Skip to main content

Mary Floyd Tallmadge Chapter, DAR , 1900-1991

 File — Box: 8, Folder: 1

Scope and Contents

Mary Floyd Tallmadge Chapter, DAR, Miscellaneous information. Yearbooks 1980, 1941, 1938, 1939, 1964, 1990, 1993; Program "Opening of 'Goddard Park' by the Mary Floyd Tallmade Chapter D.A.R. June 1, 1909." Program "Unveiling of a memorial window in honor of the Revolutionary patriots of Litchfield County" at Litchfield Conn. July 5, 1907 with the comments of Mrs. John Laidlaw Buel (Elizabeth). "Programme" 1906-1907. Program "Presentation of flag and staff to the Connecticut George Junior Republic by the Mary Floyd Tallmadge Chapter D.A.R. August 30, 1909." Program "Samantha's surprise party" under the auspices of the Mary Floyd Tallmadge Chapter at the Litchfield Club, July 2, 1908. Tribute to Ella Saywer Coit read at chapter meeting May 16, 1951 by Julia Bissell Doyle, chapter historian. Tribute to Louisa Rachel Beach read at chapter meeting May 16, 1951, by Julia Bissell Doyle, chapter historian. Tibute to Miss Mabel Bishop read at chapter meeting May 16, 1951 by Julia Bissell Doyle, chapter historian. Calendar of Anne Wood Elderkin Chapter D.A.R. Program of Connecticut Regents, Delegates and Alternates. Feb.8, 1898, at Bristol, Conn.

Dates

  • Creation: 1900-1991

Creator

Conditions Governing Access

This collection is open for research.

Extent

From the File: 5 Linear Feet (10 Hollinger boxes)

Language of Materials

From the File: English

Repository Details

Part of the Litchfield Historical Society Repository

Contact:
7 South Street
P.O. Box 385
Litchfield CT 06759
860-567-4501
860-567-3565 (Fax)