Skip to main content Skip to search results

Showing Collections: 41 - 50 of 1325

American Mining Company share certificates

00-2010-201-0

 Collection
Identifier: 00-2010-201-0
Scope and Contents

Stock certificates issued by the American Mining Co. for the Litchfield mine, 1850. Signed by Warren Currier, secretary, and F. E. Phelps, president.

Dates: translation missing: en.enumerations.date_label.created: 1850

American Pocket Knife Manufacturers Association records

00-1955-27-0

 Collection
Identifier: 00-1955-27-0
Scope and Contents The American Pocket Knife Manufacturers Association records (1955-27-0) cover the period from 1865 to 1911. The Association underwent multiple name changes during this period, and was known at different time as the "Manufacturers Association of Pen and Pocket Cutlery"(circa 1865), the "Association of the Manufacturers of Pen and Pocket Cutlery" (circa 1872), the "American Pocket Cutlery Manufacturers Association" (1881-1897), and the "American Pocket Knife Manufacturers Association" (circa...
Dates: translation missing: en.enumerations.date_label.created: 1865-1911; Other: Date acquired: 08/10/1956

American Revolution Bicentennial Commission of Litchfield records

2010-164-0

 Collection
Identifier: 2010-164-0
Abstract

Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.

Dates: translation missing: en.enumerations.date_label.created: 1974-1977

Mary Amerighi collection

00-1993-25-0

 Collection
Identifier: 00-1993-25-0
Scope and Contents

Folder of news clippings on Litchfield's 250th birthday in 1969.

Dates: translation missing: en.enumerations.date_label.created: 1969; Other: Date acquired: 09/08/1994

John Quincy Ames papers

2004-53-0

 Collection
Identifier: 2004-53-0
Scope and Contents The John Quincy Ames papers (1834-1923) consist of his Civil War discharge papers, pension papers regarding his widow and two children, and four family photos. Ames was born in Morris, Conn., (then Litchfield South Farms) in 1845. In 1864, he enlisted in the army, serving in 2nd Connecticut Heavy Artillery, Co. A, during the United States Civil War. He was mustered out in 1865. He lived and worked in Salisbury, Conn., until moving to a farm on Beach Street in Litchfield in 1885. He married...
Dates: translation missing: en.enumerations.date_label.created: 1834-1923; Other: Date acquired: 09/08/2005

Owen Anderson collection

00-2002-36-0

 Collection
Identifier: 00-2002-36-0
Scope and Contents

Funeral remembrances and memorial book of Emma Palmer Adams of Goshen, Jan. 1, 1962; "History of Mohawk Mountain," compiled in the 1940s by Hubert T. Hubbell and signed by the compiler.

Dates: translation missing: en.enumerations.date_label.created: circa 1940-1962; Other: Date acquired: 11/10/2002

Ronald Lee Anderson note cards

00-2005-22-0

 Collection
Identifier: 00-2005-22-0
Scope and Contents

One box of note cards, 15 cards and envelopes per box, illustrated with paintings of Ronald Lee Anderson (1929-2002). The cards were created by Litchfield, Conn., antiques dealer Thomas McBride, a collector and life-partner of Anderson. At one time, he had a studio not far from McBride’s shop in Litchfield. Anderson trained in Baltimore and lived in England, France, and Litchfield.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 01/09/2005

Charles B. Andrews papers

2010-16-0

 Collection — Hollinger box, legal: Andrews Box 1
Identifier: 2010-16-0
Abstract

The Charles Bartlett Andrews papers (2011-16-0, .42 linear feet) document Charles B. Andrews (1834-1902), who was a lawyer, governor of Connecticut, and chief justice of the Connecticut Supreme Court, consist of letters regarding men who sought or were recommended for government positions or assistance, other correspondence, legal opinions, petitions, drafts and working papers, printed materials related to court matters and the Connecitcut Republican party, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1860-1903; Other: Date acquired: 03/04/2012

Charles B. Andrews speeches

00-2010-147-0

 Collection
Identifier: 00-2010-147-0
Scope and Contents

Two speeches given by Gov. Charles B. Andrews of Litchfield, Conn., one in Wolcottville, Conn., on Sep 10, 1879 and one in Hartford on Sep 17, 1879.

Dates: translation missing: en.enumerations.date_label.created: 1879

Anson Dickinson Day proclamation

00-2010-172-0

 Collection
Identifier: 00-2010-172-0
Abstract

Proclamation of the Town of Litchfield that Oct. 21, 1984, be designated Anson Dickinson Day, signed by Charles A. Dobos, First Selectman.

