Skip to main content Skip to search results

Showing Collections: 291 - 300 of 1340

Civil War soldier reminiscences and remembrances collection

00-2010-275-0

 Collection
Identifier: 00-2010-275-0
Scope and Contents The Civil War soldier reminiscences and remembrances collection consists of memoirs of, letters written by, and biographies written about Civil War soldiers who were originally from Litchfield, Conn. The names of the soldiers in the collection are J. H. [?]., Luman Wadhams, E. Porter Mason, Alexander B. Shumway, George Wilson Potter, George F. Booth, George Benjamin Hempstead, Stiles A. Wheeler, Hiram Stone, Addison K. Taylor, Eliada Goodwin Osborn, Seth F. Plumb, Anson W. Healy, and Patrick...
Dates: translation missing: en.enumerations.date_label.created: 1863-1914; Other: Date acquired: 09/09/2011

Civil War Stationery

00-2012-77-0

 Collection
Identifier: 00-2012-77-0
Scope and Contents Civil War Stationery, 2012-77-0, consist of writing paper and two envelopes embossed with an American eagle and shield and bordered in red and blue, and a single sheet of Camp Dutton letterhead, identified as being from the day the camp broke up (September 15, 1862). Both items were adhered to plain card stock with hole punches along the left margin for keeping in a two-ring binder. Both items are noted as being donated by Col. H. W. Wessels. Col. Henry W. Wessels was the son of Leverett...
Dates: translation missing: en.enumerations.date_label.created: 1860-1865

Civil War Veterans record book

00-2011-87-0

 Collection
Identifier: 00-2011-87-0
Scope and Contents The Civil War Veterans record book (2011-87-0) is a bound collection of typewritten notes about Civil War veterans. The book does not have a creator or owner name noted in it, but may have been kept by Dwight Kilbourn. The volume contains a list of deserters. As well as an alphabatized list of soldiers who served during the war. Each individual's entry typically consists of the date of enlistment, the company and regiment which the individual served in, and date of discharge from service or...
Dates: translation missing: en.enumerations.date_label.created: 1860-1914; Other: Date acquired: 09/06/2011

Archibald Bellinger Clark to Virgil Cornish

00-2022-30-0

 Item
Identifier: 00-2022-30-0
Scope and Contents

One letter from Archibald B. Clark to Virgil Cornish, the acting Steward at the Hartford Retreat for the Insane in Hartford, Connecticut. Clark asks for information about his son, Frederick Clark, who he describes as an inmate. He notes further remittance will be made to Cornish as soon as he can sell his cotton crop. Clark would like to know the state of his son's health and his prospects for recovery and confirms that he will pay any expenses.

Dates: 1845-01

B. Woodruff Clark collection

2002-34-0

 Collection
Identifier: 2002-34-0
Scope and Contents Accession 2002-34-0: 12 views of Litchfield after an ice storm, Feb. 22 and 23, 1898; 3 winter landscapes, Mar. 30, 1928; 1 unidentified winter landscape, 1 of two unidentified men playing tennis. Accession 1995-10-0: Household inventory, B. S. Clark, "Shadow Lawn," South St., Litchfield, Conn., 1912; photographs, ice storm, 1942; List of motor vehicles, State of Connecticut, 1914 (J. P. Woodruff is owner number 1); Chaffers Handbook to Hall Marks on Gold & Silver Plate, by...
Dates: translation missing: en.enumerations.date_label.created: 1842-1942; Other: Date acquired: 10/10/2002

Elsa Hinchman Clark collection

00-2010-271-0

 Collection
Identifier: 00-2010-271-0
Abstract

The Elsa Hinchman Clark collection (2010-271-0) contains documents from the Woodruff family.

Dates: translation missing: en.enumerations.date_label.created: 1862-1960s; Other: Date acquired: 08/08/2011

Clark family record

00-2010-168-0

 Collection
Identifier: 00-2010-168-0
Scope and Contents

A letter in which Merit Clark writes Moses Seymour Jr. with his family record and a note recording the births of members of the Clark family.

Dates: translation missing: en.enumerations.date_label.created: circa 1820s-1830s

William Clark military commission

00-2009-107-0

 Collection
Identifier: 00-2009-107-0
Scope and Contents

William Clark is commissioned as Ensign of the Eighth Company of the Second Regiment of Infantry of Connecticut Militia. Signed by Oliver Wolcott, Captain-General and Commander in Chief of Connecticut and Thomas Day, Secretary at New Haven, 20 May 1820.

Dates: translation missing: en.enumerations.date_label.created: 1820 May 20

William Clark receipt

00-2010-217-0

 Collection
Identifier: 00-2010-217-0
Scope and Contents

Receipt from William B. Perry, Tax Collector, Town of Salisbury, to William Clark, $1,646.

Dates: translation missing: en.enumerations.date_label.created: 1893 Dec 12

Wyllys Clark deed

00-2010-306-0

 Collection
Identifier: 00-2010-306-0
Scope and Contents

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

Dates: translation missing: en.enumerations.date_label.created: 1861 Aug 9; Other: Date acquired: 01/09/2012

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