Skip to main content Skip to search results

Showing Collections: 11 - 20 of 47

David Daggett note

00-2009-79-0

 Collection — Box: 1
Identifier: 00-2009-79-0
Scope and Contents

David Daggett in Washington writes to John Babcock, Bookseller in New Haven, concerning the fees for a patent Daggett has sent to Babcock.

Dates: Created: 1820 Mar 19

Ensign family record

00-2010-176-0

 Collection — Box: 1
Identifier: 00-2010-176-0
Scope and Contents

Record of the birth of the Ensign family children, 1793-1811.

Dates: Created: circa 1810s

History of First Church of Christ Congregational Church

00-2011-117-0

 Collection — Box: 1
Identifier: 00-2011-117-0
Scope and Contents The History of First Church of Christ Congregational Church collection (2011-117-0) is a collection of papers and a manuscript found in Small Acquisitions. The collection pertains to a history and list of members of the First Church of Christ Congregational Church in Litchfield Connecticut. Leonard Woolsey Bacon the pastor of the church was compiling a list of members from 1721 (when the church was founded) to 1859 (when he was pastor of the church). The collection contains two letters from...
Dates: Created: 1859; Other: Date acquired: 03/06/2013

Frisbie family record

00-2010-177-0

 Collection — Box: 1
Identifier: 00-2010-177-0
Scope and Contents

Record of the marriage of Friend H. Frisbie and Sally Bishop Frisbie and the births of their children, 1795-1811.

Dates: Created: circa 1810s

John Garnsey and Laura Moss Garnsey certification

00-2010-182-0

 Collection — Box: 1
Identifier: 00-2010-182-0
Scope and Contents

Certification indicating the marriage date of John Garnsey and Laura Moss and the birth date of their son.

Dates: Created: circa 1810s

Goodwin family record

00-2010-195-0

 Collection — Box: 1
Identifier: 00-2010-195-0
Scope and Contents

Family record of Leonard Goodwin and Mary Ann Galpin Goodwin relating to their marriage and the births of their children.

Dates: Created: circa 1823

George Glen Gould and Florence Holden Gould papers

1955-03-0

 Collection
Identifier: 1955-03-0
Scope and Contents The George Glen Gould and Florence Holden Gould papers (1955-03-0, 1.25 linear feet) document the activities of a New York City couple whose activities centered around their appreciation of period furniture, silks, rugs, and other interior design topics. The collection also includes genealogical information related to several descendents of Judge James Gould of Litchfield, Conn. The papers include correspondence, drafts and published versions of articles, photographs, research files, and...
Dates: Created: 1777-1957; Other: Date acquired: 03/06/1955

Henry B. Graves papers

00-1971-43-0

 Collection — Box: 1
Identifier: 00-1971-43-0
Scope and Contents

Three account books , notes, and correspondence related to the law practice of Henry B. Graves of Litchfield, Conn. The account books are currently stored in 3B Box 21.

Dates: Created: 1843-1883; Other: Date acquired: 01/08/1971

Correspondence and notes regarding the Griswold family

00-2010-180-0

 Collection — Box: 1
Identifier: 00-2010-180-0
Scope and Contents

Correspondence and notes regarding the Griswold family, primarily centered on ancestors in England. Correspondence is addressed to Edward Elbridge Salisbury and Evelyn McCurdy Salisbury.

Dates: Created: 1875-1886

Abner Hall Promissory note

00-2009-42-0

 Collection — Box: 1
Identifier: 00-2009-42-0
Scope and Contents

Abner Hall of New Milford (Conn.) promises to pay 8 pounds to Jonah Starr of New Milford. Witnessed by Nathaniel Smith and Ben Starr Mygatt.

Dates: Created: 1772 Mar 14; Other: Date acquired: 11/30/0002

Filtered By

  • Subject: Notes X
  • Subject: Notes X

Filter Results

Additional filters:

