Showing Collections: 1 - 10 of 22
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
Concerned Citizens for Children records
2003-63-0
Collection
Identifier: 2003-63-0
Dates:
Created: 1977-1985; Other: Date acquired: 02/08/2004
Found in:
Litchfield Historical Society
Deming, Perkins, and Quincy families papers
1950-01-0
Collection
Identifier: 1950-01-0
Scope and Contents
The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates:
Created: 1762-1950; Other: Date acquired: 01/01/1921
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:
Created: 1971-1994; Other: Date acquired: 05/10/2010
Found in:
Litchfield Historical Society
Foreign Mission Society for the County of Litchfield. Annual meeting minutes
00-2010-126-0
Collection — Box: 1
Identifier: 00-2010-126-0
Scope and Contents
A printed copy of the minutes for the Foreign Mission Society's annual meeting by James Morris, Secretary. Includes the Constitution and a list of gentlemen appointed as agents for the towns and parishes.
Dates:
Created: 1815 Feb 15
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
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:
Created: 1953-2003; Other: Date acquired: 05/10/2000
Found in:
Litchfield Historical Society
Capt. H. S. Jones collection
1976-14-0
Collection
Identifier: 1976-14-0
Scope and Contents
This collection contains records and correspondence pertaining to Captain Herbert Sidney Jones, of Litchfield, Conn.
Herbert Sidney Jones was born on July 22, 1893 in New York City. He attended the U.S. Naval Academy, graduating in 1916. He received his master's degree in engineering from Columbia University. He served in the U.S. Navy, and was the commander of a destroyer when he retired in 1934 for reasons of health. During WWII, he was recalled to active duty and served on the Bureau...
Dates:
Created: 1928-1975; Other: Date acquired: 11/04/1977
Found in:
Litchfield Historical Society
Ladies Benevolent Society of Northfield secretary's books and Soldier's Aid Association minutes
00-1920-28-0
Collection — Box: 1
Identifier: 00-1920-28-0
Scope and Contents
One book labeled "Ladies' Benevolent Society Secretary's Book, Vol. I, 1842-1865" and "Soldiers' Aid Association 1861-1865"; one book labeled "Ladies' Benevolent Society Secretary's Book, Vol. II, 1865-1886"; transcript of the two books. The first book includes records of the Ladies’ Benevolent Society from 1842-1859. The women who were the officers of the LBS were also the founding officers of the Soldier’s Aid Association when it began in 1861, and they continued using the same notebook...
Dates:
Created: 1842-1886; Other: Date acquired: 01/01/1920
Found in:
Litchfield Historical Society
Litchfield Chapter, American Red Cross records
2000-19-0
Fonds
Identifier: 2000-19-0
Content Description
The Litchfield Chapter, American Red Cross records consists of administrative records; correspondence; publicity materials; photographs; and decals, signs, and artwork. The records are arranged in four series.Series 1. Administrative records, includes by-laws, history, annual reports, minutes, board of directors documents, financial records, correspondence, materials related to the Chinese friendship chapter in He Bei, and materials sent to the local chapter from the national...
