Skip to main content Skip to search results

Showing Collections: 21 - 30 of 36

Litchfield. Justice of the Peace. Inventory

00-2010-86-0

 Collection
Identifier: 00-2010-86-0
Scope and Contents

An inventory of foreign goods seized by Captain Miles Beach and taken from John Murray of Guildford, pedler and delivered to Reuben Smith, Justice of Peace, in Litchfield, 5 Sep 1778. Includes an appraisal of the articles, pins and needles, by Lynde Lord and Abraham Bradley.

Dates: translation missing: en.enumerations.date_label.created: 1778 Sep 5

Litchfield Sourcebook of Revolutionary History

2011-56-0

 Collection
Identifier: 2011-56-0
Scope and Contents The Litchfield Sourcebook of Revolutionary History (2011-56-0) is comprised mostly of transcriptions of revolutionary texts. The transcripted texts are: a ledger written by Moses Seymour, a note book created by Elisha Fresbie, a ledger by James Morris Sr., and the Seymour Family papers. There is commentary on the texts inserted into the book by the transcriptionists. There is a table of contents at the front of the book which breaks down the book into very specific sections. After the table...
Dates: translation missing: en.enumerations.date_label.created: 1776-7; Other: Date acquired: 07/05/2013

Litchfield's Bi-Centennial celebration 1920 album

00-1966-08-0

 Collection
Identifier: 00-1966-08-0
Scope and Contents Litchfield's Bi-Centennial celebration 1920 album(1966-08-0) contains photographs from the August 1 through August 4, 1920 Bicentennial celebration in Litchfield, Connecticut. Photographs depict the various activities that took place during the celebration, including the Governor's visit on "State Day," the parade on "County Day," and the community picnic and historic masque on "Litchfield Day." Also included in the photo album are a small amount of newspaper clippings detailing the...
Dates: translation missing: en.enumerations.date_label.created: 1920; Other: Date acquired: 07/07/1967

Harlan G. Mendenhall papers

2011-21-0

 Collection
Identifier: 2011-21-0
Scope and Contents The Harlan G. Mendenhall papers (2011-21-0, .43 linear feet) consist of correspondence and historical and biographical notes assembled by Mendenhall for use in writing a history of Litchfield. The collection also includes an Oct. 3, 1839, letter from the Committee of the Chapel Street Congregational Church inviting John Colton to become pastor and an Apr. 1846 unsigned letter to Horace Greely of The New York Tribune regarding the next president of Yale...
Dates: translation missing: en.enumerations.date_label.created: 1839-1933; Other: Date acquired: 03/04/2012

James Morris Address

00-1953-49-0

 Collection
Identifier: 00-1953-49-0
Scope and Contents The James Morris Address (2952) was delivered sometime between July of 1803 and October 8th of 1810. The address is a brief account of local history. It covers the founding of Litchfield describing the conditions of the early settlers. There are also accounts of the suicides and murders in the town, and there is account of the capture of Captain Jacob Griswould. There are other topics covered such as important buildings in Litchfield at the time (parishes, saw mills,...
Dates: translation missing: en.enumerations.date_label.created: 1803 July - 1810 October 8; Other: Date acquired: 01/01/1953

My Country Society, Inc. records

00-2010-118-0

 Collection
Identifier: 00-2010-118-0
Scope and Contents

Records related to a series of 12 articles printed by UOP Transportation Equipment Group, Aerotherm Division, in their "Executives' Digest" newsletter in conjunction with Litchfield's 250th anniversary in 1969.

Dates: translation missing: en.enumerations.date_label.created: 1968-1970

Preservation/restoration guidelines, Main Street, Litchfield, Connecticut

00-2010-361-0

 Collection
Identifier: 00-2010-361-0
Scope and Contents

Report written by Sara B. Chase, Consulting Services, Society for the Preservation of New England Antiquities. Includes photographs of buildings on Main St.

