Skip to main content Skip to search results

Showing Collections: 81 - 90 of 106

Andrew Clark Pikosky collection

2002-35-0

 Collection
Identifier: 2002-35-0
Scope and Contents The Andrew Clark Pikosky Collection, 2002-35-0, includes papers and photographs from his parents, and in particular his father, Edward Pikosky.  Among the items are programs from various professional and amateur theatrical productions in Litchfield and Litchfield County, photographs of Edward Pikosky and from World War I, paper from World War II, a Christmas card from Charles H. Turkington, circa 1930s; and 1 small notebook related to the Litchfield Flood Control Commission, 1956-1958. Also...
Dates: translation missing: en.enumerations.date_label.created: 1908-1981; Other: Date acquired: 10/10/2002

Preservation/restoration guidelines, Main Street, Litchfield, Connecticut

00-2010-361-0

 Collection
Identifier: 00-2010-361-0
Scope and Contents

Report written by Sara B. Chase, Consulting Services, Society for the Preservation of New England Antiquities. Includes photographs of buildings on Main St.

Dates: translation missing: en.enumerations.date_label.created: 1981 Apr; Other: Date acquired: 01/10/2010

Laura Hunt Ramsey collection

00-1999-03-0

 Collection
Identifier: 00-1999-03-0
Scope and Contents

Laura Hunt Ramsey performed in Litchfield Summer Theatre productions during the 1952 season. Among the cast was Calvert DeForest, who became nationally known in the 1980s through his appearances as Larry (Bud) Melman on Late Night with David Letterman. The collection consists of news clippings, theater programs, post cards, and photographs relating to the Summer Theatre and Litchfield. There is also a drawing by Leonard Altobell of himself.

Dates: translation missing: en.enumerations.date_label.created: 1952; Other: Date acquired: 01/08/1999

Richards, Guy H. Collection

00-1918-21-0

 Collection
Identifier: 00-1918-21-0
Content Description

Guy H. Richards Collection (1918-21-0) Small photographs and French poster Photographs depict army life, vehicles, hospital or First Aid truck, hospital camp, eating, gas masks, and location shots. Folder also contains "The Battery Book", A History of Battery "A"306 F.A. edited by Francis L. Field and Guy H. Richards, 1921, printed from Google; a brief narrative of war experience - Battery "A" Diary.

Dates: Circa 1914-1918

Ryan Family Papers 1

1997-11-0

 Collection
Identifier: 1997-11-0
Scope and Contents Ryan Family Papers 1 (1915-1986), consisting of music manuscripts, lyrics and poetry, correspondence, news clippings, photographs, and a biographical documentation. Thomas Ryan (1872-1933) was born in Ireland and moved to the United States as an infant with his mother. He took up acting and singing, but embarked on a law career, studying in Torrington, Conn., and graduating from Yale Law School in 1897. In 1899, he pursued mining in Arizona, California, and Mexico. After his fortunes...
Dates: translation missing: en.enumerations.date_label.created: 1915-1986; Other: Date acquired: 03/07/1998

Ruth Schele collection

2002-80-0

 Collection
Identifier: 2002-80-0
Scope and Contents

Research files relating to the history of Litchfield, Bantam, The Cotton Mill (Neville & Co.), and other local topics; transcriptions of articles from the Litchfield Enquirer; Ethel Marvin Cox's collection of Litchfield school materials; documents related to World War II rationing and Selective Service; photographs related to the Wadsworth family; and other materials.

An inventory of the papers is available.

Dates: translation missing: en.enumerations.date_label.created: circa 1921-1988; Other: Date acquired: 03/11/2002

Gen. John Sedgwick collection

00-1963-30-0

 Collection
Identifier: 00-1963-30-0
Scope and Contents

Collection of papers related to Civil War Gen. John Sedgwick (1831-1864) of Cornwall, Conn. Items include photographs and documents relating to Sedgwick memorials assembled by Edward Kelly of Litchfield, 1963; a Litchfield Enquirer containing an article on the dedication of a memorial to Sedgwick at Gettysburg, Jun. 12, 1913; and an undated chronology of the events of Sedgwick's life.

Dates: translation missing: en.enumerations.date_label.created: 1913-1963; Other: Date acquired: 12/01/1964

Seherr-Thoss papers regarding the Litchfield Historical Society

00-1997-31-0

 Collection
Identifier: 00-1997-31-0
Scope and Contents

Plans, correspondence, and other documents related to renovation of the Litchfield Historical Society building, 1976-1986.

Dates: translation missing: en.enumerations.date_label.created: 1976-1986; Other: Date acquired: 06/12/1998

Sonia P. Seherr-Thoss papers

2006-34-0

 Fonds
Identifier: 2006-34-0
Scope and Contents The papers of Sonia P. Seherr-Thoss (1919-2006), writer, photographer, dairy farmer, philanthropist, and long-time Litchfield, Conn., resident. The majority of the papers document the foreign travels she made with her husband Hans Christoph Seherr-Thoss (1912-1992) and family members and friends to Europe, Russia, Afghanistan, Turkey, Iran, India, China, Japan, Africa, Mexico, Brazil, Chile, Argentina, the Galapagos Islands, and other places. The papers also relate to her involvement in...
Dates: 1920-2006

Sheldon Tavern photographs

1982-120-0

 Collection
Identifier: 1982-120-0
Content Description

54 black and white photographic prints of the exterior and interior of Sheldon Tavern on North Street in Litchfield, Connecticut. The tavern was constructed in 1760 by Elisha Sheldon. Following his death, his son converted it to a tavern. Uriah Tracy purchased the tavern and remained there until his death in 1807. It was next owned by James Gould, Tracy's son-in-law.

Dates: undated

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