Skip to main content Skip to search results

Showing Collections: 31 - 40 of 63

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

Ladies Benevolent Society of Northfield secretary's books and Soldier's Aid Association minutes

00-1920-28-0

 Collection
Identifier: 00-1920-28-0
Scope and Contents One book labeled "Ladies' Benevolent Society Secretary's Book, Vol. I, 1842-1865" and "Soldiers' Aid Association 1861-1865"; one book labeled "Ladies' Benevolent Society Secretary's Book, Vol. II, 1865-1886"; transcript of the two books. The first book includes records of the Ladies’ Benevolent Society from 1842-1859. The women who were the officers of the LBS were also the founding officers of the Soldier’s Aid Association when it began in 1861, and they continued using the same notebook...
Dates: translation missing: en.enumerations.date_label.created: 1842-1886; Other: Date acquired: 01/01/1920

List of Deaths and Marriages

00-1973-77-0

 Collection
Identifier: 00-1973-77-0
Scope and Contents The Lists of Deaths and Marriages collection (1973-77-0) is a small book used by Laurens Perseus Hickok to keep a record of funerals and marriages he performed. The book is broken into two main sections. The first section is a list of the funerals performed by Hickok from 1830 to 1836; all of these funerals were performed in Litchfield at the First Congregational Church. After a four page break, the book becomes a record of weddings performed that spans the years 1829 to 1864. The weddings...
Dates: translation missing: en.enumerations.date_label.created: 1830-1864; Other: Date acquired: 05/06/2012

Litchfield. American Revolution military record

1918-38-0

 Collection
Identifier: 1918-38-0
Scope and Contents

Dated from Litchfield,  subscribers enlist as Private soldiers in a Regiment to be commanded by Col. Andrew Ward, Jr. under the command of Major General Lee for the term of eight weeks. The subscribers are convinced of the necessity of a body of forces to defeat the enemy. Added to the Beebe family papers.

Dates: translation missing: en.enumerations.date_label.created: 1776 Jan 21; Other: Date acquired: 11/30/1917

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. Justice of the Peace. Inventory

00-2010-86-0

 Collection
Identifier: 00-2010-86-0
Scope and Contents

An inventory of foreign goods seized by Captain Miles Beach and taken from John Murray of Guildford, pedler and delivered to Reuben Smith, Justice of Peace, in Litchfield, 5 Sep 1778. Includes an appraisal of the articles, pins and needles, by Lynde Lord and Abraham Bradley.

Dates: translation missing: en.enumerations.date_label.created: 1778 Sep 5

Litchfield Sourcebook of Revolutionary History

2011-56-0

 Collection
Identifier: 2011-56-0
Scope and Contents The Litchfield Sourcebook of Revolutionary History (2011-56-0) is comprised mostly of transcriptions of revolutionary texts. The transcripted texts are: a ledger written by Moses Seymour, a note book created by Elisha Fresbie, a ledger by James Morris Sr., and the Seymour Family papers. There is commentary on the texts inserted into the book by the transcriptionists. There is a table of contents at the front of the book which breaks down the book into very specific sections. After the table...
Dates: translation missing: en.enumerations.date_label.created: 1776-7; Other: Date acquired: 07/05/2013

Litchfield South Association records

1992-41-0

 Collection
Identifier: 1992-41-0
Scope and Contents The records of the Litchfield South Association (1842-1991), which consist of correspondence, minutes, publications, and other administrative records. In 1751, the same year as the founding of Litchfield County, the Congregational churches of the county were brought together into one organization, the Litchfield County Consociation. In 1791, with 28 members, the Consociation amicably divided into organziations, Litchfield North Consociation and Litchfield South Consociation. Churches in...
Dates: translation missing: en.enumerations.date_label.created: 1842-1991; Other: Majority of material found in 1934-1977; Other: Date acquired: 01/01/1992

