Showing Collections: 741 - 750 of 1473
Collection
Identifier: 00-2010-279-0
Scope and Contents
Blank letter requesting inactive militia members to appear in front of the court house for the purpose of a draft.
Dates:
translation missing: en.enumerations.date_label.created: 1862 Sep 3; Other: Date acquired: 11/09/2011
Litchfield. Board of Selectmen. Receipt
00-1984-36-0
Collection
Identifier: 00-1984-36-0
Scope and Contents
A receipt signed by Ozias Lewis for the selectmen of Litchfield for payment of $32.70 received from the State of Connecticut for the boarding of James Richards from Oct. 30, 1824 to Sept. 22, 1825 by agreement with David W. Grant.
Dates:
translation missing: en.enumerations.date_label.created: 1825 Sep 22; Other: Date acquired: 11/30/1983
Litchfield. Board of Selectmen. Writ
00-2010-71-0
Collection
Identifier: 00-2010-71-0
Scope and Contents
Information given by Litchfield Selectmen - David Welch, Bezaleel Beebe, Briant Stoddard - concerning the estate of Colborn Barrell, late of Boston, who joined with the British. On the back are expenses for the forfeiture of the estate dated Dec. 1779. Jedediah Strong's signature is under the names of the Selectmen.
Dates:
translation missing: en.enumerations.date_label.created: 1779 Apr 5
Receipt, Mrs. A. M. Wiggin from the Borough of Litchfield
00-1977-42-1
Collection
Identifier: 00-1977-42-1
Scope and Contents
Receipt, Mrs. A.M. Wiggin from the Boroush of Litchfield, 1977-42-1, is a statement dated December 1, 1916 for 9 1/2 hours of "labor" from March of that year, totaling $2.26. She was paid on January 13, 1917.
Dates:
translation missing: en.enumerations.date_label.created: 1916-1917; Other: Majority of material found in Decemenber 1, 1916; Other: Date acquired: 02/07/1979
Litchfield Borough record v. II
2002-68-0
Collection — Box 1
Identifier: 2002-68-0
Scope and Contents
Official record of the Board of Burgesses of the Borough of Litchfield.
Dates:
translation missing: en.enumerations.date_label.created: 1880-1888; Other: Date acquired: 01/12/2002
Litchfield Branch Connecticut Indian Association records
00-1935-13-0
Collection — Box: 3A Box 21
Identifier: 00-1935-13-0
Scope and Contents
The Litchfield Branch Connecticut Indian Association records (1935-13-0) cover the years 1908 through 1933. The records consist of two bound volumes and a copy of the Society of American Indians' Consitution and By-Laws published in 1916. The first volume of bound records contain envelope files for meetings held from 1908-1918. Each envelope contains newspaper clippings concerning the meetings, and occassionally contain handwritten notes as well. Loose items inserted into the volume include...
Dates:
translation missing: en.enumerations.date_label.created: 1908-1933; Other: Date acquired: 11/30/1934
Litchfield Cemetery Association Inc. insurance policies and other records
00-2010-111-0
Collection
Identifier: 00-2010-111-0
Scope and Contents
The Litchfield Cemetery Association, Inc. insurance policies and other records consist of libility and property insurance policies; correspondence regarding insurance and other matters; a list of assets and transactions, August, 1936; and a 1871 deed to a lot within the cemetery.
Dates:
translation missing: en.enumerations.date_label.created: 1871-1963; Other: Date acquired: 02/04/2012
Litchfield Chapter American Red Cross record books
00-1972-132-0
Collection
Identifier: 00-1972-132-0
Scope and Contents
The Litchfield Chapter American Red Cross record books (1972-132-0) consist of four record books covering the years 1898 through 1944. The record books are comprised mainly of meeting minutes that detail topics of discussion, work of the chapter, and other items given attention during regular meetings of the chapter. The books also contain newspaper clippings for local newspapers detailing the activity of the chapter. The 1898 record book contains a typewritten membership roll that lists out...
Dates:
translation missing: en.enumerations.date_label.created: 1898-1944; Other: Date acquired: 12/04/1972
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