Skip to main content Skip to search results

Showing Collections: 231 - 240 of 1328

Bumper stickers

00-1985-23-1, 2

 Collection
Identifier: 00-1985-23-1, 2
Scope and Contents

Two Bumper Stickers, 1985-23-1-2, one is red, white and blue and reads, "LIKE WHAT WE'VE DONE?/YOU AIN'T SEEN NOTHIN' YET!/JOIN US . . . THE REPUBLICANS." The oher is white and red and reads, "BALDWIN/HIGH SHERIFF."

Dates: Other: Majority of material found in 1985; Other: Date acquired: 11/30/1984

Evelyn L. Burgess deed and land survey

00-2010-299-0

 Collection
Identifier: 00-2010-299-0
Scope and Contents

Deed to Charlotte Wiggin for and survey of land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1941 Apr 23; Other: Date acquired: 01/09/2012

Burke family papers

00-1984-38-0

 Collection
Identifier: 00-1984-38-0
Abstract

Two bills, one from the Echo Farm Co., 1899, and C. W. Hinsdale, 1902; a Connecticut State Board of Education letter regarding unsatisfactory school attendance of two children, 1903; and a corset advertisement imprinted with W. J. Bissell, Litchfield, Conn., undated.

Dates: translation missing: en.enumerations.date_label.created: 1899-1903; Other: Date acquired: 01/01/1984

Farm Leases, Burns and Whitney

00-1984-04-0

 Collection
Identifier: 00-1984-04-0
Scope and Contents

Burns and Whitney farm leases, 1984-04-0, include two two-year leases, one from April 1896 and the other from April 1899, between Katie L. Burns and Lucius L. Whitney regarding the Harry Clemons farm.

Dates: translation missing: en.enumerations.date_label.created: 1897-1899; Other: Date acquired: 11/30/1983

Aaron Burr letter

00-2009-63-0

 Collection
Identifier: 00-2009-63-0
Abstract

Letter from Aaron Burr in New York dated 17 May 1820 to George Marsh in Albany regarding business arrangements and George Marsh's good fortune in Albany.

Dates: translation missing: en.enumerations.date_label.created: 1820 May 17

Ethan Burroughs letter

00-2010-161-0

 Collection
Identifier: 00-2010-161-0
Scope and Contents

Letter from Ethan Burroughs of Ferrisburgh, Vt., to John Beach reporting on the status of Beach's land.

Dates: translation missing: en.enumerations.date_label.created: 1849 Sep 12

S. B. Butler French and Belgian currency collection

00-1924-06-0

 Collection
Identifier: 00-1924-06-0
Scope and Contents

Four notes from France and one from Belgium used during World War I.

Dates: translation missing: en.enumerations.date_label.created: 1915-circa 1918; Other: Date acquired: 11/30/1923

Harry Caesar collection

00-1962-19-0

 Collection
Identifier: 00-1962-19-0
Scope and Contents

Deeds of Solomon Kilbourn, Sr. and Jr.

Dates: translation missing: en.enumerations.date_label.created: 1794-1803; Other: Date acquired: 11/30/1961

Edith E. Caldwell Papers

2011-138-0

 Collection
Identifier: 2011-138-0
Scope and Contents The Edith E. Caldwell Papers (2011-138-0) consist of personal papers of Edith E. Caldwell and her parents William A. Caldwell and Mary R. Caldwell, as well as legal correspondence and filings pertaining to a lawsuit between Edith E. Caldwell and Joseph Peszensky. Edith E. Caldwell was born in 1885, the daughter of William A. and Mary R. Caldwell.  She was raised in Litchfield and attended the Eastman National Business College in Poughkeepsie, New York around 1904.  She held various jobs in...
Dates: translation missing: en.enumerations.date_label.created: 1898-1940; Other: Majority of material found in 1925-1932; Other: Date acquired: 12/07/2010

Abel Camp, Jr. promissory note

00-2009-103-0

 Collection
Identifier: 00-2009-103-0
Abstract

Abel Camp, Jr. promissory note to the Committee to pay taxes in Litchfield. Witnesses by Solomon Goodwin and Remembrance Gibbs.

Dates: translation missing: en.enumerations.date_label.created: 1784 Mar 10

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