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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society