Skip to main content Skip to search results

Showing Collections: 291 - 300 of 329

Transcripts from Connecticut state records regarding the American Revolution

00-2024-47-0

 File
Identifier: 00-2024-47-0
Abstract

Transcripts from Connecticut state records (1776-1787) regarding the American Revolution.

Dates: around 1903

Two photographs of Litchfield

00-2017-48-0

 File
Identifier: 00-2017-48-0
Abstract

Two photographs of Litchfield, one showing aftermath of a fire, the other rebuilt West Street.

Dates: late 1800s

Charles Underhill collection

00-1998-36-0

 Collection
Identifier: 00-1998-36-0
Abstract

One folder of news clippings and publications related to Litchfield County assembled by Charles Underhill, who maintained a collection of materials on Connecticut's towns and cities. Clippings on Litchfield houses including the Thomas Painter house.

Dates: translation missing: en.enumerations.date_label.created: circa 1960s; Other: Date acquired: 01/03/1998

Unknown to American Home Missionary Society

00-2010-146-0

 Collection
Identifier: 00-2010-146-0
Scope and Contents

Letter contained a $3 donation. Signed "A Friend." Posted from Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1848 Jan 22

William Mitchell Van Winkle papers

00-1993-23-0

 Collection
Identifier: 00-1993-23-0
Scope and Contents

Announcement for auction of all items in the mansion, Hillhome, the residence of William Mitchell Van Winkle, Jr. (1913-2004), containing a detailed listing of contents of the mansion, 1939; Anson Dickinson miniatures documentation from the National Portrait Gallery, 1983; Hillhome sales brochures, ads, listing agreement, and related materials, 1984.

Dates: translation missing: en.enumerations.date_label.created: 1939-1984; Other: Date acquired: 08/07/1993

Henry Wadsworth letter to Epaphras Wadsworth

00-2019-05-0

 Item
Identifier: 00-2019-05-0
Abstract

Writes from Bradleyville, Litchfield, CT to a brother of his father Elijah Wadsworth (1747-1817) in response to a letter received after many years have passed about Elijah's death, Henry's religious beliefs, and news of family.

Dates: 1819 Feb 19

Henry Ward letters to Grace Ward Wessels

00-2021-55-0

 File
Identifier: 00-2021-55-0
Abstract

Henry Ward Sr. writes from Penfield, NY to his sister Grace Ward Wessels.

Dates: 1823-1853

Weather signals card

00-2024-59-0

 Item
Identifier: 00-2024-59-0
Abstract

Card showing how to understand flags signalling different types of weather and changing temperatures with "Compliments of the Litchfield Fire Department, 1891" on it.

Dates: 1891

Webster family papers

2017-11-0

 Fonds
Identifier: 2017-11-0
Abstract

The Webster family papers include Arethusa Farm records, ledgers, calendars, and postcards; documentation of a 1952 transcontinental trip to Alaska; and Litchfield photos and ephemera. Most of the family papers are from the 1870s through the 1920s.

Dates: 1867-1998

Wedding invitation, Alice Winthrop and F. Norton Goddard

00-1978-10-3

 Item
Identifier: 00-1978-10-3
Abstract

Wedding invitation to Mr. and Mrs. Joseph Putnam.

Dates: 1898

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