Showing Collections: 1 - 5 of 5
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:
Created: 1974-1977
Found in:
Litchfield Historical Society
Grand Army of the Republic, Seth F. Plumb Post No. 80 records
1918-39-0
Collection
Identifier: 1918-39-0
Scope and Contents
The Grand Army of the Republic (GAR), Seth F. Plumb Post No. 80 records document the Litchfield, Conn., post, which was active from 1886 to 1918. The collection consists of circular letters, minutes, receipts, correspondence, adjutant's reports, membership applications, constitution and by-laws, and ephemera. Includes 1891-1892 receipt book with stubs for dues paid, etc. by members name and amount paid.
Minute book Jan 1, 1887 to Jan 1, 1893 and Minute book Jan 1, 1893 to Aug 1918 are...
Dates:
Created: 1886-1918; Other: Date acquired: 01/08/1918
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
Litchfield South Association records
1992-41-0
Collection
Identifier: 1992-41-0
Scope and Contents
The records of the Litchfield South Association (1842-1991), which consist of correspondence, minutes, publications, and other administrative records. In 1751, the same year as the founding of Litchfield County, the Congregational churches of the county were brought together into one organization, the Litchfield County Consociation. In 1791, with 28 members, the Consociation amicably divided into organziations, Litchfield North Consociation and Litchfield South Consociation. Churches in...
Dates:
Created: 1842-1991; Other: Majority of material found in 1934-1977; Other: Date acquired: 01/01/1992
Found in:
Litchfield Historical Society
Litchfield War Records Committee records
2011-15-0
Collection
Identifier: 2011-15-0
Scope and Contents
The Litchfield War Records Committee records (2011-15-0, 1.88 linear feet) document men and women who served in the armed forces and auxiliary groups from Litchfield, Conn., during World War II. The papers consist of questionaires, photographs, minutes, notes, subject files, correspondence, and ephemera.
The largest group of papers are returned questionnaires that list the service person's name, address, date of birth, next of kin, service dates and places, promotions, date and...
Dates:
Created: 1940-1946; Other: Date acquired: 03/04/2012
Found in:
Litchfield Historical Society
Filter Results
Additional filters:
- Subject
- Litchfield (Conn.) 4
- Photographs 3
- Financial records 2
- American Revolution Bicentennial, 1976 1
- Clergy 1
- Congregational churches 1
- Conservation of natural resources 1
- Drawings 1
- Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
- Government records 1
- Litchfield (Conn.) -- Church history 1
- Manuscripts 1
- Notes 1
- Photographs -- Coloring 1
- Scrapbooks 1
- United States--History--Civil War, 1861-1865 -- Societies, etc. 1
- Video recordings 1
- Women -- Societies and clubs -- Connecticut -- Litchfield 1
- World War, 1939-1945 -- United States 1 + ∧ less
- Names
- American Revolution Bicentennial Commission of Litchfield 1
- Babbitt, Thomas 1
- Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
- Grand Army of the Republic. Seth F. Plumb Post No. 80 (Litchfield, Conn.) 1
- Litchfield Garden Club 1
∨ more