Skip to main content Skip to search results

Showing Collections: 1221 - 1230 of 1328

Samuel Waldron journal

00-2010-233-0

 Collection
Identifier: 00-2010-233-0
Scope and Contents The journal of Samuel [Waldron?], Oct. 8, 1823-Nov. 3, 1823, chronicles the last days of Roger Wolcott Cooke (1797-1823), Litchfield Law School graduate and lawyer. Cook was born in 1797, a son of Roger Cooke (1766-1836) and Emily Webster Cooke (1776-1807). He graduated from the Litchfield Law School in 1817 and was admitted to the Litchfield bar in 1819. He later moved to Augusta, Ga., and formed a partnership with William Tracy Gould, another Litchfield Law Student. Cooke again moved,...
Dates: translation missing: en.enumerations.date_label.created: 1823; Other: Date acquired: 10/06/2011

Josiah Walker deed

00-1930-29-0

 Collection
Identifier: 00-1930-29-0
Scope and Contents

Josiah Walker of Litchfield in Hartford County, Conn. deeds 4 acres of land in Litchfield in Bantam swamp to Daniel Murrin of Durham, New Haven County. Witnessed by Peter Buell, Ebenezer Buell and John BUell, Justice of Peace.

Dates: translation missing: en.enumerations.date_label.created: 1733 Sep 15; Other: Date acquired: 11/30/1929

W.G. Wallbridge collection

00-2011-92-0

 Collection
Identifier: 00-2011-92-0
Scope and Contents The W.G. Wallbridge collection (2011-92-0) is comprised of notes about cemetery inscriptions that were created by W.G. Wallbridge in 1898 and 1899. The collection contains five small notebooks, and one folder of loose notes. Wallbridge copied down inscriptions from headstones for the Northfield Cemetery, Bantam Cemetery, Morris Cemetery, East and West Cemeteries in Litchfield, and the Cemetery at Headquarters. Each notebook contains inscriptions, and there is also an index to names in the...
Dates: translation missing: en.enumerations.date_label.created: 1898-1899; Other: Date acquired: 02/06/2012

Walter, Cobb and Company Account Book

00-1973-68-38

 Collection
Identifier: 00-1973-68-38
Abstract

The Walter, Cobb and Company account book (1973-68-38) provides information on cash transactions of a woolen manufacturer.

Dates: translation missing: en.enumerations.date_label.created: 1818-1824; Other: Date acquired: 01/09/1973

Andrew Ward photographs of the Peter Buell house

00-2023-01-0

 File
Identifier: 00-2023-01-0
Content Description

35 Black and white photographs of the Peter Buell house taken by Andrew Ward during the time period when the house was owned by Blaine and Eleanor Cota. Many of the photos have typewritten details taped to the back. Originally located on Buell Road in East Litchfield, this house was moved to 74 Saw Mill Road in 1961 and restored by Blaine and Eleanor Cota. They named it Heritance House. The house was built about 1740 by Peter Buell.

Dates: 1976

Dr. Charles Norton Warner record books and Boy Scout award

00-1981-30-0

 Collection
Identifier: 00-1981-30-0
Scope and Contents The Dr. Charles Norton Warner record books (1981-30-0) contain handwritten birth and death records of Dr. Warner's patients in Litchfield, Connecticut from 1897-1905. Birth records are present for the 1897-1905 time span, and record minimal information such as the child's name, basic statistics about the parents, and any unique remarks concerning the birth or the child. Basic death records are included for the years 1899 and 1901-1903. Death records list of the cause of death, name, marital...
Dates: translation missing: en.enumerations.date_label.created: 1897-1905; Other: Date acquired: 12/07/1980

Warner Family Papers

00-1970-16-0

 Collection
Identifier: 00-1970-16-0
Scope and Contents

The Warner Family Papers (1970-16-0) includes deeds, surveying notes, power of attorney and arbitration agreements from the Warner family from 1735-1841 in Plymouth, Connecticut.  Also included is a genealogy of the Warner and Pitkin families and a diary kept by John Burchard Warner in France during World War I.

Dates: translation missing: en.enumerations.date_label.created: 1735-1841; Other: Date acquired: 10/02/1972

Charles H. Warren manuscript

00-1972-128-0

 Collection
Identifier: 00-1972-128-0
Abstract

The Charles H. Warren manuscript (1972-128-0) is a typescript biography of Benjamin Silliam (1779-1864) written by Charles H. Warren for Dictionary of American Biography in 1936. Benjamin Silliman was an American chemist and one of the first American professors of science. He was the first individual to distill petroleum.

Dates: translation missing: en.enumerations.date_label.created: 1936; Other: Date acquired: 12/05/1971

Washington City Canal lottery tickets

00-2010-56-0

 Collection
Identifier: 00-2010-56-0
Scope and Contents

Four tickets for a lottery for cutting the canal through the city of Washington to the eastern-branch harbour. Signed by Daniel Carroll.

Dates: translation missing: en.enumerations.date_label.created: circa 1797

George Washington letter

00-1960-22-0

 Collection
Identifier: 00-1960-22-0
Scope and Contents

A letter from George Washinton in Morristown to Brigadeer General Jedediah Huntington at Springfield. Governor Tumbull has requested that 50 officers might sent to Connecticut to assist in recruiting.

Dates: translation missing: en.enumerations.date_label.created: 1780 Mar 29; Other: Date acquired: 05/08/1961

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
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 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 1326
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
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
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
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