Skip to main content Skip to search results

Showing Collections: 751 - 760 of 1463

Litchfield Connecticut to revert to Colonial architectural remodelling all its business and public buildings handbill

00-2024-45-0

 Item
Identifier: 00-2024-45-0
Abstract

Handbill for an upcoming illustrated story in the Sunday New York Herald, May 23 [no year].

Dates: early 1900s

Litchfield Country writs and promissory notes

00-1971-68-0

 Collection
Identifier: 00-1971-68-0
Abstract

Writs and Promissory Notes (1971-68-0) from 1800-1809, detailing outstanding debts between residents of Litchfield County. 

Dates: translation missing: en.enumerations.date_label.created: 1800-1809; Other: Date acquired: 11/09/1971

Litchfield County American Revolutionary War-era court records

2010-373-0

 Collection
Identifier: 2010-373-0
Abstract The Litchfield County American Revolutionary War-era court records primarily relate to Connecticut residents who failed to muster when warned with their respective Connecticut military units. There is a small, but significant, group of case files, land seizure records, and miscellaneous documents. The records cover the period 1774-1781, centering on the years of 1777 through 1779. The records are arranged in two series and include summonses, depositions, executions, dockets, and other...
Dates: translation missing: en.enumerations.date_label.created: 1774-1781; Other: Date acquired: 03/12/2010

Litchfield County Bar Association Records

00-1965-24-0

 Collection
Identifier: 00-1965-24-0
Abstract

This single volume record book contains various information pertaining to the Litchfield County Bar Association.

Dates: translation missing: en.enumerations.date_label.created: 1793-1886; Other: Date acquired: 02/12/1965

Litchfield County Club Luncheon Menu

00-1992-01-5

 Collection
Identifier: 00-1992-01-5
Scope and Contents

Litchfield Country Club Luncheon Menu, 1992-1-5, is a folded white laminated menu with green printing.  The logo of the country club is on the front.

Dates: Other: Date acquired: 07/03/1994

Litchfield County Commissioners records

1987-11-0

 Collection
Identifier: 1987-11-0
Abstract

The Litchfield County Commissioners records (1987-11-0) contain documents pertaining to the activities of the County Commissioners. The county government system in Connecticut was abolished on October 1, 1960.

Dates: translation missing: en.enumerations.date_label.created: 1887-1960; Other: Date acquired: 11/30/1986

Map of Litchfield County Connecticut

00-2013-82-0

 Collection
Identifier: 00-2013-82-0
Scope and Contents

Map of Litchfield County, Connecticut, 2013-82-0, shows areas of interest including ski areas, summer camps, camping areas, State Parks, State Forests, museums and historical societies and other points of interest. There is also a sidebar which lists the original 12 towns that formed Litchfield County and their year of incorporation or charter. The map was drawn in 1975 by Vaughn Gray. This piece is housed in Oversize Box 19.

Dates: translation missing: en.enumerations.date_label.created: 1975; Other: Date acquired: 08/05/2014

Litchfield County Court of Common Pleas dockets 1 and 2

00-1928-24-0

 Collection
Identifier: 00-1928-24-0
Abstract

Docket number 1 and number 2 of the State of Connecticut Court of Common Pleas, Litchfield County, 1927.

Dates: translation missing: en.enumerations.date_label.created: 1927 September-November; Other: Date acquired: 08/03/1928

Litchfield County deeds

00-2010-171-0

 Collection
Identifier: 00-2010-171-0
Scope and Contents

9 deeds relating to land transactions in Litchfield County, Conn., 1851-1869.

Dates: translation missing: en.enumerations.date_label.created: 1851-1869

Litchfield County jail bill

00-2010-45-0

 Collection
Identifier: 00-2010-45-0
Abstract

A bill from George Pitkin, Clerk of the Court, to John Lawrence, Treasurer of the state of Connecticut requesting payment to Zebulon Taylor, keeper of the Goal [jail] in Litchfield for boarding prisoners.

