Skip to main content Skip to search results

Showing Collections: 51 - 60 of 89

H. Bertram Lewis letters

00-1951-27-0

 Collection
Identifier: 00-1951-27-0
Abstract

Two letters to John H. Hubbard regarding Indian trails in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1918

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

Litchfield Cemetery Association Inc. insurance policies and other records

00-2010-111-0

 Collection
Identifier: 00-2010-111-0
Scope and Contents

The Litchfield Cemetery Association, Inc. insurance policies and other records consist of libility and property insurance policies; correspondence regarding insurance and other matters; a list of assets and transactions, August, 1936; and a 1871 deed to a lot within the cemetery.

Dates: translation missing: en.enumerations.date_label.created: 1871-1963; Other: Date acquired: 02/04/2012

Litchfield Equal Franchise League records

1940-03-0

 Collection
Identifier: 1940-03-0
Scope and Contents A half-document box of records relating to the Litchfield Equal Franchise League, organized Sept. 5, 1913. It was an auxiliary of the Connecticut Woman Suffrage Association, which had as its mission the securing of the ratification of the 20th Amendment and preparing women for voting. Frances E. Hickox was the first president, serving 1913-1914. Adelaide Deming served next through at least 1920.A speech given by interntionally-renowned reformer and women's rights advocate Rev....
Dates: translation missing: en.enumerations.date_label.created: 1913-1920; Other: Date acquired: 01/08/1940

Litchfield Female Academy collection

1890-07-2

 Collection
Identifier: 1890-07-2
Scope and Contents This collection documents the history of The Litchfield Female Academy, Litchfield, Connecticut. Early records refer to the Academy as Miss Pierce's School, Miss Pierce's Academy, and Sarah Pierce's Academy. In the collection are institutional records; correspondence, diaries, journals, school notebooks, and albums of students; papers of Sarah Pierce and the Pierce family; and correspondence of Emily Noyes Vanderpoel regarding her research for her books "Chronicles of a Pioneer School, from...
Dates: translation missing: en.enumerations.date_label.created: 1787-1927; Other: Date acquired: 01/01/1890

Litchfield Garden Club records

2010-33-0

 Series
Identifier: 2010-33-0
Scope and Contents 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: 1913-2021

Litchfield Historical Society institutional records

2023-43-0

 Fonds
Identifier: 2023-43-0
Scope and Contents 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: 1848-2023

Litchfield Horse Show Association collection

1995-16-0

 Collection
Identifier: 1995-16-0
Scope and Contents The Litchfield Horse Show Association collection documents a horse show and associated events held annually in August from 1928 until 1975 in Litchfield, Conn., and the organization that oversaw them. In addition, some records relate to Litchfield horse shows held prior to the formation of the association. The collection consists of correspondence; photographs; plans for jumps; an application to The American Horse Shows Association, Inc.; a scrapbook, tickets; news clippings; a history;...
Dates: translation missing: en.enumerations.date_label.created: 1915-1981; Other: Date acquired: 12/05/1996

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

Litchfield Senior Citizens' Club records

2010-102-0

 Collection
Identifier: 2010-102-0
Scope and Contents

The records of the Litchfield Senior Citizens' Club consist of yearly summaries of activities; correspondence; by-laws; anniversary programs; membership lists; and news clippings. The Club was formed in 1969 with 44 members. At its peak, membership reached 190. Due to dwindling participation and membership, the Club was disbanded in 1999.

Dates: translation missing: en.enumerations.date_label.created: 1969-2001; Other: Date acquired: 04/03/2011

