Skip to main content Skip to search results

Showing Collections: 161 - 170 of 329

H. Bertram Lewis letters

00-1951-27-0

 Collection
Identifier: 00-1951-27-0
Abstract

Two letters to John H. Hubbard regarding Indian trails in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1918

Mary Ann Lewis papers

1913-30-0

 Collection
Identifier: 1913-30-0
Scope and Contents

The Luke Lewis family moved to Litchfield, Conn. in 1811 and lived in a house at #7 East Street in the center of town. Mr. Luke Lewis operated a store on the property and his four daughters all attended the Litchfield Female Academy at various times from 1812-1821. The majority of the collection consists of invitations and replies from members of Litchfield families, Litchfield Female Academy students, and Litchfield Law School students.

Dates: translation missing: en.enumerations.date_label.created: 1811-1895

Lilac Hedges cards and stationery

00-2017-40-0

 File
Identifier: 00-2017-40-0
Scope and Contents

Cards and stationery

Dates: 1950s-1960s

Lilac Hedges Collection

2011-08-0

 Collection
Identifier: 2011-08-0
Scope and Contents The Lilac Hedges Collection (2011-08-0) is a collection of greeting cards, original artwork, and other items pertaining to the former Lilac Hedges greeting card company of Litchfield, Connecticut. The card company was founded by Ralph P. Hinchman III, and was based in two buildings in Litchfield, a house and a barn, that originally belonged to the historic Echo Farms. The property was renamed “Lilac Hedges” by Ralph P. Hinchman III’s relatives, and the company was named after the property....
Dates: Other: Date acquired: 02/06/2011

Lilac Hedges samples

00-2019-09-0

 File
Identifier: 00-2019-09-0
Abstract

Samples of cards and stantionery produced by Lilac Hedges.

Dates: 1950s-1960s

List of Deaths and Marriages

00-1973-77-0

 Collection
Identifier: 00-1973-77-0
Scope and Contents The Lists of Deaths and Marriages collection (1973-77-0) is a small book used by Laurens Perseus Hickok to keep a record of funerals and marriages he performed. The book is broken into two main sections. The first section is a list of the funerals performed by Hickok from 1830 to 1836; all of these funerals were performed in Litchfield at the First Congregational Church. After a four page break, the book becomes a record of weddings performed that spans the years 1829 to 1864. The weddings...
Dates: translation missing: en.enumerations.date_label.created: 1830-1864; Other: Date acquired: 05/06/2012

List of recipients of roads and bridges funds protest handbill

00-2024-56-0

 Item
Identifier: 00-2024-56-0
Abstract

Handbill that reads "Taxpayers! Here is a PARTIAL list of your money handed out by our Boss First Selectman to his closest friends and supporters, under disguised roads and bridges," followed by list of recipients and amount of funds received, concluding with "This is the way your money goes. When the TAX RATE gets to 3 CENTS don't blame us. HONES GRAFT, Committee."

Dates: 1907

Litchfield 250th anniversary parade slides

00-2022-27-0

 File
Identifier: 00-2022-27-0
Abstract

Slides of Litchfield's 250th anniversary parade.

Dates: 1969

Litchfield. American Revolution military record

1918-38-0

 Collection
Identifier: 1918-38-0
Scope and Contents

Dated from Litchfield,  subscribers enlist as Private soldiers in a Regiment to be commanded by Col. Andrew Ward, Jr. under the command of Major General Lee for the term of eight weeks. The subscribers are convinced of the necessity of a body of forces to defeat the enemy. Added to the Beebe family papers.

Dates: translation missing: en.enumerations.date_label.created: 1776 Jan 21; Other: Date acquired: 11/30/1917

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

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