Skip to main content

Litchfield (Conn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 199 Collections and/or Records:

Arthur Catlin papers

1979-20-0

 Collection
Identifier: 1979-20-0
Scope and Contents The Arthur Catlin papers relate to Arthur Catlin (1830-1913), a farmer in Litchfield, Conn., and several members of his family. Most of the papers regard Catlin's legal matter involving the Litchfield County Agricultural Society and its dissolution and sale of land in 1914. The collection consists of correspondence, business papers, minutes, membership lists, deeds and contracts, estate and other legal papers, ephemera, check book registers, account books, and other documents. Arthur Catlin...
Dates: translation missing: en.enumerations.date_label.created: 1857-1921; Other: Date acquired: 08/05/1979

John Catlin papers

00-1954-44-0

 Collection
Identifier: 00-1954-44-0
Scope and Contents

Papers related to the house and property of John Catlin (1814-1894) and his wife Laura Humiston Catlin (1813-1901) in Northfield, Litchfield, Conn., including deeds, drawings, and correspondence from one of their sons, James P. Catlin, describing aspects of the property.

Dates: translation missing: en.enumerations.date_label.created: 1838-1935; Other: Date acquired: 01/12/1954

Resolution for the Centennial Celebration of Litchfield County

00-2011-136-0

 Collection
Identifier: 00-2011-136-0
Scope and Contents

Resolution for the Centennial Celebration of Litchfield County (2011-136-0) is a published announcement from the Town Committee of Litchfield regarding the expected costs for the celebration and the role they anticipate Litchfield residents to play as hosts for in and out-of-town visitors.

Dates: translation missing: en.enumerations.date_label.created: 1851; Other: Date acquired: 12/06/2010

Silas Cheney family papers

1951-28-0

 Collection
Identifier: 1951-28-0
Scope and Contents The Silas Cheney family papers consist of documents primarily related to Silas Cheney (1821-1874), a Litchfield, Conn., broker and also several members of his immediate family, including his brother Edward Porter Cheney (1815-1904); his sisters Mary Young Cheney Greeley (1811-1872), wife of Horace Greeley, and Charlotte M. Cheney (1812-1886); and his mother Mary Young Cheney ( -1874). The collection consists of correspondence, business and legal papers, leases, and deeds. Litchfield...
Dates: translation missing: en.enumerations.date_label.created: 1818-1883; Other: Date acquired: 04/05/1952

B. Woodruff Clark collection

2002-34-0

 Collection
Identifier: 2002-34-0
Scope and Contents Accession 2002-34-0: 12 views of Litchfield after an ice storm, Feb. 22 and 23, 1898; 3 winter landscapes, Mar. 30, 1928; 1 unidentified winter landscape, 1 of two unidentified men playing tennis. Accession 1995-10-0: Household inventory, B. S. Clark, "Shadow Lawn," South St., Litchfield, Conn., 1912; photographs, ice storm, 1942; List of motor vehicles, State of Connecticut, 1914 (J. P. Woodruff is owner number 1); Chaffers Handbook to Hall Marks on Gold & Silver Plate, by...
Dates: translation missing: en.enumerations.date_label.created: 1842-1942; Other: Date acquired: 10/10/2002

Elsa Hinchman Clark collection

00-2010-271-0

 Collection
Identifier: 00-2010-271-0
Abstract

The Elsa Hinchman Clark collection (2010-271-0) contains documents from the Woodruff family.

Dates: translation missing: en.enumerations.date_label.created: 1862-1960s; Other: Date acquired: 08/08/2011

Abel Clemons deeds

00-2010-308-0

 Collection
Identifier: 00-2010-308-0
Scope and Contents

Two deeds to George H. Weston for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1850-1851; Other: Date acquired: 01/09/2012

Colvocoresses family papers

1996-16-0

 Collection
Identifier: 1996-16-0
Scope and Contents The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards;  and news clippings, notes, photographs relating to the Champlin family; notes on...
Dates: translation missing: en.enumerations.date_label.created: 1861-1996; Other: Date acquired: 01/08/1996

Connecticut Junior Republic collection

2011-02-0

 Collection
Identifier: 2011-02-0
Scope and Contents The Connecticut Junior Republic collection documents a private, non-profit agency with headquarters in Litchfield, Conn. Established in 1904 through the bequest of Litchfield resident Mary Buel, the Republic provides residential and community-based care, treatment and education for at-risk and special needs boys and girls and their families in seven locations throughout Connecticut. The collection consists primarily of printed materials, and includes annual reports, press releases, long...
Dates: translation missing: en.enumerations.date_label.created: 1906-2010

Connecticut Mining Company account book

00-1939-23-0

 Collection
Identifier: 00-1939-23-0
Scope and Contents The Connecticut Mining Company account book (1939-23-0) contains financial records for the years 1858 through 1860. The Connecticut Mining Company was incorporated in 1854 by the state General Assembly with the purpose of exploring for iron, copper and other metals and minerals, and for mining, vending, smelting and working the same. The thiry-five page ledger contains the names of laborers who worked in the mines, as well as their daily wages. Also noted are larger amounts that individuals...
Dates: translation missing: en.enumerations.date_label.created: 1858-1860; Other: Date acquired: 07/01/1939