Skip to main content Skip to search results

Showing Collections: 11 - 20 of 27

George Glen Gould and Florence Holden Gould papers

1955-03-0

 Collection
Identifier: 1955-03-0
Scope and Contents The George Glen Gould and Florence Holden Gould papers (1955-03-0, 1.25 linear feet) document the activities of a New York City couple whose activities centered around their appreciation of period furniture, silks, rugs, and other interior design topics. The collection also includes genealogical information related to several descendents of Judge James Gould of Litchfield, Conn. The papers include correspondence, drafts and published versions of articles, photographs, research files, and...
Dates: translation missing: en.enumerations.date_label.created: 1777-1957; Other: Date acquired: 03/06/1955

Henry Guy Gould manuscript

00-1916-47-0

 Collection
Identifier: 00-1916-47-0
Scope and Contents

A manuscript detailing the origin of the names of towns in Connecticut, by Henry Guy Gould.

Dates: translation missing: en.enumerations.date_label.created: 1874 Apr 24; Other: Date acquired: 01/01/1916

H. William Hawke manuscript

00-1972-129-0

 Collection
Identifier: 00-1972-129-0
Scope and Contents

The H. William Hawke manuscript (1972-129-0) is a typescript manuscript biography titled "Joel Stone of Gananoque, 1749-1833. His Life and Letters." The manuscript was written by H. William Hawke in 1970.

Dates: translation missing: en.enumerations.date_label.created: 1970; Other: Date acquired: 01/03/1972

Robert W. Hill lecture

00-1907-17-0

 Collection
Identifier: 00-1907-17-0
Scope and Contents Robert Wakeman Hill (1828-1909) was a noted architect. He received his early education in the schools of Waterbury and attended the Young Men's Institute in New Haven. He studied architecture with Henry Austin of New Haven and A. C. Nash of Milwaukee, Wis. He returned to Connecticut in 1858 and practiced architecture for a short time in Naugatuck. In 1863, he moved to Waterbury and spent the remainder of his life there. Hill was architect for the state under Governors Bigelow, Waller,...
Dates: translation missing: en.enumerations.date_label.created: 1906 Jul 30; Other: Date acquired: 01/01/1907

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

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

C. Murray Keefer manuscript

00-1956-30-0

 Collection
Identifier: 00-1956-30-0
Scope and Contents

Typescript manuscript, "Historical Sketch: Portraying the Ceremony of Presentation to James Morris of the Morris Academy Building and Its Dedication in November 1803," prepared by C. Murray Keefer and enacted in the Morris Community Hall on Jul 24, 1935, as a part of the Connecticut Tercentenary Celebration.

Dates: translation missing: en.enumerations.date_label.created: 1935; Other: Date acquired: 01/01/1956

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

Harlan G. Mendenhall papers

2011-21-0

 Collection
Identifier: 2011-21-0
Scope and Contents The Harlan G. Mendenhall papers (2011-21-0, .43 linear feet) consist of correspondence and historical and biographical notes assembled by Mendenhall for use in writing a history of Litchfield. The collection also includes an Oct. 3, 1839, letter from the Committee of the Chapel Street Congregational Church inviting John Colton to become pastor and an Apr. 1846 unsigned letter to Horace Greely of The New York Tribune regarding the next president of Yale...
Dates: translation missing: en.enumerations.date_label.created: 1839-1933; Other: Date acquired: 03/04/2012

Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers

2011-19-0

 Collection
Identifier: 2011-19-0
Scope and Contents

The Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers (2011-19-0, .83 linear feet) consists of research, surveys, lists, and other materials used to produce the 1976 book, Register of Revolutionary Soliders and Patriots buried in Litchfield County, compiled by Joyce Mackenzie Cropsey and published by the Daughters of the American Revolution, Mary Floyd Tallmadge Chapter.

Dates: translation missing: en.enumerations.date_label.created: 1976; Other: Date acquired: 03/04/2012

Filtered By

  • Subject: History X
  • Subject: Manuscripts X

Filter Results

Additional filters:

