Skip to main content Skip to search results

Showing Collections: 21 - 29 of 29

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 Garden Club records

2010-33-0

 Series
Identifier: 2010-33-0
Scope and Contents The Litchfield Garden Club records document an association that has been actively involved in education and civic improvement efforts as well as local, regional and national conservation and environmental initiatives since the club was founded in Litchfield, Conn., in 1913. The collection consists of minutes, reports, correspondence, membership information, financial records, scrapbooks, photographs, newsletters, publicity materials, clippings, programs, yearbooks, awards, and other items....
Dates: 1913-2021

Town of Litchfield records

00-1971-45-0

 Collection
Identifier: 00-1971-45-0
Scope and Contents

Advertisements, bills, correspondence, tax abatement list, correspondence and orders related to town roads, and other records related to the Town of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1853-1900; Other: Date acquired: 01/10/1971

Litchfield Village Improvement Society records

1943-09-0

 Collection
Identifier: 1943-09-0
Scope and Contents The Litchfield Village Improvement Society records (1943-09-0) are comprised of eight bound volumes of records, a manuscript box of papers, and oversize posters. The records cover the years 1875 through 1941. Represented in the volumes are the "Articles of Association" and By-laws, meeting minutes, financial records, member lists, and annual reports.  Documents in the manuscript box include activities of the Society and plans for colonial changes to the Litchfield County Courthouse, business...
Dates: translation missing: en.enumerations.date_label.created: 1875-1941; Other: Date acquired: 11/30/1942

My Country Society, Inc. records

2008-38-0

 Collection
Identifier: 2008-38-0
Scope and Contents My Country Society, Inc. was founded in 1967 with the purpose of publishing a journal, My Country, related to American history. Initially, the journal was distributed throughout Litchfield County to schools, historical societies, libraries, town halls, banks, and other places. Later, it became available by subscription. The publication schedule varied, but typically several issues were produced each year. New and established authors were encouraged to submit manuscripts. The Society also...
Dates: translation missing: en.enumerations.date_label.created: 1967-2009; Other: Date acquired: 12/04/2009

Records regarding investigating committee and selectmen

00-2010-199-0

 Collection
Identifier: 00-2010-199-0
Scope and Contents

Records relating to an unspecified investigating committee and selectmen, including a petition, accounting documents, lists of orders drawn, outstanding orders, amount of claims paid, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1837-1842

Seymour family papers

1949-37-0

 Collection
Identifier: 1949-37-0
Scope and Contents The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates: translation missing: en.enumerations.date_label.created: 1777-1923; Other: Date acquired: 11/30/1948

Weir's Motor Sales record book

00-1991-102-0

 Collection
Identifier: 00-1991-102-0
Scope and Contents

Weir's Motor Sales record book (1991-102-0) contains payment records from 1920-1922. The records document customers, their purchases and repairs to and the maintenance of their automobiles. Weir’s Motor Sales was owned by Martin J. Weir and was located on West Street in Litchfield, Conn., and the records indicate that its customers came from surrounding towns in Litchfield County.

Dates: translation missing: en.enumerations.date_label.created: 1920-1922; Other: Date acquired: 12/09/1990

Samuel Wright papers

1953-26-0

 Collection
Identifier: 1953-26-0
Scope and Contents The papers of Samuel Wright (1789-1875) of Litchfield, Conn., including correspondence, deeds, financial records, legal documents, records related to the militia, and tax collection documents. Samuel Wright was the son of Jonathan Wright (1745/46-1836) and his third wife, Thankful Landon (1757?-1831), who was the widow of Benjamin Gibbs. Jonathan's first wife was Leah Bissell (1747?-1782). Many of the deeds in the papers relate to land transactions involving his wives' families. Samuel...
Dates: translation missing: en.enumerations.date_label.created: 1767-1877; Other: Date acquired: 01/01/1953

