Litchfield (Conn.)
Found in 207 Collections and/or Records:
Miscellaneous papers
2002-64-0
Papers relating to families and activities in Litchfield, including correspondence related to Camp, Smith, Hill, and other families; deeds; contracts and other legal documents relating to highway and bridge construction and maintenance; Reports of the Selectmen and Treasurer of the Town of Litchfield, 1890-1911; Road Schedules; Charter and Bylaws of the Town of Litchfield, 1862; and other papers.
Miscellaneous records
00-2009-24-0
Estate inventories, leases, and contracts related to business activities in Litchfield, Conn., 1895-1924.
James Moir collection
00-2001-08-0
Newspaper clipping showing before and after views of buildings in Litchfield destroyed by fire in 1886.
Mildred Molumphy collection
00-2002-72-0
Madison Square Garden Programme week commencing Sep. 21, 1891; three Litchfield 250th anniversary bumper stickers, 1969; three notice of public hearing flyers for a hearing to ban helliports in Litchfield, Jun. 25, 1987. Photographs of Litchfield events 1970-1977 include Litchfield Historical Plaque dedication; Bi-Centennial parade (1976); Fireman's parade; Litchfield Hills Road Race (1977); White Memorial Foundation carriage show (1970, 1974).
Mona Leithiser Dearborn files on Anson Dickinson
2016-39-0
John N. Morris deeds
00-2010-352-0
Two deeds to William F. Baldwin for land in Litchfield, Conn.
Benjamin M. Morse deeds
00-2010-343-0
Two deeds to William F. Baldwin for land in Litchfield, Conn.
Isaac Moss and Nancy Moss deed
00-2010-315-0
Deed to William Deming for land in Litchfield, Conn.
My Country Society, Inc. records
2008-38-0
Conrad Naser autograph album
00-2010-117-0
Autograph album of Conrad J. Naser of East Litchfield, Conn., 1884-1889.