Showing Collections: 61 - 70 of 89
Litchfield South Association records
1992-41-0
Town of Litchfield records
00-1971-45-0
Advertisements, bills, correspondence, tax abatement list, correspondence and orders related to town roads, and other records related to the Town of Litchfield.
Litchfield War Records Committee records
2011-15-0
Loring family correspondence
1965-23-0
Harlan G. Mendenhall papers
2011-21-0
William Miller Collection
1991-101-0
Miscellaneous papers
2002-64-0
Papers relating to families and activities in Litchfield, including correspondence related to Camp, Smith, Hill, and other families; deeds; contracts and other legal documents relating to highway and bridge construction and maintenance; Reports of the Selectmen and Treasurer of the Town of Litchfield, 1890-1911; Road Schedules; Charter and Bylaws of the Town of Litchfield, 1862; and other papers.
My Country Society, Inc. records
2008-38-0
My Country Society, Inc. records
00-2010-118-0
Records related to a series of 12 articles printed by UOP Transportation Equipment Group, Aerotherm Division, in their "Executives' Digest" newsletter in conjunction with Litchfield's 250th anniversary in 1969.
Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers
2011-19-0
The Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers (2011-19-0, .83 linear feet) consists of research, surveys, lists, and other materials used to produce the 1976 book, Register of Revolutionary Soliders and Patriots buried in Litchfield County, compiled by Joyce Mackenzie Cropsey and published by the Daughters of the American Revolution, Mary Floyd Tallmadge Chapter.