Skip to main content Skip to search results

Showing Collections: 1 - 10 of 1300

Grand military ball of the officers of the 2nd Connecticut Artillery invitation

00-1951-26-0

 Collection — Box: 1
Identifier: 00-1951-26-0
Scope and Contents

Invitation to a ball to be held on Sep. 15, 1865, at the Clarke House, Winsted, Conn.

Dates: Created: 1865; Other: Date acquired: 01/01/1951

16th Regiment Orderly Book

00-2011-88-0

 Collection — Box: 1
Identifier: 00-2011-88-0
Scope and Contents 16th Regiment Orderly Book (2011-88-0) is a collection of orders for the 16th Regiment of the Connecticut State Infantry. In the front of the book are three loose items. One item is a Regimental Order from Col. Joseph Birge Jr. and William E. Dickinson (Birge’s Adjutant) to Ezra H. Churchill. Folded with this order is a slip of the enrolled men of the regiment from October 10th, 1843, but this form does not seem to be filled out complete; the...
Dates: Created: 1828-1844; Other: Date acquired: 01/06/2012

17th Regiment Orderly Book

00-2011-89-0

 Collection — Box: 1
Identifier: 00-2011-89-0
Scope and Contents

The 17th Regiment Orderly Book (2011-89-0) was maintained from May 1, 1816 to Sept 3, 1827. The book is primarily made up of general rolls which start May 1, 1816 and end May 7, 1827. The rolls primarily list every member of the regiment that year, when they joined, and reason for removals from the regiment. There are a few orders at the end of the book. Currently housed in 3A Box 18.

Dates: Created: 1816 May 1 - 1827 Sept 3; Other: Date acquired: 01/06/2012

Charles Adams deeds

00-2010-291-0

 Collection — Box: 1
Identifier: 00-2010-291-0
Scope and Contents

18 deeds related to land bought and sold by Charles Adams, members of his family, and others in Litchfield, Conn.

Dates: Created: 1841-1871; Other: Date acquired: 12/09/2011

Charles Adams power of attorney

00-2010-341-0

 Collection — Box: 1
Identifier: 00-2010-341-0
Scope and Contents

Charles Adams power of attorney to Warren W. Bissell regarding bonds, stock, and scrip to be issued by the Chesapeake and Ohio Railway Company.

Dates: Created: 1879 Mar 18; Other: Date acquired: 04/09/2012

Elijah Adams letter

00-2009-92-0

 Collection — Box: 1
Identifier: 00-2009-92-0
Scope and Contents

Elijah Adams, Esq. in Fishkill, New York writes to Asa Bacon, Esq. in Litchfield about a meeting at Col. Benjamin Tallmadge's house. Provides recollections about a business arrangement involving Judge Reeve, Uriel Holmes, Frederick Wolcott, Benjamin Tallmadge Ezekiel Lewis, John Landon, Aaron Smith and Julius Deming. Gives an account of attempts to collect a debt from Aaron Smith.

Dates: Created: 1824 Dec 13

Emma L. Adams composition book

00-2011-41-0

 Collection — Box: 1
Identifier: 00-2011-41-0
Scope and Contents The Emma L. Adams composition book (2011-41-0) contains handwritten compositions by Emma L. Adams between October 30, 1875 and November 25, 1876. The small bound notebook contains various compositions dealing with a variety of topics. One titled "A day at Irvington and Tarrytown" describes a day excursion by train of school girls from Brooklyn up the Hudson River. She discusses seeing Washington Irving's home and lunching on the veranda, as well as visiting his grave and the Old Dutch Church...
Dates: Created: 1875-1876; Other: Date acquired: 12/05/2011

Adams family collection

1970-35-1

 Collection
Identifier: 1970-35-1
Scope and Contents The personal papers of the Adams Family, including Joseph Adams (1767-1856); his son, Charles Adams (1805-1883); children of Charles Adams, including Julia Adams How Wessells (1842-1904), Mary Adams Wheelock (1838-1895), and Charles Adams Jr. (1845-1864); other family members; and friends and business associates. The collection consists primarily of correspondence. The collection consists primarily of correspondence received by Joseph Adams from family members and members of the Litchfield...
Dates: Created: 1798-1928; Other: Majority of material found in 1798-1877; Other: Date acquired: 01/06/1970

Adams family genealogy

00-2010-119-0

 Collection — Box: 1
Identifier: 00-2010-119-0
Scope and Contents

Papers relating to the Adams family of Litchfield, including Joseph Adams (1764-1856); one of his sons, Charles Adams (1805-1883); and others, consisting primarily of genealogical materials and obituaries.

Dates: Created: 1829-circa 1900

Joseph Adams family records

00-1986-26-0

 Collection — Box: 1
Identifier: 00-1986-26-0
Scope and Contents

An 11 page handwritten notebook with the first page "Record Amos Adams was born Sep. 1, 1728". It contains records of the Adams family to Thomas Adams born Oct. 13, 1814. The back page is inscribed Joseph Adams Book, Litchfield, Nov. 19, 1814.

