Skip to main content Skip to search results

Showing Collections: 91 - 100 of 265

First National Bank of Litchfield note

00-1949-06-1

 Collection
Identifier: 00-1949-06-1
Scope and Contents

One $5 note issued by The First National Bank of Litchfield (Conn.).

Dates: translation missing: en.enumerations.date_label.created: 1884 Dec 22; Other: Date acquired: 12/03/1948

First National Bank of Litchfield publications and photograph

00-2010-272-0

 Collection
Identifier: 00-2010-272-0
Scope and Contents

Records regarding The First National Bank of Litchfield include a statement of condition, 1958; "The First National Bank of Litchfield, 1814-1819" booklet; "Push or A. Fiver's Busy Day," leaflet distributed on the occasion of Litchfield's 250th anniversary; and an undated photograph of a display of historical aritfacts of the bank under an outdoor tent.

Dates: translation missing: en.enumerations.date_label.created: 1939-1969; Other: Date acquired: 12/08/2011

Samuel Fisher collection

1961-25-0

 Collection
Identifier: 1961-25-0
Scope and Contents Research files and other materials related to Samuel Fisher's 1946 book, Litchfield Law School, 1774-1833: Biographical Catalogue, containing information about its students. There are also papers related to other aspects of Litchfield's history. Starting in the 1930s, Fisher undertook a project to assemble data on every student who attended the Litchfield Law School from 1774-1833. He conducted research and corresponded with colleges and universities, state libraries, historical...
Dates: translation missing: en.enumerations.date_label.created: 1929-1961; Other: Date acquired: 07/05/1963

Charles A. Flament (1912-1944)

2015-66-0

 Item
Identifier: 2015-66-0
Content Description

Flament, Charles A. (2015-66-0) A small 2 1/2" x 3 1/2" Black and white photograph of Charles A. Flament in military uniform.

Dates: 1944

Janet Flynn collection

2005-15-0

 Collection
Identifier: 2005-15-0
Scope and Contents

The Janet Flynn collection contains papers related to the Litchfield Charter Commission, 1967-1971, and includes working papers, research materials and charters of other towns, drafts, memoranda, agreements, notes, newsletters, minutes, and miscellaneous documents.

Dates: translation missing: en.enumerations.date_label.created: 1967-1971; Other: Date acquired: 10/07/2006

Friday Fasters record book

00-1913-33-0

 Collection
Identifier: 00-1913-33-0
Scope and Contents The Friday Fasters record book (1913-33-0) was made by Mary H. Willis to document the Litchfield female lunch club known as the Friday Fasters. The book contains a variety of items recording the activities of the club from 1902 to 1904. Inside the front cover is a watercolor depicting the lunch club in a satirical manner. The words "Semper Puratus", which translate to "always ready", appear under the name "Ye Friday Fasters". Also present in the record book is a brief explanation of the...
Dates: translation missing: en.enumerations.date_label.created: 1902-1904; Other: Date acquired: 11/30/1912

Elisha Frisbie Accounts and Journal

00-1955-37-0

 Collection
Identifier: 00-1955-37-0
Scope and Contents The Elisha Frisbie Accounts and Journal (1955-37-0) contain tables documenting the number of men in Captain Seymour's militia under Elisha Sheldon from October 25th to December 25th 1776. The tables break the numbers of men down into the number sick, discharged, fit for duty, dead, etc. There are also very small entries tracking the movement of the militia, and there are also accounts of rations and money spent. There are also a number of diary entries detailing military activity for the...
Dates: translation missing: en.enumerations.date_label.created: 1776 Oct 25 - 1776 Dec 25; Other: Date acquired: 01/01/1955

Miss Frisbie invitation

00-1937-10-0

 Collection
Identifier: 00-1937-10-0
Scope and Contents

An invitation to Miss Frisbie, written on the back of a Henry Hart Exportation playing card, from W.H. Harrison, E. Harrison, and E.B. Woodruff. Dated at Litchfield South Farms, Miss Frisbie's company is respectfully solicited at Col. E. [Judd?]s Ball Room. Miss Frisbie may be Hannah Frisbie who was born in Litchfield, CT in 1802.

Dates: translation missing: en.enumerations.date_label.created: 1818 Sep 12; Other: Date acquired: 11/30/1936

Bernice Fuessenich collection

2003-78-0

 Collection
Identifier: 2003-78-0
Scope and Contents The Bernice Fuessenich collection consists of photographs, invoices, programs, invitations, advertising, brochures, dance cards, calling cards, and other ephemera documenting cultural, social, religious, and business activities in Litchfield, Conn., 1897-1976. Among the subjects covered are drama productions, church dedications and services, horse shows, minstrel shows, dances and balls, businesses and restaurants. There are also receipts for goods and services. Some of the papers relate to...
Dates: translation missing: en.enumerations.date_label.created: 1897-1976; Other: Date acquired: 01/02/2005

Charles Raymond Ganung papers

00-2010-265-0

 Collection
Identifier: 00-2010-265-0
Scope and Contents

The papers of Waterbury banker Charles Raymond Ganung (1897-1965) consist of membership cards, Selective Service cards and documents, World War II ration documents, his U.S. Army World War I honorable discharge, letters of introduction, ephemera, biographical information, and news clippings.

Dates: translation missing: en.enumerations.date_label.created: 1916-1997; Other: Date acquired: 02/08/2012

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