Skip to main content Skip to search results

Showing Collections: 1 - 10 of 19

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

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

Clarence H. Elliott collection

1979-16-1

 Collection — Container: 1979-16-1 Elliott Box 1
Identifier: 1979-16-1
Abstract

The Clarence H. Elliott collection documents Elliott's association with Litchfield High School from 1916 through 1927 as teacher, assistant principal, principal, and athletic coach. There are also items which relate to Litchfield in general and Antrim, N.H., where Elliott lived for a time prior to coming to Litchfield. The collection consists of photographs, scrapbooks, ephemera, and news clippings.

Dates: translation missing: en.enumerations.date_label.created: 1915-1932; Other: Date acquired: 10/05/1980

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

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

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

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

Filtered By

  • Subject: Ephemera X
  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Correspondence 14
Litchfield (Conn.) 13
Drawings 5
Manuscripts 5
Financial records 4
∨ more
Minutes 4
Scrapbooks 4
Legal documents 3
Notes 3
Business records 2
Deeds 2
Inventories 2
Invitations 2
Merchants -- Connecticut -- Litchfield 2
Notebooks 2
Receipts 2
Schools -- Connecticut -- Litchfield 2
Afghanistan -- Description and travel 1
American Revolution Bicentennial, 1976 1
Antrim (N.H. : Town) 1
Architectural drawings 1
Athletic fields -- Connecticut -- Litchfield 1
Athletic fields -- Connecticut -- Litchfield -- Design and construction 1
Banks and banking 1
Billheads 1
Borrego (Calif.) 1
Business enterprises -- Connecticut -- Litchfield 1
Central Park (New York, N.Y.) 1
Civic improvement -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield -- Societies, etc. 1
Conservation of natural resources 1
Dairy farming -- Connecticut 1
Decoration and ornament, Architectural -- Middle East 1
Diaries 1
Education -- Philosophy 1
Eldora (Iowa) 1
Funeral book 1
Furniture -- History 1
Furniture -- Reproduction 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Government records 1
India -- Description and travel 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Judicial records 1
Land titles--Connecticut 1
Lighting -- History 1
Litchfield (Conn.) -- Social life and customs 1
Litchfield High School -- School sports 1
Litchfield Historical Society (Litchfield, Conn.) 1
Maps 1
Motion pictures 1
Orders (military records) 1
Photographs -- Coloring 1
Poems 1
Private schools -- Connecticut -- Litchfield 1
Programs 1
Progressive education 1
Recipes 1
Reports 1
Restaurants -- Connecticut -- Litchfield 1
Rugs, Chinese 1
School sports -- Connecticut -- Litchfield 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Slavery 1
Speeches 1
Theater 1
Traffic accidents 1
Turkey -- Description and travel 1
United States--History--Civil War, 1861-1865 1
Video recordings 1
Wickenburg (Ariz.) 1
Women -- Societies and clubs -- Connecticut -- Litchfield 1
World War, 1939-1945 1
World War, 1939-1945 -- United States 1
+ ∧ less
 
Names
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 2
Litchfield High School (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
Boy Scouts of America 1
Bull, Dorothy, 1887-1934 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
Cooley, Robert 1
Dana, Richard Henry, 1879-1933 1
DeForest, Calvert 1
Dickinson, Anson, 1779-1852 1
Elliott, Clarence H. 1
Eraclito, Frank B. 1
Farris, Hope Louise 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
Hack, Daniel J. 1
Hack, Joseph J. 1
Hadden, Gavin, 1888-1956 1
Karl family 1
Karl, Lucy Flower, 1870-1958 1
Karl, Rudolph 1
Karl, William Raymond, -1915 1
Lewis family 1
Litchfield Community Field 1
Litchfield Community House, Inc. 1
Litchfield Garden Club 1
Litchfield Historical Society (Litchfield, Conn.) 1
Litchfield Light Horse (Military unit) 1
Litchfield Summer Theatre (Litchfield, Conn.) 1
Litchfield War Records Committee (Litchfield, Conn.) 1
MacDonald, Barbara 1
MacDonald, Viola Karl 1
McCall family 1
McCall, Benjamin, 1806-1895 1
McCall, Caroline Culver, 1801-1848 1
McGurk, Ann (1936-2023) 1
Morris, James, 1722-1789 1
Newcomer, Caroline Annie Stoddard, 1852-1943 1
Ramsey, Laura Hunt 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Spinney, Mabel Foster 1
Spring Hill School (Litchfield, Conn.) (1926-1939) 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
Tice family 1
Van Winkle, William Mitchell, 1913-2004 1
Westleigh Inn (Litchfield, Conn.) 1
Woodruff, George M. (George Morris), 1836-1930 1
+ ∧ less