Skip to main content Skip to search results

Showing Collections: 1 - 10 of 24

Lyman Bassett and Emily Pierpont Bassett papers

00-1950-21-0

 Collection
Identifier: 00-1950-21-0
Scope and Contents

Papers relating to Lyman Bassett (1827-1901) and Emily Pierpont Bassett (1833-1902), including Emily's certificate of baptism; pages from a family Bible documenting their birth, marriage, and death dates; and news clippings regarding their marriage and Lyman's death. Emily was a daughter of Luther Pierpont and Delia Waugh Pierpont, who was the daughter of Thaddeus Waugh and Ruth Farnham Waugh of South Farms, Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1838-circa 1902; Other: Date acquired: 01/01/1950

Carol Bramley collection of Litchfield Historic District papers

2003-54-0

 Collection
Identifier: 2003-54-0
Scope and Contents The Malcolm and  Carol Bramley collection of Litchfield Historic District papers includes the final National Historic Landmark nomination form, 1986; National Historic Landmark draft nomination forms, 1986; National Register of Historic Places final nomination form, 1976; "The Historical Archeology of Culture and Society in the Center Village of Litchfield, Connecticut," by Russell G. Handsman, 1984; "Another City Upon a Hill: Litchfield, Connecticut, and the Colonial Revival," by William J....
Dates: translation missing: en.enumerations.date_label.created: 1976-1986; Other: Date acquired: 03/10/2003

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

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

Daughters of the American Revolution, Mary Floyd Tallmadge Chapter records

2011-18-0

 Collection
Identifier: 2011-18-0
Scope and Contents The Daughters of the American Revolution, Mary Floyd Tallmadge Chapter (Litchfield, Conn.) records (2011-18-0, .42 linear feet) consist of research reports regarding lists of American Revolutionary War soldiers from Litchfield and surrounding towns; surveys of churches in Litchfield and Morris; grave records; and a 1779 pay abstract relating to the 13th Regiment Connecticut Militia. Many of the records were created by D.A.R. chapters in surrounding areas and presented to the Litchfield...
Dates: translation missing: en.enumerations.date_label.created: 1905-1936; Other: Date acquired: 03/04/2012

Family histories collection

1951-29-0

 Collection
Identifier: 1951-29-0
Scope and Contents

The Family histories collection consists of genealogical reports written by eighth grade students in Litchfield, Warren, Morris, and Goshen, Conn. They were written at the request of the curator of the Litchfield Historical Society. The histories were written by three different groups of eighth graders: Litchfield Junior High School, 1951-1952; Litchfield Junior High School, 1956; and Wamogo High School, 1958, and are arranged alphabetically by family name as provided on the report.

Dates: translation missing: en.enumerations.date_label.created: 1951-1958; Other: Date acquired: 01/04/1951

History of First Church of Christ Congregational Church

00-2011-117-0

 Collection
Identifier: 00-2011-117-0
Scope and Contents The History of First Church of Christ Congregational Church collection (2011-117-0) is a collection of papers and a manuscript found in Small Acquisitions. The collection pertains to a history and list of members of the First Church of Christ Congregational Church in Litchfield Connecticut. Leonard Woolsey Bacon the pastor of the church was compiling a list of members from 1721 (when the church was founded) to 1859 (when he was pastor of the church). The collection contains two letters from...
Dates: translation missing: en.enumerations.date_label.created: 1859; Other: Date acquired: 03/06/2013

James Gilbert manuscript

00-2010-178-0

 Collection
Identifier: 00-2010-178-0
Scope and Contents

An historical account, titled "A Journey into the Past," of the section of Litchfield called Headquarters, written by James Gilbert, Jun 13, 1935, in which he describes lands inhabited by former slaves, local characters, and the Dennison, Granniss, and Hayes families.

Dates: translation missing: en.enumerations.date_label.created: 1935 Jun 13

Jeannette Guildford manuscript

00-2010-183-0

 Collection
Identifier: 00-2010-183-0
Scope and Contents

Manuscript of "Twelve Months at Arethusa," by Jeannette Guildford (1914-2005). Guildford was the great-granddaughter of Charles and Lucinda Webster who purchased Arethusa Farm in 1868. Upon the death of her mother and the selling of the family farm, Guilford wrote three poems and “Twelve Months at Arethusa”, which is a book that recounts stories passed down by her family regarding life on the farm.

