Skip to main content

Box 4

 Container

Contains 16 Results:

The Litchfield Club, 1886-1909

 File — Box: 4, Folder: 11
Scope and Contents

The Litchfield Club various information including By-laws, catalogues, invitations, and programs for entertainments. Membership card for Mrs. John Vanderporl for the season of 1908. Signed by E.C.B. Buel, secretary.

Dates: 1886-1909

Litchfield Community Services Fund, 1986

 File — Box: 4, Folder: 12
Scope and Contents

Annual report of the Litchfield Community Services Fund for November 1986.

Dates: 1986

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

Litchfield Country Club - Minutes and letters, 1963-1965

 File — Box: 4, Folder: 15
Scope and Contents

Litchfield Country Club letters and minutes

Dates: 1963-1965

Litchfield County Courthouse, 1887

 File — Box: 4, Folder: 16
Scope and Contents

Litchfield County Courthouse information. Resolution from the Litchfield selectmen calling for the erection of a new courthouse with accommodations for town offices. Said new courthouse to be erected upon the site of the old one. Dated about 1887.

Dates: 1887