Skip to main content Skip to search results

Showing Collections: 61 - 70 of 89

Litchfield South Association records

1992-41-0

 Collection
Identifier: 1992-41-0
Scope and Contents The records of the Litchfield South Association (1842-1991), which consist of correspondence, minutes, publications, and other administrative records. In 1751, the same year as the founding of Litchfield County, the Congregational churches of the county were brought together into one organization, the Litchfield County Consociation. In 1791, with 28 members, the Consociation amicably divided into organziations, Litchfield North Consociation and Litchfield South Consociation. Churches in...
Dates: translation missing: en.enumerations.date_label.created: 1842-1991; Other: Majority of material found in 1934-1977; Other: Date acquired: 01/01/1992

Town of Litchfield records

00-1971-45-0

 Collection
Identifier: 00-1971-45-0
Scope and Contents

Advertisements, bills, correspondence, tax abatement list, correspondence and orders related to town roads, and other records related to the Town of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1853-1900; Other: Date acquired: 01/10/1971

Litchfield War Records Committee records

2011-15-0

 Collection
Identifier: 2011-15-0
Scope and Contents The Litchfield War Records Committee records (2011-15-0, 1.88 linear feet) document men and women who served in the armed forces and auxiliary groups from Litchfield, Conn., during World War II. The papers consist of questionaires, photographs, minutes, notes, subject files, correspondence, and ephemera. The largest group of papers are returned questionnaires that list the service person's name, address, date of birth, next of kin, service dates and places, promotions, date and...
Dates: translation missing: en.enumerations.date_label.created: 1940-1946; Other: Date acquired: 03/04/2012

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

Harlan G. Mendenhall papers

2011-21-0

 Collection
Identifier: 2011-21-0
Scope and Contents The Harlan G. Mendenhall papers (2011-21-0, .43 linear feet) consist of correspondence and historical and biographical notes assembled by Mendenhall for use in writing a history of Litchfield. The collection also includes an Oct. 3, 1839, letter from the Committee of the Chapel Street Congregational Church inviting John Colton to become pastor and an Apr. 1846 unsigned letter to Horace Greely of The New York Tribune regarding the next president of Yale...
Dates: translation missing: en.enumerations.date_label.created: 1839-1933; Other: Date acquired: 03/04/2012

William Miller Collection

1991-101-0

 Collection
Identifier: 1991-101-0
Scope and Contents The personal papers of William Miller relating to the Borough of Litchfield Charter Revision Commission, Board of Warden and Burgesses, Courthouse Site Committee, Postal Site Committee, historic preservation Borough Historical and Architectural Commission, Litchfield Green Advisory Committee, Litchfield Historical Society "European Extravaganza," Historic District, and other Borough matters; The Sanctum; and the Litchfield Country Club; architectural drawings of the residence of Mrs. Francis...
Dates: translation missing: en.enumerations.date_label.created: 1907-1990; Other: Majority of material found in 1967-1990; Other: Date acquired: 06/04/1996

Miscellaneous papers

2002-64-0

 Collection
Identifier: 2002-64-0
Scope and Contents

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.

Dates: translation missing: en.enumerations.date_label.created: 1841-1956; Other: Date acquired: 01/01/2002

My Country Society, Inc. records

2008-38-0

 Collection
Identifier: 2008-38-0
Scope and Contents My Country Society, Inc. was founded in 1967 with the purpose of publishing a journal, My Country, related to American history. Initially, the journal was distributed throughout Litchfield County to schools, historical societies, libraries, town halls, banks, and other places. Later, it became available by subscription. The publication schedule varied, but typically several issues were produced each year. New and established authors were encouraged to submit manuscripts. The Society also...
Dates: translation missing: en.enumerations.date_label.created: 1967-2009; Other: Date acquired: 12/04/2009

My Country Society, Inc. records

00-2010-118-0

 Collection
Identifier: 00-2010-118-0
Scope and Contents

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.

Dates: translation missing: en.enumerations.date_label.created: 1968-1970

Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers

2011-19-0

 Collection
Identifier: 2011-19-0
Scope and Contents

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.

Dates: translation missing: en.enumerations.date_label.created: 1976; Other: Date acquired: 03/04/2012

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