Skip to main content Skip to search results

Showing Collections: 181 - 190 of 1415

John Bradstreet letter

00-2009-102-0

 Collection
Identifier: 00-2009-102-0
Scope and Contents

John Bradstreet writes in Jan. or Feb. 1756 to Peter Van Brugh Livingston complaining that a man named Quackenbush has orders from "the General" [William Shirley] and Livingston to take sole management of the construction of additional whale boats at Schenectady. Bradstreet believes that the job is his alone and requests confirmation. Letter endorsed as received February 6.

Dates: translation missing: en.enumerations.date_label.created: 1756 Jan/Feb

Christopher Brady certificate

00-2009-91-0

 Collection
Identifier: 00-2009-91-0
Scope and Contents

A certificate about the Revolutionary War service of Christopher Brady, residing in Cheshire (Conn.). The certificate is written by William Munson, formerly a Captain in General Moses Hazen's Regiment. Brady's name may also be written Prady in the muster rolls.

Dates: translation missing: en.enumerations.date_label.created: 1823 Feb 20

Edward J. Brady collection

2003-82-0

 Collection
Identifier: 2003-82-0
Scope and Contents In the 1950s, Brady, an employee of what was then the New York, New Haven, and Hartford Railroad (commonly referred to as the New Haven) and is now part of Amtrak, developed an interest in the Shepaug railroad branch. He acquired original New Haven records that provide detailed documentation of the crossings, bridges, and abutting structures. Records also document original rights of way and the New Haven's unsuccessful and successful petitions to abandon the line in the 1930s and 1940s. In...
Dates: translation missing: en.enumerations.date_label.created: 1897-2000; Other: Date acquired: 01/01/2003

Thomas Braine deed

00-2010-04-0

 Collection
Identifier: 00-2010-04-0
Scope and Contents

Thomas Braine of Jamaica, Queens County, New York sells and gives title to James Akin of the Oblong, Dutchess County, New York, land from grant given by the King, being a tract of land called the Oblong in Dutchess County, wherein was reserved the pine trees, mines and certain income for the king.

Dates: translation missing: en.enumerations.date_label.created: 1753 May 15

Minnie Braman composition book

00-2011-43-0

 Collection
Identifier: 00-2011-43-0
Scope and Contents

The Minnie Braman composition book (2011-43-0) contains various compositions written by Minnie Braman between 1879 and 1880. Her composition titled "Litchfield" describes the layout of the town by discussing the streets, green, and buildings. "My Trip to New York" discusses a day trip by train into New York City at Christmastime. She discusses the window displays, shopping at Macy's, and browing in Tiffany's.

Dates: translation missing: en.enumerations.date_label.created: 1879-1880; Other: Date acquired: 12/05/2011

Braman/Hooker family papers

00-1995-18-0

 Collection
Identifier: 00-1995-18-0
Abstract

Family records from a Bible starting with Samuel G. Braman's birth in 1801. Baptism certificates from St. Michael's church, Litchfield, Conn. for Samuel Gager Braman in 1836, Caroline Maria Braman in 1834, William Edward Hooker in 1866. Also certificates for William E. Hooker as Deacon in Calvary church in Syracuse, NY.

Dates: translation missing: en.enumerations.date_label.created: 1801-1882; Other: Date acquired: 11/30/1994

Carol Bramley collection of Litchfield Historic District papers

2003-54-0

 Collection
Identifier: 2003-54-0
Scope and Contents The Malcolm and  Carol Bramley collection of Litchfield Historic District papers includes the final National Historic Landmark nomination form, 1986; National Historic Landmark draft nomination forms, 1986; National Register of Historic Places final nomination form, 1976; "The Historical Archeology of Culture and Society in the Center Village of Litchfield, Connecticut," by Russell G. Handsman, 1984; "Another City Upon a Hill: Litchfield, Connecticut, and the Colonial Revival," by William J....
Dates: translation missing: en.enumerations.date_label.created: 1976-1986; Other: Date acquired: 03/10/2003

Malcolm Bramley collection

2001-05-0

 Collection
Identifier: 2001-05-0
Abstract

The Malcolm Bramley collection (2001-05-0) consists of documents and publications relating to Litchfield.

Dates: Other: Date acquired: 03/03/2001

Breeding card for jersey bull

00-2011-45-0

 Collection
Identifier: 00-2011-45-0
Abstract

This Breeding Card for a jersey bull (2011-45-0) advertises "Lord St. Vincent" a prize winning bull from F. Ratchford Starr's Echo Farm in Litchfield, Connecticut.

Dates: translation missing: en.enumerations.date_label.created: 1880; Other: Date acquired: 01/04/2011

William Doyle Brennan papers

2021-31-0

 Collection — Box: 1
Identifier: 2021-31-0
Content Description

Papers of William Doyle Brennan including photographs, slides, and papers documenting his work at the Litchfield Post Office; attendance at Litchfield High School; property rentals and purchases in Litchfield; collected postcards; and written memories.

Dates: 1936 - 2020

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