Skip to main content Skip to search results

Showing Collections: 61 - 70 of 330

Bumper stickers

00-1985-23-1, 2

 Collection
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
Identifier: 00-2010-299-0
Scope and Contents

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

Dates: translation missing: en.enumerations.date_label.created: 1941 Apr 23; Other: Date acquired: 01/09/2012

"Camp Wonposet: A Camp for Boys" promotional brochure

00-2016-15-0

 Item
Identifier: 00-2016-15-0
Abstract

"Camp Wonposet: A Camp for Boys" promotional brochure

Dates: 1937

Carter family papers

00-1954-42-0

 Collection
Identifier: 00-1954-42-0
Abstract

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: translation missing: en.enumerations.date_label.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: translation missing: en.enumerations.date_label.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: translation missing: en.enumerations.date_label.created: 1857-1921; Other: Date acquired: 08/05/1979

Catlin family papers

00-2017-44-0

 File
Identifier: 00-2017-44-0
Abstract

Document prepapred in 1850 by George C. Woodruff related to the pension application of Lewis Catlin; letter addressed to D. W. Catlin from L. and G. Taylor of New Milford, CT relating to purchase of grain.

Dates: 1836, 1850

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: translation missing: en.enumerations.date_label.created: 1867-1892; Other: Date acquired: 02/04/2013

John Catlin papers

00-1954-44-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1838-1935; Other: Date acquired: 01/12/1954

Resolution for the Centennial Celebration of Litchfield County

00-2011-136-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1851; Other: Date acquired: 12/06/2010

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
Litchfield High School (Litchfield, Conn.) 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
+ ∧ less
 
Names
Unknown 21
Litchfield Historical Society (Litchfield, Conn.) 15
Litchfield Law School 6
Litchfield (Conn.) 5
Litchfield Female Academy (Conn.) 5
∨ more
Litchfield High School (Litchfield, Conn.) 5
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
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 Field Service 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
+ ∧ less