Skip to main content Skip to search results

Showing Collections: 751 - 760 of 1473

Litchfield Community House, Inc. records

1954-45-0

 Collection
Identifier: 1954-45-0
Scope and Contents The Litchfield Community House, Inc. records (1954-45-0, .83 linear feet) document an organization that built and maintained athletic fields and operated a community building in Litchfield, Conn., from 1929 to 1958. The collection includes correspondence, blueprints, specifications, reports, clippings, ephemera, and other documents and covers 1927-1949. As early as 1927, a group of concerned Litchfield citizens, spearheaded by Frederick Kingsbury Bull, explored the idea of constructing...
Dates: translation missing: en.enumerations.date_label.created: 1927-1958; Other: Date acquired: 04/08/1955

Litchfield (Conn.). Town records

2011-22-0

 Collection
Identifier: 2011-22-0
Scope and Contents

Series 1 is records (2011-22-0, .42 linear feet) that consist  of orders signed by the selectmen of Litchfield, Conn., naming an administrator, or overseer, who was typically a responsible town resident, to direct and oversee the affairs of a potentially indigent town resident. The collection also includes bills submitted to the town for expenses rendered by  overseers, merchants, and institutions caring for the poor, insane, and indigent.

Dates: Other: Date acquired: 03/04/2012

Litchfield, Connecticut - Personal People Directory, vol.1 no.1

00-1981-31-0

 Item
Identifier: 00-1981-31-0
Content Description

Litchfield, Connecticut - Personal People Directory, vol.1 no.1 (1981-31-0) List of personal names with phone numbers in Litchfield, Connecticut. Includes a map of the surrounding area in the centerfold and an index of advertiser's at the beginning of the index.

Dates: 1981

Litchfield Connecticut to revert to Colonial architectural remodelling all its business and public buildings handbill

00-2024-45-0

 Item
Identifier: 00-2024-45-0
Abstract

Handbill for an upcoming illustrated story in the Sunday New York Herald, May 23 [no year].

Dates: early 1900s

Litchfield Country Club media

00-2025-27-0

 Collection
Identifier: 00-2025-27-0
Scope and Content

Three illustrated maps of the Litchfield Country Club golf course in 1899, 1900, and 1904 as well as a albumen print photograph circa the 1880s of Arthur D. Catlin and Clarissa S. Catlin standing by the south side of the Litchfield Country Club clubhouse.

Dates: 1880-1889; 1899-1904

Litchfield Country writs and promissory notes

00-1971-68-0

 Collection
Identifier: 00-1971-68-0
Abstract

Writs and Promissory Notes (1971-68-0) from 1800-1809, detailing outstanding debts between residents of Litchfield County. 

Dates: translation missing: en.enumerations.date_label.created: 1800-1809; Other: Date acquired: 11/09/1971

Litchfield County American Revolutionary War-era court records

2010-373-0

 Collection
Identifier: 2010-373-0
Abstract The Litchfield County American Revolutionary War-era court records primarily relate to Connecticut residents who failed to muster when warned with their respective Connecticut military units. There is a small, but significant, group of case files, land seizure records, and miscellaneous documents. The records cover the period 1774-1781, centering on the years of 1777 through 1779. The records are arranged in two series and include summonses, depositions, executions, dockets, and other...
Dates: translation missing: en.enumerations.date_label.created: 1774-1781; Other: Date acquired: 03/12/2010

Litchfield County Bar Association Records

00-1965-24-0

 Collection
Identifier: 00-1965-24-0
Abstract

This single volume record book contains various information pertaining to the Litchfield County Bar Association.

Dates: translation missing: en.enumerations.date_label.created: 1793-1886; Other: Date acquired: 02/12/1965

Litchfield County Club Luncheon Menu

00-1992-01-5

 Collection
Identifier: 00-1992-01-5
Scope and Contents

Litchfield Country Club Luncheon Menu, 1992-1-5, is a folded white laminated menu with green printing.  The logo of the country club is on the front.

Dates: Other: Date acquired: 07/03/1994

Litchfield County Commissioners records

1987-11-0

 Collection
Identifier: 1987-11-0
Abstract

The Litchfield County Commissioners records (1987-11-0) contain documents pertaining to the activities of the County Commissioners. The county government system in Connecticut was abolished on October 1, 1960.

