Skip to main content Skip to search results

Showing Collections: 111 - 120 of 329

Janet Flynn collection

2005-15-0

 Collection
Identifier: 2005-15-0
Scope and Contents

The Janet Flynn collection contains papers related to the Litchfield Charter Commission, 1967-1971, and includes working papers, research materials and charters of other towns, drafts, memoranda, agreements, notes, newsletters, minutes, and miscellaneous documents.

Dates: translation missing: en.enumerations.date_label.created: 1967-1971; Other: Date acquired: 10/07/2006

Friday Fasters record book

00-1913-33-0

 Collection
Identifier: 00-1913-33-0
Scope and Contents The Friday Fasters record book (1913-33-0) was made by Mary H. Willis to document the Litchfield female lunch club known as the Friday Fasters. The book contains a variety of items recording the activities of the club from 1902 to 1904. Inside the front cover is a watercolor depicting the lunch club in a satirical manner. The words "Semper Puratus", which translate to "always ready", appear under the name "Ye Friday Fasters". Also present in the record book is a brief explanation of the...
Dates: translation missing: en.enumerations.date_label.created: 1902-1904; Other: Date acquired: 11/30/1912

Elisha Frisbie Accounts and Journal

00-1955-37-0

 Collection
Identifier: 00-1955-37-0
Scope and Contents The Elisha Frisbie Accounts and Journal (1955-37-0) contain tables documenting the number of men in Captain Seymour's militia under Elisha Sheldon from October 25th to December 25th 1776. The tables break the numbers of men down into the number sick, discharged, fit for duty, dead, etc. There are also very small entries tracking the movement of the militia, and there are also accounts of rations and money spent. There are also a number of diary entries detailing military activity for the...
Dates: translation missing: en.enumerations.date_label.created: 1776 Oct 25 - 1776 Dec 25; Other: Date acquired: 01/01/1955

Miss Frisbie invitation

00-1937-10-0

 Collection
Identifier: 00-1937-10-0
Scope and Contents

An invitation to Miss Frisbie, written on the back of a Henry Hart Exportation playing card, from W.H. Harrison, E. Harrison, and E.B. Woodruff. Dated at Litchfield South Farms, Miss Frisbie's company is respectfully solicited at Col. E. [Judd?]s Ball Room. Miss Frisbie may be Hannah Frisbie who was born in Litchfield, CT in 1802.

Dates: translation missing: en.enumerations.date_label.created: 1818 Sep 12; Other: Date acquired: 11/30/1936

Bernice Fuessenich collection

2003-78-0

 Collection
Identifier: 2003-78-0
Scope and Contents The Bernice Fuessenich collection consists of photographs, invoices, programs, invitations, advertising, brochures, dance cards, calling cards, and other ephemera documenting cultural, social, religious, and business activities in Litchfield, Conn., 1897-1976. Among the subjects covered are drama productions, church dedications and services, horse shows, minstrel shows, dances and balls, businesses and restaurants. There are also receipts for goods and services. Some of the papers relate to...
Dates: translation missing: en.enumerations.date_label.created: 1897-1976; Other: Date acquired: 01/02/2005

Bernice Fuessenich ephemera collection

00-2018-16-0

 File
Identifier: 00-2018-16-0
Abstract

Small collection of items that consists of Sixth Annual Ball of the Bantam Fire Company program (1921); Camp Wonponset brochure (1910); The Bantam Bell newspaper (1920); M. H. Hallee letter to Barber Lynn.

Dates: 1910-1921

Charles Raymond Ganung papers

00-2010-265-0

 Collection
Identifier: 00-2010-265-0
Scope and Contents

The papers of Waterbury banker Charles Raymond Ganung (1897-1965) consist of membership cards, Selective Service cards and documents, World War II ration documents, his U.S. Army World War I honorable discharge, letters of introduction, ephemera, biographical information, and news clippings.

Dates: translation missing: en.enumerations.date_label.created: 1916-1997; Other: Date acquired: 02/08/2012

George J. Switzer lumber yard photographs

00-2019-08-0

 File
Identifier: 00-2019-08-0
Abstract

Two photographs, one exterior and one exterior of the George J. Switzer lumber yard.

Dates: about 1910s

Almira Collins Giddings album

00-1974-35-1

 Collection
Identifier: 00-1974-35-1
Abstract

The Almira Collins Giddings album (1874-35-1) is comprised of three loose album pages. Each album page contains pressed leaves and flowers collected by Almira Collins Giddings from Niagra Falls and Litchfield in 1848. Included are items from Miss (Sarah) Pierce, as well as the family burying of Mr. F. Wolcott.

Dates: translation missing: en.enumerations.date_label.created: 1848

James Gilbert manuscript

00-2010-178-0

 Collection
Identifier: 00-2010-178-0
Scope and Contents

An historical account, titled "A Journey into the Past," of the section of Litchfield called Headquarters, written by James Gilbert, Jun 13, 1935, in which he describes lands inhabited by former enslaved people, local characters, and the Dennison, Granniss, and Hayes families.

