Showing Collections: 1 - 10 of 12
American Revolution Bicentennial Commission of Litchfield records
2010-164-0
Collection
Identifier: 2010-164-0
Scope and Contents
Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.
Dates:
translation missing: en.enumerations.date_label.created: 1974-1977
Found in:
Litchfield Historical Society
Beckwith family papers
1988-01-0
Collection
Identifier: 1988-01-0
Scope and Contents
The Beckwith family papers (1988-01-0) consist of correspondence, financial records, legal documents, military records, diaries, photographs, and other records. A small group of papers predates those of the Beckwith family. At present, only materials created prior to 1840, a limited selection of post-1840 materials, and those that relate to Josiah Beckwith (1803-1871) have been processed. They are arranged in three series.
Series 1, Papers (1767-1892), contains a collection of primarily...
Dates:
translation missing: en.enumerations.date_label.created: 1767-1972; Other: Date acquired: 01/01/1988
Found in:
Litchfield Historical Society
Beebe family papers
1918-19-0
Collection
Identifier: 1918-19-0
Scope and Contents
The papers of the Beebe family of Litchfield, Conn., centering on Bezaleel Beebe, his father, and his descendents. The papers consist of correspondence, deeds, business records, military records, and other documents.
The papers are arranged in three series:
Series 1: Correspondence
Series 2: Beebe, Bezaleel military papers
Series 3: Other papers
Bezaleel Beebe was born in 1741 in Litchfield, Conn., a son of Ebenezer Beebe (1716-1744) and Bethiel Osborn Beebe Peck (1722-1816). After...
Dates:
translation missing: en.enumerations.date_label.created: 1729-1913; Other: Date acquired: 01/01/1918
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 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
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
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
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