Skip to main content Skip to search results

Showing Collections: 341 - 350 of 1340

Connecticut. Superior Court (Litchfield County)

00-2010-66-0

 Collection
Identifier: 00-2010-66-0
Abstract

A writ issued by William Pelham, Clerk of the Court, for the punishment of John Thomas, a transient in the Litchfield Jail

Dates: translation missing: en.enumerations.date_label.created: 1776 Feb 18

Connecticut. Treasury Department to Samuel Robbins

00-2009-127-0

 Collection
Identifier: 00-2009-127-0
Scope and Contents

Samuel Robbins, constable of Canaan (Conn.) and collector of the state tax for Canaan is commanded to collect the tax for Oct. 1799 to May 1800. Signed by Andrew Kingsbury, Treasurer of the State of Connecticut, on June 11, 1800.

Dates: translation missing: en.enumerations.date_label.created: 1800 Jun 11

Connecticut. Treasury Department to Sheriff of Hartford County

00-2009-128-0

 Collection
Identifier: 00-2009-128-0
Scope and Contents

Writ to the Sheriff of the County of Hartford (Conn.) to collect monies from John Marsh, constable of New Hartford, Litchfield County, Conn. who was tax collector and neglected to make payment of said taxes to the state treasurer. The Sheriff is ordered to take John Marsh to the jail in Litchfield until he pays the Treasurer. Signed by John Lawrence, Treasurer.

Dates: translation missing: en.enumerations.date_label.created: 1770 Aug 1

Connecticut. Treasury Department. Writ

00-2009-78-0

 Collection
Identifier: 00-2009-78-0
Scope and Contents

An order by A. Kingsbury, Conn. State Treasurer, issued to the Sheriff of Litchfield County, to seize the money or goods of Nathaniel Smith, who was constable of Litchfield and collector of state taxes of Litchfield in 1796 and has neglected to make payment of the taxes to the State Treasurer. On the back, Lynde Lord, Sheriff for Litchfield County, signs that the order has been executed.

Dates: translation missing: en.enumerations.date_label.created: 1797 Jul 31

Connecticut Volunteer Services for the Blind and Handicapped records

2022-18-0

 Collection
Identifier: 2022-18-0
Content Description

Records of the Connecticut Volunteer Services for the Blind and Handicapped including booth instructions, correspondence, clippings, and awards.

Dates: 1979 - 2015

Correspondence and records regarding The Consolidated Peat and Peat Machine Co.

00-2010-80-0

 Collection
Identifier: 00-2010-80-0
Scope and Contents

Correspondence of Arthur Bostwick of the St. Louis Public Library and Alain C. White regarding The Consolidated Peat and Peat Machine Co., 1922-1923, and a stock certificate of the company, 1868.

Dates: translation missing: en.enumerations.date_label.created: 1868-1923

Constitutional History of Connecticut

00-2010-114-0

 Collection
Identifier: 00-2010-114-0
Scope and Contents

Manuscript draft with corrections of a constitutional history of Connecticut by Samuel Church.

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

Cookbook

00-2011-62-0

 Collection
Identifier: 00-2011-62-0
Scope and Contents

Cookbook (2011-62-0) is dated 1876 and contains various recipes. The owner and creator of the cookbook is not known. The recipes are divided alphabetically and consist of various cakes, cookies, and puddings, as well as recipes for dishes such as "Oysters on Toast," "Veal Patties," "Charlotte Russe," and "Soft Soda Biscuits." The item is currently housed in 3A Box 17.

Dates: translation missing: en.enumerations.date_label.created: 1876; Other: Date acquired: 01/06/2011

Thomas Cookson writ

00-2010-137-0

 Collection
Identifier: 00-2010-137-0
Scope and Contents

Writ to the Sheriff of Lancaster County, England to arrest Alexander Barret and bring him to the county court to answer a plea of trespass by Jacob Huber.

Dates: translation missing: en.enumerations.date_label.created: 1751 May 10

Robert Cooley collection

2004-07-0

 Collection
Identifier: 2004-07-0
Scope and Contents Collection of materials purchased by Robert Cooley relating generally to Litchfield and the surrounding area. The collection includes individual 18th and 19th century letters and documents; deeds and other legal papers related to Capt. Miles Beach, 1766-1800s; photographs, including cabinet cards, cartes-de-viste, ambrotypes, daguerreotypes, tintypes loose, in cases, and/or in albums; materials related to the Coley, Tice, and Lewis family lineages and genealogy; and 19th and 20th century...
Dates: translation missing: en.enumerations.date_label.created: 1766-1999; Other: Majority of material found in 1766-1999; Other: Date acquired: 08/04/1992

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