Litchfield (Conn.)
Subject
Subject Source: Library of Congress Subject Headings
Found in 199 Collections and/or Records:
Mary Brisbane Hollister scrapbook
00-1965-25-0
Collection
Identifier: 00-1965-25-0
Scope and Contents
The Mary Brisbane Hollister scrapbook (1965-25-0) was complied by Mary Brisbane Hollister from 1840 - 1903. An inscription reading "Ms. M.S. Brisabne from her cousin Alex, New York 30th Oct., 1840" is in the front page, along with a hand sketch of Alex. The scrapbook mainly contains newspaper clippings from such newspapers as the Litchfield Enquirer, The Christian Union, The...
Dates:
translation missing: en.enumerations.date_label.created: 1840-1903; Other: Date acquired: 11/30/1964
Found in:
Litchfield Historical Society
The Hoodoo play
00-1992-42-0
Collection
Identifier: 00-1992-42-0
Scope and Contents
Florence Mayer's annotated copy of "The Hoodoo" play, 1924. Notes include roles played by various Litchfield residents.
Dates:
translation missing: en.enumerations.date_label.created: 1924; Other: Date acquired: 02/11/1993
Found in:
Litchfield Historical Society
Philip P. Hubbard papers
2011-20-0
Collection
Identifier: 2011-20-0
Scope and Contents
The Philip P. Hubbard papers (2010-20-0, .21 linear feet) pertain to Philip P. Hubbard (1859-1945), a prominent Litchfield, Conn., banker who was also associated with several local businesses and organizations, and members of his family. His mother was Abby Jane Wells Hubbard (1826-1908), and the collection contains a number of deeds and other land documents from 1806-1862 regarding her father Tomlinson Wells, her grandfathers Philip Wells and Amos Smith, and other members of the Wells and...
Dates:
translation missing: en.enumerations.date_label.created: 1806-1889; Other: Date acquired: 03/04/2012
Found in:
Litchfield Historical Society
Eben Hull deed
00-2010-312-0
Collection
Identifier: 00-2010-312-0
Scope and Contents
Deed to George H. Westover for land in Litchfield, Conn.
Dates:
translation missing: en.enumerations.date_label.created: 1849 Feb 3; Other: Date acquired: 01/09/2012
Found in:
Litchfield Historical Society
John DaRoss & Sons, Inc. Records
2010-375-0
Fonds
Identifier: 2010-375-0
Scope and Contents
The business records of John DaRoss & Sons, Inc., 1949-1989, document the activities of an excavation and landscaping business located in Litchfield, CT. The records includes customer accounts ledgers and cash books; work sheets, which describe projects undertaken; bills and invoices; payroll annd time records; and administrative records, such as insurance, inventory, tax, and other records.The company firm took on a wide variety of jobs in the Litchfield area, including a...
Dates:
1949-1989
Found in:
Litchfield Historical Society
Jones and Kilbourn families papers
1971-15-0
Collection
Identifier: 1971-15-0
Abstract
The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates:
translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972
Found in:
Litchfield Historical Society
William Keifer collection
00-1996-19-0
Collection
Identifier: 00-1996-19-0
Scope and Contents
Seven Bantam, Conn., class photographs, elementary and junior high school children, 1926-1927 and undated.
Dates:
translation missing: en.enumerations.date_label.created: 1926-1927; Other: Date acquired: 07/07/1998
Found in:
Litchfield Historical Society
Margaret Kelley collection
00-1996-20-0
Collection
Identifier: 00-1996-20-0
Scope and Contents
Four publications: Souvenir Edition The Litchfield Enquirer, 1920; Bi-Centennial of the Town of Litchfield, Conn., Exercises celebrating the Litchfield Law School, the Litchfield Female Academy, 1920; Litchfield: an historic masque, 1921; Census of the United States, 1820.
Dates:
translation missing: en.enumerations.date_label.created: 1820-1921; Other: Date acquired: 07/07/1998
Found in:
Litchfield Historical Society
Levi Kilborn deed
00-2010-313-0
Collection
Identifier: 00-2010-313-0
Scope and Contents
Deed to Lucius Wilmot for land in Litchfield, Conn.
Dates:
translation missing: en.enumerations.date_label.created: 1849 Oct 1; Other: Date acquired: 01/09/2012
Found in:
Litchfield Historical Society
Dwight C. Kilbourn collection
1929-18-0
Collection
Identifier: 1929-18-0
Scope and Contents
The Dwight C. Kilbourn collection (1929-18-0, .83 linear feet) consists of a wide range of Litchfield, Conn., historical materials collected by Kilbourn, some of which relate to him and other Kilbourns, particularly his distant cousin Eliada Kilbourn (1809-1883) and Eliada’s family, and many that do not. Of particular interest are research files Dwight Kilbourn assembled regarding the involvement of Litchfield men in the American Revolutionary War and the American Civil War. The collection...
Dates:
translation missing: en.enumerations.date_label.created: 1801-1920; Other: Date acquired: 01/01/1929
Found in:
Litchfield Historical Society