Dates: translation missing: en.enumerations.date_label.created: 1887-1960; Other: Date acquired: 11/30/1986

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 258
Correspondence 195
Deeds 145
Photographs 129
Account books 95
∨ more
Financial records 82
Manuscripts 61
Business records 59
Letters (correspondence) 53
United States--History--Civil War, 1861-1865 53
Diaries 45
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
United States--History--Revolution, 1775-1783 29
Schools -- Connecticut -- Litchfield 28
Land surveys 27
Notes 27
Business enterprises -- Connecticut -- Litchfield 24
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Merchants -- Connecticut -- Litchfield 18
Military records 18
Poems 18
Promissory notes 18
Accounts 17
Litchfield (Conn.) -- Politics and government 17
Autograph albums 16
Estate inventories 15
Government records 15
Invitations 15
Litchfield (Conn.) -- Social life and customs 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Clergy 12
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Law students -- Connecticut -- Litchfield 11
Maps 11
Music books 10
Poetry 10
Western Reserve (Ohio) 10
Wills 10
Education 9
Paper money -- Connecticut 9
Prescriptions 9
Recipes 9
African Americans -- Connecticut -- Litchfield 8
Bantam Lake (Conn.) 8
Bonds (legal records) 8
Lawyers -- Connecticut -- Litchfield 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Political campaigns 8
Rewards of merit 8
Vital records 8
Vocal music 8
World War, 1939-1945 -- United States 8
Banks and banking 7
Billheads 7
Connecticut -- History -- Civil War, 1861-1865 7
Connecticut--Politics and government 7
Deeds -- Connecticut -- Litchfield 7
Farming - Connecticut - Litchfield 7
Judicial records 7
Letters of recommendation 7
Litchfield (Conn.) - Social life and customs 7
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Postcards 7
Reports 7
Taxation -- Connecticut -- Litchfield 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking -- Connecticut 6
Contracts 6
Dairy farming -- Connecticut 6
Greeting cards 6
Historic buildings -- Connecticut -- Litchfield 6
Jails -- Connecticut -- Litchfield County 6
Law--United States--Study and teaching 6
+ ∧ less
 
Language
English 1471
Undetermined 2
Latin 1
 
Names
Unknown 66
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield High School (Litchfield, Conn.) 12
Litchfield Law School 12
∨ more
Lilac Hedges (Firm) 10
Litchfield (Conn.) 10
Connecticut. Treasury Department 9
Litchfield Female Academy (Conn.) 9
Reeve, Tapping, 1744-1823 9
First National Bank of Litchfield 8
Wolcott, Oliver, 1726-1797 8
Tallmadge, Benjamin, 1754-1835 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
Litchfield Summer Theatre (Litchfield, Conn.) 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Hinchman, Ralph P. 5
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 5
Shepaug Railroad 5
Spring Hill School (Litchfield, Conn.) (1926-1939) 5
Stoddard family 5
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 5
United States. Department of the Treasury 5
White, Alain Campbell, 1880-1951 5
Woodruff, George C. (George Catlin), 1805-1885 5
Baldwin, George 4
Benedict, Neal D. 4
Canfield family 4
Confederate States of America. Department of the Treasury 4
Dana, Richard Henry, 1879-1933 4
Deming, Julius, 1755-1838 4
Dickinson, Anson, 1779-1852 4
Kilbourn family 4
Litchfield Historic District Commission 4
New York, New Haven, and Hartford Railroad Company 4
Phelps Tavern (Litchfield, Conn.) 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
American National Red Cross 3
Beach, Lucy Sheldon, 1788-1889 3
Birge, James, 1758-1850 3
Bissell family 3
Boy Scouts of America 3
Brewster, William J. (William Joseph), 1858-1952 3
Brown family 3
Buel family 3
Buel, Henry Wadhams, 1820-1893 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Catlin, Abijah, 1805-1891 3
Connecticut Land Company 3
Cropsey, Joyce Mackenzie 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 3
Echo Farm Company 3
Ensign family 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Kilburn family 3
Kirby, Ephraim, 1757-1804 3
Litchfield Country Club (Litchfield, Conn.) 3
Litchfield Horse Show Association (Litchfield, Conn.) 3
Litchfield Light Horse (Military unit) 3
Maryland. Treasury Department 3
Morris Academy (Morris, Conn.) 3
Morris, James, 1752-1820 3
New Jersey. Treasury Department 3
Perkins family 3
Plumb, Seth F., 1836-1864 3
Ray family 3
Shepaug Valley Railroad 3
Smith, Truman, 1791-1884 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
United States. Office of Price Administration 3
Webster family 3
Wiggin, Frederick H., 1853-1910 3
Woodruff family 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Arethusa Farm (Litchfield, Conn.) 2
Babbitt, Thomas 2
Baldwin family 2
Baldwin, William F., approximately 1820- 2
Beach, John, active 1842 2
Beach, Miles, 1743-1828 2
Beckwith, Josiah Gale, 1803-1871 2
Beecher, Catharine Esther, 1800-1878 2
Beers, Seth P. (Seth Preston), 1781-1863 2
Bird, Seth, 1732-1805 2
+ ∧ less