Skip to main content Skip to search results

Showing Collections: 841 - 850 of 1470

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

Litchfield Store records

00-2009-136-0

 Collection
Identifier: 00-2009-136-0
Scope and Contents

A small booklet with "Litchfield" written on the title page. No indication of the store owner. There are lists of goods, including fabrics, millinery items, and dry goods and two pages of expenses.

Dates: translation missing: en.enumerations.date_label.created: circa 1821

Litchfield Summer Theatre and Litchfield High School Play Programs

00-2012-58-0

 Collection
Identifier: 00-2012-58-0
Scope and Contents

Litchfield Summer Theatre and Litchfield High School Play Programs (2012-58-0) is a collection of 8 programs and 2 ticket stubs from the 1947, 1948, and 1953 season's of the Litchfield Summer Theatre and 2 programs and ticket stub from the Litchfield High School Senior Class Play from 1950 and 1952.

Dates: translation missing: en.enumerations.date_label.created: 1947-1952; Other: Majority of material found in 1947-1948; Other: Date acquired: 01/09/2014

Litchfield Summer Theatre programs

00-2024-08-0

 Item
Identifier: 00-2024-08-0
Abstract

Two programs for the 1948 Litchfield Summer Theatre, each containing an insert for the following week's show.

Dates: 1948

Litchfield Sun bill

00-1985-28-0

 Collection
Identifier: 00-1985-28-0
Scope and Contents

Bill from John M. Baldwin, publisher of the Litchfield Sun, to Calvin Butler of Plymouth, Conn., for two probate notices.

Dates: translation missing: en.enumerations.date_label.created: 1837 Jun 8; Other: Date acquired: 01/01/1985

Litchfield Superior Court intentions to become citizens and account

00-2010-115-0

 Collection
Identifier: 00-2010-115-0
Abstract

Intentions to become U.S. citizens, 1860-1871, and an accounting sheet for costs, 1883-1884.

Dates: translation missing: en.enumerations.date_label.created: 1860-1884

Litchfield theater programs

00-2025-18-0

 Collection
Identifier: 00-2025-18-0
Content Description

An invitation to the 1946 season of the Litchfield Summer Theater, the full set of programs for the 1947 season of the Litchfield Summer Theater, and a program for the Sixth Annual Pop Concert presented by Litchfield High School musical organizations on May 8, 1936. The playbill for the pop concert includes the Litchfield High School Orchestra, the Pupils of the Center School theater group, the Litchfield Junior-Senior High School Band, and the Litchfield High School Music Organizations.

Dates: 1936-1947

Litchfield Theatre Programs

00-2011-130-0

 Collection
Identifier: 00-2011-130-0
Scope and Contents

The Litchfield Theatre Programs (2011-130-0) consists of two printed programs, one for the Litchfield Hills Theatre and its production in August 1939 of "The Night of January 16th" and one for the Litchfield Summer Theatre and its production of "Witness for the Prosecution" (n.d.). Both include cast listings and advertisement for area businesses.

Dates: Other: Majority of material found in c. 1939; Other: Date acquired: 07/05/2013

Litchfield town election ephemera

00-2021-53-0

 File
Identifier: 00-2021-53-0
Abstract

A small collection of election ephemera related to the Litchfield, CT town elections.

