Skip to main content Skip to search results

Showing Collections: 31 - 40 of 45

Mary Eliza Rouse journal

00-2011-72-0

 Collection
Identifier: 00-2011-72-0
Scope and Contents The Mary Eliza Rouse journal (2011-72-0) is a handwritten journal containing a variety of writings including verses and poems, and a composition concerning the death of her daughter, Anna Eliza Rouse Cook and her husband Hiram Martin Cook, who died in November 1851, 2 days apart. She records the funeral sermon for their double funeral preached by Rev. John A. McKinstry in Torrington.The author writes to her other children and granddaughter Alice Eliza Cook to help them remember their...
Dates: translation missing: en.enumerations.date_label.created: 1851-1854; Other: Date acquired: 04/06/2011

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

Sonia P. Seherr-Thoss papers

2006-34-0

 Fonds
Identifier: 2006-34-0
Scope and Contents The papers of Sonia P. Seherr-Thoss (1919-2006), writer, photographer, dairy farmer, philanthropist, and long-time Litchfield, Conn., resident. The majority of the papers document the foreign travels she made with her husband Hans Christoph Seherr-Thoss (1912-1992) and family members and friends to Europe, Russia, Afghanistan, Turkey, Iran, India, China, Japan, Africa, Mexico, Brazil, Chile, Argentina, the Galapagos Islands, and other places. The papers also relate to her involvement in...
Dates: 1920-2006

Seymour family papers

1949-37-0

 Collection
Identifier: 1949-37-0
Scope and Contents The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates: translation missing: en.enumerations.date_label.created: 1777-1923; Other: Date acquired: 11/30/1948

Arthur Shaw collection

2010-163-0

 Collection
Identifier: 2010-163-0
Scope and Contents

The collection consists of what appears to be a grouping of family papers, including foreign and domestic post cards, greeting cards, and correspondence; souvenir folders; miscellaneous printed items; calling cards; news clippings; diaries; maps; materials relating to commencement at Brown University; and report cards and school progress reports. Family names in the collection include, but are not limited to, Allen, Dowd, Osborn, Stoddard, and Thielens.

Dates: translation missing: en.enumerations.date_label.created: 1856-1970

Roger Minot Sherman papers

00-2011-66-0

 Collection
Identifier: 00-2011-66-0
Scope and Contents

The Roger Minot Sherman papers (2011-66-0) consist of a diary and account book used my Roger Minot Sherman. The diary is made up of tables tracking: Miles walked, miles ridden on horseback, miles ridden in a carriage, hours spent reading, and letters.

Dates: Other: Date acquired: 02/06/2011

Elisha Sill family papers

1997-24-0

 Collection
Identifier: 1997-24-0
Scope and Contents The papers of Dr. Elisha Sill (1730-1808) of Goshen, Conn., consist of his diary and account book, 1771-1783, and his copy of a 1776 letter to Col. Oliver Wolcott in which he asked to be relieved of service. The collection also includes two 1774 letters from committees of correspondence and papers related to Dr. Sill's son Elisha Eaton Sill (1774-1812) and grandson William Eaton Sill (1806-1888). After graduating from Yale College in 1754, Dr. Sill settled in Goshen, Conn. and eastablished...
Dates: translation missing: en.enumerations.date_label.created: 1771-1825; Other: Date acquired: 02/08/1999

Dothe Stone-Cutler Diary

1970-91-3

 Collection
Identifier: 1970-91-3
Scope and Contents

The Mrs. Younglove Cutler diary (1970-91-3) is a diary of family life in eighteenth century Connecticut. Mainly about the Stone family with many references to her brother Leman Stone, her tory brother Joel Stone and her sisters. The copies found in the archives are copies made from a transcript; the original diary location is unknown. The transcript and photocopies are located in the Research File.