Filtered By

  • Subject: Financial records X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 25
Correspondence 18
Business records 11
Photographs 10
Legal documents 9
∨ more
Deeds 8
Land surveys 6
Merchants -- Connecticut -- Litchfield 6
Minutes 6
Diaries 5
Scrapbooks 5
Account books 4
Estate inventories 4
Military records 4
Receipts 4
Billheads 3
Broadsides (notices) 3
Drawings 3
Ephemera 3
Invitations 3
Military commissions 3
United States--History--Revolution, 1775-1783 3
Architectural drawings 2
Bonds (legal records) 2
Business enterprises -- Connecticut -- Litchfield 2
Commonplace books 2
Government records 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- Church history 2
Litchfield (Conn.) -- History 2
Petitions for bankruptcy 2
Promissory notes 2
Speeches 2
Taxes 2
Accounts 1
Advertisements 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Automobile dealers -- Connecticut -- Litchfield 1
Automobile repair shops -- Connecticut -- Litchfield 1
Automobiles -- Maintenance and repair 1
Banks and banking 1
Banks and banking -- Connecticut 1
Banks and banking -- History 1
Banks and banking -- United States 1
Business enterprises 1
By-Laws 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Colchester (Conn.) 1
Colonial revival (Architecture) - Connecticut - Litchfield 1
Conservation of natural resources 1
Courthouses - Connecticut - Litchfield 1
Criminal court records 1
Drugstores -- Connecticut -- Litchfield 1
Erie Canal (N.Y.) -- History 1
Excavation 1
Fraternal insurance 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Goshen (Conn.) 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Historic buildings -- Connecticut -- Litchfield 1
Historic preservation 1
Indentured servants 1
Interior decoration 1
Inventories 1
Judicial records 1
Landscaping industry 1
Leases 1
License system -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- Politics and government 1
Litchfield (Conn.) -- Social life and customs 1
Litchfield County (Conn.) 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Norwich (Conn.) 1
Notebooks 1
Patriotic societies 1
Photographs -- Coloring 1
Physicians -- Connecticut -- Litchfield 1
Poems 1
Posters 1
Postmasters -- Connecticut -- Litchfield 1
Recipes 1
Revivals--United States 1
Rewards of merit 1
Roads 1
Rochester (N.Y.) 1
+ ∧ less
 
Names
Litchfield (Conn.) 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Alsop family 1
American Revolution Bicentennial Commission of Litchfield 1
∨ more
Babbitt, Thomas 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Brooks, Whitney L. 1
Buell family 1
Buell, Truman, 1786-1867 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Catlin, J. Howard, 1847-1933 1
Champion family 1
Champion, Henry, 1751-1836 1
Champlin family 1
Coe family 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Connecticut Mining Co. 1
Connecticut. County Court (Litchfield County) 1
Coopernail, George, 1876-1964 1
Dana, Richard Henry, 1879-1933 1
Deming family 1
Deming, Julius, 1755-1838 1
Donahue, Martin J., -1946 1
Donahue’s Clothing Store (Litchfield, Conn.) 1
First Congregational Church (Litchfield, Conn.) 1
First Ecclesiastical Society (Litchfield, Conn.) 1
First Law School Society (National Society of the Children of the American Revolution) 1
First National Bank of Litchfield 1
Granniss family 1
Heminway, Nan Ferguson, 1920-2006 1
John DaRoss & Sons (Litchfield, Conn.) 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield County Agricultural Society 1
Litchfield Garden Club 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Historic District Advisory Commission 1
Litchfield Historical Society (Litchfield, Conn.) 1
Litchfield Historical and Architectural Commission 1
Litchfield Light Horse (Military unit) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
Litchfield Village Improvement Society (Litchfield, Conn.) 1
MacDonald, Barbara 1
My Country Society 1
National Register of Historic Places 1
Perkins family 1
Quincy family 1
Quincy, Mary Perkins, 1866-1921 1
Reeve, Tapping, 1744-1823 1
Rockhill, Edith Howell Perkins, 1870-1946 1
Seymour, Epaphroditus, 1783-1854 1
Seymour, Henry, 1780-1837 1
Seymour, Horatio, 1778-1857 1
Seymour, Horatio, 1810-1886 1
Seymour, Mary H. (Mary Harrison), 1835-1913 1
Seymour, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Weir's Motor Sales (Litchfield, Conn.) 1
Woodruff family 1
Wright family 1
Wright, Jonathan, 1745/46-1836 1
Wright, Samuel, 1789-1875 1
Yale College (1718-1887) 1
+ ∧ less