Skip to main content Skip to search results

Showing Collections: 231 - 240 of 265

Lyman Beecher Stowe speech

00-2010-226-0

 Collection
Identifier: 00-2010-226-0
Scope and Contents

Speech delivered by Lyman Beecher Stowe at the celebration of Litchfield's bicenennial. He remarked on his ancestors and their connection to Litchfield and his appreciation of some of the memorable citizens of Litchfield, including Sarah Pierce, Charles Loring Brace, Oliver Wolcott, Benjamin Tallmadge, Tapping Reeve, James Gould, and John Pierpont.

Dates: translation missing: en.enumerations.date_label.created: 1920 Aug 2

Gerrie Thielens papers

2010-116-0

 Collection
Identifier: 2010-116-0
Scope and Contents

News clippings, a photograph, and approximately 300 post cards relating to Geraldine (Gerrie) Thielens (1909-1994) of Litchfield, Conn. and Tuscaloosa, Ala.

Dates: translation missing: en.enumerations.date_label.created: 1940-1958

Asahel Thomas et al. deed

00-2010-331-0

 Collection
Identifier: 00-2010-331-0
Abstract

Deed from Asahel Thomas, Granville Smith, and Abigail Smith to James B. Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1840 Jun 19

Thompson Family Papers

1929-01-0

 Collection
Identifier: 1929-01-0
Abstract

The personal papers of the Thompson family (1929-01-0, 3 linear feet) consists of correspondence, notes, personal manuscripts and newspaper publications of various writings of Esther H. Thompson on various topics pertaining to the history of Litchfield, including her childhood recollections of troops mustering for the Civil War on the town green.

Dates: 1786-1929; Majority of material found within 1802-1929

Topsmead, Chase family, and Echo Farm Company records

00-1986-18-0

 Collection
Identifier: 00-1986-18-0
Scope and Contents

Topsmead, Chase family, and Echo Farm Company records, 1986-18-0, includes records related to land transactions involving Echo Farm Co. and Frederick Chase, Edith Chase, Henry Chase and others. It also includes rceipts for buying antiques in England, and a list of the books in the library of Topsmead in 1972 The records include correspondence and deeds.

Dates: translation missing: en.enumerations.date_label.created: 1887-1923; Other: Date acquired: 01/01/1986

Charles Underhill collection

00-1998-36-0

 Collection
Identifier: 00-1998-36-0
Abstract

One folder of news clippings and publications related to Litchfield County assembled by Charles Underhill, who maintained a collection of materials on Connecticut's towns and cities. Clippings on Litchfield houses including the Thomas Painter house.

Dates: translation missing: en.enumerations.date_label.created: circa 1960s; Other: Date acquired: 01/03/1998

Unknown to American Home Missionary Society

00-2010-146-0

 Collection
Identifier: 00-2010-146-0
Scope and Contents

Letter contained a $3 donation. Signed "A Friend." Posted from Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1848 Jan 22

William Mitchell Van Winkle papers

00-1993-23-0

 Collection
Identifier: 00-1993-23-0
Scope and Contents

Announcement for auction of all items in the mansion, Hillhome, the residence of William Mitchell Van Winkle, Jr. (1913-2004), containing a detailed listing of contents of the mansion, 1939; Anson Dickinson miniatures documentation from the National Portrait Gallery, 1983; Hillhome sales brochures, ads, listing agreement, and related materials, 1984.

Dates: translation missing: en.enumerations.date_label.created: 1939-1984; Other: Date acquired: 08/07/1993

Webster Family Papers

2017-11-0

 Fonds
Identifier: 2017-11-0
Abstract

The Webster family papers include Arethusa Farm records, ledgers, calendars, and postcards; documentation of a 1952 transcontinental trip to Alaska; and Litchfield photos and ephemera. Most of the family papers are from the 1870s through the 1920s.

Dates: 1867-1998

Lorraine Curtiss Weik collection

00-2002-79-0

 Collection
Identifier: 00-2002-79-0
Scope and Contents

1 folder of photographs of views of Litchfield buildings and street scenes circa 1880s before fires and of a 1942 ice storm.

Dates: translation missing: en.enumerations.date_label.created: circa 1880s-1942; Other: Date acquired: 02/12/2004

