Showing Collections: 271 - 280 of 329
Sylvester Spencer lease
00-2010-328-0
Lease to James H. Cooke for certain premises in Litchfield, Conn.
Spring Hill School photographs
00-2011-13-0
St. Anthony's church fire photographs
00-2018-35-0
St. Michael's Parish records
1988-09-0
The records of St. Michael's Parish (1988-09-0) consist of membership lists; certificates of membership and leaving the church; tax lists; early financial records; a few photographs of the church and its rectors; miscellaneous histories and programs for events; and maps of the Litchfield Land Company lands, 1939-1959.
Starr family papers
2010-97-0
Daniel Stevens and Thomas B. Stevens deed
00-2010-329-0
Deed to James D. Peck for land in Litchfield, Conn.
Stewart, William R. to Stewart, Grace Pinney
00-2016-06-0
Stewart, William R. to Stewart, Grace Pinney (2016-06-0) Letter and envelope, mailed from Camp Wonposet. After asking about his family his letter addressed to his mother mentions activities Stewart was doing while at camp, fishing, Mount Tom and counselors. Camp Wonposet began operating as a summer boys camp in 1906 on the east shore of Bantam Lake. It ran continuously until it closed after the 1997 camping season.
Caroline Stoddard Newcomer papers
00-1953-27-0
Daniel B. Stoddard deeds
00-2010-330-0
Two deeds to George H. Westover for land in Litchfield, Conn.