Dates:
1896-2000
Found in:
Litchfield Historical Society
Filtered By
- Subject: Minutes X
Filter Results
Additional filters:
- Subject
- Correspondence 17
- Litchfield (Conn.) 11
- Financial records 10
- Photographs 9
- Scrapbooks 7
- Ephemera 5
- Business records 3
- Programs 3
- Drawings 2
- Government records 2
- Historic preservation 2
- Invitations 2
- Notes 2
- Women -- Societies and clubs -- Connecticut -- Litchfield 2
- Account books 1
- Accounts 1
- African Americans 1
- African Americans -- Connecticut -- Litchfield 1
- American Red Cross 1
- American Red Cross -- Connecticut -- Litchfield 1
- American Revolution Bicentennial, 1976 1
- Business enterprises 1
- Certificates 1
- Champion (N.Y.) 1
- Checks 1
- Child welfare -- Connecticut 1
- China -- Commerce 1
- Clergy 1
- Clubs 1
- Colchester (Conn.) 1
- Commonplace books 1
- Congregational churches 1
- Conservation of natural resources 1
- Deeds 1
- Deeds -- Connecticut -- Litchfield 1
- Diaries 1
- Dutch elm disease--Control. 1
- Estate inventories 1
- Freemasonry -- Connecticut -- Litchfield 1
- Freemasons -- Connecticut -- Litchfield 1
- Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
- Great Britain -- Commerce 1
- Horse shows 1
- Indentured servants 1
- Interior decoration 1
- Inventories 1
- Lace and lace making 1
- Land surveys 1
- Lawyers -- Connecticut 1
- Lawyers -- Connecticut -- Litchfield 1
- Legal documents 1
- Litchfield (Conn.) -- Church history 1
- Manuscripts 1
- Merchants -- Connecticut -- Litchfield 1
- Military pensions -- United States -- Revolution, 1775-1783 1
- Military records 1
- Minute books 1
- Newspapers 1
- Newspapers -- Connecticut -- Litchfield 1
- Norwich (Conn.) 1
- Older people -- Recreation 1
- Patriotic societies 1
- Petitions for bankruptcy 1
- Photographs -- Coloring 1
- Receipts 1
- Reports 1
- Revivals--United States 1
- Roads -- Connecticut -- Litchfield 1
- Rochester (N.Y.) 1
- Schools -- Connecticut -- Litchfield 1
- Second Great Awakening 1
- Sermons 1
- Slavery 1
- Tax returns 1
- Taxes 1
- United States -- History 1
- United States -- Social life and customs -- 20th century 1
- United States--History--Civil War, 1861-1865 1
- United States--History--Civil War, 1861-1865 -- Societies, etc. 1
- United States--History--Revolution, 1775-1783 1
- Video recordings 1
- West Indies -- Commerce 1
- Women -- Societies and clubs -- Connecticut 1
- Women in charitable work -- Connecticut 1
- Women in charitable work -- Connecticut -- Litchfield 1
- World War, 1939-1945 -- United States 1 + ∧ less
- Names
- Litchfield Historical Society (Litchfield, Conn.) 4
- Litchfield Historic District Advisory Commission 2
- Litchfield Historical and Architectural Commission 2
- Quincy, Mary Perkins, 1866-1921 2
- American Revolution Bicentennial Commission of Litchfield 1
- Babbitt, Thomas 1
- Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
- Champion family 1
- Champion, Henry, 1751-1836 1
- Concerned Citizens for Children (Parents Anonymous Auxiliary) 1
- Connecticut Child Welfare Association, North West Chapter 1
- Connecticut. State Highway Dept. 1
- Deming family 1
- Deming, Julius, 1755-1838 1
- First Law School Society (National Society of the Children of the American Revolution) 1
- Freemasons. Olive Branch Lodge, No. 61 (Goshen, Conn.) 1
- Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
- Grand Army of the Republic. Seth F. Plumb Post No. 80 (Litchfield, Conn.) 1
- Heminway, Nan Ferguson, 1920-2006 1
- Jones, H. S. (Herbert Sidney), 1893-1976 1
- Ladies Benevolent Society (Northfield, Conn.) 1
- Litchfield County University Club 1
- Litchfield Garden Club 1
- Litchfield High School (Litchfield, Conn.) 1
- Litchfield Horse Show Association (Litchfield, Conn.) 1
- Litchfield Law School 1
- Litchfield Senior Citizens' Club (Litchfield, Conn.) 1
- Litchfield South Association 1
- Litchfield War Records Committee (Litchfield, Conn.) 1
- MacDonald, Barbara 1
- My Country Society 1
- National Register of Historic Places 1
- Needle and Bobbin Club of Litchfield (Litchfield, Conn.) (1915-1932) 1
- Perkins family 1
- Quincy family 1
- Rockhill, Edith Howell Perkins, 1870-1946 1
- Women's Forum (Litchfield, Conn.) 1 + ∧ less
∨ more
∨ more