Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

American Revolution Bicentennial Commission of Litchfield records

2010-164-0

 Collection
Identifier: 2010-164-0
Abstract

Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.

Dates: translation missing: en.enumerations.date_label.created: 1974-1977

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

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

Spring Hill School collection

1951-30-0

 Collection
Identifier: 1951-30-0
Scope and Contents The Spring Hill School collection (1951-30-0, .83 linear feet) documents a private school modelled on a philosophy of progressive education. Founded by Dorothy Bull and Mabel Foster Spinney in Litchfield, Conn., the school operated from 1926 to 1939. The collection includes correspondence, financial records, minutes, institutional records, brochures, and published editions of student work. The collection also contains tributes to co-founders Bull from 1934 and Spinney from 1951 and a...
Dates: translation missing: en.enumerations.date_label.created: 1926-1940; Other: Date acquired: 01/01/1951

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: Financial records X
  • Subject: Ephemera X

Filter Results

Additional filters:

Subject
Correspondence 4
Photographs 4
Litchfield (Conn.) 3
Drawings 2
Invitations 2
∨ more  
Names
American Revolution Bicentennial Commission of Litchfield 1
Babbitt, Thomas 1
Bostwick family 1
Buck family 1
Bull, Dorothy, 1887-1934 1