Skip to main content Skip to search results

Showing Collections: 91 - 100 of 106

Slosson family papers

00-1979-30-0

 Collection
Identifier: 00-1979-30-0
Scope and Contents

Papers related to the history of the Nathaniel Slosson homestead in Kent, Conn.; a photograph and drawing of the house; genealogical information about the Slosson family; and a cabinet card of an unidentified man.

Dates: translation missing: en.enumerations.date_label.created: 1896-1918; Other: Date acquired: 07/06/1980

Carolyn Spangenberg collection

2002-51-0

 Collection
Identifier: 2002-51-0
Abstract

19 photographs of  Open House days including Junior Hostesses for the 1947 Open House day for the Antiquarian and Landmarks Society of Connecticut;  views of house interiors and exteriors, and related subjects; also a clipping concerning the Junior Hostesses in 1947.  Photographs taken by Clinton Kellogg.

Dates: translation missing: en.enumerations.date_label.created: circa 1940s; Other: Date acquired: 12/09/2003

Spring Hill School collection

1951-30-0

 Collection
Identifier: 1951-30-0
Scope and Contents The Spring Hill School collection (1951-30-0, .83 linear feet) documents a private school modelled on a philosophy of progressive education. Founded by Dorothy Bull and Mabel Foster Spinney in Litchfield, Conn., the school operated from 1926 to 1939. The collection includes correspondence, financial records, minutes, institutional records, brochures, and published editions of student work. The collection also contains tributes to co-founders Bull from 1934 and Spinney from 1951 and a...
Dates: translation missing: en.enumerations.date_label.created: 1926-1940; Other: Date acquired: 01/01/1951

Spring Hill School photographs

00-2011-13-0

 Collection
Identifier: 00-2011-13-0
Scope and Contents The Spring Hill School photographs (2011-13-0, .92 linear feet) document the activities of students circa 1930 at Spring Hill School, a private school located in Litchfield, Conn. The founders of the school used a progressive education model, and the photographs depict social, recreational, and scholastic activities, including images of horseback riding, making maple sugar, the study of geography, students in their quarters, and a Roman dinner, among other topics. The photographs are mounted...
Dates: translation missing: en.enumerations.date_label.created: circa 1930; Other: Date acquired: 02/04/2012

St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. records

1975-03-0

 Collection
Identifier: 1975-03-0
Scope and Contents The records of St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. consist of minutes (typically kept in bound volumes labeled "Records"), correspondence, degree certificates, cash and dues books, photographs, publications, ephemera, and other items. The records also document the activities of Darius Chapter 16, Royal Arch Masons and Buel Council No. 20, Royal and Select Masters. The records contain a complete run of minutes from 1781 through 1948. Early members are...
Dates: translation missing: en.enumerations.date_label.created: 1781-2010; Other: Date acquired: 08/01/2011

Caroline Stoddard Newcomer papers

00-1953-27-0

 Collection
Identifier: 00-1953-27-0
Scope and Contents Caroline Stoddard Newcomer papers (1953-27-0), Correspondence, family data sheets, a photograph, and other items related to the genealogy of Caroline Stoddard Newcomer. Born in Litchfield, Conn., in 1852, she and her extended family moved to Tama County, Iowa, in 1854. The papers primarily document the children of Caroline's great-grandfather Gideon Stoddard (1768-1846) of Litchfield. Among the primary family members represented are Whitman Stoddard (1790-1867), Jesse Stoddard (1792- ),...
Dates: translation missing: en.enumerations.date_label.created: 1862-1952; Other: Date acquired: 12/03/1953

Daniel B. and Maria D. Coe Stoddard daguerreotype

2022-40-0

 Item — Box: Daguerreotypes, ambrotypes, and tintypes box 20
Identifier: 2022-40-0
Content Description

Cased daguerreotype portrait of Daniel B. and Maria D. Coe Stoddard. The couple are seated with hands crossed. A small amount of hand coloring has been added, and Daniel is wearing a badge that reads, "JP." He served in that role from 1847-1849.

