Skip to main content

Litchfield (Conn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 207 Collections and/or Records:

Charles Adams deeds

00-2010-291-0

 Collection
Identifier: 00-2010-291-0
Abstract

18 deeds related to land bought and sold by Charles Adams, members of his family, and others in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1841-1871; Other: Date acquired: 12/09/2011

Adams family collection

1970-35-1

 Collection
Identifier: 1970-35-1
Abstract

The personal papers of the Adams Family, including Joseph Adams (1767-1856); his son, Charles Adams (1805-1883); children of Charles Adams, including Julia Adams How Wessells (1842-1904), Mary Adams Wheelock (1838-1895), and Charles Adams Jr. (1845-1864); other family members; and friends and business associates. The collection consists primarily of correspondence.

Dates: translation missing: en.enumerations.date_label.created: 1798-1928; Other: Majority of material found in 1798-1877; Other: Date acquired: 01/06/1970

Adams family genealogy

00-2010-119-0

 Collection
Identifier: 00-2010-119-0
Abstract

Papers relating to the Adams family of Litchfield, including Joseph Adams (1764-1856); one of his sons, Charles Adams (1805-1883); and others, consisting primarily of genealogical materials and obituaries.

Dates: translation missing: en.enumerations.date_label.created: 1829-circa 1900

Adenaw family papers

00-1997-33-0

 Collection
Identifier: 00-1997-33-0
Abstract

Deeds relating to the former Tallmadge Store property on North Street later owned in the twentieth century by the Adenaws. Also two wills.

Dates: translation missing: en.enumerations.date_label.created: 1915-1946; Other: Date acquired: 06/11/1997

Advertisement for sheep strayed from Hugh Hannah's farm

2020-15-0

 Unprocessed Material
Identifier: 2020-15-0
Dates: 1749 Oct 5

Maria Allen collection

00-1996-17-0

 Collection
Identifier: 00-1996-17-0
Scope and Contents

8 unidentified cartes-de-viste taken by J. L. Judd, Litchfield.

Dates: translation missing: en.enumerations.date_label.created: circa 1860s-1870s; Other: Date acquired: 07/08/1996

American Revolution Bicentennial Commission of Litchfield records

2010-164-0

 Collection
Identifier: 2010-164-0
Abstract

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.

Dates: translation missing: en.enumerations.date_label.created: 1974-1977

Mary Amerighi collection

00-1993-25-0

 Collection
Identifier: 00-1993-25-0
Scope and Contents

Folder of news clippings on Litchfield's 250th birthday in 1969.

Dates: translation missing: en.enumerations.date_label.created: 1969; Other: Date acquired: 09/08/1994

John Quincy Ames papers

2004-53-0

 Collection
Identifier: 2004-53-0
Scope and Contents The John Quincy Ames papers (1834-1923) consist of his Civil War discharge papers, pension papers regarding his widow and two children, and four family photos. Ames was born in Morris, Conn., (then Litchfield South Farms) in 1845. In 1864, he enlisted in the army, serving in 2nd Connecticut Heavy Artillery, Co. A, during the United States Civil War. He was mustered out in 1865. He lived and worked in Salisbury, Conn., until moving to a farm on Beach Street in Litchfield in 1885. He married...
Dates: translation missing: en.enumerations.date_label.created: 1834-1923; Other: Date acquired: 09/08/2005

Charles B. Andrews papers

2010-16-0

 Collection — Hollinger box, legal Andrews Box 1
Identifier: 2010-16-0
Abstract

The Charles Bartlett Andrews papers (2011-16-0, .42 linear feet) document Charles B. Andrews (1834-1902), who was a lawyer, governor of Connecticut, and chief justice of the Connecticut Supreme Court, consist of letters regarding men who sought or were recommended for government positions or assistance, other correspondence, legal opinions, petitions, drafts and working papers, printed materials related to court matters and the Connecitcut Republican party, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1860-1903; Other: Date acquired: 03/04/2012