Skip to main content Skip to search results

Showing Collections: 281 - 290 of 1340

Silas E. Cheney account book

00-1973-65-0

 Collection
Identifier: 00-1973-65-0
Scope and Contents The Silas E. Cheney account book (1973-6-0) contains records for the years 1848-1856. Silas E. Cheney (1821-1874) was the son of Litchfield furniture maker Silas Ely Cheney and his wife Mary Young Cheney. During the 1840s and 1850s Silas operated a store in Litchfield. The account book indicates that the business dealt in general goods as well as foodstuffs. In the late 1850s Silas and his brother Edward relocated to New York where they briefly worked from their brother-in-law Horace...
Dates: translation missing: en.enumerations.date_label.created: 1848-1856; Other: Date acquired: 12/08/1972

Silas Cheney family papers

1951-28-0

 Collection
Identifier: 1951-28-0
Scope and Contents The Silas Cheney family papers consist of documents primarily related to Silas Cheney (1821-1874), a Litchfield, Conn., broker and also several members of his immediate family, including his brother Edward Porter Cheney (1815-1904); his sisters Mary Young Cheney Greeley (1811-1872), wife of Horace Greeley, and Charlotte M. Cheney (1812-1886); and his mother Mary Young Cheney ( -1874). The collection consists of correspondence, business and legal papers, leases, and deeds. Litchfield...
Dates: translation missing: en.enumerations.date_label.created: 1818-1883; Other: Date acquired: 04/05/1952

Samuel Church letter

00-1982-20-0

 Collection
Identifier: 00-1982-20-0
Scope and Contents

A letterfrom Samuel Church in Salisbury (Conn.) written to Melzar Gardiner, at the Democrat [newspaper] office in Litchfield in which he expresses his views on the State Temperance Convention and Republican politics, and requests that Gardiner publish the procedings of the Cato Convention.

Dates: translation missing: en.enumerations.date_label.created: 1834 Dec 91; Other: Date acquired: 11/30/1981

Hull Churchill family record

00-2010-167-0

 Collection
Identifier: 00-2010-167-0
Scope and Contents

Record of Churchill family births and the marriage of Hull Churchill and Polly Moss, 1807-1820.

Dates: translation missing: en.enumerations.date_label.created: circa 1820s

Ciceronean Society of Goshen theater program

00-2009-106-0

 Collection
Identifier: 00-2009-106-0
Scope and Contents

"Order of the exercises of the Ciceronean Society of Goshen" (Conn.). The managers were W. Lyman and H.H. Beach and the Committee members were W. Hart, C.C. Beers, and J.F. Norton.

Dates: translation missing: en.enumerations.date_label.created: 1832 Apr 26

Citizenship Papers

00-1980-299-0

 Collection
Identifier: 00-1980-299-0
Scope and Contents Citizenship Papers,  1980-299-0, include thirteen records from the Litchfield County Court House and documents the day when these individuals became American citizens.  Each document records the name of the petitioner, his town of residence in Litchfield County, his age, his city and country of birth, and the foreign power he renounced to become a citizen.  Included are Joseph Gould formerly of England and a resident of Winchester, Charles Caldis formerly of Paris, France and now a resident...
Dates: translation missing: en.enumerations.date_label.created: 1850-1881; Other: Date acquired: 11/30/1979

Civil War covers collection

1900-44-0

 Collection
Identifier: 1900-44-0
Scope and Contents

Approximately 350 United States Civil War covers, including eagles, cartoons, banners and shields, flags, State of Connecticut and City of Hartford seals, men and women, and other designs.

Dates: translation missing: en.enumerations.date_label.created: 1861-1865; Other: Date acquired: 01/01/1900

Civil War Discharge Certificates

00-2005-24-0

 Collection
Identifier: 00-2005-24-0
Scope and Contents

Two Civil War Discharge Certificates, 2005-24-0, of soldiers in the Second Regiment of the Connecticut Volunteer Heavy Artillery.  One is for Charles W. Beeman of Brookfield, Connecticut who was a 1st Sergeant in Company A when we was discharged at Fort Ethan Allen, Virginia on Auugust 18, 1865.  The other was for  Thomas Sherman, who was a private in Company G and was discharged from Fort Ethan Allen, Virginia on July 7, 1865.

Dates: Other: Majority of material found in 1865; Other: Date acquired: 11/09/2005

Civil War soldier absentee voter registration list

00-2010-281-0

 Collection
Identifier: 00-2010-281-0
Scope and Contents

Lists date when received, name of soldier voting, town where he claimed the right to vote, company letter, and regiment, battery, or battalion number.

Dates: translation missing: en.enumerations.date_label.created: 1864 Aug; Other: Date acquired: 11/09/2011

Civil War soldier letter

00-2010-286-0

 Collection
Identifier: 00-2010-286-0
Scope and Contents

Letter, addressed to "Sir," is missing its final page(s) and writer is unknown. It is written on 8th Regiment Connecticut Volunteers stationery and is sent from camp near Portsmouth, Va. The writer provides description of military activities.

Dates: translation missing: en.enumerations.date_label.created: 1863 Jul 23; Other: Date acquired: 12/09/2011

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