Dates: translation missing: en.enumerations.date_label.created: 1935 Jun 13

Filtered By

  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 258
Correspondence 89
Photographs 68
Deeds 60
Business records 38
∨ more
Financial records 29
Ephemera 27
Diaries 26
Litchfield (Conn.) -- History 24
Manuscripts 24
Legal documents 22
Scrapbooks 18
Account books 17
Litchfield (Conn.) -- Politics and government 17
United States--History--Revolution, 1775-1783 15
Litchfield (Conn.) -- Social life and customs 14
Business enterprises -- Connecticut -- Litchfield 13
Land surveys 12
Merchants -- Connecticut -- Litchfield 12
Minutes 12
Receipts 12
Schools -- Connecticut -- Litchfield 12
Government records 11
United States--History--Civil War, 1861-1865 11
Estate inventories 10
Notebooks 10
Poems 10
Drawings 9
Invitations 9
Architectural drawings 8
Litchfield (Conn.) -- Church history 8
Maps 8
Autograph albums 7
Certificates 7
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 7
Military records 7
Programs 7
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Speeches 6
Broadsides (notices) 5
Clergy 5
Greeting cards 5
Inventories 5
Notes 5
African Americans -- Connecticut -- Litchfield 4
Banks and banking -- Connecticut 4
Billheads 4
Connecticut -- History 4
Goshen (Conn.) 4
Houses -- Litchfield -- Connecticut 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
Physicians -- Connecticut -- Litchfield 4
Promissory notes 4
Reports 4
Taxation -- Connecticut -- Litchfield 4
United States--Politics and government--1783-1865 4
Accounts 3
Architecture, Domestic -- Connecticut -- Litchfield 3
Banks and banking 3
Bonds (legal records) 3
Commonplace books 3
Congregational churches 3
Connecticut -- History -- Revolution, 1775-1783 3
Connecticut--History--Revolution, 1775-1783 3
Contracts 3
Dairy farming -- Connecticut 3
Drafts (documents) 3
Episcopal Church -- Connecticut -- Litchfield 3
Historic buildings -- Connecticut -- Litchfield 3
Indians of North America -- Connecticut -- Litchfield 3
Leases 3
Medicine -- Formulae, receipts, prescriptions 3
Recipes 3
Restaurants -- Connecticut -- Litchfield 3
School sports -- Connecticut -- Litchfield 3
Weather 3
Wills 3
World War, 1939-1945 3
Writs 3
Advertisements 2
Agriculture -- Connecticut -- Litchfield 2
Algae--Collection and preservation 2
American Red Cross -- Connecticut -- Litchfield 2
American Revolution Bicentennial, 1976 2
Automobile dealers -- Connecticut -- Litchfield 2
Automobile repair shops -- Connecticut -- Litchfield 2
Automobiles -- Maintenance and repair 2
Bantam (Conn.) 2
Bantam Lake (Conn.) 2
Bethlehem (Conn.) 2
Brochures 2
Business enterprises 2
Calendars 2
Camp Wonposet (Litchfield, Conn.) 2
+ ∧ less
 
Names
Unknown 21
Litchfield Historical Society (Litchfield, Conn.) 15
Litchfield Law School 6
Litchfield (Conn.) 5
Litchfield Female Academy (Conn.) 5
∨ more
Reeve, Tapping, 1744-1823 5
First Congregational Church (Litchfield, Conn.) 4
First National Bank of Litchfield 4
Hinchman, Ralph P. 4
Lilac Hedges (Firm) 4
Litchfield High School (Litchfield, Conn.) 4
Seymour, Moses, 1774-1826 4
St. Michael's Church (Litchfield, Conn.) 4
Wolcott, Oliver, 1726-1797 4
Adams family 3
Adams, Charles, 1805-1883 3
Buell family 3
Dana, Richard Henry, 1879-1933 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
Woodruff, George M. (George Morris), 1836-1930 3
Adams, Joseph, 1764-1856 2
Arethusa Farm (Litchfield, Conn.) 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
Camp Wonponset (Litchfield, Conn.) 2
Catlin family 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Connecticut Mining Co. 2
Cropsey, Joyce Mackenzie 2
Deming, Charlotte, 1868-1963 2
Dickinson, Anson, 1779-1852 2
Fisher, Samuel H. (Samuel Herbert), 1867-1957 2
Frisbie, Elisha, 1740-1809 2
Fuessenich, Bernice D., 1918-2012 2
Granniss family 2
Kilbourne, Payne Kenyon, 1815-1859 2
Kilburn family 2
Litchfield (Conn.). Borough 2
Litchfield Bancorp (Litchfield, Conn.) 2
Litchfield Garden Club 2
Litchfield Light Horse (Military unit) 2
My Country Society 2
National Register of Historic Places 2
Perkins family 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 family 2
Woodruff, George C. (George Catlin), 1805-1885 2
Woodruff, James Parsons, 1868-1931 2
Abbot family 1
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
Baker, Anne, 1890-1943 1
Baldwin family 1
Baldwin, James, 1758-1843 1
Baldwin, Phineas 1
Bantam Fire Company 1
Bantam Lumber Company, Inc. (Bantam, Conn.) 1
Bard, Samuel, 1742-1821 1
Bassett family 1
+ ∧ less