Showing Collections: 51 - 60 of 89
H. Bertram Lewis letters
00-1951-27-0
Collection
Identifier: 00-1951-27-0
Abstract
Two letters to John H. Hubbard regarding Indian trails in Litchfield, Conn.
Dates:
translation missing: en.enumerations.date_label.created: 1918
Found in:
Litchfield Historical Society
Litchfield Bancorp records
2000-24-0
Collection
Identifier: 2000-24-0
Scope and Contents
Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates:
translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000
Found in:
Litchfield Historical Society
Litchfield Cemetery Association Inc. insurance policies and other records
00-2010-111-0
Collection
Identifier: 00-2010-111-0
Scope and Contents
The Litchfield Cemetery Association, Inc. insurance policies and other records consist of libility and property insurance policies; correspondence regarding insurance and other matters; a list of assets and transactions, August, 1936; and a 1871 deed to a lot within the cemetery.
Dates:
translation missing: en.enumerations.date_label.created: 1871-1963; Other: Date acquired: 02/04/2012
Found in:
Litchfield Historical Society
Litchfield Equal Franchise League records
1940-03-0
Collection
Identifier: 1940-03-0
Scope and Contents
A half-document box of records relating to the Litchfield Equal Franchise League, organized Sept. 5, 1913. It was an auxiliary of the Connecticut Woman Suffrage Association, which had as its mission the securing of the ratification of the 20th Amendment and preparing women for voting. Frances E. Hickox was the first president, serving 1913-1914. Adelaide Deming served next through at least 1920.A speech given by interntionally-renowned reformer and women's rights advocate Rev....
Dates:
translation missing: en.enumerations.date_label.created: 1913-1920; Other: Date acquired: 01/08/1940
Found in:
Litchfield Historical Society
Litchfield Female Academy collection
1890-07-2
Collection
Identifier: 1890-07-2
Scope and Contents
This collection documents the history of The Litchfield Female Academy, Litchfield, Connecticut. Early records refer to the Academy as Miss Pierce's School, Miss Pierce's Academy, and Sarah Pierce's Academy. In the collection are institutional records; correspondence, diaries, journals, school notebooks, and albums of students; papers of Sarah Pierce and the Pierce family; and correspondence of Emily Noyes Vanderpoel regarding her research for her books "Chronicles of a Pioneer School, from...
Dates:
translation missing: en.enumerations.date_label.created: 1787-1927; Other: Date acquired: 01/01/1890
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
Litchfield Historical Society institutional records
2023-43-0
Fonds
Identifier: 2023-43-0
Scope and Contents
Litchfield Historical Society institutional records consists of records created by the Society or relate and documents all aspects of its history. Among the records found in the collection is correspondence, minutes, architectural records and drawings, ledgers and other accounting records, scrapbooks, and other records. The collection consists of ten series.Series 1. Board of trustee records (1884-2022) contains minutes, correspondence, board resolutions, officer records, legal...
Dates:
1848-2023
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
Litchfield Senior Citizens' Club records
2010-102-0
Collection
Identifier: 2010-102-0
Scope and Contents
The records of the Litchfield Senior Citizens' Club consist of yearly summaries of activities; correspondence; by-laws; anniversary programs; membership lists; and news clippings. The Club was formed in 1969 with 44 members. At its peak, membership reached 190. Due to dwindling participation and membership, the Club was disbanded in 1999.
Dates:
translation missing: en.enumerations.date_label.created: 1969-2001; Other: Date acquired: 04/03/2011
Found in:
Litchfield Historical Society