Skip to main content Skip to search results

Showing Collections: 201 - 210 of 248

Elisha Sill family papers

1997-24-0

 Collection
Identifier: 1997-24-0
Scope and Contents The papers of Dr. Elisha Sill (1730-1808) of Goshen, Conn., consist of his diary and account book, 1771-1783, and his copy of a 1776 letter to Col. Oliver Wolcott in which he asked to be relieved of service. The collection also includes two 1774 letters from committees of correspondence and papers related to Dr. Sill's son Elisha Eaton Sill (1774-1812) and grandson William Eaton Sill (1806-1888). After graduating from Yale College in 1754, Dr. Sill settled in Goshen, Conn. and eastablished...
Dates: translation missing: en.enumerations.date_label.created: 1771-1825; Other: Date acquired: 02/08/1999

Slosson family papers

00-1979-30-0

 Collection
Identifier: 00-1979-30-0
Scope and Contents

Papers related to the history of the Nathaniel Slosson homestead in Kent, Conn.; a photograph and drawing of the house; genealogical information about the Slosson family; and a cabinet card of an unidentified man.

Dates: translation missing: en.enumerations.date_label.created: 1896-1918; Other: Date acquired: 07/06/1980

Smith and Brown letter

00-2010-223-0

 Collection
Identifier: 00-2010-223-0
Scope and Contents

Smith and Brown write to H. Blashfield of New York about the removal of looms.

Dates: translation missing: en.enumerations.date_label.created: 1845 Aug 26

John Cotton Smith letter drafts

00-1948-08-0

 Collection
Identifier: 00-1948-08-0
Scope and Contents

Drafts of letters by John Cotton Smith of Sharon (Conn.) including a tombstone inscription for Tapping Reeve; one page letter to Rev. Henry A. Rowland about school in New York for John Cotton Smith's son; two page letter to Mrs. Tapping Reeve about publication of Book of Descents, tombstone inscription for Tapping Reeve, and visit of Mrs. Reeve and Rev. Beecher. All 3 items are on one large, folded piece of paper.

Dates: translation missing: en.enumerations.date_label.created: 1823-1824

Smith, S. to Smith, B.W.

2015-21-0-1

 Item
Identifier: 2015-21-0-1
Content Description

Smith S. to Smith B.W. 2015-21-0-1 Hand written letter from Smith S. wondering why Smith B.W. had not been hear from. The Grist Mill needs to be finished and cannot get time away. Invites Smith B.W. to visit before Smith S. leaves Connecticut for Virginia.

Dates: 1839-10-29

William Buell Sprague papers

1928-23-0

 Collection
Identifier: 1928-23-0
Scope and Contents Papers related to William Buell Sprague (1795-1876), clergyman and autograph collector. He was born in Andover, Conn, a son of Benjamin Sprague and Sybil Buell. William Sprague's great grand uncle, John Buell, was one of the original proprietors of Litchfield. After graduation from Yale in 1815, Sprague was a private tutor, studied two years at Princeton theological seminary. In 1819, he was ordained pastor of the First Congregational Church in West Springfield, Mass., remaining there until...
Dates: translation missing: en.enumerations.date_label.created: 1796-1867; Other: Date acquired: 01/11/1929

St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. records

1975-03-0

 Collection
Identifier: 1975-03-0
Scope and Contents The records of St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. consist of minutes (typically kept in bound volumes labeled "Records"), correspondence, degree certificates, cash and dues books, photographs, publications, ephemera, and other items. The records also document the activities of Darius Chapter 16, Royal Arch Masons and Buel Council No. 20, Royal and Select Masters. The records contain a complete run of minutes from 1781 through 1948. Early members are...
Dates: translation missing: en.enumerations.date_label.created: 1781-2010; Other: Date acquired: 08/01/2011

Frederic Stanley letters

00-1947-12-0

 Collection
Identifier: 00-1947-12-0
Scope and Contents

Two letters written by Frederic Stanley in Windham to his brother Rufus in Litchfield and one from Rufus in Litchfield to Frederic in Windham.

