Skip to main content

00. Small Acquisitions

00

 Record Group
Identifier: 00
This classification is assigned to small and single item collections which are housed together.

Found in 1088 Collections and/or Records:

Harry Caesar collection

00-1962-19-0

 Collection
Identifier: 00-1962-19-0
Scope and Contents

Deeds of Solomon Kilbourn, Sr. and Jr.

Dates: translation missing: en.enumerations.date_label.created: 1794-1803; Other: Date acquired: 11/30/1961

Abel Camp, Jr. promissory note

00-2009-103-0

 Collection
Identifier: 00-2009-103-0
Abstract

Abel Camp, Jr. promissory note to the Committee to pay taxes in Litchfield. Witnesses by Solomon Goodwin and Remembrance Gibbs.

Dates: translation missing: en.enumerations.date_label.created: 1784 Mar 10

Camp Family

00-2015-74-0

 Collection
Identifier: 00-2015-74-0
Content Description

Camp Family (2015-74-0), 2 folders Folder 1: Camp Ancestry letters, photographs of homes, and Memorial Tribute to Thomas James Camp. Folder 2: Portraits - Individual photos as well as a group photo showing two generations of the Camp family, includes an identification list.

Dates: Circa 1900 - 1973

Joseph E. Camp, Rev., sermon

00-2010-57-0

 Collection
Identifier: 00-2010-57-0
Scope and Contents

A sermon by Reverend Joseph E. Camp, dated Northfield, Dec 20, 1800; Jan. 8, 1819; and [ ] 1835, based on Matthew 26:41 "The spirit is willing, but the flesh is weak"

Dates: translation missing: en.enumerations.date_label.created: 1800 Dec 20 - 1835

Camp White and Camp Gould

2015-40-0

 Collection
Identifier: 2015-40-0
Content Description

Camp White and Camp Gould (2015-40-0) Photographs of Camp White and Camp Gould, people and activities; Camps were a boys and girls summer camp on Bantam Lake, Connecticut. Some photos have identification on back.

Dates: 1933-1935

Camp Wonposet panoramic photographs

2023-11-0

 File
Identifier: 2023-11-0
Content Description

Panormaic photos of Camp Wonposet campers. Stored in oversized box 9A.

Dates: 1942

Campaign stickers and bumper stickers

00-1992-31-2

 Collection
Identifier: 00-1992-31-2
Scope and Contents

Campaing Stickers and Bumper Stickers, 1992-31-2, includes a length of campaign stickers from the George H. W. Bush/Dan Quayle 1992 presidential campaign and a bumper sticker from the campaign of State Representative Robert Maddox.

Dates: translation missing: en.enumerations.date_label.created: 1992; Other: Date acquired: 11/30/1991

Robert Campbell collection

00-1974-31-0

 Collection
Identifier: 00-1974-31-0
Scope and Contents

Banks family records including Nehemiah Banks of Fairfield (Conn.); Elihalet Banks in the Conn. Militia, 4th Regiment, 5th Company of Greenfield Hill, a parish in Fairfield; and other brief genealogical notes.

Dates: translation missing: en.enumerations.date_label.created: 1744-1829; Other: Date acquired: 11/30/1973

Catharine Canfield cookbook

00-1982-64-0

 Collection
Identifier: 00-1982-64-0
Scope and Contents

The Catharine Canfield Cookbook (1982-64-0) was created by Catharine Canfield. A transcription is available in the box with the cookbook. Currently housed in 3A Box 17.

Dates: translation missing: en.enumerations.date_label.created: 1832 Apr 30; Other: Date acquired: 01/01/1982

Thomas Canfield et al account book

00-2011-125-0

 Collection
Identifier: 00-2011-125-0
Abstract

The Thomas Canfield et al Account Book (2011-125-0) was used by Canfield and his son-in-law, David Baldwin, to keep records of accounts. Canfield appears to have worked as a blacksmith. His entries include detailed lists of his children's portions of his estate.

Dates: translation missing: en.enumerations.date_label.created: 1722-1806