Skip to main content

Litchfield (Conn.) -- History

 Subject
Subject Source: Library of Congress Subject Headings

Found in 24 Collections and/or Records:

Dwight C. Kilbourn letter

00-1986-01-0

 Collection
Identifier: 00-1986-01-0
Scope and Contents

Dwight C. Kilbourn writes to Mr. Kingsbury about a visit and about Kilbourn's lack of knowledge about the Headquarters section of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1910 Aug 15; Other: Date acquired: 07/01/1986

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

Litchfield Female Academy collection

1890-07-2

 Collection
Identifier: 1890-07-2
Scope and Contents This collection documents the history of The Litchfield Female Academy, Litchfield, Connecticut. Early records refer to the Academy as Miss Pierce's School, Miss Pierce's Academy, and Sarah Pierce's Academy. In the collection are institutional records; correspondence, diaries, journals, school notebooks, and albums of students; papers of Sarah Pierce and the Pierce family; and correspondence of Emily Noyes Vanderpoel regarding her research for her books "Chronicles of a Pioneer School, from...
Dates: translation missing: en.enumerations.date_label.created: 1787-1927; Other: Date acquired: 01/01/1890

Litchfield's Bi-Centennial celebration 1920 album

00-1966-08-0

 Collection
Identifier: 00-1966-08-0
Scope and Contents Litchfield's Bi-Centennial celebration 1920 album(1966-08-0) contains photographs from the August 1 through August 4, 1920 Bicentennial celebration in Litchfield, Connecticut. Photographs depict the various activities that took place during the celebration, including the Governor's visit on "State Day," the parade on "County Day," and the community picnic and historic masque on "Litchfield Day." Also included in the photo album are a small amount of newspaper clippings detailing the...
Dates: translation missing: en.enumerations.date_label.created: 1920; Other: Date acquired: 07/07/1967

Harlan G. Mendenhall papers

2011-21-0

 Collection
Identifier: 2011-21-0
Scope and Contents The Harlan G. Mendenhall papers (2011-21-0, .43 linear feet) consist of correspondence and historical and biographical notes assembled by Mendenhall for use in writing a history of Litchfield. The collection also includes an Oct. 3, 1839, letter from the Committee of the Chapel Street Congregational Church inviting John Colton to become pastor and an Apr. 1846 unsigned letter to Horace Greely of The New York Tribune regarding the next president of Yale...
Dates: translation missing: en.enumerations.date_label.created: 1839-1933; Other: Date acquired: 03/04/2012

James Morris Address

00-1953-49-0

 Collection
Identifier: 00-1953-49-0
Scope and Contents The James Morris Address (2952) was delivered sometime between July of 1803 and October 8th of 1810. The address is a brief account of local history. It covers the founding of Litchfield describing the conditions of the early settlers. There are also accounts of the suicides and murders in the town, and there is account of the capture of Captain Jacob Griswould. There are other topics covered such as important buildings in Litchfield at the time (parishes, saw mills,...
Dates: translation missing: en.enumerations.date_label.created: 1803 July - 1810 October 8; Other: Date acquired: 01/01/1953

My Country Society, Inc. records

00-2010-118-0

 Collection
Identifier: 00-2010-118-0
Scope and Contents

Records related to a series of 12 articles printed by UOP Transportation Equipment Group, Aerotherm Division, in their "Executives' Digest" newsletter in conjunction with Litchfield's 250th anniversary in 1969.

Dates: translation missing: en.enumerations.date_label.created: 1968-1970

Preservation/restoration guidelines, Main Street, Litchfield, Connecticut

00-2010-361-0

 Collection
Identifier: 00-2010-361-0
Scope and Contents

Report written by Sara B. Chase, Consulting Services, Society for the Preservation of New England Antiquities. Includes photographs of buildings on Main St.

Dates: translation missing: en.enumerations.date_label.created: 1981 Apr; Other: Date acquired: 01/10/2010

Edward Raymond manuscript

1997-10-0

 Collection
Identifier: 1997-10-0
Scope and Contents

Typescript of "Litchfield in Three Centuries," by Edward A. Raymond (1990, 796 pp.), an historical overview of Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1990; Other: Date acquired: 08/07/1997

Katharine Bissell Bogert Roe memoir

00-1960-23-0

 Collection
Identifier: 00-1960-23-0
Scope and Contents Ten-page memoir in which Katherine Bissell Bogert Roe recounts Litchfield in the 1860s when she was a teenager. She recalls visiting her Aunt Mary Bissell, other members of the Bissell and Welch families, and friends; details about the interiors and exteriors of houses; watching baseball; going to dances and the circus; riding down North Street imitating a circus performer on Dr. Gates's buggy; activities during the Civil War; giving Henry Ward Beecher an arbutus from Litchfield; and other...
Dates: translation missing: en.enumerations.date_label.created: 1912; Other: Date acquired: 01/01/1960