Skip to main content Skip to search results

Showing Collections: 241 - 250 of 265

Weir's Motor Sales record book

00-1991-102-0

 Collection
Identifier: 00-1991-102-0
Scope and Contents

Weir's Motor Sales record book (1991-102-0) contains payment records from 1920-1922. The records document customers, their purchases and repairs to and the maintenance of their automobiles. Weir’s Motor Sales was owned by Martin J. Weir and was located on West Street in Litchfield, Conn., and the records indicate that its customers came from surrounding towns in Litchfield County.

Dates: translation missing: en.enumerations.date_label.created: 1920-1922; Other: Date acquired: 12/09/1990

Weir's Motor Sales records

2010-363-0

 Collection
Identifier: 2010-363-0
Scope and Contents Weir's Motor Sales records consist of a Ford Model A inspection record book; day books; a parts ledger; check stubs; and a Torrington City directory (1976). The records document customers, their purchases and repairs to and the maintenance of their automobiles. The Model A inspection record lists customer's name, model purchased, when delivered, serial number, and mileage when the inspection was performed. Weir's Motor Sales was owned by Martin J. Weir and was located on West Street in...
Dates: translation missing: en.enumerations.date_label.created: 1929-1933; Other: Date acquired: 06/10/2010

John Collins Welch papers

00-2010-246-0

 Collection
Identifier: 00-2010-246-0
Scope and Contents

Letter and newspaper clipping regarding the genealogy of John Collins Welch (1840- ), particularly Welch's ancestor Rev. Timothy Collins, the first clergyman in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1916-1920; Other: Date acquired: 01/11/1920

Ashbel Wessells deed

00-2010-249-0

 Collection
Identifier: 00-2010-249-0
Scope and Contents

Deed from Ashbel Wessells to Ruel Plant and David Plant for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1839 Sep 12

Ashbel Wessells deed to James B. Peck

00-2010-332-0

 Collection
Identifier: 00-2010-332-0
Abstract

Deed to James B. Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1846 Nov 2

West Street, prior to 1886 fire

00-2015-51-0

 Item
Identifier: 00-2015-51-0
Content Description

West Street, prior to 1886 fire (2015-51-0) Photograph of West Street, Litchfield, Connecticut prior to the 1886 fire. Image shows The Mansion House, feed and Livery Stable, dry goods - carpets - crockery - hardware, Bishop Sedg, Litchfield Enquirer, W. R. Coe meat market, F. D. McNeil & Co., and the Congregational Church. There are three horse and wagons waiting in front of the buildings. One wagon has E. B. Peck printed on its side.

Dates: before 1886

Western Connecticut Convention & Visitors Bureau records

2018-01-0

 Fonds
Identifier: 2018-01-0
Content Description The Western Connecticut Convention & Visitors Bureau records (2018-01-0, 1.88 lin.ft.), including records collected by its predecessor organizations Litchfield Hills Travel Council, Litchfield Hills Visitors Bureau, and Northwest CT Visitors Bureau, consist primarily of brochures, maps, menus and rate cards, publicity materials, newspaper clippings, and photographs related to Litchfield tourism, attractions and points of interest, businesses, lodging and restaurants, and history. The...
Dates: 1980 - 2013

George H. Westover deed

00-2010-334-0

 Collection
Identifier: 00-2010-334-0
Scope and Contents

Deed to Sally Wilmot for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1852 May 19; Other: Date acquired: 03/09/2012

George H. Westover deeds

00-2010-333-0

 Collection
Identifier: 00-2010-333-0
Scope and Contents

Two deeds, one to Daniel B. Stoddard and the other to Daniel Stoddard, Samuel H. Dudley, Daniel Keeler, and Samuel Buel, both for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1845, 1852; Other: Date acquired: 03/09/2012

William Wheeler deed

00-2010-335-0

 Collection
Identifier: 00-2010-335-0
Scope and Contents

Deed to Solomon Marsh for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1849 Jun 27; Other: Date acquired: 03/09/2012

