Skip to main content Skip to search results

Showing Collections: 301 - 310 of 1340

Burton Clarke account book

00-1973-66-0

 Collection
Identifier: 00-1973-66-0
Abstract

Account book (1973-66-0) maintained by Burton Clarke, a farmer of Salisbury, Connecticut, in 1884. The entries list Mr. Clarke's daily activities, purchases that he made and their cost, and also if he hired laborers for the day. When laborers are included in daily costs he lists out the names of the individuals and what work they did on that day. At the end of the account book are account listings for cash paid out for the year and cash received for the year.

Dates: translation missing: en.enumerations.date_label.created: 1884; Other: Date acquired: 12/12/1972

Stephen Clarke military commission

00-1919-36-0

 Collection
Identifier: 00-1919-36-0
Scope and Contents

Roger Griswold, Captain-General and Commander in Chief in and over the State of Connecticut commissions Stephen Clarke as Cornet of the Fourth Company of the 6th Regiment Connecticut Cavalry. Dated from New Haven, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1811 Oct 10; Other: Date acquired: 11/30/1918

Elizabeth C. Cleaveland deed

00-2010-307-0

 Collection
Identifier: 00-2010-307-0
Scope and Contents

Deed to Phebe Ann Bierce for land in Harwinton, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1868 Mar 24; Other: Date acquired: 01/09/2012

John Clemmons petition

00-2010-06-0

 Collection
Identifier: 00-2010-06-0
Scope and Contents

Petition to Litchfield County Court for a house of entertainment in the west part of Litchfield on the road to Kent John Clemmons of Litchfield is nominated to keep the same. Signed by 11 men including selectmen and constables.

Dates: translation missing: en.enumerations.date_label.created: 1752 Feb 5

Abel Clemons deeds

00-2010-308-0

 Collection
Identifier: 00-2010-308-0
Scope and Contents

Two deeds to George H. Weston for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1850-1851; Other: Date acquired: 01/09/2012

John Clemons deed

00-1929-17-0

 Collection
Identifier: 00-1929-17-0
Scope and Contents

John Clemons of Litchfield deeds to Zebulon Bissell of Litchfield, 4 acres of land in Litchfield bordered on the south by the Great Pond [now Bantam Lake] and a second piece of land consisting of 14 acres. Witnesses Lynde Lord and Reuben Smith. Eben Marsh, Justice of the Peace. Litchfield Land Records v. 7 p. 42.

Dates: translation missing: en.enumerations.date_label.created: 1767 Dec 19; Other: Date acquired: 11/30/1928

Dallas Cline collection

00-2002-32-0

 Collection
Identifier: 00-2002-32-0
Scope and Contents

Four deeds relating to land transactions in Washington, Conn., and Warren, Conn., involving James Osborn, James Barton, Nelson Hull, Frederick Clark, and William Goodrich.

Dates: translation missing: en.enumerations.date_label.created: 1868-1903; Other: Date acquired: 05/04/2004

C.A.Clinton letter

00-2009-123-0

 Collection
Identifier: 00-2009-123-0
Scope and Contents Letter from C. A. (Charles Alexander) Clinton (1798-1861) to Martin Van Buren (1782-1862), then Vice President of the United States. The letter introduces Mr. Edward Byrne of New York City to the Vice President and requests that he provide Byrne with a letter of introduction to the acting American Ambassador in London, Aaron Vail (1796-1878). C.A. Clinton was the son of New York governor, Dewitt Clinton. He served as his father’s secretary until his death in 1828 and then relocated to New...
Dates: translation missing: en.enumerations.date_label.created: 1833 Jan 3

Cocktail Party Ticket

00-2013-94-0

 Collection
Identifier: 00-2013-94-0
Scope and Contents

Cocktail Party Ticket, 2013-94-0, held at the Litchfield Inn and sponsored by the Committee to Elect Lew Taylor, held on August, 18, 1982 from 8-11 p.m.

Dates: translation missing: en.enumerations.date_label.created: 1982

Sarah Coffin friendship album

00-2015-12-0

 Collection
Identifier: 00-2015-12-0
Abstract

Sarah Coffin friendship album (2015-12-0) contains verses written by friends in Litchfield; Goshen, Conn.; Salisbury, Conn; and towns in New York State.

Dates: translation missing: en.enumerations.date_label.created: 1826; Other: Date acquired: 12/03/2015

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