Showing Collections: 1 - 10 of 21
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.
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 of...
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 and...
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...
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.
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, 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 housed in 3A...
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 to...
Found in:
Litchfield Historical Society
Litchfield County University Club records
2010-34-0
Collection
Identifier: 2010-34-0
Scope and Contents
The Litchfield County University Club records consist of minute books, a membership list, and scrapbooks, documenting the organziation from 1896 to 1958. Three minute books (1896-1956) also occasionally have news clippings, correspondence, and programs pasted in. Two scrapbooks (1897-1940) mainly contain news clippings, but also contain correspondence, programs, by-laws, bills, and other items. The membership list (1896-1958) is in a single volume and indicates the members' order of admission,...
Found in:
Litchfield Historical Society
Litchfield Garden Club records
1971-117-0
Collection
Identifier: 1971-117-0
Scope and Contents
The Litchfield Garden Club records document an association that has been actively involved in town beautification efforts as well as local, regional and national conservation 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.
On September 9, 1913, the initial...
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;...
Found in:
Litchfield Historical Society
Filtered By
- Subject: Minutes X
Filter Results
Additional filters:
- Names
- Litchfield Historical Society (Conn.) 4
- Litchfield Historic District Advisory Commission 2
- Litchfield Historical and Architectural Commission 2
- Quincy, Mary Perkins 2
- American Revolution Bicentennial Commission of Litchfield 1
- Babbitt, Thomas 1
- Bull, F. Kingsbury 1
- Butternut Brook Jerseys 1
- Champion family 1
- Champion, Henry, 1751-1836 1
- Connecticut. State Highway Dept. 1
- Deming family 1
- Deming, Julius 1
- Deming, Julius, 1755-1838 1
- First Law School 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 F. 1
- Heminway, Nan F., 1920-2006 1
- Jones, Captain Herbert Sidney 1
- Ladies Benevolent Society of Northfield 1
- Litchfield County University Club 1
- Litchfield Garden Club 1
- Litchfield High School 1
- Litchfield Historical Society 1
- Litchfield Horse Show Association 1
- Litchfield Law School 1
- Litchfield Senior Citizens' Club 1
- Litchfield South Association 1
- Litchfield War Records Committee 1
- MacDonald, Barbara 1
- My Country Society, Inc. 1
- National Register of Historic Places 1
- Needle and bobbin club of Litchfield 1
- Perkins family 1
- Quincy family 1
- Rockhill, Edith Perkins (Rockhill, Edith Howell Perkins) 1
- Seherr-Thoss Foundation 1
- Seherr-Thoss, Hans Christoph 1
- Seherr-Thoss, Hans Christoph, 1912-1992 1
- Seherr-Thoss, Sonia P. 1
- Seherr-Thoss, Sonia P., 1919-2006 1
- Women's Forum 1
- Women's Forum (Litchfield, Conn.) 1 ∧ less
∨ more