clippings, publications and ephemera related to music business and concerts, items related to the Women's String Orchestra Society of New York and the Musicians Club of New York, and an 1898 receipt for a grand piano...
Dates: translation missing: en.enumerations.date_label.created: 1882-1924; Other: Date acquired: 03/04/2012

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

George Glen Gould and Florence Holden Gould papers

1955-03-0

 Collection
Identifier: 1955-03-0
Scope and Contents The George Glen Gould and Florence Holden Gould papers (1955-03-0, 1.25 linear feet) document the activities of a New York City couple whose activities centered around their appreciation of period furniture, silks, rugs, and other interior design topics. The collection also includes genealogical information related to several descendents of Judge James Gould of Litchfield, Conn. The papers include correspondence, drafts and published versions of articles, photographs, research files, and...
Dates: translation missing: en.enumerations.date_label.created: 1777-1957; Other: Date acquired: 03/06/1955

Grand Army of the Republic, Seth F. Plumb Post No. 80 records

1918-39-0

 Collection
Identifier: 1918-39-0
Scope and Contents The Grand Army of the Republic (GAR), Seth F. Plumb Post No. 80 records document the Litchfield, Conn., post, which was active from 1886 to 1918. The collection consists of circular letters, minutes, receipts, correspondence, adjutant's reports, membership applications, constitution and by-laws, and ephemera. Includes 1891-1892 receipt book with stubs for dues paid, etc. by members name and amount paid. Minute book Jan 1, 1887 to Jan 1, 1893 and Minute book Jan 1, 1893 to Aug 1918 are...
Dates: translation missing: en.enumerations.date_label.created: 1886-1918; Other: Date acquired: 01/08/1918

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