Showing Collections: 531 - 540 of 1463
Lexy Goss collection
00-2018-14-0
File
Identifier: 00-2018-14-0
Abstract
A small collection consisting of Bantam School handbook for parents (1964); Berkshire Horse Show program (1976); and a Haight Vineyard wine label (1987).
Dates:
1964-1987
Found in:
Litchfield Historical Society
Gould family papers
1931-08-0
Collection
Identifier: 1931-08-0
Scope and Contents
Small collection of correspondence between members of several generations of the Gould and Dubois families. Includes some genealogical notes.
Dates:
translation missing: en.enumerations.date_label.created: 1799-1923
Found in:
Litchfield Historical Society
George Gould Autograph Album
00-1986-67
Collection
Identifier: 00-1986-67
Abstract
The George Gould Autograph Album (1986-67) contains signatures from 1827, the year Gould was graduated from Yale.
Dates:
translation missing: en.enumerations.date_label.created: 1827; Other: Date acquired: 01/01/1986
Found in:
Litchfield Historical Society
George Glen Gould and Florence Holden Gould papers
1955-03-0
Collection
Identifier: 1955-03-0
Scope and Contents
The George Glen Gould and Florence Holden Gould papers (1955-03-0, 1.25 linear feet) document the activities of a New York City couple whose activities centered around their appreciation of period furniture, silks, rugs, and other interior design topics. The collection also includes genealogical information related to several descendents of Judge James Gould of Litchfield, Conn. The papers include correspondence, drafts and published versions of articles, photographs, research files, and...
Dates:
translation missing: en.enumerations.date_label.created: 1777-1957; Other: Date acquired: 03/06/1955
Found in:
Litchfield Historical Society
Henry Guy Gould manuscript
00-1916-47-0
Collection
Identifier: 00-1916-47-0
Scope and Contents
A manuscript detailing the origin of the names of towns in Connecticut, by Henry Guy Gould.
Dates:
translation missing: en.enumerations.date_label.created: 1874 Apr 24; Other: Date acquired: 01/01/1916
Found in:
Litchfield Historical Society
James Gould letter
00-2010-10-0
Collection
Identifier: 00-2010-10-0
Scope and Contents
Letter from James Gould, dated Litchfield May 7, 1814 to Mr. Smith concerning distribution of a bonus by the Hartford Bank Committee.
Dates:
translation missing: en.enumerations.date_label.created: 1814 May 7
Found in:
Litchfield Historical Society
Contribution Card to Governor Wolcott Memorial
00-1982-116-0
Collection
Identifier: 00-1982-116-0
Scope and Contents
Contribution Card to Governor Wolcott Memorial, 1982-116-0, indicates that C. W. Prescott has contributed to the memorial for Gov. Roger Wolcott of Massachusetts.
Roger Wolcott (1847-1900), the son of Joshua Huntington Wolcott and Cornelia Frothingham, and grandson of Frederick Wolcott and his first wife, Elizabeth (Betsey) Huntington. He graduated from Harvard in 1870 and from Harvard Law School in 1874. He was a justice of the peace from 1875-1900, a member of the Massachusetts...
Dates:
translation missing: en.enumerations.date_label.created: 1900-1907; Other: Date acquired: 11/30/1981
Found in:
Litchfield Historical Society
Grand Army of the Republic, Dept. of Connecticut, charter application
00-2010-278-0
Collection
Identifier: 00-2010-278-0
Scope and Contents
Blank form.
Dates:
translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 11/09/2011
Found in:
Litchfield Historical Society
Grand Army of the Republic, Seth F. Plumb Post No. 80 records
1918-39-0
Collection
Identifier: 1918-39-0
Scope and Contents
The Grand Army of the Republic (GAR), Seth F. Plumb Post No. 80 records document the Litchfield, Conn., post, which was active from 1886 to 1918. The collection consists of circular letters, minutes, receipts, correspondence, adjutant's reports, membership applications, constitution and by-laws, and ephemera. Includes 1891-1892 receipt book with stubs for dues paid, etc. by members name and amount paid.
Minute book Jan 1, 1887 to Jan 1, 1893 and Minute book Jan 1, 1893 to Aug 1918 are...
Dates:
translation missing: en.enumerations.date_label.created: 1886-1918; Other: Date acquired: 01/08/1918
Found in:
Litchfield Historical Society
Weston G. Granniss and Lester R. Denegar lease
00-2010-311-0
Collection
Identifier: 00-2010-311-0
Scope and Contents
Lease to The Litchfield Gas Light Company for property in Litchfield, Conn.
Dates:
translation missing: en.enumerations.date_label.created: 1910 Apr; Other: Date acquired: 01/09/2012
Found in:
Litchfield Historical Society