Skip to main content Skip to search results

Showing Collections: 251 - 260 of 1340

"Canterbury" Music Book

00-1975-97-76

 Collection
Identifier: 00-1975-97-76
Scope and Contents

The "Canterbury" Music Book collection (1975-97-76) is a small music book. It is unbound and has numbered pages; some pages are missing. The book begins on page six with a song entitled "Canterbury" with parts for Treble, Tenor and Bass.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 02/09/1977

Annie Laura Carley collection of Smith family papers

00-1962-20-0

 Collection
Identifier: 00-1962-20-0
Abstract

This collection consists of Smith family papers, primarily Lemuel Smith and his family, who lived in the Northfield section of Litchfield. Within the collection are deeds, a few financial records and probate records, and a surveyor's record book (1807).

Dates: translation missing: en.enumerations.date_label.created: 1728-1848; Other: Date acquired: 11/30/1961

Caroline C. Wakefield papers

2022-33-0

 Fonds
Identifier: 2022-33-0
Content Description

Scrapbook, photographs and newspaper clippings of Caroline C. Wakefield, first female high sheriff of Litchfield County. Scrapbook stored in aisle 3A.

Dates: 1950 - 2003

Jonathan Carrington patent

00-2009-77-0

 Collection
Identifier: 00-2009-77-0
Abstract

Patent for a machine for cutting scale-board, etc. Currently housed in aisle 18B: Oversize Box 3.

Dates: translation missing: en.enumerations.date_label.created: 1812 Apr 27

Ephraim Carter family papers

00-2010-35-0

 Collection
Identifier: 00-2010-35-0
Scope and Contents

Various documents of Ephraim Carter (1746-1823) & his son Ezra (1773-1811); William C. Carter and Horace E. Carter, sons of Ezra.

Dates: translation missing: en.enumerations.date_label.created: 1797-1826

Carter family papers

00-1954-42-0

 Collection
Identifier: 00-1954-42-0
Abstract

Deeds for land in East Litchfield, Conn., and Torrington, Conn. relating to the Carter family of East Litchfield. Most involve Joseph E. Carter, Elizabeth Clark Carter, Effie Ruth Curtiss Carter, and Alfred H. Perkins among others. Also the discharge record for Charles Carter from the 2nd Regiment Conn. Heavy Artillery on September 9, 1865.

Dates: translation missing: en.enumerations.date_label.created: 1848-1917; Other: Date acquired: 01/01/1954

Chester N. Case deed

00-2010-300-0

 Collection
Identifier: 00-2010-300-0
Scope and Contents

Deed to Joseph H. Scoville for land in Harwinton, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1845 Apr 12; Other: Date acquired: 01/09/2012

Lewis Cass letter

00-2009-69-0

 Collection
Identifier: 00-2009-69-0
Scope and Contents

Letter from Lewis Cass in Washington to Joseph Eldridge dated Feb 7, 1832 in which Mr. Cass thanks Mr. Eldridge for taking interest in the welfare of his son.

Dates: translation missing: en.enumerations.date_label.created: 1832 Feb 17

Catholic Women's Benevolent Legion, Emma Deming Council No. 265 records

2005-20-0

 Collection
Identifier: 2005-20-0
Scope and Contents The Catholic Women's Benevolent Legion (CWBL) was a fraternal and insurance society founded in 1895. The Emma Deming Council No. 265 was founded in Litchfield in 1907. Membership was limited to Catholic women ages 17 to 50. The records document the activities of the Deming Council; some relate to the dealings between the main office in New York and the local council. Membership applications, lists, and investigating committee report and notices of members provide personal details about...
Dates: translation missing: en.enumerations.date_label.created: 1907-1913; Other: Date acquired: 01/01/2000

Abel Catlin letter

00-2009-104-0

 Collection
Identifier: 00-2009-104-0
Abstract

A letter from Abel Catlin in Litchfield, Conn. dated Sept. 2, 1823 to Joseph Burrows in New York concerning William Grimes desire to purchase his freedom from T.H. Welman. A response dated 6 Sept.1823 on the same document from Joseph Burrows with instructions to make a payment of $500 to Mr. William H. Thompson in cash and security.

Dates: translation missing: en.enumerations.date_label.created: 1823 Sep

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