Dates: translation missing: en.enumerations.date_label.created: 1981 Apr; Other: Date acquired: 01/10/2010

Edward Raymond manuscript

1997-10-0

 Collection
Identifier: 1997-10-0
Scope and Contents

Typescript of "Litchfield in Three Centuries," by Edward A. Raymond (1990, 796 pp.), an historical overview of Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1990; Other: Date acquired: 08/07/1997

Katharine Bissell Bogert Roe memoir

00-1960-23-0

 Collection
Identifier: 00-1960-23-0
Scope and Contents Ten-page memoir in which Katherine Bissell Bogert Roe recounts Litchfield in the 1860s when she was a teenager. She recalls visiting her Aunt Mary Bissell, other members of the Bissell and Welch families, and friends; details about the interiors and exteriors of houses; watching baseball; going to dances and the circus; riding down North Street imitating a circus performer on Dr. Gates's buggy; activities during the Civil War; giving Henry Ward Beecher an arbutus from Litchfield; and other...
Dates: translation missing: en.enumerations.date_label.created: 1912; Other: Date acquired: 01/01/1960

Stone, James Certification as Constable

00-2015-07-0

 Item
Identifier: 00-2015-07-0
Content Description

A hand written certification written by Moses Seymour as Town Clerk for James Stone to be declared Constable and Collector for the town of Litchfield.

Dates: 1809-11-13

Filtered By

  • Subject: Litchfield (Conn.) - History X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) -- History 24
Correspondence 13
Diaries 8
Litchfield (Conn.) - History 6
Manuscripts 6
∨ more
Photographs 6
United States--History--Revolution, 1775-1783 6
Litchfield (Conn.) 5
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 5
Litchfield (Conn.) -- History, Military 4
Notebooks 4
Account books 3
Business records 3
Connecticut--History--Revolution, 1775-1783 3
African Americans -- Connecticut -- Litchfield 2
Autograph albums 2
Connecticut -- History 2
Connecticut -- History -- Revolution, 1775-1783 2
Connecticut--Politics and government 2
Dairy farming -- Connecticut 2
Deeds 2
Drafts (documents) 2
Financial records 2
History 2
Litchfield (Conn.) -- Church history 2
Litchfield (Conn.) -- Description and travel 2
Litchfield (Conn.) -- Headquarters 2
Receipts 2
Soldiers -- Connecticut -- Diaries 2
Speeches 2
United States--History--Civil War, 1861-1865 2
United States--Politics and government--1775-1783. 2
Women - Education - Connecticut - Litchfield - History 2
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Alaska -- Description and travel 1
Appraisals 1
Banks and banking -- History 1
Bantam (Conn.) -- Church history 1
Battle of the Bulge 1
Bethlehem (Conn.) 1
Brochures 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
China -- Commerce 1
Clergy 1
Collecting of accounts--United States 1
Colonial revival (Architecture) - Connecticut - Litchfield 1
Composition (Language arts) 1
Congregational churches 1
Connecticut -- History -- Civil War, 1861-1865 1
Dairy farming 1
Drawings 1
Education 1
Ephemera 1
Epidemics--New York (State)--New York 1
Episcopal Church -- Connecticut -- Litchfield 1
Episcopal Church -- Connecticut -- Litchfield County 1
Exercise books 1
Families -- Connecticut -- Litchfield County 1
Farming - Connecticut - Litchfield 1
Gardening -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Genealogy 1
Genealogy--Connecticut 1
Greeting cards 1
Historic preservation 1
Indians of North America -- Connecticut -- Litchfield 1
Inventories 1
Land titles--Connecticut 1
Law students -- Connecticut -- Litchfield 1
Law--Connecticut 1
Law--United States--Study and teaching 1
Lawyers--Correspondence 1
Ledgers (account books) 1
Legal documents 1
Letters of recommendation 1
Litchfield (Conn.) - Bicentennial, 1920 1
Litchfield (Conn.) - Social life and customs 1
Litchfield (Conn.) -- Politics and government 1
Litchfield (Conn.) -- Social life and customs 1
Litchfield County (Conn.) 1
Maps 1
Medicine--United States--History--18th century 1
Memoirs 1
Methodist Church -- Connecticut 1
Military records 1
Militias 1
Milledgeville (Ga.) 1
North America -- Description and travel 1
Notes 1
Parachute troops 1
Postcards 1
Postmasters 1
Prisons -- Georgia -- Milledgeville 1
Private schools - Connecticut - Litchfield - History 1
Purple Heart 1
Railroads 1
Real property 1
Reports 1
+ ∧ less
 
