Skip to main content Skip to search results

Showing Collections: 1 - 10 of 22

Frances Ives Barber papers

2009-12-0

 Collection
Identifier: 2009-12-0
Scope and Contents The Frances Ives Barber papers consists of numerous greeting cards, wedding invitations, calling cards, post cards and other ephemera. There are six scrapbooks and many loose cards. A variety of holidays and occasions are represented: Christmas, Easter, get well, birthday, Valentine's Day, Mother's Day, anniversary, and others. A small collection of post cards, primarily from Europe, were apparently given to her from several residents of Litchfield, including Cleveland Fuessenich and Bernice...
Dates: translation missing: en.enumerations.date_label.created: 1905-1982; Other: Date acquired: 03/06/2010

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

Beach, Webster, and Dickinson families papers

1995-15-0

 Collection
Identifier: 1995-15-0
Scope and Contents The Beach, Webster, and Dickinson families papers (1995-15-0, 4.59 linear feet) relate to three associated Litchfield, Conn., families. In 1916, Bessie Rachel Beach (1893-1976) married Leonard Dickinson (1895-1946). The parents of Bessie were Milo D. Beach (1861-1959) and Louisa Webster Beach (1862-1951). A large part of the collection consists of genealogical information culled from a variety of sources. Original materials include marriage certificates; correspondence; mortgages and deeds;...
Dates: translation missing: en.enumerations.date_label.created: 1791-1990; Other: Date acquired: 05/12/1995

Beckwith family papers

1988-01-0

 Collection
Identifier: 1988-01-0
Scope and Contents The Beckwith family papers (1988-01-0) consist of correspondence, financial records, legal documents, military records, diaries, photographs, and other records. A small group of papers predates those of the Beckwith family. At present, only materials created prior to 1840, a limited selection of post-1840 materials, and those that relate to Josiah Beckwith (1803-1871) have been processed. They are arranged in three series. Series 1, Papers (1767-1892), contains a collection of primarily...
Dates: translation missing: en.enumerations.date_label.created: 1767-1972; Other: Date acquired: 01/01/1988

Henry Wadhams Buel and Mary Jane Buel Brace papers

1988-07-0

 Collection
Identifier: 1988-07-0
Scope and Contents The papers of Henry Wadhams Buel, M.D. (1820-1893) and his sister, Mary Jane Buel Brace (1827-1884), of Litchfield, Conn., consisting of approximately 135 letters, 1842-1856; an album kept by Mary Buel Brace, purchased for her by her brother in New York City in 1846; 15 valentines to Mary Buel Brace from the 1840s; and three 1874 letters from Mary Buel Brace to her daughter, Emily.For a detailed overview of the 135 letters, 1842-1856, and genealogical information related to Henry...
Dates: translation missing: en.enumerations.date_label.created: 1842-1877; Other: Date acquired: 09/04/1989

B. Woodruff Clark collection

2002-34-0

 Collection
Identifier: 2002-34-0
Scope and Contents Accession 2002-34-0: 12 views of Litchfield after an ice storm, Feb. 22 and 23, 1898; 3 winter landscapes, Mar. 30, 1928; 1 unidentified winter landscape, 1 of two unidentified men playing tennis. Accession 1995-10-0: Household inventory, B. S. Clark, "Shadow Lawn," South St., Litchfield, Conn., 1912; photographs, ice storm, 1942; List of motor vehicles, State of Connecticut, 1914 (J. P. Woodruff is owner number 1); Chaffers Handbook to Hall Marks on Gold & Silver Plate, by...
Dates: translation missing: en.enumerations.date_label.created: 1842-1942; Other: Date acquired: 10/10/2002

Connecticut Daughters of the American Revolution collection

00-1992-43-0

 Collection
Identifier: 00-1992-43-0
Scope and Contents

Letter written by Elizabeth C. Barney Buel, State Regent, 1922; scrapbook regarding Register of Revolutionary Soldiers and Patriots Buried in Litchfield County by Joyce Mackenzie Cropsey, 1976; letter written by Mabel S. Haley, 1981.

Dates: translation missing: en.enumerations.date_label.created: 1922-1981; Other: Date acquired: 01/01/1992

Crane family papers

2003-73-0

 Collection
Identifier: 2003-73-0
Scope and Contents The Crane family papers document members of the Deming family of Litchfield and Waterbury, Conn. Among the family members represented are Julius Deming (1755-1838), Frederick Deming (1832-1925), Clarissa Champion Deming (1818-1899), Clarissa Brainard Deming (1872-1955), Dr. Dudley B. Deming (1874-1946), Dr. Alletta Langdon Bedford Deming (1882-1950), and Alletta Deming Crane (1912-2003). The papers consist of correspondence, account records, a scrapbook, military records, certificates,...
Dates: translation missing: en.enumerations.date_label.created: 1803-1947; Other: Date acquired: 02/11/2005

Danner family papers

2002-50-0

 Collection
Identifier: 2002-50-0
Scope and Contents The personal papers of Helen Danner and her parents Frederick Baxter Danner (1907-1979) and Elizabeth Neill Danner (1907-1991). Frederick Danner grew up in Mount Vernon, N.Y., and graduated from the Massachusetts Institute of Technology. He was then employed by AT&T's Long Lines Division for 42 years. Elizabeth Neill was born in Milwaukee. She attended Sweet Briar College in Virginia. She married Frederick Danner in 1935. They moved to Litchfield in the early 1970s. Helen Danner's...
Dates: translation missing: en.enumerations.date_label.created: 1832-1991; Other: Date acquired: 01/01/2002

