Skip to main content Skip to search results

Showing Collections: 21 - 30 of 63

Charles A. Flament (1912-1944)

2015-66-0

 Item
Identifier: 2015-66-0
Content Description

Flament, Charles A. (2015-66-0) A small 2 1/2" x 3 1/2" Black and white photograph of Charles A. Flament in military uniform.

Dates: 1944

Elisha Frisbie Accounts and Journal

00-1955-37-0

 Collection
Identifier: 00-1955-37-0
Scope and Contents The Elisha Frisbie Accounts and Journal (1955-37-0) contain tables documenting the number of men in Captain Seymour's militia under Elisha Sheldon from October 25th to December 25th 1776. The tables break the numbers of men down into the number sick, discharged, fit for duty, dead, etc. There are also very small entries tracking the movement of the militia, and there are also accounts of rations and money spent. There are also a number of diary entries detailing military activity for the...
Dates: translation missing: en.enumerations.date_label.created: 1776 Oct 25 - 1776 Dec 25; Other: Date acquired: 01/01/1955

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

Guild and Stevens families papers

00-1971-46-0

 Collection
Identifier: 00-1971-46-0
Scope and Contents

Photographs, correspondence, and other items related to the Guild family of Milton, Litchfield, Conn., and the Stevens family of Bethlehem, Conn. Some papers also relate to the Lindley family of Ansonia, Conn. Primary correspondents include Penfield Guild (1832-1901), his sister Mary Guild Stevens (1816- ), and her husband James Stevens (1812- ).

Dates: translation missing: en.enumerations.date_label.created: 1834-1860; Other: Date acquired: 07/10/1971

Hall family collection

1961-38-0

 Collection
Identifier: 1961-38-0
Scope and Contents

The papers of Norman Hall (1805-1852) a son William J. Hall (1839-1912) and a granddaughter Florence Hall Perkins and her husband Willis O. Perkins, residents of Milton, a part of Litchfield, consisting of deeds and an estate inventory. The papers of William also contain a certificate of exemption from service during the Civil War and related documents. To see a partial inventory of the papers, click "Show Digital Content Links" at left and then "Hall Family Collection inventory."

Dates: translation missing: en.enumerations.date_label.created: 1836-1909; Other: Date acquired: 07/07/1963

Thomas Harney daybook

00-1913-32-0

 Collection
Identifier: 00-1913-32-0
Scope and Contents

The Thomas Harney daybook (1913-32-0) contains various entries by Thomas Harney, and later his wife, between the years 1856 and 1876. The majority of the journal contains brief daily entries that describe the weather condition, the wind direction, daily activities, and the temperature at sunrise, noon, and sunset. Also recorded are letters sent, as well as a recipe for ink and whitewash. Item is currently housed in 3A Box 22.

Dates: translation missing: en.enumerations.date_label.created: 1856-1876; Other: Date acquired: 11/30/1912

Gideon Hollister papers

1914-16-0

 Collection
Identifier: 1914-16-0
Scope and Contents The Gideon Hollister papers (1914-16-0, 2.42 linear feet) document Gideon Hiram Hollister (1818-1887), a lawyer, historian, and author who also served as United States minister to Haiti from 1868 to 1869. He is perhaps best known for his History of Connecticut, published in 1855. In addition, he published several books of fiction and poetry. The collection contains manuscripts and documents regarding these works. Also found are manuscripts drafts of some of...
Dates: translation missing: en.enumerations.date_label.created: 1850-1906; Other: Date acquired: 01/09/1914

Joseph E. Hopkins notebook

00-1956-33-0

 Collection
Identifier: 00-1956-33-0
Scope and Contents

The Joseph E. Hopkins notebook (1956-33-0) contains handwritten notes on the history of the district east of Northfield, Connecticut extending to the Naugatuck River. The notebook was created in 1955 by Joseph E. Hopkins. In addition to general history of the area, the notebook also contains information about the Hopkins family during the eighteenth and nineteenth centuries.

Dates: translation missing: en.enumerations.date_label.created: 1955; Other: Date acquired: 08/10/1957

Jones and Kilbourn families papers

1971-15-0

 Collection
Identifier: 1971-15-0
Abstract The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates: translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972

Dwight C. Kilbourn collection

1929-18-0

 Collection
Identifier: 1929-18-0
Scope and Contents The Dwight C. Kilbourn collection (1929-18-0, .83 linear feet) consists of a wide range of Litchfield, Conn., historical materials collected by Kilbourn, some of which relate to him and other Kilbourns, particularly his distant cousin Eliada Kilbourn (1809-1883) and Eliada’s family, and many that do not. Of particular interest are research files Dwight Kilbourn assembled regarding the involvement of Litchfield men in the American Revolutionary War and the American Civil War. The collection...
Dates: translation missing: en.enumerations.date_label.created: 1801-1920; Other: Date acquired: 01/01/1929

Filtered By

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

Filter Results

Additional filters:

