Skip to main content Skip to search results

Showing Collections: 61 - 70 of 260

J. Howard Catlin diaries

2011-30-0

 Collection
Identifier: 2011-30-0
Scope and Contents

The J. Howard Catlin diaries (2011-30-0) consist of six pocket diaries kept by J. Howard Caltin in 1867, 1868, 1873, 1874, 1880, and 1892. Catlin's entries are brief and generally chronicle his daily activities. He regularly notes the weather, and in several of the diaries keeps a cash account of his personal spending. The six diaries are currently housed together in 3A Box 1a. Also housed in this location is an enlarged photocopy of the 1868 diary.

Dates: Created: 1867-1892; Other: Date acquired: 02/04/2013

John Catlin papers

00-1954-44-0

 Collection — Box: 1
Identifier: 00-1954-44-0
Scope and Contents

Papers related to the house and property of John Catlin (1814-1894) and his wife Laura Humiston Catlin (1813-1901) in Northfield, Litchfield, Conn., including deeds, drawings, and correspondence from one of their sons, James P. Catlin, describing aspects of the property.

Dates: Created: 1838-1935; Other: Date acquired: 01/12/1954

Resolution for the Centennial Celebration of Litchfield County

00-2011-136-0

 Collection — Box: 1
Identifier: 00-2011-136-0
Scope and Contents

Resolution for the Centennial Celebration of Litchfield County (2011-136-0) is a published announcement from the Town Committee of Litchfield regarding the expected costs for the celebration and the role they anticipate Litchfield residents to play as hosts for in and out-of-town visitors.

Dates: Created: 1851; Other: Date acquired: 12/06/2010

Silas Cheney family papers

1951-28-0

 Collection
Identifier: 1951-28-0
Scope and Contents The Silas Cheney family papers consist of documents primarily related to Silas Cheney (1821-1874), a Litchfield, Conn., broker and also several members of his immediate family, including his brother Edward Porter Cheney (1815-1904); his sisters Mary Young Cheney Greeley (1811-1872), wife of Horace Greeley, and Charlotte M. Cheney (1812-1886); and his mother Mary Young Cheney ( -1874). The collection consists of correspondence, business and legal papers, leases, and deeds. Litchfield...
Dates: Created: 1818-1883; Other: Date acquired: 04/05/1952

B. Woodruff Clark collection

2002-34-0

 Collection
Identifier: 2002-34-0
Scope and Contents Accession 2002-34-0: 12 views of Litchfield after an ice storm, Feb. 22 and 23, 1898; 3 winter landscapes, Mar. 30, 1928; 1 unidentified winter landscape, 1 of two unidentified men playing tennis. Accession 1995-10-0: Household inventory, B. S. Clark, "Shadow Lawn," South St., Litchfield, Conn., 1912; photographs, ice storm, 1942; List of motor vehicles, State of Connecticut, 1914 (J. P. Woodruff is owner number 1); Chaffers Handbook to Hall Marks on Gold & Silver Plate, by...
Dates: Created: 1842-1942; Other: Date acquired: 10/10/2002

Elsa Hinchman Clark collection

00-2010-271-0

 Collection — Multiple Containers
Identifier: 00-2010-271-0
Abstract

The Elsa Hinchman Clark collection (2010-271-0) contains documents from the Woodruff family.

Dates: Created: 1862-1960s; Other: Date acquired: 08/08/2011

Abel Clemons deeds

00-2010-308-0

 Collection — Box: 1
Identifier: 00-2010-308-0
Scope and Contents

Two deeds to George H. Weston for land in Litchfield, Conn.

Dates: Created: 1850-1851; Other: Date acquired: 01/09/2012

Colvocoresses family papers

1996-16-0

 Collection
Identifier: 1996-16-0
Scope and Contents The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards;  and news clippings, notes, photographs relating to the Champlin family; notes on...
Dates: Created: 1861-1996; Other: Date acquired: 01/08/1996

Connecticut Junior Republic collection

2011-02-0

 Collection
Identifier: 2011-02-0
Scope and Contents The Connecticut Junior Republic collection documents a private, non-profit agency with headquarters in Litchfield, Conn. Established in 1904 through the bequest of Litchfield resident Mary Buel, the Republic provides residential and community-based care, treatment and education for at-risk and special needs boys and girls and their families in seven locations throughout Connecticut. The collection consists primarily of printed materials, and includes annual reports, press releases, long...
Dates: Created: 1906-2010

Connecticut Mining Company account book

00-1939-23-0

 Collection
Identifier: 00-1939-23-0
Scope and Contents The Connecticut Mining Company account book (1939-23-0) contains financial records for the years 1858 through 1860. The Connecticut Mining Company was incorporated in 1854 by the state General Assembly with the purpose of exploring for iron, copper and other metals and minerals, and for mining, vending, smelting and working the same. The thiry-five page ledger contains the names of laborers who worked in the mines, as well as their daily wages. Also noted are larger amounts that individuals...
Dates: Created: 1858-1860; Other: Date acquired: 07/01/1939

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