Skip to main content Skip to search results

Showing Collections: 11 - 20 of 30

Colvocoresses family papers

1996-16-0

 Collection
Identifier: 1996-16-0
Scope and Contents The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards;  and news clippings, notes, photographs relating to the Champlin family; notes on...
Dates: translation missing: en.enumerations.date_label.created: 1861-1996; Other: Date acquired: 01/08/1996

Connecticut Ice Yacht Club records

2017-03-0

 Fonds
Identifier: 2017-03-0
Content Description The Connecticut Ice Yacht Club records (2017-03-0, 1.00 linear feet) consist of club newsletters, correspondence, member lists, meeting minutes, and financial records; the club's constitution and by-laws; safety manuals; information on local ice yacht races; information on the club's logo and trophy design; and related newspaper clippings, photographs, and a video recording. The Connecticut Ice Yacht Club (C.I.Y.C.) was started in 1939, and has been based at Bantam Lake since its...
Dates: 1940 - 2016

Deming, Perkins, and Quincy families papers

1950-01-0

 Collection
Identifier: 1950-01-0
Scope and Contents The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

First Congregational Church of Litchfield collection

2006-18-0

 Collection
Identifier: 2006-18-0
Scope and Contents The First Congregational Church of Litchfield collection provides documentation on the church from 1845-1999, although the church was founded in 1721. The collection brings together records given by the church and a number of other donors, and includes annual reports; addresses, sermons, and discourses; several editions of the church manual and membership roll; Sunday School Library catalogue (1859) and records; histories; photographs; financial records; correspondence; and other records....
Dates: translation missing: en.enumerations.date_label.created: 1845-1999; Other: Date acquired: 12/07/2006

First Law School Society of the Children of the American Revolution records

2010-362-0

 Collection
Identifier: 2010-362-0
Scope and Contents The records of the First Law School Society of the Children of the American Revolution include scrapbooks primarily containing photographs and news clippings; application materials and brochures; cards with members' information; minutes; organizational records; program ideas files; transparencies; newsletters; patrotic and other publications; banner; local society annual reports; correspondence; president's medal; financial records; and other items. Initial meetings of what would become the...
Dates: translation missing: en.enumerations.date_label.created: 1971-1994; Other: Date acquired: 05/10/2010

Samuel Flewwelling papers

2010-96-0

 Collection
Identifier: 2010-96-0
Scope and Contents The papers of New York City banker and businessman Samuel Flewwelling (1774 or 5-1849) primarily relating to property held by his wife, Julia Elvira Canfield Flewwelling (1791-1868), and him in the Western Reserve, later Ohio. Following Samuel's death, the properties were managed by William Mackay (1795-1873), a New York City businessman and the husband of Caroline Emma Canfield Mackay. The collections includes indentures, agreements, leases, deeds, statements and accounts, and...
Dates: translation missing: en.enumerations.date_label.created: 1799-1868; Other: Date acquired: 01/03/2010

Nan F. Heminway papers

2004-25-0

 Collection
Identifier: 2004-25-0
Scope and Contents The personal papers of Nan Ferguson Heminway (1920-2006), whose professional career spanned 50 years. She took up permanent residence in 1971 in Litchfield and decorated many historic homes. She was extensively involved with historic preservation, the Garden Club, and the Litchfield Historical Society. The papers consist of files related to Hemingway's decorating projects and professional activities and include notes, correspondence, minutes, reports, wallpaper samples, carpet samples,...
Dates: translation missing: en.enumerations.date_label.created: 1953-2003; Other: Date acquired: 05/10/2000

Capt. H. S. Jones collection

1976-14-0

 Collection
Identifier: 1976-14-0
Scope and Contents This collection contains records and correspondence pertaining to Captain Herbert Sidney Jones, of Litchfield, Conn. Herbert Sidney Jones was born on July 22, 1893 in New York City.  He attended the U.S. Naval Academy, graduating in 1916.  He received his master's degree in engineering from Columbia University.  He served in the U.S. Navy, and was the commander of a destroyer when he retired in 1934 for reasons of health.  During WWII, he was recalled to active duty and served on the Bureau...
Dates: translation missing: en.enumerations.date_label.created: 1928-1975; Other: Date acquired: 11/04/1977

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

Litchfield Garden Club records

2010-33-0

 Series
Identifier: 2010-33-0
Scope and Contents The Litchfield Garden Club records document an association that has been actively involved in education and civic improvement efforts as well as local, regional and national conservation and environmental initiatives since the club was founded in Litchfield, Conn., in 1913. The collection consists of minutes, reports, correspondence, membership information, financial records, scrapbooks, photographs, newsletters, publicity materials, clippings, programs, yearbooks, awards, and other items....
Dates: 1913-2021

