Skip to main content

Box 4

 Container

Contains 5 Results:

Lakeview Hall, 1889

 File — Box: 4, Folder: 1
Scope and Contents

Advertising brochure for Lakeview Hall, a school for girls in Litchfield, Conn. for school year 1889-1890.

Dates: 1889

Lilac Hedges, 1950s-1960s

 File — Box: 4, Folder: 2
Scope and Contents

Lilac Hedges materials. Cocktail invitations, a package of 10 party invitations. [2004-01-0-2] Invitation to the opening of the annual exhibition of commerical art at Lilac Hedges Studio. Ralph Hinchman III private showing.

Dates: 1950s-1960s

Litchfield Cemetery Co., 1867-1921

 File — Box: 4, Folder: 10
Scope and Contents

Litchfield Cemetery Co. information including By-Laws and Rules of the Litchfield Cemetery Co. of Litchfield, Conn. for 1867 and 1897. Typescript of a resolution from a meeting of Oct. 28, 1911 concerning the death of its late Secretary, the Hon. J. Deming Perkins. Specifications for constructing a pond circa 1912.[includes accn. # K.831 7011]

Dates: 1867-1921

Litchfield Conservation Commission, 1968

 File — Box: 4, Folder: 13
Scope and Contents

Report for The Litchfield Conservation Commission, January 1968

Dates: 1968

Litchfield Country Club, 1917-1992

 File — Box: 4, Folder: 14
Scope and Contents

Litchfield Country Club various publications including by-laws, constitution, membership lists, golf score cards with rules, 100 years history in 1992, schedule of fees

Dates: 1917-1992