Skip to main content Skip to search results

Showing Collections: 1 - 10 of 16

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

Babbitt family papers

1994-15-0

 Collection — Box: 1
Identifier: 1994-15-0
Scope and Contents Papers relating to the Babbit family, including Eleanor Babbitt (1898-1994) and Col. Samuel H. Fisher (1867-1957). Col. Fisher's daughter Margaret Crossette Fisher married Eleanor Babbitt's brother Theodore Babbitt on June 17, 1922, in Litchfield. The papers include photographs and documents pertaining to Sheldon Tavern; drawings, invitations, etc. from Lilac Hedges; legal documents; birth and marriage certificates; family photographs; papers pertaining to Eleanor Babbitt and the Aircraft...
Dates: translation missing: en.enumerations.date_label.created: 1895-1972; Other: Date acquired: 01/01/1994

Bissell family collection

1949-24-0

 Collection
Identifier: 1949-24-0
Scope and Contents The papers of the Bissell and Bissell-Baldwin families, including family members, friends, and business associates. The collection consists of correspondence, business records, account books, and other records. Isaac Bissell (1682-1744) moved to Litchfield in 1723, where he owned a 60th share, approximately 700 acres. He was the father of ten children, including Benjamin (1717-1747) and Zebulon (1724-1777). The Bissells were farmers, although there is little material in the Society's...
Dates: translation missing: en.enumerations.date_label.created: 1760-1926; Other: Date acquired: 01/01/1949

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

Ludlow Bull house renovation papers

1986-01-0

 Collection
Identifier: 1986-01-0
Scope and Contents

The Ludlow Bull house renovation papers include detailed architectural drawings and schedules designed by Richard Henry Dana Jr. dated 1925-1926; Clay & Corigill, 1937-1938 and 1946; and a landscape plan designed by Nelva M. Weber, 1954. The Ludlow Bull house was originally built in 1793 by Julius Deming and has been known as the Deming-Perkins house and The Lindens. It is located on North Street in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1925-1954; Other: Date acquired: 07/01/1986

John Catlin papers

00-1954-44-0

 Collection
Identifier: 00-1954-44-0
Scope and Contents

Papers related to the house and property of John Catlin (1814-1894) and his wife Laura Humiston Catlin (1813-1901) in Northfield, Litchfield, Conn., including deeds, drawings, and correspondence from one of their sons, James P. Catlin, describing aspects of the property.

Dates: translation missing: en.enumerations.date_label.created: 1838-1935; Other: Date acquired: 01/12/1954

Richard Henry Dana papers

1997-16-0

 Collection
Identifier: 1997-16-0
Scope and Contents The Richard Henry Dana papers relate primarily to the renovation that Dana designed and supervised in 1925 and 1926 of Ludlow Bull's house at 114 North Street, Litchfield, Conn. The papers also include materials regarding design work for Bull's New York City apartment. The collection includes correspondence, drawings, specifications, orders, wallpaper samples, photographs, and other documents. The correspondence primarily consists of Dana's carbon copies to Bull and vendors regarding design...
Dates: translation missing: en.enumerations.date_label.created: 1925-1931; Other: Date acquired: 02/07/1998

First Congregational Church of Litchfield collection

2006-18-0

 Collection
Identifier: 2006-18-0
Scope and Contents The First Congregational Church of Litchfield collection provides documentation on the church from 1845-1999, although the church was founded in 1721. The collection brings together records given by the church and a number of other donors, and includes annual reports; addresses, sermons, and discourses; several editions of the church manual and membership roll; Sunday School Library catalogue (1859) and records; histories; photographs; financial records; correspondence; and other records....
Dates: translation missing: en.enumerations.date_label.created: 1845-1999; Other: Date acquired: 12/07/2006

First Ecclesiastical Society records

00-2010-381-0

 Collection
Identifier: 00-2010-381-0
Scope and Contents The First Ecclesiastical Society records primarily document financial matters related to the First Congregational Church of Litchfield, Conn. The collection consists of correspondence, accounts, memoranda and statements, orders, promissory notes, receipts, and other items. The First Congregational Church of Litchfield was founded in 1721. Its first minister was Timothy Collins, who served until 1751. Noted clergyman Lyman Beecher was the church's minister from 1810 to 1826. The first church...
Dates: translation missing: en.enumerations.date_label.created: 1791-1924; Other: Date acquired: 06/12/2012

Nan F. Heminway papers

2004-25-0

 Collection
Identifier: 2004-25-0
Scope and Contents The personal papers of Nan Ferguson Heminway (1920-2006), whose professional career spanned 50 years. She took up permanent residence in 1971 in Litchfield and decorated many historic homes. She was extensively involved with historic preservation, the Garden Club, and the Litchfield Historical Society. The papers consist of files related to Hemingway's decorating projects and professional activities and include notes, correspondence, minutes, reports, wallpaper samples, carpet samples,...
Dates: translation missing: en.enumerations.date_label.created: 1953-2003; Other: Date acquired: 05/10/2000

Filtered By

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

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 13
Correspondence 11
Drawings 9
Architectural drawings 8
Photographs 8
∨ more
Financial records 4
Account books 3
Government records 3
Historic buildings -- Connecticut -- Litchfield 3
Minutes 3
Scrapbooks 3
Architecture, Domestic -- Connecticut -- Litchfield 2
Certificates 2
Deeds 2
Diaries 2
Dwellings -- Connecticut -- Litchfield 2
Ephemera 2
Invitations 2
Land surveys 2
Litchfield (Conn.) -- Church history 2
Manuscripts 2
Maps 2
Notebooks 2
Poems 2
Receipts 2
Afghanistan -- Description and travel 1
Agriculture -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Autograph albums 1
Borrego (Calif.) 1
Business records 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Collecting of accounts--United States 1
Connecticut--Politics and government 1
Dairy farming -- Connecticut 1
Decoration and ornament, Architectural -- Middle East 1
Engravings (prints) 1
Epidemics--New York (State)--New York 1
Funeral book 1
Genealogy--Connecticut 1
Greeting cards 1
Historic preservation 1
Historic preservation -- Connecticut -- Litchfield 1
Historical museums 1
House painting 1
India -- Description and travel 1
Interior decoration 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Land titles--Connecticut 1
Law--Connecticut 1
Law--United States--Study and teaching 1
Lawyers--Correspondence 1
Legal documents 1
Libraries - Connecticut - Litchfield 1
Litchfield (Conn.) - History 1
Litchfield (Conn.) -- Politics and government 1
Litchfield Historical Society (Litchfield, Conn.) 1
Marriage certificates 1
Medicine--United States--History--18th century 1
Military records 1
Mineral industries 1
Motion pictures 1
Notes 1
Postmasters 1
Real property 1
Recipes 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Southern States--History--1775-1865 1
Speculation--United States 1
Speeches 1
Tax returns 1
Taxation -- Connecticut -- Litchfield 1
Turkey -- Description and travel 1
United States -- Social life and customs 1
United States--History--Civil War, 1861-1865 1
United States--History--Revolution, 1775-1783 1
United States--Politics and government--1775-1783. 1
United States--Politics and government--1783-1865 1
United States--Politics and government--1865-1933 1
United States--Social life and customs--1783-1865 1
Wickenburg (Ariz.) 1
World War, 1939-1945 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 4
Dana, Richard Henry, 1879-1933 3
Babbitt, Thomas 2
National Register of Historic Places 2
Seherr-Thoss, Sonia P., 1919-2006 2