Skip to main content Skip to search results

Showing Collections: 1 - 10 of 1325

Grand military ball of the officers of the 2nd Connecticut Artillery invitation

00-1951-26-0

 Collection
Identifier: 00-1951-26-0
Abstract

Invitation to a ball to be held on Sep. 15, 1865, at the Clarke House, Winsted, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1865; Other: Date acquired: 01/01/1951

16th Regiment Orderly Book

00-2011-88-0

 Collection — Box: 1
Identifier: 00-2011-88-0
Abstract

16th Regiment Orderly Book (2011-88-0) is a collection of orders for the 16th Regiment of the Connecticut State Infantry.

Dates: translation missing: en.enumerations.date_label.created: 1828-1844; Other: Date acquired: 01/06/2012

17th Regiment Orderly Book

00-2011-89-0

 Collection — Box: 1
Identifier: 00-2011-89-0
Abstract

The 17th Regiment Orderly Book (2011-89-0) was maintained from May 1, 1816 to Sept 3, 1827. The book contains general rolls which start May 1, 1816 and end May 7, 1827. The rolls 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.

Dates: translation missing: en.enumerations.date_label.created: 1816 May 1 - 1827 Sept 3; Other: Date acquired: 01/06/2012

2023 test of EAD import

2023TEST

 Fonds
Identifier: 2023TEST
Dates: 1920-2006

Account book

00-1972-109-3

 Collection — Box: 1
Identifier: 00-1972-109-3
Abstract

Account Book (1972-109-3) documents transactions of an unknown blacksmith. The book is organized chronologically, and the entries included the name of the customer, sometimes a description of the job, and the price. The book may have been used as a scrapbook.

Dates: translation missing: en.enumerations.date_label.created: 1796-1801; Other: Date acquired: 01/11/1972

Account book

00-1973-68-7

 Collection
Identifier: 00-1973-68-7
Abstract

Account Book (1973-68-7) of a bookstore or general store.

Dates: translation missing: en.enumerations.date_label.created: 1782 Sept. 6 - 1784 Jun.; Other: Date acquired: 01/08/1973

Account book

00-1973-76-10

 Collection
Identifier: 00-1973-76-10
Abstract

Account Book (1973-76-10) used through the years 1789 to 1803.

Dates: translation missing: en.enumerations.date_label.created: 1789-1803; Other: Date acquired: 01/09/1973

Account book

00-2011-93-0

 Collection
Identifier: 00-2011-93-0
Abstract

Account book (2011-93-0) dated 1863 through 1867, creator unknown. Includes transactions organized by date. The keeper of the records also noted what the transaction was and the amount of cash involved.

Dates: translation missing: en.enumerations.date_label.created: 1863-1867; Other: Date acquired: 02/06/2012

Account book

00-2011-99-0

 Collection
Identifier: 00-2011-99-0
Abstract

Account book (2011-98-0) dated 1867 and 1868. Includes an inventory of goods and money. The remainder of the book includes daily recordings of names, transactions, and monetary amounts.

Dates: translation missing: en.enumerations.date_label.created: 1871; Other: Date acquired: 03/06/2012

Account book

00-2011-98-00

 Collection
Identifier: 00-2011-98-00
Abstract

Account book (2011-98-00) contains entries for the years 1867 and 1868. The book lists out individual's names, items of purchases, and amount. The maintainer of the records also notes if the amount has been paid. Page one heading is Thomaston, Ct. October 2, 1867.

Dates: translation missing: en.enumerations.date_label.created: 1867-1868; Other: Date acquired: 03/06/2012

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 199
Correspondence 195
Deeds 145
Photographs 102
Account books 98
∨ more
Financial records 81
Manuscripts 61
Business records 59
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 49
Ephemera 44
Diaries 41
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
Land surveys 27
Notes 27
United States--History--Revolution, 1775-1783 27
Harwinton (Conn.) 24
Military commissions 24
Writs 24
Drawings 23
Litchfield (Conn.) -- History 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
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut -- History 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Social life and customs 11
Maps 11
Music books 10
Western Reserve (Ohio) 10
Wills 10
Law students -- Connecticut -- Litchfield 9
Paper money -- Connecticut 9
Prescriptions 9
Recipes 9
Bonds (legal records) 8
Leases 8
Litchfield (Conn.) -- Church history 8
Northfield (Conn.) 8
Orders (military records) 8
Rewards of merit 8
Vocal music 8
Billheads 7
Connecticut--Politics and government 7
Education 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Poetry 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
Merchants -- Connecticut -- Northfield 6
Music books. 6
Newspapers -- Connecticut 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 1323
Undetermined 2
Latin 1
 
Names
Litchfield Historical Society (Litchfield, Conn.) 26
Unknown 24
St. Michael's Church (Litchfield, Conn.) 13
Litchfield High School (Litchfield, Conn.) 10
Litchfield Law School 10
∨ more
Litchfield (Conn.) 9
Reeve, Tapping, 1744-1823 9
Connecticut. Treasury Department 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
Tallmadge, Benjamin, 1754-1835 6
Wolcott, Oliver, 1726-1797 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Seymour, Moses, 1774-1826 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
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 4
Litchfield Historic District Commission 4
Litchfield Summer Theatre (Litchfield, Conn.) 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
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
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
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
Brickley, Lynne, 1940-2019 2
Brooks, Whitney L. 2
Buel, Henry Wadhams, 1820-1893 2
Buel, William, 1767-1851 2
Buell, Alice Eliza 2
+ ∧ less