Showing Collections: 1 - 10 of 1274
Grand military ball of the officers of the 2nd Connecticut Artillery invitation
Collection — Box: 1
Identifier: 00-1951-26-0
Scope and Contents
Invitation to a ball to be held on Sep. 15, 1865, at the Clarke House, Winsted, Conn.
Dates:
Created: 1865; Other: Date acquired: 01/01/1951
Found in:
Litchfield Historical Society
16th Regiment Orderly Book
Collection — Box: 1
Identifier: 00-2011-88-0
Scope and Contents
16th Regiment Orderly Book (2011-88-0) is a collection of orders for the 16th Regiment of the Connecticut State Infantry. In the front of the book are three loose items. One item is a Regimental Order from Col. Joseph Birge Jr. and William E. Dickinson (Birge’s Adjutant) to Ezra H. Churchill. Folded with this order is a slip of the enrolled men of the regiment from October 10th, 1843, but this form does not seem to be filled out complete; the...
Dates:
Created: 1828-1844; Other: Date acquired: 01/06/2012
Found in:
Litchfield Historical Society
17th Regiment Orderly Book
Collection — Box: 1
Identifier: 00-2011-89-0
Scope and Contents
The 17th Regiment Orderly Book (2011-89-0) was maintained from May 1, 1816 to Sept 3, 1827. The book is primarily made up of general rolls which start May 1, 1816 and end May 7, 1827. The rolls primarily list every member of the regiment that year, when they joined, and reason for removals from the regiment. There are a few orders at the end of the book.
Currently housed in 3A Box 18.
Dates:
Created: 1816 May 1 - 1827 Sept 3; Other: Date acquired: 01/06/2012
Found in:
Litchfield Historical Society
Charles Adams deeds
Collection — Box: 1
Identifier: 00-2010-291-0
Scope and Contents
18 deeds related to land bought and sold by Charles Adams, members of his family, and others in Litchfield, Conn.
Dates:
Created: 1841-1871; Other: Date acquired: 12/09/2011
Found in:
Litchfield Historical Society
Charles Adams power of attorney
Collection — Box: 1
Identifier: 00-2010-341-0
Scope and Contents
Charles Adams power of attorney to Warren W. Bissell regarding bonds, stock, and scrip to be issued by the Chesapeake and Ohio Railway Company.
Dates:
Created: 1879 Mar 18; Other: Date acquired: 04/09/2012
Found in:
Litchfield Historical Society
Elijah Adams letter
Collection — Box: 1
Identifier: 00-2009-92-0
Scope and Contents
Elijah Adams, Esq. in Fishkill, New York writes to Asa Bacon, Esq. in Litchfield about a meeting at Col. Benjamin Tallmadge's house. Provides recollections about a business arrangement involving Judge Reeve, Uriel Holmes, Frederick Wolcott, Benjamin Tallmadge Ezekiel Lewis, John Landon, Aaron Smith and Julius Deming. Gives an account of attempts to collect a debt from Aaron Smith.
Dates:
Created: 1824 Dec 13
Found in:
Litchfield Historical Society
Emma L. Adams composition book
Collection — Box: 1
Identifier: 00-2011-41-0
Scope and Contents
The Emma L. Adams composition book (2011-41-0) contains handwritten compositions by Emma L. Adams between October 30, 1875 and November 25, 1876. The small bound notebook contains various compositions dealing with a variety of topics. One titled "A day at Irvington and Tarrytown" describes a day excursion by train of school girls from Brooklyn up the Hudson River. She discusses seeing Washington Irving's home and lunching on the veranda, as well as visiting his grave and the Old Dutch Church in...
Dates:
Created: 1875-1876; Other: Date acquired: 12/05/2011
Found in:
Litchfield Historical Society
Adams family collection
Collection
Identifier: 1970-35-1
Scope and Contents
The personal papers of the Adams Family, including Joseph Adams (1767-1856); his son, Charles Adams (1805-1883); children of Charles Adams, including Julia Adams How Wessells (1842-1904), Mary Adams Wheelock (1838-1895), and Charles Adams Jr. (1845-1864); other family members; and friends and business associates. The collection consists primarily of correspondence.
The collection consists primarily of correspondence received by Joseph Adams from family members and members of the Litchfield...
Dates:
Created: 1798-1928; Other: Majority of material found in 1798-1877; Other: Date acquired: 01/06/1970
Found in:
Litchfield Historical Society
Adams family genealogy
Collection — Box: 1
Identifier: 00-2010-119-0
Scope and Contents
Papers relating to the Adams family of Litchfield, including Joseph Adams (1764-1856); one of his sons, Charles Adams (1805-1883); and others, consisting primarily of genealogical materials and obituaries.
Dates:
Created: 1829-circa 1900
Found in:
Litchfield Historical Society
Joseph Adams family records
Collection — Box: 1
Identifier: 00-1986-26-0
Scope and Contents
An 11 page handwritten notebook with the first page "Record Amos Adams was born Sep. 1, 1728". It contains records of the Adams family to Thomas Adams born Oct. 13, 1814. The back page is inscribed Joseph Adams Book, Litchfield, Nov. 19, 1814.
