Skip to main content

Box 10

 Container

Contains 10 Results:

St. Paul's Church, 1897-1997

 File — Box: 10, Folder: 1
Scope and Contents

St. Paul's Church information. Centennial discourse delivered in St. Paul's Church, Bantam, Conn., Nov. 17, 1897 by the rector the Rev. Hiram Stone. "St. Paul's Church, Bantam, Connecticut: the first 200 years, 1797-1997" by Susan W. Pearsall.

Dates: 1897-1997

St. Paul's Lodge No. 11 A.F. and A.M., 1871-1980

 File — Box: 10, Folder: 2
Scope and Contents Masonic Lodge in Litchfield information. Booklet "Celebration of the centennial anniversary of St. Paul's Lodge No. 11, F. and A.M. at Litchfield, Conn., June 1, A.L. 5881, with the historical address, poem, and sketches of past masters" published in Hartford by Case, Lockwood & Brainard, 1881. Brochure "Masonic Ball, Litchfield, December 27, 1871." Supper at the Mansion House. Music by flyer "A brief history of Free Masonry and St. Paul's Lodge #11 and Eastern Star and Ephraim Kirby...
Dates: 1871-1980

St. Paul's Lodge No. 11 A.F. and A.M., 1901

 File — Box: 10, Folder: 3
Scope and Contents

Booklet of bylaws and membership list 1901.

Dates: 1901

Town Hall, 1960

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

"Specifications for Construction of Town Office Building for the Town of Litchfield, 1 October 1960" S. Norton Miner, Architect.

Dates: 1960

Trinity Church Milton, 1939-1991

 File — Box: 10, Folder: 5
Scope and Contents

Trinity Church in Milton information. "A short history of Trinity Church Milton." "The Episcopal Church at Milton" by Grace Isabel Raymond, summer 1939, annotated by Edward A. Raymond, August 1977. Program for Organ Historical Society Recital by John Ogasapian, August 18, 1984. Program for the organ rededication-recital, Dec. 15, 1985. Correspondence in 1972-1974 concerning the organ.

Dates: 1939-1991

Vineyards, 1980s-1990s

 File — Box: 10, Folder: 6
Content Description From the File:

Publications and other printed materials on all aspects of Litchfield's history assembled by LHS staff.

Dates: 1980s-1990s

Visiting cards, about 1850-1930

 File — Box: 10, Folder: 7
Scope and Contents

Visiting cards, or calling cards, mostly from Litchfield residents. Most of the collection comes from cards left at the home of Mrs. Ludlow Bull.

Dates: about 1850-1930

Voting registration, 1904-1967

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

Voting lists for Litchfield Lists for 1959, 1967 Republican enrollment for primaries and caucuses. Feb. 1904.

Dates: 1904-1967

World War I, 1917-1918

 File — Box: 10, Folder: 9
Scope and Contents

World War, 1914-1918 various publications. Program for Liberty Loan Rally, October 24, 1917. Program for Liberty Loan rally, April 26, 1918.

Dates: 1917-1918

Zoning, 1947-1958

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

Booklet "The Zoning Act" revision of February 10, 1947. "Subdivision regulations for the Town of Litchfield, Conn." "pursuant to Chapter 126 of the General Statutes of Connecticut, Revision of 1958," undated.

Dates: 1947-1958