Skip to main content Skip to search results

Showing Collections: 11 - 20 of 34

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

Graves-Ray House Blueprints and Contracts

00-2013-81-0

 Collection
Identifier: 00-2013-81-0
Scope and Contents The Graves-Ray House Blueprints and Contracts, 2013-81-0, consists of two contracts and 13 blueprints for the building of a garage, an extension of the dining room, and alterations to the house at 153 South Street in Litchfield, CT. Ross & McNeil Architects from New York City were hired by Elbert B. Hamlin in 1915 for the renovations. Ross & McNeil were also the architects who designed the Noyes Memorial Building, the home of the Litchfield Historical Society Museum. The house was...
Dates: translation missing: en.enumerations.date_label.created: 1915; Other: Date acquired: 10/05/2014

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

Robert W. Hill lecture

00-1907-17-0

 Collection
Identifier: 00-1907-17-0
Scope and Contents Robert Wakeman Hill (1828-1909) was a noted architect. He received his early education in the schools of Waterbury and attended the Young Men's Institute in New Haven. He studied architecture with Henry Austin of New Haven and A. C. Nash of Milwaukee, Wis. He returned to Connecticut in 1858 and practiced architecture for a short time in Naugatuck. In 1863, he moved to Waterbury and spent the remainder of his life there. Hill was architect for the state under Governors Bigelow, Waller,...
Dates: translation missing: en.enumerations.date_label.created: 1906 Jul 30; Other: Date acquired: 01/01/1907

Lucy Flower Karl papers

00-1971-44-0

 Collection
Identifier: 00-1971-44-0
Scope and Contents Papers of Lucy Flower Karl (1870-1958), consisting of correspondence, ephemera, a photograph, and other documents. Lucy Karl was married to William C. Karl, and the papers include items related to her 13-year-old son William Raymond Karl, who had the unfortunate distinction of being Litchfield's first motor vehicle fatality in 1915. William C. Karl was one of seven Karl brothers who came to Litchfield with their parents, Peter and Wilhelmina Hudel Karl, in the 1880s. William died in 1903....
Dates: translation missing: en.enumerations.date_label.created: 1896-1930; Other: Date acquired: 01/03/1971

Elizabeth Cone Kilbourne scrapbook

1996-24-0

 Collection
Identifier: 1996-24-0
Scope and Contents Scrapbook labeled "Mrs. Elizabeth Kilbourn" on the cover containing news clippings chiefly concerning her husband Payne Kenyon Kilbourne and numerous members of the Kilbourn family. Some of the clippings are Payne's articles and poetry. Hand-written poems by Payne are loose in the scrapbook, as are family photographs, their daughter Julia's writing book, drawings, engravings, correspondence, and advertising cards and other ephemera. There is also a draft of articles and a list of members...
Dates: translation missing: en.enumerations.date_label.created: circa 1840s-1894; Other: Date acquired: 11/07/1996

Litchfield Community House, Inc. records

1954-45-0

 Collection
Identifier: 1954-45-0
Scope and Contents The Litchfield Community House, Inc. records (1954-45-0, .83 linear feet) document an organization that built and maintained athletic fields and operated a community building in Litchfield, Conn., from 1929 to 1958. The collection includes correspondence, blueprints, specifications, reports, clippings, ephemera, and other documents and covers 1927-1949. As early as 1927, a group of concerned Litchfield citizens, spearheaded by Frederick Kingsbury Bull, explored the idea of constructing...
Dates: translation missing: en.enumerations.date_label.created: 1927-1958; Other: Date acquired: 04/08/1955

Litchfield Historical Society institutional records

2023-9999

 Fonds
Identifier: 2023-9999
Scope and Contents Litchfield Historical Society institutional records consists of records created by the Society or relate and documents all aspects of its history. Among the records found in the collection is correspondence, minutes, architectural records and drawings, ledgers and other accounting records, scrapbooks, and other records. The collection consists of ten series.Series 1. Board of trustee records (1884-2022) contains minutes, correspondence, board resolutions, officer records, legal...
Dates: 1848-2023

Filtered By

  • Subject: Drawings X

Filter Results

Additional filters:

Subject
Drawings 23
Correspondence 19
Photographs 17
Litchfield (Conn.) 13
Architectural drawings 12
∨ more
Manuscripts 7
Ephemera 6
Financial records 5
Business records 4
Scrapbooks 4
Account books 3
Architecture, Domestic -- Connecticut -- Litchfield 3
Certificates 3
Dwellings -- Connecticut -- Litchfield 3
Government records 3
Historic buildings -- Connecticut -- Litchfield 3
Minutes 3
Notebooks 3
Deeds 2
Diaries 2
Invitations 2
Land surveys 2
Legal documents 2
Litchfield (Conn.) -- Church history 2
Maps 2
Notes 2
Poems 2
Receipts 2
Schools -- Connecticut 2
Speeches 2
Afghanistan -- Description and travel 1
Agriculture -- Connecticut -- Litchfield 1
Aircraft supplies industry 1
American Revolution Bicentennial, 1976 1
Architecture 1
Architecture, Domestic -- Connecticut 1
Architecture, Domestic -- New York 1
Athletic fields -- Connecticut -- Litchfield 1
Athletic fields -- Connecticut -- Litchfield -- Design and construction 1
Autograph albums 1
Bantam (Conn.) 1
Borrego (Calif.) 1
Calligraphy (visual works) 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield -- Societies, etc. 1
Collecting of accounts--United States 1
Commercial buildings -- Connecticut 1
Commercial buildings -- New York 1
Commercial buildings -- Pennsylvania 1
Connecticut -- History 1
Connecticut--Politics and government 1
Dairy farming -- Connecticut 1
Decoration and ornament, Architectural 1
Decoration and ornament, Architectural -- Middle East 1
Education -- Philosophy 1
Engravings (prints) 1
Epidemics--New York (State)--New York 1
Funeral book 1
Furniture industry and trade 1
Furniture painting 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
Kent (Conn.) 1
Land titles--Connecticut 1
Law--Connecticut 1
Law--United States--Study and teaching 1
Lawyers--Correspondence 1
Lecture notes 1
Libraries - Connecticut - Litchfield 1
Licenses 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
Merchants -- Connecticut -- Litchfield 1
Military records 1
Mineral industries 1
Motion pictures 1
Photographs -- Coloring 1
Postmasters 1
Private schools -- Connecticut -- Litchfield 1
Programs 1
Progressive education 1
Railroads -- History 1
Real property 1
Recipes 1
Reports 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 5
Dana, Richard Henry, 1879-1933 4
Babbitt, Thomas 2
Foreign Mission School (Cornwall, Conn.) 2
Litchfield Historic District Commission 2
∨ more
National Register of Historic Places 2
Seherr-Thoss, Sonia P., 1919-2006 2
Aerotec Industries 1
Aerotherm Corporation 1
American National Red Cross 1
American Revolution Bicentennial Commission of Litchfield 1
Anderson, Ronald Lee, 1929-2002 1
B/E Aerospace 1
Babbitt, Eleanor, 1898-1994 1
Baldwin family 1
Bigelow, Barbara 1
Bigelow, Elsie Karl 1
Bissell family 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Boy Scouts of America 1
Brady, Edward J., 1927-2001 1
Bramley, Malcolm 1
Bull, Dorothy, 1887-1934 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Catlin family 1
Catlin, James P. 1
Catlin, John, 1814-1894 1
Catlin, Laura Humiston, 1813-1901 1
Clay & Corigill 1
Dalton-Morris, Peter A. J. 1
DeForest, Calvert 1
Farris, Hope Louise 1
First Congregational Church (Litchfield, Conn.) 1
First Ecclesiastical Society (Litchfield, Conn.) 1
Fisher, Margaret Sargent 1
Fisher, Samuel H. (Samuel Herbert), 1867-1957 1
Hadden, Gavin, 1888-1956 1
Heminway, Nan Ferguson, 1920-2006 1
Higgins, Charles R. 1
Hill, Robert Wakeman, 1828-1909 1
Karl family 1
Karl, Lucy Flower, 1870-1958 1
Karl, Rudolph 1
Karl, William Raymond, -1915 1
Kilbourn family 1
Kilbourne, Payne Kenyon, 1815-1859 1
Litchfield Community Field 1
Litchfield Community House, Inc. 1
Litchfield Historic District Advisory Commission 1
Litchfield Historical and Architectural Commission 1
Litchfield Law School 1
Litchfield Playhouse 1
Litchfield Summer Theatre (Litchfield, Conn.) 1
Litwin, Edward J., 1921-2012 1
MacDonald, Barbara 1
MacDonald, Viola Karl 1
Mattson, Gladys, 1890-1957 1
McBride, Thomas 1
National Historic Landmarks Program (U.S.) 1
New York, New Haven, and Hartford Railroad Company 1
Nutting, Wallace, 1861-1941 1
Oliver Wolcott Library (Litchfield, Conn.) 1
PTC Aerospace 1
Pierce, Sarah, 1767-1852 1
Plaskett, Roger 1
Plumb, Frederick B. (Frederick Buell), 1913-2002 1
Ramsey, Laura Hunt 1
Ray family 1
Ray, Addie Wadhams Stevens, 1846-1918 1
Reeve, Tapping, 1744-1823 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seymour, Lucy Morris Woodruff, 1807-1894 1
Shakespeare, William, 1564-1616 1
Shepaug Railroad 1
Slosson family 1
Smith, Esther 1
Smith, Julia Bissell 1
Spinney, Mabel Foster 1
Spring Hill School (Litchfield, Conn.) (1926-1939) 1
Stevens, Edward R. 1
Stevens, Jane Wadhams, 1815-1862 1
Thoms, Floyd, 1889-1975 1
UOP Inc. Aerospace Division 1
Wadhams family 1
Wadhams, Phoebe Collins, 1773-1867 1
Warren McArthur Corporation 1
Weber, Nelva M. 1
White, Alain Campbell, 1880-1951 1
Whitefield, George, approximately 1812- 1
Woodruff, George C. (George Catlin), 1805-1885 1
Woodruff, George M. (George Morris), 1836-1930 1
Woodruff, Henrietta Sophronia Seymour, 1806-1892 1
Woodruff, James Parsons, 1868-1931 1
Woodruff, Lewis B. (Lewis Bartholomew), 1809-1875 1
Woodruff, Morris, 1777-1840 1
Woodruff, Reuben M., 1811-1849 1
+ ∧ less