Showing Collections: 1221 - 1230 of 1466
    
      St. Michael's Parish Vital Records
    
  00-2011-108-0
The St. Michael's Parish Vital Records collection (2011-108-0) is comprised of two volumes of transcripts. The first volume ranges from 1757-1870 and covers burials (separated by race), communicants, confirmations, deaths (separated by race), and marriages (separated by race). The second volume covers only baptisms from the years 1750-1867. Each volume is organized alphabetically, not chronologically. The records give the name of the person and the date of whatever service they received.
    
      St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. records
    
  1975-03-0
    
      Staats, H. P., photographic negatives
    
  2015-41-0
Staats, H. P. photographic negatives 2 1/4" x 2 1/4" B&W negatives of buildings in Litchfield, Connecticut. Images include: Congregational Church, Apothecary Shop, First National Bank (now Union Savings), Tallmadge House, other.
    
      John Staddor land survey
    
  00-2010-43-0
Moses Staddor and Jacob Griswold, committee, have laid out 100 acres in the second 100 acres right of Staddor to the heirs of John Staddor. A true copy signed by Isaac Baldwin, Register, Litchfiled 15 Jan 1771.
    
      Frederic Stanley letters
    
  00-1947-12-0
Two letters written by Frederic Stanley in Windham to his brother Rufus in Litchfield and one from Rufus in Litchfield to Frederic in Windham.
    
      Starr family papers
    
  2010-97-0
    
      Peter Starr sermons
    
  00-2010-30-0
Sermons written by Peter Starr. One is dated June 1770 at Ponnalborough [Pownalborough?] and lists dates & places where the sermon was given from June 24, 1770 to May 31, 1772. Places include Greenfield, Winchester, Litchfield South Farms and East Greenwich. The second is dated Nov. 29,. 1792 at Warren and also Nov. 14, 1793 Thanksgiving at Danbury.
    
      State of Connecticut Treasury Office receipt for money lent by Peter Colt
    
  00-2019-109-0
State of Connecticut Treasury Office receipt for 32 pounds 9 shillings lent by Peter Colt. Notes interest paid 1790-1792. Index card states "State of Connecticut Indentured Note -- Monies Loaned to State For Revolutionary War Soldiers Pay and Equipment. Peter Colt, Treasurer, is of the Colt Firearms Family"
    
      Daniel Stevens and Thomas B. Stevens deed
    
  00-2010-329-0
Deed to James D. Peck for land in Litchfield, Conn.
    
      Stewart, William R. to Stewart, Grace Pinney
    
  00-2016-06-0
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.