Showing Collections: 241 - 250 of 329
David Plant deed
00-2010-317-0
Deed to Alfred Peck for land in Litchfield, Conn.
Plumb family papers
2006-03-0
The Plumb family papers (2006-03-0, 1.13 linear feet) consists primarily of personal papers relating to Frederick B. Plumb, Jr. (1913-2002) and his wife Marian Newton Plumb (1917-2003). Also included are items related to Frederick B. Plumb, Sr. (b.1878) and his wife Rena Plumb (1882-1975). The papers consist of tax receipts, account books, blueprints, and several certificates of achievement. Many items are related to The Grange and other agricultural groups.
Political Campaign Sticker
00-2004-52-5
Political Campaign Sticker, 2004-52-5, for Ernie Bunnell as Selectman for the Town of Litchfield. He was elected to the Board in 2003.
Preservation/restoration guidelines, Main Street, Litchfield, Connecticut
00-2010-361-0
Report written by Sara B. Chase, Consulting Services, Society for the Preservation of New England Antiquities. Includes photographs of buildings on Main St.
Prohibition Party meeting, Hon. A. R. Heath speaking, handbill
00-2024-52-0
Handbill, another Prohibition Party meeting will by held at Armory Hall, Litchfield, CT, by Hon. A. [Alfred] R. Heath of Danbury, CT, state organizer of the Prohibition Party, Sept. 7. "St. John and Daniel" printed at the top.
Addie Stephens Ray friendship album
00-1966-09-0
The Addie Stephens Ray friendship album (1966-09-0) was given to Addie Stephens (later the wife of William Ray) by Leonard W. Bacon in Litchfield, Connecticut on September 7, 1860. The album contains signatures and versus from friends. The signatures were collected from the year 1860 through 1862 in various locations such as Litchfield, CT, Saratoga Springs,NY, Hartford, CT and New Marlboro, MA.
Edward Raymond manuscript
1997-10-0
Typescript of "Litchfield in Three Centuries," by Edward A. Raymond (1990, 796 pp.), an historical overview of Litchfield, Conn.
Records regarding investigating committee and selectmen
00-2010-199-0
Records relating to an unspecified investigating committee and selectmen, including a petition, accounting documents, lists of orders drawn, outstanding orders, amount of claims paid, and other documents.
Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers
2011-19-0
The Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers (2011-19-0, .83 linear feet) consists of research, surveys, lists, and other materials used to produce the 1976 book, Register of Revolutionary Soliders and Patriots buried in Litchfield County, compiled by Joyce Mackenzie Cropsey and published by the Daughters of the American Revolution, Mary Floyd Tallmadge Chapter.
Registrar of Vital Statistics list of deaths, 1906
00-2024-57-0
List of deaths in Litchfield, CT, 1906 on Office of the Town Clerk and Registrar of Vital Statistics stationery.