Skip to main content Skip to search results

Showing Collections: 121 - 130 of 329

Lexy Goss collection

00-2018-14-0

 File
Identifier: 00-2018-14-0
Abstract

A small collection consisting of Bantam School handbook for parents (1964); Berkshire Horse Show program (1976); and a Haight Vineyard wine label (1987).

Dates: 1964-1987

Weston G. Granniss and Lester R. Denegar lease

00-2010-311-0

 Collection
Identifier: 00-2010-311-0
Scope and Contents

Lease to The Litchfield Gas Light Company for property in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1910 Apr; Other: Date acquired: 01/09/2012

Richard Southall Grant Photographs

1971-33-0

 Collection
Identifier: 1971-33-0
Abstract

This collection includes photographic prints created by Richard Southall Grant for Irving Holley and his wife, Mary Lewis Sharp Holley, of Torrington.

Dates: translation missing: en.enumerations.date_label.created: 1927; Other: Date acquired: 01/01/1971

Guild and Stevens families papers

00-1971-46-0

 Collection
Identifier: 00-1971-46-0
Scope and Contents

Photographs, correspondence, and other items related to the Guild family of Milton, Litchfield, Conn., and the Stevens family of Bethlehem, Conn. Some papers also relate to the Lindley family of Ansonia, Conn. Primary correspondents include Penfield Guild (1832-1901), his sister Mary Guild Stevens (1816- ), and her husband James Stevens (1812- ).

Dates: translation missing: en.enumerations.date_label.created: 1834-1860; Other: Date acquired: 07/10/1971

Jeannette Guildford manuscript

00-2010-183-0

 Collection
Identifier: 00-2010-183-0
Scope and Contents

Manuscript of "Twelve Months at Arethusa," by Jeannette Guildford (1914-2005). Guildford was the great-granddaughter of Charles and Lucinda Webster who purchased Arethusa Farm in 1868. Upon the death of her mother and the selling of the family farm, Guilford wrote three poems and “Twelve Months at Arethusa”, which is a book that recounts stories passed down by her family regarding life on the farm.

Dates: translation missing: en.enumerations.date_label.created: 1994

Guion family papers

2004-43-0

 Collection
Identifier: 2004-43-0
Abstract

The papers of the Guion family of Litchfield. Brothers Hobart Guion (1869-1950) and George Guion (1870-1962) married sisters Harriet Cutler McAllister (1880-1977) and Amelia Hamilton McAllister (1877-1962), respectively.

Dates: translation missing: en.enumerations.date_label.created: circa 1870-1977; Other: Date acquired: 07/12/2006

Hack and Eraclito collection of Westleigh Inn records

1981-09-0

 Collection
Identifier: 1981-09-0
Abstract The Hack and Eraclito collection of Westleigh Inn records consists of papers which relate to the former Westleigh Inn of Litchfield, Conn., owned by Joseph J. Hack, Jr., Daniel J. Hack, and Frank Eraclito. The inn was in operation from 1946 until it was sold in 1973. The collection consists of incorporation, subscriber, and stock records; menus; advertisements, ad mattes, and news clippings; photographs of building interiors, exteriors, the owners and their families, and the staff; menus;...
Dates: translation missing: en.enumerations.date_label.created: 1945-1972; Other: Date acquired: 02/06/1981

Hall family collection

1961-38-0

 Collection
Identifier: 1961-38-0
Scope and Contents

The papers of Norman Hall (1805-1852) a son William J. Hall (1839-1912) and a granddaughter Florence Hall Perkins and her husband Willis O. Perkins, residents of Milton, a part of Litchfield, consisting of deeds and an estate inventory. The papers of William also contain a certificate of exemption from service during the Civil War and related documents. To see a partial inventory of the papers, click "Show Digital Content Links" at left and then "Hall Family Collection inventory."

Dates: translation missing: en.enumerations.date_label.created: 1836-1909; Other: Date acquired: 07/07/1963

Hampton Institute Summer Trail program and Outdoor Folk Festival invitation

00-2024-53-0

 Item
Identifier: 00-2024-53-0
Abstract

Hampton Institute Summer Trail program and invitation to attend the Outdoor Folk Festival to be held on the grounds of Mrs. John P. Elton, which has a list of prominent women of Litchfield, CT, as "patronesses." Date of 1912 is printed on reverse of the program.

Dates: probably 1912

Handbill

00-1992-25-1

 Collection
Identifier: 00-1992-25-1
Scope and Contents

Handbill, 1992-25-1, is a white rectangular piece of paper printed in black ink with the following, "BE A BOROUGH/PAY THROUGH/THE ASS."

Dates: translation missing: en.enumerations.date_label.created: 1992; Other: Date acquired: 11/30/1991

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