Skip to main content Skip to search results

Showing Collections: 161 - 170 of 250

Garry H. Minor papers

00-2009-108-0

 Collection
Identifier: 00-2009-108-0
Dates: translation missing: en.enumerations.date_label.created: 1815-1824

Miscellaneous papers

2002-64-0

 Collection
Identifier: 2002-64-0
Scope and Contents

Papers relating to families and activities in Litchfield, including correspondence related to Camp, Smith, Hill, and other families; deeds; contracts and other legal documents relating to highway and bridge construction and maintenance; Reports of the Selectmen and Treasurer of the Town of Litchfield, 1890-1911; Road Schedules; Charter and Bylaws of the Town of Litchfield, 1862; and other papers.

Dates: translation missing: en.enumerations.date_label.created: 1841-1956; Other: Date acquired: 01/01/2002

James Morris letter

00-2009-109-0

 Collection
Identifier: 00-2009-109-0
Scope and Contents

James Morris in Litchfield (Conn.) writes to John Fitch in Windham about some private business concerning Mr. Hooker, joking about "visiting the ladies", and wishing that Mr. Fitch had visited him when he was is the area.

Dates: translation missing: en.enumerations.date_label.created: 1803 Aug 30

Emily Moseley letters

00-1975-96-1

 Collection
Identifier: 00-1975-96-1
Scope and Contents

Letters written by Emily Moseley to her cousin Lucy and sister Harriet about her trip from Farmington, Conn. to Quincy, Illinois with description of Quincy including a map.

Dates: translation missing: en.enumerations.date_label.created: 1832-1834

My Country Society, Inc. records

2008-38-0

 Collection
Identifier: 2008-38-0
Scope and Contents My Country Society, Inc. was founded in 1967 with the purpose of publishing a journal, My Country, related to American history. Initially, the journal was distributed throughout Litchfield County to schools, historical societies, libraries, town halls, banks, and other places. Later, it became available by subscription. The publication schedule varied, but typically several issues were produced each year. New and established authors were encouraged to submit manuscripts. The Society also...
Dates: translation missing: en.enumerations.date_label.created: 1967-2009; Other: Date acquired: 12/04/2009

My Country Society, Inc. records

00-2010-118-0

 Collection
Identifier: 00-2010-118-0
Scope and Contents

Records related to a series of 12 articles printed by UOP Transportation Equipment Group, Aerotherm Division, in their "Executives' Digest" newsletter in conjunction with Litchfield's 250th anniversary in 1969.

Dates: translation missing: en.enumerations.date_label.created: 1968-1970

Needle and Bobbin Club of Litchfield records

1920-01-0

 Collection
Identifier: 1920-01-0
Scope and Contents Needle and bobbin club of Litchfield records 1920-01-0 (4 boxes). The Needle and Bobbin Club of Litchfield was started as an auxillary club branching from the original Club located in New York. Mary Perkins Quincy began the Club with permission from the New York headquarters. Members were invited and/or accepted into the club based on a profound interest and knowledge of lace and other products of the bobbin. Meetings were held often, and the club accepted many donations and gave several...
Dates: translation missing: en.enumerations.date_label.created: 1915-1932; Other: Majority of material found in 1919-1924; Other: Date acquired: 01/01/1920

Eugenius A. Nisbet letters

00-1972-88-0

 Collection
Identifier: 00-1972-88-0
Scope and Contents

Typed transcripts of 2 letters from Eugenius Nisbet in Litchfield, dated Sept. 4, 1823 and ? 1823 to Amanda M.F. Battle in Hancock County, Powelton, Georgia; and a letter from E.A. Nisbet to his wife, Mrs. Amanda M.F. Nisbet in Macon, Georgia dated from Washington 15 July 1841.

Dates: translation missing: en.enumerations.date_label.created: 1823-1841; Other: Date acquired: 11/30/1971

Richard Nolan papers

2007-16-0

 Collection
Identifier: 2007-16-0
Scope and Contents The personal papers of Richard Nolan relating to his service to St. Paul's Parish in Bantam, Conn., starting in 1974 and the activities of The Litchfield Institute, of which he was president from 1984 to 1996. The Litchfield Institute was an independent, non-profit professional association established in June 1984 for the purpose of promoting arts and sciences and of encouraging humanitarian service to civic, educational, and religious organizations, especially in Litchfield County and...
Dates: translation missing: en.enumerations.date_label.created: 1974-2007; Other: Date acquired: 06/04/2007

Kate Westcott North letters

00-2010-207-0

 Collection
Identifier: 00-2010-207-0
Scope and Contents

Three letters from Kate Westcott North (1834-1931) of New York City to Mr. [?] van Winkle in which she generally discusses her late husband Edward Payson North (1835-1911) and his genealogy.

