Skip to main content Skip to search results

Showing Collections: 11 - 20 of 40

J. Howard Catlin diaries

2011-30-0

 Collection
Identifier: 2011-30-0
Scope and Contents

The J. Howard Catlin diaries (2011-30-0) consist of six pocket diaries kept by J. Howard Caltin in 1867, 1868, 1873, 1874, 1880, and 1892. Catlin's entries are brief and generally chronicle his daily activities. He regularly notes the weather, and in several of the diaries keeps a cash account of his personal spending. The six diaries are currently housed together in 3A Box 1a. Also housed in this location is an enlarged photocopy of the 1868 diary.

Dates: Created: 1867-1892; Other: Date acquired: 02/04/2013

J. Howard Catlin papers

1961-40-0

 Collection
Identifier: 1961-40-0
Abstract The J. Howard Catlin papers (1961-40-0) consist of: Glass negatives of the Northfield area. Prints are filed with the negatives as Series 2. Currently housed in 5B section 1. Photographs donated at the same tiime as the glass negatives. Currently housed in 5B section 1. Six pocket diaries kept by J. Howard Caltin in 1867, 1868, 1873, 1874, 1880, and 1892. Catlin's entries are brief and generally chronicle his daily activities. He regularly notes the weather, and in several of the diaries...
Dates: Other: Date acquired: 01/11/1961

William H. Cone diary

00-1921-41-0

 Collection
Identifier: 00-1921-41-0
Scope and Contents The William H. Cone diary (1921-41-0) contains entries by William H. Cone of Litchfield County, Connecticut in 1863 and 1864 while serving in the Connecticut Volunteers 5th Regiment Infantry, Company E during the American Civil War. He dedicates a fair amount of time to describing his daily activities in the field such as being on picket, drilling, participating in dressparades, and company inspections. Of particular interest are his entries that detail the 5th Regiment's involvement in the...
Dates: Created: 1863-1864; Other: Date acquired: 11/30/1920

Crane family papers

2003-73-0

 Collection
Identifier: 2003-73-0
Scope and Contents The Crane family papers document members of the Deming family of Litchfield and Waterbury, Conn. Among the family members represented are Julius Deming (1755-1838), Frederick Deming (1832-1925), Clarissa Champion Deming (1818-1899), Clarissa Brainard Deming (1872-1955), Dr. Dudley B. Deming (1874-1946), Dr. Alletta Langdon Bedford Deming (1882-1950), and Alletta Deming Crane (1912-2003). The papers consist of correspondence, account records, a scrapbook, military records, certificates,...
Dates: Created: 1803-1947; Other: Date acquired: 02/11/2005

Deming, Perkins, and Quincy families papers

1950-01-0

 Collection
Identifier: 1950-01-0
Scope and Contents The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates: Created: 1762-1950; Other: Date acquired: 01/01/1921

Elisha Frisbie Accounts and Journal

00-1955-37-0

 Collection — Box: 1
Identifier: 00-1955-37-0
Scope and Contents The Elisha Frisbie Accounts and Journal (1955-37-0) contain tables documenting the number of men in Captain Seymour's militia under Elisha Sheldon from October 25th to December 25th 1776. The tables break the numbers of men down into the number sick, discharged, fit for duty, dead, etc. There are also very small entries tracking the movement of the militia, and there are also accounts of rations and money spent. There are also a number of diary entries detailing military activity for the...
Dates: Created: 1776 Oct 25 - 1776 Dec 25; Other: Date acquired: 01/01/1955

Guion family papers

2004-43-0

 Collection
Identifier: 2004-43-0
Scope and Contents The papers of the Guion family of Litchfield. Brothers Hobart Guion (1869-1950) and George Guion (1870-1962) married sisters Harriet Cutler McAllister (1880-1977) and Amelia Hamilton McAllister (1877-1962), respectively. The McAllister sisters were the nieces of New York social arbiter Samuel Ward McAllister, who coined the term "the 400" to describe, in his opinion, the elite New York society members who mattered. Items include photographs of family members and subjects in and...
Dates: Created: circa 1870-1977; Other: Date acquired: 07/12/2006

Thomas Harney daybook

00-1913-32-0

 Collection
Identifier: 00-1913-32-0
Scope and Contents

The Thomas Harney daybook (1913-32-0) contains various entries by Thomas Harney, and later his wife, between the years 1856 and 1876. The majority of the journal contains brief daily entries that describe the weather condition, the wind direction, daily activities, and the temperature at sunrise, noon, and sunset. Also recorded are letters sent, as well as a recipe for ink and whitewash. Item is currently housed in 3A Box 22.

