Skip to main content Skip to search results

Showing Collections: 881 - 890 of 1477

Capt. Mackenzie message to the Confederates

00-2010-284-0

 Collection
Identifier: 00-2010-284-0
Abstract

Message to the Confederates, Norfolk, Va., in answer to to our terms of surrender, signed Capt. Mackenzie. The message could be a copy of an original, and "Capt. Mackenzie" could be Capt. Ranald Slidell Mackenzie, who commanded the 2nd Connecticut Heavy Artillery in 1864.

Dates: translation missing: en.enumerations.date_label.created: [1864?]

Mary H. Macy letter to Anne McKinne Gardiner Gould

00-2016-11-0

 Item
Identifier: 00-2016-11-0
Abstract

Mary H. Macy writes from New York offering condolences and discusses family matters.

Dates: 1838 Dec 1

Evelyn Maddox collection

00-2002-73-0

 Collection
Identifier: 00-2002-73-0
Scope and Contents

One letter from S. Carl Fisher, president of the Litchfield Enquirer Publishing Co. to "Tete," circa 1930s; photographs of Litchfield High School, 1890-1925, and Litchfield High School students, circa 1921.

Dates: translation missing: en.enumerations.date_label.created: circa 1921-circa 1930s; Other: Date acquired: 02/12/2002

James F. Magee, Jr. collection

00-1939-12-0

 Collection
Identifier: 00-1939-12-0
Scope and Contents

Two tariff receipts and a promissory note.

Dates: translation missing: en.enumerations.date_label.created: 1798-1825; Other: Date acquired: 11/30/1938

James F. Magee Jr. currency collection

1924-08-0

 Collection
Identifier: 1924-08-0
Scope and Contents

Continental paper currency, colonial and state paper currency, and United States fractional currency.

Dates: translation missing: en.enumerations.date_label.created: 1759-1876; Other: Date acquired: 11/30/1923

Albert Malaforte papers

00-1984-35-0

 Collection
Identifier: 00-1984-35-0
Scope and Contents

Two empty envelopes addressed to Minor Tyrrel, New Milford, Litchfield County, Conn.;and a letter from Isaac J. Tyrrel to Minor Tyrrel with genealogical information about the Tyrrel family from Benjamin Tyrrel in 1807 to Caroline Tyrrel born in 1848. Also a letter to Colonel Dan Carter in Warren, Litchfield County, Connecticut from [ ] Rouse Carter in Provenne[?], dated July 20, 1845 with news of his family.

Dates: translation missing: en.enumerations.date_label.created: 1845-1848; Other: Date acquired: 11/30/1983

John W. Mansfield letter

00-2010-260-0

 Collection
Identifier: 00-2010-260-0
Scope and Contents

John W. Mansfield writes from New Haven to Charles McNeil of Litchfield, Conn., regarding an account George Steele, deceased, has against McNeil for $24.36.

Dates: translation missing: en.enumerations.date_label.created: 1860 Nov 10

Mansion House statement

00-1979-29-0

 Collection
Identifier: 00-1979-29-0
Scope and Contents

Statement from the Mansion House to the Town of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1877 May 1; Other: Date acquired: 03/05/1980

Mariner family papers

00-2007-44-0

 Collection
Identifier: 00-2007-44-0
Scope and Contents

Deeds to the William and Ephraim Marriner/Mariner family in Sharon (Conn.) and a family record 1827-1833.

Dates: translation missing: en.enumerations.date_label.created: 1757-1835; Other: Date acquired: 11/30/2006

Estate of Meritt Marks deed

00-2010-259-0

 Collection
Identifier: 00-2010-259-0
Scope and Contents

Deed from the estate of Meritt Marks to Phebe Ann Bierce for land in Harwinton, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1873 May 3

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 258
Correspondence 195
Deeds 145
Photographs 129
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
Architectural drawings 13
Litchfield County (Conn.) 13
Speeches 13
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
Poetry 10
Western Reserve (Ohio) 10
Wills 10
Education 9
Paper money -- Connecticut 9
Prescriptions 9
Recipes 9
African Americans -- Connecticut -- Litchfield 8
Bantam Lake (Conn.) 8
Bonds (legal records) 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.) - Social life and customs 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
+ ∧ less
 
Language
English 1475
Undetermined 2
Latin 1
 
Names
Unknown 66
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield High School (Litchfield, Conn.) 12
Litchfield Law School 12
∨ more
Lilac Hedges (Firm) 10
Litchfield (Conn.) 10
Connecticut. Treasury Department 9
Litchfield Female Academy (Conn.) 9
Reeve, Tapping, 1744-1823 9
First National Bank of Litchfield 8
Wolcott, Oliver, 1726-1797 8
Tallmadge, Benjamin, 1754-1835 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
Litchfield Summer Theatre (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
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
Benedict, Neal D. 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
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 Country Club (Litchfield, Conn.) 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
White Memorial Foundation 3
Wiggin, Frederick H., 1853-1910 3
Wolcott, Oliver, 1760-1833 3
Woodruff family 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
American Revolution Bicentennial Commission of Litchfield 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
+ ∧ less