Dates: translation missing: en.enumerations.date_label.created: 1912-1917

Filtered By

  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Correspondence 195
Litchfield (Conn.) 75
Photographs 54
Letters (correspondence) 53
Business records 37
∨ more
Deeds 37
Financial records 30
Ephemera 25
Legal documents 24
Manuscripts 23
Scrapbooks 22
Account books 20
United States--History--Civil War, 1861-1865 20
Minutes 18
Diaries 17
Receipts 17
Drawings 15
Notebooks 12
Merchants -- Connecticut -- Litchfield 11
Notes 11
Poems 11
United States--History--Revolution, 1775-1783 11
Litchfield (Conn.) -- History 10
Land surveys 9
Estate inventories 8
Autograph albums 7
Clergy 7
Invitations 7
Military records 7
Programs 7
Western Reserve (Ohio) 7
Certificates 6
Goshen (Conn.) 6
Government records 6
Maps 6
Wills 6
Architectural drawings 5
Broadsides (notices) 5
Business enterprises -- Connecticut -- Litchfield 5
Lawyers -- Connecticut -- Litchfield 5
Leases 5
Military commissions 5
Promissory notes 5
Billheads 4
Bonds (legal records) 4
Judicial records 4
Lawyers--Correspondence 4
Litchfield (Conn.) - History 4
Recipes 4
Rewards of merit 4
Schools 4
Schools -- Connecticut 4
Schools -- Connecticut -- Litchfield 4
United States--Politics and government--1775-1783. 4
World War, 1939-1945 4
Accounts 3
African Americans -- Connecticut -- Litchfield 3
Dairy farming -- Connecticut 3
Greeting cards 3
Land titles--Connecticut 3
Lawyers -- Connecticut 3
Litchfield (Conn.) -- Church history 3
Litchfield (Conn.) -- Politics and government 3
Physicians -- Connecticut -- Litchfield 3
Prescriptions 3
Slavery 3
Slavery--United States 3
Speeches 3
Torrington (Conn.) 3
United States--Politics and government--1783-1865 3
Women - Education - Connecticut - Litchfield - History 3
Writs 3
African Americans 2
China -- Commerce 2
Commonplace books 2
Connecticut--Politics and government 2
Drugstores -- Connecticut -- Litchfield 2
Engravings (prints) 2
Epidemics--New York (State)--New York 2
Gardening -- Connecticut -- Litchfield -- Societies, etc. 2
Historic buildings -- Connecticut -- Litchfield 2
Historic preservation 2
Inventories 2
Law students -- Connecticut -- Litchfield 2
Law--United States--Study and teaching 2
Letters of recommendation 2
Litchfield (Conn.) - Social life and customs 2
Litchfield (Conn.) -- Social life and customs 2
Medicine--United States--History--18th century 2
Memoirs 2
Mortgages 2
Petitions for bankruptcy 2
Photographs -- Coloring 2
Private schools - Connecticut - Litchfield - History 2
Reports 2
Revivals--United States 2
Roads 2
Second Great Awakening 2
Sermons 2
Southern States--History--1775-1865 2
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 14
Litchfield Law School 6
Reeve, Tapping, 1744-1823 5
Deming, Julius, 1755-1838 4
Litchfield High School (Litchfield, Conn.) 4
∨ more
St. Michael's Church (Litchfield, Conn.) 4
White, Alain Campbell, 1880-1951 4
Yale College (1718-1887) 4
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Canfield family 3
Catlin family 3
Dana, Richard Henry, 1879-1933 3
Deming family 3
First Congregational Church (Litchfield, Conn.) 3
Kilbourn family 3
Litchfield Female Academy (Conn.) 3
Plumb, Seth F., 1836-1864 3
Seymour, Moses, 1774-1826 3
Stoddard family 3
Wolcott, Oliver, 1726-1797 3
Adams family 2
Adams, Charles, 1805-1883 2
Adams, Joseph, 1764-1856 2
Aerotherm Corporation 2
Beach, Lucy Sheldon, 1788-1889 2
Bishop family 2
Brace, J. (Jonathan), 1810-1877 2
Brown family 2
Buel family 2
Buell family 2
Catlin, John, 1814-1894 2
Champion family 2
Clark family 2
Connecticut Land Company 2
Connecticut. County Court (Litchfield County) 2
Deming, Adelaide, 1864-1956 2
Deming, Charlotte, 1868-1963 2
Dunn, Howard Frederic 2
Echo Farm Company 2
Gould family 2
Gould, E. Sherman (Edward Sherman), 1837-1905 2
Grimes, William, 1784-1865 2
Hill family 2
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 2
Kilbourne, Payne Kenyon, 1815-1859 2
Kilburn family 2
Litchfield (Conn.) 2
Litchfield Historic District Advisory Commission 2
Litchfield Historical and Architectural Commission 2
Litchfield Light Horse (Military unit) 2
Murphy, Henry Cruse, 1810-1882 2
My Country Society 2
Pierce, Sarah, 1767-1852 2
Plumb, Charles E., 1845-1913 2
Quincy, Mary Perkins, 1866-1921 2
Seherr-Thoss, Sonia P., 1919-2006 2
Seymour family 2
Seymour, Epaphroditus, 1783-1854 2
Seymour, Origen Storrs, 1804-1881 2
Sheldon family 2
Sheldon, Daniel, 1750-1840 2
Shepaug Railroad 2
Silliman, Gold Selleck, 1777-1868 2
Stowe, Harriet Beecher, 1811-1896 2
UOP Inc. Aerospace Division 2
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 2
Washington, George, 1732-1799 2
Webster family 2
Woodruff, George M. (George Morris), 1836-1930 2
Woodruff, James Parsons, 1868-1931 2
Adams, Charles, 1845-1864 1
Adams, Elijah, Esq. (1771-1838) 1
Adams, John Quincy, 1767-1848 1
Aerotec Industries 1
Alexander, Bill 1
Alfred family 1
Allen family 1
Alsop family 1
American Home Missionary Society 1
American Revolution Bicentennial Commission of Litchfield 1
American Telegraph and Telephone Company 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Arethusa Farm (Litchfield, Conn.) 1
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
B/E Aerospace 1
Babbitt, Thomas 1
Bacon, Asa 1
Bailey, Gamaliel, 1807-1859 1
Baldwin family 1
Baldwin, George 1
Barber, Frances Ives 1
Barber, Joseph, active 1823 1
Bard, Samuel, 1742-1821 1
Barnes family 1
Barnes, Emily, 1832-1837 1
+ ∧ less