Dates: translation missing: en.enumerations.date_label.created: 1789-1791; Other: Date acquired: 11/30/1946

Starr family papers

2010-97-0

 Collection
Identifier: 2010-97-0
Scope and Contents The papers of the Starr family of Litchfield, Conn., primarily centering on Henry Starr (1785-1817) and his parents, Daniel (1759-1809) and Rachel Buell Starr (1761-1813), which include correspondence, a notebook, financial records, and documents related to the estates of Daniel and Rachel Buell Starr. Both father and son were tailors. There is a large group of military records created during the War of 1812 when Henry Starr was a lieutenant serving as paymaster in 37th Regiment U.S....
Dates: translation missing: en.enumerations.date_label.created: 1806-1816; Other: Date acquired: 09/04/2010

Stewart, William R. to Stewart, Grace Pinney

00-2016-06-0

 Item
Identifier: 00-2016-06-0
Content Description

Stewart, William R. to Stewart, Grace Pinney (2016-06-0) Letter and envelope, mailed from Camp Wonposet. After asking about his family his letter addressed to his mother mentions activities Stewart was doing while at camp, fishing, Mount Tom and counselors. Camp Wonposet began operating as a summer boys camp in 1906 on the east shore of Bantam Lake. It ran continuously until it closed after the 1997 camping season.

