Skip to main content

Litchfield (Conn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 199 Collections and/or Records:

Marrin Family Papers

2013-110-0

 Collection
Identifier: 2013-110-0
Scope and Contents The Marrin Family Papers 2013-110-0, primarily consist of the papers of Oswald Marrin, Jr., but there are also papers from other family members, including his parents, Jean Fyfe Marrin and Oswald Marrin, Sr.  Among the papers of Oswald Marrin, Jr. are his school papers from Center School, Spring Hill School. the Hackley School and Brown University.  There are also papers and correspondence from his years in the Marines during World War II, as well as some business records, newspaper...
Dates: translation missing: en.enumerations.date_label.created: 1858-2001; Other: Date acquired: 01/06/2013

Marian McKenna papers

1989-02-0

 Collection
Identifier: 1989-02-0
Scope and Contents

Manuscript and galleys of "Tapping Reeve and the Litchfield Law School" by Marian McKenna, 1989.

Dates: translation missing: en.enumerations.date_label.created: 1989; Other: Date acquired: 04/07/1991

Dorothy E. Miles collection

2003-05-0

 Collection
Identifier: 2003-05-0
Scope and Contents

Two maps: 1) Blueprint map of Bantam Lake compiled from student surveys, Columbia University School of Surveying, Camp Columbia, Morris, Conn., 1915. 2) Diazo print of a detail from an 1859 map of Litchfield, Conn., showing the southern area of the town, undated.

Dates: translation missing: en.enumerations.date_label.created: 1915; Other: Date acquired: 02/02/2004

William Miller Collection

1991-101-0

 Collection
Identifier: 1991-101-0
Scope and Contents The personal papers of William Miller relating to the Borough of Litchfield Charter Revision Commission, Board of Warden and Burgesses, Courthouse Site Committee, Postal Site Committee, historic preservation Borough Historical and Architectural Commission, Litchfield Green Advisory Committee, Litchfield Historical Society "European Extravaganza," Historic District, and other Borough matters; The Sanctum; and the Litchfield Country Club; architectural drawings of the residence of Mrs. Francis...
Dates: translation missing: en.enumerations.date_label.created: 1907-1990; Other: Majority of material found in 1967-1990; Other: Date acquired: 06/04/1996

Milton History Day proclamation

00-2010-202-0

 Collection
Identifier: 00-2010-202-0
Scope and Contents

Proclamation of the Town of Litchfield that Aug. 18, 1984, be designated Milton History Day, signed by Charles A. Dobos, First Selectman. The organ and stained glass window in the Trinity Episcopal Church and the National Register of Historic Places designation of the David Welch house are cited.

Dates: translation missing: en.enumerations.date_label.created: 1984 Aug 18

Miscellaneous bills

00-2010-149-0

 Collection
Identifier: 00-2010-149-0
Scope and Contents

Approximately 15 bills from Litchfield area merchants and businesses, 1886-1904.

Dates: translation missing: en.enumerations.date_label.created: 1886-1904

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