Skip to main content Skip to search results

Showing Collections: 11 - 18 of 18

Litchfield Senior Citizens' Club records

2010-102-0

 Collection
Identifier: 2010-102-0
Scope and Contents

The records of the Litchfield Senior Citizens' Club consist of yearly summaries of activities; correspondence; by-laws; anniversary programs; membership lists; and news clippings. The Club was formed in 1969 with 44 members. At its peak, membership reached 190. Due to dwindling participation and membership, the Club was disbanded in 1999.

Dates: translation missing: en.enumerations.date_label.created: 1969-2001; Other: Date acquired: 04/03/2011

Litchfield South Association records

1992-41-0

 Collection
Identifier: 1992-41-0
Scope and Contents The records of the Litchfield South Association (1842-1991), which consist of correspondence, minutes, publications, and other administrative records. In 1751, the same year as the founding of Litchfield County, the Congregational churches of the county were brought together into one organization, the Litchfield County Consociation. In 1791, with 28 members, the Consociation amicably divided into organziations, Litchfield North Consociation and Litchfield South Consociation. Churches in...
Dates: translation missing: en.enumerations.date_label.created: 1842-1991; Other: Majority of material found in 1934-1977; Other: Date acquired: 01/01/1992

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

My Country Society, Inc. records

2008-38-0

 Collection
Identifier: 2008-38-0
Scope and Contents My Country Society, Inc. was founded in 1967 with the purpose of publishing a journal, My Country, related to American history. Initially, the journal was distributed throughout Litchfield County to schools, historical societies, libraries, town halls, banks, and other places. Later, it became available by subscription. The publication schedule varied, but typically several issues were produced each year. New and established authors were encouraged to submit manuscripts. The Society also...
Dates: translation missing: en.enumerations.date_label.created: 1967-2009; Other: Date acquired: 12/04/2009

Needle and Bobbin Club of Litchfield records

1920-01-0

 Collection
Identifier: 1920-01-0
Scope and Contents Needle and bobbin club of Litchfield records 1920-01-0 (4 boxes). The Needle and Bobbin Club of Litchfield was started as an auxillary club branching from the original Club located in New York. Mary Perkins Quincy began the Club with permission from the New York headquarters. Members were invited and/or accepted into the club based on a profound interest and knowledge of lace and other products of the bobbin. Meetings were held often, and the club accepted many donations and gave several...
Dates: translation missing: en.enumerations.date_label.created: 1915-1932; Other: Majority of material found in 1919-1924; Other: Date acquired: 01/01/1920

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

St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. records

1975-03-0

 Collection
Identifier: 1975-03-0
Scope and Contents The records of St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. consist of minutes (typically kept in bound volumes labeled "Records"), correspondence, degree certificates, cash and dues books, photographs, publications, ephemera, and other items. The records also document the activities of Darius Chapter 16, Royal Arch Masons and Buel Council No. 20, Royal and Select Masters. The records contain a complete run of minutes from 1781 through 1948. Early members are...
Dates: translation missing: en.enumerations.date_label.created: 1781-2010; Other: Date acquired: 08/01/2011

Women's Forum records

2004-30-0

 Collection
Identifier: 2004-30-0
Scope and Contents The records of the The Women's Forum, founded in Litchfield in 1914 with seventeen members to provide an opportunity for women of the area to exchange viewpoints and talents. In 1916, classes were offered, and in 1925, outside speakers were invited. Over the years, such notables as Igor Sikorsky, Eleanor Roosevelt, Madeleine L'Engle, and Abraham Ribicoff have appeared. The records consist of correspondence, minutes, news clippings, membership lists, financial records, programs, and...
Dates: translation missing: en.enumerations.date_label.created: 1913-2009; Other: Date acquired: 01/06/2004

Filtered By

  • Subject: Correspondence X
  • Subject: Minutes 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