Skip to main content Skip to search results

Showing Records: 27791 - 27800 of 27960

World War II

 File — Box Margery Boyd 5, Folder: 14
Content Description From the Fonds:

The Margery Boyd papers consists of materials relating to Margery Boyd's volunteer activities, including the Litchfield Chapter, American Red Cross; Litchfield civil defense; Charlotte Hungerford Hospital; Connecticut's tercentenary celebration; the Litchfield Historical Society and several others. The bulk of the materials relate to the Litchfield Chapter, American Red Cross.

Dates: 1929-1992

World War II

 File — Box LTB 100, Folder: 07
Scope and Contents From the Series:

Unless otherwise noted, items in Series 2. Personal papers are restricted. See staff for more information.

Dates: 1930-2018

World War II ration books, 1942

 File — Box LTB 128, Folder: 31
Scope and Contents From the Series:

Unless otherwise noted, items in Series 2. Personal papers are restricted. See staff for more information.

Dates: 1942

World War II Ration Books and Defence Supplies

Folder 1

 File — Folder 1: Series Series 1; Series Series 2; Series Series 3; Series Series 4; Series Series 5
Identifier: Folder 1
Scope and Contents From the Collection: Papers relating to the Babbit family, including Eleanor Babbitt (1898-1994) and Col. Samuel H. Fisher (1867-1957). Col. Fisher's daughter Margaret Crossette Fisher married Eleanor Babbitt's brother Theodore Babbitt on June 17, 1922, in Litchfield. The papers include photographs and documents pertaining to Sheldon Tavern; drawings, invitations, etc. from Lilac Hedges; legal documents; birth and marriage certificates; family photographs; papers pertaining to Eleanor Babbitt and the Aircraft...
Dates: translation missing: en.enumerations.date_label.created: 1929-1944

Worthington

 File — Box LTB 51, Folder: 18
Scope and Contents

No designation

Dates: 1930-2018

Wrapper, 1814

Item 7

 Item — Folder 30: Series Series 2
Identifier: Item 7
Scope and Contents From the Series:

Arranged alphabetically and then chronologically.

Dates: translation missing: en.enumerations.date_label.created: 1814

Wrapper, memo. of contracts for land [accounts] made by S. F. [Samuel Flewwelling], undated

Item 3

 Item — Folder 136: Series Series 1
Identifier: Item 3
Scope and Contents

In William Mackay's hand.

Dates: translation missing: en.enumerations.date_label.created: undated

Wrappers

Folder 27

 File — Folder 27: Series Series 1; Series Series 2; Series Series 3; Series Series 5; Series Series 7
Identifier: Folder 27
Scope and Contents From the Series:

Epaphroditus Seymour used "Epaphro" for his first name. See also Series 8, Oversize, for an account and memorandum book.

Dates: translation missing: en.enumerations.date_label.created: 1821-1855

Wrappers

Folder 88

 File — Folder 88: Series Series 7
Identifier: Folder 88
Scope and Contents From the Series:

Includes papers that cannot be associated with a specific Seymour family member, deeds, miscellaneous legal and business records, writings, and other papers.

Dates: translation missing: en.enumerations.date_label.created: 1777-1888

Wrappers, undated

Item 2

 Item — Folder 26: Series Series 1; Series Series 2
Identifier: Item 2
Scope and Contents From the Series:

Arranged chronologically and then alphabetically by plaintiff.

Dates: translation missing: en.enumerations.date_label.created: undated

Filter Results

Additional filters:

Type
Archival Object 27184
Digital Record 776
 
Subject
Litchfield (Conn.) -- Social life and customs 17
Hotels 11
Schools -- Connecticut -- Litchfield 11
African Americans 9
Litchfield (Conn.) -- Description and travel 7
∨ more
African Americans -- Connecticut -- Litchfield 6
Theater -- Connecticut -- Litchfield 6
Connecticut -- History -- Civil War, 1861-1865 5
Litchfield (Conn.) - Maps 5
Private schools -- Connecticut -- Litchfield 5
African Americans -- Connecticut 4
Business enterprises -- Connecticut -- Litchfield 4
Restaurants -- Connecticut -- Litchfield 4
Banks and banking -- Connecticut 3
Bantam (Conn.) 3
Concerts -- Connecticut -- Litchfield 3
Litchfield (Conn.) -- Politics and government 3
Litchfield Country Club 3
Milton (Conn.) 3
Archaeology -- Litchfield (Conn.) 2
Correspondence 2
Country clubs -- Connecticut -- Litchfield 2
Dairy farming 2
Democratic Town (Litchfield, Conn.) Committee 2
Farming - Connecticut - Litchfield 2
Fourth of July 2
Freemasonry -- Connecticut -- Litchfield 2
Freemasons -- Connecticut -- Litchfield 2
Gardening -- Connecticut -- Litchfield 2
Historic buildings -- Connecticut -- Litchfield 2
Insurance companies 2
Law -- Study and teaching -- Connecticut 2
Law students -- Connecticut -- Litchfield 2
Law--United States--Study and teaching 2
Lecture notes -- Connecticut -- Litchfield 2
Libraries - Connecticut - Litchfield 2
Litchfield (Conn.) - Bicentennial celebration 2
Litchfield (Conn.) - Bicentennial, 1920 2
Litchfield (Conn.) - Social life and customs 2
Litchfield (Conn.) -- Anniversaries 2
Litchfield (Conn.) -- History 2
Memorial Day 2
Minstrel shows -- Connecticut -- Litchfield 2
Musicals -- Connecticut -- Litchfield 2
Newspapers -- Connecticut -- Litchfield 2
Public health -- Connecticut -- Litchfield 2
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Almshouses - Connecticut - Litchfield 1
American Legion 1
Amusements -- Connecticut -- Litchfield 1
Antiques 1
Art 1
Autograph albums 1
Automobiles 1
Balls (Parties) -- Connecticut -- Litchfield 1
Bantam (Conn.) -- Church history 1
Bantam (Conn.) -- Schools 1
Baptists -- Connecticut 1
Boston (Mass.) -- Social life and customs -- 19th century 1
Catering and hospitality -- Connecticut -- Litchfield 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Cheese industry -- Connecticut 1
Christmas -- Litchfield (Conn.) 1
Church buildings -- Connecticut -- Litchfield 1
Congregational churches 1
Courthouses - Connecticut - Litchfield 1
Dance recitals -- Connecticut -- Litchfield 1
Deeds 1
Drawings 1
Education 1
Elections -- Litchfield (Conn.) 1
Estate inventories 1
Fairs -- Connecticut -- Litchfield 1
Forests and forestry -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Gas companies -- Connecticut -- Litchfield 1
Greeting cards 1
Herb farming -- Connecticut -- Litchfield 1
Historic sites -- Connecticut -- Litchfield 1
Industries -- Bantam (Conn.) 1
Industries -- Connecticut -- Litchfield 1
Iron industry and trade -- Connecticut -- Litchfield 1
Jails -- Connecticut -- Litchfield County 1
Law 1
Law--Connecticut 1
Lectures -- Connecticut -- Litchfield 1
Ledwidge, Francis (1887-1917) 1
Lincoln, Abraham, 1809-1865 -- Centennial celebrations, etc. 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- Housing development 1
Literary readings -- Connecticut -- Litchfield 1
Longevity -- Connecticut -- Litchfield 1
Mental health services -- Connecticut -- Litchfield 1
Methodist Church -- Connecticut 1
Mines and mineral resources -- Connecticut 1
Money orders 1
Nativism 1
Northfield (Conn.) 1
Notebooks 1
Obituaries 1
+ ∧ less
 
Language
English 1980
English, Old (ca.450-1100) 2
French 2
German 2
Latin 2
∨ more
Dutch; Flemish 1
+ ∧ less
 
