Skip to main content Skip to search results

Showing Collections: 181 - 190 of 250

Charles E. Plumb letter

00-2010-289-0

 Collection
Identifier: 00-2010-289-0
Abstract

Letter written from Washington [Conn.?] to his brother, who he has recently heard was not hurt during the battle of Cold Harbor. He is grateful his brother and other brother, Seth, have thus far escaped unharmed. Also writes about his activities in Washington and health. Photocopy.

Dates: translation missing: en.enumerations.date_label.created: 1864 Jun 26

Plumb family correspondence

1975-50-0

 Collection
Identifier: 1975-50-0
Scope and Contents The Plumb family correspondence (1975-50-0, .43 linear feet) consists primarily of letters written by brothers Seth F. Plumb and William H. Plumb during the American Civil War to each other and their sister, brothers, and friends. There are also two letters, one dated 1866 and one dated 1876, written by their brother Charles E. Plumb. Seth and William's letters provide extensive documentation of soldiers' lives and thoughts. Some of the letters have been transcribed. Click the On-line...
Dates: translation missing: en.enumerations.date_label.created: 1861-1876; Other: Date acquired: 07/11/1975

Prescott Pond deed and telegram

00-2010-210-0

 Collection
Identifier: 00-2010-210-0
Scope and Contents

Item 1: deed, Prescott Pond and Eliza Pond to Emily Westover land in Torrington, Conn., Sep 7 1854. Item 2: telegram from A. [?] Bowen in Cincinnati, Ohio, to Prescott Pond informing him that William has brain congestion and to prepare for the worse, May 18, 1849.

Dates: translation missing: en.enumerations.date_label.created: 1849-1854

A. S. Porter [?] letter

00-2010-211-0

 Collection
Identifier: 00-2010-211-0
Abstract

Undated letter from [A. S. Porter?] to Henry P. Andrews, author of "The descendants of John Porter, of Windsor, Conn. in the line of his great, great grandson, Col. Joshua Porter M.D., of Salisbury, Litchfield County, Conn." in which he discusses the genealogy of the Porter and Buel families.

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

Provost Marshal's Office letter regarding the draft

00-2010-280-0

 Collection
Identifier: 00-2010-280-0
Scope and Contents

Letter regarding the draft ordered by the President of the United States.

Dates: translation missing: en.enumerations.date_label.created: 1863 Jul 24; Other: Date acquired: 11/09/2011

Ray family papers

00-1966-01-0

 Collection
Identifier: 00-1966-01-0
Scope and Contents The Ray Family papers (1966-01-0) contain correspondence, drawings, school papers, and a newspaper clipping relating to the family of Addie Wadhams Stevens Ray (1846-1918). Other family members represented in the papers include her mother Jane Wadhams Stevens (1815-1862), grandmother Phoebe Collins Wadhams (1773-1867), cousin Alida Collins Benson (1834- ), and uncle Edward R. Stevens. Addie Wadhams Stevens Ray was the daughter of Henry Ward and Jane Wadhams Stevens. They resided in...
Dates: translation missing: en.enumerations.date_label.created: 1855-1886; Other: Date acquired: 01/01/1966

Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers

2011-19-0

 Collection
Identifier: 2011-19-0
Scope and Contents

The Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers (2011-19-0, .83 linear feet) consists of research, surveys, lists, and other materials used to produce the 1976 book, Register of Revolutionary Soliders and Patriots buried in Litchfield County, compiled by Joyce Mackenzie Cropsey and published by the Daughters of the American Revolution, Mary Floyd Tallmadge Chapter.

Dates: translation missing: en.enumerations.date_label.created: 1976; Other: Date acquired: 03/04/2012

Rose, Elizabeth Gardiner to Anna McKinne Gardiner Gould

00-2015-91-0

 Item
Identifier: 00-2015-91-0
Content Description

Letter dated August 7th, 1838 from Elizabeth Gardiner Rose to her sister, Anna McKinne Gardiner Gould (2015-91-0) addressed to Mrs. William T. Gould in Litchfield, CT and postmarked from Charleston, S.C. Rose expresses delight at her sisters's improved health; notes the especially hot summer season; and gives accounts of friends and family.

Dates: 1838

Ryan Family Papers 1

1997-11-0

 Collection
Identifier: 1997-11-0
Scope and Contents Ryan Family Papers 1 (1915-1986), consisting of music manuscripts, lyrics and poetry, correspondence, news clippings, photographs, and a biographical documentation. Thomas Ryan (1872-1933) was born in Ireland and moved to the United States as an infant with his mother. He took up acting and singing, but embarked on a law career, studying in Torrington, Conn., and graduating from Yale Law School in 1897. In 1899, he pursued mining in Arizona, California, and Mexico. After his fortunes...
Dates: translation missing: en.enumerations.date_label.created: 1915-1986; Other: Date acquired: 03/07/1998

Margaret Swartwout Sanford papers

00-1973-31-0

 Collection
Identifier: 00-1973-31-0
Scope and Contents

Papers related to the genealogy of Margaret Swartwout Sanford of Litchfield, Conn., including her D.A.R. application materials, her eulogy by Howard Frederic Dunn and David Fyodor Gurniak of St. Michael's Church, obituaries of her grandfather Rollin Sanford (1806-1879), news clippings related to members of the Swartwout family, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1879-1966; Other: Date acquired: 01/01/1973

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