Skip to main content

Box 8

 Container

Contains 27 Results:

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...
Dates: 1900-1991

Memorial Day exercises, 1886-1924

 File — Box: 8, Folder: 2
Scope and Contents

Programs for Litchfield Memorial Day, originally known as Decoration Day, exercises for years, 1886, 1889, 1917-1925.

Dates: 1886-1924

Memorial Day, 1925 May 30

 File — Box: 8, Folder: 3
Scope and Contents

Program [2004-20-0]

Dates: 1925 May 30

Methodist Church, 1885-1988

 File — Box: 8, Folder: 4
Scope and Contents

Methodist Church miscellaneous information. "A short history of the First Methodist Church, Litchfield, Conn.: 75th anniversary of the present church building, December 8, 1960"; "Catalogue of books of the Sunday School Library, 1987"; various programs for services. Flyer to vote from Robert W. Jones dated Sept. 20, 1905.

Dates: 1885-1988

Milton, 1898-1985

 File — Box: 8, Folder: 5
Scope and Contents Milton various documents. "Back door house tour of Litchfield's Milton Historic District" program Oct. 5, 1985 to benefit Thomas Hall Organ Restoration Fund. The Milton concert series program, undated. "Centennial address delivered in the Congregational Church, Milton, Conn. Aug. 21, 1898" by the Pastor, Rev. W. E. Page. Milton - Houses - Flying Brook Farm, #713 Milton Road. A note about the World War Honor Roll monument made by Dorothy Wagstaff Ripley and sponsored by the Milton Woman's...
Dates: 1898-1985

Milton Public Hall Association, 1900

 File — Box: 8, Folder: 6
Scope and Contents

Items about Milton Public Hall. Milton Public Hall Association Articles of Association. 29 Sep 1900. List of subscribers and amount to be paid before Sept. 30, 1900.

Dates: 1900

Mines and mineral resources, 1857-1864

 File — Box: 8, Folder: 7
Scope and Contents

"Charter, By-Laws and Statistics of the Connecticut Mining Company," 1858; "Report of the Litchfield Silver and Nickel Mining Company upon the lands in Litchfield, Conn." Philadelphia, 1857; "Report of the Nickel Mining and Smelting Company's property, Litchfield, Conn." by Thomas Petherick, NY, 1864.

Dates: 1857-1864

Morgan-Weir Post No. 27 American Legion, 1920, 1965-1969

 File — Box: 8, Folder: 8
Scope and Contents

Morgan-Weir Post No. 27 various publications. "American Legion News" March 1965-October 1969. Program for ceremonies for the distribution of French war certificates, 22 Feb. 1920.

Dates: 1920; 1965-1969

Motor vehicles, 1920s?

 File — Box: 8, Folder: 9
Scope and Contents

Motor vehicles in Litchfield miscellaneous information. Lists of pleasure cars, commercial cars, motor cycles in Litchfield, Bantam, and Northfield.

Dates: 1920s?

Newspapers, 1851

 File — Box: 8, Folder: 10
Scope and Contents

Receipt to G.H. Miner for a subscription to the Litchfield Republican, published every Thursday by Albert Stoddard. On one end is printed The Republican. Dated Aug. 7, 1851.

Dates: 1851