Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

Beckwith family papers

1988-01-0

 Collection
Identifier: 1988-01-0
Scope and Contents The Beckwith family papers (1988-01-0) consist of correspondence, financial records, legal documents, military records, diaries, photographs, and other records. A small group of papers predates those of the Beckwith family. At present, only materials created prior to 1840, a limited selection of post-1840 materials, and those that relate to Josiah Beckwith (1803-1871) have been processed. They are arranged in three series. Series 1, Papers (1767-1892), contains a collection of primarily...
Dates: translation missing: en.enumerations.date_label.created: 1767-1972; Other: Date acquired: 01/01/1988

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

Crane family papers

2003-73-0

 Collection
Identifier: 2003-73-0
Scope and Contents The Crane family papers document members of the Deming family of Litchfield and Waterbury, Conn. Among the family members represented are Julius Deming (1755-1838), Frederick Deming (1832-1925), Clarissa Champion Deming (1818-1899), Clarissa Brainard Deming (1872-1955), Dr. Dudley B. Deming (1874-1946), Dr. Alletta Langdon Bedford Deming (1882-1950), and Alletta Deming Crane (1912-2003). The papers consist of correspondence, account records, a scrapbook, military records, certificates,...
Dates: translation missing: en.enumerations.date_label.created: 1803-1947; Other: Date acquired: 02/11/2005

Litchfield Rarities/Bill Alexander collection

2002-21-0

 Collection
Identifier: 2002-21-0
Scope and Contents Connecticut covers (1967-1971); postcards, (circa 1903-1969); envelopes, unknown to Ransom (circa 1883), Pratt & Thompson to Ebenezer Wooster (1886), Flynn & Doyle to George R. Bailey (1913); photographs, including Litchfield High School students (circa 1880s), cabinet cards; publications and ephemera (1910s-1930s); Swamp-Root Almanacs, imprinted with Litchfield Pharmacy and Crutch & McDonald; deeds, F. Nelson B. Smith (1846), Edwin E. Pretiss (1858), and Charles Munson (1867);...
Dates: translation missing: en.enumerations.date_label.created: 1797-1971; Other: Date acquired: 02/08/2003

Filtered By

  • Subject: Merchants -- Connecticut -- Litchfield X
  • Subject: Photographs X

Filter Results

Additional filters:

Subject
Deeds 3
Litchfield (Conn.) 3
Account books 2
Billheads 2
Business records 2