Filtered By

  • Subject: Correspondence X
  • Subject: Financial records X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 16
Deeds 13
Business records 12
Legal documents 12
Photographs 12
∨ more
Minutes 10
Receipts 8
Account books 7
Land surveys 7
Scrapbooks 7
Invitations 5
Merchants -- Connecticut -- Litchfield 5
Western Reserve (Ohio) 5
Diaries 4
Ephemera 4
Estate inventories 4
Leases 4
Military records 4
Billheads 3
Broadsides (notices) 3
Drawings 3
Promissory notes 3
United States--History--Revolution, 1775-1783 3
Wills 3
Bonds (legal records) 2
Business enterprises -- Connecticut -- Litchfield 2
Certificates 2
Commonplace books 2
Government records 2
Historic preservation 2
Lawyers -- Connecticut 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- History 2
Military commissions 2
Petitions for bankruptcy 2
Poems 2
Recipes 2
Rewards of merit 2
Speeches 2
Taxes 2
United States--History--Civil War, 1861-1865 2
Washington (Conn.) 2
Women -- Societies and clubs -- Connecticut -- Litchfield 2
Accounts 1
Advertisements 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Architectural drawings 1
Armstrong, Miriam Mallory 1
Banks and banking 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bantam Lake (Conn.) 1
Business enterprises 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Clergy 1
Colchester (Conn.) 1
Conservation of natural resources 1
Criminal court records 1
Deeds -- Connecticut -- Litchfield 1
Drugstores -- Connecticut -- Litchfield 1
Dutch elm disease--Control. 1
Erie Canal (N.Y.) -- History 1
Fraternal insurance 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Goshen (Conn.) 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Historic buildings -- Connecticut -- Litchfield 1
Iceboating. 1
Indentured servants 1
Indentures 1
Interior decoration 1
Inventories 1
Judicial records 1
Lace and lace making 1
Lawyers -- Connecticut -- Litchfield County 1
License system -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- Politics and government 1
Manuscripts 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Mortgages 1
New Hartford (Conn.) 1
New Milford (Conn.) 1
+ ∧ less
 
Names
Canfield family 3
Litchfield Historical Society (Litchfield, Conn.) 3
Catlin family 2
Connecticut Land Company 2
Connecticut. County Court (Litchfield County) 2
∨ more
Litchfield Historic District Advisory Commission 2
Litchfield Historical and Architectural Commission 2
Quincy, Mary Perkins, 1866-1921 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Alsop family 1
American Revolution Bicentennial Commission of Litchfield 1
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
Babbitt, Thomas 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bostwick family 1
Brooks, Whitney L. 1
Buck family 1
Canfield, Judson, 1759-1840 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Catlin, Alfred, 1820-1887 1
Catlin, Arthur, 1830-1913 1
Catlin, Exene, 1839- 1
Catlin, Hannah Bull, 1777-1857 1
Catlin, Luman, 1767-1852 1
Catlin, Luman, 1804- 1
Catlin, Mary Lucretia, 1839- 1
Champion family 1
Champion, Henry, 1751-1836 1
Champlin family 1
Coe family 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Connecticut Ice Yacht Club 1
Connecticut. State Highway Dept. 1
Connecticut. Treasury Department 1
Coopernail, George, 1876-1964 1
Dana, Richard Henry, 1879-1933 1
Deming family 1
Deming, Julius, 1755-1838 1
Ferriss family 1
Ferriss, Walter, 1768-1806 1
First Congregational Church (Litchfield, Conn.) 1
First Law School Society (National Society of the Children of the American Revolution) 1
Flewwelling, Julia Elvira Canfield, 1791-1868 1
Flewwelling, Samuel, 1774 or 1775-1849 1
Foster family 1
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
Granniss family 1
Hazen family 1
Heminway, Nan Ferguson, 1920-2006 1
Hine family 1
Jones, H. S. (Herbert Sidney), 1893-1976 1
Litchfield (Conn.) 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield County Agricultural Society 1
Litchfield Garden Club 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Law School 1
Litchfield Light Horse (Military unit) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
MacDonald, Barbara 1
Mackay, William, 1795-1873 1
Mallory, Caleb, -1780 1
Masters, S. 1
McEuen family 1
Millard, Royal, -1854 1
Mitchell family 1
My Country Society 1
National Register of Historic Places 1
Needle and Bobbin Club of Litchfield (Litchfield, Conn.) (1915-1932) 1
Northrop family 1
Perkins family 1
Phelps family 1
Phelps, Ethel L. (Ethel Lowerre), 1888-1969 1
Phelps, Harriet F. 1
Phelps, Lucy Fassett Robinson Benjamin, 1822-1901 1
Phelps, Winthrop Henry, 1818-1885 1
Platt, Merit S. 1
Quincy family 1
Reeve, Tapping, 1744-1823 1
Rockhill, Edith Howell Perkins, 1870-1946 1
Seymour, Epaphroditus, 1783-1854 1
Seymour, Henry, 1780-1837 1
Seymour, Horatio, 1778-1857 1
Seymour, Horatio, 1810-1886 1
Seymour, Mary H. (Mary Harrison), 1835-1913 1
+ ∧ less