Skip to main content Skip to search results

Showing Collections: 241 - 250 of 329

David Plant deed

00-2010-317-0

 Collection
Identifier: 00-2010-317-0
Scope and Contents

Deed to Alfred Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1846 May 2; Other: Date acquired: 01/09/2012

Plumb family papers

2006-03-0

 Collection
Identifier: 2006-03-0
Scope and Contents

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.

Dates: translation missing: en.enumerations.date_label.created: 1906-1982; Other: Date acquired: 11/30/2005

Political Campaign Sticker

00-2004-52-5

 Collection
Identifier: 00-2004-52-5
Scope and Contents

Political Campaign Sticker, 2004-52-5, for Ernie Bunnell as Selectman for the Town of Litchfield. He was elected to the Board in 2003.

Dates: Other: Date acquired: 12/09/2003

Preservation/restoration guidelines, Main Street, Litchfield, Connecticut

00-2010-361-0

 Collection
Identifier: 00-2010-361-0
Scope and Contents

Report written by Sara B. Chase, Consulting Services, Society for the Preservation of New England Antiquities. Includes photographs of buildings on Main St.

Dates: translation missing: en.enumerations.date_label.created: 1981 Apr; Other: Date acquired: 01/10/2010

Prohibition Party meeting, Hon. A. R. Heath speaking, handbill

00-2024-52-0

 Item
Identifier: 00-2024-52-0
Abstract

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.

Dates: 1884

Addie Stephens Ray friendship album

00-1966-09-0

 Collection
Identifier: 00-1966-09-0
Abstract

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.

Dates: translation missing: en.enumerations.date_label.created: 1860-1862; Other: Date acquired: 11/30/1965

Edward Raymond manuscript

1997-10-0

 Collection
Identifier: 1997-10-0
Scope and Contents

Typescript of "Litchfield in Three Centuries," by Edward A. Raymond (1990, 796 pp.), an historical overview of Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1990; Other: Date acquired: 08/07/1997

Records regarding investigating committee and selectmen

00-2010-199-0

 Collection
Identifier: 00-2010-199-0
Scope and Contents

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.

Dates: translation missing: en.enumerations.date_label.created: 1837-1842

Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers

2011-19-0

 Collection
Identifier: 2011-19-0
Scope and Contents

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.

Dates: translation missing: en.enumerations.date_label.created: 1976; Other: Date acquired: 03/04/2012

Registrar of Vital Statistics list of deaths, 1906

00-2024-57-0

 File
Identifier: 00-2024-57-0
Abstract

List of deaths in Litchfield, CT, 1906 on Office of the Town Clerk and Registrar of Vital Statistics stationery.

Dates: 1906

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