Skip to main content Skip to search results

Showing Collections: 1091 - 1100 of 1461

Litchfield Historical Society Research Files

2019-00-0

 Collection
Identifier: 2019-00-0
Scope and Contents

This collection of research files covers subjects pertinent to Litchfield's history including geographic features of town, homes, businesses, people, national events anniversaries, etc. These materials have been accumulated throughout the history of the Society and may include newspaper clippings, photocopies, unpublished papers and writings, letters, and other materials.

Dates: 1800-2019

Returns concerning jails for the county of Litchfield

2015-11-0

 Item
Identifier: 2015-11-0
Content Description Returns concerning jails for the county of Litchfield (2015-11-0). Yearly tally for people jailed and why in Litchfield, March 31, 1865. List counts how many people were jailed during 1865 broken into category types such as age, race and gender. The lists also counts those discharged and why. On a yearly basis every county commissioner was to send the information to the Secetary of State who would then send the information on to the legislature. The form is signed by the secretary of state,...
Dates: 1865-03-31

Revolutionary Pensioners [poem]

00-2009-150-0

 Collection
Identifier: 00-2009-150-0
Scope and Contents

An anonymous poem written in Litchfield, July 1820, extolling the heroism and sacrifices of Revolutiary War veterans and need to give them a worthy pension.

Dates: translation missing: en.enumerations.date_label.created: 1820 Jul

Reward of merit

00-2009-151-0

 Collection
Identifier: 00-2009-151-0
Scope and Contents

A printed reward of merit sold by Geo. P. Daniels, South Main Street, Providence, with spaces to fill in a student's name and instrucotr's signature. On the back is a poem "Good night".

Dates: Other: Dummy Date

Blank Reward of Merit

00-2012-78-0

 Collection
Identifier: 00-2012-78-0
Scope and Contents

Reward of merit blank, 2012-78-0, glued to a piece of card stock with one hole punch in the left margin.  The certificate was never used.

Dates: Other: Majority of material found in 19th century

Robert F. Reynolds photographs, papers, and ephemera relating to World War II service

00-2019-92-0

 File
Identifier: 00-2019-92-0
Abstract

Photographs, papers, and ephemera relating to World War II service of Robert F. Reynolds of Litchfield, CT. Also includes his Vietnam War-era Selective Service card.

Dates: 1945-1949, 1968

Richards family records

2014-27-0

 Collection
Identifier: 2014-27-0
Abstract

The Richards family records (2014-27-0) consist of: three logs, 1949-1951 for roadwork in the town of Litchfield kept by Charles A. Richards, foreman; and Personal tax lists for 1933-1938 kept by Selectman Hector Richards for the Northfield section of Litchfield, with names and dates of birth.

Dates: translation missing: en.enumerations.date_label.created: 1933-1951; Other: Date acquired: 09/07/2014

George Richards sermons and address

00-2010-215-0

 Collection
Identifier: 00-2010-215-0
Scope and Contents

Item 1: sermon delivered Apr. 27, 1862, and Feb. 4, 1866; Item 2: sermon delivered Sep. 14, 1862 prior to the departure of the 19th Regiment; Item 3: address, "How New England Can Hold Its Own," delivered Jan. 21, 1869, in Washington, Conn., at the dedication of Farmers' Hall.

Dates: translation missing: en.enumerations.date_label.created: 1862-1869

Richards, Guy H. Collection

00-1918-21-0

 Collection
Identifier: 00-1918-21-0
Content Description

Guy H. Richards Collection (1918-21-0) Small photographs and French poster Photographs depict army life, vehicles, hospital or First Aid truck, hospital camp, eating, gas masks, and location shots. Folder also contains "The Battery Book", A History of Battery "A"306 F.A. edited by Francis L. Field and Guy H. Richards, 1921, printed from Google; a brief narrative of war experience - Battery "A" Diary.

Dates: Circa 1914-1918

Right of way map, town of Litchfield, North St.

2022-17-0

 Item
Identifier: 2022-17-0
Content Description

Right of way map of North Street in the town of Litchfield, Connecticut

Dates: 1931

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 258
Correspondence 195
Deeds 145
Photographs 127
Account books 95
∨ more
Financial records 82
Manuscripts 61
Business records 59
Letters (correspondence) 53
United States--History--Civil War, 1861-1865 53
Diaries 45
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
United States--History--Revolution, 1775-1783 29
Schools -- Connecticut -- Litchfield 28
Land surveys 27
Notes 27
Business enterprises -- Connecticut -- Litchfield 24
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Merchants -- Connecticut -- Litchfield 18
Military records 18
Poems 18
Promissory notes 18
Accounts 17
Litchfield (Conn.) -- Politics and government 17
Autograph albums 16
Estate inventories 15
Government records 15
Invitations 15
Litchfield (Conn.) -- Social life and customs 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Clergy 12
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Law students -- Connecticut -- Litchfield 11
Maps 11
Music books 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Poetry 9
Prescriptions 9
Recipes 9
African Americans -- Connecticut -- Litchfield 8
Bantam Lake (Conn.) 8
Bonds (legal records) 8
Education 8
Lawyers -- Connecticut -- Litchfield 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Political campaigns 8
Rewards of merit 8
Vital records 8
Vocal music 8
World War, 1939-1945 -- United States 8
Banks and banking 7
Billheads 7
Connecticut -- History -- Civil War, 1861-1865 7
Connecticut--Politics and government 7
Deeds -- Connecticut -- Litchfield 7
Farming - Connecticut - Litchfield 7
Judicial records 7
Letters of recommendation 7
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Postcards 7
Reports 7
Taxation -- Connecticut -- Litchfield 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking -- Connecticut 6
Contracts 6
Dairy farming -- Connecticut 6
Greeting cards 6
Historic buildings -- Connecticut -- Litchfield 6
Jails -- Connecticut -- Litchfield County 6
Law--United States--Study and teaching 6
Litchfield (Conn.) - History 6
+ ∧ less
 
Language
English 1459
Undetermined 2
Latin 1
 
Names
Unknown 66
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 12
Litchfield High School (Litchfield, Conn.) 11
∨ more
Lilac Hedges (Firm) 10
Litchfield (Conn.) 10
Connecticut. Treasury Department 9
Litchfield Female Academy (Conn.) 9
Reeve, Tapping, 1744-1823 9
Wolcott, Oliver, 1726-1797 8
First National Bank of Litchfield 7
Tallmadge, Benjamin, 1754-1835 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Hinchman, Ralph P. 5
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 5
Litchfield Summer Theatre (Litchfield, Conn.) 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
Woodruff, George C. (George Catlin), 1805-1885 5
Baldwin, George 4
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
Litchfield Historic District Commission 4
New York, New Haven, and Hartford Railroad Company 4
Phelps Tavern (Litchfield, Conn.) 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
American National Red Cross 3
Beach, Lucy Sheldon, 1788-1889 3
Benedict, Neal D. 3
Birge, James, 1758-1850 3
Bissell family 3
Boy Scouts of America 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
Cropsey, Joyce Mackenzie 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 3
Echo Farm Company 3
Ensign family 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Kilburn family 3
Kirby, Ephraim, 1757-1804 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
Perkins family 3
Plumb, Seth F., 1836-1864 3
Ray family 3
Shepaug Valley Railroad 3
Smith, Truman, 1791-1884 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
United States. Office of Price Administration 3
Webster family 3
Woodruff family 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Arethusa Farm (Litchfield, Conn.) 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
Beers, Seth P. (Seth Preston), 1781-1863 2
Bird, Seth, 1732-1805 2
Bishop family 2
Bissell, John, 1807-1898 2
+ ∧ less