Skip to main content Skip to search results

Showing Collections: 231 - 240 of 329

Getrude Phelps O'Donnell collection

00-2002-52-0

 Collection
Identifier: 00-2002-52-0
Scope and Contents

1 photograph, Gov. Holcomb and staff at Litchfield bicentennial planting an oak tree in front of Litchfield Historical Museum, 1921

Dates: translation missing: en.enumerations.date_label.created: 1921; Other: Date acquired: 11/08/2003

Heman R. Osborn journal and Lillian E. Osborn poem

00-2020-06-0

 Item
Identifier: 00-2020-06-0
Abstract

Journal written by 16-year-old Heman R. Osborn, possibly containing copies of school exercies. On a separate sheet is a poem, "Jack Frost," written by his sister, Lillian E. Osborn

Dates: 1887

Charles Peck deed

00-2010-151-0

 Collection
Identifier: 00-2010-151-0
Scope and Contents

Deed from William Baldwin and George Baldwin to Charles Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1853 Dec 7

Edward O. Peck account books

00-2010-92-0

 Collection
Identifier: 00-2010-92-0
Scope and Contents Account books (2010-92-0) recording groceries and dry goods sold from Edward O. Peck's store. Book II is a ledger, with names of accounts from 1850 to 1873; Book I is a day book covering the period Sept. 1853 to July 1854. Peck (1822-1879) formed a partnership with Benjamin S. Pendleton, a butcher, in 1849 to sell meat and groceries on West Street in Litchfield, Conn. Sometime after 1851, Pendleton left for California, where he died in 1859. Late in the 1850s, Peck became deputy sheriff in...
Dates: translation missing: en.enumerations.date_label.created: 1850-1873; Other: Date acquired: 10/03/2011

Peck family deeds and land documents

1955-35-0

 Collection
Identifier: 1955-35-0
Scope and Contents

Deeds, surveys, and leases regarding land owned in Litchfield, Conn., by members of the Peck family, including William Peck (1685-1764), his son Timothy (1730-1772), his grandsons Philo (1752-1831) and Virgil (1768-1804), Philo's son Alfred (1779-1852), and Alfred's son James (1808-1895).

Dates: translation missing: en.enumerations.date_label.created: 1727-1846; Other: Date acquired: 02/10/1956

Perkins-Champion-Deming family records

00-2024-28-0

 File
Identifier: 00-2024-28-0
Abstract

Perkins-Champion-Deming family births, marriages, and deaths recorded in The New Testament of our Lord and Saviour Jesus Christ..., 1783, on 5 sheets torn from the book. Dates recorded range from the 1740s through the 1870s.

Dates: late 1700s-late1800s

Phelps House, Inc. stock certificate

00-2024-40-0

 Item
Identifier: 00-2024-40-0
Abstract

Stock certificate for two shares to E. W. Munson, signed by F. Kingsbury Bull and E. N. Vanderpoel.

Dates: 1915 Dec 1

Photograph of three people holding a Town of Litchfield flag

00-2019-88-0

 Item
Identifier: 00-2019-88-0
Abstract

Photograph of B. Woodruff Clark, Robert W. Doyle, and Charlie Linsley holding a Town of Litchfield flag.

Dates: possibly 1970s

"The Pic-Nic" poem

00-2024-35-0

 Item
Identifier: 00-2024-35-0
Abstract

A published poem written in two parts by S. T. B. referencing people and incidents in Litchfield, CT.

Dates: 1857 Sep 2

Edward A. Pierpont diaries

00-2010-257-0

 Collection
Identifier: 00-2010-257-0
Scope and Contents

Four diaries of Litchfield, Conn., farmer Edward A. Pierpont: 1860, 1861, 1871, and 1878-1879. Pierpont generally recorded the weather, his farming and other business activities, and the comings and goings of family members and friends. There are also business accounts.

Dates: translation missing: en.enumerations.date_label.created: 1860-1889

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