Showing Collections: 41 - 50 of 63
Collection
Identifier: 2011-21-0
Scope and Contents
The Harlan G. Mendenhall papers (2011-21-0, .43 linear feet) consist of correspondence and historical and biographical notes assembled by Mendenhall for use in writing a history of Litchfield. The collection also includes an Oct. 3, 1839, letter from the Committee of the Chapel Street Congregational Church inviting John Colton to become pastor and an Apr. 1846 unsigned letter to Horace Greely of The New York Tribune regarding the next president of Yale...
Dates:
translation missing: en.enumerations.date_label.created: 1839-1933; Other: Date acquired: 03/04/2012
James Morris Address
00-1953-49-0
Collection
Identifier: 00-1953-49-0
Scope and Contents
The James Morris Address (2952) was delivered sometime between July of 1803 and October 8th of 1810. The address is a brief account of local history. It covers the founding of Litchfield describing the conditions of the early settlers. There are also accounts of the suicides and murders in the town, and there is account of the capture of Captain Jacob Griswould. There are other topics covered such as important buildings in Litchfield at the time (parishes, saw mills,...
Dates:
translation missing: en.enumerations.date_label.created: 1803 July - 1810 October 8; Other: Date acquired: 01/01/1953
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
My Country Society, Inc. records
00-2010-118-0
Collection
Identifier: 00-2010-118-0
Scope and Contents
Records related to a series of 12 articles printed by UOP Transportation Equipment Group, Aerotherm Division, in their "Executives' Digest" newsletter in conjunction with Litchfield's 250th anniversary in 1969.
Dates:
translation missing: en.enumerations.date_label.created: 1968-1970
Edward A. Pierpont diaries
00-2010-257-0
Collection
Identifier: 00-2010-257-0
Scope and Contents
Four diaries of Litchfield, Conn., farmer Edward A. Pierpont: 1860, 1861, 1871, and 1878-1879. Pierpont generally recorded the weather, his farming and other business activities, and the comings and goings of family members and friends. There are also business accounts.
Dates:
translation missing: en.enumerations.date_label.created: 1860-1889
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
Edward Raymond manuscript
1997-10-0
Collection
Identifier: 1997-10-0
Scope and Contents
Typescript of "Litchfield in Three Centuries," by Edward A. Raymond (1990, 796 pp.), an historical overview of Litchfield, Conn.
Dates:
translation missing: en.enumerations.date_label.created: 1990; Other: Date acquired: 08/07/1997
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
Katharine Bissell Bogert Roe memoir
00-1960-23-0
Collection
Identifier: 00-1960-23-0
Scope and Contents
Ten-page memoir in which Katherine Bissell Bogert Roe recounts Litchfield in the 1860s when she was a teenager. She recalls visiting her Aunt Mary Bissell, other members of the Bissell and Welch families, and friends; details about the interiors and exteriors of houses; watching baseball; going to dances and the circus; riding down North Street imitating a circus performer on Dr. Gates's buggy; activities during the Civil War; giving Henry Ward Beecher an arbutus from Litchfield; and other...
Dates:
translation missing: en.enumerations.date_label.created: 1912; Other: Date acquired: 01/01/1960
Seymour family papers
1949-37-0
Collection
Identifier: 1949-37-0
Scope and Contents
The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates:
translation missing: en.enumerations.date_label.created: 1777-1923; Other: Date acquired: 11/30/1948