Dates: 2021

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

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 258
Correspondence 195
Deeds 145
Photographs 128
Account books 95
∨ more
Financial records 82
Manuscripts 61
Business records 59
Letters (correspondence) 53
United States--History--Civil War, 1861-1865 53
Diaries 45
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
United States--History--Revolution, 1775-1783 29
Schools -- Connecticut -- Litchfield 28
Land surveys 27
Notes 27
Business enterprises -- Connecticut -- Litchfield 24
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Merchants -- Connecticut -- Litchfield 18
Military records 18
Poems 18
Promissory notes 18
Accounts 17
Litchfield (Conn.) -- Politics and government 17
Autograph albums 16
Estate inventories 15
Government records 15
Invitations 15
Litchfield (Conn.) -- Social life and customs 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Clergy 12
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Law students -- Connecticut -- Litchfield 11
Maps 11
Music books 10
Western Reserve (Ohio) 10
Wills 10
Education 9
Paper money -- Connecticut 9
Poetry 9
Prescriptions 9
Recipes 9
African Americans -- Connecticut -- Litchfield 8
Bantam Lake (Conn.) 8
Bonds (legal records) 8
Lawyers -- Connecticut -- Litchfield 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Political campaigns 8
Rewards of merit 8
Vital records 8
Vocal music 8
World War, 1939-1945 -- United States 8
Banks and banking 7
Billheads 7
Connecticut -- History -- Civil War, 1861-1865 7
Connecticut--Politics and government 7
Deeds -- Connecticut -- Litchfield 7
Farming - Connecticut - Litchfield 7
Judicial records 7
Letters of recommendation 7
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Postcards 7
Reports 7
Taxation -- Connecticut -- Litchfield 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking -- Connecticut 6
Contracts 6
Dairy farming -- Connecticut 6
Greeting cards 6
Historic buildings -- Connecticut -- Litchfield 6
Jails -- Connecticut -- Litchfield County 6
Law--United States--Study and teaching 6
Litchfield (Conn.) - History 6
+ ∧ less
 
Language
English 1468
Undetermined 2
Latin 1
 
Names
Unknown 66
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield High School (Litchfield, Conn.) 12
Litchfield Law School 12
∨ more
Lilac Hedges (Firm) 10
Litchfield (Conn.) 10
Connecticut. Treasury Department 9
Litchfield Female Academy (Conn.) 9
Reeve, Tapping, 1744-1823 9
First National Bank of Litchfield 8
Wolcott, Oliver, 1726-1797 8
Tallmadge, Benjamin, 1754-1835 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
Litchfield Summer Theatre (Litchfield, Conn.) 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Hinchman, Ralph P. 5
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 5
Shepaug Railroad 5
Spring Hill School (Litchfield, Conn.) (1926-1939) 5
Stoddard family 5
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 5
United States. Department of the Treasury 5
White, Alain Campbell, 1880-1951 5
Woodruff, George C. (George Catlin), 1805-1885 5
Baldwin, George 4
Benedict, Neal D. 4
Canfield family 4
Confederate States of America. Department of the Treasury 4
Dana, Richard Henry, 1879-1933 4
Deming, Julius, 1755-1838 4
Dickinson, Anson, 1779-1852 4
Kilbourn family 4
Litchfield Historic District Commission 4
New York, New Haven, and Hartford Railroad Company 4
Phelps Tavern (Litchfield, Conn.) 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
American National Red Cross 3
Beach, Lucy Sheldon, 1788-1889 3
Birge, James, 1758-1850 3
Bissell family 3
Boy Scouts of America 3
Brewster, William J. (William Joseph), 1858-1952 3
Brown family 3
Buel family 3
Buel, Henry Wadhams, 1820-1893 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Catlin, Abijah, 1805-1891 3
Connecticut Land Company 3
Cropsey, Joyce Mackenzie 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 3
Echo Farm Company 3
Ensign family 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Kilburn family 3
Kirby, Ephraim, 1757-1804 3
Litchfield Country Club (Litchfield, Conn.) 3
Litchfield Horse Show Association (Litchfield, Conn.) 3
Litchfield Light Horse (Military unit) 3
Maryland. Treasury Department 3
Morris Academy (Morris, Conn.) 3
Morris, James, 1752-1820 3
New Jersey. Treasury Department 3
Perkins family 3
Plumb, Seth F., 1836-1864 3
Ray family 3
Shepaug Valley Railroad 3
Smith, Truman, 1791-1884 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
United States. Office of Price Administration 3
Webster family 3
Wiggin, Frederick H., 1853-1910 3
Woodruff family 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Arethusa Farm (Litchfield, Conn.) 2
Babbitt, Thomas 2
Baldwin family 2
Baldwin, William F., approximately 1820- 2
Beach, John, active 1842 2
Beach, Miles, 1743-1828 2
Beckwith, Josiah Gale, 1803-1871 2
Beecher, Catharine Esther, 1800-1878 2
Beers, Seth P. (Seth Preston), 1781-1863 2
Bird, Seth, 1732-1805 2
+ ∧ less