Skip to main content Skip to search results

Showing Collections: 1 - 10 of 320

Grand military ball of the officers of the 2nd Connecticut Artillery invitation

00-1951-26-0

 Collection
Identifier: 00-1951-26-0
Abstract

Invitation to a ball to be held on Sep. 15, 1865, at the Clarke House, Winsted, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1865; Other: Date acquired: 01/01/1951

Account book

00-1973-68-7

 Collection
Identifier: 00-1973-68-7
Abstract

Account Book (1973-68-7) of a bookstore or general store.

Dates: translation missing: en.enumerations.date_label.created: 1782 Sept. 6 - 1784 Jun.; Other: Date acquired: 01/08/1973

Adenaw family papers

00-1997-33-0

 Collection
Identifier: 00-1997-33-0
Abstract

Deeds relating to the former Tallmadge Store property on North Street later owned in the twentieth century by the Adenaws. Also two wills.

Dates: translation missing: en.enumerations.date_label.created: 1915-1946; Other: Date acquired: 06/11/1997

Advertising envelope for Arethusa Farms et al.

00-2012-17-0

 Collection
Identifier: 00-2012-17-0
Scope and Contents

Advertising Envelope (2012-17-0) featuring advertisements from nine local businesses in and around Litchfield, including Arethusa Farms, Litchfield Savings Bank, Towne & Aurell Excavating, Nino Casadei Plumbing & Heating, Anderson's Rug Mart, Morgan's Photo & Gift Shop, Arlo E. Ericson Agency, Meeker Electric co. Inc., Wyant & Co., Inc.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 12/04/2011

Cyrus Alden letter

00-1930-28-0

 Collection
Identifier: 00-1930-28-0
Scope and Contents

Cyrus Alden in Litchfield writes to his brother Thomas Alden in Bridgewater, Mass. describing his trip to Litchfield and New Haven  and study and expenses at Judge Reeve's Law School.

Dates: translation missing: en.enumerations.date_label.created: 1808 Sep 25; Other: Date acquired: 11/30/1929

American Civil War Printed ephemera

00-2021-27-0

 File
Identifier: 00-2021-27-0
Content Description

Six documents pertaining to the U.S. Civil War including a recruiting broadside "Litchfield Awake!"; a broadside that begins with, "Grand Paraid [sic] of Ye Heroes who furnished Substitutes"; a broadside, "To the Rescue!"; a clipping from the Litchfield Enquirer 1861 April 25; a "Souvenir for Memorial Night, May 30, 1892"; and a program for the forty-seventh annual reunion of the 19th Connecticut Infantry and the Second Connecticut Heavy Artillery held September 11, 1912.

Dates: 1861-1912, undated

Charles B. Andrews papers

2010-16-0

 Collection — Hollinger box, legal: Andrews Box 1
Identifier: 2010-16-0
Abstract

The Charles Bartlett Andrews papers (2011-16-0, .42 linear feet) document Charles B. Andrews (1834-1902), who was a lawyer, governor of Connecticut, and chief justice of the Connecticut Supreme Court, consist of letters regarding men who sought or were recommended for government positions or assistance, other correspondence, legal opinions, petitions, drafts and working papers, printed materials related to court matters and the Connecitcut Republican party, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1860-1903; Other: Date acquired: 03/04/2012

Charles B. Andrews speeches

00-2010-147-0

 Collection
Identifier: 00-2010-147-0
Scope and Contents

Two speeches given by Gov. Charles B. Andrews of Litchfield, Conn., one in Wolcottville, Conn., on Sep 10, 1879 and one in Hartford on Sep 17, 1879.

