Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

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

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

First Law School Society of the Children of the American Revolution records

2010-362-0

 Collection
Identifier: 2010-362-0
Scope and Contents The records of the First Law School Society of the Children of the American Revolution include scrapbooks primarily containing photographs and news clippings; application materials and brochures; cards with members' information; minutes; organizational records; program ideas files; transparencies; newsletters; patrotic and other publications; banner; local society annual reports; correspondence; president's medal; financial records; and other items. Initial meetings of what would become the...
Dates: translation missing: en.enumerations.date_label.created: 1971-1994; Other: Date acquired: 05/10/2010

Nan F. Heminway papers

2004-25-0

 Collection
Identifier: 2004-25-0
Scope and Contents The personal papers of Nan Ferguson Heminway (1920-2006), whose professional career spanned 50 years. She took up permanent residence in 1971 in Litchfield and decorated many historic homes. She was extensively involved with historic preservation, the Garden Club, and the Litchfield Historical Society. The papers consist of files related to Hemingway's decorating projects and professional activities and include notes, correspondence, minutes, reports, wallpaper samples, carpet samples,...
Dates: translation missing: en.enumerations.date_label.created: 1953-2003; Other: Date acquired: 05/10/2000

Capt. H. S. Jones collection

1976-14-0

 Collection
Identifier: 1976-14-0
Scope and Contents This collection contains records and correspondence pertaining to Captain Herbert Sidney Jones, of Litchfield, Conn. Herbert Sidney Jones was born on July 22, 1893 in New York City.  He attended the U.S. Naval Academy, graduating in 1916.  He received his master's degree in engineering from Columbia University.  He served in the U.S. Navy, and was the commander of a destroyer when he retired in 1934 for reasons of health.  During WWII, he was recalled to active duty and served on the Bureau...
Dates: translation missing: en.enumerations.date_label.created: 1928-1975; Other: Date acquired: 11/04/1977

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

My Country Society, Inc. records

2008-38-0

 Collection
Identifier: 2008-38-0
Scope and Contents My Country Society, Inc. was founded in 1967 with the purpose of publishing a journal, My Country, related to American history. Initially, the journal was distributed throughout Litchfield County to schools, historical societies, libraries, town halls, banks, and other places. Later, it became available by subscription. The publication schedule varied, but typically several issues were produced each year. New and established authors were encouraged to submit manuscripts. The Society also...
Dates: translation missing: en.enumerations.date_label.created: 1967-2009; Other: Date acquired: 12/04/2009

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

St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. records

1975-03-0

 Collection
Identifier: 1975-03-0
Scope and Contents The records of St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. consist of minutes (typically kept in bound volumes labeled "Records"), correspondence, degree certificates, cash and dues books, photographs, publications, ephemera, and other items. The records also document the activities of Darius Chapter 16, Royal Arch Masons and Buel Council No. 20, Royal and Select Masters. The records contain a complete run of minutes from 1781 through 1948. Early members are...
Dates: translation missing: en.enumerations.date_label.created: 1781-2010; Other: Date acquired: 08/01/2011

Women's Forum records

2004-30-0

 Collection
Identifier: 2004-30-0
Scope and Contents The records of the The Women's Forum, founded in Litchfield in 1914 with seventeen members to provide an opportunity for women of the area to exchange viewpoints and talents. In 1916, classes were offered, and in 1925, outside speakers were invited. Over the years, such notables as Igor Sikorsky, Eleanor Roosevelt, Madeleine L'Engle, and Abraham Ribicoff have appeared. The records consist of correspondence, minutes, news clippings, membership lists, financial records, programs, and...
Dates: translation missing: en.enumerations.date_label.created: 1913-2009; Other: Date acquired: 01/06/2004

Filtered By

  • Subject: Financial records X
  • Subject: Minutes X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 6
Photographs 6
Scrapbooks 5
Business records 2
Drawings 2
∨ more
Ephemera 2
Government records 2
Historic preservation 2
Invitations 2
Women -- Societies and clubs -- Connecticut -- Litchfield 2
Account books 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Business enterprises 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Colchester (Conn.) 1
Commonplace books 1
Conservation of natural resources 1
Deeds 1
Deeds -- Connecticut -- Litchfield 1
Diaries 1
Dutch elm disease--Control. 1
Estate inventories 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Great Britain -- Commerce 1
Indentured servants 1
Interior decoration 1
Inventories 1
Lace and lace making 1
Land surveys 1
Lawyers -- Connecticut 1
Lawyers -- Connecticut -- Litchfield 1
Legal documents 1
Merchants -- Connecticut -- Litchfield 1
Military pensions -- United States -- Revolution, 1775-1783 1
Military records 1
Newspapers 1
Newspapers -- Connecticut -- Litchfield 1
Norwich (Conn.) 1
Notes 1
Patriotic societies 1
Petitions for bankruptcy 1
Photographs -- Coloring 1
Programs 1
Receipts 1
Revivals--United States 1
Roads -- Connecticut -- Litchfield 1
Rochester (N.Y.) 1
Schools -- Connecticut -- Litchfield 1
Second Great Awakening 1
Sermons 1
Slavery 1
Tax returns 1
Taxes 1
United States -- History 1
United States -- Social life and customs -- 20th century 1
United States--History--Revolution, 1775-1783 1
Video recordings 1
West Indies -- Commerce 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 3
Litchfield Historic District Advisory Commission 2
Litchfield Historical and Architectural Commission 2
Quincy, Mary Perkins, 1866-1921 2
American Revolution Bicentennial Commission of Litchfield 1