Skip to main content Skip to search results

Showing Collections: 51 - 54 of 54

St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. records

1975-03-0

 Collection
Identifier: 1975-03-0
Scope and Contents The records of St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. consist of minutes (typically kept in bound volumes labeled "Records"), correspondence, degree certificates, cash and dues books, photographs, publications, ephemera, and other items. The records also document the activities of Darius Chapter 16, Royal Arch Masons and Buel Council No. 20, Royal and Select Masters. The records contain a complete run of minutes from 1781 through 1948. Early members are...
Dates: translation missing: en.enumerations.date_label.created: 1781-2010; Other: Date acquired: 08/01/2011

Caroline Stoddard Newcomer papers

00-1953-27-0

 Collection
Identifier: 00-1953-27-0
Scope and Contents Caroline Stoddard Newcomer papers (1953-27-0), Correspondence, family data sheets, a photograph, and other items related to the genealogy of Caroline Stoddard Newcomer. Born in Litchfield, Conn., in 1852, she and her extended family moved to Tama County, Iowa, in 1854. The papers primarily document the children of Caroline's great-grandfather Gideon Stoddard (1768-1846) of Litchfield. Among the primary family members represented are Whitman Stoddard (1790-1867), Jesse Stoddard (1792- ),...
Dates: translation missing: en.enumerations.date_label.created: 1862-1952; Other: Date acquired: 12/03/1953

Gerrie Thielens papers

2010-116-0

 Collection
Identifier: 2010-116-0
Scope and Contents

News clippings, a photograph, and approximately 300 post cards relating to Geraldine (Gerrie) Thielens (1909-1994) of Litchfield, Conn. and Tuscaloosa, Ala.

Dates: translation missing: en.enumerations.date_label.created: 1940-1958

Webster Family Papers

2017-11-0

 Fonds
Identifier: 2017-11-0
Abstract

The Webster family papers include Arethusa Farm records, ledgers, calendars, and postcards; documentation of a 1952 transcontinental trip to Alaska; and Litchfield photos and ephemera. Most of the family papers are from the 1870s through the 1920s.

Dates: 1867-1998

Filtered By

  • Subject: Photographs X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 34
Ephemera 14
Scrapbooks 13
Business records 12
Financial records 12
∨ more
Minutes 10
Drawings 9
Diaries 8
Manuscripts 8
Deeds 6
Account books 5
Notebooks 5
United States--History--Civil War, 1861-1865 5
Architectural drawings 4
Government records 4
Legal documents 4
Merchants -- Connecticut -- Litchfield 4
Notes 4
Poems 4
Receipts 4
Schools -- Connecticut -- Litchfield 4
Autograph albums 3
Certificates 3
Litchfield (Conn.) -- History 3
Maps 3
Programs 3
Billheads 2
Business enterprises -- Connecticut -- Litchfield 2
Dairy farming -- Connecticut 2
Estate inventories 2
Historic buildings -- Connecticut -- Litchfield 2
Invitations 2
Land surveys 2
Military records 2
Photographs -- Coloring 2
Recipes 2
World War, 1939-1945 2
Afghanistan -- Description and travel 1
Aircraft supplies industry 1
Alaska -- Description and travel 1
American Red Cross 1
American Red Cross -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Architecture, Domestic -- Connecticut -- Litchfield 1
Athletic fields -- Connecticut -- Litchfield 1
Athletic fields -- Connecticut -- Litchfield -- Design and construction 1
Banks and banking 1
Banks and banking -- History 1
Bantam (Conn.) 1
Bantam (Conn.) -- Church history 1
Bantam Lake (Conn.) 1
Bee culture 1
Bethlehem (Conn.) 1
Borrego (Calif.) 1
Brochures 1
Cashbooks 1
Central Park (New York, N.Y.) 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield -- Societies, etc. 1
Conservation of natural resources 1
Cotton manufacture 1
Decoration and ornament, Architectural -- Middle East 1
Deeds -- Connecticut -- Litchfield 1
Dentistry -- History 1
Drugstores -- Connecticut -- Litchfield 1
Dwellings -- Connecticut -- Litchfield 1
Eldora (Iowa) 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Funeral book 1
Furniture -- History 1
Furniture -- Reproduction 1
Furniture industry and trade 1
Furniture painting 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Goshen (Conn.) 1
Greeting cards 1
Historic preservation 1
Horse shows 1
Horses -- Breeding 1
Iceboating. 1
India -- Description and travel 1
Interior decoration 1
Inventories 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Judicial records 1
Kent (Conn.) 1
Land titles--Connecticut 1
Lawyers -- Connecticut -- Litchfield 1
Ledgers (account books) 1
Lighting -- History 1
Litchfield (Conn.) - Social life and customs 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- Politics and government 1
Litchfield (Conn.) -- Social life and customs 1
+ ∧ less
 
