Skip to main content Skip to search results

Showing Collections: 41 - 50 of 265

Malcolm Bramley collection

2001-05-0

 Collection
Identifier: 2001-05-0
Abstract

The Malcolm Bramley collection (2001-05-0) consists of documents and publications relating to Litchfield.

Dates: Other: Date acquired: 03/03/2001

Mary B. Brewster papers

1954-47-0

 Collection
Identifier: 1954-47-0
Scope and Contents

The Mary B. Brewster papers (1954-47-0, .42 linear feet) consist of materials related to Brewster's book, St. Michael's Parish, Litchfield, Connecticut, 1745-1954: A Biography of a Parish and of Many Who Have Served It, published in 1954. The papers include manuscripts, galleys, a memorandum, and a cover illustration by William Edwards.

Dates: translation missing: en.enumerations.date_label.created: 1954; Other: Date acquired: 01/01/1954

William J. Brewster sermon

00-2010-225-0

 Collection
Identifier: 00-2010-225-0
Scope and Contents

Sermon preached by Rev. William J. Brewster at the 200th anniversary of the founding of St. Michael's Church in Litchfield, Conn., Nov. 5, 1945.

Dates: translation missing: en.enumerations.date_label.created: 1945 Nov 5

William J. Brewster telephone directories

00-1972-133-0

 Collection
Identifier: 00-1972-133-0
Scope and Contents

The William J. Brewster telephone directories (1972-133-0) consist of three small telephone directories kept by the Rev. William J. Brewster. The volumes are not dated. Entries are handwritten and are alphabatized by last name. The items are housed in 3A Box 35.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 12/11/1971

Lynne Templeton Brickley papers

2019-87-0

 Fonds
Identifier: 2019-87-0
Abstract Research materials, correspondence and other papers, photographs, and additional materials by and about the life of Lynne Templeton Brickley (1940-2019), an independent historian who served as a consultant for several prize-winning exhibitions at the Litchfield Historical Society. A resident of Litchfield, CT, since 1968, Brickley was president and trustee of the Litchfield Historical Society, an active member of the Litchfield Garden Club and the Litchfield Democratic Town Committee, and a...
Dates: 1930-2018

Whitney L. Brooks collection of Coe family papers

1950-23-0

 Collection
Identifier: 1950-23-0
Scope and Contents The Whitney L. Brooks collection of Coe family papers relates primarily to Levi Coe (1760-1832) of Litchfield, Conn., and his son Levi Coe (1810-1881). The papers consist of finanical and legal records, correspondence, deeds, estate papers, land surveys, and other items. Levi Coe (1760-1832) was married twice, the second time to Deborah McCall (1769-1843). They had 11 children, including Levi Coe (1810-1881) and Elizabeth Coe Oviatt (1805-1875). The collection includes a number of deeds and...
Dates: translation missing: en.enumerations.date_label.created: 1785-1854; Other: Date acquired: 01/01/1950

Brown and Johnson families papers

2005-49-0

 Collection
Identifier: 2005-49-0
Abstract Papers relating to the Brown and Johnson families and related lineages of Litchfield, Naugatuck, Torrington and elsewhere consisting of original and copied source materials. The materials comprised ten binders and include 18th and 19th century publications, such as Hutchins' Revived Almanac (1814), Old Farmer's Almanac (1835), Centennial Exposition guide (1876); correspondence; family records and cerificates; bills and receipts; news clippings; genealogical information; and photographs,...
Dates: translation missing: en.enumerations.date_label.created: circa 1770s-2005; Other: Date acquired: 07/12/2005

Solyman Brown collection

2007-30-0

 Collection
Identifier: 2007-30-0
Scope and Contents The research materials related to Dr. Solyman Brown compiled by Dr. Leonard Elkins, who was working on an uncompleted biography of Dr. Brown.The papers include letters and other documents written by Dr. Brown and materials collected and/or written by members of the Brown family. There are two daguerreotypes of Elizabeth Butler Brown and Dr. Brown. Dr. Elkins's papers include his partial draft of a Solyman Brown biography, research notes, articles and news clippings, and original source...
Dates: translation missing: en.enumerations.date_label.created: 1841-2006; Other: Date acquired: 01/05/2007

Elizabeth Barney Buel papers

00-2010-160-0

 Collection
Identifier: 00-2010-160-0
Scope and Contents

Four writings of Elizabeth C. Barney Buel: Luncheon to Mrs. Kinney, May 26, 1910; Newspaper clipping about the activities of the Mary Floyd Tallmadge Chapter of the D.A.R., Mar 18, 1935; "Benjamin Franklin", radio broadcast, Jan. 17, 1933; "Old Time Industries of Litchfield Town", undated.

Dates: translation missing: en.enumerations.date_label.created: 1910-1933

Henry Wadhams Buel and Mary Jane Buel Brace papers

1988-07-0

 Collection
Identifier: 1988-07-0
Scope and Contents The papers of Henry Wadhams Buel, M.D. (1820-1893) and his sister, Mary Jane Buel Brace (1827-1884), of Litchfield, Conn., consisting of approximately 135 letters, 1842-1856; an album kept by Mary Buel Brace, purchased for her by her brother in New York City in 1846; 15 valentines to Mary Buel Brace from the 1840s; and three 1874 letters from Mary Buel Brace to her daughter, Emily.For a detailed overview of the 135 letters, 1842-1856, and genealogical information related to Henry...
Dates: translation missing: en.enumerations.date_label.created: 1842-1877; Other: Date acquired: 09/04/1989

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