Dates: 1911-07-22

Filtered By

  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Correspondence 195
Litchfield (Conn.) 75
Photographs 54
Letters (correspondence) 52
Business records 37
∨ more
Deeds 37
Financial records 30
Ephemera 25
Legal documents 24
Manuscripts 23
Scrapbooks 22
Account books 20
United States--History--Civil War, 1861-1865 20
Minutes 18
Diaries 17
Receipts 17
Drawings 15
Notebooks 12
Merchants -- Connecticut -- Litchfield 11
Notes 11
Poems 11
United States--History--Revolution, 1775-1783 11
Litchfield (Conn.) -- History 10
Land surveys 9
Estate inventories 8
Autograph albums 7
Clergy 7
Invitations 7
Military records 7
Programs 7
Western Reserve (Ohio) 7
Certificates 6
Goshen (Conn.) 6
Government records 6
Maps 6
Wills 6
Architectural drawings 5
Broadsides (notices) 5
Business enterprises -- Connecticut -- Litchfield 5
Lawyers -- Connecticut -- Litchfield 5
Leases 5
Military commissions 5
Promissory notes 5
Billheads 4
Bonds (legal records) 4
Judicial records 4
Litchfield (Conn.) - History 4
Recipes 4
Rewards of merit 4
Schools 4
Schools -- Connecticut 4
Schools -- Connecticut -- Litchfield 4
United States--Politics and government--1775-1783. 4
World War, 1939-1945 4
Accounts 3
African Americans -- Connecticut -- Litchfield 3
Dairy farming -- Connecticut 3
Greeting cards 3
Land titles--Connecticut 3
Lawyers -- Connecticut 3
Lawyers--Correspondence 3
Litchfield (Conn.) -- Church history 3
Litchfield (Conn.) -- Politics and government 3
Physicians -- Connecticut -- Litchfield 3
Prescriptions 3
Slavery 3
Slavery--United States 3
Speeches 3
Torrington (Conn.) 3
United States--Politics and government--1783-1865 3
Women - Education - Connecticut - Litchfield - History 3
Writs 3
African Americans 2
China -- Commerce 2
Commonplace books 2
Connecticut--Politics and government 2
Drugstores -- Connecticut -- Litchfield 2
Engravings (prints) 2
Epidemics--New York (State)--New York 2
Gardening -- Connecticut -- Litchfield -- Societies, etc. 2
Historic buildings -- Connecticut -- Litchfield 2
Historic preservation 2
Inventories 2
Law students -- Connecticut -- Litchfield 2
Law--United States--Study and teaching 2
Letters of recommendation 2
Litchfield (Conn.) - Social life and customs 2
Litchfield (Conn.) -- Social life and customs 2
Medicine--United States--History--18th century 2
Memoirs 2
Mortgages 2
Petitions for bankruptcy 2
Photographs -- Coloring 2
Private schools - Connecticut - Litchfield - History 2
Reports 2
Revivals--United States 2
Roads 2
Second Great Awakening 2
Sermons 2
Southern States--History--1775-1865 2
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 14
Litchfield Law School 6
Reeve, Tapping, 1744-1823 5
Deming, Julius, 1755-1838 4
Litchfield High School (Litchfield, Conn.) 4
∨ more
St. Michael's Church (Litchfield, Conn.) 4
White, Alain Campbell, 1880-1951 4
Yale College (1718-1887) 4
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Canfield family 3
Catlin family 3
Dana, Richard Henry, 1879-1933 3
Deming family 3
First Congregational Church (Litchfield, Conn.) 3
Kilbourn family 3
Litchfield Female Academy (Conn.) 3
Plumb, Seth F., 1836-1864 3
Seymour, Moses, 1774-1826 3
Stoddard family 3
Wolcott, Oliver, 1726-1797 3
Adams family 2
Adams, Charles, 1805-1883 2
Adams, Joseph, 1764-1856 2
Aerotherm Corporation 2
Beach, Lucy Sheldon, 1788-1889 2
Bishop family 2
Brace, J. (Jonathan), 1810-1877 2
Brown family 2
Buel family 2
Buell family 2
Catlin, John, 1814-1894 2
Champion family 2
Clark family 2
Connecticut Land Company 2
Connecticut. County Court (Litchfield County) 2
Deming, Adelaide, 1864-1956 2
Deming, Charlotte, 1868-1963 2
Dunn, Howard Frederic 2
Echo Farm Company 2
Gould family 2
Gould, E. Sherman (Edward Sherman), 1837-1905 2
Grimes, William, 1784-1865 2
Hill family 2
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 2
Kilbourne, Payne Kenyon, 1815-1859 2
Kilburn family 2
Litchfield (Conn.) 2
Litchfield Historic District Advisory Commission 2
Litchfield Historical and Architectural Commission 2
Litchfield Light Horse (Military unit) 2
Murphy, Henry Cruse, 1810-1882 2
My Country Society 2
Pierce, Sarah, 1767-1852 2
Plumb, Charles E., 1845-1913 2
Quincy, Mary Perkins, 1866-1921 2
Seherr-Thoss, Sonia P., 1919-2006 2
Seymour family 2
Seymour, Epaphroditus, 1783-1854 2
Seymour, Origen Storrs, 1804-1881 2
Sheldon family 2
Sheldon, Daniel, 1750-1840 2
Shepaug Railroad 2
Silliman, Gold Selleck, 1777-1868 2
Stowe, Harriet Beecher, 1811-1896 2
UOP Inc. Aerospace Division 2
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 2
Washington, George, 1732-1799 2
Webster family 2
Woodruff, George M. (George Morris), 1836-1930 2
Woodruff, James Parsons, 1868-1931 2
Adams, Charles, 1845-1864 1
Adams, Elijah, Esq. (1771-1838) 1
Adams, John Quincy, 1767-1848 1
Aerotec Industries 1
Alexander, Bill 1
Alfred family 1
Allen family 1
Alsop family 1
American Home Missionary Society 1
American Revolution Bicentennial Commission of Litchfield 1
American Telegraph and Telephone Company 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
B/E Aerospace 1
Babbitt, Thomas 1
Bacon, Asa 1
Bailey, Gamaliel, 1807-1859 1
Baldwin family 1
Baldwin, George 1
Barber, Frances Ives 1
Barber, Joseph, active 1823 1
Bard, Samuel, 1742-1821 1
Barnes family 1
Barnes, Emily, 1832-1837 1
Beach family 1
+ ∧ less