Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

History of First Church of Christ Congregational Church

00-2011-117-0

 Collection
Identifier: 00-2011-117-0
Scope and Contents The History of First Church of Christ Congregational Church collection (2011-117-0) is a collection of papers and a manuscript found in Small Acquisitions. The collection pertains to a history and list of members of the First Church of Christ Congregational Church in Litchfield Connecticut. Leonard Woolsey Bacon the pastor of the church was compiling a list of members from 1721 (when the church was founded) to 1859 (when he was pastor of the church). The collection contains two letters from...
Dates: translation missing: en.enumerations.date_label.created: 1859; Other: Date acquired: 03/06/2013

George Glen Gould and Florence Holden Gould papers

1955-03-0

 Collection
Identifier: 1955-03-0
Scope and Contents The George Glen Gould and Florence Holden Gould papers (1955-03-0, 1.25 linear feet) document the activities of a New York City couple whose activities centered around their appreciation of period furniture, silks, rugs, and other interior design topics. The collection also includes genealogical information related to several descendents of Judge James Gould of Litchfield, Conn. The papers include correspondence, drafts and published versions of articles, photographs, research files, and...
Dates: translation missing: en.enumerations.date_label.created: 1777-1957; Other: Date acquired: 03/06/1955

Robert W. Hill lecture

00-1907-17-0

 Collection
Identifier: 00-1907-17-0
Scope and Contents Robert Wakeman Hill (1828-1909) was a noted architect. He received his early education in the schools of Waterbury and attended the Young Men's Institute in New Haven. He studied architecture with Henry Austin of New Haven and A. C. Nash of Milwaukee, Wis. He returned to Connecticut in 1858 and practiced architecture for a short time in Naugatuck. In 1863, he moved to Waterbury and spent the remainder of his life there. Hill was architect for the state under Governors Bigelow, Waller,...
Dates: translation missing: en.enumerations.date_label.created: 1906 Jul 30; Other: Date acquired: 01/01/1907

Joy and Beers families papers

00-1975-04-0

 Collection
Identifier: 00-1975-04-0
Scope and Contents Papers related to the Joy and Beers families consisting of genealogical tables and family records, news clippings and obituaries, correspondence (six are sympathy letters written at the death of Katie Palmer Joy at age 26 in childbirth), and other documents. Family members include Jane Joy Burgess, Jane Ellen Joy, Lewis Beers Joy, and Belle Radcliffe Laverack. These families primarily lived in New York State. Walter Joy (1810-1863) and Jane Ellen Radcliffe were married on January 22, 1833...
Dates: translation missing: en.enumerations.date_label.created: 1859-1935; Other: Date acquired: 01/01/1975

Litchfield War Records Committee records

2011-15-0

 Collection
Identifier: 2011-15-0
Scope and Contents The Litchfield War Records Committee records (2011-15-0, 1.88 linear feet) document men and women who served in the armed forces and auxiliary groups from Litchfield, Conn., during World War II. The papers consist of questionaires, photographs, minutes, notes, subject files, correspondence, and ephemera. The largest group of papers are returned questionnaires that list the service person's name, address, date of birth, next of kin, service dates and places, promotions, date and...
Dates: translation missing: en.enumerations.date_label.created: 1940-1946; Other: Date acquired: 03/04/2012

Muriel Hopkins McLauchlin collection of papers related to the Hopkins family

00-2010-186-0

 Collection
Identifier: 00-2010-186-0
Scope and Contents

Correspondence, genealogies, notes, and genealogical tables regarding the Hopkins family gathered by Muriel Hopkins McLauchlin probably for the publication of her booklet, "The Hopkins Family: Litchfield and Northfield." The documents also relate to the Hill and Alfred families.

Dates: translation missing: en.enumerations.date_label.created: circa 1920s-1981

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

Slosson family papers

00-1979-30-0

 Collection
Identifier: 00-1979-30-0
Scope and Contents

Papers related to the history of the Nathaniel Slosson homestead in Kent, Conn.; a photograph and drawing of the house; genealogical information about the Slosson family; and a cabinet card of an unidentified man.

Dates: translation missing: en.enumerations.date_label.created: 1896-1918; Other: Date acquired: 07/06/1980

Filtered By

  • Subject: Notes X
  • Subject: Manuscripts X

Filter Results

Additional filters:

Subject
Notes 7
Correspondence 6
Photographs 5
Drawings 3
Ephemera 3
∨ more  
Names
Litchfield Historical Society (Litchfield, Conn.) 2
Alfred family 1
Bacon, Leonard Woolsey, 1830-1907 1
Beers family 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1