Skip to main content

Correspondence

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 197 Collections and/or Records:

William Miller Collection

1991-101-0

 Collection
Identifier: 1991-101-0
Scope and Contents The personal papers of William Miller relating to the Borough of Litchfield Charter Revision Commission, Board of Warden and Burgesses, Courthouse Site Committee, Postal Site Committee, historic preservation Borough Historical and Architectural Commission, Litchfield Green Advisory Committee, Litchfield Historical Society "European Extravaganza," Historic District, and other Borough matters; The Sanctum; and the Litchfield Country Club; architectural drawings of the residence of Mrs. Francis...
Dates: translation missing: en.enumerations.date_label.created: 1907-1990; Other: Majority of material found in 1967-1990; Other: Date acquired: 06/04/1996

Miscellaneous papers

2002-64-0

 Collection
Identifier: 2002-64-0
Scope and Contents

Papers relating to families and activities in Litchfield, including correspondence related to Camp, Smith, Hill, and other families; deeds; contracts and other legal documents relating to highway and bridge construction and maintenance; Reports of the Selectmen and Treasurer of the Town of Litchfield, 1890-1911; Road Schedules; Charter and Bylaws of the Town of Litchfield, 1862; and other papers.

Dates: translation missing: en.enumerations.date_label.created: 1841-1956; Other: Date acquired: 01/01/2002

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

My Country Society, Inc. records

00-2010-118-0

 Collection
Identifier: 00-2010-118-0
Scope and Contents

Records related to a series of 12 articles printed by UOP Transportation Equipment Group, Aerotherm Division, in their "Executives' Digest" newsletter in conjunction with Litchfield's 250th anniversary in 1969.

Dates: translation missing: en.enumerations.date_label.created: 1968-1970

Needle and Bobbin Club of Litchfield records

1920-01-0

 Collection
Identifier: 1920-01-0
Scope and Contents Needle and bobbin club of Litchfield records 1920-01-0 (4 boxes). The Needle and Bobbin Club of Litchfield was started as an auxillary club branching from the original Club located in New York. Mary Perkins Quincy began the Club with permission from the New York headquarters. Members were invited and/or accepted into the club based on a profound interest and knowledge of lace and other products of the bobbin. Meetings were held often, and the club accepted many donations and gave several...
Dates: translation missing: en.enumerations.date_label.created: 1915-1932; Other: Majority of material found in 1919-1924; Other: Date acquired: 01/01/1920

Richard Nolan papers

2007-16-0

 Collection
Identifier: 2007-16-0
Scope and Contents The personal papers of Richard Nolan relating to his service to St. Paul's Parish in Bantam, Conn., starting in 1974 and the activities of The Litchfield Institute, of which he was president from 1984 to 1996. The Litchfield Institute was an independent, non-profit professional association established in June 1984 for the purpose of promoting arts and sciences and of encouraging humanitarian service to civic, educational, and religious organizations, especially in Litchfield County and...
Dates: translation missing: en.enumerations.date_label.created: 1974-2007; Other: Date acquired: 06/04/2007

Kate Westcott North letters

00-2010-207-0

 Collection
Identifier: 00-2010-207-0
Scope and Contents

Three letters from Kate Westcott North (1834-1931) of New York City to Mr. [?] van Winkle in which she generally discusses her late husband Edward Payson North (1835-1911) and his genealogy.

Dates: translation missing: en.enumerations.date_label.created: 1912-1917

Litchfield County papers

00-1973-30-0

 Collection
Identifier: 00-1973-30-0
Scope and Contents

Collection of papers related to Litchfield County, including bills, receipts, correspondence, deeds, judicial records, ephemera, and other documents. Towns represented include Goshen, Torrington, and Winchester.

Dates: translation missing: en.enumerations.date_label.created: 1866-1902; Other: Date acquired: 01/12/1973

Thomas Penn Letter

00-2009-144-0

 Collection
Identifier: 00-2009-144-0
Scope and Contents

An 8-page letter from Thomas Penn to Richard Peters. Both men were members of the Proprietary Group in Pennsylvania, 1754-1764. Thomas Penn,the son of William Penn, answers letters he received from Mr. Peters in April and May 1754. He discusses payments due to the Attorney General Tench Francis, and court cases about land titles.

Dates: translation missing: en.enumerations.date_label.created: 1754

Phelps Family Papers

1961-39-0

 Collection
Identifier: 1961-39-0
Scope and Contents The Phelps Family Papers consist primarily of correspondence. Most of the letters date from 1854-1865 and were written to or from Rev. Winthrop Henry Phelps, who served as chaplain to the 2nd Connecticut Heavy Artillery during the Civil War and from his wife Lucy F. Robinson Phelps. Among the most noteworthy of the papers are a series of diaries maintained by Rev. Phelps. Several of these were edited by his granddaughter Ethel Lowerre Phelps in 1945 and published as limited editions titled...
Dates: translation missing: en.enumerations.date_label.created: 1817-1945; Other: Date acquired: 02/09/1963