Skip to main content Skip to search results

Showing Collections: 11 - 14 of 14

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

Henry Cole Smith invitations

00-1921-40-0

 Collection
Identifier: 00-1921-40-0
Scope and Contents

Invitations (1899-1916) from the New York State Society of the Cincinnati and the Sons of the Revolution to Henry Cole Smith to attend commemorative events and an envelope in which the invitations were forwarded to Cornelia Buxton Smith of Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1899-1916; Other: Date acquired: 01/01/1921

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: Invitations X

Filter Results

Additional filters:

Subject
Correspondence 7
Litchfield (Conn.) 6
Financial records 5
Legal documents 4
Account books 3
∨ more
Business records 3
Deeds 3
Diaries 3
Ephemera 3
Land surveys 3
Merchants -- Connecticut -- Litchfield 3
Minutes 3
Photographs 3
Receipts 3
Recipes 3
Scrapbooks 3
Speeches 3
Commonplace books 2
Drawings 2
Estate inventories 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) - Social life and customs 2
Notebooks 2
Promissory notes 2
Rewards of merit 2
United States--History--Revolution, 1775-1783 2
Visiting cards 2
Afghanistan -- Description and travel 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Balls (Parties) -- Connecticut 1
Balls (Parties) -- 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
Certificates 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
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
Marriage certificates 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
Programs 1
Revivals--United States 1
Rochester (N.Y.) 1
Schools 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
Tax returns 1
Taxation 1
Taxes 1
Turkey -- Description and travel 1
United States--History--Civil War, 1861-1865 1
United States--Politics and government--1783-1865 1
Vermont -- History 1
+ ∧ less
 
Names
Connecticut. County Court (Litchfield County) 2
Quincy, Mary Perkins, 1866-1921 2
American National Red Cross 1
Babbitt, Eleanor, 1898-1994 1
Babbitt, Thomas 1
∨ more
Barber, Frances Ives 1
Bostwick family 1
Buck family 1
Canfield family 1
Champion family 1
Champion, Henry, 1751-1836 1
Champlin family 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Deming family 1
Deming, Julius, 1755-1838 1
Doremus, Mary Holley 1
Ferriss family 1
Fisher, Margaret Sargent 1
Fisher, Samuel H. (Samuel Herbert), 1867-1957 1
Hine family 1
Holley family 1
Lewis, Mary Ann, 1797-1884 1
Litchfield (Conn. : Town). Board of Education 1
Litchfield Education Association (Litchfield, Conn.) 1
Litchfield Historical Society (Litchfield, Conn.) 1
Litchfield Light Horse (Military unit) 1
Masters, S. 1
McEuen family 1
Needle and Bobbin Club of Litchfield (Litchfield, Conn.) (1915-1932) 1
Northrop family 1
Perkins family 1
Phelps, Mary Lewis, 1836-1911 1
Pierce, Sarah, 1767-1852 1
Quincy family 1
Rockhill, Edith Howell Perkins, 1870-1946 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Seymour family 1
Seymour, Epaphroditus, 1783-1854 1
Seymour, Henry, 1780-1837 1
Seymour, Horatio, 1778-1857 1
Seymour, Horatio, 1810-1886 1
Seymour, Mary H. (Mary Harrison), 1835-1913 1
Seymour, Moses, 1774-1826 1
Seymour, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Seymour, Storrs Ozias, 1836- 1
Smith, Cornelia Buxton 1
Smith, Henry Cole, 1845-1917 1
Sons of the American Revolution. Empire State Society 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Taylor family 1
Thacher, Partridge, 1714-1786 1
Treadwell family 1
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 1
Woodruff family 1
Wright, John 1
Yale College (1718-1887) 1
+ ∧ less