Showing Collections: 61 - 70 of 246
B. Woodruff Clark collection
2002-34-0
Collection
Identifier: 2002-34-0
Scope and Contents
Accession 2002-34-0: 12 views of Litchfield after an ice storm, Feb. 22 and 23, 1898; 3 winter landscapes, Mar. 30, 1928; 1 unidentified winter landscape, 1 of two unidentified men playing tennis.
Accession 1995-10-0: Household inventory, B. S. Clark, "Shadow Lawn," South St., Litchfield, Conn., 1912; photographs, ice storm, 1942; List of motor vehicles, State of Connecticut, 1914 (J. P. Woodruff is owner number 1); Chaffers Handbook to Hall Marks on Gold & Silver Plate, by...
Dates:
Created: 1842-1942; Other: Date acquired: 10/10/2002
Found in:
Litchfield Historical Society
Elsa Hinchman Clark collection
00-2010-271-0
Collection — Multiple Containers
Identifier: 00-2010-271-0
Abstract
The Elsa Hinchman Clark collection (2010-271-0) contains documents from the Woodruff family.
Dates:
Created: 1862-1960s; Other: Date acquired: 08/08/2011
Found in:
Litchfield Historical Society
Clark family record
00-2010-168-0
Collection — Box: 1
Identifier: 00-2010-168-0
Scope and Contents
A letter in which Merit Clark writes Moses Seymour Jr. with his family record and a note recording the births of members of the Clark family.
Dates:
Created: circa 1820s-1830s
Found in:
Litchfield Historical Society
C.A.Clinton letter
00-2009-123-0
Collection — Box: 1
Identifier: 00-2009-123-0
Scope and Contents
Letter from C. A. (Charles Alexander) Clinton (1798-1861) to Martin Van Buren (1782-1862), then Vice President of the United States. The letter introduces Mr. Edward Byrne of New York City to the Vice President and requests that he provide Byrne with a letter of introduction to the acting American Ambassador in London, Aaron Vail (1796-1878). C.A. Clinton was the son of New York governor, Dewitt Clinton. He served as his father’s secretary until his death in 1828 and then relocated to New...
Dates:
Created: 1833 Jan 3
Found in:
Litchfield Historical Society
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:
Created: 1861-1996; Other: Date acquired: 01/08/1996
Found in:
Litchfield Historical Society
Connecticut Daughters of the American Revolution collection
00-1992-43-0
Collection — Box: 1
Identifier: 00-1992-43-0
Scope and Contents
Letter written by Elizabeth C. Barney Buel, State Regent, 1922; scrapbook regarding Register of Revolutionary Soldiers and Patriots Buried in Litchfield County by Joyce Mackenzie Cropsey, 1976; letter written by Mabel S. Haley, 1981.
Dates:
Created: 1922-1981; Other: Date acquired: 01/01/1992
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
Correspondence and records regarding The Consolidated Peat and Peat Machine Co.
00-2010-80-0
Collection — Box: 1
Identifier: 00-2010-80-0
Scope and Contents
Correspondence of Arthur Bostwick of the St. Louis Public Library and Alain C. White regarding The Consolidated Peat and Peat Machine Co., 1922-1923, and a stock certificate of the company, 1868.
Dates:
Created: 1868-1923
Found in:
Litchfield Historical Society
Robert Cooley collection
2004-07-0
Collection
Identifier: 2004-07-0
Scope and Contents
Collection of materials purchased by Robert Cooley relating generally to Litchfield and the surrounding area. The collection includes individual 18th and 19th century letters and documents; deeds and other legal papers related to Capt. Miles Beach, 1766-1800s; photographs, including cabinet cards, cartes-de-viste, ambrotypes, daguerreotypes, tintypes loose, in cases, and/or in albums; materials related to the Coley, Tice, and Lewis family lineages and genealogy; and 19th and 20th century...
