Skip to main content Skip to search results

Showing Collections: 311 - 320 of 1340

Mrs. W. J. Colby currency collection

00-1915-25-0

 Collection
Identifier: 00-1915-25-0
Scope and Contents

5 cent and 10 cent United States fractional currency.

Dates: translation missing: en.enumerations.date_label.created: 1862-1874; Other: Date acquired: 11/30/1914

Coley-Tice Family Papers

00-2013-71-0

 Collection
Identifier: 00-2013-71-0
Scope and Contents

The Coley-Tice Family Papers, 2013-71-0, include a photograph of Elbert C. Coley, who's father died in the Civil War; a photograph of Warren Tice, the donor; an admission ticket to a testimonial dinner honoring Harold Coley on June 26, 1958 in Plymouth, CT; and four letters from Helen and John Guthrie in Sterling, Illinois to Hiram Hotchkiss of Litchfield, 1856-1858.

Dates: translation missing: en.enumerations.date_label.created: 1856-1970; Other: Date acquired: 02/04/2015

Thomas Collier and Robert Adam advertisement

00-2009-124-0

 Collection
Identifier: 00-2009-124-0
Scope and Contents

A printed advertisement requesting the settlement of accounts and all debts must be paid within the month or the accounts will be put into the hands of an attorney.

Dates: translation missing: en.enumerations.date_label.created: 1789 Aug 14

Colvocoresses family papers

1996-16-0

 Collection
Identifier: 1996-16-0
Scope and Contents The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards;  and news clippings, notes, photographs relating to the Champlin family; notes on...
Dates: translation missing: en.enumerations.date_label.created: 1861-1996; Other: Date acquired: 01/08/1996

Concerned Citizens for Children records

2003-63-0

 Collection
Identifier: 2003-63-0
Dates: translation missing: en.enumerations.date_label.created: 1977-1985; Other: Date acquired: 02/08/2004

William H. Cone diary

00-1921-41-0

 Collection
Identifier: 00-1921-41-0
Scope and Contents The William H. Cone diary (1921-41-0) contains entries by William H. Cone of Litchfield County, Connecticut in 1863 and 1864 while serving in the Connecticut Volunteers 5th Regiment Infantry, Company E during the American Civil War. He dedicates a fair amount of time to describing his daily activities in the field such as being on picket, drilling, participating in dressparades, and company inspections. Of particular interest are his entries that detail the 5th Regiment's involvement in the...
Dates: translation missing: en.enumerations.date_label.created: 1863-1864; Other: Date acquired: 11/30/1920

Confederate States of America bond purchase receipt

00-2010-285-0

 Collection
Identifier: 00-2010-285-0
Scope and Contents

Receipt for $100 paid by Augustus Palmer on March 21, 1864. On the back it indicates that Palmer signed the bond over to Thomas Towel on February 21, 1865 who then used it to pay Confederate State taxes the same day. Augustus Palmer may be Samuel Augustus Palmer (1827-1918) who resided in and around Tallahassee and fought for the Confederacy.

Dates: translation missing: en.enumerations.date_label.created: 1864 Mar 21; Other: Date acquired: 11/09/2011

Confederate States of America call certificate

00-2010-360-0

 Collection
Identifier: 00-2010-360-0
Scope and Contents

Call certificate authorized by an act of Congress, Mar. 23, 1863, no. 2018, $100,000 deposited in the treasury at Columbia, S.C.

Dates: translation missing: en.enumerations.date_label.created: 1863 Oct 1; Other: Date acquired: 06/09/2012

Confederate States of America note

00-1922-02-0

 Collection
Identifier: 00-1922-02-0
Scope and Contents

One $5 note.

Dates: translation missing: en.enumerations.date_label.created: 1864 Feb 17; Other: Date acquired: 11/30/1921

Confederate States of America note (half)

00-c1930-04-0

 Collection
Identifier: 00-c1930-04-0
Scope and Contents

One-half of a $10 Confederate States of America note mounted on a card that explains that the note was carried by a Union soldier while held at Libby Prison in Virginia during the Civil War. Upon release, he gave one half of the note to two Sanitation Commission women who had nursed him to health in a New York hospital.

Dates: translation missing: en.enumerations.date_label.created: 1864 Feb 17; Other: Date acquired: 11/30/1929

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