Skip to main content Skip to search results

Showing Collections: 851 - 860 of 1464

Litchfield's Bi-Centennial celebration 1920 album

00-1966-08-0

 Collection
Identifier: 00-1966-08-0
Scope and Contents Litchfield's Bi-Centennial celebration 1920 album(1966-08-0) contains photographs from the August 1 through August 4, 1920 Bicentennial celebration in Litchfield, Connecticut. Photographs depict the various activities that took place during the celebration, including the Governor's visit on "State Day," the parade on "County Day," and the community picnic and historic masque on "Litchfield Day." Also included in the photo album are a small amount of newspaper clippings detailing the...
Dates: translation missing: en.enumerations.date_label.created: 1920; Other: Date acquired: 07/07/1967

Edward J. Litwin papers

2015-20-0

 Item
Identifier: 2015-20-0
Content Description

Litman, Edward (2015-20-0) Newspaper clippings in reference to Edward Litwin tell of family life andmilitary life. A post card to his wife sent from London, England while he was in the army.

Dates: 1944

Litwin family papers

00-2020-43-0

 File
Identifier: 00-2020-43-0
Abstract

Photographs of family wedding, baseball in Milton; slides of 1976 Bicentennial parade in Litchfield; "The Memory Book," August 27, 1988, Litchfield High School 1926-1955.

Dates: about 1920s-1988

Living and learning at ... Litchfield High School album

00-2021-43-0

 Item
Identifier: 00-2021-43-0
Abstract

Small album that provides space for a student's personal information, slots to slip small portrait photographs of classmates, and pages for autographs. Includes 8 portraits and one autograph.

Dates: 1957-1958

LJ Merge File

LJ100

 Fonds
Identifier: LJ100
Dates: ENTER DATES HERE AND EDIT "normal=" FIELD

Lo! on a narrow neck of land copy

00-2010-191-0

 Collection
Identifier: 00-2010-191-0
Scope and Contents

Handwritten copy of Charles Wesley's hymn, "Lo! on a narrow neck of land," undated.

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

Taylor Loomis collection

00-2000-08-0

 Collection
Identifier: 00-2000-08-0
Scope and Contents

Cookbook. "Wholesome Cooking Without Waste." Front cover inscribed with "Welch’s Grape Juice Sold by Morey & Perkins, General Merchandise, Bantam, Conn." "Two hundred well-tested recipes selected by Ethel Harris." Rand McNally & Company, Chicago, circa 1912. Machine punched hole. 5 5/8”x 7 5/8”, 32 pages.

This item has fire damage as a result of a fire that destroyed the Morey & Perkins store.

Dates: translation missing: en.enumerations.date_label.created: circa 1912; Other: Date acquired: 01/08/2000

Lord Estate

00-1938-01-0

 Collection
Identifier: 00-1938-01-0
Content Description

1938-01-0 (1938-01-0) Two business cards with logos for A. A. Lord Two newspaper clippings: Circa 1940 clipping of the poem "Deal Gently" and another poem that mentions President Polk (1845-1849) 1938 clipping about the abolition of the slave trade and the Act of Georgia annexing the lands of the Cherokees.

Dates: 1938 November - circa 1856

Mary Lord and Erastus A. Lord bonds

00-2009-48-0

 Collection
Identifier: 00-2009-48-0
Scope and Contents

Two bonds for Mary Lord & Erastus A. Lord of Litchfield for $1600, dated 13 Jun 1828, and $2000, dated 26 Aug 1829, payable to Isaac Spencer, Treasurer of the State of Connecticut for use and benefit of the School Fund. Also a receipt to Erastus A. and Mary Lord on 6 Sep 1830 for $108 dollars interest on the bonds.

Dates: translation missing: en.enumerations.date_label.created: 1828-1830

Loring family correspondence

1965-23-0

 Collection
Identifier: 1965-23-0
Scope and Contents The Loring Family Correspondence consists primarily of letters to and from Mary Pierce. The main correspondents are: Mary Pierce; Anna Pierce Brace, Mary's niece; Charles Greely Loring, Anna's husband; Jane Loring Gray and Susan Loring Jackson, daughters of Charles and Anna, grandnieces of Mary Pierce. The Lorings were a prominant family in Boston and in addition to news of the extended families (Cunninghams, Putnams, Jacksons, Grays, & Lowells) and friends, the letters describe life...
Dates: translation missing: en.enumerations.date_label.created: 1812-1863; Other: Date acquired: 05/09/1966

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 258
Correspondence 195
Deeds 145
Photographs 128
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
Western Reserve (Ohio) 10
Wills 10
Education 9
Paper money -- Connecticut 9
Poetry 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.) -- 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
Litchfield (Conn.) - History 6
+ ∧ less
 
Language
English 1462
Undetermined 2
Latin 1
 
Names
Unknown 66
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 12
Litchfield High School (Litchfield, Conn.) 11
∨ more
Lilac Hedges (Firm) 10
Litchfield (Conn.) 10
Connecticut. Treasury Department 9
Litchfield Female Academy (Conn.) 9
Reeve, Tapping, 1744-1823 9
Wolcott, Oliver, 1726-1797 8
First National Bank of Litchfield 7
Tallmadge, Benjamin, 1754-1835 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (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
Litchfield Summer Theatre (Litchfield, Conn.) 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 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
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
Bishop family 2
Bissell, John, 1807-1898 2
+ ∧ less