Subject
Correspondence 30
Litchfield (Conn.) 26
Litchfield (Conn.) -- History 24
Diaries 13
Manuscripts 13
∨ more
Photographs 13
United States--History--Revolution, 1775-1783 13
United States--History--Civil War, 1861-1865 11
Deeds 10
Business records 9
Account books 8
Financial records 8
Litchfield (Conn.) -- Church history 8
Legal documents 6
Litchfield (Conn.) - History 6
Notebooks 6
Ephemera 5
Estate inventories 5
Land surveys 5
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 5
Military records 5
Connecticut -- History 4
Litchfield (Conn.) -- History, Military 4
Minutes 4
Receipts 4
African Americans -- Connecticut -- Litchfield 3
Autograph albums 3
Congregational churches 3
Connecticut--History--Revolution, 1775-1783 3
Drawings 3
Episcopal Church -- Connecticut -- Litchfield 3
Litchfield (Conn.) -- Description and travel 3
Litchfield County (Conn.) 3
Promissory notes 3
Reports 3
Scrapbooks 3
Speeches 3
United States--Politics and government--1783-1865 3
Writs 3
Architectural drawings 2
Bethlehem (Conn.) 2
Bonds (legal records) 2
Broadsides (notices) 2
Certificates 2
China -- Commerce 2
Clergy 2
Commonplace books 2
Connecticut -- History -- Revolution, 1775-1783 2
Connecticut--Politics and government 2
Dairy farming -- Connecticut 2
Drafts (documents) 2
History 2
Inventories 2
Invitations 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- Headquarters 2
Memoirs 2
Merchants -- Connecticut -- Litchfield 2
Military commissions 2
Poems 2
Rewards of merit 2
Soldiers -- Connecticut -- Diaries 2
United States -- Social life and customs 2
United States--Politics and government--1775-1783. 2
United States--Social life and customs--1783-1865 2
Women - Education - Connecticut - Litchfield - History 2
Accounts 1
African Americans 1
Agriculture -- Connecticut -- History 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Alaska -- Description and travel 1
Appraisals 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bantam (Conn.) -- Church history 1
Battle of the Bulge 1
Brochures 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Champion (N.Y.) 1
Checks 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Colchester (Conn.) 1
Collecting of accounts--United States 1
Colonial revival (Architecture) - Connecticut - Litchfield 1
Composition (Language arts) 1
Connecticut -- History -- Civil War, 1861-1865 1
Criminal court records 1
Dairy farming 1
Death records--Connecticut--Litchfield 1
Dentistry -- History 1
Education 1
Eldora (Iowa) 1
Epidemics--New York (State)--New York 1
Episcopal Church -- Connecticut -- Litchfield County 1
+ ∧ less
 
Names
First Congregational Church (Litchfield, Conn.) 4
Litchfield Female Academy (Conn.) 3
Litchfield Law School 3
Seymour, Moses, 1774-1826 3
St. Michael's Church (Litchfield, Conn.) 3
∨ more
Bissell family 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Frisbie, Elisha, 1740-1809 2
Kilbourn family 2
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 2
Kilburn family 2
Litchfield Historical Society (Litchfield, Conn.) 2
My Country Society 2
Reeve, Tapping, 1744-1823 2
Stoddard family 2
Wolcott, Oliver, 1726-1797 2
Adams family 1
Adams, Charles, 1805-1883 1
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Aerotherm Corporation 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Atkins, Adrian 1
Bacon, Leonard Woolsey, 1830-1907 1
Baldwin family 1
Baldwin, James, 1758-1843 1
Beckwith, Josiah Gale, 1803-1871 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Beecher, Catharine Esther, 1800-1878 1
Beecher, Henry Ward, 1813-1887 1
Bird family 1
Bishop family 1
Bissell, Almira A., 1856-1946 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Brace, John Pierce, 1793-1872 1
Braman family 1
Bramley, Malcolm 1
Brewster, Mary B. (Mary Bunce), 1889-1977 1
Brickley, Lynne, 1940-2019 1
Brickley, Richard L., -2006 1
Brown family 1
Brown, Solyman, 1790-1876 1
Buel, Elizabeth C. Barney (Elizabeth Cynthia Barney), 1868-1943 1
Buell family 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Champion family 1
Champion, Henry, 1751-1836 1
Connecticut. County Court (Litchfield County) 1
Cropsey, Joyce Mackenzie 1
Cunningham, Stephanie Whitney, 1869-1949 1
Dana, Richard Henry, 1879-1933 1
Danner family 1
Daughters of the American Revolution 1
Deming family 1
Deming, Julius, 1755-1838 1
Dennison family 1
Dennison, Chauncey 1
Dennison, John 1
Elkins, Leonard 1
First Ecclesiastical Society (Litchfield, Conn.) 1
Flament, Charles A., 1912-1944 1
Franklin, Benjamin, 1706-1790 1
Freeman, Hannah Huntington Wolcott, 1803-1838 1
Georgia Penitentiary 1
Gilbert, James 1
Granniss family 1
Granniss, William 1
Grimes, William, 1784-1865 1
Griswold, Stanley 1
Guild family 1
Guild, Penfield, 1832-1901 1
Hall family 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Harney, Thomas, 1802-1870 1
Hayes family 1
Hickok, Laurens P. (Laurens Perseus), 1798-1888 1
Hollister, G. H. (Gideon Hiram), 1817-1881 1
Hopkins family 1
Hopkins, Joseph E. 1
Huntington, Jabez Williams, 1788-1847 1
Jones family 1
Kilborn, Aaron, 1798-1876 1
Kilbourn, Eliada, 1809-1883 1
Kilbourne, Payne Kenyon, 1815-1859 1
Ladies Benevolent Society (Northfield, Conn.) 1
Lindley family 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Citizens Advisory Council 1
Litchfield County Agricultural Society 1
Litchfield Garden Club 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
+ ∧ less