Skip to main content Skip to search results

Showing Collections: 321 - 330 of 1340

Congregational Society of Northfield subscription records

00-1954-50-0

 Collection
Identifier: 00-1954-50-0
Scope and Contents The Congregational Society of Northfield subscription records (1954-50-0) are comprised of three subscription documents relating to the Congregational Society of Northfield. Included are subscriptions records from 1840 and 1844 for repairing the Meeting House, as well as subscription records from 1866 for the construction of a new Meeting House. The 1866 records not only include lists of subscribers, but also written specifications for the construction of the new building which was designed...
Dates: translation missing: en.enumerations.date_label.created: 1840-1866; Other: Date acquired: 05/05/1954

Congressional Pugilists engraving

00-2002-24-0

 Collection
Identifier: 00-2002-24-0
Scope and Contents

An engraving of a fight in Congress Hall in Philadelphia, Feb. 15, 1798 depicting Matthew Lyon fighting Griswold. Also named are Dayton, Speaker and Jonathan W. Condy, Clerk.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 11/30/2001

Colony of Connecticut note

00-1890-65-117

 Collection
Identifier: 00-1890-65-117
Scope and Contents

40 shilling note.

Dates: translation missing: en.enumerations.date_label.created: 1775 Jul 1; Other: Date acquired: 11/30/1889

Connecticut. Commissioner of the School Fund

00-2009-68-0

 Collection
Identifier: 00-2009-68-0
Scope and Contents

Three reports from the Conn. Commissioner of the School Fund, James Hillhouse, to the General Assembly. These are dated 7 Oct 1811; 6 May 1823; and 7 May 1824 and include financial reports, sales of western lands, and bond holders.

Dates: translation missing: en.enumerations.date_label.created: 1811-1824

Connecticut Daughters of the American Revolution collection

00-1992-43-0

 Collection
Identifier: 00-1992-43-0
Scope and Contents

Letter written by Elizabeth C. Barney Buel, State Regent, 1922; scrapbook regarding Register of Revolutionary Soldiers and Patriots Buried in Litchfield County by Joyce Mackenzie Cropsey, 1976; letter written by Mabel S. Haley, 1981.

Dates: translation missing: en.enumerations.date_label.created: 1922-1981; Other: Date acquired: 01/01/1992

Connecticut. Governor (1754-1766: Fitch). Commission form

00-1942-11-0

 Collection
Identifier: 00-1942-11-0
Scope and Contents

A blank form, signed by Thomas Fitch, Captain-General and Governor in Chief in the Colony of Connecticut and by George Wyllys, Secretary of State, used to appoint a person into a Company in a Regiment of Foot guard.

Dates: translation missing: en.enumerations.date_label.created: 1762; Other: Date acquired: 11/30/1941

Connecticut. Governor (1769-1784: Trumbull). Commissions Litchfield County Justices of the Peace

00-2009-125-0

 Collection
Identifier: 00-2009-125-0
Scope and Contents

An official list of men assigned to be Justices of the Peace and their duties in Litchfield County signed by Jonathan Trumbull in Hartford on June 1, 1776. Also the same document with list dated June 1, 1777.

Dates: translation missing: en.enumerations.date_label.created: 1776-1777

Connecticut. Governor (1769-1784: Trumbull). Thanksgiving proclamation

00-c1900-47-0

 Collection
Identifier: 00-c1900-47-0
Scope and Contents

Proclamation by Connecticut Governor Jonathan Trumbull declaring Thursday the fifth day of December to be observed as a day of public thanksgiving. All servile labor is forbidden on said day.

Dates: translation missing: en.enumerations.date_label.created: 1776 Oct 25

Connecticut. Governor (1769-1784: Trumbull). Thanksgiving proclamation

00-c1900-46-0

 Collection
Identifier: 00-c1900-46-0
Scope and Contents

Governor Jonathan Trumbulls's proclamation that Thursday, the sixteenth day of November is to be observed as a day of public Thanksgiving. Labor and vain recreations are forbidden on said day.

Dates: translation missing: en.enumerations.date_label.created: 1775 Oct 14

Connecticut Ice Yacht Club records

2017-03-0

 Fonds
Identifier: 2017-03-0
Content Description The Connecticut Ice Yacht Club records (2017-03-0, 1.00 linear feet) consist of club newsletters, correspondence, member lists, meeting minutes, and financial records; the club's constitution and by-laws; safety manuals; information on local ice yacht races; information on the club's logo and trophy design; and related newspaper clippings, photographs, and a video recording. The Connecticut Ice Yacht Club (C.I.Y.C.) was started in 1939, and has been based at Bantam Lake since its...
Dates: 1940 - 2016

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