Dates: translation missing: en.enumerations.date_label.created: 1879

Architectural drawing of Painter house baluster

00-2011-09-0

 Collection
Identifier: 00-2011-09-0
Scope and Contents

Architectural drawing of Painter house baluster (2011-09-0) is a measured drawing on brown paper by Edw. J. Litwin in 1961.  The baluster is in the museum collection.  The Painter House was built circa 1684 and moved from West Haven, Connecticut to Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1961; Other: Date acquired: 05/02/2011

Architectural survey of Litchfield, Connecticut

2012-32-0

 Collection
Identifier: 2012-32-0
Abstract The Architectural Survey of Litchfield, Connecticut (2012-32-0) consists of individual survey reports on houses and buildings in Litchfield, 9 survey maps, and 8 acetate copies of George Browne's Map of Litchfield, created during the 1930s-40s (copies are availalble for study as is a key to these maps which is with the accession records). The Greater Litchfield Preservation Trust conducted the architectural survey in 1986-1987. The Greater Litchfield Preservation Trust in a volunteer group...
Dates: translation missing: en.enumerations.date_label.created: 1986 - 1987

Filtered By

  • Subject: Connecticut X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 62
Correspondence 56
Account books 37
Photographs 34
Financial records 33
∨ more
Business records 31
Legal documents 23
Schools -- Connecticut -- Litchfield 20
Diaries 19
Ephemera 19
Deeds 18
Manuscripts 18
Merchants -- Connecticut -- Litchfield 18
Receipts 18
Notebooks 16
Scrapbooks 16
United States--History--Revolution, 1775-1783 13
Business enterprises -- Connecticut -- Litchfield 12
Connecticut -- History 12
Schools -- Connecticut 12
Connecticut--History--Revolution, 1775-1783 11
Minutes 11
Architectural drawings 10
Law students -- Connecticut -- Litchfield 10
United States--History--Civil War, 1861-1865 10
Paper money -- Connecticut 9
Drawings 8
Invitations 8
Notes 8
Writs 8
African Americans -- Connecticut -- Litchfield 7
Certificates 7
Connecticut--Politics and government 7
Government records 7
Litchfield (Conn.) -- History 7
Litchfield (Conn.) -- Politics and government 7
Newspapers -- Connecticut -- Litchfield 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Connecticut -- History -- Civil War, 1861-1865 6
Deeds -- Connecticut -- Litchfield 6
Estate inventories 6
Historic buildings -- Connecticut -- Litchfield 6
Law--United States--Study and teaching 6
Lawyers -- Connecticut -- Litchfield 6
Litchfield (Conn.) -- Church history 6
Newspapers -- Connecticut 6
Accounts 5
Banks and banking -- Connecticut 5
Billheads 5
Dairy farming -- Connecticut 5
Dry goods stores -- Connecticut -- Litchfield 5
Episcopal Church -- Connecticut -- Litchfield 5
Episcopal Church -- Connecticut -- Litchfield County 5
Jails -- Connecticut -- Litchfield County 5
Land surveys 5
Letters (correspondence) 5
Litchfield County (Conn.) 5
Physicians -- Connecticut -- Litchfield 5
Poems 5
Restaurants -- Connecticut -- Litchfield 5
Roads -- Connecticut -- Litchfield 5
Speeches 5
Taxation -- Connecticut -- Litchfield 5
United States--Politics and government--1775-1783. 5
Western Reserve (Ohio) 5
Women - Education - Connecticut - Litchfield - History 5
American Red Cross -- Connecticut -- Litchfield 4
Autograph albums 4
Banks and banking 4
Broadsides (notices) 4
Connecticut -- History -- Revolution, 1775-1783 4
Death records--Connecticut--Litchfield 4
Education 4
Farming - Connecticut - Litchfield 4
Judicial records 4
Land titles--Connecticut 4
Law -- Study and teaching -- Connecticut 4
Law--Connecticut 4
Lawyers -- Connecticut 4
Lawyers -- Connecticut -- Litchfield County 4
Leases 4
Litchfield (Conn.) - History 4
Military commissions 4
Military records 4
Newspapers 4
Private schools -- Connecticut -- Litchfield 4
Promissory notes 4
Reports 4
Schools 4
Taxation -- Connecticut 4
United States--Politics and government--1783-1865 4
Advertisements 3
Agriculture -- Connecticut -- Litchfield 3
Algae--Collection and preservation 3
Bonds (legal records) 3
Cemeteries -- Connecticut -- Litchfield (County) 3
Connecticut. County Court (Litchfield County) -- History 3
Dwellings -- Connecticut -- Litchfield 3
Genealogy--Connecticut 3
Lawyers--Correspondence 3
+ ∧ less
 