Dates:
Created: 1766-1999; Other: Majority of material found in 1766-1999; Other: Date acquired: 08/04/1992
Found in:
Litchfield Historical Society
Crane family papers
2003-73-0
Collection
Identifier: 2003-73-0
Scope and Contents
The Crane family papers document members of the Deming family of Litchfield and Waterbury, Conn. Among the family members represented are Julius Deming (1755-1838), Frederick Deming (1832-1925), Clarissa Champion Deming (1818-1899), Clarissa Brainard Deming (1872-1955), Dr. Dudley B. Deming (1874-1946), Dr. Alletta Langdon Bedford Deming (1882-1950), and Alletta Deming Crane (1912-2003). The papers consist of correspondence, account records, a scrapbook, military records, certificates,...
Dates:
Created: 1803-1947; Other: Date acquired: 02/11/2005
Found in:
Litchfield Historical Society
Filtered By
- Subject: Correspondence X
Filter Results
Additional filters:
- Subject
- Correspondence 193
- Litchfield (Conn.) 73
- Photographs 53
- Letters (correspondence) 52
- Business records 37
- Deeds 37
- Financial records 30
- Ephemera 24
- Legal documents 24
- Manuscripts 22
- Account books 20
- Scrapbooks 20
- United States--History--Civil War, 1861-1865 20
- Minutes 17
- Receipts 17
- Diaries 16
- Drawings 14
- Merchants -- Connecticut -- Litchfield 11
- Notebooks 11
- United States--History--Revolution, 1775-1783 11
- Litchfield (Conn.) -- History 10
- Notes 10
- Poems 10
- Land surveys 9
- Estate inventories 8
- Autograph albums 7
- Clergy 7
- Military records 7
- Programs 7
- Western Reserve (Ohio) 7
- Certificates 6
- Goshen (Conn.) 6
- Government records 6
- Invitations 6
- Wills 6
- Broadsides (notices) 5
- Business enterprises -- Connecticut -- Litchfield 5
- Lawyers -- Connecticut -- Litchfield 5
- Leases 5
- Maps 5
- Military commissions 5
- Promissory notes 5
- Architectural drawings 4
- Billheads 4
- Bonds (legal records) 4
- Judicial records 4
- Litchfield (Conn.) - History 4
- Rewards of merit 4
- Schools 4
- Schools -- Connecticut 4
- Schools -- Connecticut -- Litchfield 4
- United States--Politics and government--1775-1783. 4
- World War, 1939-1945 4
- Accounts 3
- African Americans -- Connecticut -- Litchfield 3
- Greeting cards 3
- Land titles--Connecticut 3
- Lawyers -- Connecticut 3
- Lawyers--Correspondence 3
- Litchfield (Conn.) -- Church history 3
- Litchfield (Conn.) -- Politics and government 3
- Physicians -- Connecticut -- Litchfield 3
- Prescriptions 3
- Recipes 3
- Slavery 3
- Speeches 3
- Torrington (Conn.) 3
- United States--Politics and government--1783-1865 3
- Women - Education - Connecticut - Litchfield - History 3
- Writs 3
- African Americans 2
- China -- Commerce 2
- Commonplace books 2
- Connecticut--Politics and government 2
- Dairy farming -- Connecticut 2
- Drugstores -- Connecticut -- Litchfield 2
- Engravings (prints) 2
- Epidemics--New York (State)--New York 2
- Gardening -- Connecticut -- Litchfield -- Societies, etc. 2
- Historic buildings -- Connecticut -- Litchfield 2
- Historic preservation 2
- Inventories 2
- Law students -- Connecticut -- Litchfield 2
- Law--United States--Study and teaching 2
- Letters of recommendation 2
- Litchfield (Conn.) - Social life and customs 2
- Litchfield (Conn.) -- Social life and customs 2
- Medicine--United States--History--18th century 2
- Memoirs 2
- Mortgages 2
