Skip to main content Skip to search results

Showing Collections: 141 - 150 of 1415

James Birge deed

00-2010-296-0

 Collection
Identifier: 00-2010-296-0
Scope and Contents

Deed to William F. Baldwin for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1847 Apr 3; Other: Date acquired: 01/09/2012

Charles B. Bishop check

00-2010-198-0

 Collection
Identifier: 00-2010-198-0
Scope and Contents

Check from Bishop to F. A. Newcomb, Dec. 6, 1910. On reverse is a pasted clipping regarding a resolution passed on Sep. 3, 1913, by the First National Bank on the occasion of Bishop's death.

Dates: translation missing: en.enumerations.date_label.created: 1910 Dec 6

Bishop family collection

2011-14-0

 Collection
Identifier: 2011-14-0
Scope and Contents The Bishop family collection (2011-14-0, .42 linear feet) documents the families of Charles B. Bishop (1832-1913) and Jane Farnsworth Bishop (1829-1892) of Litchfield, Conn. A number of individuals are represented in the collection, including Charles, his father Charles Bishop (1791-1871), his grandfather John Bishop (1756-1848); Charles’s brothers James Ensign Bishop (1828-1903) and Theophilus Fenn Bishop (1820-1846); Theophilus’s wife Susan Amelia Pratt Bishop (1818-1848); several of...
Dates: translation missing: en.enumerations.date_label.created: 1825-1918; Other: Date acquired: 03/04/2012

John Bishop account book

00-1973-64-0

 Collection
Identifier: 00-1973-64-0
Scope and Contents

The John Bishop account book (1973-64-0) was maintained in 1900 by John Bishop. The account book records his purchases made at the dry goods and grocery store owned by Frank E. Hull in New Haven, Connecticut. Items purchased are noted along with their price, and on what day the transaction took place.

Dates: translation missing: en.enumerations.date_label.created: 1900; Other: Date acquired: 12/12/1972

Almira A. Bissell notebook

00-2011-73-0

 Collection — Box: 3A Box 21
Identifier: 00-2011-73-0
Scope and Contents The Almira A. Bissell notebook (2011-73-0) is an undated paperbound notebook. The notebook, kept by Almira A. Bissell (Mrs. Francis Bissell), has "Composition Book" printed on the front cover. The volume contains an alphabetical list of Revolutionary soldiers who enlisted from the town of Litchfield. Mrs. Bissell also includes brief war records, and genealogy when possible. Some notes are inserted on loose paper into the notebook. Almira A. Piper Bissell was the wife of Francis Bissell of...
Dates: translation missing: en.enumerations.date_label.created: n.d.; Other: Date acquired: 04/06/2011

Bissell family coat of arms

00-1954-04-0

 Collection
Identifier: 00-1954-04-0
Abstract

Watercolor rendering.

Dates: translation missing: en.enumerations.date_label.created: 1911; Other: Date acquired: 01/01/1954

Bissell family collection

1949-24-0

 Collection
Identifier: 1949-24-0
Scope and Contents The papers of the Bissell and Bissell-Baldwin families, including family members, friends, and business associates. The collection consists of correspondence, business records, account books, and other records. Isaac Bissell (1682-1744) moved to Litchfield in 1723, where he owned a 60th share, approximately 700 acres. He was the father of ten children, including Benjamin (1717-1747) and Zebulon (1724-1777). The Bissells were farmers, although there is little material in the Society's...
Dates: translation missing: en.enumerations.date_label.created: 1760-1926; Other: Date acquired: 01/01/1949

John Bissell commissioner of deeds appointments

00-1947-13-0

 Collection
Identifier: 00-1947-13-0
Scope and Contents

Appointments by governors of John Bissell, who attended the Litchfield Law School, to serve as commissioner of deeds in various states, 1836-1878. There is also a letter from S. C. Hall of Nevada, Mo., to William Bissell, 1869. Bound volume housed in 3B Box 20.

