Skip to main content

Litchfield (Conn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 207 Collections and/or Records:

Litchfield War Records Committee records

2011-15-0

 Collection
Identifier: 2011-15-0
Scope and Contents The Litchfield War Records Committee records (2011-15-0, 1.88 linear feet) document men and women who served in the armed forces and auxiliary groups from Litchfield, Conn., during World War II. The papers consist of questionaires, photographs, minutes, notes, subject files, correspondence, and ephemera. The largest group of papers are returned questionnaires that list the service person's name, address, date of birth, next of kin, service dates and places, promotions, date and...
Dates: translation missing: en.enumerations.date_label.created: 1940-1946; Other: Date acquired: 03/04/2012

Loring family correspondence

1965-23-0

 Collection
Identifier: 1965-23-0
Scope and Contents The Loring Family Correspondence consists primarily of letters to and from Mary Pierce. The main correspondents are: Mary Pierce; Anna Pierce Brace, Mary's niece; Charles Greely Loring, Anna's husband; Jane Loring Gray and Susan Loring Jackson, daughters of Charles and Anna, grandnieces of Mary Pierce. The Lorings were a prominant family in Boston and in addition to news of the extended families (Cunninghams, Putnams, Jacksons, Grays, & Lowells) and friends, the letters describe life...
Dates: translation missing: en.enumerations.date_label.created: 1812-1863; Other: Date acquired: 05/09/1966

Moses Lyman papers

00-1985-25-0

 Collection
Identifier: 00-1985-25-0
Scope and Contents

Papers relating to Moses Lyman (1768-1844) of Goshen, Conn., consisting of a document related to the Litchfield and Canaan turnpike road, a land survey of Ivy Mountain, and an agreement with Benjamin Palmer to dismantle and rebuild his house. The Palmer agreement is four pages and quite detailed, specifying building materials and techniques, costs, and a schedule for completion.

Dates: translation missing: en.enumerations.date_label.created: 1799-1832; Other: Date acquired: 01/01/1948

Mansion House statement

00-1979-29-0

 Collection
Identifier: 00-1979-29-0
Scope and Contents

Statement from the Mansion House to the Town of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1877 May 1; Other: Date acquired: 03/05/1980

Marrin Family Papers

2013-110-0

 Collection
Identifier: 2013-110-0
Scope and Contents The Marrin Family Papers 2013-110-0, primarily consist of the papers of Oswald Marrin, Jr., but there are also papers from other family members, including his parents, Jean Fyfe Marrin and Oswald Marrin, Sr.  Among the papers of Oswald Marrin, Jr. are his school papers from Center School, Spring Hill School. the Hackley School and Brown University.  There are also papers and correspondence from his years in the Marines during World War II, as well as some business records, newspaper...
Dates: translation missing: en.enumerations.date_label.created: 1858-2001; Other: Date acquired: 01/06/2013

Marian McKenna papers

1989-02-0

 Collection
Identifier: 1989-02-0
Scope and Contents

Manuscript and galleys of "Tapping Reeve and the Litchfield Law School" by Marian McKenna, 1989.

Dates: translation missing: en.enumerations.date_label.created: 1989; Other: Date acquired: 04/07/1991

Dorothy E. Miles collection

2003-05-0

 Collection
Identifier: 2003-05-0
Scope and Contents

Two maps: 1) Blueprint map of Bantam Lake compiled from student surveys, Columbia University School of Surveying, Camp Columbia, Morris, Conn., 1915. 2) Diazo print of a detail from an 1859 map of Litchfield, Conn., showing the southern area of the town, undated.

Dates: translation missing: en.enumerations.date_label.created: 1915; Other: Date acquired: 02/02/2004

William Miller Collection

1991-101-0

 Collection
Identifier: 1991-101-0
Scope and Contents The personal papers of William Miller relating to the Borough of Litchfield Charter Revision Commission, Board of Warden and Burgesses, Courthouse Site Committee, Postal Site Committee, historic preservation Borough Historical and Architectural Commission, Litchfield Green Advisory Committee, Litchfield Historical Society "European Extravaganza," Historic District, and other Borough matters; The Sanctum; and the Litchfield Country Club; architectural drawings of the residence of Mrs. Francis...
Dates: translation missing: en.enumerations.date_label.created: 1907-1990; Other: Majority of material found in 1967-1990; Other: Date acquired: 06/04/1996

Milton History Day proclamation

00-2010-202-0

 Collection
Identifier: 00-2010-202-0
Scope and Contents

Proclamation of the Town of Litchfield that Aug. 18, 1984, be designated Milton History Day, signed by Charles A. Dobos, First Selectman. The organ and stained glass window in the Trinity Episcopal Church and the National Register of Historic Places designation of the David Welch house are cited.

Dates: translation missing: en.enumerations.date_label.created: 1984 Aug 18

Miscellaneous bills

00-2010-149-0

 Collection
Identifier: 00-2010-149-0
Scope and Contents

Approximately 15 bills from Litchfield area merchants and businesses, 1886-1904.

Dates: translation missing: en.enumerations.date_label.created: 1886-1904