Subject
Notes 26
Promissory notes 18
Correspondence 16
Litchfield (Conn.) 7
Manuscripts 7
∨ more
Deeds 5
Photographs 5
Financial records 4
Land surveys 4
Legal documents 4
Receipts 4
Account books 3
Bonds (legal records) 3
Broadsides (notices) 3
Ephemera 3
Estate inventories 3
Leases 3
Lecture notes 3
Notebooks 3
Prescriptions 3
United States--History--Revolution, 1775-1783 3
Business records 2
Certificates 2
Connecticut -- History 2
Drawings 2
Invitations 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 2
Lawyers -- Connecticut -- Litchfield County 2
Minutes 2
Recipes 2
Rewards of merit 2
Schools -- Connecticut 2
Speeches 2
Wills 2
Writs 2
Architecture 1
Banks and banking -- Pennsylvania 1
Banks and banking -- United States 1
Bantam (Conn.) -- Church history 1
Bethlehem (Conn.) 1
Business enterprises -- Connecticut -- Litchfield 1
Central Park (New York, N.Y.) 1
Circulars (fliers) 1
Clergy 1
Commonplace books 1
Congregational churches 1
Connecticut--History--Revolution, 1775-1783 1
Criminal court records 1
Diaries 1
Dutch elm disease--Control. 1
Episcopal Church -- Connecticut -- Litchfield 1
Episcopal Church -- Connecticut -- Litchfield County 1
Erie Canal (N.Y.) -- History 1
Families -- Connecticut -- Litchfield County 1
Furniture -- History 1
Furniture -- Reproduction 1
Genealogies 1
Hat trade -- Connecticut -- Litchfield 1
Historic preservation 1
History 1
Kent (Conn.) 1
Law -- Study and teaching -- Connecticut 1
Law students -- Connecticut -- Litchfield 1
Law--United States--Study and teaching 1
Lawyers -- Connecticut 1
Lawyers--Correspondence 1
Lecture notes -- Connecticut 1
Lecture notes -- Connecticut -- Litchfield 1
Lighting -- History 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- History 1
Medicine -- Formulae, receipts, prescriptions 1
Memoirs 1
Merchants -- Connecticut -- Litchfield 1
Military commissions 1
Military records 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Newspapers 1
Petitions for bankruptcy 1
Physicians -- Connecticut -- Litchfield 1
Poems 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Roads -- Connecticut -- Litchfield 1
Rugs, Chinese 1
Schools 1
Sheriffs -- Connecticut -- Litchfield 1
Subscription lists 1
Tax returns 1
Taxation 1
Taxation -- Connecticut 1
Taxation -- Connecticut -- Litchfield 1
Theater programs 1
United States -- Relations -- France 1
United States--History--Civil War, 1861-1865 1
United States--Politics and government--1783-1865 1
Vermont -- History 1
Visiting cards 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 4
Connecticut. County Court (Litchfield County) 2
Ensign family 2
First Congregational Church (Litchfield, Conn.) 2
Litchfield Law School 2
∨ more
Seymour, Moses, 1774-1826 2
Woodruff family 2
Adams, John Quincy, 1767-1848 1
Alfred family 1
Bacon, Leonard Woolsey, 1830-1907 1
Bank of the United States (Pennsylvania : 1836-1841) 1
Bard, Samuel, 1742-1821 1
Beach, Lucy Sheldon, 1788-1889 1
Beers family 1
Bird family 1
Birge family 1
Birge, James, 1758-1850 1
Bishop family 1
Bostwick family 1
Buck family 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Burgess, Jane Joy 1
Canfield family 1
Churchill family 1
Clark family 1
Clark, Merit, 1788-1867 1
Connecticut. State Highway Dept. 1
Connecticut. Treasury Department 1
Ferriss family 1
Frisbie family 1
Frisbie, Friend Hezekiah, 1768-1843 1
Frisbie, Sally Bishop 1
Garnsey family 1
Garnsey, John, 1789- 1
Garnsey, Laura Moss, 1791- 1
Goodwin family 1
Goodwin, Leonard, active 1817-1823 1
Goodwin, Mary Ann Galpin, 1798-1868 1
Gould family 1
Gould, E. Sherman (Edward Sherman), 1837-1905 1
Gould, Evelyn Fisk 1
Gould, Florence Holden 1
Gould, G. Glen (George Glen) 1
Gould, James, 1770-1838 1
Graves, Henry B. (Henry Bennett), 1823-1891 1
Griswold family 1
Hill family 1
Hill, Robert Wakeman, 1828-1909 1
Hine family 1
Hopkins family 1
Hopkins, Asa, 1719-1766 1
Hubbard family 1
Hubbard, James 1
Hubbard, John 1
Hubbard, Philip 1
Jones, H. S. (Herbert Sidney), 1893-1976 1
Joy family 1
Joy, Jane Ellen 1
Joy, Lewis Beers 1
Laverack, Belle Radcliffe, 1872-1935 1
Litchfield Historic District Advisory Commission 1
Litchfield Historical and Architectural Commission 1
Litchfield War Records Committee (Litchfield, Conn.) 1
Marsh, Elisha 1
Masters, S. 1
McEuen family 1
McLauchlin, Muriel Hopkins 1
Northrop family 1
Palmer, Sally 1
Patent Wood Screw Manufacturing Company 1
Pierpont, John, 1785-1866 1
Reeve, Tapping, 1744-1823 1
Rush, Benjamin, 1746-1813 1
Salisbury, Edward Elbridge, 1814-1901 1
Salisbury, Evelyn McCurdy, 1823-1917 1
Seymour family 1
Seymour, Epaphroditus, 1783-1854 1
Seymour, Henry, 1780-1837 1
Seymour, Horatio, 1778-1857 1
Seymour, Horatio, 1810-1886 1
Seymour, Mary H. (Mary Harrison), 1835-1913 1
Seymour, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Sheldon family 1
Sheldon, Daniel, 1726-1772 1
Sheldon, Daniel, 1750-1840 1
Sheldon, Daniel, 1780-1828 1
Sheldon, Frederick, 1827-1907 1
Sheldon, Henry, 1790-1868? 1
Sheldon, Lucretia Gross, 1724-1772 1
Sheldon, William, 1802-1826 1
Silliman, Gold Selleck, 1777-1868 1
Slosson family 1
St. Michael's Church (Litchfield, Conn.) 1
Stoddard family 1
Stone, Joel, 1749-1833 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Taylor family 1
Thacher, Partridge, 1714-1786 1
+ ∧ less