Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

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

Colvocoresses family papers

1996-16-0

 Collection
Identifier: 1996-16-0
Scope and Contents The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards;  and news clippings, notes, photographs relating to the Champlin family; notes on...
Dates: translation missing: en.enumerations.date_label.created: 1861-1996; Other: Date acquired: 01/08/1996

Deming, Perkins, and Quincy families papers

1950-01-0

 Collection
Identifier: 1950-01-0
Scope and Contents The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

Needle and Bobbin Club of Litchfield records

1920-01-0

 Collection
Identifier: 1920-01-0
Scope and Contents Needle and bobbin club of Litchfield records 1920-01-0 (4 boxes). The Needle and Bobbin Club of Litchfield was started as an auxillary club branching from the original Club located in New York. Mary Perkins Quincy began the Club with permission from the New York headquarters. Members were invited and/or accepted into the club based on a profound interest and knowledge of lace and other products of the bobbin. Meetings were held often, and the club accepted many donations and gave several...
Dates: translation missing: en.enumerations.date_label.created: 1915-1932; Other: Majority of material found in 1919-1924; Other: Date acquired: 01/01/1920

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

Seymour family papers

1949-37-0

 Collection
Identifier: 1949-37-0
Scope and Contents The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates: translation missing: en.enumerations.date_label.created: 1777-1923; Other: Date acquired: 11/30/1948

John Wright collection

1982-22-0

 Collection
Identifier: 1982-22-0
Abstract

The John Wright Collection (1715-1853) [1982-22-0] consists of papers related to the Bostwick, Buck, Canfield, Ferriss, Hine, McEuen, Northrop, Taylor, and Treadwell families; lawyer Partridge Thacher; and others living in New Milford, Conn. It also includes papers related to New Preston Society. Included in the papers is correspondence; deeds; notes, orders, receipts and other business records; leases; subscription lists; account books, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1715-1892; Other: Date acquired: 01/01/1982

Filtered By

  • Subject: Correspondence X
  • Subject: Invitations X

Filter Results

Additional filters:

Subject
Financial records 5
Litchfield (Conn.) 4
Account books 3
Business records 3
Deeds 3
∨ more
Diaries 3
Ephemera 3
Land surveys 3
Legal documents 3
Merchants -- Connecticut -- Litchfield 3
Minutes 3
Receipts 3
Recipes 3
Scrapbooks 3
Commonplace books 2
Estate inventories 2
Lawyers -- Connecticut -- Litchfield 2
Notebooks 2
Photographs 2
Promissory notes 2
Rewards of merit 2
Speeches 2
United States--History--Revolution, 1775-1783 2
Visiting cards 2
Afghanistan -- Description and travel 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Banks and banking 1
Banks and banking -- United States 1
Billheads 1
Bonds (legal records) 1
Borrego (Calif.) 1
Broadsides (notices) 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Colchester (Conn.) 1
Criminal court records 1
Dairy farming -- Connecticut 1
Decoration and ornament, Architectural -- Middle East 1
Drawings 1
Erie Canal (N.Y.) -- History 1
Funeral book 1
Great Britain -- Commerce 1
Greeting cards 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
India -- Description and travel 1
Inventories 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Judicial records 1
Lace and lace making 1
Lawyers -- Connecticut -- Litchfield County 1
Leases 1
Litchfield Historical Society (Litchfield, Conn.) 1
Manuscripts 1
Maps 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Military records 1
Motion pictures 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Newspapers -- Connecticut -- Litchfield 1
Norwich (Conn.) 1
Notes 1
Petitions for bankruptcy 1
Poems 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Prescriptions 1
Revivals--United States 1
Rochester (N.Y.) 1
Schools -- Connecticut 1
Second Great Awakening 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery 1
Subscription lists 1
Taxation 1
Taxes 1
Turkey -- Description and travel 1
United States--Politics and government--1783-1865 1
Vermont -- History 1
West Indies -- Commerce 1
Western Reserve (Ohio) 1
Wickenburg (Ariz.) 1
Writs 1
+ ∧ less
 
Names
Connecticut. County Court (Litchfield County) 2
Quincy, Mary Perkins, 1866-1921 2
Barber, Frances Ives 1
Bostwick family 1
Buck family 1