Skip to main content Skip to search results

Showing Collections: 41 - 50 of 63

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

James Morris Address

00-1953-49-0

 Collection
Identifier: 00-1953-49-0
Scope and Contents The James Morris Address (2952) was delivered sometime between July of 1803 and October 8th of 1810. The address is a brief account of local history. It covers the founding of Litchfield describing the conditions of the early settlers. There are also accounts of the suicides and murders in the town, and there is account of the capture of Captain Jacob Griswould. There are other topics covered such as important buildings in Litchfield at the time (parishes, saw mills,...
Dates: translation missing: en.enumerations.date_label.created: 1803 July - 1810 October 8; Other: Date acquired: 01/01/1953

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

Edward A. Pierpont diaries

00-2010-257-0

 Collection
Identifier: 00-2010-257-0
Scope and Contents

Four diaries of Litchfield, Conn., farmer Edward A. Pierpont: 1860, 1861, 1871, and 1878-1879. Pierpont generally recorded the weather, his farming and other business activities, and the comings and goings of family members and friends. There are also business accounts.

Dates: translation missing: en.enumerations.date_label.created: 1860-1889

Preservation/restoration guidelines, Main Street, Litchfield, Connecticut

00-2010-361-0

 Collection
Identifier: 00-2010-361-0
Scope and Contents

Report written by Sara B. Chase, Consulting Services, Society for the Preservation of New England Antiquities. Includes photographs of buildings on Main St.

Dates: translation missing: en.enumerations.date_label.created: 1981 Apr; Other: Date acquired: 01/10/2010

Edward Raymond manuscript

1997-10-0

 Collection
Identifier: 1997-10-0
Scope and Contents

Typescript of "Litchfield in Three Centuries," by Edward A. Raymond (1990, 796 pp.), an historical overview of Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1990; Other: Date acquired: 08/07/1997

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

Katharine Bissell Bogert Roe memoir

00-1960-23-0

 Collection
Identifier: 00-1960-23-0
Scope and Contents Ten-page memoir in which Katherine Bissell Bogert Roe recounts Litchfield in the 1860s when she was a teenager. She recalls visiting her Aunt Mary Bissell, other members of the Bissell and Welch families, and friends; details about the interiors and exteriors of houses; watching baseball; going to dances and the circus; riding down North Street imitating a circus performer on Dr. Gates's buggy; activities during the Civil War; giving Henry Ward Beecher an arbutus from Litchfield; and other...
Dates: translation missing: en.enumerations.date_label.created: 1912; Other: Date acquired: 01/01/1960

Seymour family papers

1949-37-0

 Collection
Identifier: 1949-37-0
Scope and Contents The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates: translation missing: en.enumerations.date_label.created: 1777-1923; Other: Date acquired: 11/30/1948

Filtered By

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

Filter Results

Additional filters:

Subject
Correspondence 30
Litchfield (Conn.) 26
Litchfield (Conn.) -- History 24
Diaries 13
Manuscripts 13
∨ more
Photographs 13
United States--History--Revolution, 1775-1783 13
United States--History--Civil War, 1861-1865 11
Deeds 10
Business records 9
Account books 8
Financial records 8
Litchfield (Conn.) -- Church history 8
Legal documents 6
Litchfield (Conn.) - History 6
Notebooks 6
Ephemera 5
Estate inventories 5
Land surveys 5
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 5
Military records 5
Connecticut -- History 4
Litchfield (Conn.) -- History, Military 4
Minutes 4
Receipts 4
African Americans -- Connecticut -- Litchfield 3
Autograph albums 3
Congregational churches 3
Connecticut--History--Revolution, 1775-1783 3
Drawings 3
Episcopal Church -- Connecticut -- Litchfield 3
Litchfield (Conn.) -- Description and travel 3
Litchfield County (Conn.) 3
Promissory notes 3
Reports 3
Scrapbooks 3
Speeches 3
United States--Politics and government--1783-1865 3
Writs 3
Architectural drawings 2
Bethlehem (Conn.) 2
Bonds (legal records) 2
Broadsides (notices) 2
Certificates 2
China -- Commerce 2
Clergy 2
Commonplace books 2
Connecticut -- History -- Revolution, 1775-1783 2
Connecticut--Politics and government 2
Dairy farming -- Connecticut 2
Drafts (documents) 2
History 2
Inventories 2
Invitations 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- Headquarters 2
Memoirs 2
Merchants -- Connecticut -- Litchfield 2
Military commissions 2
Poems 2
Rewards of merit 2
Soldiers -- Connecticut -- Diaries 2
United States -- Social life and customs 2
United States--Politics and government--1775-1783. 2
United States--Social life and customs--1783-1865 2
Women - Education - Connecticut - Litchfield - History 2
Accounts 1
African Americans 1
Agriculture -- Connecticut -- History 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Alaska -- Description and travel 1
Appraisals 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bantam (Conn.) -- Church history 1
Battle of the Bulge 1
Brochures 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Champion (N.Y.) 1
Checks 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Colchester (Conn.) 1
Collecting of accounts--United States 1
Colonial revival (Architecture) - Connecticut - Litchfield 1
Composition (Language arts) 1
Connecticut -- History -- Civil War, 1861-1865 1
Criminal court records 1
Dairy farming 1
Death records--Connecticut--Litchfield 1
Dentistry -- History 1
Education 1
Eldora (Iowa) 1
Epidemics--New York (State)--New York 1
Episcopal Church -- Connecticut -- Litchfield County 1
+ ∧ less
 
