Skip to main content Skip to search results

Showing Collections: 11 - 20 of 44

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

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

Grand Army of the Republic, Dept. of Connecticut, charter application

00-2010-278-0

 Collection
Identifier: 00-2010-278-0
Scope and Contents

Blank form.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 11/09/2011

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

Samuel H. Guernsey memorial card

00-2010-181-0

 Collection
Identifier: 00-2010-181-0
Scope and Contents

Memorial card for Samuel H. Guernsey, who died Aug. 27, 1886.

Dates: translation missing: en.enumerations.date_label.created: 1886 Aug 27

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

Filtered By

  • Subject: Ephemera X

Filter Results

Additional filters:

Subject
Correspondence 25
Litchfield (Conn.) 25
Photographs 19
Business records 8
Manuscripts 7
∨ more
Minutes 6
Deeds 5
Drawings 5
Financial records 5
Legal documents 5
Receipts 5
Scrapbooks 5
Invitations 3
Merchants -- Connecticut -- Litchfield 3
Notes 3
Programs 3
Recipes 3
Billheads 2
Business enterprises -- Connecticut -- Litchfield 2
Government records 2
Inventories 2
Judicial records 2
Litchfield (Conn.) -- Description and travel 2
Maps 2
Notebooks 2
Restaurants -- Connecticut -- Litchfield 2
Schools -- Connecticut 2
Schools -- Connecticut -- Litchfield 2
Social work with youth -- Connecticut 2
United States--History--Civil War, 1861-1865 2
United States--History--Civil War, 1861-1865 -- Societies, etc. 2
Visiting cards 2
Youth -- Services for -- Connecticut 2
Account books 1
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
Bookstores -- Connecticut -- Litchfield 1
Borrego (Calif.) 1
Broadsides (notices) 1
Business cards 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
Connecticut -- History 1
Conservation of natural resources 1
Dairy farming -- Connecticut 1
Decoration and ornament, Architectural -- Middle East 1
Diaries 1
Drugstores -- Connecticut -- Litchfield 1
Education -- Philosophy 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
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Land surveys 1
Land titles--Connecticut 1
Lawyers -- Connecticut -- Litchfield 1
Lawyers -- Connecticut -- Litchfield County 1
Leases 1
Lichfield (England) 1
Lighting -- History 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- History 1
Litchfield (Conn.) -- Politics and government 1
Litchfield (Conn.) -- Social life and customs 1
Litchfield High School -- School sports 1
Litchfield Historical Society (Litchfield, Conn.) 1
Medicine -- Formulae, receipts, prescriptions 1
Merchants -- Connecticut -- Torrington 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
Private schools -- Connecticut -- Litchfield 1
Progressive education 1
Promissory notes 1
Reports 1
Rewards of merit 1
Rugs, Chinese 1
School attendance 1
School sports -- Connecticut -- Litchfield 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
+ ∧ less
 
Names
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 2
Litchfield High School (Litchfield, Conn.) 2
Litchfield Historical Society (Litchfield, Conn.) 2
Woodruff, George M. (George Morris), 1836-1930 2
Alexander, Bill 1
∨ more
American Revolution Bicentennial Commission of Litchfield 1
Atkins, Adrian 1
Babbitt, Thomas 1
Beach, Miles, 1743-1828 1
Benson, Deborah 1
Bigelow, Barbara 1
Bigelow, Elsie Karl 1
Borzilleri, Ann 1
Bostwick family 1
Boy Scouts of America 1
Bramley, Malcolm 1
Buck family 1
Bull, Dorothy, 1887-1934 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
Cobble Court Bookshop (Litchfield, Conn.) 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 Junior Republic 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
Danner family 1
DeForest, Calvert 1
Deming, Adelaide, 1864-1956 1
Deming, Charlotte, 1868-1963 1
Dickinson, Anson, 1779-1852 1
Doyle, Robert 1
Dunn, Howard Frederic 1
Echo Farm Company 1
Elliott, Clarence H. 1
Eraclito, Frank B. 1
F.L. Wadhams & Sons (Torrington, Conn.) 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. Department of Connecticut 1
Grand Army of the Republic. Seth F. Plumb Post No. 80 (Litchfield, Conn.) 1
Guernsey family 1
Guernsey, Samuel H., -1886 1
Gurniak, David Fyodor 1
Hack, Daniel J. 1
Hack, Joseph J. 1
Hadden, Gavin, 1888-1956 1
Hattie's Family Restaurant (Litchfield, Conn.) 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
Kelley, Margaret 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 Aid of the Connecticut Junior Republic 1
Litchfield Community Field 1
Litchfield Community House, Inc. 1
Litchfield Equal Franchise League 1
Litchfield Female Academy (Conn.) 1
Litchfield Garden Club 1
Litchfield Law School 1
Litchfield Light Horse (Military unit) 1
Litchfield South Association 1
Litchfield Summer Theatre (Litchfield, Conn.) 1
Litchfield War Records Committee (Litchfield, Conn.) 1
Loomis, Taylor 1
MacDonald, Barbara 1
MacDonald, Viola Karl 1
Madison Square Garden (New York, N.Y. : 1890-1925) 1
Masters, S. 1
McCall family 1
McCall, Benjamin, 1806-1895 1
McCall, Caroline Culver, 1801-1848 1
McEuen family 1
McGurk, Ann (1936-2023) 1
Moir, James 1
+ ∧ less