Skip to main content Skip to search results

Showing Collections: 21 - 30 of 89

Arthur Catlin papers

1979-20-0

 Collection
Identifier: 1979-20-0
Scope and Contents The Arthur Catlin papers relate to Arthur Catlin (1830-1913), a farmer in Litchfield, Conn., and several members of his family. Most of the papers regard Catlin's legal matter involving the Litchfield County Agricultural Society and its dissolution and sale of land in 1914. The collection consists of correspondence, business papers, minutes, membership lists, deeds and contracts, estate and other legal papers, ephemera, check book registers, account books, and other documents. Arthur Catlin...
Dates: translation missing: en.enumerations.date_label.created: 1857-1921; Other: Date acquired: 08/05/1979

John Catlin papers

00-1954-44-0

 Collection
Identifier: 00-1954-44-0
Scope and Contents

Papers related to the house and property of John Catlin (1814-1894) and his wife Laura Humiston Catlin (1813-1901) in Northfield, Litchfield, Conn., including deeds, drawings, and correspondence from one of their sons, James P. Catlin, describing aspects of the property.

Dates: translation missing: en.enumerations.date_label.created: 1838-1935; Other: Date acquired: 01/12/1954

Silas Cheney family papers

1951-28-0

 Collection
Identifier: 1951-28-0
Scope and Contents The Silas Cheney family papers consist of documents primarily related to Silas Cheney (1821-1874), a Litchfield, Conn., broker and also several members of his immediate family, including his brother Edward Porter Cheney (1815-1904); his sisters Mary Young Cheney Greeley (1811-1872), wife of Horace Greeley, and Charlotte M. Cheney (1812-1886); and his mother Mary Young Cheney ( -1874). The collection consists of correspondence, business and legal papers, leases, and deeds. Litchfield...
Dates: translation missing: en.enumerations.date_label.created: 1818-1883; Other: Date acquired: 04/05/1952

B. Woodruff Clark collection

2002-34-0

 Collection
Identifier: 2002-34-0
Scope and Contents Accession 2002-34-0: 12 views of Litchfield after an ice storm, Feb. 22 and 23, 1898; 3 winter landscapes, Mar. 30, 1928; 1 unidentified winter landscape, 1 of two unidentified men playing tennis. Accession 1995-10-0: Household inventory, B. S. Clark, "Shadow Lawn," South St., Litchfield, Conn., 1912; photographs, ice storm, 1942; List of motor vehicles, State of Connecticut, 1914 (J. P. Woodruff is owner number 1); Chaffers Handbook to Hall Marks on Gold & Silver Plate, by...
Dates: translation missing: en.enumerations.date_label.created: 1842-1942; Other: Date acquired: 10/10/2002

Elsa Hinchman Clark collection

00-2010-271-0

 Collection
Identifier: 00-2010-271-0
Abstract

The Elsa Hinchman Clark collection (2010-271-0) contains documents from the Woodruff family.

Dates: translation missing: en.enumerations.date_label.created: 1862-1960s; Other: Date acquired: 08/08/2011

Colvocoresses family papers

1996-16-0

 Collection
Identifier: 1996-16-0
Scope and Contents The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards;  and news clippings, notes, photographs relating to the Champlin family; notes on...
Dates: translation missing: en.enumerations.date_label.created: 1861-1996; Other: Date acquired: 01/08/1996

Correspondence and records regarding The Consolidated Peat and Peat Machine Co.

00-2010-80-0

 Collection
Identifier: 00-2010-80-0
Scope and Contents

Correspondence of Arthur Bostwick of the St. Louis Public Library and Alain C. White regarding The Consolidated Peat and Peat Machine Co., 1922-1923, and a stock certificate of the company, 1868.

Dates: translation missing: en.enumerations.date_label.created: 1868-1923

Robert Cooley collection

2004-07-0

 Collection
Identifier: 2004-07-0
Scope and Contents Collection of materials purchased by Robert Cooley relating generally to Litchfield and the surrounding area. The collection includes individual 18th and 19th century letters and documents; deeds and other legal papers related to Capt. Miles Beach, 1766-1800s; photographs, including cabinet cards, cartes-de-viste, ambrotypes, daguerreotypes, tintypes loose, in cases, and/or in albums; materials related to the Coley, Tice, and Lewis family lineages and genealogy; and 19th and 20th century...
Dates: translation missing: en.enumerations.date_label.created: 1766-1999; Other: Majority of material found in 1766-1999; Other: Date acquired: 08/04/1992

Richard Henry Dana papers

1997-16-0

 Collection
Identifier: 1997-16-0
Scope and Contents The Richard Henry Dana papers relate primarily to the renovation that Dana designed and supervised in 1925 and 1926 of Ludlow Bull's house at 114 North Street, Litchfield, Conn. The papers also include materials regarding design work for Bull's New York City apartment. The collection includes correspondence, drawings, specifications, orders, wallpaper samples, photographs, and other documents. The correspondence primarily consists of Dana's carbon copies to Bull and vendors regarding design...
Dates: translation missing: en.enumerations.date_label.created: 1925-1931; Other: Date acquired: 02/07/1998

Charlotte Deming papers

2011-17-0

 Collection
Identifier: 2011-17-0
Scope and Contents The Charlotte Deming papers (2011-17-0, ,42 linear feet) consist of programs related to her performances in Litchfield, New York City, and Westchester, 1882-1924. Deming played violin with a number of groups and venues. The papers consist mostly of programs, and also news clippings, publications and ephemera related to music business and concerts, items related to the Women's String Orchestra Society of New York and the Musicians Club of New York, and an 1898 receipt for a grand piano...
Dates: translation missing: en.enumerations.date_label.created: 1882-1924; Other: Date acquired: 03/04/2012