Dates: 1847

Stone and Webster Engineering Corporation collection

00-1973-61-0

 Collection
Identifier: 00-1973-61-0
Scope and Contents Stone and Webster Engineering Corporation collection (1973-61-0) contains items related to Stone and Webster Engineering Corporation's work for the Connecticut Power Company from the year 1911 through 1915. Represented in the collection are contracts, specifications, photographs, and other various documents. The bulk of the material deals with the construction of the Connecticut Power Company's Hydro-Electric Power Plant in Falls Village. The two volumes of bound contracts contain written...
Dates: translation missing: en.enumerations.date_label.created: 1911-1915; Other: Date acquired: 12/07/1972

Gerrie Thielens papers

2010-116-0

 Collection
Identifier: 2010-116-0
Scope and Contents

News clippings, a photograph, and approximately 300 post cards relating to Geraldine (Gerrie) Thielens (1909-1994) of Litchfield, Conn. and Tuscaloosa, Ala.

Dates: translation missing: en.enumerations.date_label.created: 1940-1958

William Mitchell Van Winkle papers

00-1993-23-0

 Collection
Identifier: 00-1993-23-0
Scope and Contents

Announcement for auction of all items in the mansion, Hillhome, the residence of William Mitchell Van Winkle, Jr. (1913-2004), containing a detailed listing of contents of the mansion, 1939; Anson Dickinson miniatures documentation from the National Portrait Gallery, 1983; Hillhome sales brochures, ads, listing agreement, and related materials, 1984.

Dates: translation missing: en.enumerations.date_label.created: 1939-1984; Other: Date acquired: 08/07/1993