Dates:
Created: 1814 Nov 19; Other: Date acquired: 11/30/1985
Found in:
Litchfield Historical Society
Filter Results
Additional filters:
- Subject
- Litchfield (Conn.) 196
- Correspondence 192
- Deeds 145
- Account books 98
- Photographs 93
- Financial records 81
- Manuscripts 60
- Business records 59
- Letters (correspondence) 52
- United States--History--Civil War, 1861-1865 47
- Ephemera 43
- Diaries 39
- Receipts 38
- Legal documents 37
- Notebooks 35
- Scrapbooks 33
- Land surveys 27
- United States--History--Revolution, 1775-1783 27
- Notes 26
- Military commissions 24
- Writs 24
- Harwinton (Conn.) 23
- Litchfield (Conn.) -- History 23
- Drawings 22
- Certificates 21
- Minutes 21
- Merchants -- Connecticut -- Litchfield 18
- Military records 18
- Promissory notes 18
- Schools -- Connecticut -- Litchfield 18
- Accounts 17
- Estate inventories 15
- Government records 15
- Litchfield (Conn.) -- Politics and government 15
- Poems 15
- Autograph albums 14
- Programs 14
- Sermons 14
- Invitations 13
- Litchfield County (Conn.) 13
- Speeches 13
- Business enterprises -- Connecticut -- Litchfield 12
- Clergy 12
- Schools 12
- Architectural drawings 11
- Broadsides (notices) 11
- Connecticut -- History 11
- Connecticut--History--Revolution, 1775-1783 11
- Goshen (Conn.) 11
- Maps 10
- Music books 10
- Schools -- Connecticut 10
- Western Reserve (Ohio) 10
- Wills 10
- Litchfield (Conn.) -- Social life and customs 9
- Paper money -- Connecticut 9
- Prescriptions 9
- Bonds (legal records) 8
- Leases 8
- Litchfield (Conn.) -- Church history 8
- Orders (military records) 8
- Recipes 8
- Rewards of merit 8
- Vocal music 8
- Billheads 7
- Historic buildings -- Connecticut -- Litchfield 7
- Judicial records 7
- Letters of recommendation 7
- Medicine -- Formulae, receipts, prescriptions 7
- Newspapers -- Connecticut -- Litchfield 7
- Northfield (Conn.) 7
- Paper money -- United States 7
- Poetry 7
- Reports 7
- World War, 1939-1945 7
- Banks and banking 6
- Connecticut--Politics and government 6
- Contracts 6
- Deeds -- Connecticut -- Litchfield 6
- Lawyers -- Connecticut -- Litchfield 6
- Litchfield (Conn.) - History 6
- Litchfield (Conn.) - Social life and customs 6
- Marriage certificates 6
- Memoirs 6
- Merchants -- Connecticut -- Northfield 6
- Music books. 6
- Newspapers -- Connecticut 6
- Political campaigns 6
- Subscription lists 6
- Vital records 6
- Washington (Conn.) 6
- World War II 6
- Advertisements 5
- Banks and banking -- Connecticut 5
- Bantam (Conn.) 5
- Bantam Lake (Conn.) 5
- Composition (Language arts) 5
- Drafts (documents) 5
- Dry goods stores -- Connecticut -- Litchfield 5
- Education 5 ∧ less
- Names
- Litchfield Historical Society (Litchfield, Conn.) 25
- St. Michael's Church (Litchfield, Conn.) 13
- Litchfield High School (Litchfield, Conn.) 10
- Litchfield Law School 10
- Litchfield (Conn.) 9
- Connecticut. Treasury Department 8
- Reeve, Tapping, 1744-1823 8
- Lilac Hedges (Firm) 7
- Connecticut. County Court (Litchfield County) 6
- First Congregational Church (Litchfield, Conn.) 6
- First National Bank of Litchfield 6
- Litchfield Female Academy (Conn.) 6
- Pierce, Sarah, 1767-1852 6
- Adams, Charles, 1805-1883 5
- Seymour, Moses, 1774-1826 5
- Shepaug Railroad 5
- Spring Hill School (Litchfield, Conn.) 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
- Wolcott, Oliver, 1726-1797 5
- Adams family 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
- Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 4
- Litchfield Historic District Commission 4
- New York, New Haven, and Hartford Railroad Company 4
- Tallmadge, Benjamin, 1754-1835 4
- Yale College (1718-1887) 4
- 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
- Buell family 3
- Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
- Catlin family 3
- Connecticut Land Company 3
- Deming family 3
- Deming, Charlotte, 1868-1963 3
- Echo Farm Company 3
- First Ecclesiastical Society (Litchfield, Conn.) 3
- Gould, James, 1770-1838 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
- Litchfield Summer Theatre (Litchfield, Conn.) 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
- Adams, Joseph, 1764-1856 2
- 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
- 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, Phineas, 1745-1797 2
- Bramley, Malcolm 2
- Brewster family 2
- Brewster, William, 1566 or 1567-1644 2
- Brooks, Whitney L. 2
- Buel, Henry Wadhams, 1820-1893 2
- Buel, William, 1767-1851 2
- Buell, Alice Eliza 2
- Bull, Dorothy, 1887-1934 2
- Camp Columbia (Morris, Conn.) 2
- Camp family 2 ∧ less
∨ more
∨ more