Skip to main content

Litchfield (Conn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 207 Collections and/or Records:

Miscellaneous papers

2002-64-0

 Collection
Identifier: 2002-64-0
Scope and Contents

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.

Dates: translation missing: en.enumerations.date_label.created: 1841-1956; Other: Date acquired: 01/01/2002

Miscellaneous records

00-2009-24-0

 Collection
Identifier: 00-2009-24-0
Scope and Contents

Estate inventories, leases, and contracts related to business activities in Litchfield, Conn., 1895-1924.

Dates: translation missing: en.enumerations.date_label.created: 1895-1924

James Moir collection

00-2001-08-0

 Collection
Identifier: 00-2001-08-0
Scope and Contents

Newspaper clipping showing before and after views of buildings in Litchfield destroyed by fire in 1886.

Dates: translation missing: en.enumerations.date_label.created: 1886; Other: Date acquired: 02/03/2003

Mildred Molumphy collection

00-2002-72-0

 Collection
Identifier: 00-2002-72-0
Scope and Contents

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).

Dates: translation missing: en.enumerations.date_label.created: 1891-1987; Other: Date acquired: 06/12/2002

Mona Leithiser Dearborn files on Anson Dickinson

2016-39-0

 Collection
Identifier: 2016-39-0
Content Description This collection is composed of research materials compiled by Mona Dearborn all relating to the miniature portrait artist Anson Dickinson(1779-1852). The materials in the collection are a combination of trade cards, workbooks, and various other documents that confirm the legitimacy of various portraits attributed to Anson Dickinson. The collection is composed of the work Anson Dickinson completed from 1803-1851 the start and end of his career as a portraiture artist. The total collection...
Dates: 1980-2016; Date materials were acquired.

John N. Morris deeds

00-2010-352-0

 Collection
Identifier: 00-2010-352-0
Scope and Contents

Two deeds to William F. Baldwin for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1847; Other: Date acquired: 05/09/2012

Benjamin M. Morse deeds

00-2010-343-0

 Collection
Identifier: 00-2010-343-0
Abstract

Two deeds to William F. Baldwin for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1849-1850

Isaac Moss and Nancy Moss deed

00-2010-315-0

 Collection
Identifier: 00-2010-315-0
Scope and Contents

Deed to William Deming for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1838 Sep 19; Other: Date acquired: 01/09/2012

My Country Society, Inc. records

2008-38-0

 Collection
Identifier: 2008-38-0
Scope and Contents My Country Society, Inc. was founded in 1967 with the purpose of publishing a journal, My Country, related to American history. Initially, the journal was distributed throughout Litchfield County to schools, historical societies, libraries, town halls, banks, and other places. Later, it became available by subscription. The publication schedule varied, but typically several issues were produced each year. New and established authors were encouraged to submit manuscripts. The Society also...
Dates: translation missing: en.enumerations.date_label.created: 1967-2009; Other: Date acquired: 12/04/2009

Conrad Naser autograph album

00-2010-117-0

 Collection
Identifier: 00-2010-117-0
Scope and Contents

Autograph album of Conrad J. Naser of East Litchfield, Conn., 1884-1889.

Dates: translation missing: en.enumerations.date_label.created: 1884-1889