Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

Margery Boyd papers

1992-44-0

 Fonds
Identifier: 1992-44-0
Content Description

The Margery Boyd papers consists of materials relating to Margery Boyd's volunteer activities, including the Litchfield Chapter, American Red Cross; Litchfield civil defense; Charlotte Hungerford Hospital; Connecticut's tercentenary celebration; the Litchfield Historical Society and several others. The bulk of the materials relate to the Litchfield Chapter, American Red Cross.

Dates: 1929-1992

Brown and Johnson families papers

2005-49-0

 Collection
Identifier: 2005-49-0
Abstract Papers relating to the Brown and Johnson families and related lineages of Litchfield, Naugatuck, Torrington and elsewhere consisting of original and copied source materials. The materials comprised ten binders and include 18th and 19th century publications, such as Hutchins' Revived Almanac (1814), Old Farmer's Almanac (1835), Centennial Exposition guide (1876); correspondence; family records and cerificates; bills and receipts; news clippings; genealogical information; and photographs,...
Dates: translation missing: en.enumerations.date_label.created: circa 1770s-2005; Other: Date acquired: 07/12/2005

Carter family papers

00-1954-42-0

 Collection
Identifier: 00-1954-42-0
Abstract

Deeds for land in East Litchfield, Conn., and Torrington, Conn. relating to the Carter family of East Litchfield. Most involve Joseph E. Carter, Elizabeth Clark Carter, Effie Ruth Curtiss Carter, and Alfred H. Perkins among others. Also the discharge record for Charles Carter from the 2nd Regiment Conn. Heavy Artillery on September 9, 1865.

Dates: translation missing: en.enumerations.date_label.created: 1848-1917; Other: Date acquired: 01/01/1954