Skip to main content

Government records

 Subject
Subject Source: Lcnaf

Found in 15 Collections and/or Records:

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

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

Andrew Clark Pikosky collection

2002-35-0

 Collection
Identifier: 2002-35-0
Scope and Contents The Andrew Clark Pikosky Collection, 2002-35-0, includes papers and photographs from his parents, and in particular his father, Edward Pikosky.  Among the items are programs from various professional and amateur theatrical productions in Litchfield and Litchfield County, photographs of Edward Pikosky and from World War I, paper from World War II, a Christmas card from Charles H. Turkington, circa 1930s; and 1 small notebook related to the Litchfield Flood Control Commission, 1956-1958. Also...
Dates: translation missing: en.enumerations.date_label.created: 1908-1981; Other: Date acquired: 10/10/2002

Returns concerning jails for the county of Litchfield

2015-11-0

 Item
Identifier: 2015-11-0
Content Description Returns concerning jails for the county of Litchfield (2015-11-0). Yearly tally for people jailed and why in Litchfield, March 31, 1865. List counts how many people were jailed during 1865 broken into category types such as age, race and gender. The lists also counts those discharged and why. On a yearly basis every county commissioner was to send the information to the Secetary of State who would then send the information on to the legislature. The form is signed by the secretary of state,...
Dates: 1865-03-31

Wethersfield, CT and Worthington, MA Town Records

00-2011-112-0

 Collection
Identifier: 00-2011-112-0
Scope and Contents

The Wethersfield, CT and Worthington, MA Town Records collection (2011-112-0) contains photoopies of town records from Wethersfield, Connecticut and Worthington, Massachusetts. The records range in date from 1762-1856 and usually cover events such as town meetings. The first few pages are dark and can be difficult to read, but the rest of the pages are easier to read.

Dates: translation missing: en.enumerations.date_label.created: 1762-1856; Other: Date acquired: 09/06/2012