Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Concerned Citizens for Children records

2003-63-0

 Collection
Identifier: 2003-63-0
Dates: translation missing: en.enumerations.date_label.created: 1977-1985; Other: Date acquired: 02/08/2004

Daughters of the American Revolution, Mary Floyd Tallmadge Chapter records

2011-18-0

 Collection
Identifier: 2011-18-0
Scope and Contents The Daughters of the American Revolution, Mary Floyd Tallmadge Chapter (Litchfield, Conn.) records (2011-18-0, .42 linear feet) consist of research reports regarding lists of American Revolutionary War soldiers from Litchfield and surrounding towns; surveys of churches in Litchfield and Morris; grave records; and a 1779 pay abstract relating to the 13th Regiment Connecticut Militia. Many of the records were created by D.A.R. chapters in surrounding areas and presented to the Litchfield...
Dates: translation missing: en.enumerations.date_label.created: 1905-1936; Other: Date acquired: 03/04/2012

Family histories collection

1951-29-0

 Collection
Identifier: 1951-29-0
Scope and Contents

The Family histories collection consists of genealogical reports written by eighth grade students in Litchfield, Warren, Morris, and Goshen, Conn. They were written at the request of the curator of the Litchfield Historical Society. The histories were written by three different groups of eighth graders: Litchfield Junior High School, 1951-1952; Litchfield Junior High School, 1956; and Wamogo High School, 1958, and are arranged alphabetically by family name as provided on the report.

Dates: translation missing: en.enumerations.date_label.created: 1951-1958; Other: Date acquired: 01/04/1951

Ephraim Kirby Legal Notes

00-1899-2-0

 Collection — Box: 3A Box 21
Identifier: 00-1899-2-0
Scope and Contents The Ephraim Kirby Legal Notes collection (1899-2-0) is a bound volume containing notes and reports made by Ephraim Kirby when he was a law reporter. The notes and reports found in this volume were used to create the first published collection of law reports in the United States. The creation of the law reports was started to begin to differentiate United States common law from England’s common law. The cases found in this bound volume can be found in the published version, but the published...
Dates: translation missing: en.enumerations.date_label.created: 1785-1787; Other: Date acquired: 11/30/1898

Litchfield Community House, Inc. records

1954-45-0

 Collection
Identifier: 1954-45-0
Scope and Contents The Litchfield Community House, Inc. records (1954-45-0, .83 linear feet) document an organization that built and maintained athletic fields and operated a community building in Litchfield, Conn., from 1929 to 1958. The collection includes correspondence, blueprints, specifications, reports, clippings, ephemera, and other documents and covers 1927-1949. As early as 1927, a group of concerned Litchfield citizens, spearheaded by Frederick Kingsbury Bull, explored the idea of constructing...
Dates: translation missing: en.enumerations.date_label.created: 1927-1958; Other: Date acquired: 04/08/1955

Moses Lyman militia records

00-2009-153-0

 Collection
Identifier: 00-2009-153-0
Scope and Contents

Records of Moses Lyman of Goshen (Conn.) with the 17th regiment of Connecticut Militia.

Dates: translation missing: en.enumerations.date_label.created: 1784-1790

Preservation/restoration guidelines, Main Street, Litchfield, Connecticut

00-2010-361-0

 Collection
Identifier: 00-2010-361-0
Scope and Contents

Report written by Sara B. Chase, Consulting Services, Society for the Preservation of New England Antiquities. Includes photographs of buildings on Main St.

Dates: translation missing: en.enumerations.date_label.created: 1981 Apr; Other: Date acquired: 01/10/2010

Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers

2011-19-0

 Collection
Identifier: 2011-19-0
Scope and Contents

The Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers (2011-19-0, .83 linear feet) consists of research, surveys, lists, and other materials used to produce the 1976 book, Register of Revolutionary Soliders and Patriots buried in Litchfield County, compiled by Joyce Mackenzie Cropsey and published by the Daughters of the American Revolution, Mary Floyd Tallmadge Chapter.

Dates: translation missing: en.enumerations.date_label.created: 1976; Other: Date acquired: 03/04/2012

Filtered By

  • Subject: Reports X

Filter Results

Additional filters:

Subject
Reports 7
Manuscripts 3
Correspondence 2
Litchfield (Conn.) 2
Litchfield County (Conn.) 2
∨ more  
Names
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Concerned Citizens for Children (Parents Anonymous Auxiliary) 1
Connecticut Child Welfare Association, North West Chapter 1
Connecticut. Militia. Brigade, 6th 1