Showing Collections: 831 - 840 of 1473
Collection
Identifier: 00-2010-21-0
Scope and Contents
Handwritten records of the original proprietors and divisions of land in Litchfield (Conn.).
Dates:
translation missing: en.enumerations.date_label.created: 1721-1807
Litchfield Rarities/Bill Alexander collection
2002-21-0
Collection
Identifier: 2002-21-0
Scope and Contents
Connecticut covers (1967-1971); postcards, (circa 1903-1969); envelopes, unknown to Ransom (circa 1883), Pratt & Thompson to Ebenezer Wooster (1886), Flynn & Doyle to George R. Bailey (1913); photographs, including Litchfield High School students (circa 1880s), cabinet cards; publications and ephemera (1910s-1930s); Swamp-Root Almanacs, imprinted with Litchfield Pharmacy and Crutch & McDonald; deeds, F. Nelson B. Smith (1846), Edwin E. Pretiss (1858), and Charles Munson (1867);...
Dates:
translation missing: en.enumerations.date_label.created: 1797-1971; Other: Date acquired: 02/08/2003
Record Book of Deaths in Litchfield
00-1971-72-0
Collection
Identifier: 00-1971-72-0
Scope and Contents
The Record Book of Deaths in Litchfield collection (1971-72-0) is a photocopied record of deaths in Litchfield kept by Charles Trall. The book opens with an index, but the index does not appear to be organized in any fashion. After the index is the actual record of the book. For each person there is an entry which contains the date the person died and how old the person was. For men there usually is a mention of where the person was from, and for women usually is listed a close male...
Dates:
translation missing: en.enumerations.date_label.created: 1850-1925; Other: Date acquired: 01/07/1971
Litchfield Registrar of Voters Papers
2013-46-0
Collection
Identifier: 2013-46-0
Scope and Contents
Litchfield Registrar of Voters Papers, 2013-46-0, includes voting forms, political affiliation forms, voting machine forms and procedures, voting return forms, voter and voting official forms, and voter lists from 1968 and 1996-2000.
Dates:
translation missing: en.enumerations.date_label.created: 1968-2000; Other: Date acquired: 12/02/2012
The Litchfield Republican records
00-1952-39-0
Collection
Identifier: 00-1952-39-0
Scope and Contents
The Litchfield Republican records (1952-39-0) include a Day book, 1850-1853 for accounts of subscribers; a cash book for 1853-1854 for all monies received with names of subscribers; and a subscription list for the newspaper in Litchfield county towns.
Currently housed in 3B Box 60.
Dates:
translation missing: en.enumerations.date_label.created: 1850-1854; Other: Date acquired: 10/04/1953
Litchfield Restaurant Menus
00-2011-48-0
Collection
Identifier: 00-2011-48-0
Scope and Contents
The Litchfield Restaurant Menus (2011-48-0) consists of menus from two establishments that closed c. 2011 - Aspen Garden Restaurant and Nonna Maria's Italian Deli.
Dates:
translation missing: en.enumerations.date_label.created: c. 2010; Other: Date acquired: 11/30/2010
Litchfield School Committee records
00-1952-35-0
Collection
Identifier: 00-1952-35-0
Scope and Contents
School rate bills and lists of subscribers to the first school society.
Dates:
translation missing: en.enumerations.date_label.created: 1772-1774; Other: Date acquired: 01/01/1952
Litchfield Scientific Association scrapbooks
00-1952-38-0
Collection
Identifier: 00-1952-38-0
Scope and Contents
The Litchfield Scientific Association scrapbooks (1952-38-0) are comprised of two volumes of scrapbooks that contain newspaper clippings chronicling the activities of the Litchfield Scientific Association. The first volume covers the years 1903-1910, and the second volume contains the years 1911-1916. The Litchfield Scientific Association was organized in 1902 with the purpose of making collections of Litchfield County species in all branches past and present. The organization organized...
Dates:
translation missing: en.enumerations.date_label.created: 1903-1916; Other: Date acquired: 11/30/1951