Filtered By

  • Subject: Correspondence X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Correspondence 88
Litchfield (Conn.) 75
Photographs 38
Business records 25
Deeds 22
∨ more
Financial records 18
Legal documents 18
Ephemera 16
Scrapbooks 14
Diaries 13
Manuscripts 12
Account books 11
Minutes 11
Litchfield (Conn.) -- History 10
Receipts 9
Drawings 8
Merchants -- Connecticut -- Litchfield 8
Notebooks 8
Poems 8
United States--History--Civil War, 1861-1865 8
Estate inventories 7
Land surveys 7
United States--History--Revolution, 1775-1783 7
Military records 6
Autograph albums 5
Broadsides (notices) 5
Government records 5
Programs 5
Architectural drawings 4
Business enterprises -- Connecticut -- Litchfield 4
Invitations 4
Litchfield (Conn.) - History 4
Maps 4
Billheads 3
Bonds (legal records) 3
Dairy farming -- Connecticut 3
Goshen (Conn.) 3
Land titles--Connecticut 3
Lawyers -- Connecticut -- Litchfield 3
Litchfield (Conn.) -- Church history 3
Litchfield (Conn.) -- Politics and government 3
Military commissions 3
Notes 3
Physicians -- Connecticut -- Litchfield 3
Promissory notes 3
Recipes 3
United States--Politics and government--1783-1865 3
Writs 3
Certificates 2
China -- Commerce 2
Commonplace books 2
Connecticut--Politics and government 2
Drugstores -- Connecticut -- Litchfield 2
Gardening -- Connecticut -- Litchfield -- Societies, etc. 2
Greeting cards 2
Historic buildings -- Connecticut -- Litchfield 2
Inventories 2
Judicial records 2
Leases 2
Litchfield (Conn.) - Social life and customs 2
Litchfield (Conn.) -- Social life and customs 2
Petitions for bankruptcy 2
Prescriptions 2
Rewards of merit 2
Schools -- Connecticut -- Litchfield 2
Slavery 2
Speeches 2
Taxes 2
United States--Politics and government--1775-1783. 2
United States--Social life and customs--1783-1865 2
Wills 2
Women - Education - Connecticut - Litchfield - History 2
World War, 1939-1945 2
Advertisements 1
Afghanistan -- Description and travel 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Alaska -- Description and travel 1
American Revolution Bicentennial, 1976 1
Architecture, Domestic -- Connecticut -- Litchfield 1
Banks and banking 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bee culture 1
Bethlehem (Conn.) 1
Borrego (Calif.) 1
Boston (Mass.) -- Social life and customs -- 19th century 1
Bridges -- Design and construction 1
Brochures 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Cemeteries 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Champion (N.Y.) 1
Checks 1
Church architecture -- Connecticut -- Litchfield 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 7
Kilbourn family 3
Litchfield Law School 3
Reeve, Tapping, 1744-1823 3
Adams family 2
∨ more
Adams, Charles, 1805-1883 2
Adams, Joseph, 1764-1856 2
Bishop family 2
Brown family 2
Buell family 2
Catlin family 2
Dana, Richard Henry, 1879-1933 2
First Congregational Church (Litchfield, Conn.) 2
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 2
Kilbourne, Payne Kenyon, 1815-1859 2
Kilburn family 2
Litchfield Female Academy (Conn.) 2
Litchfield High School (Litchfield, Conn.) 2
Litchfield Light Horse (Military unit) 2
My Country Society 2
Seherr-Thoss, Sonia P., 1919-2006 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Silliman, Gold Selleck, 1777-1868 2
Stoddard family 2
Webster family 2
White, Alain Campbell, 1880-1951 2
Wolcott, Oliver, 1726-1797 2
Woodruff, George M. (George Morris), 1836-1930 2
Woodruff, James Parsons, 1868-1931 2
Adams, Charles, 1845-1864 1
Adams, John Quincy, 1767-1848 1
Aerotherm Corporation 1
Alexander, Bill 1
Alsop family 1
American Home Missionary Society 1
American Revolution Bicentennial Commission of Litchfield 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Babbitt, Thomas 1
Bacon, Asa 1
Baldwin family 1
Bard, Samuel, 1742-1821 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Lucy Sheldon, 1788-1889 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Beecher, Catharine Esther, 1800-1878 1
Bird family 1
Bissell family 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Bostwick, Arthur 1
Bostwick, William, 1830-1895 1
Brace, John Pierce, 1793-1872 1
Brace, Mary Jane Buel, 1827-1884 1
Braman family 1
Brooks, Whitney L. 1
Brown, David W. 1
Brown, Solyman, 1790-1876 1
Buel family 1
Buel, Henry Wadhams, 1820-1893 1
Buell, John W. (John Wadhams), 1821-1864 1
Buell, Mary Theresa, 1814-1900 1
Bull, Dorothy, 1887-1934 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Camp family 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Catlin, Arthur, 1830-1913 1
Catlin, James P. 1
Catlin, John, 1814-1894 1
Catlin, Laura Humiston, 1813-1901 1
Champion family 1
Champion, Henry, 1751-1836 1
Champlin family 1
Chase, Edith, 1890-1972 1
Chase, Frederick 1
Chase, Henry 1
Chase, Rodney, Mrs. 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
+ ∧ less