Skip to main content Skip to search results

Showing Collections: 1 - 10 of 18

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

Grand Army of the Republic, Seth F. Plumb Post No. 80 records

1918-39-0

 Collection
Identifier: 1918-39-0
Scope and Contents The Grand Army of the Republic (GAR), Seth F. Plumb Post No. 80 records document the Litchfield, Conn., post, which was active from 1886 to 1918. The collection consists of circular letters, minutes, receipts, correspondence, adjutant's reports, membership applications, constitution and by-laws, and ephemera. Includes 1891-1892 receipt book with stubs for dues paid, etc. by members name and amount paid. Minute book Jan 1, 1887 to Jan 1, 1893 and Minute book Jan 1, 1893 to Aug 1918 are...
Dates: translation missing: en.enumerations.date_label.created: 1886-1918; Other: Date acquired: 01/08/1918

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 Chapter, American Red Cross records

2000-19-0

 Fonds
Identifier: 2000-19-0
Content Description The Litchfield Chapter, American Red Cross records consists of administrative records; correspondence; publicity materials; photographs; and decals, signs, and artwork. The records are arranged in four series.Series 1. Administrative records, includes by-laws, history, annual reports, minutes, board of directors documents, financial records, correspondence, materials related to the Chinese friendship chapter in He Bei, and materials sent to the local chapter from the national...
Dates: 1896-2000

Litchfield County University Club records

2010-34-0

 Collection
Identifier: 2010-34-0
Scope and Contents The Litchfield County University Club records consist of minute books, a membership list, and scrapbooks, documenting the organziation from 1896 to 1958. Three minute books (1896-1956) also occasionally have news clippings, correspondence, and programs pasted in. Two scrapbooks (1897-1940) mainly contain news clippings, but also contain correspondence, programs, by-laws, bills, and other items. The membership list (1896-1958) is in a single volume and indicates the members' order of...
Dates: translation missing: en.enumerations.date_label.created: 1896-1958; Other: Date acquired: 01/02/2012

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

Litchfield Horse Show Association collection

1995-16-0

 Collection
Identifier: 1995-16-0
Scope and Contents The Litchfield Horse Show Association collection documents a horse show and associated events held annually in August from 1928 until 1975 in Litchfield, Conn., and the organization that oversaw them. In addition, some records relate to Litchfield horse shows held prior to the formation of the association. The collection consists of correspondence; photographs; plans for jumps; an application to The American Horse Shows Association, Inc.; a scrapbook, tickets; news clippings; a history;...
Dates: translation missing: en.enumerations.date_label.created: 1915-1981; Other: Date acquired: 12/05/1996

Filtered By

  • Subject: Minutes X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 11
Financial records 10
Photographs 10
Scrapbooks 8
Ephemera 6
∨ more
Business records 3
Drawings 3
Invitations 3
Notes 3
Programs 3
Diaries 2
Government records 2
Historic preservation 2
Manuscripts 2
Women -- Societies and clubs -- Connecticut -- Litchfield 2
Account books 1
Afghanistan -- Description and travel 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
American Red Cross 1
American Red Cross -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Borrego (Calif.) 1
Business enterprises 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clergy 1
Clubs 1
Colchester (Conn.) 1
Commonplace books 1
Congregational churches 1
Conservation of natural resources 1
Dairy farming -- Connecticut 1
Decoration and ornament, Architectural -- Middle East 1
Deeds 1
Deeds -- Connecticut -- Litchfield 1
Dutch elm disease--Control. 1
Estate inventories 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Funeral book 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Great Britain -- Commerce 1
Horse shows 1
Indentured servants 1
India -- Description and travel 1
Interior decoration 1
Inventories 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Lace and lace making 1
Land surveys 1
Lawyers -- Connecticut 1
Lawyers -- Connecticut -- Litchfield 1
Legal documents 1
Litchfield (Conn.) -- Church history 1
Litchfield Historical Society (Litchfield, Conn.) 1
Maps 1
Merchants -- Connecticut -- Litchfield 1
Military pensions -- United States -- Revolution, 1775-1783 1
Military records 1
Motion pictures 1
Newspapers 1
Newspapers -- Connecticut -- Litchfield 1
Norwich (Conn.) 1
Notebooks 1
Older people -- Recreation 1
Patriotic societies 1
Petitions for bankruptcy 1
Photographs -- Coloring 1
Poems 1
Receipts 1
Recipes 1
Revivals--United States 1
Roads -- Connecticut -- Litchfield 1
Rochester (N.Y.) 1
Schools -- Connecticut -- Litchfield 1
Second Great Awakening 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Sermons 1
Slavery 1
Tax returns 1
Taxes 1
Turkey -- Description and travel 1
United States -- History 1
United States -- Social life and customs -- 20th century 1
United States--History--Civil War, 1861-1865 -- Societies, etc. 1
United States--History--Revolution, 1775-1783 1
Video recordings 1
West Indies -- Commerce 1
Wickenburg (Ariz.) 1
World War, 1939-1945 -- United States 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 4
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