- Petitions for bankruptcy 2
- Photographs -- Coloring 2
- Private schools - Connecticut - Litchfield - History 2
- Reports 2
- Revivals--United States 2
- Roads 2
- Second Great Awakening 2
- Sermons 2
- Slavery--United States 2
- Southern States--History--1775-1865 2 + ∧ less
- Names
- Litchfield Historical Society (Litchfield, Conn.) 13
- Litchfield Law School 6
- Reeve, Tapping, 1744-1823 5
- Deming, Julius, 1755-1838 4
- Litchfield High School (Litchfield, Conn.) 4
- St. Michael's Church (Litchfield, Conn.) 4
- White, Alain Campbell, 1880-1951 4
- Yale College (1718-1887) 4
- Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
- Canfield family 3
- Catlin family 3
- Dana, Richard Henry, 1879-1933 3
- Deming family 3
- First Congregational Church (Litchfield, Conn.) 3
- Kilbourn family 3
- Litchfield Female Academy (Conn.) 3
- Plumb, Seth F., 1836-1864 3
- Seymour, Moses, 1774-1826 3
- Stoddard family 3
- Wolcott, Oliver, 1726-1797 3
- Adams family 2
- Adams, Charles, 1805-1883 2
- Adams, Joseph, 1764-1856 2
- Aerotherm Corporation 2
- Beach, Lucy Sheldon, 1788-1889 2
- Bishop family 2
- Brace, J. (Jonathan), 1810-1877 2
- Brown family 2
- Buel family 2
- Buell family 2
- Catlin, John, 1814-1894 2
- Champion family 2
- Clark family 2
- Connecticut Land Company 2
- Connecticut. County Court (Litchfield County) 2
- Deming, Adelaide, 1864-1956 2
- Deming, Charlotte, 1868-1963 2
- Dunn, Howard Frederic 2
- Echo Farm Company 2
- Gould family 2
- Gould, E. Sherman (Edward Sherman), 1837-1905 2
- Hill family 2
- Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 2
- Kilbourne, Payne Kenyon, 1815-1859 2
- Kilburn family 2
- Litchfield (Conn.) 2
- Litchfield Historic District Advisory Commission 2
- Litchfield Historical and Architectural Commission 2
- Litchfield Light Horse (Military unit) 2
- Murphy, Henry Cruse, 1810-1882 2
- My Country Society 2
- Pierce, Sarah, 1767-1852 2
- Plumb, Charles E., 1845-1913 2
- Quincy, Mary Perkins, 1866-1921 2
- Seymour family 2
- Seymour, Epaphroditus, 1783-1854 2
- Seymour, Origen Storrs, 1804-1881 2
- Sheldon family 2
- Sheldon, Daniel, 1750-1840 2
- Shepaug Railroad 2
- Silliman, Gold Selleck, 1777-1868 2
- Stowe, Harriet Beecher, 1811-1896 2
- UOP Inc. Aerospace Division 2
- United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 2
- Washington, George, 1732-1799 2
- Webster family 2
- Woodruff, George M. (George Morris), 1836-1930 2
- Woodruff, James Parsons, 1868-1931 2
- Adams, Charles, 1845-1864 1
- Adams, John Quincy, 1767-1848 1
- Aerotec Industries 1
- Alexander, Bill 1
- Alfred family 1
- Allen family 1
- Alsop family 1
- American Home Missionary Society 1
- American Revolution Bicentennial Commission of Litchfield 1
- American Telegraph and Telephone Company 1
- Ames family 1
- Ames, John Quincy, 1845-1918 1
- Andrews, Charles Bartlett, 1836-1902 1
- Armstrong family 1
- Armstrong, James, 1754-1816 1
- Armstrong, Orrin Mallory 1
- Armstrong, Thomas, 1758-1816 1
- B/E Aerospace 1
- Babbitt, Thomas 1
- Bacon, Asa 1
- Bailey, Gamaliel, 1807-1859 1
- Baldwin family 1
- Baldwin, George 1
- Barber, Frances Ives 1
- Bard, Samuel, 1742-1821 1
- Barnes family 1
- Barnes, Emily, 1832-1837 1
- Beach family 1
- Beach, John, active 1842 1
- Beach, Louisa Webster, 1861-1951 1
- Beach, Miles, 1743-1828 1
- Beach, Milo D., 1861-1959 1 + ∧ less
∨ more
∨ more