Skip to main content Skip to search results

Showing Collections: 51 - 60 of 1324

Architectural drawing of Painter house baluster

00-2011-09-0

 Collection
Identifier: 00-2011-09-0
Scope and Contents

Architectural drawing of Painter house baluster (2011-09-0) is a measured drawing on brown paper by Edw. J. Litwin in 1961.  The baluster is in the museum collection.  The Painter House was built circa 1684 and moved from West Haven, Connecticut to Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1961; Other: Date acquired: 05/02/2011

Architectural survey of Litchfield, Connecticut

2012-32-0

 Collection
Identifier: 2012-32-0
Abstract The Architectural Survey of Litchfield, Connecticut (2012-32-0) consists of individual survey reports on houses and buildings in Litchfield, 9 survey maps, and 8 acetate copies of George Browne's Map of Litchfield, created during the 1930s-40s (copies are availalble for study as is a key to these maps which is with the accession records). The Greater Litchfield Preservation Trust conducted the architectural survey in 1986-1987. The Greater Litchfield Preservation Trust in a volunteer group...
Dates: translation missing: en.enumerations.date_label.created: 1986 - 1987

Arethusa Farm photograph

00-2014-41-0

 Collection
Identifier: 00-2014-41-0
Abstract

Black and white aerial photograph taken of Arethusa Farm on Webster Road, Litchfield, Conn. The view is from the south and includes farm buildings and residences. The photograph was taken by John Carter, Winsted, Conn.

Dates: Other: Date acquired: 06/09/2015; unknown

Armstrong family papers

1995-20-0

 Collection
Identifier: 1995-20-0
Scope and Contents The papers of the Armstrong family of Washington, Conn., centering on James Armstrong (1754-1816). His wife Miriam Mallory Armstrong (1756-1851) was the daughter of Caleb Mallory and Jane Weller Mallory. On Feb. 3, 1780, a little more than four months before Miriam married Armstrong, her parents and three of their grandchildren were murdered in their home by Barnett Davenport, a crime considered to be the first incidence of multiple murder in the United States. A small group of papers...
Dates: translation missing: en.enumerations.date_label.created: 1757-1855; Other: Date acquired: 04/10/1995

Benedict Arnold correspondence

00-2009-93-0

 Collection
Identifier: 00-2009-93-0
Abstract

Two notes from Benedict Arnold to James Hayt, his Canadian fiduciary.

Dates: translation missing: en.enumerations.date_label.created: 1786 May-Jul

As Delia Is to Me

00-2011-77-0

 Collection
Identifier: 00-2011-77-0
Abstract

"As Delia is to Me" (2011-77-0) is a piece of sheet music containing three verses of the song. On the front piece of the sheet is the music and the first verse. The other verses are on the reverse.

Dates: translation missing: en.enumerations.date_label.created: Undated; Other: Date acquired: 08/06/2011

The Assassination of Lincoln manuscript

00-1955-36-0

 Collection
Identifier: 00-1955-36-0
Scope and Contents

The Assassination of Lincoln manuscript (1955-36-0) is a bound typescript manuscript titled "The Assassination of Lincoln." The manuscript is undated and the author unknown.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 03/06/1955

Association of Litchfield for Discouraging the Use of Spirituous Liquors records

00-2009-94-0

 Collection
Identifier: 00-2009-94-0
Abstract

A handwritten copy of the Resolution to form the Society copied 18 April 1864 from the United States Chronicle June 25, 1789, printed at Providence, Rhode Island.

Dates: translation missing: en.enumerations.date_label.created: 1789 Jun 25

Adrian Atkins collection

00-2007-04-0

 Collection
Identifier: 00-2007-04-0
Abstract

One folder of brochures and other ephemera related to Litchfield area businesses and points of interest and Connecticut's tercentenary.

Dates: translation missing: en.enumerations.date_label.created: 1935-1982; Other: Date acquired: 11/02/2008

Janet Gaylord Atkins collection

00-1997-14-0-2022-42-0

 Collection
Identifier: 00-1997-14-0-2022-42-0
Scope and Contents

American National Red Cross certificates, World War II rationing cards, and National Grange certificates of 25 and 50 years of membership and related documents. 2022 accrual includes photographs and clippings of Atkin's childhood on Baldwin Hill Rd. in Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1942-1983; Other: Date acquired: 04/07/1998

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 1322
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