Skip to main content Skip to search results

Showing Collections: 241 - 250 of 1340

Camp Family

00-2015-74-0

 Collection
Identifier: 00-2015-74-0
Content Description

Camp Family (2015-74-0), 2 folders Folder 1: Camp Ancestry letters, photographs of homes, and Memorial Tribute to Thomas James Camp. Folder 2: Portraits - Individual photos as well as a group photo showing two generations of the Camp family, includes an identification list.

Dates: Circa 1900 - 1973

Joseph E. Camp, Rev., sermon

00-2010-57-0

 Collection
Identifier: 00-2010-57-0
Scope and Contents

A sermon by Reverend Joseph E. Camp, dated Northfield, Dec 20, 1800; Jan. 8, 1819; and [ ] 1835, based on Matthew 26:41 "The spirit is willing, but the flesh is weak"

Dates: translation missing: en.enumerations.date_label.created: 1800 Dec 20 - 1835

Camp White and Camp Gould

2015-40-0

 Collection
Identifier: 2015-40-0
Content Description

Camp White and Camp Gould (2015-40-0) Photographs of Camp White and Camp Gould, people and activities; Camps were a boys and girls summer camp on Bantam Lake, Connecticut. Some photos have identification on back.

Dates: 1933-1935

"Camp Wonposet: A Camp for Boys" promotional brochure

00-2016-15-0

 Item
Identifier: 00-2016-15-0
Abstract

"Camp Wonposet: A Camp for Boys" promotional brochure

Dates: 1937

Camp Wonposet panoramic photographs

2023-11-0

 File
Identifier: 2023-11-0
Content Description

Panormaic photos of Camp Wonposet campers. Stored in oversized box 9A.

Dates: 1942

Campaign stickers and bumper stickers

00-1992-31-2

 Collection
Identifier: 00-1992-31-2
Scope and Contents

Campaing Stickers and Bumper Stickers, 1992-31-2, includes a length of campaign stickers from the George H. W. Bush/Dan Quayle 1992 presidential campaign and a bumper sticker from the campaign of State Representative Robert Maddox.

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

Robert Campbell collection

00-1974-31-0

 Collection
Identifier: 00-1974-31-0
Scope and Contents

Banks family records including Nehemiah Banks of Fairfield (Conn.); Elihalet Banks in the Conn. Militia, 4th Regiment, 5th Company of Greenfield Hill, a parish in Fairfield; and other brief genealogical notes.

Dates: translation missing: en.enumerations.date_label.created: 1744-1829; Other: Date acquired: 11/30/1973

Catharine Canfield cookbook

00-1982-64-0

 Collection
Identifier: 00-1982-64-0
Scope and Contents

The Catharine Canfield Cookbook (1982-64-0) was created by Catharine Canfield. A transcription is available in the box with the cookbook. Currently housed in 3A Box 17.

Dates: translation missing: en.enumerations.date_label.created: 1832 Apr 30; Other: Date acquired: 01/01/1982

Judson Canfield papers

1985-24-0

 Collection
Identifier: 1985-24-0
Scope and Contents The papers of Judson Canfield (1759-1840), consisting primarily of legal documents, including agreements, deeds, executions, receipts, statements, and correspondence and include a small collection of correspondence and writings relating to Walter Ferriss, whose daughter married Canfield's son. The papers are arranged in two series. Series 1, Judson Canfield papers, primarily consists of documents related to Canfield's law practice. Most involve matters in and around Sharon, Conn., but there...
Dates: translation missing: en.enumerations.date_label.created: 1760-1856; Other: Date acquired: 05/10/1987

Thomas Canfield et al account book

00-2011-125-0

 Collection
Identifier: 00-2011-125-0
Abstract

The Thomas Canfield et al Account Book (2011-125-0) was used by Canfield and his son-in-law, David Baldwin, to keep records of accounts. Canfield appears to have worked as a blacksmith. His entries include detailed lists of his children's portions of his estate.

Dates: translation missing: en.enumerations.date_label.created: 1722-1806

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 51
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
Autograph albums 15
Estate inventories 15
Government records 15
Litchfield (Conn.) -- Politics and government 15
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
Bantam Lake (Conn.) 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
+ ∧ less
 
Language
English 1338
Undetermined 2
Latin 1
 
Names
Unknown 36
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
Litchfield Female Academy (Conn.) 8
Lilac Hedges (Firm) 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