Showing Collections: 21 - 29 of 29
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
Town of Litchfield records
00-1971-45-0
Collection
Identifier: 00-1971-45-0
Scope and Contents
Advertisements, bills, correspondence, tax abatement list, correspondence and orders related to town roads, and other records related to the Town of Litchfield.
Dates:
translation missing: en.enumerations.date_label.created: 1853-1900; Other: Date acquired: 01/10/1971
Found in:
Litchfield Historical Society
Litchfield Village Improvement Society records
1943-09-0
Collection
Identifier: 1943-09-0
Scope and Contents
The Litchfield Village Improvement Society records (1943-09-0) are comprised of eight bound volumes of records, a manuscript box of papers, and oversize posters. The records cover the years 1875 through 1941. Represented in the volumes are the "Articles of Association" and By-laws, meeting minutes, financial records, member lists, and annual reports. Documents in the manuscript box include activities of the Society and plans for colonial changes to the Litchfield County Courthouse, business...
Dates:
translation missing: en.enumerations.date_label.created: 1875-1941; Other: Date acquired: 11/30/1942
Found in:
Litchfield Historical Society
My Country Society, Inc. records
2008-38-0
Collection
Identifier: 2008-38-0
Scope and Contents
My Country Society, Inc. was founded in 1967 with the purpose of publishing a journal, My Country, related to American history. Initially, the journal was distributed throughout Litchfield County to schools, historical societies, libraries, town halls, banks, and other places. Later, it became available by subscription. The publication schedule varied, but typically several issues were produced each year. New and established authors were encouraged to submit manuscripts. The Society also...
Dates:
translation missing: en.enumerations.date_label.created: 1967-2009; Other: Date acquired: 12/04/2009
Found in:
Litchfield Historical Society
Records regarding investigating committee and selectmen
00-2010-199-0
Collection
Identifier: 00-2010-199-0
Scope and Contents
Records relating to an unspecified investigating committee and selectmen, including a petition, accounting documents, lists of orders drawn, outstanding orders, amount of claims paid, and other documents.
Dates:
translation missing: en.enumerations.date_label.created: 1837-1842
Found in:
Litchfield Historical Society
Seymour family papers
1949-37-0
Collection
Identifier: 1949-37-0
Scope and Contents
The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates:
translation missing: en.enumerations.date_label.created: 1777-1923; Other: Date acquired: 11/30/1948
Found in:
Litchfield Historical Society
Weir's Motor Sales record book
00-1991-102-0
Collection
Identifier: 00-1991-102-0
Scope and Contents
Weir's Motor Sales record book (1991-102-0) contains payment records from 1920-1922. The records document customers, their purchases and repairs to and the maintenance of their automobiles. Weir’s Motor Sales was owned by Martin J. Weir and was located on West Street in Litchfield, Conn., and the records indicate that its customers came from surrounding towns in Litchfield County.
Dates:
translation missing: en.enumerations.date_label.created: 1920-1922; Other: Date acquired: 12/09/1990
Found in:
Litchfield Historical Society
Samuel Wright papers
1953-26-0
Collection
Identifier: 1953-26-0
Scope and Contents
The papers of Samuel Wright (1789-1875) of Litchfield, Conn., including correspondence, deeds, financial records, legal documents, records related to the militia, and tax collection documents. Samuel Wright was the son of Jonathan Wright (1745/46-1836) and his third wife, Thankful Landon (1757?-1831), who was the widow of Benjamin Gibbs. Jonathan's first wife was Leah Bissell (1747?-1782). Many of the deeds in the papers relate to land transactions involving his wives' families. Samuel...
Dates:
translation missing: en.enumerations.date_label.created: 1767-1877; Other: Date acquired: 01/01/1953
Found in:
Litchfield Historical Society