Showing Collections: 81 - 90 of 264
Collection
Identifier: 2003-48-0
Scope and Contents
The Robert Doyle collection contains papers regarding Crutch & MacDonald, a Litchfield, Conn., drug store; other Litchfield businesses; and activities of the Borough of Litchfield government. The papers include druggists catalogues and literature, late 1800s; a letter written by Robert Doyle regarding the sale of Crutch & MacDonald, 1994; bills and receipts, early twentieth century; documents relating to the sale and lease of Crutch & MacDonald and its antecedent iterations,...
Dates:
translation missing: en.enumerations.date_label.created: 1870-1994; Other: Date acquired: 02/07/2005
Clarence H. Elliott collection
1979-16-1
Collection
Identifier: 1979-16-1
Scope and Contents
The Clarence H. Elliott collection documents Elliott's association with Litchfield High School from 1916 through 1927 as teacher, assistant principal, principal, and athletic coach. There are also items which relate to Litchfield in general and Antrim, N.H., where Elliott lived for a time prior to coming to Litchfield. The collection consists of photographs, scrapbooks, ephemera, and news clippings.
Many of the items are photographs are of the Litchfield High School girls and boys athletic...
Dates:
translation missing: en.enumerations.date_label.created: 1915-1932; Other: Date acquired: 10/05/1980
Theodore Ells collection
2007-33-0
Collection
Identifier: 2007-33-0
Scope and Contents
The Theodore Ells Collection consists of 2 maps of Wild Garden; photographs of Sanctum events and Camp Onaway; records relating to the Litchfield Wild Garden Association, the White Memorial Foundation, and others; a Board Members Manual of the Public Health Association in Litchfield; and others.
Dates:
translation missing: en.enumerations.date_label.created: 1947-1963; Other: Date acquired: 06/09/2008
Family histories collection
1951-29-0
Collection
Identifier: 1951-29-0
Scope and Contents
The Family histories collection consists of genealogical reports written by eighth grade students in Litchfield, Warren, Morris, and Goshen, Conn. They were written at the request of the curator of the Litchfield Historical Society. The histories were written by three different groups of eighth graders: Litchfield Junior High School, 1951-1952; Litchfield Junior High School, 1956; and Wamogo High School, 1958, and are arranged alphabetically by family name as provided on the report.
Dates:
translation missing: en.enumerations.date_label.created: 1951-1958; Other: Date acquired: 01/04/1951
History of First Church of Christ Congregational Church
00-2011-117-0
Collection
Identifier: 00-2011-117-0
Scope and Contents
The History of First Church of Christ Congregational Church collection (2011-117-0) is a collection of papers and a manuscript found in Small Acquisitions. The collection pertains to a history and list of members of the First Church of Christ Congregational Church in Litchfield Connecticut. Leonard Woolsey Bacon the pastor of the church was compiling a list of members from 1721 (when the church was founded) to 1859 (when he was pastor of the church). The collection contains two letters from...
Dates:
translation missing: en.enumerations.date_label.created: 1859; Other: Date acquired: 03/06/2013
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
First Ecclesiastical Society records
00-2010-381-0
Collection
Identifier: 00-2010-381-0
Scope and Contents
The First Ecclesiastical Society records primarily document financial matters related to the First Congregational Church of Litchfield, Conn. The collection consists of correspondence, accounts, memoranda and statements, orders, promissory notes, receipts, and other items.
The First Congregational Church of Litchfield was founded in 1721. Its first minister was Timothy Collins, who served until 1751. Noted clergyman Lyman Beecher was the church's minister from 1810 to 1826. The first church...
Dates:
translation missing: en.enumerations.date_label.created: 1791-1924; Other: Date acquired: 06/12/2012
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
First National Bank of Litchfield depositor signatures
00-1930-31-0
Collection
Identifier: 00-1930-31-0
Scope and Contents
First National Bank of Litchfield depositor signatures (1930-31-0) is a bound volume containing records from 1816-1902. The First National Bank of Litchfield was originally the Phoenix Bank. It underwent a name change in 1860. The bulk of the volume is comprised of signatures of depositors at the bank. Also present are a small amount of newspaper clippings.
The item is currently housed in 3A Box 36.
Dates:
translation missing: en.enumerations.date_label.created: 1816-1902; Other: Date acquired: 11/30/1929
First National Bank of Litchfield note
00-1949-06-1
Collection
Identifier: 00-1949-06-1
Scope and Contents
One $5 note issued by The First National Bank of Litchfield (Conn.).
Dates:
translation missing: en.enumerations.date_label.created: 1884 Dec 22; Other: Date acquired: 12/03/1948