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

Filtered By

  • Subject: History X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Correspondence 30
Litchfield (Conn.) 26
Litchfield (Conn.) -- History 24
Diaries 13
Manuscripts 13
∨ more
Photographs 13
United States--History--Revolution, 1775-1783 13
United States--History--Civil War, 1861-1865 11
Deeds 10
Business records 9
Account books 8
Financial records 8
Litchfield (Conn.) -- Church history 8
Legal documents 6
Litchfield (Conn.) - History 6
Notebooks 6
Ephemera 5
Estate inventories 5
Land surveys 5
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 5
Military records 5
Connecticut -- History 4
Litchfield (Conn.) -- History, Military 4
Minutes 4
Receipts 4
African Americans -- Connecticut -- Litchfield 3
Autograph albums 3
Congregational churches 3
Connecticut--History--Revolution, 1775-1783 3
Drawings 3
Episcopal Church -- Connecticut -- Litchfield 3
Litchfield (Conn.) -- Description and travel 3
Litchfield County (Conn.) 3
Promissory notes 3
Reports 3
Scrapbooks 3
Speeches 3
United States--Politics and government--1783-1865 3
Writs 3
Architectural drawings 2
Bethlehem (Conn.) 2
Bonds (legal records) 2
Broadsides (notices) 2
Certificates 2
China -- Commerce 2
Clergy 2
Commonplace books 2
Connecticut -- History -- Revolution, 1775-1783 2
Connecticut--Politics and government 2
Dairy farming -- Connecticut 2
Drafts (documents) 2
History 2
Inventories 2
Invitations 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- Headquarters 2
Memoirs 2
Merchants -- Connecticut -- Litchfield 2
Military commissions 2
Poems 2
Rewards of merit 2
Soldiers -- Connecticut -- Diaries 2
United States -- Social life and customs 2
United States--Politics and government--1775-1783. 2
United States--Social life and customs--1783-1865 2
Women - Education - Connecticut - Litchfield - History 2
Accounts 1
African Americans 1
Agriculture -- Connecticut -- History 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Alaska -- Description and travel 1
Appraisals 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bantam (Conn.) -- Church history 1
Battle of the Bulge 1
Brochures 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Champion (N.Y.) 1
Checks 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Colchester (Conn.) 1
Collecting of accounts--United States 1
Colonial revival (Architecture) - Connecticut - Litchfield 1
Composition (Language arts) 1
Connecticut -- History -- Civil War, 1861-1865 1
Criminal court records 1
Dairy farming 1
Death records--Connecticut--Litchfield 1
Dentistry -- History 1
Education 1
Eldora (Iowa) 1
Epidemics--New York (State)--New York 1
Episcopal Church -- Connecticut -- Litchfield County 1
+ ∧ less
 
Names
First Congregational Church (Litchfield, Conn.) 4
Litchfield Female Academy (Conn.) 3
Litchfield Law School 3
Seymour, Moses, 1774-1826 3
St. Michael's Church (Litchfield, Conn.) 3
∨ more
Bissell family 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Frisbie, Elisha, 1740-1809 2
Kilbourn family 2
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 2
Kilburn family 2
Litchfield Historical Society (Litchfield, Conn.) 2
My Country Society 2
Reeve, Tapping, 1744-1823 2
Stoddard family 2
Wolcott, Oliver, 1726-1797 2
Adams family 1
Adams, Charles, 1805-1883 1
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Aerotherm Corporation 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Atkins, Adrian 1
Bacon, Leonard Woolsey, 1830-1907 1
Baldwin family 1
Baldwin, James, 1758-1843 1
Beckwith, Josiah Gale, 1803-1871 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Beecher, Catharine Esther, 1800-1878 1
Beecher, Henry Ward, 1813-1887 1
Bird family 1
Bishop family 1
Bissell, Almira A., 1856-1946 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Brace, John Pierce, 1793-1872 1
Braman family 1
Bramley, Malcolm 1
Brewster, Mary B. (Mary Bunce), 1889-1977 1
Brickley, Lynne, 1940-2019 1
Brickley, Richard L., -2006 1
Brown family 1
Brown, Solyman, 1790-1876 1
Buel, Elizabeth C. Barney (Elizabeth Cynthia Barney), 1868-1943 1
Buell family 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Champion family 1
Champion, Henry, 1751-1836 1
Connecticut. County Court (Litchfield County) 1
Cropsey, Joyce Mackenzie 1
Cunningham, Stephanie Whitney, 1869-1949 1
Dana, Richard Henry, 1879-1933 1
Danner family 1
Daughters of the American Revolution 1
Deming family 1
Deming, Julius, 1755-1838 1
Dennison family 1
Dennison, Chauncey 1
Dennison, John 1
Elkins, Leonard 1
First Ecclesiastical Society (Litchfield, Conn.) 1
Flament, Charles A., 1912-1944 1
Franklin, Benjamin, 1706-1790 1
Freeman, Hannah Huntington Wolcott, 1803-1838 1
Georgia Penitentiary 1
Gilbert, James 1
Granniss family 1
Granniss, William 1
Grimes, William, 1784-1865 1
Griswold, Stanley 1
Guild family 1
Guild, Penfield, 1832-1901 1
Hall family 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Harney, Thomas, 1802-1870 1
Hayes family 1
Hickok, Laurens P. (Laurens Perseus), 1798-1888 1
Hollister, G. H. (Gideon Hiram), 1817-1881 1
Hopkins family 1
Hopkins, Joseph E. 1
Huntington, Jabez Williams, 1788-1847 1
Jones family 1
Kilborn, Aaron, 1798-1876 1
Kilbourn, Eliada, 1809-1883 1
Kilbourne, Payne Kenyon, 1815-1859 1
Ladies Benevolent Society (Northfield, Conn.) 1
Lindley family 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Citizens Advisory Council 1
Litchfield County Agricultural Society 1
Litchfield Garden Club 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
+ ∧ less