Skip to main content Skip to search results

Showing Names: 1311 - 1320 of 29368

America's First Law School, final graphic elevations and specifications, about 1997

 File — Box LHS 14, Folder: 4
Scope and Contents From the Fonds: Litchfield Historical Society institutional records consists of records created by the Society or relate and documents all aspects of its history. Among the records found in the collection is correspondence, minutes, architectural records and drawings, ledgers and other accounting records, scrapbooks, and other records. The collection consists of ten series.Series 1. Board of trustee records (1884-2022) contains minutes, correspondence, board resolutions, officer records, legal...
Dates: about 1997

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

Ames, Cheney

RF3

 File
Identifier: RF3
Scope and Contents

Queries and genealogy re: Ames, Cheney

Dates: 1800-2019

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

Ames, Rufus, and Ambrose Barnes, 1830 Oct 11

Folder 2

 File — Folder 2: Series Series 1; Series Series 2; Series Series 3; Series Series 4; Series Series 5; Series Series 6; Series Series 7; Series Series 8
Identifier: Folder 2
Scope and Contents From the Series: This series has been arranged into two subseries, and is arranged alphabetically within each subseries. The first subseries contains primarily land deeds, including an extensive collection of land transactions by Morris Woodruff and his business partner Simeon Harrison. It also includes numerous legal documents signed by George C. Woodruff as justice of the peace. The second subseries contains, in addition to land deeds, a number of other kinds of transactions, including sales of cows and...
Dates: translation missing: en.enumerations.date_label.created: 1830 Oct 11

Amherst Academy

 File — Box LTB 29, Folder: 13
Scope and Contents From the Fonds: The Lynne Templeton Brickley papers consist of research files, correspondence, notes, journals, photographs, family papers, and other materials. They cover her entire lifetime, including growing up outside Chicago, attending Bennett College and Sarah Lawrence College, employment at the Chicago Sun-Times and Chicago Daily News, her marriage to Boston attorney Richard L. Brickley, her graduate work at Harvard University, her residences and activities in New York, Boston, and most...
Dates: 1930-2018

Ammi Phillips: On Famiiar Ground, 1999

 File — Box LHS 32, Folder: 39
Scope and Contents From the Fonds: Litchfield Historical Society institutional records consists of records created by the Society or relate and documents all aspects of its history. Among the records found in the collection is correspondence, minutes, architectural records and drawings, ledgers and other accounting records, scrapbooks, and other records. The collection consists of ten series.Series 1. Board of trustee records (1884-2022) contains minutes, correspondence, board resolutions, officer records, legal...
Dates: 1999

Amos Benton receipt, 1821 Dec 1

Item 7

 Item — Folder 10: Series Series 1; Series Series 2
Identifier: Item 7
Scope and Contents

Amos Benton receipt, by the hand of Ebenezer Benton, to Elihu Harrison for $10.85 to apply of Mr. Aron Benedict turnpike bill. Dated from Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1821 Dec 1

Amos Clark receipt, 24 Oct 1832

Item 11

 Item
Identifier: Item 11
Scope and Contents

Receipt from Elihu Harrison in Litchfield to Amos Clark of Watertown for 2 wood churns to be sold or returned if not sold.

Dates: translation missing: en.enumerations.date_label.created: 24 Oct 1832

Amos Hine order, 1819 May 1

Item 2

 Item — Folder 1: Series Series 1; Series Series 2; Series Series 3
Identifier: Item 2
Scope and Contents

Amos Hine order to Mr. Elihu Harrison to let Mr. Hubbard, the bearer trade $2.34 and apply to Hine's account. Dated Litchfield, May 1, 1819.

Dates: translation missing: en.enumerations.date_label.created: 1819 May 1

Filter Results

Additional filters:

Type
Archival Object 27223
Collection 1328
Digital Record 776
Unprocessed Material 39
Record Group 1
∨ more
Repository 1
+ ∧ less
 
Subject
Litchfield (Conn.) 201
Correspondence 197
Deeds 146
Photographs 104
Account books 95
∨ more
Financial records 81
Manuscripts 61
Business records 56
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 50
Diaries 44
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 37
Scrapbooks 36
Schools -- Connecticut -- Litchfield 31
Litchfield (Conn.) -- Social life and customs 28
Land surveys 27
Notes 27
United States--History--Revolution, 1775-1783 27
Litchfield (Conn.) -- History 26
Drawings 24
Harwinton (Conn.) 24
Military commissions 24
Writs 24
Minutes 23
Certificates 21
Litchfield (Conn.) -- Politics and government 18
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Business enterprises -- Connecticut -- Litchfield 16
Estate inventories 16
Poems 16
Autograph albums 15
Government records 15
Invitations 14
Programs 14
Sermons 14
African Americans -- Connecticut -- Litchfield 13
Hotels 13
Litchfield County (Conn.) 13
Speeches 13
African Americans 12
Architectural drawings 12
Clergy 12
Connecticut -- History 12
Law students -- Connecticut -- Litchfield 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut -- History -- Civil War, 1861-1865 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Description and travel 11
Maps 11
Music books 10
Western Reserve (Ohio) 10
Wills 10
Education 9
Litchfield (Conn.) -- Church history 9
Newspapers -- Connecticut -- Litchfield 9
Paper money -- Connecticut 9
Prescriptions 9
Private schools -- Connecticut -- Litchfield 9
Recipes 9
Restaurants -- Connecticut -- Litchfield 9
Banks and banking -- Connecticut 8
Bantam (Conn.) 8
Bonds (legal records) 8
Historic buildings -- Connecticut -- Litchfield 8
Law--United States--Study and teaching 8
Leases 8
Litchfield (Conn.) - Social life and customs 8
Orders (military records) 8
Poetry 8
Rewards of merit 8
Theater -- Connecticut -- Litchfield 8
Vocal music 8
Billheads 7
Connecticut--Politics and government 7
Farming - Connecticut - Litchfield 7
Judicial records 7
Letters of recommendation 7
Litchfield (Conn.) - Maps 7
Medicine -- Formulae, receipts, prescriptions 7
Paper money -- United States 7
Photographers 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Advertisements 6
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Jails -- Connecticut -- Litchfield County 6
+ ∧ less