Showing Collections: 191 - 200 of 1461
Collection
Identifier: 2003-54-0
Scope and Contents
The Malcolm and Carol Bramley collection of Litchfield Historic District papers includes the final National Historic Landmark nomination form, 1986; National Historic Landmark draft nomination forms, 1986; National Register of Historic Places final nomination form, 1976; "The Historical Archeology of Culture and Society in the Center Village of Litchfield, Connecticut," by Russell G. Handsman, 1984; "Another City Upon a Hill: Litchfield, Connecticut, and the Colonial Revival," by William J....
Dates:
translation missing: en.enumerations.date_label.created: 1976-1986; Other: Date acquired: 03/10/2003
Malcolm Bramley collection
2001-05-0
Collection
Identifier: 2001-05-0
Abstract
The Malcolm Bramley collection (2001-05-0) consists of documents and publications relating to Litchfield.
Dates:
Other: Date acquired: 03/03/2001
Breeding card for jersey bull
00-2011-45-0
Collection
Identifier: 00-2011-45-0
Abstract
This Breeding Card for a jersey bull (2011-45-0) advertises "Lord St. Vincent" a prize winning bull from F. Ratchford Starr's Echo Farm in Litchfield, Connecticut.
Dates:
translation missing: en.enumerations.date_label.created: 1880; Other: Date acquired: 01/04/2011
William Doyle Brennan papers
2021-31-0
Collection — Box: 1
Identifier: 2021-31-0
Content Description
Papers of William Doyle Brennan including photographs, slides, and papers documenting his work at the Litchfield Post Office; attendance at Litchfield High School; property rentals and purchases in Litchfield; collected postcards; and written memories.
Dates:
1936 - 2020
Brewster Family scrapbook
00-1987-39-0
Collection — Box: 3A Box 21
Identifier: 00-1987-39-0
Scope and Contents
The Brewster Family scrapbook (1961-39-0) cover the years 1948-1956. The scrapbook contains a variety of items relating to the Brewster family during these years. Many newspaper clippings, letters, cards, and church programs are included in the album. Many of the items relate to the ninetieth birthday of Rev. William J. Brewster. Other items regarding Philip B. Brewster, James Brewster, William Brewster, Mary B. rewster, and others are present in the album as well.
The item is currently...
Dates:
translation missing: en.enumerations.date_label.created: 1948-1956; Other: Date acquired: 11/30/1986
Mary B. Brewster papers
1954-47-0
Collection
Identifier: 1954-47-0
Scope and Contents
The Mary B. Brewster papers (1954-47-0, .42 linear feet) consist of materials related to Brewster's book, St. Michael's Parish, Litchfield, Connecticut, 1745-1954: A Biography of a Parish and of Many Who Have Served It, published in 1954. The papers include manuscripts, galleys, a memorandum, and a cover illustration by William Edwards.
Dates:
translation missing: en.enumerations.date_label.created: 1954; Other: Date acquired: 01/01/1954
Nelson Brewster papers
1971-42-0
Collection
Identifier: 1971-42-0
Scope and Contents
The papers of Nelson Brewster (1793?-1850), a lawyer who resided in Goshen, Conn. The papers consist of approximately 125 items, including legal records, bank reports, and similar documents. Included in the collection is a set of papers (23 items) related to the administration of Putnam Bailey's estate, 1840-1841. Bailey was a successful merchant and postmaster in North Goshen and left an estate of approximately $50,000. The estate required several years for settlement. The reports to...
Dates:
translation missing: en.enumerations.date_label.created: 1811-1855; Other: Date acquired: 01/11/1971
William J. Brewster album
00-2011-50-0
Collection
Identifier: 00-2011-50-0
Scope and Contents
The William J. Brewster album (2011-50-0) was given to Rev. William J. Brewster by his Sheltering Arms Congregation in 1933 for his seventy-fifth birthday. The album contains birthday wishes and signatures from campers who attended Camp White and Camp Gould. These were camps run by the Episcopal Church for inner city orphans and located on Bantam Lake. Camp White was for the girls and Camp Gould for the boys. The camps were in operation from as early as 1933 to at least 1940. Included in...
Dates:
translation missing: en.enumerations.date_label.created: 1933; Other: Date acquired: 11/05/2012
William J. Brewster papers
00-1986-28-0
Collection
Identifier: 00-1986-28-0
Scope and Contents
Territory of South Dakota teacher's territorial certificate, 1883; typed memoirs "The making of a state: a tenderfoot in South Dakota"; a letter from Frederick Budlong regarding Brewster's resignation as rector of St. Michael's Parish, 1935; and a letter from Bradford Anderson regarding Anderson's genealogical connection to William Brewster of the Mayflower, 1942.
Dates:
translation missing: en.enumerations.date_label.created: 1883-1942; Other: Date acquired: 01/01/1986
William J. Brewster sermon
00-2010-225-0
Collection
Identifier: 00-2010-225-0
Scope and Contents
Sermon preached by Rev. William J. Brewster at the 200th anniversary of the founding of St. Michael's Church in Litchfield, Conn., Nov. 5, 1945.
Dates:
translation missing: en.enumerations.date_label.created: 1945 Nov 5