Dates: translation missing: en.enumerations.date_label.created: 1777-1792; Other: Date acquired: 01/08/1970

Emerette Colt Strong diary

00-1972-127-0

 Collection
Identifier: 00-1972-127-0
Scope and Contents The Emerette Colt Strong diary (1972-127-0) contains entries from March 8, 1874 through May 9, 1874. Emerette provides detailed daily accounts as she travelled across the country from New York to California by train. She provides descriptions of the cities that they stopped at along the way, as well as written sketches of the landscape, economy, and architecture of the country as she travelled west. Also represented in the diary are occassional histories of select cities or historic...
Dates: translation missing: en.enumerations.date_label.created: 1874; Other: Date acquired: 01/06/1972

Malachi Tracy diary

00-2019-20-0

 Item
Identifier: 00-2019-20-0
Abstract

Diary of Malachi Tracy primarily recording work done in the Litchfield, CT area. The weather and some computations are also recorded.

Dates: 1891

Filtered By

  • Subject: Diaries X

Filter Results

Additional filters:

Subject
Correspondence 16
Litchfield (Conn.) 13
Account books 12
Photographs 10
Financial records 7
∨ more
Business records 6
United States--History--Revolution, 1775-1783 6
Deeds 5
Notebooks 5
Scrapbooks 5
Autograph albums 4
Estate inventories 4
Legal documents 4
Litchfield (Conn.) -- History 4
Merchants -- Connecticut -- Litchfield 4
Business enterprises -- Connecticut -- Litchfield 3
Commonplace books 3
Invitations 3
Lawyers -- Connecticut -- Litchfield 3
Litchfield (Conn.) - History 3
Litchfield (Conn.) - Social life and customs 3
Litchfield (Conn.) -- Social life and customs 3
Manuscripts 3
Poems 3
Receipts 3
Recipes 3
Soldiers -- Connecticut -- Diaries 3
Weather 3
African Americans -- Connecticut -- Litchfield 2
China -- Commerce 2
Connecticut -- History -- Revolution, 1775-1783 2
Connecticut--History--Revolution, 1775-1783 2
Connecticut--Politics and government 2
Dairy farming -- Connecticut 2
Drawings 2
Goshen (Conn.) 2
Land surveys 2
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 2
Maps 2
Military records 2
Minutes 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
Women -- Connecticut -- Litchfield 2
Accounts 1
Afghanistan -- Description and travel 1
African Americans 1
Agriculture -- Connecticut 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
Boardman family 1
Bonds (legal records) 1
Borrego (Calif.) 1
Broadsides (notices) 1
Brochures 1
Business enterprises 1
Business enterprises -- Connecticut 1
Certificates 1
Champion (N.Y.) 1
Checks 1
Clergy 1
Colchester (Conn.) 1
Collecting of accounts--United States 1
Colonial revival (Architecture) - Connecticut - Litchfield 1
Composition (Language arts) 1
Connecticut -- History -- Civil War, 1861-1865 1
Criminal court records 1
Death - Social Aspects 1
Decoration and ornament, Architectural -- Middle East 1
Dentistry -- History 1
Drugstores -- Connecticut -- Litchfield 1
Dry goods stores -- Connecticut 1
Ephemera 1
Epidemics--New York (State)--New York 1
Erie Canal (N.Y.) -- History 1
Exercise books 1
Farming - Connecticut - Litchfield 1
Funeral book 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
India -- Description and travel 1
Indians of North America -- Connecticut -- Litchfield 1
Inventories 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Judicial records 1
+ ∧ less
 
Names
Litchfield Female Academy (Conn.) 3
Litchfield Law School 3
Catlin, J. Howard, 1847-1933 2
Deming family 2
Deming, Julius, 1755-1838 2
∨ more
Litchfield Historical Society (Litchfield, Conn.) 2
Reeve, Tapping, 1744-1823 2
Seymour family 2
Webster family 2
Wolcott, Oliver, 1726-1797 2
Allen family 1
Alsop family 1
Arethusa Farm (Litchfield, Conn.) 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
Boardman, Elijah, 1760-1823 1
Brace, John Pierce, 1793-1872 1
Brickley, Lynne, 1940-2019 1
Brickley, Richard L., -2006 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 Garden Club 1
Litchfield Light Horse (Military unit) 1
Morris Academy (Morris, Conn.) 1
New Jerusalem Church 1
Osborn family 1
Osborn, Heman R., 1870-1911 1
Osborn, Lillian E., 1883-1966 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
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 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
+ ∧ less