Language
Latin 1
 
Names
Litchfield Historical Society (Litchfield, Conn.) 12
Litchfield High School (Litchfield, Conn.) 7
Reeve, Tapping, 1744-1823 6
Connecticut. County Court (Litchfield County) 5
Connecticut. Treasury Department 5
∨ more
Litchfield Law School 5
St. Michael's Church (Litchfield, Conn.) 5
Unknown 5
Dana, Richard Henry, 1879-1933 4
Deming, Julius, 1755-1838 4
Litchfield Female Academy (Conn.) 4
Litchfield Historic District Commission 4
Canfield family 3
Deming family 3
Echo Farm Company 3
First Congregational Church (Litchfield, Conn.) 3
First National Bank of Litchfield 3
Morris Academy (Morris, Conn.) 3
Seymour, Moses, 1774-1826 3
Spring Hill School (Litchfield, Conn.) (1926-1939) 3
Tallmadge, Benjamin, 1754-1835 3
White, Alain Campbell, 1880-1951 3
Wolcott, Oliver, 1726-1797 3
Andrews, Charles Bartlett, 1836-1902 2
Beach, Miles, 1743-1828 2
Bolles, Ebenezer, 1764-1826 2
Buel family 2
Canfield, Judson, 1759-1840 2
Catlin, Abijah, 1805-1891 2
Cheney, Silas E., 1821-1874 2
Connecticut. Superior Court (Litchfield County) 2
Delaware. Treasury Dept. 2
Deming, Charlotte, 1868-1963 2
First School Society (Litchfield, Conn.) 2
Frisbie, Elisha, 1740-1809 2
Gould, James, 1770-1838 2
Granniss family 2
Grimes, William, 1784-1865 2
Kirby, Ephraim, 1757-1804 2
Litchfield (Conn.) 2
Litchfield Garden Club 2
Litchfield Summer Theatre (Litchfield, Conn.) 2
Maryland. Treasury Department 2
Morris, James, 1722-1789 2
New Jersey. Treasury Department 2
New York, New Haven, and Hartford Railroad Company 2
Pennsylvania. Treasury 2
Pierce, Sarah, 1767-1852 2
Quincy, Mary Perkins, 1866-1921 2
Seherr-Thoss, Hans Christoph, 1912-1992 2
Seymour family 2
Seymour, Origen Storrs, 1804-1881 2
Stone, Joel, 1749-1833 2
Stowe, Harriet Beecher, 1811-1896 2
Trumbull, Jonathan, 1740-1809 2
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 2
United States. Continental Congress 2
United States. Department of the Treasury 2
Washington, George, 1732-1799 2
Weir's Motor Sales (Litchfield, Conn.) 2
Woodruff family 2
Woodruff, George C. (George Catlin), 1805-1885 2
Woodruff, George M. (George Morris), 1836-1930 2
Adams, John Quincy, 1767-1848 1
Adenaw family 1
Alabama. Treasury Dept. 1
Alekseĭ Aleksandrovich, Grand Duke of Russia, 1850-1908 1
Alexander, Bill 1
Alsop family 1
American Red Cross. Litchfield Chapter (Litchfield, Conn.) 1
Anderson, Ronald Lee, 1929-2002 1
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
Atkins, Adrian 1
Averell, James, Jr (1763-1835) 1
Averell, William Holt (1794-1873) 1
Bacon, Leonard Woolsey, 1830-1907 1
Bailey, Putnam 1
Baldwin, Clarissa, 1794-1847 1
Baldwin, David, 1712-1778 1
Baldwin, George N. 1
Baldwin, James, 1758-1843 1
Baldwin, John M. 1
Baldwin, Phineas 1
Barber, Charles H. 1
Bard, Samuel, 1742-1821 1
Beach, John, active 1842 1
Beach, Lucy Sheldon, 1788-1889 1
Beach, Virginia H. 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beecher, Catharine Esther, 1800-1878 1
Beers, Seth P. (Seth Preston), 1781-1862 1
Benson, Deborah 1
Bentley, Jane Merritt 1
Benton, Jane Amelia, 1836-1912 1
+ ∧ less