Filtered By

  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 199
Correspondence 88
Deeds 60
Photographs 57
Business records 36
∨ more
Financial records 29
Ephemera 27
Diaries 24
Litchfield (Conn.) -- History 24
Manuscripts 24
Legal documents 22
Scrapbooks 18
Account books 16
Litchfield (Conn.) -- Politics and government 15
United States--History--Revolution, 1775-1783 13
Land surveys 12
Merchants -- Connecticut -- Litchfield 12
Minutes 12
Receipts 12
Government records 11
Litchfield (Conn.) -- Social life and customs 11
United States--History--Civil War, 1861-1865 11
Estate inventories 10
Notebooks 10
Drawings 9
Architectural drawings 8
Invitations 8
Litchfield (Conn.) -- Church history 8
Maps 8
Poems 8
Schools -- Connecticut -- Litchfield 8
Autograph albums 7
Business enterprises -- Connecticut -- Litchfield 7
Certificates 7
Military records 7
Programs 7
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Speeches 6
Broadsides (notices) 5
Clergy 5
Inventories 5
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 5
Notes 5
Billheads 4
Connecticut -- History 4
Goshen (Conn.) 4
Land titles--Connecticut 4
Lawyers -- Connecticut -- Litchfield 4
Litchfield (Conn.) -- Description and travel 4
Litchfield (Conn.) -- History, Military 4
Litchfield County (Conn.) 4
Military commissions 4
Promissory notes 4
Reports 4
United States--Politics and government--1783-1865 4
Accounts 3
African Americans -- Connecticut -- Litchfield 3
Architecture, Domestic -- Connecticut -- Litchfield 3
Banks and banking -- Connecticut 3
Bonds (legal records) 3
Congregational churches 3
Connecticut--History--Revolution, 1775-1783 3
Contracts 3
Dairy farming -- Connecticut 3
Drafts (documents) 3
Episcopal Church -- Connecticut -- Litchfield 3
Greeting cards 3
Historic buildings -- Connecticut -- Litchfield 3
Leases 3
Medicine -- Formulae, receipts, prescriptions 3
Physicians -- Connecticut -- Litchfield 3
Recipes 3
Restaurants -- Connecticut -- Litchfield 3
Wills 3
World War, 1939-1945 3
Writs 3
Advertisements 2
Agriculture -- Connecticut -- Litchfield 2
Algae--Collection and preservation 2
Automobile dealers -- Connecticut -- Litchfield 2
Automobile repair shops -- Connecticut -- Litchfield 2
Automobiles -- Maintenance and repair 2
Banks and banking 2
Bantam (Conn.) 2
Bethlehem (Conn.) 2
Brochures 2
China -- Commerce 2
Colonial revival (Architecture) - Connecticut - Litchfield 2
Commonplace books 2
Connecticut -- History -- Revolution, 1775-1783 2
Connecticut--Politics and government 2
Drugstores -- Connecticut -- Litchfield 2
Dwellings -- Connecticut -- Litchfield 2
Education 2
Gardening -- Connecticut -- Litchfield -- Societies, etc. 2
Historic preservation 2
History 2
Hotels 2
Indians of North America -- Connecticut -- Litchfield 2
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 15
Litchfield Law School 6
Reeve, Tapping, 1744-1823 5
First Congregational Church (Litchfield, Conn.) 4
Litchfield (Conn.) 4
∨ more
Litchfield Female Academy (Conn.) 4
Litchfield High School (Litchfield, Conn.) 4
Seymour, Moses, 1774-1826 4
St. Michael's Church (Litchfield, Conn.) 4
Adams family 3
Adams, Charles, 1805-1883 3
Buell family 3
Dana, Richard Henry, 1879-1933 3
First National Bank of Litchfield 3
Kilbourn family 3
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 3
Litchfield Historic District Commission 3
Pierce, Sarah, 1767-1852 3
Spring Hill School (Litchfield, Conn.) (1926-1939) 3
Webster family 3
White, Alain Campbell, 1880-1951 3
Wolcott, Oliver, 1726-1797 3
Woodruff, George M. (George Morris), 1836-1930 3
Adams, Joseph, 1764-1856 2
Babbitt, Thomas 2
Baldwin, George 2
Baldwin, William F., approximately 1820- 2
Beckwith, Josiah Gale, 1803-1871 2
Birge, James, 1758-1850 2
Bishop family 2
Bissell family 2
Bissell, Samantha J., 1834- 2
Bissell, Warren, 1836-1913 2
Bramley, Malcolm 2
Brewster, William J. (William Joseph), 1858-1952 2
Brown family 2
Catlin family 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Connecticut Mining Co. 2
Deming, Charlotte, 1868-1963 2
Dickinson, Anson, 1779-1852 2
Fisher, Samuel H. (Samuel Herbert), 1867-1957 2
Frisbie, Elisha, 1740-1809 2
Granniss family 2
Hinchman, Ralph P. 2
Kilbourne, Payne Kenyon, 1815-1859 2
Kilburn family 2
Lilac Hedges (Firm) 2
Litchfield (Conn.). Borough 2
Litchfield Garden Club 2
Litchfield Light Horse (Military unit) 2
My Country Society 2
National Register of Historic Places 2
Plant, David, 1783-1851 2
Seherr-Thoss, Sonia P., 1919-2006 2
Seymour family 2
Silliman, Gold Selleck, 1777-1868 2
Smith family 2
Stoddard family 2
Tallmadge, Benjamin, 1754-1835 2
Weir's Motor Sales (Litchfield, Conn.) 2
Wessells, Ashbel, 1771-1853 2
Westover, George H. 2
Woodruff, James Parsons, 1868-1931 2
Adams, Charles, 1845-1864 1
Adams, John Quincy, 1767-1848 1
Adenaw family 1
Aerotherm Corporation 1
Alexander, Bill 1
Allen, Maria R. 1
Alsop family 1
American Home Missionary Society 1
American National Red Cross 1
American Revolution Bicentennial Commission of Litchfield 1
Amerighi, Mary 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Atkins, Adrian 1
Babbitt, Eleanor, 1898-1994 1
Bacon, Asa 1
Bacon, Leonard Woolsey, 1830-1907 1
Baldwin family 1
Baldwin, James, 1758-1843 1
Baldwin, Phineas 1
Bard, Samuel, 1742-1821 1
Bassett family 1
Bassett, Emily Pierpont, 1833-1902 1
Bassett, Lyman, 1827-1901 1
Beach family 1
Beach, Alijamin 1
Beach, Edgar D., 1857- 1
Beach, Louisa Webster, 1861-1951 1
Beach, Lucy Sheldon, 1788-1889 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 1
Beach, Virginia H. 1
Beckwith family 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
+ ∧ less