Showing Collections: 1 - 10 of 10
American Revolution Bicentennial Commission of Litchfield records
2010-164-0
Collection
Identifier: 2010-164-0
Abstract
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
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 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
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 Horse Show Association collection
1995-16-0
Collection
Identifier: 1995-16-0
Scope and Contents
The Litchfield Horse Show Association collection documents a horse show and associated events held annually in August from 1928 until 1975 in Litchfield, Conn., and the organization that oversaw them. In addition, some records relate to Litchfield horse shows held prior to the formation of the association. The collection consists of correspondence; photographs; plans for jumps; an application to The American Horse Shows Association, Inc.; a scrapbook, tickets; news clippings; a history;...
Dates:
translation missing: en.enumerations.date_label.created: 1915-1981; Other: Date acquired: 12/05/1996
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:
translation missing: en.enumerations.date_label.created: 1940-1946; Other: Date acquired: 03/04/2012
Found in:
Litchfield Historical Society
My Country Society, Inc. records
2008-38-0
Collection
Identifier: 2008-38-0
Scope and Contents
My Country Society, Inc. was founded in 1967 with the purpose of publishing a journal, My Country, related to American history. Initially, the journal was distributed throughout Litchfield County to schools, historical societies, libraries, town halls, banks, and other places. Later, it became available by subscription. The publication schedule varied, but typically several issues were produced each year. New and established authors were encouraged to submit manuscripts. The Society also...
Dates:
translation missing: en.enumerations.date_label.created: 1967-2009; Other: Date acquired: 12/04/2009
Found in:
Litchfield Historical Society
Sonia P. Seherr-Thoss papers
2006-34-0
Fonds
Identifier: 2006-34-0
Scope and Contents
The papers of Sonia P. Seherr-Thoss (1919-2006), writer, photographer, dairy farmer, philanthropist, and long-time Litchfield, Conn., resident. The majority of the papers document the foreign travels she made with her husband Hans Christoph Seherr-Thoss (1912-1992) and family members and friends to Europe, Russia, Afghanistan, Turkey, Iran, India, China, Japan, Africa, Mexico, Brazil, Chile, Argentina, the Galapagos Islands, and other places. The papers also relate to her involvement in...
Dates:
1920-2006
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society