Skip to main content Skip to search results

Showing Collections: 1 - 10 of 13

Arthur Catlin papers

1979-20-0

 Collection
Identifier: 1979-20-0
Scope and Contents The Arthur Catlin papers relate to Arthur Catlin (1830-1913), a farmer in Litchfield, Conn., and several members of his family. Most of the papers regard Catlin's legal matter involving the Litchfield County Agricultural Society and its dissolution and sale of land in 1914. The collection consists of correspondence, business papers, minutes, membership lists, deeds and contracts, estate and other legal papers, ephemera, check book registers, account books, and other documents. Arthur Catlin...
Dates: translation missing: en.enumerations.date_label.created: 1857-1921; Other: Date acquired: 08/05/1979

Guild and Stevens families papers

00-1971-46-0

 Collection
Identifier: 00-1971-46-0
Scope and Contents

Photographs, correspondence, and other items related to the Guild family of Milton, Litchfield, Conn., and the Stevens family of Bethlehem, Conn. Some papers also relate to the Lindley family of Ansonia, Conn. Primary correspondents include Penfield Guild (1832-1901), his sister Mary Guild Stevens (1816- ), and her husband James Stevens (1812- ).

Dates: translation missing: en.enumerations.date_label.created: 1834-1860; Other: Date acquired: 07/10/1971

Jones and Kilbourn families papers

1971-15-0

 Collection
Identifier: 1971-15-0
Abstract The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates: translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972

Dwight C. Kilbourn letter

00-1986-01-0

 Collection
Identifier: 00-1986-01-0
Scope and Contents

Dwight C. Kilbourn writes to Mr. Kingsbury about a visit and about Kilbourn's lack of knowledge about the Headquarters section of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1910 Aug 15; Other: Date acquired: 07/01/1986

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

Litchfield Female Academy collection

1890-07-2

 Collection
Identifier: 1890-07-2
Scope and Contents This collection documents the history of The Litchfield Female Academy, Litchfield, Connecticut. Early records refer to the Academy as Miss Pierce's School, Miss Pierce's Academy, and Sarah Pierce's Academy. In the collection are institutional records; correspondence, diaries, journals, school notebooks, and albums of students; papers of Sarah Pierce and the Pierce family; and correspondence of Emily Noyes Vanderpoel regarding her research for her books "Chronicles of a Pioneer School, from...
Dates: translation missing: en.enumerations.date_label.created: 1787-1927; Other: Date acquired: 01/01/1890

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

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

Thompson Family Papers

1929-01-0

 Collection
Identifier: 1929-01-0
Abstract

The personal papers of the Thompson family (1929-01-0, 3 linear feet) consists of correspondence, notes, personal manuscripts and newspaper publications of various writings of Esther H. Thompson on various topics pertaining to the history of Litchfield, including her childhood recollections of troops mustering for the Civil War on the town green.

Dates: 1786-1929; Majority of material found within 1802-1929

Webster Family Papers

2017-11-0

 Fonds
Identifier: 2017-11-0
Abstract

The Webster family papers include Arethusa Farm records, ledgers, calendars, and postcards; documentation of a 1952 transcontinental trip to Alaska; and Litchfield photos and ephemera. Most of the family papers are from the 1870s through the 1920s.

Dates: 1867-1998

Filtered By

  • Subject: Litchfield (Conn.) -- History X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) -- History 10
Diaries 4
Litchfield (Conn.) 4
Litchfield (Conn.) - History 4
Account books 3
∨ more
Business records 3
Manuscripts 3
Notebooks 3
Photographs 3
Autograph albums 2
Connecticut--Politics and government 2
Dairy farming -- Connecticut 2
Deeds 2
Financial records 2
Receipts 2
United States--History--Revolution, 1775-1783 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
Banks and banking -- History 1
Bethlehem (Conn.) 1
Brochures 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
China -- Commerce 1
Collecting of accounts--United States 1
Composition (Language arts) 1
Connecticut -- History -- Civil War, 1861-1865 1
Dairy farming 1
Drafts (documents) 1
Drawings 1
Education 1
Epidemics--New York (State)--New York 1
Exercise books 1
Families -- Connecticut -- Litchfield County 1
Farming - Connecticut - Litchfield 1
Gardening -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Genealogy--Connecticut 1
Greeting cards 1
Land titles--Connecticut 1
Law--Connecticut 1
Law--United States--Study and teaching 1
Lawyers--Correspondence 1
Ledgers (account books) 1
Legal documents 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- Headquarters 1
Litchfield (Conn.) -- History, Military 1
Maps 1
Medicine--United States--History--18th century 1
Methodist Church -- Connecticut 1
Milledgeville (Ga.) 1
North America -- Description and travel 1
Postcards 1
Postmasters 1
Prisons -- Georgia -- Milledgeville 1
Private schools - Connecticut - Litchfield - History 1
Railroads 1
Real property 1
Rewards of merit 1
Schools 1
Scrapbooks 1
Slavery -- Connecticut 1
Southern States--History--1775-1865 1
Speculation--United States 1
Thompson Family 1
Trident 1
United States--History--Civil War, 1861-1865 1
United States--Politics and government--1783-1865 1
United States--Politics and government--1865-1933 1
United States--Social life and customs--1783-1865 1
Webster Family 1
Woolen and worsted manufacture 1
+ ∧ less
 
Names
Litchfield Female Academy (Conn.) 2
Litchfield Law School 2
Reeve, Tapping, 1744-1823 2
Aerotherm Corporation 1
Beecher, Catharine Esther, 1800-1878 1
∨ more
Brace, John Pierce, 1793-1872 1
Braman family 1
Buell family 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Freeman, Hannah Huntington Wolcott, 1803-1838 1
Georgia Penitentiary 1
Grimes, William, 1784-1865 1
Guild family 1
Guild, Penfield, 1832-1901 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 Historical Society (Litchfield, Conn.) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
Mendenhall, Harlan G. (Harlan George), 1851-1940 1
My Country Society 1
Pierce, Sarah, 1767-1852 1
Rankin, Laura Maria Wolcott, 1811-1887 1
Seymour, Lucy Morris Woodruff, 1807-1894 1
Stevens family 1
Stevens, James 1
Stevens, Mary Guild, 1816- 1
Strong, Jedediah, 1738-1802 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
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
+ ∧ less