Showing Collections: 11 - 20 of 47
David Daggett note
00-2009-79-0
David Daggett in Washington writes to John Babcock, Bookseller in New Haven, concerning the fees for a patent Daggett has sent to Babcock.
Ensign family record
00-2010-176-0
Record of the birth of the Ensign family children, 1793-1811.
History of First Church of Christ Congregational Church
00-2011-117-0
Frisbie family record
00-2010-177-0
Record of the marriage of Friend H. Frisbie and Sally Bishop Frisbie and the births of their children, 1795-1811.
John Garnsey and Laura Moss Garnsey certification
00-2010-182-0
Certification indicating the marriage date of John Garnsey and Laura Moss and the birth date of their son.
Goodwin family record
00-2010-195-0
Family record of Leonard Goodwin and Mary Ann Galpin Goodwin relating to their marriage and the births of their children.
George Glen Gould and Florence Holden Gould papers
1955-03-0
Henry B. Graves papers
00-1971-43-0
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.
Correspondence and notes regarding the Griswold family
00-2010-180-0
Correspondence and notes regarding the Griswold family, primarily centered on ancestors in England. Correspondence is addressed to Edward Elbridge Salisbury and Evelyn McCurdy Salisbury.
Abner Hall Promissory note
00-2009-42-0
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.
Filter Results
Additional filters:
- Subject
- Notes 26
- Promissory notes 18
- Correspondence 16
- Litchfield (Conn.) 7
- Manuscripts 7
- 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
- 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