Filtered By

  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Photographs 103
Correspondence 54
Litchfield (Conn.) 47
Ephemera 19
Financial records 15
∨ more
Manuscripts 14
Scrapbooks 14
Drawings 13
Business records 12
Diaries 10
Minutes 10
Schools -- Connecticut -- Litchfield 9
Deeds 6
Legal documents 6
Litchfield (Conn.) -- History 6
Notebooks 6
United States--History--Civil War, 1861-1865 6
Account books 5
Architectural drawings 5
Government records 5
Notes 5
Programs 5
Certificates 4
Maps 4
Merchants -- Connecticut -- Litchfield 4
Poems 4
Receipts 4
World War, 1939-1945 4
Autograph albums 3
Bantam Lake (Conn.) 3
Invitations 3
Speeches 3
American Red Cross -- Connecticut -- Litchfield 2
Architecture 2
Architecture, Domestic -- Connecticut -- Litchfield 2
Bantam (Conn.) 2
Billheads 2
Brochures 2
Business enterprises -- Connecticut -- Litchfield 2
Daguerreotypes (photographs) 2
Dairy farming -- Connecticut 2
Estate inventories 2
Historic buildings -- Connecticut -- Litchfield 2
Historic preservation 2
Horse shows 2
Inventories 2
Land surveys 2
Litchfield (Conn.) -- Politics and government 2
Litchfield (Conn.) -- Social life and customs 2
Litchfield Historical Society (Litchfield, Conn.) 2
Marriage certificates 2
Military records 2
Northfield (Conn.) 2
Northfield (Conn.) - Photographs 2
Photographs -- Coloring 2
Postcards 2
Private schools -- Connecticut -- Litchfield 2
Progressive education 2
Recipes 2
Reports 2
Restaurants -- Connecticut -- Litchfield 2
School sports -- Connecticut -- Litchfield 2
Tax returns 2
Theater 2
United States--History--Revolution, 1775-1783 2
Afghanistan -- Description and travel 1
African Americans -- Connecticut -- Litchfield 1
Aircraft supplies industry 1
Alaska -- Description and travel 1
Ambrotypes (photographs) 1
American Red Cross 1
American Revolution Bicentennial, 1976 1
Antrim (N.H. : Town) 1
Architecture, Domestic 1
Athletic fields -- Connecticut -- Litchfield 1
Athletic fields -- Connecticut -- Litchfield -- Design and construction 1
Banks and banking 1
Banks and banking -- History 1
Bantam (Conn.) -- Church history 1
Bed and breakfast accommodations -- Connecticut -- Litchfield 1
Bee culture 1
Bethlehem (Conn.) 1
Blueprints 1
Borrego (Calif.) 1
Bostwick, Arthur E. (Arthur Elmore), 1860-1942 1
Camp White 1
Cashbooks 1
Central Park (New York, N.Y.) 1
Charlotte Hungerford Hospital (Torrington, Conn.) 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield -- Societies, etc. 1
Civil defense 1
Clergy 1
Colonial revival (Architecture) - Connecticut - Litchfield 1
Connecticut -- History 1
Conservation of natural resources 1
Contracts 1
Cortland (N.Y.) 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 8
Litchfield High School (Litchfield, Conn.) 5
Dana, Richard Henry, 1879-1933 3
Spring Hill School (Litchfield, Conn.) (1926-1939) 3
Adams family 2
∨ more
Adams, Charles, 1805-1883 2
Adams, Joseph, 1764-1856 2
Babbitt, Thomas 2
Brown family 2
Bull, Dorothy, 1887-1934 2
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 2
Fisher, Samuel H. (Samuel Herbert), 1867-1957 2
Litchfield Garden Club 2
Litchfield Law School 2
Litchfield Light Horse (Military unit) 2
Litchfield Summer Theatre (Litchfield, Conn.) 2
National Register of Historic Places 2
Seherr-Thoss, Sonia P., 1919-2006 2
Webster family 2
A.W. Howes & Co. (1904) 1
Adams, Charles, 1845-1864 1
Aerotec Industries 1
Aerotherm Corporation 1
Alexander, Bill 1
Allen, Maria R. 1
Alsop family 1
American National Red Cross 1
American Revolution Bicentennial Commission of Litchfield 1
American Telegraph and Telephone Company 1
Ames family 1
Ames, John Quincy, 1845-1918 1
B/E Aerospace 1
Babbitt, Eleanor, 1898-1994 1
Baldwin family 1
Bartow family 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 1
Beach, Virginia H. 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Bigelow, Barbara 1
Bigelow, Elsie Karl 1
Blakeslee family 1
Boy Scouts of America 1
Boyd, Margery 1
Brace, Charles Loring, 1826-1890 1
Brady, Edward J., 1927-2001 1
Bramley, Malcolm 1
Brewster, William, 1566 or 1567-1644 1
Brickley, Lynne, 1940-2019 1
Brickley, Richard L., -2006 1
Bronson family 1
Brown, David W. 1
Brown, Solyman, 1790-1876 1
Bull family 1
Camp Rainbow Y.T.C. Encampment 1
Camp family 1
Camp, Cornelia Louisa 1
Camp, Elizabeth James 1
Camp, Lewis Abel 1
Carleton College (Northfield, Minn.) 1
Catlin, J. Howard, 1847-1933 1
Champlin family 1
Clark, B. Woodruff, 1921-2005 1
Clark, Elsa Hinchman, 1928- 1
Coe Brass Manufacturing Co. 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 Ice Yacht Club 1
Connecticut Light and Power Company 1
Connecticut. National Guard 1
Cooley, Robert 1
Coopernail, George, 1876-1964 1
Cox, Ethel Marvin 1
Crabtree, Davida Foy 1
Crane family 1
Cropsey, Joyce Mackenzie 1
Cunningham, Seymour, 1863-1944 1
Danner family 1
Danner, Elizabeth Neill, 1907-1991 1
Danner, Frederick Baxter, 1907-1979 1
Danner, Helen E. 1
DeForest, Calvert 1
Deming family 1
Deming, Charlotte, 1868-1963 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Deming, Julius, 1755-1838 1
Dickinson family 1
Dickinson, Anson, 1779-1852 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
+ ∧ less