Dates: Created: 1814 Nov 19; Other: Date acquired: 11/30/1985

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 196
Correspondence 193
Deeds 145
Photographs 100
Account books 98
∨ more
Financial records 81
Manuscripts 60
Business records 59
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 49
Ephemera 43
Diaries 40
Receipts 38
Legal documents 37
Notebooks 35
Scrapbooks 33
Land surveys 27
United States--History--Revolution, 1775-1783 27
Notes 26
Harwinton (Conn.) 24
Military commissions 24
Writs 24
Litchfield (Conn.) -- History 23
Drawings 22
Minutes 22
Certificates 21
Schools -- Connecticut -- Litchfield 19
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Estate inventories 15
Government records 15
Litchfield (Conn.) -- Politics and government 15
Poems 15
Autograph albums 14
Programs 14
Sermons 14
Invitations 13
Litchfield County (Conn.) 13
Speeches 13
Business enterprises -- Connecticut -- Litchfield 12
Clergy 12
Schools 12
Architectural drawings 11
Broadsides (notices) 11
Connecticut -- History 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Social life and customs 11
Maps 10
Music books 10
Schools -- Connecticut 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Prescriptions 9
Bonds (legal records) 8
Leases 8
Litchfield (Conn.) -- Church history 8
Northfield (Conn.) 8
Orders (military records) 8
Recipes 8
Rewards of merit 8
Vocal music 8
Billheads 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Poetry 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Banks and banking 6
Connecticut -- History -- Civil War, 1861-1865 6
Connecticut--Politics and government 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Education 6
Historic buildings -- Connecticut -- Litchfield 6
Lawyers -- Connecticut -- Litchfield 6
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Marriage certificates 6
Memoirs 6
Merchants -- Connecticut -- Northfield 6
Music books. 6
Newspapers -- Connecticut 6
Political campaigns 6
Subscription lists 6
Torrington (Conn.) 6
Vital records 6
Advertisements 5
African Americans -- Connecticut -- Litchfield 5
Architecture, Domestic -- Connecticut -- Litchfield 5
Banks and banking -- Connecticut 5
Bantam (Conn.) 5
+ ∧ less
 
Language
English 1299
Undetermined 1
 
Names
Litchfield Historical Society (Litchfield, Conn.) 25
St. Michael's Church (Litchfield, Conn.) 13
Litchfield High School (Litchfield, Conn.) 10
Litchfield Law School 10
Litchfield (Conn.) 9
∨ more
Connecticut. Treasury Department 8
Reeve, Tapping, 1744-1823 8
Lilac Hedges (Firm) 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
First National Bank of Litchfield 6
Litchfield Female Academy (Conn.) 6
Pierce, Sarah, 1767-1852 6
Adams, Charles, 1805-1883 5
Seymour, Moses, 1774-1826 5
Shepaug Railroad 5
Spring Hill School (Litchfield, Conn.) (1926-1939) 5
Stoddard family 5
Tallmadge, Benjamin, 1754-1835 5
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 5
United States. Department of the Treasury 5
White, Alain Campbell, 1880-1951 5
Wolcott, Oliver, 1726-1797 5
Adams family 4
Canfield family 4
Confederate States of America. Department of the Treasury 4
Dana, Richard Henry, 1879-1933 4
Deming, Julius, 1755-1838 4
Dickinson, Anson, 1779-1852 4
Gould, James, 1770-1838 4
Kilbourn family 4
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 4
Litchfield Historic District Commission 4
Litchfield Summer Theatre (Litchfield, Conn.) 4
New York, New Haven, and Hartford Railroad Company 4
Yale College (1718-1887) 4
Baldwin, George 3
Beach, Lucy Sheldon, 1788-1889 3
Birge, James, 1758-1850 3
Bissell family 3
Brewster, William J. (William Joseph), 1858-1952 3
Brown family 3
Buel family 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Connecticut Land Company 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Echo Farm Company 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Hinchman, Ralph P. 3
Kilburn family 3
Litchfield Horse Show Association (Litchfield, Conn.) 3
Litchfield Light Horse (Military unit) 3
Maryland. Treasury Department 3
Morris Academy (Morris, Conn.) 3
Morris, James, 1752-1820 3
New Jersey. Treasury Department 3
Phelps Tavern (Litchfield, Conn.) 3
Plumb, Seth F., 1836-1864 3
Shepaug Valley Railroad 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
Webster family 3
Woodruff, George C. (George Catlin), 1805-1885 3
Woodruff, George M. (George Morris), 1836-1930 3
Adams, Joseph, 1764-1856 2
Aerotherm Corporation 2
American National Red Cross 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Babbitt, Thomas 2
Baldwin family 2
Baldwin, William F., approximately 1820- 2
Beach, John, active 1842 2
Beach, Miles, 1743-1828 2
Beckwith, Josiah Gale, 1803-1871 2
Bishop family 2
Bissell, John, 1807-1898 2
Bissell, Samantha J., 1834- 2
Bissell, Warren, 1836-1913 2
Bissell, William, 1810-1902 2
Boardman, Elijah, 1760-1823 2
Bolles, Ebenezer, 1764-1826 2
Brace, Charles Loring, 1826-1890 2
Brace, J. (Jonathan), 1810-1877 2
Bradley, Phineas, 1745-1797 2
Bramley, Malcolm 2
Brewster family 2
Brewster, William, 1566 or 1567-1644 2
Brooks, Whitney L. 2
Buel, Henry Wadhams, 1820-1893 2
Buel, William, 1767-1851 2
Buell, Alice Eliza 2
Bull, Dorothy, 1887-1934 2
Camp Columbia (Morris, Conn.) 2
Camp family 2
+ ∧ less