Dates: Created: 1856-1876; Other: Date acquired: 11/30/1912

Estella Hewitt diaries

2021-28-0

 Fonds
Identifier: 2021-28-0
Content Description

Seven diaries kept by Estella Hewitt from 1946-1973 documenting daily activities including cooking, cleaning, baking, social activities, playing organ at churches, and working at the Gilbert and Oliver Wolcott libraries. While the other volumes document daily life in Litchfield, the 1962 diary is a trip diary detailing a trip to England, France, Italy Holland, Switzerland, Germany and Belgium.

Dates: 1946-1973

Dwight C. Kilbourn diary

00-1971-58-2

 Collection
Identifier: 00-1971-58-2
Scope and Contents

The Dwight C. Kilbourn diary (1971-58-2) contains daily entries for the year 1885. Commonly found are notations about the weather, Mr. Kilbourn's daily activities and monetary transactions. This item is housed in 3A Box 24.

Dates: Created: 1885; Other: Date acquired: 10/07/1972

Filtered By

  • Subject: Diaries X

Filter Results

Additional filters:

Subject
Correspondence 15
Account books 12
Litchfield (Conn.) 10
Photographs 7
Financial records 6
∨ more
United States--History--Revolution, 1775-1783 6
Business records 5
Deeds 5
Autograph albums 4
Estate inventories 4
Legal documents 4
Merchants -- Connecticut -- Litchfield 4
Notebooks 4
Scrapbooks 4
Business enterprises -- Connecticut -- Litchfield 3
Lawyers -- Connecticut -- Litchfield 3
Litchfield (Conn.) - History 3
Litchfield (Conn.) - Social life and customs 3
Litchfield (Conn.) -- History 3
Litchfield (Conn.) -- Social life and customs 3
Receipts 3
Soldiers -- Connecticut -- Diaries 3
Weather 3
China -- Commerce 2
Commonplace books 2
Connecticut -- History -- Revolution, 1775-1783 2
Connecticut--History--Revolution, 1775-1783 2
Connecticut--Politics and government 2
Goshen (Conn.) 2
Invitations 2
Land surveys 2
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 2
Manuscripts 2
Military records 2
Poems 2
Recipes 2
Rewards of merit 2
Speeches 2
Travel--19th century 2
United States--History--Civil War, 1861-1865 2
United States--Politics and government--1775-1783. 2
United States--Politics and government--1783-1865 2
Accounts 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- History 1
Alaska -- Description and travel 1
Atlanta Campaign, 1864 1
Banks and banking -- United States 1
Billheads 1
Blizzards - Connecticut 1
Bonds (legal records) 1
Broadsides (notices) 1
Brochures 1
Business enterprises 1
Certificates 1
Champion (N.Y.) 1
Checks 1
Clergy 1
Colchester (Conn.) 1
Collecting of accounts--United States 1
Composition (Language arts) 1
Connecticut -- History -- Civil War, 1861-1865 1
Criminal court records 1
Dairy farming -- Connecticut 1
Death - Social Aspects 1
Dentistry -- History 1
Drawings 1
Drugstores -- Connecticut -- Litchfield 1
Epidemics--New York (State)--New York 1
Erie Canal (N.Y.) -- History 1
Exercise books 1
Genealogy--Connecticut 1
Glass negatives 1
Great Britain -- Commerce 1
Greeting cards 1
Hat trade -- Connecticut -- Litchfield 1
Horses -- Breeding 1
Indentured servants 1
Inventories 1
Judicial records 1
Land titles--Connecticut 1
Law--Connecticut 1
Law--United States--Study and teaching 1
Lawyers--Correspondence 1
Ledgers (account books) 1
Letters (correspondence) 1
Litchfield (Conn.) -- Politics and government 1
Litchfield County (Conn.) 1
Maps 1
Marriage certificates 1
Medicine 1
Medicine--United States--History--18th century 1
Memoirs 1
Military commissions 1
Military pensions -- United States -- Revolution, 1775-1783 1
Minutes 1
Morris (Conn.) 1
Mortgages 1
+ ∧ less
 
