Skip to main content Skip to search results

Showing Collections: 1 - 10 of 17

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

B/E Aerospace collection

2002-16-0

 Collection
Identifier: 2002-16-0
Scope and Contents

Business records related to B/E Aerospace, which had operated facilities manufacturing aircraft seating and related interior components in Bantam and Litchfield. The records include correspondence, engineering reports and drawings, newsletters, news clippings, product catalogs and other sales materials, advertising and promotional materials, subject files, photographs, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1937-2002; Other: Date acquired: 01/07/2004

Edward J. Brady collection

2003-82-0

 Collection
Identifier: 2003-82-0
Scope and Contents In the 1950s, Brady, an employee of what was then the New York, New Haven, and Hartford Railroad (commonly referred to as the New Haven) and is now part of Amtrak, developed an interest in the Shepaug railroad branch. He acquired original New Haven records that provide detailed documentation of the crossings, bridges, and abutting structures. Records also document original rights of way and the New Haven's unsuccessful and successful petitions to abandon the line in the 1930s and 1940s. In...
Dates: translation missing: en.enumerations.date_label.created: 1897-2000; Other: Date acquired: 01/01/2003

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

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

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

Filtered By

  • Subject: Photographs X
  • Subject: Drawings X

Filter Results

Additional filters:

Subject
Drawings 13
Correspondence 12
Litchfield (Conn.) 7
Ephemera 6
Manuscripts 6
∨ more
Architectural drawings 5
Financial records 4
Government records 3
Minutes 3
Business records 2
Historic buildings -- Connecticut -- Litchfield 2
Invitations 2
Legal documents 2
Maps 2
Notebooks 2
Notes 2
Scrapbooks 2
Speeches 2
Afghanistan -- Description and travel 1
Aircraft supplies industry 1
American Revolution Bicentennial, 1976 1
Architecture 1
Architecture, Domestic -- Connecticut -- Litchfield 1
Athletic fields -- Connecticut -- Litchfield 1
Athletic fields -- Connecticut -- Litchfield -- Design and construction 1
Bantam (Conn.) 1
Borrego (Calif.) 1
Certificates 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield -- Societies, etc. 1
Connecticut -- History 1
Dairy farming -- Connecticut 1
Decoration and ornament, Architectural -- Middle East 1
Diaries 1
Dwellings -- Connecticut -- Litchfield 1
Education -- Philosophy 1
Funeral book 1
Furniture industry and trade 1
Furniture painting 1
Historic preservation 1
Historic preservation -- Connecticut -- Litchfield 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 surveys 1
Lecture notes 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- Politics and government 1
Litchfield Historical Society (Litchfield, Conn.) 1
Marriage certificates 1
Motion pictures 1
Photographs -- Coloring 1
Poems 1
Private schools -- Connecticut -- Litchfield 1
Programs 1
Progressive education 1
Railroads -- History 1
Receipts 1
Recipes 1
Reports 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
September 11 Terrorist Attacks, 2001 1
Tax returns 1
Theater 1
Traffic accidents 1
Turkey -- Description and travel 1
Wickenburg (Ariz.) 1
World War, 1939-1945 1
+ ∧ less
 
Names
Dana, Richard Henry, 1879-1933 3
Litchfield Historical Society (Litchfield, Conn.) 3
Babbitt, Thomas 2
National Register of Historic Places 2
Seherr-Thoss, Sonia P., 1919-2006 2
∨ more
Aerotec Industries 1
Aerotherm Corporation 1
American National Red Cross 1
American Revolution Bicentennial Commission of Litchfield 1
B/E Aerospace 1
Babbitt, Eleanor, 1898-1994 1
Bigelow, Barbara 1
Bigelow, Elsie Karl 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
DeForest, Calvert 1
Farris, Hope Louise 1
First Congregational Church (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
Litchfield Community Field 1
Litchfield Community House, Inc. 1
Litchfield Historic District Advisory Commission 1
Litchfield Historic District Commission 1
Litchfield Historical and Architectural Commission 1
Litchfield Summer Theatre (Litchfield, Conn.) 1
MacDonald, Barbara 1
MacDonald, Viola Karl 1
Mattson, Gladys, 1890-1957 1
National Historic Landmarks Program (U.S.) 1
New York, New Haven, and Hartford Railroad Company 1
Nutting, Wallace, 1861-1941 1
PTC Aerospace 1
Pierce, Sarah, 1767-1852 1
Plaskett, Roger 1
Ramsey, Laura Hunt 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Shepaug Railroad 1
Slosson family 1
Spinney, Mabel Foster 1
Spring Hill School (Litchfield, Conn.) (1926-1939) 1
UOP Inc. Aerospace Division 1
Warren McArthur Corporation 1
+ ∧ less