Skip to main content Skip to search results

Showing Collections: 201 - 210 of 329

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

Litchfield Village Improvement Society records

1943-09-0

 Collection
Identifier: 1943-09-0
Scope and Contents The Litchfield Village Improvement Society records (1943-09-0) are comprised of eight bound volumes of records, a manuscript box of papers, and oversize posters. The records cover the years 1875 through 1941. Represented in the volumes are the "Articles of Association" and By-laws, meeting minutes, financial records, member lists, and annual reports.  Documents in the manuscript box include activities of the Society and plans for colonial changes to the Litchfield County Courthouse, business...
Dates: translation missing: en.enumerations.date_label.created: 1875-1941; Other: Date acquired: 11/30/1942

Litchfield War Records Committee records

2011-15-0

 Collection
Identifier: 2011-15-0
Scope and Contents The Litchfield War Records Committee records (2011-15-0, 1.88 linear feet) document men and women who served in the armed forces and auxiliary groups from Litchfield, Conn., during World War II. The papers consist of questionaires, photographs, minutes, notes, subject files, correspondence, and ephemera. The largest group of papers are returned questionnaires that list the service person's name, address, date of birth, next of kin, service dates and places, promotions, date and...
Dates: translation missing: en.enumerations.date_label.created: 1940-1946; Other: Date acquired: 03/04/2012

Litchfield's Bi-Centennial celebration 1920 album

00-1966-08-0

 Collection
Identifier: 00-1966-08-0
Scope and Contents Litchfield's Bi-Centennial celebration 1920 album(1966-08-0) contains photographs from the August 1 through August 4, 1920 Bicentennial celebration in Litchfield, Connecticut. Photographs depict the various activities that took place during the celebration, including the Governor's visit on "State Day," the parade on "County Day," and the community picnic and historic masque on "Litchfield Day." Also included in the photo album are a small amount of newspaper clippings detailing the...
Dates: translation missing: en.enumerations.date_label.created: 1920; Other: Date acquired: 07/07/1967

Loring family correspondence

1965-23-0

 Collection
Identifier: 1965-23-0
Scope and Contents The Loring Family Correspondence consists primarily of letters to and from Mary Pierce. The main correspondents are: Mary Pierce; Anna Pierce Brace, Mary's niece; Charles Greely Loring, Anna's husband; Jane Loring Gray and Susan Loring Jackson, daughters of Charles and Anna, grandnieces of Mary Pierce. The Lorings were a prominant family in Boston and in addition to news of the extended families (Cunninghams, Putnams, Jacksons, Grays, & Lowells) and friends, the letters describe life...
Dates: translation missing: en.enumerations.date_label.created: 1812-1863; Other: Date acquired: 05/09/1966

Luggage tags addressed to Dorothy Wagstaff

00-2021-54-0

 File
Identifier: 00-2021-54-0
Abstract

Two luggage tags and label addressed to Dorothy Wagstaff of Litchfield, CT.

Dates: 1949

Moses Lyman papers

00-1985-25-0

 Collection
Identifier: 00-1985-25-0
Scope and Contents

Papers relating to Moses Lyman (1768-1844) of Goshen, Conn., consisting of a document related to the Litchfield and Canaan turnpike road, a land survey of Ivy Mountain, and an agreement with Benjamin Palmer to dismantle and rebuild his house. The Palmer agreement is four pages and quite detailed, specifying building materials and techniques, costs, and a schedule for completion.

Dates: translation missing: en.enumerations.date_label.created: 1799-1832; Other: Date acquired: 01/01/1948

Mansion House statement

00-1979-29-0

 Collection
Identifier: 00-1979-29-0
Scope and Contents

Statement from the Mansion House to the Town of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1877 May 1; Other: Date acquired: 03/05/1980

Marrin Family Papers

2013-110-0

 Collection
Identifier: 2013-110-0
Abstract The Marrin Family Papers 2013-110-0, primarily consist of the papers of Oswald Marrin, Jr., but there are also papers from other family members, including his parents, Jean Fyfe Marrin and Oswald Marrin, Sr.  Among the papers of Oswald Marrin, Jr. are his school papers from Center School, Spring Hill School. the Hackley School and Brown University.  There are also papers and correspondence from his years in the Marines during World War II, as well as some business records, newspaper...
Dates: translation missing: en.enumerations.date_label.created: 1858-2001; Other: Date acquired: 01/06/2013

Marian McKenna papers

1989-02-0

 Collection
Identifier: 1989-02-0
Scope and Contents

Manuscript and galleys of "Tapping Reeve and the Litchfield Law School" by Marian McKenna, 1989.

Dates: translation missing: en.enumerations.date_label.created: 1989; Other: Date acquired: 04/07/1991

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