Names
Catlin, J. Howard, 1847-1933 2
Deming family 2
Deming, Julius, 1755-1838 2
Litchfield Female Academy (Conn.) 2
Litchfield Law School 2
∨ more
Reeve, Tapping, 1744-1823 2
Seymour family 2
Webster family 2
Wolcott, Oliver, 1726-1797 2
Allen family 1
Alsop family 1
Baldwin, Clarissa, 1794-1847 1
Baldwin, James, 1758-1843 1
Baldwin, Phineas 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Milo D., 1861-1959 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Brace, John Pierce, 1793-1872 1
Brown family 1
Brown, Solyman, 1790-1876 1
Buel, Henry Wadhams, 1820-1893 1
Buel, William, 1767-1851 1
Buell, Alice Eliza 1
Buell, Elisha Lewis, 1792- 1
Caldwell, Edith E., 1885-1968 1
Champion family 1
Champion, Henry, 1751-1836 1
Cone, William H., 1840-1916 1
Connecticut. County Court (Litchfield County) 1
Connecticut. National Guard 1
Cooke, Roger Wolcott, 1797-1823 1
Coopernail, George, 1876-1964 1
Crane family 1
Cutler, Dothe Stone 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Dickinson family 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
Dowd family 1
Elkins, Leonard 1
Freeman, Hannah Huntington Wolcott, 1803-1838 1
Frisbie, Elisha, 1740-1809 1
Garlick, Ella A. Pierce, 1859- 1
Granniss family 1
Guion family 1
Guion, Amelia Hamilton McAllister, 1877-1962 1
Guion, George, 1870-1962 1
Guion, Hobart, 1869-1950 1
Harney, Thomas, 1802-1870 1
Hewitt, Estella (Estella Feindel Hewitt) (1893-1979) 1
Huntington, Jabez Williams, 1788-1847 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Sarah M. Hopkins , 1842- 1
Kilbourne, Harriet 1
Kingsbury, Edith Davies, 1860-1930 1
Kingsbury, Frederick John, 1823-1910 1
Litchfield Creamery (Litchfield, Conn.) 1
Litchfield Historical Society (Litchfield, Conn.) 1
Litchfield Light Horse (Military unit) 1
Morris Academy (Morris, Conn.) 1
New Jerusalem Church 1
Osborn family 1
Perkins family 1
Phelps family 1
Phelps, Ethel L. (Ethel Lowerre), 1888-1969 1
Phelps, Harriet F. 1
Phelps, Lucy Fassett Robinson Benjamin, 1822-1901 1
Phelps, Winthrop Henry, 1818-1885 1
Pierce, Sarah, 1767-1852 1
Pierpont, Edward A., 1832- 1
Quincy family 1
Quincy, Mary Perkins, 1866-1921 1
Rankin, Laura Maria Wolcott, 1811-1887 1
Rice, Betsy Dickinson Dinan 1
Rockhill, Edith Howell Perkins, 1870-1946 1
Ryan family 1
Ryan, Agatha, 1900-1986 1
Ryan, Thomas, 1872-1933 1
Seymour, Epaphroditus, 1783-1854 1
Seymour, Henry, 1780-1837 1
Seymour, Horatio, 1778-1857 1
Seymour, Horatio, 1810-1886 1
Seymour, Lucy Morris Woodruff, 1807-1894 1
Seymour, Mary H. (Mary Harrison), 1835-1913 1
Seymour, Moses, 1774-1826 1
Seymour, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Shaw, Arthur 1
Sherman, Roger M. (Roger Minott), 1773-1844 1
Sill family 1
Sill, Elisha, 1730-1808 1
Silliman, Gold Selleck, 1777-1868 1
Stoddard family 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Strong, Emerette Colt, 1841-1924 1
+ ∧ less