Skip to main content Skip to search results

Showing Collections: 51 - 60 of 260

John W. Buell Papers

1950-20-0

 Collection
Identifier: 1950-20-0
Scope and Contents The papers of John Wadhams Buell (1821-1864), his sister, Mary Theresa Buell (1814-1900), and other family members. There is documentation of his involvement in several mining ventures, including the Connecticut Mining Company, and deeds to property owned by his ancestors.John Buell and Mary Buell were among the children of Capt. Samuel Buell (1783-1863) and Anne Wadhams (1777-1865) of Litchfield and cousins of Dr. Henry Wadhams Buel and Mary Jane Buel Brace, children of Dr....
Dates: Other: Date acquired: 01/08/1950

Truman Buell family papers

00-2010-270-0

 Collection — Box: 1
Identifier: 00-2010-270-0
Scope and Contents The Truman Buell family papers relate to the Buell family of Litchfield, Conn., and consist primarily of deeds. There are also bills, receipts, estate documents, and other items. Truman Buell (1786-1867) was a son of Ebenezer Buell (1747-1823) and Hannah Plumb (1749-1835). Deeds document a number of Ebenezer's land acquisitions. In the 1800s, he sold or transferred property to Truman and his other sons. Truman married Nancy Hinman (1785-1866), who was a daughter of Wait Hinman (1748-1846)...
Dates: Created: 1781-1905; Other: Date acquired: 01/08/2011

Dorothy Bull collection

1954-26-0

 Collection
Identifier: 1954-26-0
Scope and Contents The Dorothy Bull collection (1954-26-0, .42 linear feet) consists of letters from John Masefield (1878-1967), a poet lauriet of the United Kingdom, containing suggestions and criticisms of Dorothy Bull's writing and other contemporary writers and other topics; other letters written by Masefield; Bull's 1922-1923 letters to her aunt Edith Kingsbury written from England; Masefield's published works and copies of The Forge, a literary magazine he founded; verse...
Dates: Created: 1913-1934; Other: Date acquired: 10/09/1955

Ludlow Bull house renovation papers

1986-01-0

 Collection
Identifier: 1986-01-0
Scope and Contents

The Ludlow Bull house renovation papers include detailed architectural drawings and schedules designed by Richard Henry Dana Jr. dated 1925-1926; Clay & Corigill, 1937-1938 and 1946; and a landscape plan designed by Nelva M. Weber, 1954. The Ludlow Bull house was originally built in 1793 by Julius Deming and has been known as the Deming-Perkins house and The Lindens. It is located on North Street in Litchfield, Conn.

Dates: Created: 1925-1954; Other: Date acquired: 07/01/1986

Bumper sticker

00-1992-01-4

 Collection — Box: 1
Identifier: 00-1992-01-4
Scope and Contents

Bumper Sticker, 1992-01-4, white with red heart and black lettering and reads, "I (HEART) LITCHFIELD."

Dates: Other: Date acquired: 11/30/1991

Bumper stickers

00-1985-23-1, 2

 Collection — Box: 1
Identifier: 00-1985-23-1, 2
Scope and Contents

Two Bumper Stickers, 1985-23-1-2, one is red, white and blue and reads, "LIKE WHAT WE'VE DONE?/YOU AIN'T SEEN NOTHIN' YET!/JOIN US . . . THE REPUBLICANS." The oher is white and red and reads, "BALDWIN/HIGH SHERIFF."

Dates: Other: Majority of material found in 1985; Other: Date acquired: 11/30/1984

Evelyn L. Burgess deed and land survey

00-2010-299-0

 Collection — Box: 1
Identifier: 00-2010-299-0
Scope and Contents

Deed to Charlotte Wiggin for and survey of land in Litchfield, Conn.

Dates: Created: 1941 Apr 23; Other: Date acquired: 01/09/2012

Carter family papers

00-1954-42-0

 Collection — Box: 1
Identifier: 00-1954-42-0
Scope and Contents

Deeds for land in East Litchfield, Conn., and Torrington, Conn. relating to the Carter family of East Litchfield. Most involve Joseph E. Carter, Elizabeth Clark Carter, Effie Ruth Curtiss Carter, and Alfred H. Perkins among others. Also the discharge record for Charles Carter from the 2nd Regiment Conn. Heavy Artillery on September 9, 1865.

Dates: Created: 1848-1917; Other: Date acquired: 01/01/1954

Catholic Women's Benevolent Legion, Emma Deming Council No. 265 records

2005-20-0

 Collection
Identifier: 2005-20-0
Scope and Contents The Catholic Women's Benevolent Legion (CWBL) was a fraternal and insurance society founded in 1895. The Emma Deming Council No. 265 was founded in Litchfield in 1907. Membership was limited to Catholic women ages 17 to 50. The records document the activities of the Deming Council; some relate to the dealings between the main office in New York and the local council. Membership applications, lists, and investigating committee report and notices of members provide personal details about...
Dates: Created: 1907-1913; Other: Date acquired: 01/01/2000