First Law School Society of the Children of the American Revolution records

2010-362-0

 Collection
Identifier: 2010-362-0
Scope and Contents The records of the First Law School Society of the Children of the American Revolution include scrapbooks primarily containing photographs and news clippings; application materials and brochures; cards with members' information; minutes; organizational records; program ideas files; transparencies; newsletters; patrotic and other publications; banner; local society annual reports; correspondence; president's medal; financial records; and other items. Initial meetings of what would become the...
Dates: translation missing: en.enumerations.date_label.created: 1971-1994; Other: Date acquired: 05/10/2010

Filtered By

  • Subject: Scrapbooks X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Photographs 13
Litchfield (Conn.) 12
Minutes 8
Business records 7
Financial records 7
∨ more
Diaries 5
Account books 4
Deeds 4
Ephemera 4
Autograph albums 3
Drawings 3
Invitations 3
Manuscripts 3
Poems 3
Estate inventories 2
Merchants -- Connecticut -- Litchfield 2
Notebooks 2
Physicians -- Connecticut -- Litchfield 2
Programs 2
Recipes 2
Women -- Societies and clubs -- Connecticut -- Litchfield 2
Afghanistan -- Description and travel 1
Aircraft supplies industry 1
Architectural drawings 1
Banks and banking -- History 1
Billheads 1
Borrego (Calif.) 1
Business enterprises -- Connecticut -- Litchfield 1
Cashbooks 1
Certificates 1
Clubs 1
Conservation of natural resources 1
Dairy farming -- Connecticut 1
Decoration and ornament, Architectural -- Middle East 1
Drugstores -- Connecticut -- Litchfield 1
Engravings (prints) 1
Funeral book 1
Furniture industry and trade 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Goshen (Conn.) 1
Greeting cards 1
Historical museums 1
Horse shows 1
Horses -- Breeding 1
India -- Description and travel 1
Inventories 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Lace and lace making 1
Legal documents 1
Libraries - Connecticut - Litchfield 1
Litchfield (Conn.) - Social life and customs 1
Litchfield (Conn.) -- History 1
Litchfield Historical Society (Litchfield, Conn.) 1
Maps 1
Marriage certificates 1
Medicine 1
Military records 1
Mortgages 1
Motion pictures 1
Newspapers -- Connecticut -- Litchfield 1
Notes 1
Patriotic societies 1
Photographs -- Coloring 1
Physicians -- Connecticut -- Waterbury 1
Schools -- Connecticut -- Litchfield 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
Turkey -- Description and travel 1
United States -- History 1
United States -- Social life and customs -- 20th century 1
United States--History--Civil War, 1861-1865 1
United States--History--Revolution, 1775-1783 1
Video recordings 1
Visiting cards 1
Wickenburg (Ariz.) 1
Women -- Connecticut 1
Women physicians -- Connecticut -- Waterbury 1
World War, 1939-1945 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 3
Kilbourn family 2
Aerotec Industries 1
Aerotherm Corporation 1
Alsop family 1
∨ more
American Telegraph and Telephone Company 1
B/E Aerospace 1
Barber, Frances Ives 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Milo D., 1861-1959 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Brace, Mary Jane Buel, 1827-1884 1
Buel family 1
Buel, Henry Wadhams, 1820-1893 1
Carleton College (Northfield, Minn.) 1
Clark, B. Woodruff, 1921-2005 1
Connecticut Daughters of the American Revolution 1
Connecticut. National Guard 1
Coopernail, George, 1876-1964 1
Crane family 1
Danner family 1
Danner, Elizabeth Neill, 1907-1991 1
Danner, Frederick Baxter, 1907-1979 1
Danner, Helen E. 1
Deming family 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Deming, Julius, 1755-1838 1
Dickinson family 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
First Law School Society (National Society of the Children of the American Revolution) 1
Granniss family 1
Guion family 1
Guion, Amelia Hamilton McAllister, 1877-1962 1
Guion, George, 1870-1962 1
Guion, Hobart, 1869-1950 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Eliada, 1809-1883 1
Kilbourne, Payne Kenyon, 1815-1859 1
Kilburn family 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield County University Club 1
Litchfield Creamery (Litchfield, Conn.) 1
Litchfield Garden Club 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Horse Show Association (Litchfield, Conn.) 1
Litchfield Light Horse (Military unit) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
My Country Society 1
Needle and Bobbin Club of Litchfield (Litchfield, Conn.) (1915-1932) 1
PTC Aerospace 1
Plaskett, Roger 1
Quincy, Mary Perkins, 1866-1921 1
Reeve, Tapping, 1744-1823 1
Rice, Betsy Dickinson Dinan 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Seymour family 1
UOP Inc. Aerospace Division 1
Warren McArthur Corporation 1
Webster family 1
Women's Forum (Litchfield, Conn.) 1
Woodruff, George M. (George Morris), 1836-1930 1
+ ∧ less