Skip to main content

Litchfield (Conn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 199 Collections and/or Records:

Litchfield Rarities/Bill Alexander collection

2002-21-0

 Collection
Identifier: 2002-21-0
Scope and Contents Connecticut covers (1967-1971); postcards, (circa 1903-1969); envelopes, unknown to Ransom (circa 1883), Pratt & Thompson to Ebenezer Wooster (1886), Flynn & Doyle to George R. Bailey (1913); photographs, including Litchfield High School students (circa 1880s), cabinet cards; publications and ephemera (1910s-1930s); Swamp-Root Almanacs, imprinted with Litchfield Pharmacy and Crutch & McDonald; deeds, F. Nelson B. Smith (1846), Edwin E. Pretiss (1858), and Charles Munson (1867);...
Dates: translation missing: en.enumerations.date_label.created: 1797-1971; Other: Date acquired: 02/08/2003

Litchfield Scientific Association scrapbooks

00-1952-38-0

 Collection
Identifier: 00-1952-38-0
Scope and Contents The Litchfield Scientific Association scrapbooks (1952-38-0) are comprised of two volumes of scrapbooks that contain newspaper clippings chronicling the activities of the Litchfield Scientific Association. The first volume covers the years 1903-1910, and the second volume contains the years 1911-1916. The Litchfield Scientific Association was organized in 1902 with the purpose of making collections of Litchfield County species in all branches past and present. The organization organized...
Dates: translation missing: en.enumerations.date_label.created: 1903-1916; Other: Date acquired: 11/30/1951

Litchfield Senior Citizens' Club records

2010-102-0

 Collection
Identifier: 2010-102-0
Scope and Contents

The records of the Litchfield Senior Citizens' Club consist of yearly summaries of activities; correspondence; by-laws; anniversary programs; membership lists; and news clippings. The Club was formed in 1969 with 44 members. At its peak, membership reached 190. Due to dwindling participation and membership, the Club was disbanded in 1999.

Dates: translation missing: en.enumerations.date_label.created: 1969-2001; Other: Date acquired: 04/03/2011

Litchfield South Association records

1992-41-0

 Collection
Identifier: 1992-41-0
Scope and Contents The records of the Litchfield South Association (1842-1991), which consist of correspondence, minutes, publications, and other administrative records. In 1751, the same year as the founding of Litchfield County, the Congregational churches of the county were brought together into one organization, the Litchfield County Consociation. In 1791, with 28 members, the Consociation amicably divided into organziations, Litchfield North Consociation and Litchfield South Consociation. Churches in...
Dates: translation missing: en.enumerations.date_label.created: 1842-1991; Other: Majority of material found in 1934-1977; Other: Date acquired: 01/01/1992

Town of Litchfield records

00-1971-45-0

 Collection
Identifier: 00-1971-45-0
Scope and Contents

Advertisements, bills, correspondence, tax abatement list, correspondence and orders related to town roads, and other records related to the Town of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1853-1900; Other: Date acquired: 01/10/1971

Litchfield Village Improvement Society records

1943-09-0

 Collection
Identifier: 1943-09-0
Scope and Contents The Litchfield Village Improvement Society records (1943-09-0) are comprised of eight bound volumes of records, a manuscript box of papers, and oversize posters. The records cover the years 1875 through 1941. Represented in the volumes are the "Articles of Association" and By-laws, meeting minutes, financial records, member lists, and annual reports.  Documents in the manuscript box include activities of the Society and plans for colonial changes to the Litchfield County Courthouse, business...
Dates: translation missing: en.enumerations.date_label.created: 1875-1941; Other: Date acquired: 11/30/1942

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