Skip to main content

Litchfield (Conn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 199 Collections and/or Records:

Dwight C. Kilbourn diary

00-1971-58-2

 Collection
Identifier: 00-1971-58-2
Scope and Contents

The Dwight C. Kilbourn diary (1971-58-2) contains daily entries for the year 1885. Commonly found are notations about the weather, Mr. Kilbourn's daily activities and monetary transactions. This item is housed in 3A Box 24.

Dates: translation missing: en.enumerations.date_label.created: 1885; Other: Date acquired: 10/07/1972

Elizabeth Cone Kilbourne scrapbook

1996-24-0

 Collection
Identifier: 1996-24-0
Scope and Contents Scrapbook labeled "Mrs. Elizabeth Kilbourn" on the cover containing news clippings chiefly concerning her husband Payne Kenyon Kilbourne and numerous members of the Kilbourn family. Some of the clippings are Payne's articles and poetry. Hand-written poems by Payne are loose in the scrapbook, as are family photographs, their daughter Julia's writing book, drawings, engravings, correspondence, and advertising cards and other ephemera. There is also a draft of articles and a list of members...
Dates: translation missing: en.enumerations.date_label.created: circa 1840s-1894; Other: Date acquired: 11/07/1996

Kirby family collection

00-2010-193-0

 Collection
Identifier: 00-2010-193-0
Scope and Contents

A newspaper obituary of Col. Edmund Kirby (1794-1849), who enlisted in the army at the age of 18 and fought in the War of 1812, the Black Hawk, Creek and Seminole Wars and the Mexican War. He was chief of the Pay Department during the Mexican War and died as a result of deteriorating health during the war. A manuscript, "A chronicle of the Marvin-Kirby house from an address read by Miss Wells at Litchfield, Conn., 21 Aug 1879."

Dates: translation missing: en.enumerations.date_label.created: 1849-1879

Ladies Benevolent Society of Northfield secretary's books and Soldier's Aid Association minutes

00-1920-28-0

 Collection
Identifier: 00-1920-28-0
Scope and Contents One book labeled "Ladies' Benevolent Society Secretary's Book, Vol. I, 1842-1865" and "Soldiers' Aid Association 1861-1865"; one book labeled "Ladies' Benevolent Society Secretary's Book, Vol. II, 1865-1886"; transcript of the two books. The first book includes records of the Ladies’ Benevolent Society from 1842-1859. The women who were the officers of the LBS were also the founding officers of the Soldier’s Aid Association when it began in 1861, and they continued using the same notebook...
Dates: translation missing: en.enumerations.date_label.created: 1842-1886; Other: Date acquired: 01/01/1920

H. Bertram Lewis letters

00-1951-27-0

 Collection
Identifier: 00-1951-27-0
Abstract

Two letters to John H. Hubbard regarding Indian trails in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1918

Lilac Hedges Collection

2011-08-0

 Collection
Identifier: 2011-08-0
Scope and Contents The Lilac Hedges Collection (2011-08-0) is a collection of greeting cards, original artwork, and other items pertaining to the former Lilac Hedges greeting card company of Litchfield, Connecticut. The card company was founded by Ralph P. Hinchman III, and was based in two buildings in Litchfield, a house and a barn, that originally belonged to the historic Echo Farms. The property was renamed “Lilac Hedges” by Ralph P. Hinchman III’s relatives, and the company was named after the property....
Dates: Other: Date acquired: 02/06/2011

Litchfield Bank note

00-1957-15-0

 Collection
Identifier: 00-1957-15-0
Scope and Contents

One $2 note issued by The Litchfield Bank.

Dates: translation missing: en.enumerations.date_label.created: 1850s?; Other: Date acquired: 05/12/1958

Litchfield Cemetery Association Inc. insurance policies and other records

00-2010-111-0

 Collection
Identifier: 00-2010-111-0
Scope and Contents

The Litchfield Cemetery Association, Inc. insurance policies and other records consist of libility and property insurance policies; correspondence regarding insurance and other matters; a list of assets and transactions, August, 1936; and a 1871 deed to a lot within the cemetery.

Dates: translation missing: en.enumerations.date_label.created: 1871-1963; Other: Date acquired: 02/04/2012

Map of Litchfield County Connecticut

00-2013-82-0

 Collection
Identifier: 00-2013-82-0
Scope and Contents

Map of Litchfield County, Connecticut, 2013-82-0, shows areas of interest including ski areas, summer camps, camping areas, State Parks, State Forests, museums and historical societies and other points of interest. There is also a sidebar which lists the original 12 towns that formed Litchfield County and their year of incorporation or charter. The map was drawn in 1975 by Vaughn Gray. This piece is housed in Oversize Box 19.

Dates: translation missing: en.enumerations.date_label.created: 1975; Other: Date acquired: 08/05/2014

Litchfield Education Association and Board of Education program and invitation

00-2002-30-0

 Collection
Identifier: 00-2002-30-0
Scope and Contents

Invitation and program to retirement dinner, 2000 May 24.

Dates: translation missing: en.enumerations.date_label.created: 2000 May 24; Other: Date acquired: 01/01/2002