Dates: translation missing: en.enumerations.date_label.created: 1836-1878; Other: Date acquired: 01/12/1947

Samantha J. Bissell cemetery deeds

00-2010-153-0

 Collection
Identifier: 00-2010-153-0
Scope and Contents

Deeds from the Litchfield Cemetery Company to Samantha J. Bissell for a plot, Aug. 24, 1914, and Sep. 18, 1915.

Dates: translation missing: en.enumerations.date_label.created: 1914-1915

Warren W. Bissell et al. deed

00-2010-247-0

 Collection
Identifier: 00-2010-247-0
Scope and Contents

Deed from Warren W. Bissell, Samantha J. Bissell, Dwight H. Seelye, Marcella W. Sellye, Lawson Taflin and Antoinette Taflin to Mary P. Earle for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1902 Oct 21

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 232
Correspondence 195
Deeds 145
Photographs 125
Account books 95
∨ more
Financial records 82
Manuscripts 61
Business records 59
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 52
Diaries 44
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
Land surveys 27
Notes 27
Schools -- Connecticut -- Litchfield 27
United States--History--Revolution, 1775-1783 27
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Business enterprises -- Connecticut -- Litchfield 21
Certificates 21
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Autograph albums 16
Poems 16
Estate inventories 15
Government records 15
Invitations 15
Litchfield (Conn.) -- Politics and government 15
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Clergy 12
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Social life and customs 11
Maps 11
Law students -- Connecticut -- Litchfield 10
Music books 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Poetry 9
Prescriptions 9
Recipes 9
Bantam Lake (Conn.) 8
Bonds (legal records) 8
Education 8
Lawyers -- Connecticut -- Litchfield 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Rewards of merit 8
Vocal music 8
African Americans -- Connecticut -- Litchfield 7
Banks and banking 7
Billheads 7
Connecticut--Politics and government 7
Deeds -- Connecticut -- Litchfield 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Postcards 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking -- Connecticut 6
Connecticut -- History -- Civil War, 1861-1865 6
Contracts 6
Dairy farming -- Connecticut 6
Farming - Connecticut - Litchfield 6
Greeting cards 6
Historic buildings -- Connecticut -- Litchfield 6
Law--United States--Study and teaching 6
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Marriage certificates 6
Memoirs 6
Music books. 6
Newspapers -- Connecticut 6
Photographers 6
+ ∧ less
 
Language
English 1413
Undetermined 2
Latin 1
 
Names
Unknown 53
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 11
Lilac Hedges (Firm) 10
∨ more
Litchfield High School (Litchfield, Conn.) 10
Connecticut. Treasury Department 9
Litchfield (Conn.) 9
Litchfield Female Academy (Conn.) 9
Reeve, Tapping, 1744-1823 9
First National Bank of Litchfield 7
Tallmadge, Benjamin, 1754-1835 7
Wolcott, Oliver, 1726-1797 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Hinchman, Ralph P. 5
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 5
Litchfield Summer Theatre (Litchfield, Conn.) 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
Woodruff, George C. (George Catlin), 1805-1885 5
Baldwin, George 4
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
Litchfield Historic District Commission 4
New York, New Haven, and Hartford Railroad Company 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
American National Red Cross 3
Beach, Lucy Sheldon, 1788-1889 3
Benedict, Neal D. 3
Birge, James, 1758-1850 3
Bissell family 3
Boy Scouts of America 3
Brewster, William J. (William Joseph), 1858-1952 3
Brown family 3
Buel family 3
Buel, Henry Wadhams, 1820-1893 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Catlin, Abijah, 1805-1891 3
Connecticut Land Company 3
Cropsey, Joyce Mackenzie 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 3
Echo Farm Company 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Kilburn family 3
Kirby, Ephraim, 1757-1804 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
Ray family 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 M. (George Morris), 1836-1930 3
Aerotherm Corporation 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
Beecher, Catharine Esther, 1800-1878 2
Bird, Seth, 1732-1805 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
+ ∧ less