Arthur Catlin papers

1979-20-0

 Collection
Identifier: 1979-20-0
Scope and Contents The Arthur Catlin papers relate to Arthur Catlin (1830-1913), a farmer in Litchfield, Conn., and several members of his family. Most of the papers regard Catlin's legal matter involving the Litchfield County Agricultural Society and its dissolution and sale of land in 1914. The collection consists of correspondence, business papers, minutes, membership lists, deeds and contracts, estate and other legal papers, ephemera, check book registers, account books, and other documents. Arthur Catlin...
Dates: Created: 1857-1921; Other: Date acquired: 08/05/1979

Filtered By

  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 196
Correspondence 86
Deeds 60
Photographs 55
Business records 36
∨ more
Financial records 29
Ephemera 26
Litchfield (Conn.) -- History 23
Manuscripts 23
Diaries 22
Legal documents 22
Account books 16
Litchfield (Conn.) -- Politics and government 15
Scrapbooks 15
United States--History--Revolution, 1775-1783 13
Land surveys 12
Merchants -- Connecticut -- Litchfield 12
Receipts 12
Government records 11
Litchfield (Conn.) -- Social life and customs 11
Minutes 11
United States--History--Civil War, 1861-1865 11
Estate inventories 10
Notebooks 9
Drawings 8
Litchfield (Conn.) -- Church history 8
Architectural drawings 7
Autograph albums 7
Business enterprises -- Connecticut -- Litchfield 7
Certificates 7
Invitations 7
Maps 7
Military records 7
Poems 7
Programs 7
Schools -- Connecticut -- Litchfield 7
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Speeches 6
Broadsides (notices) 5
Clergy 5
Inventories 5
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 5
Billheads 4
Connecticut -- History 4
Goshen (Conn.) 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
Notes 4
Promissory notes 4
Reports 4
United States--Politics and government--1783-1865 4
Accounts 3
Architecture, Domestic -- Connecticut -- Litchfield 3
Banks and banking -- Connecticut 3
Bonds (legal records) 3
Congregational churches 3
Connecticut--History--Revolution, 1775-1783 3
Contracts 3
Drafts (documents) 3
Episcopal Church -- Connecticut -- Litchfield 3
Greeting cards 3
Historic buildings -- Connecticut -- Litchfield 3
Leases 3
Medicine -- Formulae, receipts, prescriptions 3
Physicians -- Connecticut -- Litchfield 3
Restaurants -- Connecticut -- Litchfield 3
Wills 3
World War, 1939-1945 3
Writs 3
Advertisements 2
African Americans -- Connecticut -- Litchfield 2
Agriculture -- Connecticut -- Litchfield 2
Algae--Collection and preservation 2
Automobile dealers -- Connecticut -- Litchfield 2
Automobile repair shops -- Connecticut -- Litchfield 2
Automobiles -- Maintenance and repair 2
Banks and banking 2
Bantam (Conn.) 2
Bethlehem (Conn.) 2
Brochures 2
China -- Commerce 2
Commonplace books 2
Connecticut -- History -- Revolution, 1775-1783 2
Connecticut--Politics and government 2
Dairy farming -- Connecticut 2
Drugstores -- Connecticut -- Litchfield 2
Dwellings -- Connecticut -- Litchfield 2
Education 2
Gardening -- Connecticut -- Litchfield -- Societies, etc. 2
Historic preservation 2
History 2
Hotels 2
Judicial records 2
Litchfield (Conn.) - Maps 2
Litchfield (Conn.) -- Genealogy 2
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 13
Litchfield Law School 5
Reeve, Tapping, 1744-1823 5
First Congregational Church (Litchfield, Conn.) 4
Litchfield (Conn.) 4
∨ more
Litchfield High School (Litchfield, Conn.) 4
Seymour, Moses, 1774-1826 4
St. Michael's Church (Litchfield, Conn.) 4
Adams family 3
Adams, Charles, 1805-1883 3
Buell family 3
Dana, Richard Henry, 1879-1933 3
First National Bank of Litchfield 3
Kilbourn family 3
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 3
Litchfield Female Academy (Conn.) 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
Wolcott, Oliver, 1726-1797 3
Woodruff, George M. (George Morris), 1836-1930 3
Adams, Joseph, 1764-1856 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
Catlin family 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Connecticut Mining Co. 2
Deming, Charlotte, 1868-1963 2
Dickinson, Anson, 1779-1852 2
Fisher, Samuel H. (Samuel Herbert), 1867-1957 2
Frisbie, Elisha, 1740-1809 2
Granniss family 2
Hinchman, Ralph P. 2
Kilbourne, Payne Kenyon, 1815-1859 2
Kilburn family 2
Lilac Hedges (Firm) 2
Litchfield (Conn.). Borough 2
Litchfield Light Horse (Military unit) 2
My Country Society 2
National Register of Historic Places 2
Plant, David, 1783-1851 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, James Parsons, 1868-1931 2
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
Baldwin family 1
Baldwin, James, 1758-1843 1
Baldwin, Phineas 1
Bard, Samuel, 1742-1821 1
Bassett family 1
Bassett, Emily Pierpont, 1833-1902 1
Bassett, Lyman, 1827-1901 1
Beach family 1
Beach, Alijamin 1
Beach, Edgar D., 1857- 1
Beach, Louisa Webster, 1861-1951 1
Beach, Lucy Sheldon, 1788-1889 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 1
Beach, Virginia H. 1
Beckwith family 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
+ ∧ less