Showing Collections: 1 - 10 of 1285
Grand military ball of the officers of the 2nd Connecticut Artillery invitation
00-1951-26-0
Invitation to a ball to be held on Sep. 15, 1865, at the Clarke House, Winsted, Conn.
16th Regiment Orderly Book
00-2011-88-0
17th Regiment Orderly Book
00-2011-89-0
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.
Charles Adams deeds
00-2010-291-0
18 deeds related to land bought and sold by Charles Adams, members of his family, and others in Litchfield, Conn.
Charles Adams power of attorney
00-2010-341-0
Charles Adams power of attorney to Warren W. Bissell regarding bonds, stock, and scrip to be issued by the Chesapeake and Ohio Railway Company.
Elijah Adams letter
00-2009-92-0
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.
Emma L. Adams composition book
00-2011-41-0
Adams family collection
1970-35-1
Adams family genealogy
00-2010-119-0
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.
Joseph Adams family records
00-1986-26-0
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.
Filter Results
Additional filters:
- Subject
- Litchfield (Conn.) 197
- Correspondence 193
- Deeds 145
- Account books 98
- Photographs 95
- Financial records 81
- Manuscripts 61
- Business records 59
- Letters (correspondence) 52
- United States--History--Civil War, 1861-1865 48
- Ephemera 44
- Diaries 41
- Receipts 38
- Legal documents 37
- Notebooks 36
- Scrapbooks 34
- Land surveys 27
- Notes 27
- United States--History--Revolution, 1775-1783 27
- Harwinton (Conn.) 24
- Military commissions 24
- Writs 24
- Drawings 23
- Litchfield (Conn.) -- History 23
- Minutes 22
- Certificates 21
- Merchants -- Connecticut -- Litchfield 18
- Military records 18
- Promissory notes 18
- Schools -- Connecticut -- Litchfield 18
- Accounts 17
- Poems 16
- Estate inventories 15
- Government records 15
- Litchfield (Conn.) -- Politics and government 15
- Autograph albums 14
- Invitations 14
- Programs 14
- Sermons 14
- 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
- Maps 11
- Litchfield (Conn.) -- Social life and customs 10
- Music books 10
- Schools -- Connecticut 10
- Western Reserve (Ohio) 10
- Wills 10
- Paper money -- Connecticut 9
- Prescriptions 9
- Recipes 9
- Bonds (legal records) 8
- Leases 8
- Litchfield (Conn.) -- Church history 8
- Orders (military records) 8
- Rewards of merit 8
- Vocal music 8
- Billheads 7
- Historic buildings -- Connecticut -- Litchfield 7
- Judicial records 7
- Letters of recommendation 7
- Medicine -- Formulae, receipts, prescriptions 7
- Newspapers -- Connecticut -- Litchfield 7
- Northfield (Conn.) 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--Politics and government 6
- Contracts 6
- Deeds -- 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
- Banks and banking -- Connecticut 5
- Bantam (Conn.) 5
- Bantam Lake (Conn.) 5
- Composition (Language arts) 5
- Connecticut -- History -- Civil War, 1861-1865 5 ∧ less
- Language
- English 1284
- 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
- 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
- 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
- Tallmadge, Benjamin, 1754-1835 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