Dates: translation missing: en.enumerations.date_label.created: 1994

Filtered By

  • Subject: Manuscripts X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 16
Correspondence 12
Photographs 6
Litchfield (Conn.) -- History 5
Business records 4
∨ more
Ephemera 4
Diaries 3
Litchfield (Conn.) -- Church history 3
Notebooks 3
Notes 3
Poems 3
Reports 3
Scrapbooks 3
United States--History--Revolution, 1775-1783 3
Connecticut -- History 2
Dairy farming -- Connecticut 2
Deeds 2
Episcopal Church -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- Genealogy 2
Litchfield County (Conn.) 2
Minutes 2
United States--History--Civil War, 1861-1865 2
Afghanistan -- Description and travel 1
African Americans -- Connecticut -- Litchfield 1
Architectural drawings 1
Bantam (Conn.) -- Church history 1
Borrego (Calif.) 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Certificates 1
Composition (Language arts) 1
Congregational churches 1
Connecticut -- History -- Civil War, 1861-1865 1
Dairy farming 1
Decoration and ornament, Architectural -- Middle East 1
Dentistry -- History 1
Drawings 1
Education 1
Eldora (Iowa) 1
Episcopal Church -- Connecticut -- Litchfield County 1
Families -- Connecticut -- Litchfield County 1
Farm life 1
Farming - Connecticut - Litchfield 1
Funeral book 1
Gardening -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Genealogies 1
Goshen (Conn.) -- Genealogy 1
Government records 1
Haiti 1
Historic preservation -- Connecticut -- Litchfield 1
History 1
Horses -- Breeding 1
India -- Description and travel 1
Invitations 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Lawyers -- Connecticut 1
Litchfield (Conn.) - History 1
Litchfield (Conn.) - Social life and customs 1
Litchfield (Conn.) -- Headquarters 1
Litchfield (Conn.) -- History, Military 1
Litchfield (Conn.) -- Politics and government 1
Litchfield Historical Society (Litchfield, Conn.) 1
Maps 1
Methodist Church -- Connecticut 1
Milledgeville (Ga.) 1
Morris (Conn.) -- Genealogy 1
Motion pictures 1
Prisons -- Georgia -- Milledgeville 1
Recipes 1
Santo Domingo (Dominican Republic) -- History 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Slavery -- Connecticut 1
Theater 1
Thompson Family 1
Turkey -- Description and travel 1
Warren (Conn.) -- Genealogy 1
Wickenburg (Ariz.) 1
Women - Education - Connecticut - Litchfield - History 1
World War, 1939-1945 1
World War, 1939-1945 -- United States 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 3
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Kilbourn family 2
Kilburn family 2
St. Michael's Church (Litchfield, Conn.) 2
∨ more
Bacon, Leonard Woolsey, 1830-1907 1
Bassett family 1
Bassett, Emily Pierpont, 1833-1902 1
Bassett, Lyman, 1827-1901 1
Beecher, Catharine Esther, 1800-1878 1
Braman family 1
Bramley, Malcolm 1
Brewster, Mary B. (Mary Bunce), 1889-1977 1
Brown family 1
Brown, Solyman, 1790-1876 1
Buel, Elizabeth C. Barney (Elizabeth Cynthia Barney), 1868-1943 1
Buell family 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Cropsey, Joyce Mackenzie 1
Daughters of the American Revolution 1
Dennison family 1
Dennison, Chauncey 1
Dennison, John 1
Elkins, Leonard 1
First Congregational Church (Litchfield, Conn.) 1
Franklin, Benjamin, 1706-1790 1
Georgia Penitentiary 1
Gilbert, James 1
Granniss family 1
Granniss, William 1
Grimes, William, 1784-1865 1
Griswold, Stanley 1
Guildford, Jeannette S., 1914-2005 1
Guion family 1
Guion, Amelia Hamilton McAllister, 1877-1962 1
Guion, George, 1870-1962 1
Guion, Hobart, 1869-1950 1
Hayes family 1
Hollister, G. H. (Gideon Hiram), 1817-1881 1
Holme family 1
Jones family 1
Kilborn, Aaron, 1798-1876 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Eliada, 1809-1883 1
Kilbourne, Payne Kenyon, 1815-1859 1
Kirby family 1
Kirby, Edmund, 1794-1849 1
Litchfield Historic District Commission 1
Litchfield Light Horse (Military unit) 1
Litchfield War Records Committee (Litchfield, Conn.) 1
McCall family 1
McCall, Benjamin, 1806-1895 1
McCall, Caroline Culver, 1801-1848 1
Mendenhall, Harlan G. (Harlan George), 1851-1940 1
National Historic Landmarks Program (U.S.) 1
National Register of Historic Places 1
New Jerusalem Church 1
Newcomer, Caroline Annie Stoddard, 1852-1943 1
Reeve, Tapping, 1744-1823 1
Saltonstall family 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Stoddard family 1
Stoddard, Albert, 1828-1870 1
Stoddard, Delia McCall, 1801-1848 1
Stoddard, Gideon, 1768-1846 1
Stoddard, Jesse, 1792- 1
Stoddard, Leonard, 1801-1853 1
Stoddard, Solomon, 1799-1854 1
Stoddard, Whitman, 1790-1867 1
Stoddard, William, 1804-1884 1
Strong, Jedediah, 1738-1802 1
Thompson, Esther H., 1853-1929 1
Thompson, George William, 1816-1891 1
Waugh family 1
Webster family 1
Wiggin family 1
Wiggin, Henry H., 1872- 1
+ ∧ less