Subject
Correspondence 12
Litchfield (Conn.) 8
Photographs 7
Connecticut -- History 6
United States--History--Civil War, 1861-1865 6
∨ more
Litchfield (Conn.) -- History 5
United States--History--Revolution, 1775-1783 5
Business records 4
Ephemera 3
Litchfield (Conn.) -- Church history 3
Litchfield County (Conn.) 3
Deeds 2
Drawings 2
Episcopal Church -- Connecticut -- Litchfield 2
Memoirs 2
Notes 2
Reports 2
Speeches 2
African Americans -- Connecticut -- Litchfield 1
Architecture 1
Bantam (Conn.) -- Church history 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Central Park (New York, N.Y.) 1
Composition (Language arts) 1
Congregational churches 1
Connecticut -- History -- Civil War, 1861-1865 1
Connecticut -- History -- Revolution, 1775-1783 1
Connecticut--Biography 1
Connecticut--Politics and government 1
Constitutional law 1
Dairy farming 1
Dairy farming -- Connecticut 1
Dentistry -- History 1
Diaries 1
Education 1
Eldora (Iowa) 1
Episcopal Church -- Connecticut -- Litchfield County 1
Families -- Connecticut -- Litchfield County 1
Farming - Connecticut - Litchfield 1
Furniture -- History 1
Furniture -- Reproduction 1
Gananoque (Ont.)--History 1
Gardening -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Haiti 1
History 1
Lawyers -- Connecticut 1
Lecture notes 1
Lighting -- History 1
Litchfield (Conn.) - History 1
Litchfield (Conn.) -- Headquarters 1
Litchfield (Conn.) -- History, Military 1
Methodist Church -- Connecticut 1
Milledgeville (Ga.) 1
Notebooks 1
Poems 1
Prisons -- Georgia -- Milledgeville 1
Railroads -- History 1
Registers of births, etc. 1
Rugs, Chinese 1
Santo Domingo (Dominican Republic) -- History 1
Scientists--United States--Biography 1
Scrapbooks 1
Slavery -- Connecticut 1
Thompson Family 1
United States -- History 1
Women - Education - Connecticut - Litchfield - History 1
Yale University--History--19th Century 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 3
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Cropsey, Joyce Mackenzie 2
Kilbourn family 2
Kilburn family 2
∨ more
St. Michael's Church (Litchfield, Conn.) 2
Bacon, Leonard Woolsey, 1830-1907 1
Beecher, Catharine Esther, 1800-1878 1
Birmingham, Patrick 1
Booth, George F. 1
Brady, Edward J., 1927-2001 1
Braman family 1
Brewster, Mary B. (Mary Bunce), 1889-1977 1
Brown family 1
Brown, Solyman, 1790-1876 1
Buel, Elizabeth C. Barney (Elizabeth Cynthia Barney), 1868-1943 1
Buell family 1
Church, Samuel, 1785-1854 1
Daughters of the American Revolution 1
Dennison family 1
Dennison, Chauncey 1
Dennison, John 1
Elkins, Leonard 1
First Congregational Church (Litchfield, Conn.) 1
Franklin, Benjamin, 1706-1790 1
Georgia Penitentiary 1
Gilbert, James 1
Gould family 1
Gould, E. Sherman (Edward Sherman), 1837-1905 1
Gould, Evelyn Fisk 1
Gould, Florence Holden 1
Gould, G. Glen (George Glen) 1
Gould, Henry Guy 1
Granniss family 1
Granniss, William 1
Grimes, William, 1784-1865 1
Griswold, Stanley 1
Hawke, H. William 1
Hayes family 1
Healy, Anson W. 1
Hempstead, George Benjamin 1
Hill, Robert Wakeman, 1828-1909 1
Hollister, G. H. (Gideon Hiram), 1817-1881 1
Jones family 1
Keefer, C. Murray 1
Kilborn, Aaron, 1798-1876 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Eliada, 1809-1883 1
Kilbourne, Payne Kenyon, 1815-1859 1
Maher, Patrick 1
Mason, E. Porter 1
McCall family 1
McCall, Benjamin, 1806-1895 1
McCall, Caroline Culver, 1801-1848 1
Mendenhall, Harlan G. (Harlan George), 1851-1940 1
Morris Academy (Morris, Conn.) 1
Morris, James, 1722-1789 1
New Jerusalem Church 1
New York, New Haven, and Hartford Railroad Company 1
Newcomer, Caroline Annie Stoddard, 1852-1943 1
Osborn, Eliada Goodwin 1
Plumb, Seth F., 1836-1864 1
Potter, George Wilson 1
Reeve, Tapping, 1744-1823 1
Sanford, George B. (George Bliss), 1842-1908 1
Sedgwick, John, 1813-1864 1
Sheldon family 1
Sheldon, Daniel, 1750-1840 1
Shepaug Railroad 1
Shumway, Alexander B. 1
Silliman, Benjamin, 1779-1864 1
Stoddard family 1
Stoddard, Albert, 1828-1870 1
Stoddard, Delia McCall, 1801-1848 1
Stoddard, Gideon, 1768-1846 1
Stoddard, Jesse, 1792- 1
Stoddard, Leonard, 1801-1853 1
Stoddard, Solomon, 1799-1854 1
Stoddard, Whitman, 1790-1867 1
Stoddard, William, 1804-1884 1
Stone, Hiram 1
Stone, Joel, 1749-1833 1
Strong, Jedediah, 1738-1802 1
Taylor, Addison K. 1
Thompson, Esther H., 1853-1929 1
Thompson, George William, 1816-1891 1
Thorpe, Thomas Bangs, 1815-1878 1
Van Winkle, Edgar B. (Edgar Beach), 1842-1920 1
Wadhams, Luman, approximately 1835-1864 1
Warren, Charles H. (Charles Hyde), 1876-1950 1
Wheeler, Stiles A. 1
+ ∧ less