Showing Collections: 61 - 70 of 250
Civil War soldier reminiscences and remembrances collection
00-2010-275-0
Collection
Identifier: 00-2010-275-0
Scope and Contents
The Civil War soldier reminiscences and remembrances collection consists of memoirs of, letters written by, and biographies written about Civil War soldiers who were originally from Litchfield, Conn. The names of the soldiers in the collection are J. H. [?]., Luman Wadhams, E. Porter Mason, Alexander B. Shumway, George Wilson Potter, George F. Booth, George Benjamin Hempstead, Stiles A. Wheeler, Hiram Stone, Addison K. Taylor, Eliada Goodwin Osborn, Seth F. Plumb, Anson W. Healy, and Patrick...
Dates:
translation missing: en.enumerations.date_label.created: 1863-1914; Other: Date acquired: 09/09/2011
Found in:
Litchfield Historical Society
B. Woodruff Clark collection
2002-34-0
Collection
Identifier: 2002-34-0
Abstract
Family papers, 1800s-1940s.
Dates:
translation missing: en.enumerations.date_label.created: 1842-1942; Other: Date acquired: 10/10/2002
Found in:
Litchfield Historical Society
Elsa Hinchman Clark collection
00-2010-271-0
Collection
Identifier: 00-2010-271-0
Abstract
The Elsa Hinchman Clark collection (2010-271-0) contains documents from the Woodruff family.
Dates:
translation missing: en.enumerations.date_label.created: 1862-1960s; Other: Date acquired: 08/08/2011
Found in:
Litchfield Historical Society
Clark family record
00-2010-168-0
Collection
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:
translation missing: en.enumerations.date_label.created: circa 1820s-1830s
Found in:
Litchfield Historical Society
C.A.Clinton letter
00-2009-123-0
Collection
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:
translation missing: en.enumerations.date_label.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:
translation missing: en.enumerations.date_label.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
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:
translation missing: en.enumerations.date_label.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
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:
translation missing: en.enumerations.date_label.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:
translation missing: en.enumerations.date_label.created: 1766-1999; Other: Majority of material found in 1766-1999; Other: Date acquired: 08/04/1992
Found in:
Litchfield Historical Society