Showing Collections: 1 - 10 of 30
American Mining Company share certificates
00-2010-201-0
Stock certificates issued by the American Mining Co. for the Litchfield mine, 1850. Signed by Warren Currier, secretary, and F. E. Phelps, president.
Janet Gaylord Atkins collection
00-1997-14-0-2022-42-0
American National Red Cross certificates, World War II rationing cards, and National Grange certificates of 25 and 50 years of membership and related documents. 2022 accrual includes photographs and clippings of Atkin's childhood on Baldwin Hill Rd. in Litchfield.
Babbitt family papers
1994-15-0
Lyman Bassett and Emily Pierpont Bassett papers
00-1950-21-0
Papers relating to Lyman Bassett (1827-1901) and Emily Pierpont Bassett (1833-1902), including Emily's certificate of baptism; pages from a family Bible documenting their birth, marriage, and death dates; and news clippings regarding their marriage and Lyman's death. Emily was a daughter of Luther Pierpont and Delia Waugh Pierpont, who was the daughter of Thaddeus Waugh and Ruth Farnham Waugh of South Farms, Litchfield, Conn.
Beach, Webster, and Dickinson families papers
1995-15-0
Lyman Beecher papers
00-2009-120-0
Jane Amelia Benton common-school teacher certification
00-2010-350-0
Certification indicating that Jane Amelia Benton was examined and found qualified to give instruction in a list of subjects as a common-school teacher in the town of Litchfield; signed by a group of school visitors.
John Bissell commissioner of deeds appointments
00-1947-13-0
Appointments by governors of John Bissell, who attended the Litchfield Law School, to serve as commissioner of deeds in various states, 1836-1878. There is also a letter from S. C. Hall of Nevada, Mo., to William Bissell, 1869. Bound volume housed in 3B Box 20.
William Bissell and Harriet Bishop marriage certificate
00-2010-154-0
Ebenezer Bolles stock certificate
00-2009-121-0
Joseph Adams sells one share in the Canaan & Litchfield Turnpike to Ebenezer Bolles. Approved by Benjamin Tallmadge, one of the Directors. Litchfield, Conn. Nov. 17, 1801.
Filtered By
- Subject: Certificates X
Filter Results
Additional filters:
- Subject
- Certificates 21
- Litchfield (Conn.) 9
- Correspondence 7
- Marriage certificates 6
- Deeds 5
- Photographs 5
- Business records 4
- Stock certificates 4
- Account books 3
- Estate inventories 3
- Architectural drawings 2
- Autograph albums 2
- Commissioners of deeds 2
- Diaries 2
- Financial records 2
- Legal documents 2
- Manuscripts 2
- Military commissions 2
- Promissory notes 2
- Receipts 2
- Scrapbooks 2
- Taxation -- Connecticut -- Litchfield 2
- World War, 1939-1945 2
- Agriculture -- Connecticut -- Litchfield 1
- Architecture, Domestic -- Connecticut 1
- Architecture, Domestic -- New York 1
- Bethlehem (Conn.) 1
- Bonds (legal records) 1
- Broadsides (notices) 1
- Business enterprises -- Connecticut -- Litchfield 1
- Commercial buildings -- Connecticut 1
- Commercial buildings -- New York 1
- Commercial buildings -- Pennsylvania 1
- Deeds -- Connecticut -- Litchfield 1
- Drawings 1
- Freemasonry -- Connecticut -- Litchfield 1
- Freemasons -- Connecticut -- Litchfield 1
- Goshen (Conn.) 1
- Invitations 1
- Land surveys 1
- Leases 1
- Letters (correspondence) 1
- Licenses 1
- Memoirs 1
- Merchants -- Connecticut -- Litchfield 1
- Military records 1
- Mineral industries 1
- Mines and mineral resources 1
- Minutes 1
- Mortgages 1
- Naugatuck (Conn.) 1
- Notebooks 1
- Peat industry 1
- Petitions for bankruptcy 1
- Physicians -- Connecticut -- Waterbury 1
- Postal service -- Connecticut -- Litchfield 1
- Postmasters -- Connecticut -- Litchfield 1
- Recipes 1
- Roads -- Connecticut -- Litchfield 1
- Schools 1
- Schools -- Connecticut -- Litchfield 1
- Speeches 1
- Tax returns 1
- Toll roads -- Connecticut -- Litchfield 1
- Torrington (Conn.) 1
- United States--History--Civil War, 1861-1865 1
- United States--History--Revolution, 1775-1783 1
- Washington (Conn.) 1
- Wills 1
- Women -- Connecticut 1
- Women physicians -- Connecticut -- Waterbury 1 + ∧ less
- Names
- American National Red Cross 2
- Brown family 2
- New York (State) 2
- American Mining Company 1
- Atkins, Janet Gaylord 1
- Babbitt, Eleanor, 1898-1994 1
- Babbitt, Thomas 1
- Bassett family 1
- Bassett, Emily Pierpont, 1833-1902 1
- Bassett, Lyman, 1827-1901 1
- Beach family 1
- Beach, Louisa Webster, 1861-1951 1
- Beach, Milo D., 1861-1959 1
- Beecher, Lyman, 1775-1863 1
- Bissell, Harriet Bishop 1
- Bissell, John, 1807-1898 1
- Bissell, William, 1810-1902 1
- Bolles, Ebenezer, 1764-1826 1
- Bostwick, Arthur 1
- Brewster, William J. (William Joseph), 1858-1952 1
- Brewster, William, 1566 or 1567-1644 1
- Brown, David W. 1
- Brown, Edmund B., 1845-1922 1
- Brown, Gertrude Stone, 1848-1919 1
- Connecticut. National Guard 1
- Consolidated Peat and Peat Machine Co. 1
- Crane family 1
- Currier, Warren 1
- Dalton-Morris, Peter A. J. 1
- Deming family 1
- Deming, Dudley B. (Dudley Brainard), 1874-1946 1
- Deming, Julius, 1755-1838 1
- Dickinson family 1
- Dickinson, Bessie Rachel Beach, 1893-1976 1
- Dickinson, Leonard, 1895-1946 1
- Fisher, Margaret Sargent 1
- Fisher, Samuel H. (Samuel Herbert), 1867-1957 1
- Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
- Hall family 1
- Hall, Norman, 1805-1852 1
- Hall, William J., 1839-1912 1
- Humiston family 1
- Johnson family 1
- Litchfield (Conn.) 1
- Litchfield Creamery (Litchfield, Conn.) 1
- Litchfield Law School 1
- Minor, Garry H. (Garry Hinman), 1802-1882 1
- National Grange 1
- Nettleton, Charles, 1819-1892 1
- Phelps, Francis E. 1
- Pierce, Sarah, 1767-1852 1
- Plumb, Frederick B. (Frederick Buell), 1913-2002 1
- Rice, Betsy Dickinson Dinan 1
- St. Michael's Church (Litchfield, Conn.) 1
- Stone family 1
- Stone, Asa, 1835-1864 1
- Stone, Lucy Humiston, 1827-1899 1
- Topping, Hannah Depray 1
- Topping, Schuyler 1
- United States. Continental Army 1
- Waugh family 1
- Webster family 1
- White, Alain Campbell, 1880-1951 1
- Wickwire, Grant, 1760-1848 1
- Wright family 1
- Wright, Jonathan, 1745/46-1836 1
- Wright, Samuel, 1789-1875 1 + ∧ less