Names
First Congregational Church (Litchfield, Conn.) 4
Litchfield Female Academy (Conn.) 3
Litchfield Law School 3
Seymour, Moses, 1774-1826 3
St. Michael's Church (Litchfield, Conn.) 3
∨ more
Bissell family 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Frisbie, Elisha, 1740-1809 2
Kilbourn family 2
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 2
Kilburn family 2
Litchfield Historical Society (Litchfield, Conn.) 2
My Country Society 2
Reeve, Tapping, 1744-1823 2
Stoddard family 2
Wolcott, Oliver, 1726-1797 2
Adams family 1
Adams, Charles, 1805-1883 1
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Aerotherm Corporation 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Atkins, Adrian 1
Bacon, Leonard Woolsey, 1830-1907 1
Baldwin family 1
Baldwin, James, 1758-1843 1
Beckwith, Josiah Gale, 1803-1871 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Beecher, Catharine Esther, 1800-1878 1
Beecher, Henry Ward, 1813-1887 1
Bird family 1
Bishop family 1
Bissell, Almira A., 1856-1946 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
Brace, John Pierce, 1793-1872 1
Braman family 1
Bramley, Malcolm 1
Brewster, Mary B. (Mary Bunce), 1889-1977 1
Brickley, Lynne, 1940-2019 1
Brickley, Richard L., -2006 1
Brown family 1
Brown, Solyman, 1790-1876 1
Buel, Elizabeth C. Barney (Elizabeth Cynthia Barney), 1868-1943 1
Buell family 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Champion family 1
Champion, Henry, 1751-1836 1
Connecticut. County Court (Litchfield County) 1
Cropsey, Joyce Mackenzie 1
Cunningham, Stephanie Whitney, 1869-1949 1
Dana, Richard Henry, 1879-1933 1
Danner family 1
Daughters of the American Revolution 1
Deming family 1
Deming, Julius, 1755-1838 1
Dennison family 1
Dennison, Chauncey 1
Dennison, John 1
Elkins, Leonard 1
First Ecclesiastical Society (Litchfield, Conn.) 1
Flament, Charles A., 1912-1944 1
Franklin, Benjamin, 1706-1790 1
Freeman, Hannah Huntington Wolcott, 1803-1838 1
Georgia Penitentiary 1
Gilbert, James 1
Granniss family 1
Granniss, William 1
Grimes, William, 1784-1865 1
Griswold, Stanley 1
Guild family 1
Guild, Penfield, 1832-1901 1
Hall family 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Harney, Thomas, 1802-1870 1
Hayes family 1
Hickok, Laurens P. (Laurens Perseus), 1798-1888 1
Hollister, G. H. (Gideon Hiram), 1817-1881 1
Hopkins family 1
Hopkins, Joseph E. 1
Huntington, Jabez Williams, 1788-1847 1
Jones family 1
Kilborn, Aaron, 1798-1876 1
Kilbourn, Eliada, 1809-1883 1
Kilbourne, Payne Kenyon, 1815-1859 1
Ladies Benevolent Society (Northfield, Conn.) 1
Lindley family 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Citizens Advisory Council 1
Litchfield County Agricultural Society 1
Litchfield Garden Club 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
+ ∧ less