Skip to main content Skip to search results

Showing Collections: 921 - 930 of 1463

William Miller Collection

1991-101-0

 Collection
Identifier: 1991-101-0
Scope and Contents The personal papers of William Miller relating to the Borough of Litchfield Charter Revision Commission, Board of Warden and Burgesses, Courthouse Site Committee, Postal Site Committee, historic preservation Borough Historical and Architectural Commission, Litchfield Green Advisory Committee, Litchfield Historical Society "European Extravaganza," Historic District, and other Borough matters; The Sanctum; and the Litchfield Country Club; architectural drawings of the residence of Mrs. Francis...
Dates: translation missing: en.enumerations.date_label.created: 1907-1990; Other: Majority of material found in 1967-1990; Other: Date acquired: 06/04/1996

Millinery Bills

00-1975-123-0

 Collection
Identifier: 00-1975-123-0
Scope and Contents

Millinery Bills, 1975-123-0, from the Millinery and Dress Goods store operated by Mrs. O.P. Peck on West Main Street in Litchfield, Connecticut.  There are 4 bills for Miss Annie Waters dated  January 1, May 30, August 4, and an undated bill regarding dress goods purchased in 1879. Some bills also note when payment was made. Mrs. O.P. Peck was Lizzie E. Peck, the wife of Deputy Jailer for the Litchfield County Jail, Oliver P. Peck.

Dates: Other: Majority of material found in 1879; Other: Date acquired: 06/11/1976

Milton History Day proclamation

00-2010-202-0

 Collection
Identifier: 00-2010-202-0
Scope and Contents

Proclamation of the Town of Litchfield that Aug. 18, 1984, be designated Milton History Day, signed by Charles A. Dobos, First Selectman. The organ and stained glass window in the Trinity Episcopal Church and the National Register of Historic Places designation of the David Welch house are cited.

Dates: translation missing: en.enumerations.date_label.created: 1984 Aug 18

Henry B. Miner Poetry Book

00-2011-97-0

 Collection
Identifier: 00-2011-97-0
Scope and Contents

The Henry B. Miner Poetry Book collection (2011-97-0) is a small poetry book created by Henry B. Miner. The book contains a few pages of what appears to be original poetry. Poems include are “There is Nothing True But Heavens,” “Mary’s Tears,” and “Lifes [sic] Likeness.”

Dates: translation missing: en.enumerations.date_label.created: c. 1800; Other: Date acquired: 03/06/2012

Garry H. Minor Music Book

00-2011-113-0

 Collection
Identifier: 00-2011-113-0
Scope and Contents

The Garry H. Minor Music Book (2011-113-0) is a music book owned by Garry H. Minor. The first couple of pages contain theoretical information but the majority contains vocal music written for a tenor.

Dates: translation missing: en.enumerations.date_label.created: 1817, Jan. 17; Other: Date acquired: 09/06/2012

Garry H. Minor papers

00-2009-108-0

 Collection
Identifier: 00-2009-108-0
Dates: translation missing: en.enumerations.date_label.created: 1815-1824

Miscellaneous bills

00-2010-149-0

 Collection
Identifier: 00-2010-149-0
Scope and Contents

Approximately 15 bills from Litchfield area merchants and businesses, 1886-1904.

Dates: translation missing: en.enumerations.date_label.created: 1886-1904

Miscellaneous deed collection

00-1975-69-3

 Collection
Identifier: 00-1975-69-3
Scope and Contents

Eight deeds for land in Goshen, Conn. and Winchester, Conn.; one deed for a cemetery plot; and one survey of land in Goshen

Dates: translation missing: en.enumerations.date_label.created: 1847-1888; Other: Date acquired: 01/01/1975

Miscellaneous papers

2002-64-0

 Collection
Identifier: 2002-64-0
Scope and Contents

Papers relating to families and activities in Litchfield, including correspondence related to Camp, Smith, Hill, and other families; deeds; contracts and other legal documents relating to highway and bridge construction and maintenance; Reports of the Selectmen and Treasurer of the Town of Litchfield, 1890-1911; Road Schedules; Charter and Bylaws of the Town of Litchfield, 1862; and other papers.

Dates: translation missing: en.enumerations.date_label.created: 1841-1956; Other: Date acquired: 01/01/2002

Miscellaneous records

00-2009-24-0

 Collection
Identifier: 00-2009-24-0
Scope and Contents

Estate inventories, leases, and contracts related to business activities in Litchfield, Conn., 1895-1924.

Dates: translation missing: en.enumerations.date_label.created: 1895-1924

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