Showing Collections: 1 - 10 of 15
American Revolution Bicentennial Commission of Litchfield records
2010-164-0
Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.
Board of Relief on list 1844
00-2010-348-0
Record of the Board of Relief of the Town of Litchfield listing persons indebted to residents of this state, abatements of poll tax, miscellaneous alterations of list, abatements on assessment, and persons to whom the board added money at interest.
Carol Bramley collection of Litchfield Historic District papers
2003-54-0
Confederate States of America call certificate
00-2010-360-0
Call certificate authorized by an act of Congress, Mar. 23, 1863, no. 2018, $100,000 deposited in the treasury at Columbia, S.C.
Robert Doyle collection
2003-48-0
Janet Flynn collection
2005-15-0
The Janet Flynn collection contains papers related to the Litchfield Charter Commission, 1967-1971, and includes working papers, research materials and charters of other towns, drafts, memoranda, agreements, notes, newsletters, minutes, and miscellaneous documents.
Nan F. Heminway papers
2004-25-0
Thomas Hogan Litchfield Schools Planning Committee papers
2003-28-0
Litchfield Borough record v. II
2002-68-0
Official record of the Board of Burgesses of the Borough of Litchfield.
Litchfield (Conn.). Town records
2011-22-0
Series 1 is records (2011-22-0, .42 linear feet) that consist of orders signed by the selectmen of Litchfield, Conn., naming an administrator, or overseer, who was typically a responsible town resident, to direct and oversee the affairs of a potentially indigent town resident. The collection also includes bills submitted to the town for expenses rendered by overseers, merchants, and institutions caring for the poor, insane, and indigent.
Filtered By
- Subject: Government records X
Filter Results
Additional filters:
- Subject
- Litchfield (Conn.) -- Politics and government 8
- Litchfield (Conn.) 7
- Correspondence 6
- Photographs 5
- Legal documents 4
- Drawings 2
- Ephemera 2
- Financial records 2
- Minutes 2
- American Revolution Bicentennial, 1976 1
- Architectural drawings 1
- Bridges -- Design and construction 1
- Business enterprises -- Connecticut -- Litchfield 1
- Business records 1
- Connecticut 1
- Connecticut -- History 1
- Connecticut--Politics and government 1
- Contracts 1
- Deeds 1
- Drugstores -- Connecticut -- Litchfield 1
- Historic preservation 1
- Historic preservation -- Connecticut -- Litchfield 1
- Interior decoration 1
- Jails -- Connecticut -- Litchfield County 1
- Litchfield (Conn.) -- Charters 1
- Manuscripts 1
- Municipal charters -- Connecticut -- Litchfield 1
- Notebooks 1
- Poor -- Connecticut -- Litchfield 1
- Receipts 1
- Roads -- Design and construction 1
- Schools -- Connecticut -- Litchfield 1
- United States--History--Civil War, 1861-1865 1
- United States--Politics and government--1775-1783. 1
- United States--Politics and government--1783-1865 1
- United States--Politics and government--1861-1865 1 + ∧ less
- Names
- Litchfield (Conn.) 2
- Litchfield (Conn.). Borough 2
- Litchfield Historical Society (Litchfield, Conn.) 2
- National Register of Historic Places 2
- American Revolution Bicentennial Commission of Litchfield 1
- Babbitt, Thomas 1
- Bramley, Malcolm 1
- Camp family 1
- Commissioner (County Commissioner) 1
- Confederate States of America. Department of the Treasury 1
- Crutch & MacDonald (Litchfield, Conn.) 1
- Doyle, Robert 1
- Flynn, Janet (Resident of Litchfield, Conn.) 1
- Heminway, Nan Ferguson, 1920-2006 1
- Hill family 1
- Hogan, Thomas F., 1945- 1
- Litchfield (Conn. : Town). Charter Commission 1
- Litchfield Flood Control Commission 1
- Litchfield Historic District Advisory Commission 1
- Litchfield Historic District Commission 1
- Litchfield Historical and Architectural Commission 1
- Litchfield Schools Planning Committee (Litchfield, Conn.) 1
- MacDonald, Barbara 1
- Miller, William 1
- National Historic Landmarks Program (U.S.) 1
- Pikosky, Andrew Miles Clark 1
- Pikosky, Edward 1
- Smith family 1 + ∧ less