Filtered By

  • Subject: Correspondence X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Correspondence 88
Litchfield (Conn.) 75
Photographs 38
Business records 25
Deeds 22
∨ more
Financial records 18
Legal documents 18
Ephemera 16
Scrapbooks 14
Diaries 13
Manuscripts 12
Account books 11
Minutes 11
Litchfield (Conn.) -- History 10
Receipts 9
Drawings 8
Merchants -- Connecticut -- Litchfield 8
Notebooks 8
Poems 8
United States--History--Civil War, 1861-1865 8
Estate inventories 7
Land surveys 7
United States--History--Revolution, 1775-1783 7
Military records 6
Autograph albums 5
Broadsides (notices) 5
Government records 5
Programs 5
Architectural drawings 4
Business enterprises -- Connecticut -- Litchfield 4
Invitations 4
Litchfield (Conn.) - History 4
Maps 4
Billheads 3
Bonds (legal records) 3
Dairy farming -- Connecticut 3
Goshen (Conn.) 3
Land titles--Connecticut 3
Lawyers -- Connecticut -- Litchfield 3
Litchfield (Conn.) -- Church history 3
Litchfield (Conn.) -- Politics and government 3
Military commissions 3
Notes 3
Physicians -- Connecticut -- Litchfield 3
Promissory notes 3
Recipes 3
United States--Politics and government--1783-1865 3
Writs 3
Certificates 2
China -- Commerce 2
Commonplace books 2
Connecticut--Politics and government 2
Drugstores -- Connecticut -- Litchfield 2
Gardening -- Connecticut -- Litchfield -- Societies, etc. 2
Greeting cards 2
Historic buildings -- Connecticut -- Litchfield 2
Inventories 2
Judicial records 2
Leases 2
Litchfield (Conn.) - Social life and customs 2
Litchfield (Conn.) -- Social life and customs 2
Petitions for bankruptcy 2
Prescriptions 2
Rewards of merit 2
Schools -- Connecticut -- Litchfield 2
Slavery 2
Speeches 2
Taxes 2
United States--Politics and government--1775-1783. 2
United States--Social life and customs--1783-1865 2
Wills 2
Women - Education - Connecticut - Litchfield - History 2
World War, 1939-1945 2
Advertisements 1
Afghanistan -- Description and travel 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Alaska -- Description and travel 1
American Revolution Bicentennial, 1976 1
Architecture, Domestic -- Connecticut -- Litchfield 1
Banks and banking 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bee culture 1
Bethlehem (Conn.) 1
Borrego (Calif.) 1
Boston (Mass.) -- Social life and customs -- 19th century 1
Bridges -- Design and construction 1
Brochures 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Cemeteries 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Champion (N.Y.) 1
Checks 1
Church architecture -- Connecticut -- Litchfield 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 7
Kilbourn family 3
Litchfield Law School 3
Reeve, Tapping, 1744-1823 3
Adams family 2
∨ more
Adams, Charles, 1805-1883 2
Adams, Joseph, 1764-1856 2
Bishop family 2
Brown family 2
Buell family 2
Catlin family 2
Dana, Richard Henry, 1879-1933 2
First Congregational Church (Litchfield, Conn.) 2
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 2
Kilbourne, Payne Kenyon, 1815-1859 2
Kilburn family 2
Litchfield Female Academy (Conn.) 2
Litchfield High School (Litchfield, Conn.) 2
Litchfield Light Horse (Military unit) 2
My Country Society 2
Seherr-Thoss, Sonia P., 1919-2006 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Silliman, Gold Selleck, 1777-1868 2
Stoddard family 2
Webster family 2
White, Alain Campbell, 1880-1951 2
Wolcott, Oliver, 1726-1797 2
Woodruff, George M. (George Morris), 1836-1930 2
Woodruff, James Parsons, 1868-1931 2
Adams, Charles, 1845-1864 1
Adams, John Quincy, 1767-1848 1
Aerotherm Corporation 1
Alexander, Bill 1
Alsop family 1
American Home Missionary Society 1
American Revolution Bicentennial Commission of Litchfield 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Babbitt, Thomas 1
Bacon, Asa 1
Baldwin family 1
Bard, Samuel, 1742-1821 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Lucy Sheldon, 1788-1889 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Beecher, Catharine Esther, 1800-1878 1
Bird family 1
Bissell family 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Bostwick, Arthur 1
Bostwick, William, 1830-1895 1
Brace, John Pierce, 1793-1872 1
Brace, Mary Jane Buel, 1827-1884 1
Braman family 1
Brooks, Whitney L. 1
Brown, David W. 1
Brown, Solyman, 1790-1876 1
Buel family 1
Buel, Henry Wadhams, 1820-1893 1
Buell, John W. (John Wadhams), 1821-1864 1
Buell, Mary Theresa, 1814-1900 1
Bull, Dorothy, 1887-1934 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Camp family 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Catlin, Arthur, 1830-1913 1
Catlin, James P. 1
Catlin, John, 1814-1894 1
Catlin, Laura Humiston, 1813-1901 1
Champion family 1
Champion, Henry, 1751-1836 1
Champlin family 1
Chase, Edith, 1890-1972 1
Chase, Frederick 1
Chase, Henry 1
Chase, Rodney, Mrs. 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
+ ∧ less