Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

Ebenezer Bolles stock certificate

00-2009-121-0

 Collection
Identifier: 00-2009-121-0
Scope and Contents

Joseph Adams sells one share in the Canaan & Litchfield Turnpike to Ebenezer Bolles. Approved by Benjamin Tallmadge, one of the Directors. Litchfield, Conn. Nov. 17, 1801.

Dates: translation missing: en.enumerations.date_label.created: 1801 Nov 17

J. B. Harrison letter

00-2010-184-0

 Collection
Identifier: 00-2010-184-0
Scope and Contents

J. B. Harrison writes the Selectmen of Barkhamsted regarding a complaint about the surface of a highway and trusts that they will repair it to save the necessity of a suit against the town.

Dates: translation missing: en.enumerations.date_label.created: 1851 Sep 24

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...
Dates: translation missing: en.enumerations.date_label.created: 1928-1975; Other: Date acquired: 11/04/1977

Litchfield and Cornwall Turnpike Company records

00-1984-37-0

 Collection
Identifier: 00-1984-37-0
Scope and Contents

A statement of the capital stock of the Turnpike Co. as certified by Joseph Birge, Clerk and witnessed by Manly Peters, Justice of Peace. Sent to Comptroller of Public Accounts, Hartford, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1838 Oct 1; Other: Date acquired: 11/30/1983

Litchfield photographs1

00-2011-157-0

 Collection
Identifier: 00-2011-157-0
Scope and Contents

Litchfield photographs1 (2011-157-0) from circa 1900. The donor's parents were married at St. Michael's Church in 1942; mother (Francis Virginia Sidgreaves) lived on South Street; Grandmother (Mary Peal Morrow) lived on East Street. Views include South Street, North Street, northwest corner of South Street, East Park, the Hawkhurst, a resort hotel in Litchfield and 3 views of a winter ice storm.

Dates: Other: Majority of material found in circa 1900; Other: Date acquired: 02/06/2013

Town of Litchfield records

00-1971-45-0

 Collection
Identifier: 00-1971-45-0
Scope and Contents

Advertisements, bills, correspondence, tax abatement list, correspondence and orders related to town roads, and other records related to the Town of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1853-1900; Other: Date acquired: 01/10/1971

Moses Lyman papers

00-1985-25-0

 Collection
Identifier: 00-1985-25-0
Scope and Contents

Papers relating to Moses Lyman (1768-1844) of Goshen, Conn., consisting of a document related to the Litchfield and Canaan turnpike road, a land survey of Ivy Mountain, and an agreement with Benjamin Palmer to dismantle and rebuild his house. The Palmer agreement is four pages and quite detailed, specifying building materials and techniques, costs, and a schedule for completion.

Dates: translation missing: en.enumerations.date_label.created: 1799-1832; Other: Date acquired: 01/01/1948

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

Richards family records

2014-27-0

 Collection
Identifier: 2014-27-0
Abstract

The Richards family records (2014-27-0) consist of: three logs, 1949-1951 for roadwork in the town of Litchfield kept by Charles A. Richards, foreman; and Personal tax lists for 1933-1938 kept by Selectman Hector Richards for the Northfield section of Litchfield, with names and dates of birth.

Dates: translation missing: en.enumerations.date_label.created: 1933-1951; Other: Date acquired: 09/07/2014

Lyle B. Whittlesey collection

00-2014-48-0

 Collection
Identifier: 00-2014-48-0
Abstract

The Lyle B. Whittlesey collection (2014-48-0) consists of black and white photographs of roads and road construction; and 2 topographic maps, Litchfield and New Preston quadrangles, 1950 edition. The road identified in 4 photographs dated 1920, is Route 109 in Morris and Bantam. The maps are housed in aisle 18B: Box 20.

Dates: Other: Date acquired: 08/10/2015