Names
Masefield, John, 1878-1967 103
Benedict, Neal D. 17
Judd, J. L. (Jesse L.) 11
Sanford, William Henry, 1854-1914 11
Vira, 1776- 9
∨ more
Dickinson, Anson, 1779-1852 5
Wurts, Richard 4
Anson, Rufus 3
Beckers & Piard 3
Earle, Charles A. 3
Houser, Robert 3
Litchfield Studio 3
Rockwood, George Gardner, 1832-1911 3
Thrasher, Arthur Dean 3
Bissell, K. S. 2
Boardman, Elijah, 1760-1823 2
Bull, Dorothy, 1887-1934 2
Davis & Sanford 2
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 2
Gould, James, 1770-1838 2
Hildebrand, Robert F. 2
Hinchman, Ralph P. 2
Kurtz, William, 1833-1904 2
Landon, S. C. (Seth C.), 1825- 2
Lilac Hedges (Firm) 2
Litchfield (Conn. : Town) Fire Department 2
Reeve, Tapping, 1744-1823 2
Sheldon, K. T. (King T.), 1860-1940 (Photographer) 2
White Studio (New York, N.Y.) 2
Albee, Arthur E. 1
Battlefield Photo Co. 1
Beacon Grange No. 118 (Litchfield, Conn.) 1
Belloisy, Louis 1
Betts, Edward 1
Bissell, Arthur 1
Bissell, Fred 1
Black & Batchelder 1
Brace, Mary Jane Buel, 1827-1884 1
Buel, Henry Wadhams, 1820-1893 1
Bundy & Williams 1
Catlin, Abel, 1770-1856 1
Centennial Photographic Co. 1
Clark, Elsa Hinchman, 1928- 1
Conkling, O. C. 1
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 1
Cox, George C. (George Collins), 1851-1903 1
Davis & Co.'s 1
Deming, William Champion, 1862-1954 1
Empire View Company 1
Filley, M. W. 1
Flieg & Newberry 1
Foster, Herman 1
Fuller & Co. 1
Fung, K. Y. 1
Gardiner, David 1
Gracie, Elizabeth Stoughton Wolcott, 1795-1819 1
Grand Army of the Republic. Seth F. Plumb Post No. 80 (Litchfield, Conn.) 1
Granniss, G. N. 1
Grimes, William, 1784-1865 1
Gutekunst, Frederick, 1831-1917 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Hazard, E. W. (Emerson W.), 1854-1926 1
Hendricks, William 1
Hinman, Elisha, 1734-1807 1
Holmes, S. A. (Silas A.), 1819 or 1820-1886 1
Hutchings, Anthony B. 1
Jordan, John R. 1
Jove-Jorba, Jordi 1
Kilbourn, Charles D. 1
Leet Bros. 1
Lindenmuth, A. N. (Arlington Nelson), 1856-1950 1
Litchfield (Conn. : Town). Conservation Commission 1
Litchfield (Conn.). Borough 1
Litchfield Community Services Fund 1
Litchfield Electric Light & Power Co. 1
Litchfield Garden Club 1
Litchfield Gas Light Co. 1
Litchfield Grange No. 107 (Litchfield, Conn.) 1
Litchfield Lawn Club (Litchfield, Conn.) 1
Litchfield Water Company 1
Litchfield Wild Garden Association, Inc. 1
MacDonald, Pirie, 1867-1942 1
Marceau Studios 1
Mather, J. A. 1
Morgan, C. E. 1
Nolen, Barbara, 1902-2003 1
Ocain, John H., 1921-2009 1
Oxman, Samuel H. 1
Peck, F. W. 1
Plumbe, John, 1809-1857 1
Prud’homme, John Francis Eugene, 1800-1882 1
Rankin, Laura Maria Wolcott, 1811-1887 1
Root, Samuel, 1819-1889, Samuel, 1819-1889 1
Sartain, William, 1843-1924 1
Schlott, Richard W., III 1
Schoff, Stephen Alonzo, 1818-1904 1
Shakespeare, William, 1564-1616 1
Shepaug Railroad 1
Sparfold, Carl H. 1
+ ∧ less