Filtered By

  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 199
Correspondence 88
Deeds 60
Photographs 57
Business records 36
∨ more
Financial records 29
Ephemera 27
Diaries 24
Litchfield (Conn.) -- History 24
Manuscripts 24
Legal documents 22
Scrapbooks 18
Account books 16
Litchfield (Conn.) -- Politics and government 15
United States--History--Revolution, 1775-1783 13
Land surveys 12
Merchants -- Connecticut -- Litchfield 12
Minutes 12
Receipts 12
Government records 11
Litchfield (Conn.) -- Social life and customs 11
United States--History--Civil War, 1861-1865 11
Estate inventories 10
Notebooks 10
Drawings 9
Architectural drawings 8
Invitations 8
Litchfield (Conn.) -- Church history 8
Maps 8
Poems 8
Schools -- Connecticut -- Litchfield 8
Autograph albums 7
Business enterprises -- Connecticut -- Litchfield 7
Certificates 7
Military records 7
Programs 7
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Speeches 6
Broadsides (notices) 5
Clergy 5
Inventories 5
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 5
Notes 5
Billheads 4
Connecticut -- History 4
Goshen (Conn.) 4
Land titles--Connecticut 4
Lawyers -- Connecticut -- Litchfield 4
Litchfield (Conn.) -- Description and travel 4
Litchfield (Conn.) -- History, Military 4
Litchfield County (Conn.) 4
Military commissions 4
Promissory notes 4
Reports 4
United States--Politics and government--1783-1865 4
Accounts 3
African Americans -- Connecticut -- Litchfield 3
Architecture, Domestic -- Connecticut -- Litchfield 3
Banks and banking -- Connecticut 3
Bonds (legal records) 3
Congregational churches 3
Connecticut--History--Revolution, 1775-1783 3
Contracts 3
Dairy farming -- Connecticut 3
Drafts (documents) 3
Episcopal Church -- Connecticut -- Litchfield 3
Greeting cards 3
Historic buildings -- Connecticut -- Litchfield 3
Leases 3
Medicine -- Formulae, receipts, prescriptions 3
Physicians -- Connecticut -- Litchfield 3
Recipes 3
Restaurants -- Connecticut -- Litchfield 3
Wills 3
World War, 1939-1945 3
Writs 3
Advertisements 2
Agriculture -- Connecticut -- Litchfield 2
Algae--Collection and preservation 2
Automobile dealers -- Connecticut -- Litchfield 2
Automobile repair shops -- Connecticut -- Litchfield 2
Automobiles -- Maintenance and repair 2
Banks and banking 2
Bantam (Conn.) 2
Bethlehem (Conn.) 2
Brochures 2
China -- Commerce 2
Colonial revival (Architecture) - Connecticut - Litchfield 2
Commonplace books 2
Connecticut -- History -- Revolution, 1775-1783 2
Connecticut--Politics and government 2
Drugstores -- Connecticut -- Litchfield 2
Dwellings -- Connecticut -- Litchfield 2
Education 2
Gardening -- Connecticut -- Litchfield -- Societies, etc. 2
Historic preservation 2
History 2
Hotels 2
Indians of North America -- Connecticut -- Litchfield 2
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 15
Litchfield Law School 6
Reeve, Tapping, 1744-1823 5
First Congregational Church (Litchfield, Conn.) 4
Litchfield (Conn.) 4
∨ more
Litchfield Female Academy (Conn.) 4
Litchfield High School (Litchfield, Conn.) 4
Seymour, Moses, 1774-1826 4
St. Michael's Church (Litchfield, Conn.) 4
Adams family 3
Adams, Charles, 1805-1883 3
Buell family 3
Dana, Richard Henry, 1879-1933 3
First National Bank of Litchfield 3
Kilbourn family 3
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 3
Litchfield Historic District Commission 3
Pierce, Sarah, 1767-1852 3
Spring Hill School (Litchfield, Conn.) (1926-1939) 3
Webster family 3
White, Alain Campbell, 1880-1951 3
Wolcott, Oliver, 1726-1797 3
Woodruff, George M. (George Morris), 1836-1930 3
Adams, Joseph, 1764-1856 2
Babbitt, Thomas 2
Baldwin, George 2
Baldwin, William F., approximately 1820- 2
Beckwith, Josiah Gale, 1803-1871 2
Birge, James, 1758-1850 2
Bishop family 2
Bissell family 2
Bissell, Samantha J., 1834- 2
Bissell, Warren, 1836-1913 2
Bramley, Malcolm 2
Brewster, William J. (William Joseph), 1858-1952 2
Brown family 2
Catlin family 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Connecticut Mining Co. 2
Deming, Charlotte, 1868-1963 2
Dickinson, Anson, 1779-1852 2
Fisher, Samuel H. (Samuel Herbert), 1867-1957 2
Frisbie, Elisha, 1740-1809 2
Granniss family 2
Hinchman, Ralph P. 2
Kilbourne, Payne Kenyon, 1815-1859 2
Kilburn family 2
Lilac Hedges (Firm) 2
Litchfield (Conn.). Borough 2
Litchfield Garden Club 2
Litchfield Light Horse (Military unit) 2
My Country Society 2
National Register of Historic Places 2
Plant, David, 1783-1851 2
Seherr-Thoss, Sonia P., 1919-2006 2
Seymour family 2
Silliman, Gold Selleck, 1777-1868 2
Smith family 2
Stoddard family 2
Tallmadge, Benjamin, 1754-1835 2
Weir's Motor Sales (Litchfield, Conn.) 2
Wessells, Ashbel, 1771-1853 2
Westover, George H. 2
Woodruff, James Parsons, 1868-1931 2
Adams, Charles, 1845-1864 1
Adams, John Quincy, 1767-1848 1
Adenaw family 1
Aerotherm Corporation 1
Alexander, Bill 1
Allen, Maria R. 1
Alsop family 1
American Home Missionary Society 1
American National Red Cross 1
American Revolution Bicentennial Commission of Litchfield 1
Amerighi, Mary 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Atkins, Adrian 1
Babbitt, Eleanor, 1898-1994 1
Bacon, Asa 1
Bacon, Leonard Woolsey, 1830-1907 1
Baldwin family 1
Baldwin, James, 1758-1843 1
Baldwin, Phineas 1
Bard, Samuel, 1742-1821 1
Bassett family 1
Bassett, Emily Pierpont, 1833-1902 1
Bassett, Lyman, 1827-1901 1
Beach family 1
Beach, Alijamin 1
Beach, Edgar D., 1857- 1
Beach, Louisa Webster, 1861-1951 1
Beach, Lucy Sheldon, 1788-1889 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 1
Beach, Virginia H. 1
Beckwith family 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
+ ∧ less