Names
Dana, Richard Henry, 1879-1933 3
Litchfield High School (Litchfield, Conn.) 3
Litchfield Historical Society (Litchfield, Conn.) 3
Adams family 2
Adams, Charles, 1805-1883 2
∨ more
Adams, Joseph, 1764-1856 2
Brown family 2
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 2
Litchfield Light Horse (Military unit) 2
Seherr-Thoss, Sonia P., 1919-2006 2
Webster family 2
Adams, Charles, 1845-1864 1
Aerotec Industries 1
Aerotherm Corporation 1
Alexander, Bill 1
Alsop family 1
American Revolution Bicentennial Commission of Litchfield 1
American Telegraph and Telephone Company 1
Ames family 1
Ames, John Quincy, 1845-1918 1
B/E Aerospace 1
Babbitt, Thomas 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Bigelow, Barbara 1
Bigelow, Elsie Karl 1
Boy Scouts of America 1
Brady, Edward J., 1927-2001 1
Brown, David W. 1
Brown, Solyman, 1790-1876 1
Bull, Dorothy, 1887-1934 1
Carleton College (Northfield, Minn.) 1
Champlin family 1
Clark, B. Woodruff, 1921-2005 1
Clark, Elsa Hinchman, 1928- 1
Coley family 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Connecticut Ice Yacht Club 1
Connecticut. National Guard 1
Cooley, Robert 1
Coopernail, George, 1876-1964 1
Cox, Ethel Marvin 1
Crane family 1
Danner family 1
Danner, Elizabeth Neill, 1907-1991 1
Danner, Frederick Baxter, 1907-1979 1
Danner, Helen E. 1
Deming family 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Deming, Julius, 1755-1838 1
Dickinson family 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
Elkins, Leonard 1
Ells, Theodore F. 1
Eraclito, Frank B. 1
Farris, Hope Louise 1
First Congregational Church (Litchfield, Conn.) 1
First Law School Society (National Society of the Children of the American Revolution) 1
Fisher, S. Carl 1
Fisher, Samuel H. (Samuel Herbert), 1867-1957 1
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
Fuessenich, Bernice D., 1918-2012 1
Gould family 1
Gould, E. Sherman (Edward Sherman), 1837-1905 1
Gould, Evelyn Fisk 1
Gould, Florence Holden 1
Gould, G. Glen (George Glen) 1
Granniss family 1
Guild family 1
Guild, Penfield, 1832-1901 1
Guion family 1
Guion, Amelia Hamilton McAllister, 1877-1962 1
Guion, George, 1870-1962 1
Guion, Hobart, 1869-1950 1
Hack, Daniel J. 1
Hack, Joseph J. 1
Hadden, Gavin, 1888-1956 1
Heminway, Nan Ferguson, 1920-2006 1
Hewitt, Philemon 1
Higgins, Charles R. 1
Hinchman, Ralph P. 1
Hubbard, Elijah, 1777-1846 1
Johnson family 1
Karl family 1
Karl, Lucy Flower, 1870-1958 1
Karl, Rudolph 1
Karl, William Raymond, -1915 1
Law, Samuel Andrew, 1771-1845 1
+ ∧ less