Skip to main content Skip to search results

Showing Collections: 191 - 200 of 329

Litchfield photographs1

00-2011-157-0

 Collection
Identifier: 00-2011-157-0
Scope and Contents

Litchfield photographs1 (2011-157-0) from circa 1900. The donor's parents were married at St. Michael's Church in 1942; mother (Francis Virginia Sidgreaves) lived on South Street; Grandmother (Mary Peal Morrow) lived on East Street. Views include South Street, North Street, northwest corner of South Street, East Park, the Hawkhurst, a resort hotel in Litchfield and 3 views of a winter ice storm.

Dates: Other: Majority of material found in circa 1900; Other: Date acquired: 02/06/2013

Litchfield Pride rainbow crossings photographs and clippings

00-2021-33-0

 File
Identifier: 00-2021-33-0
Abstract

Photographs and newsclippings related to the painting of LGBT rainbow crossings in Litchfield, CT.

Dates: 2021

Litchfield Public Schools/ Regional School District No. 6 Workgroup on Collaboration Recommendation

00-2023-16-0

 Item
Identifier: 00-2023-16-0
Content Description

Report on proposed regionalization of schools including plans from earlier years.

Dates: 2021

Litchfield Rarities/Bill Alexander collection

2002-21-0

 Collection
Identifier: 2002-21-0
Scope and Contents Connecticut covers (1967-1971); postcards, (circa 1903-1969); envelopes, unknown to Ransom (circa 1883), Pratt & Thompson to Ebenezer Wooster (1886), Flynn & Doyle to George R. Bailey (1913); photographs, including Litchfield High School students (circa 1880s), cabinet cards; publications and ephemera (1910s-1930s); Swamp-Root Almanacs, imprinted with Litchfield Pharmacy and Crutch & McDonald; deeds, F. Nelson B. Smith (1846), Edwin E. Pretiss (1858), and Charles Munson (1867);...
Dates: translation missing: en.enumerations.date_label.created: 1797-1971; Other: Date acquired: 02/08/2003

Litchfield Savings Bank quarter saver book

00-2018-32-0

 Item
Identifier: 00-2018-32-0
Abstract

Quarter saver book, in which quarters are inserted for a total of $5.00 when filled.

Dates: possibly 1950s-1970s

Litchfield Scientific Association scrapbooks

00-1952-38-0

 Collection
Identifier: 00-1952-38-0
Scope and Contents The Litchfield Scientific Association scrapbooks (1952-38-0) are comprised of two volumes of scrapbooks that contain newspaper clippings chronicling the activities of the Litchfield Scientific Association. The first volume covers the years 1903-1910, and the second volume contains the years 1911-1916. The Litchfield Scientific Association was organized in 1902 with the purpose of making collections of Litchfield County species in all branches past and present. The organization organized...
Dates: translation missing: en.enumerations.date_label.created: 1903-1916; Other: Date acquired: 11/30/1951

Litchfield Senior Citizens' Club records

2010-102-0

 Collection
Identifier: 2010-102-0
Scope and Contents

The records of the Litchfield Senior Citizens' Club consist of yearly summaries of activities; correspondence; by-laws; anniversary programs; membership lists; and news clippings. The Club was formed in 1969 with 44 members. At its peak, membership reached 190. Due to dwindling participation and membership, the Club was disbanded in 1999.

Dates: translation missing: en.enumerations.date_label.created: 1969-2001; Other: Date acquired: 04/03/2011

Litchfield Sourcebook of Revolutionary History

2011-56-0

 Collection
Identifier: 2011-56-0
Scope and Contents The Litchfield Sourcebook of Revolutionary History (2011-56-0) is comprised mostly of transcriptions of revolutionary texts. The transcripted texts are: a ledger written by Moses Seymour, a note book created by Elisha Fresbie, a ledger by James Morris Sr., and the Seymour Family papers. There is commentary on the texts inserted into the book by the transcriptionists. There is a table of contents at the front of the book which breaks down the book into very specific sections. After the table...
Dates: translation missing: en.enumerations.date_label.created: 1776-7; Other: Date acquired: 07/05/2013

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 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

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