Skip to main content Skip to search results

Showing Collections: 281 - 290 of 329

Stone, James Certification as Constable

00-2015-07-0

 Item
Identifier: 00-2015-07-0
Content Description

A hand written certification written by Moses Seymour as Town Clerk for James Stone to be declared Constable and Collector for the town of Litchfield.

Dates: 1809-11-13

Lyman Beecher Stowe speech

00-2010-226-0

 Collection
Identifier: 00-2010-226-0
Scope and Contents

Speech delivered by Lyman Beecher Stowe at the celebration of Litchfield's bicenennial. He remarked on his ancestors and their connection to Litchfield and his appreciation of some of the memorable citizens of Litchfield, including Sarah Pierce, Charles Loring Brace, Oliver Wolcott, Benjamin Tallmadge, Tapping Reeve, James Gould, and John Pierpont.

Dates: translation missing: en.enumerations.date_label.created: 1920 Aug 2

Talbots receipt

00-2019-15-0

 File
Identifier: 00-2019-15-0
Abstract

Receipt for purchase of a petite top.

Dates: 1997

"Thanksgiving Leaves for 1873" by the Country Miller and "Aphorisms"

00-2024-44-0

 File
Identifier: 00-2024-44-0
Abstract

A list of things related to Litchfield, CT, for which the Country Writer (identity unknown) is grateful and a list of aphorisms.

Dates: 1872

Gerrie Thielens papers

2010-116-0

 Collection
Identifier: 2010-116-0
Scope and Contents

News clippings, a photograph, and approximately 300 post cards relating to Geraldine (Gerrie) Thielens (1909-1994) of Litchfield, Conn. and Tuscaloosa, Ala.

Dates: translation missing: en.enumerations.date_label.created: 1940-1958

Asahel Thomas et al. deed

00-2010-331-0

 Collection
Identifier: 00-2010-331-0
Abstract

Deed from Asahel Thomas, Granville Smith, and Abigail Smith to James B. Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1840 Jun 19

Thompson Family Papers

1929-01-0

 Collection
Identifier: 1929-01-0
Abstract

The personal papers of the Thompson family (1929-01-0, 3 linear feet) consists of correspondence, notes, personal manuscripts and newspaper publications of various writings of Esther H. Thompson on various topics pertaining to the history of Litchfield, including her childhood recollections of troops mustering for the Civil War on the town green.

Dates: 1786-1929; Majority of material found within 1802-1929

Topsmead, Chase family, and Echo Farm Company records

00-1986-18-0

 Collection
Identifier: 00-1986-18-0
Scope and Contents

Topsmead, Chase family, and Echo Farm Company records, 1986-18-0, includes records related to land transactions involving Echo Farm Co. and Frederick Chase, Edith Chase, Henry Chase and others. It also includes rceipts for buying antiques in England, and a list of the books in the library of Topsmead in 1972 The records include correspondence and deeds.

Dates: translation missing: en.enumerations.date_label.created: 1887-1923; Other: Date acquired: 01/01/1986

The Town of Litchfield: A Student Survey of the Community, Summer Engineering School, Columbia University

00-2017-13-0

 Item
Identifier: 00-2017-13-0
Abstract

A report which was the result of a three week study of the Town of Litchfield, CT, carried out in July 1948 by a group of twenty students and four staff members of Columbia University.

Dates: 1949

Malachi Tracy diary

00-2019-20-0

 Item
Identifier: 00-2019-20-0
Abstract

Diary of Malachi Tracy primarily recording work done in the Litchfield, CT area. The weather and some computations are also recorded.

Dates: 1891

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