Skip to main content

Government records

 Subject
Subject Source: Lcnaf

Found in 15 Collections and/or Records:

American Revolution Bicentennial Commission of Litchfield records

2010-164-0

 Collection
Identifier: 2010-164-0
Abstract

Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.

Dates: translation missing: en.enumerations.date_label.created: 1974-1977

Board of Relief on list 1844

00-2010-348-0

 Collection
Identifier: 00-2010-348-0
Scope and Contents

Record of the Board of Relief of the Town of Litchfield listing persons indebted to residents of this state, abatements of poll tax, miscellaneous alterations of list, abatements on assessment, and persons to whom the board added money at interest.

Dates: translation missing: en.enumerations.date_label.created: 1845; Other: Date acquired: 05/09/2012

Carol Bramley collection of Litchfield Historic District papers

2003-54-0

 Collection
Identifier: 2003-54-0
Scope and Contents The Malcolm and  Carol Bramley collection of Litchfield Historic District papers includes the final National Historic Landmark nomination form, 1986; National Historic Landmark draft nomination forms, 1986; National Register of Historic Places final nomination form, 1976; "The Historical Archeology of Culture and Society in the Center Village of Litchfield, Connecticut," by Russell G. Handsman, 1984; "Another City Upon a Hill: Litchfield, Connecticut, and the Colonial Revival," by William J....
Dates: translation missing: en.enumerations.date_label.created: 1976-1986; Other: Date acquired: 03/10/2003

Confederate States of America call certificate

00-2010-360-0

 Collection
Identifier: 00-2010-360-0
Scope and Contents

Call certificate authorized by an act of Congress, Mar. 23, 1863, no. 2018, $100,000 deposited in the treasury at Columbia, S.C.

Dates: translation missing: en.enumerations.date_label.created: 1863 Oct 1; Other: Date acquired: 06/09/2012

Robert Doyle collection

2003-48-0

 Collection
Identifier: 2003-48-0
Scope and Contents The Robert Doyle collection contains papers regarding Crutch & MacDonald, a Litchfield, Conn., drug store; other Litchfield businesses; and activities of the Borough of Litchfield government. The papers include druggists catalogues and literature, late 1800s; a letter written by Robert Doyle regarding the sale of Crutch & MacDonald, 1994; bills and receipts, early twentieth century; documents relating to the sale and lease of Crutch & MacDonald and its antecedent iterations,...
Dates: translation missing: en.enumerations.date_label.created: 1870-1994; Other: Date acquired: 02/07/2005

Janet Flynn collection

2005-15-0

 Collection
Identifier: 2005-15-0
Scope and Contents

The Janet Flynn collection contains papers related to the Litchfield Charter Commission, 1967-1971, and includes working papers, research materials and charters of other towns, drafts, memoranda, agreements, notes, newsletters, minutes, and miscellaneous documents.

Dates: translation missing: en.enumerations.date_label.created: 1967-1971; Other: Date acquired: 10/07/2006

Nan F. Heminway papers

2004-25-0

 Collection
Identifier: 2004-25-0
Scope and Contents The personal papers of Nan Ferguson Heminway (1920-2006), whose professional career spanned 50 years. She took up permanent residence in 1971 in Litchfield and decorated many historic homes. She was extensively involved with historic preservation, the Garden Club, and the Litchfield Historical Society. The papers consist of files related to Hemingway's decorating projects and professional activities and include notes, correspondence, minutes, reports, wallpaper samples, carpet samples,...
Dates: translation missing: en.enumerations.date_label.created: 1953-2003; Other: Date acquired: 05/10/2000

Thomas Hogan papers

2003-28-0

 Collection
Identifier: 2003-28-0
Scope and Contents The Thomas Hogan papers (originally named the Thomas Hogan Litchfield Schools Planning Committee papers) includes documentation of his work on that committee, as well as accruals documenting Hogan's work as a member of the Litchfield Board of Selectmen, Litchfield School Board, and Litchifeld Democratic Town Committee. Thus far, the Litchfield Schools Planning Committee papers is the only series that has been processed. They document the Committee's work to formulate options for...
Dates: translation missing: en.enumerations.date_label.created: 2002-2003; Other: Date acquired: 03/05/2005

Litchfield Borough record v. II

2002-68-0

 Collection — Box 1
Identifier: 2002-68-0
Scope and Contents

Official record of the Board of Burgesses of the Borough of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1880-1888; Other: Date acquired: 01/12/2002

Litchfield (Conn.). Town records

2011-22-0

 Collection
Identifier: 2011-22-0
Scope and Contents

Series 1 is records (2011-22-0, .42 linear feet) that consist  of orders signed by the selectmen of Litchfield, Conn., naming an administrator, or overseer, who was typically a responsible town resident, to direct and oversee the affairs of a potentially indigent town resident. The collection also includes bills submitted to the town for expenses rendered by  overseers, merchants, and institutions caring for the poor, insane, and indigent.

Dates: Other: Date acquired: 03/04/2012