Skip to main content Skip to search results

Showing Collections: 61 - 70 of 106

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 Garden Club records

2010-33-0

 Series
Identifier: 2010-33-0
Scope and Contents The Litchfield Garden Club records document an association that has been actively involved in education and civic improvement efforts as well as local, regional and national conservation and environmental initiatives since the club was founded in Litchfield, Conn., in 1913. The collection consists of minutes, reports, correspondence, membership information, financial records, scrapbooks, photographs, newsletters, publicity materials, clippings, programs, yearbooks, awards, and other items....
Dates: 1913-2021

Litchfield Historical Society photograph collection

##ciz

 Collection
Identifier:  ##ciz
Abstract

The Litchfield Historical Society photograph collection is an artifical collection brought together by staff that contains photographs that primarily were part of the vertical files collection. They are arranged into three series by format: Series 1. Prints; Series 2. Daguerreotypes, ambrotypes, and tintypes; and Series 3. Glass plates. The content of the prints and glass plates are categorized in this finding aid by subject; the physical objects are arranged by accession.

Dates: 1840-2000

Litchfield Horse Show Association collection

1995-16-0

 Collection
Identifier: 1995-16-0
Scope and Contents The Litchfield Horse Show Association collection documents a horse show and associated events held annually in August from 1928 until 1975 in Litchfield, Conn., and the organization that oversaw them. In addition, some records relate to Litchfield horse shows held prior to the formation of the association. The collection consists of correspondence; photographs; plans for jumps; an application to The American Horse Shows Association, Inc.; a scrapbook, tickets; news clippings; a history;...
Dates: translation missing: en.enumerations.date_label.created: 1915-1981; Other: Date acquired: 12/05/1996

Litchfield Photographs and Postcards

00-2022-34-0

 File
Identifier: 00-2022-34-0
Content Description

Six photographs of an ice storm in Litchfield in 1842; Two postcards depicting South Street and West Street; one photograph of North Street showing the jail, pharmacy, and bank.

Dates: Majority of material found within 1942

Litchfield Rarities/Bill Alexander collection

2002-21-0

 Collection
Identifier: 2002-21-0
Scope and Contents Connecticut covers (1967-1971); postcards, (circa 1903-1969); envelopes, unknown to Ransom (circa 1883), Pratt & Thompson to Ebenezer Wooster (1886), Flynn & Doyle to George R. Bailey (1913); photographs, including Litchfield High School students (circa 1880s), cabinet cards; publications and ephemera (1910s-1930s); Swamp-Root Almanacs, imprinted with Litchfield Pharmacy and Crutch & McDonald; deeds, F. Nelson B. Smith (1846), Edwin E. Pretiss (1858), and Charles Munson (1867);...
Dates: translation missing: en.enumerations.date_label.created: 1797-1971; Other: Date acquired: 02/08/2003

Litchfield War Records Committee records

2011-15-0

 Collection
Identifier: 2011-15-0
Scope and Contents The Litchfield War Records Committee records (2011-15-0, 1.88 linear feet) document men and women who served in the armed forces and auxiliary groups from Litchfield, Conn., during World War II. The papers consist of questionaires, photographs, minutes, notes, subject files, correspondence, and ephemera. The largest group of papers are returned questionnaires that list the service person's name, address, date of birth, next of kin, service dates and places, promotions, date and...
Dates: translation missing: en.enumerations.date_label.created: 1940-1946; Other: Date acquired: 03/04/2012

Litchfield's Bi-Centennial celebration 1920 album

00-1966-08-0

 Collection
Identifier: 00-1966-08-0
Scope and Contents Litchfield's Bi-Centennial celebration 1920 album(1966-08-0) contains photographs from the August 1 through August 4, 1920 Bicentennial celebration in Litchfield, Connecticut. Photographs depict the various activities that took place during the celebration, including the Governor's visit on "State Day," the parade on "County Day," and the community picnic and historic masque on "Litchfield Day." Also included in the photo album are a small amount of newspaper clippings detailing the...
Dates: translation missing: en.enumerations.date_label.created: 1920; Other: Date acquired: 07/07/1967

Evelyn Maddox collection

00-2002-73-0

 Collection
Identifier: 00-2002-73-0
Scope and Contents

One letter from S. Carl Fisher, president of the Litchfield Enquirer Publishing Co. to "Tete," circa 1930s; photographs of Litchfield High School, 1890-1925, and Litchfield High School students, circa 1921.

Dates: translation missing: en.enumerations.date_label.created: circa 1921-circa 1930s; Other: Date acquired: 02/12/2002

Marsh School group photo

2014-35-0

 Item
Identifier: 2014-35-0
Content Description

Photograph of people posing in front of the schoolhouse. Included is a diagram with name identification reference.

Dates: 1917

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