Dates: translation missing: en.enumerations.date_label.created: 1984 Oct 21

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 199
Correspondence 195
Deeds 145
Photographs 103
Account books 94
∨ more
Financial records 81
Manuscripts 61
Business records 56
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 49
Ephemera 44
Diaries 42
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
Land surveys 27
Notes 27
United States--History--Revolution, 1775-1783 27
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Schools -- Connecticut -- Litchfield 20
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Poems 16
Estate inventories 15
Government records 15
Litchfield (Conn.) -- Politics and government 15
Autograph albums 14
Invitations 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Business enterprises -- Connecticut -- Litchfield 12
Clergy 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut -- History 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Social life and customs 11
Maps 11
Law students -- Connecticut -- Litchfield 10
Music books 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Prescriptions 9
Recipes 9
Bonds (legal records) 8
Education 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Poetry 8
Rewards of merit 8
Vocal music 8
African Americans -- Connecticut -- Litchfield 7
Billheads 7
Connecticut--Politics and government 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking 6
Connecticut -- History -- Civil War, 1861-1865 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Historic buildings -- Connecticut -- Litchfield 6
Law--United States--Study and teaching 6
Lawyers -- Connecticut -- Litchfield 6
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Marriage certificates 6
Memoirs 6
Music books. 6
Newspapers -- Connecticut 6
Photographers 6
Political campaigns 6
Subscription lists 6
Torrington (Conn.) 6
United States--Politics and government--1783-1865 6
Vital records 6
Advertisements 5
+ ∧ less
 
Language
English 1323
Undetermined 2
Latin 1
 
Names
Unknown 33
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 11
Litchfield High School (Litchfield, Conn.) 10
∨ more
Litchfield (Conn.) 9
Reeve, Tapping, 1744-1823 9
Connecticut. Treasury Department 8
Lilac Hedges (Firm) 7
Litchfield Female Academy (Conn.) 7
Wolcott, Oliver, 1726-1797 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
First National Bank of Litchfield 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Tallmadge, Benjamin, 1754-1835 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Shepaug Railroad 5
Spring Hill School (Litchfield, Conn.) (1926-1939) 5
Stoddard family 5
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 5
United States. Department of the Treasury 5
White, Alain Campbell, 1880-1951 5
Canfield family 4
Confederate States of America. Department of the Treasury 4
Dana, Richard Henry, 1879-1933 4
Deming, Julius, 1755-1838 4
Dickinson, Anson, 1779-1852 4
Kilbourn family 4
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 4
Litchfield Historic District Commission 4
Litchfield Summer Theatre (Litchfield, Conn.) 4
New York, New Haven, and Hartford Railroad Company 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
Baldwin, George 3
Beach, Lucy Sheldon, 1788-1889 3
Birge, James, 1758-1850 3
Bissell family 3
Brewster, William J. (William Joseph), 1858-1952 3
Brown family 3
Buel family 3
Buel, Henry Wadhams, 1820-1893 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Catlin, Abijah, 1805-1891 3
Connecticut Land Company 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 3
Echo Farm Company 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Hinchman, Ralph P. 3
Kilburn family 3
Litchfield Horse Show Association (Litchfield, Conn.) 3
Litchfield Light Horse (Military unit) 3
Maryland. Treasury Department 3
Morris Academy (Morris, Conn.) 3
Morris, James, 1752-1820 3
New Jersey. Treasury Department 3
Phelps Tavern (Litchfield, Conn.) 3
Plumb, Seth F., 1836-1864 3
Shepaug Valley Railroad 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
Webster family 3
Woodruff, George C. (George Catlin), 1805-1885 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
American National Red Cross 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Babbitt, Thomas 2
Baldwin family 2
Baldwin, William F., approximately 1820- 2
Beach, John, active 1842 2
Beach, Miles, 1743-1828 2
Beckwith, Josiah Gale, 1803-1871 2
Beecher, Catharine Esther, 1800-1878 2
Benedict, Neal D. 2
Bird, Seth, 1732-1805 2
Bishop family 2
Bissell, John, 1807-1898 2
Bissell, Samantha J., 1834- 2
Bissell, Warren, 1836-1913 2
Bissell, William, 1810-1902 2
Boardman, Elijah, 1760-1823 2
Bolles, Ebenezer, 1764-1826 2
Brace, Charles Loring, 1826-1890 2
Brace, J. (Jonathan), 1810-1877 2
Bradley, Abraham, 1731-1824 2
Bradley, Phineas, 1745-1797 2
Bramley, Malcolm 2
Brewster family 2
+ ∧ less