« Previous |
1 - 100 of 272 entries
|
Next »
Search Results
Adams family
Papers relating to the Adams family of Litchfield, including Joseph Adams (1764-1856); one of his sons, Charles Adams (1805-1883); and others, consisting primarily of genealogical materials and obituaries.
Adams, Charles, 1805-1883
The personal papers of the Adams Family, including Joseph Adams (1767-1856); his son, Charles Adams (1805-1883); children of Charles Adams, including Julia Adams How Wessells (1842-1904), Mary Adams Wheelock (1838-1895), and Charles Adams Jr. (1845-1864); other family members; and friends and business associates. The collection consists primarily of correspondence.
Babbitt, Thomas
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.
Rice, Betsy Dickinson Dinan
Papers related to the Litchfield families of Beach, Webster, and Dickinson. 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). The papers relate to these three family lines.
Plaskett, Roger
Business records related to B/E Aerospace, which had operated facilities manufacturing aircraft seating and related interior components in Bantam and Litchfield. The company first came to Connecticut when the Warren McArthur Corporation relocated its factory from Rome, N.Y. to the borough of Bantam in 1938, manufacturing at that time a very distinctive style of anodized aluminum furniture particularly popular in Hollywood. With the onset of World War II, the firm shifted its manufacturing output to aircraft seating. After the war, the Warren McArthur Corp. was unable to readjust and declared bankruptcy in 1948. Emerging as the Aerotherm Corp. in 1950, the company continued to produce aircraft seating. The line expanded to include other interior aircraft components as the company was acquired and renamed a number of times over the next 42 years, including Aerotec Industries, UOP Aerospace Division, PTC Aerospace, and finally, in 1992, B/E Aerospace. In 2002, following a major downturn in aircraft manufacturing in the months after the September 11 terrorist attacks, B/E Aerospace permanently closed the Litchfield and Bantam facilities and shifted their operations to facilities in Ireland and North Carolina.
Betty Hudson papers, 1961-2006 16.25 cubic feet
This collection is comprised of papers relating to Betty Hudson's career as a local and state politician and a human services employee, as well as her personal views on feminist and social issues such as gender titles, sexual assault, domestic violence, child support, gay rights, disabled rights, and equal rights. The collection contains personal and political papers, bill files, campaign files, clippings, editorials, correspondence, photographs, publications, and artifacts.
Boyd Hinds Papers, 1970-1987 20 linear feet (46 boxes)
Hinds, Boyd
Papers of civil rights activist Boyd Hinds, including archival materials of Education/Instruccion. The collection focuses on institutionalized racism as reflected in education, housing and finance policy and practices in the city of Hartford in the 1970-1987 time period as well as Hinds' career as a state representative 1976-1980.
Brown, David W.
Papers relating to the Brown and Johnson families and related lineages of Litchfield, Naugatuck, Torrington and elsewhere consisting of original and copied source materials. The materials comprised ten binders and include 18th and 19th century publications, such as Hutchins' Revived Almanac (1814), Old Farmer's Almanac (1835), Centennial Exposition guide (1876); correspondence; family records and cerificates; bills and receipts; clippings; genealogical information; and photographs, including cartes-de-viste, cabinet cards, and tintypes, circa 1860s-1960s.
Hartford History Center, Hartford Public Library Hartford, Connecticut
Papers and records of the Hartford, Connecticut Business and Professional Women's Club.
Clark, B. Woodruff, 1921-2005
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.
Christine Pattee Lesbiana Collection, ca. 1970-2000 6.0 Linear feet
Christine Pattee, a Connecticut native, worked for many years in the Connecticut Health Department. She was a gay rights activist and lobbyist. Ms. Pattee was a founder of the Northeast Women's Musical Retreat (NEWMR). The collection consists of personal papers, records of the NEWMR, books, photographs, T-shirts and other visual materials.
Box 1, Folder 38
Hitzberger, Ruth M.
Box 1, Folder 39
Hitzberger, Ruth M.
Box 1, Folder 40
Hitzberger, Ruth M.
Box 1, Folder 41
Hitzberger, Ruth M.
Box 1, Folder 42
Hitzberger, Ruth M.
Box 1, Folder 43
Hitzberger, Ruth M.
Box 1, Folder 44
Hitzberger, Ruth M.
Box 1, Folder 45
Hitzberger, Ruth M.
Congregation Beth Israel
Material in this collection relates to Congregation Beth Israel (CBI), one of the oldest synagogues in Connecticut, established in 1843. In 1936 the congregation moved from its previous location on Charter Oak Avenue in Hartford to its current synagogue on Farmington Avenue in West Hartford. The architecturally significant building is listed on the U.S. National Register of Historic Places. CBI is one of the largest Reform congregations in the Northeast. Abraham Feldman, rabbi from 1925 to 1968, was prominent both locally as a civic leader in the Hartford community and nationally as an important figure in Reform Judaism. Stephen Fuchs served as Senior Rabbi of Congregation Beth Israel from 1997-2011. Following his retirement from Beth Israel, he served as President of the World Union for Progressive Judaism (WUPJ) and is a noted author. The Archive consists of correspondence, photographs, birth and marriage records, cemetery records, minutes, reports, financial records, information regarding rabbis and cantors, sermons, architectural drawings and blueprints. Of particular interest are documents related to the earliest days of the Congregation, construction of the Farmington Avenue building, and the Ladies Deborah Society, one of the first Hebrew Ladies Benevolent Societies. Several prominent Hartford citizens and leaders of the early 20th century were members of the congregation.
Connecticut Forest and Park Association records, 1883-2019 48.5 cubic feet
The Connecticut Forest and Park Association (CFPA) was founded on December 30, 1895, in Weatogue, Connecticut, at the home of Reverend Horace Winslow, as the Connecticut Forestry Association. In 1928, the Connecticut Forestry Association changed its name to the Connecticut Forest and Park Association. The name change reflected the association's interest in recreation and leisure. Records include administrative files, minutes, correspondence, financial records, subject files, committee files, reports and studies, publications, press files, legislative files, Shaker Pines Corporation files, photographs, slides, scrapbooks, maps, artifacts, removable media, sound recordings, and film and video.
Connecticut group portraits collection, 1864-2007 3.5 cubic feet
This collection contains over 100 group portraits of local and state officials, governors & their staff, Connecticut lawyers and members of local organizaitions.
Danner, Helen
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.
David C. Mahoney Company Records, 1953-1969 2.25 linear feet
David C. Mahoney Company
Real estate records including site plans and photographs for various properties in Hartford.
Department of Transportation records, 1941-2003, bulk 1973-2003 266.75 cubic feet
The Department of Transportation was created in 1969 per P.A. 768, sec. 3, with the merger for four agencies: State Highway Department, Department of Aeronautics, Connecticut Transportation Authority, and the Commissioners of Steamship Terminals.
Department of Veterans' Affairs records, 1866-1990 256.5 cubic feet
The Department of Veterans' Affairs assists the State's veterans in obtaining benefits or privileges entitled to them under state and federal law. This record group includes records of the Fitch's Home for Soldiers and the Veterans Home and Hospital in Rocky Hill.
Brady, Edward J., 1927-2001
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 1973, Brady used these documents to write a description of the Shepaug branch, two copies of which are in the collection. There are also photographs, generally from the 1920s, of railroad crossings and structures.