Dates: translation missing: en.enumerations.date_label.created: 1782 February 16

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 258
Correspondence 195
Deeds 145
Photographs 128
Account books 95
∨ more
Financial records 82
Manuscripts 61
Business records 59
Letters (correspondence) 53
United States--History--Civil War, 1861-1865 53
Diaries 45
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
United States--History--Revolution, 1775-1783 29
Schools -- Connecticut -- Litchfield 28
Land surveys 27
Notes 27
Business enterprises -- Connecticut -- Litchfield 24
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Merchants -- Connecticut -- Litchfield 18
Military records 18
Poems 18
Promissory notes 18
Accounts 17
Litchfield (Conn.) -- Politics and government 17
Autograph albums 16
Estate inventories 15
Government records 15
Invitations 15
Litchfield (Conn.) -- Social life and customs 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Clergy 12
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Law students -- Connecticut -- Litchfield 11
Maps 11
Music books 10
Western Reserve (Ohio) 10
Wills 10
Education 9
Paper money -- Connecticut 9
Poetry 9
Prescriptions 9
Recipes 9
African Americans -- Connecticut -- Litchfield 8
Bantam Lake (Conn.) 8
Bonds (legal records) 8
Lawyers -- Connecticut -- Litchfield 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Political campaigns 8
Rewards of merit 8
Vital records 8
Vocal music 8
World War, 1939-1945 -- United States 8
Banks and banking 7
Billheads 7
Connecticut -- History -- Civil War, 1861-1865 7
Connecticut--Politics and government 7
Deeds -- Connecticut -- Litchfield 7
Farming - Connecticut - Litchfield 7
Judicial records 7
Letters of recommendation 7
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Postcards 7
Reports 7
Taxation -- Connecticut -- Litchfield 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking -- Connecticut 6
Contracts 6
Dairy farming -- Connecticut 6
Greeting cards 6
Historic buildings -- Connecticut -- Litchfield 6
Jails -- Connecticut -- Litchfield County 6
Law--United States--Study and teaching 6
Litchfield (Conn.) - History 6
+ ∧ less
 
Language
English 1461
Undetermined 2
Latin 1
 
Names
Unknown 66
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 12
Litchfield High School (Litchfield, Conn.) 11
∨ more
Lilac Hedges (Firm) 10
Litchfield (Conn.) 10
Connecticut. Treasury Department 9
Litchfield Female Academy (Conn.) 9
Reeve, Tapping, 1744-1823 9
Wolcott, Oliver, 1726-1797 8
First National Bank of Litchfield 7
Tallmadge, Benjamin, 1754-1835 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Hinchman, Ralph P. 5
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 5
Litchfield Summer Theatre (Litchfield, Conn.) 5
Shepaug Railroad 5
Spring Hill School (Litchfield, Conn.) (1926-1939) 5
Stoddard family 5
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 5
United States. Department of the Treasury 5
White, Alain Campbell, 1880-1951 5
Woodruff, George C. (George Catlin), 1805-1885 5
Baldwin, George 4
Benedict, Neal D. 4
Canfield family 4
Confederate States of America. Department of the Treasury 4
Dana, Richard Henry, 1879-1933 4
Deming, Julius, 1755-1838 4
Dickinson, Anson, 1779-1852 4
Kilbourn family 4
Litchfield Historic District Commission 4
New York, New Haven, and Hartford Railroad Company 4
Phelps Tavern (Litchfield, Conn.) 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
American National Red Cross 3
Beach, Lucy Sheldon, 1788-1889 3
Birge, James, 1758-1850 3
Bissell family 3
Boy Scouts of America 3
Brewster, William J. (William Joseph), 1858-1952 3
Brown family 3
Buel family 3
Buel, Henry Wadhams, 1820-1893 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Catlin, Abijah, 1805-1891 3
Connecticut Land Company 3
Cropsey, Joyce Mackenzie 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 3
Echo Farm Company 3
Ensign family 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Kilburn family 3
Kirby, Ephraim, 1757-1804 3
Litchfield Horse Show Association (Litchfield, Conn.) 3
Litchfield Light Horse (Military unit) 3
Maryland. Treasury Department 3
Morris Academy (Morris, Conn.) 3
Morris, James, 1752-1820 3
New Jersey. Treasury Department 3
Perkins family 3
Plumb, Seth F., 1836-1864 3
Ray family 3
Shepaug Valley Railroad 3
Smith, Truman, 1791-1884 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
United States. Office of Price Administration 3
Webster family 3
Woodruff family 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Arethusa Farm (Litchfield, Conn.) 2
Babbitt, Thomas 2
Baldwin family 2
Baldwin, William F., approximately 1820- 2
Beach, John, active 1842 2
Beach, Miles, 1743-1828 2
Beckwith, Josiah Gale, 1803-1871 2
Beecher, Catharine Esther, 1800-1878 2
Beers, Seth P. (Seth Preston), 1781-1863 2
Bird, Seth, 1732-1805 2
Bishop family 2
Bissell, John, 1807-1898 2
+ ∧ less