Names
Litchfield Female Academy (Conn.) 3
Litchfield Law School 3
Frisbie, Elisha, 1740-1809 2
Litchfield Historical Society (Litchfield, Conn.) 2
Reeve, Tapping, 1744-1823 2
∨ more
Seymour, Moses, 1774-1826 2
Aerotherm Corporation 1
Bacon, Leonard Woolsey, 1830-1907 1
Baldwin, James, 1758-1843 1
Beckwith, Josiah Gale, 1803-1871 1
Beecher, Catharine Esther, 1800-1878 1
Beecher, Henry Ward, 1813-1887 1
Bissell family 1
Bissell, Almira A., 1856-1946 1
Brace, John Pierce, 1793-1872 1
Braman family 1
Bramley, Malcolm 1
Brickley, Lynne, 1940-2019 1
Brickley, Richard L., -2006 1
Buel, Elizabeth C. Barney (Elizabeth Cynthia Barney), 1868-1943 1
Buell family 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Cunningham, Stephanie Whitney, 1869-1949 1
Daughters of the American Revolution 1
Dennison family 1
Dennison, Chauncey 1
Dennison, John 1
First Congregational Church (Litchfield, Conn.) 1
Flament, Charles A., 1912-1944 1
Franklin, Benjamin, 1706-1790 1
Freeman, Hannah Huntington Wolcott, 1803-1838 1
Georgia Penitentiary 1
Gilbert, James 1
Granniss family 1
Granniss, William 1
Grimes, William, 1784-1865 1
Griswold, Stanley 1
Guild family 1
Guild, Penfield, 1832-1901 1
Harney, Thomas, 1802-1870 1
Hayes family 1
Hopkins family 1
Hopkins, Joseph E. 1
Huntington, Jabez Williams, 1788-1847 1
Jones family 1
Kilborn, Aaron, 1798-1876 1
Kilbourn family 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourne, Payne Kenyon, 1815-1859 1
Kilburn family 1
Lindley family 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Citizens Advisory Council 1
Litchfield County Agricultural Society 1
Litchfield Garden Club 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
Mendenhall, Harlan G. (Harlan George), 1851-1940 1
Morris, James, 1752-1820 1
My Country Society 1
Pierce, Sarah, 1767-1852 1
Rankin, Laura Maria Wolcott, 1811-1887 1
Raymond, Edward A. 1
Rodenbach, Ruth Bushnell 1
Roe, Katherine Bissell Bogert, 1852-1921 1
Seymour, Lucy Morris Woodruff, 1807-1894 1
Society for the Preservation of New England Antiquities 1
St. Michael's Church (Litchfield, Conn.) 1
Stevens family 1
Stevens, James 1
Stevens, Mary Guild, 1816- 1
Stone, James 1
Strong, Jedediah, 1738-1802 1
Sutherland, J. (Josiah), 1804-1887 1
Thompson, Esther H., 1853-1929 1
Thompson, George William, 1816-1891 1
UOP Inc. Aerospace Division 1
Vanderpoel, Emily Noyes, 1842-1939 1
Webster family 1
Welch family 1
Wiggin, Charlotte, 1886-1974 1
Wilson, Florence, 1917-2009 1
Wolcott, Betsey Huntington, 1774-1812 1
Wolcott, Frederick, 1767-1837 1
Wolcott, Oliver, 1726-1797 1
Wolcott, Oliver, 1760-1833 1
Woodruff, George C. (George Catlin), 1805-1885 1
Woodruff, George M. (George Morris), 1836-1930 1
Woodruff, Henrietta Sophronia Seymour, 1806-1892 1
Woodruff, James Parsons, 1868-1931 1
Woodruff, Lewis B. (Lewis Bartholomew), 1809-1875 1
Woodruff, Morris, 1777-1840 1
Woodruff, Reuben M., 1811-1849 1
Yohe, Clair F. (Clair Frederick), 1904-1991 1
+ ∧ less