Skip to main content Skip to search results

Showing Records: 27981 - 27990 of 27999

Zone II meetings, 1980

 File — Box 21, Folder: 11
Scope and Contents From the Series: The Litchfield Garden Club records document an association that has been actively involved in education and civic improvement efforts as well as local, regional and national conservation and environmental initiatives since the club was founded in Litchfield, Conn., in 1913. The collection consists of minutes, reports, correspondence, membership information, financial records, scrapbooks, photographs, newsletters, publicity materials, clippings, programs, yearbooks, awards, and other items....
Dates: 1980

Zone II meetings, 1986

 File — Box 21, Folder: 12
Scope and Contents From the Series: The Litchfield Garden Club records document an association that has been actively involved in education and civic improvement efforts as well as local, regional and national conservation and environmental initiatives since the club was founded in Litchfield, Conn., in 1913. The collection consists of minutes, reports, correspondence, membership information, financial records, scrapbooks, photographs, newsletters, publicity materials, clippings, programs, yearbooks, awards, and other items....
Dates: 1986

Zone II meetings, 2007

 File — Box 21, Folder: 13
Scope and Contents From the Series: The Litchfield Garden Club records document an association that has been actively involved in education and civic improvement efforts as well as local, regional and national conservation and environmental initiatives since the club was founded in Litchfield, Conn., in 1913. The collection consists of minutes, reports, correspondence, membership information, financial records, scrapbooks, photographs, newsletters, publicity materials, clippings, programs, yearbooks, awards, and other items....
Dates: 2007

Zone II program meeting, 2009

 File — Box 12, Folder: 13
Scope and Contents From the Series: The Litchfield Garden Club records document an association that has been actively involved in education and civic improvement efforts as well as local, regional and national conservation and environmental initiatives since the club was founded in Litchfield, Conn., in 1913. The collection consists of minutes, reports, correspondence, membership information, financial records, scrapbooks, photographs, newsletters, publicity materials, clippings, programs, yearbooks, awards, and other items....
Dates: Other: 2009

Zone II program meeting, 2010

 File — Box 12, Folder: 14
Scope and Contents From the Series: The Litchfield Garden Club records document an association that has been actively involved in education and civic improvement efforts as well as local, regional and national conservation and environmental initiatives since the club was founded in Litchfield, Conn., in 1913. The collection consists of minutes, reports, correspondence, membership information, financial records, scrapbooks, photographs, newsletters, publicity materials, clippings, programs, yearbooks, awards, and other items....
Dates: Other: 2010

Zone II questionnaire, 2013

 File — Box LTB 102, Folder: 29
Scope and Contents From the Series:

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

Dates: 2013

Zone meetings notes, 2009-2010

 File — Box 12, Folder: 15
Scope and Contents From the Series: The Litchfield Garden Club records document an association that has been actively involved in education and civic improvement efforts as well as local, regional and national conservation and environmental initiatives since the club was founded in Litchfield, Conn., in 1913. The collection consists of minutes, reports, correspondence, membership information, financial records, scrapbooks, photographs, newsletters, publicity materials, clippings, programs, yearbooks, awards, and other items....
Dates: Other: 2009-2010

Zoning, 1947-1958

 File — Box 10, Folder: 10
Scope and Contents

Booklet "The Zoning Act" revision of February 10, 1947. "Subdivision regulations for the Town of Litchfield, Conn." "pursuant to Chapter 126 of the General Statutes of Connecticut, Revision of 1958," undated.

Dates: 1947-1958

Zoning Regulations

Item 4

 Item — Folder 2: Series Series 1; Series Series 2
Identifier: Item 4
Scope and Contents

Zoning regulations concerning signage for the towns of: Greenwich Farmington West Hartford Newington Litchfield Manchester

Dates: translation missing: en.enumerations.date_label.created: 1977-1980

Zoning variance, 1986-1989

 File
Scope and Contents From the Fonds: Litchfield Historical Society institutional records consists of records created by the Society or relate and documents all aspects of its history. Among the records found in the collection is correspondence, minutes, architectural records and drawings, ledgers and other accounting records, scrapbooks, and other records. The collection consists of ten series.Series 1. Board of trustee records (1884-2022) contains minutes, correspondence, board resolutions, officer records, legal...
Dates: 1986-1989

Filter Results

Additional filters:

Type
Archival Object 27223
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