Skip to main content Skip to search results

Showing Collections: 221 - 230 of 1328

Peter Buell gift

00-1971-15-22

 Collection
Identifier: 00-1971-15-22
Scope and Contents

Peter Buell of Litchfield, Litchfield County, Conn. gives his children all his livestock to be equally divided. Witnessed by Isaac Baldwin and Anne Baldwin.

Dates: translation missing: en.enumerations.date_label.created: 1777 Jul 12; Other: Date acquired: 11/30/1970

Salmon Buell receipt

00-2009-129-0

 Collection
Identifier: 00-2009-129-0
Scope and Contents

A printed receipt made out to Capt. Salmon Buell of Litchfield, Litchfield County, Connecticut to certify that he paid a duty of two dollars for a 4 wheel carriage called a wagon for the year 1815. Signed by Seth P. Beers, Collector of the Revenue for the first Collection District of Connecticut on Jan. 31, 1815.

Dates: translation missing: en.enumerations.date_label.created: 1815 Jan 31

Truman Buell family papers

00-2010-270-0

 Collection
Identifier: 00-2010-270-0
Scope and Contents The Truman Buell family papers relate to the Buell family of Litchfield, Conn., and consist primarily of deeds. There are also bills, receipts, estate documents, and other items. Truman Buell (1786-1867) was a son of Ebenezer Buell (1747-1823) and Hannah Plumb (1749-1835). Deeds document a number of Ebenezer's land acquisitions. In the 1800s, he sold or transferred property to Truman and his other sons. Truman married Nancy Hinman (1785-1866), who was a daughter of Wait Hinman (1748-1846)...
Dates: translation missing: en.enumerations.date_label.created: 1781-1905; Other: Date acquired: 01/08/2011

Alice Bulkeley manuscript

1925-25-0

 Collection
Identifier: 1925-25-0
Abstract

Manuscript drafts of "An Historical Sketch of Old Pewter Ware, Foreign and American" by Alice T. Bulkeley.

Dates: translation missing: en.enumerations.date_label.created: circa 1920; Other: Date acquired: 01/01/1925

Dorothy Bull collection

1954-26-0

 Collection
Identifier: 1954-26-0
Scope and Contents The Dorothy Bull collection (1954-26-0, .42 linear feet) consists of letters from John Masefield (1878-1967), a poet lauriet of the United Kingdom, containing suggestions and criticisms of Dorothy Bull's writing and other contemporary writers and other topics; other letters written by Masefield; Bull's 1922-1923 letters to her aunt Edith Kingsbury written from England; Masefield's published works and copies of The Forge, a literary magazine he founded; verse...
Dates: translation missing: en.enumerations.date_label.created: 1913-1934; Other: Date acquired: 10/09/1955

F. Kingsbury Bull World War II victory loan campaigns correspondence

00-2010-287-0

 Collection
Identifier: 00-2010-287-0
Scope and Contents

One folder of correspondence regarding World War II victory loan campaigns in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1943-1945; Other: Date acquired: 12/09/2011

Jesse Bull deed

00-2009-64-0

 Collection
Identifier: 00-2009-64-0
Scope and Contents

Deed from Jesse Bull of Winchester, Conn. to Solomon Rockwell and Stephen Rockwell of Winchester and Martin Rockwell of Colebrook to a piece of land in Winchester with dwelling house. Dated 15 Dec. 1817. Witnessed by Sherman Miller and Joseph Miller, Justice of Peace.

Dates: translation missing: en.enumerations.date_label.created: 1817 Dec 15

Ludlow Bull house renovation papers

1986-01-0

 Collection
Identifier: 1986-01-0
Scope and Contents

The Ludlow Bull house renovation papers include detailed architectural drawings and schedules designed by Richard Henry Dana Jr. dated 1925-1926; Clay & Corigill, 1937-1938 and 1946; and a landscape plan designed by Nelva M. Weber, 1954. The Ludlow Bull house was originally built in 1793 by Julius Deming and has been known as the Deming-Perkins house and The Lindens. It is located on North Street in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1925-1954; Other: Date acquired: 07/01/1986

Bumper sticker

00-1992-01-4

 Collection
Identifier: 00-1992-01-4
Scope and Contents

Bumper Sticker, 1992-01-4, white with red heart and black lettering and reads, "I (HEART) LITCHFIELD."

Dates: Other: Date acquired: 11/30/1991

Bumper sticker

00-1992-24-1

 Collection
Identifier: 00-1992-24-1
Scope and Contents

Bumper Sticker, 1992-24-1, is a white peel-off sticker and printed in blue block letters is, "DON'T BE AN ASS/BE A BOROUGH."

Dates: translation missing: en.enumerations.date_label.created: 1992; Other: Date acquired: 11/30/1991

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