Showing Collections: 1171 - 1180 of 1464
Stereoscopic photograph of the Shepaug Railroad station
2023-04-0
Stereoscopic photograph of the Shepaug Railroad station captioned, "Shepaug Depot, Litchfield, Conn" on the front and "Litchfield Depot" on the back. The back also contains the name Peck.
Shepaug Valley Railroad Co. stock certifcate
00-1946-08-0
Two shares of stock (1946-08-0) in the Shepaug Valley Railroad Co. issued to Henry B. Graves and signed by J. Deming Perkins, President; George M. Woodruff, Secretary, and H.N. Coit on September 1, 1871.
R.M. Sherman bank check
00-2010-144-0
A Bridgeport Bank check for $10.00 signed by R.M. Sherman, payable to "Self".
Roger Minot Sherman papers
00-2011-66-0
The Roger Minot Sherman papers (2011-66-0) consist of a diary and account book used my Roger Minot Sherman. The diary is made up of tables tracking: Miles walked, miles ridden on horseback, miles ridden in a carriage, hours spent reading, and letters.
Shorthand symbols
00-2010-42-0
A sheet of shorthand symbols titled "Stenography" with shorthand symbols and their alphabetic equivalents.
David Sidall collection of Litchfield ephemera
00-2022-15-0
Litchfield ephemera including documentation of grange activities, Methodist church, calendars, maps, etc.
Elisha Sill family papers
1997-24-0
Sampson Simson probate records
00-2009-67-0
True copy of the original will & testament of Sampson Simson of New York City dated July 30, 1773; accompanied by proofs of validity; stamp & statement of allowance by William Tryon, Gov. of the Province of New York, dated Jan. 18, 1774.
Skilton House photographs
00-2020-25-0
Two photographs of the Skilton House in East Morris (Rt. 109). Stored in Oversized box 1.