Skip to main content Skip to search results

Showing Names: 1331 - 1340 of 30192

American Revolution Bicentennial Commission of Litchfield records

2010-164-0

 Collection
Identifier: 2010-164-0
Abstract

Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.

Dates: translation missing: en.enumerations.date_label.created: 1974-1977

American Revolutionary War pension application papers

Folder 4

 File — Folder 4: Series Series 1; Series Series 2; Series Series 4
Identifier: Folder 4
Scope and Contents From the Sub-Series:

Epaphroditus Champion (1756-1834) was a brother-in-law of Julius Deming.

Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

American Revolutionary War soldier records, 1777-1779

Series 1

 Series
Identifier: Series 1
Scope and Contents

Records in this series consist of primarily of summonses and occassionally other documents, such as letters of explanation, pertaining to cases of American Revoutionary War soldiers who failed to muster with their assigned Continental army units. Arranged alphabetically by the name of the soldier.

Dates: translation missing: en.enumerations.date_label.created: 1777-1779

American Sunday School Union

 File — Box LTB 29, Folder: 12
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

American Tract Society Receipt, 1863 Apr

Sub-Folder 2

 Other Level — Folder 1: Series Series 1; Series Series 2; Series Series 3; Series Series 4, sub-folder: 2
Identifier: Sub-Folder 2
Scope and Contents

This receipt is acknowledging the grant of five thousand pages of something to be distributed by Reverend Winthrop H. Phelps “in a way most likely to promote the eternal welfare of those in whom you take an interest.”

Dates: translation missing: en.enumerations.date_label.created: 1863 Apr

American Watch and Clock Museum, 1960-1980

 File — Box LHS 45, Folder: 11
Scope and Contents From the File: Director's office files were maintained by the first five directors of LHS: John Page, William Warren, Lockett Ford Ballard, Robert Gerald Carroon, Neil Larson, and Catherine Keene Fields. (Chronologically, Ballard was followed by Carroon, was rehired after Carroon left, and was rehired a third time after Larsen left.) These files consist of correspondence and documentation related to all aspects of LHS administration, including matters related to the buildings, exhibitions, educational and...
Dates: 1960-1980

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 to it and documents all aspects of its history. The collection includes 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 and financial...
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

Filter Results

Additional filters:

Type
Archival Object 27953
Collection 1424
Digital Record 776
Unprocessed Material 37
Record Group 1
∨ more
Repository 1
+ ∧ less
 
Subject
Litchfield (Conn.) 242
Correspondence 197
Deeds 146
Photographs 128
Account books 96
∨ more
Financial records 82
Manuscripts 61
Business records 59
United States--History--Civil War, 1861-1865 53
Letters (correspondence) 52
Diaries 47
Ephemera 44
Schools -- Connecticut -- Litchfield 39
Receipts 38
Legal documents 37
Notebooks 37
Scrapbooks 36
Litchfield (Conn.) -- Social life and customs 28
Land surveys 27
Notes 27
United States--History--Revolution, 1775-1783 27
Business enterprises -- Connecticut -- Litchfield 26
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
Autograph albums 17
Estate inventories 16
Poems 16
Government records 15
Invitations 15
Hotels 14
Programs 14
Sermons 14
African Americans -- Connecticut -- Litchfield 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
Farming - Connecticut - Litchfield 10
Music books 10
Western Reserve (Ohio) 10
Wills 10
Banks and banking -- Connecticut 9
Education 9
Litchfield (Conn.) -- Church history 9
Newspapers -- Connecticut -- Litchfield 9
Paper money -- Connecticut 9
Poetry 9
Prescriptions 9
Private schools -- Connecticut -- Litchfield 9
Recipes 9
Restaurants -- Connecticut -- Litchfield 9
Theater -- Connecticut -- Litchfield 9
Bantam (Conn.) 8
Bantam Lake (Conn.) 8
Bonds (legal records) 8
Historic buildings -- Connecticut -- Litchfield 8
Law--United States--Study and teaching 8
Lawyers -- Connecticut -- Litchfield 8
Leases 8
Litchfield (Conn.) - Social life and customs 8
Orders (military records) 8
Postcards 8
Rewards of merit 8
Vocal music 8
Banks and banking 7
Billheads 7
Connecticut--Politics and government 7
Deeds -- Connecticut -- Litchfield 7
Greeting cards 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
+ ∧ less