Showing Collections: 61 - 70 of 249
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
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:
translation missing: en.enumerations.date_label.created: 1803-1947; Other: Date acquired: 02/11/2005
Found in:
Litchfield Historical Society