Skip to main content Skip to search results

Showing Collections: 211 - 220 of 1328

Henry Wadhams Buel and Mary Jane Buel Brace papers

1988-07-0

 Collection
Identifier: 1988-07-0
Scope and Contents The papers of Henry Wadhams Buel, M.D. (1820-1893) and his sister, Mary Jane Buel Brace (1827-1884), of Litchfield, Conn., consisting of approximately 135 letters, 1842-1856; an album kept by Mary Buel Brace, purchased for her by her brother in New York City in 1846; 15 valentines to Mary Buel Brace from the 1840s; and three 1874 letters from Mary Buel Brace to her daughter, Emily.For a detailed overview of the 135 letters, 1842-1856, and genealogical information related to Henry...
Dates: translation missing: en.enumerations.date_label.created: 1842-1877; Other: Date acquired: 09/04/1989

John L. Buel currency collection

00-1916-15-2

 Collection
Identifier: 00-1916-15-2
Scope and Contents

Two 2 pence notes issued by the State of Connecticut.

Dates: translation missing: en.enumerations.date_label.created: 1777 Oct 11; Other: Date acquired: 11/30/1915

Samuel Buel deed

00-2010-298-0

 Collection
Identifier: 00-2010-298-0
Scope and Contents

Deed from Dr. Samuel Buel (1782-1854) to George H. Westover for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1852 Feb 6; Other: Date acquired: 01/09/2012

William Buel Commonplace Book

00-2011-75-0

 Collection
Identifier: 00-2011-75-0
Scope and Contents The William Buel Commonplace Book collection (2011-75-0) is a collection of two books. The first book is made up of a description of Phthisis Pulmonalis (tuberculosis) and questions to ask students. The second book is comprised of descriptions of diseases and the symptoms. There are other entries about the medical field and science in general. Some entries have the heading “Liber Memorialis,” but they do not appear to be excerpts from the book of the same name. Currently housed in 3A Box...
Dates: translation missing: en.enumerations.date_label.created: 1786 Aug 14 - 1787 Mar 21; Other: Date acquired: 06/06/2011

William Buel Weather Diary

00-2011-60-0

 Collection
Identifier: 00-2011-60-0
Scope and Contents

The William Buel Weather Diary (2011-60-0) is two sections of notebook paper that has been made into a weather diary. The entries begin in October 1789 and end in August 1792. The direction of the wind is taken almost every day during this period in the morning, afternoon, and night. Along with the chart marking these finds there are a few pages which describe the weather over the period of a month.

Dates: translation missing: en.enumerations.date_label.created: October 1789 - August 1792; Other: Date acquired: 07/05/2013

Buell and Wheeler prescription book

00-1972-135-0

 Collection
Identifier: 00-1972-135-0
Abstract

The Buell and Wheeler prescription book (1972-135-0) was maintained from 1876 through 1879. The book contains prescriptions that were filled at the pharmacy of Buell and Wheeler in Litchfield, Connecticut.

Dates: translation missing: en.enumerations.date_label.created: 1876-1879; Other: Date acquired: 12/09/1971

Charles Decatur Buell papers

2014-2-0

 Collection
Identifier: 2014-2-0
Scope and Contents The Charles Decatur Buell papers (2014-2-0) consist primarily of accounts and diaries kept by Charles D. Buell from 1870 to 1928. The accounts are for his grocery store in the center of Litchfield and his farm that was off Buell Road in Litchfield. He often recorded the weather as well. There are two volumes that were kept by Charles D. Buell's son,George W. Buell. Charles D. Buel died in 1928. The last account book, written in 2 different hands, is from 1929 to1955 and includes accounts for...
Dates: translation missing: en.enumerations.date_label.created: 1870-1955; Other: Date acquired: 07/01/2014

Elisha Lewis Buell Diary

1973-21-0

 Collection
Identifier: 1973-21-0
Scope and Contents

A diary written by Elisha Lewis Buell describing day-to-day events. The diary also contains lists of expenses. This is a typed transcript. The transcript can be found in the Research Files under Buell, Elisha Lewis

Dates: translation missing: en.enumerations.date_label.created: 1839-1861; Other: Date acquired: 01/01/1973

John W. Buell Papers

1950-20-0

 Collection
Identifier: 1950-20-0
Scope and Contents The papers of John Wadhams Buell (1821-1864), his sister, Mary Theresa Buell (1814-1900), and other family members. There is documentation of his involvement in several mining ventures, including the Connecticut Mining Company, and deeds to property owned by his ancestors.John Buell and Mary Buell were among the children of Capt. Samuel Buell (1783-1863) and Anne Wadhams (1777-1865) of Litchfield and cousins of Dr. Henry Wadhams Buel and Mary Jane Buel Brace, children of Dr....
Dates: Other: Date acquired: 01/08/1950

Minerva Buell Collection

00-2012-79-0

 Collection
Identifier: 00-2012-79-0
Scope and Contents

The Minerva Buell Collection, 2012-79-0, includes three items that were donated by Minerva Buell to the Litchfield Historical Society.  These include a calling card of Augustus A. Lord, a business card of C.G. Buttkereit & Trowbridge Merchant Tailors on South Street in Litchfield, and an announcement for the Grand "Calico Ball" on February 26, 1858.  All three items are adhered to card stock.

Dates: Other: Majority of material found in 1858

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 199
Correspondence 195
Deeds 145
Photographs 104
Account books 94
∨ more
Financial records 82
Manuscripts 61
Business records 57
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 49
Ephemera 44
Diaries 43
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
Land surveys 27
Notes 27
United States--History--Revolution, 1775-1783 27
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Schools -- Connecticut -- Litchfield 20
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Poems 16
Estate inventories 15
Government records 15
Litchfield (Conn.) -- Politics and government 15
Autograph albums 14
Invitations 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Business enterprises -- Connecticut -- Litchfield 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
Prescriptions 9
Recipes 9
Bonds (legal records) 8
Education 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Poetry 8
Rewards of merit 8
Vocal music 8
African Americans -- Connecticut -- Litchfield 7
Billheads 7
Connecticut--Politics and government 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking 6
Connecticut -- History -- Civil War, 1861-1865 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Historic buildings -- Connecticut -- Litchfield 6
Law--United States--Study and teaching 6
Lawyers -- Connecticut -- Litchfield 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
Political campaigns 6
Subscription lists 6
Torrington (Conn.) 6
United States--Politics and government--1783-1865 6
Vital records 6
Advertisements 5
+ ∧ less
 
Language
English 1326
Undetermined 2
Latin 1
 
Names
Unknown 33
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 11
Litchfield High School (Litchfield, Conn.) 10
∨ more
Litchfield (Conn.) 9
Reeve, Tapping, 1744-1823 9
Connecticut. Treasury Department 8
Lilac Hedges (Firm) 7
Litchfield Female Academy (Conn.) 7
Wolcott, Oliver, 1726-1797 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
First National Bank of Litchfield 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Tallmadge, Benjamin, 1754-1835 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 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
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
Baldwin, George 3
Beach, Lucy Sheldon, 1788-1889 3
Birge, James, 1758-1850 3
Bissell family 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
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
Hinchman, Ralph P. 3
Kilburn family 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
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 C. (George Catlin), 1805-1885 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
American National Red Cross 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
Benedict, Neal D. 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
Bradley, Abraham, 1731-1824 2
Bradley, Phineas, 1745-1797 2
Bramley, Malcolm 2
Brewster family 2
+ ∧ less