Showing Collections: 1 - 10 of 47
David Allin note
Collection — Box: 1
Identifier: 00-1970-51-5
Scope and Contents
A note from David Allin dated Watertown asking Jess Curtis to pay [ ] 700 feet of boards to be charged to David Allin.
Dates:
Created: 1791 Feb 7
Found in:
Litchfield Historical Society
Benedict Arnold correspondence
Collection — Box: 1
Identifier: 00-2009-93-0
Scope and Contents
Two notes from Benedict Arnold to James Hayt, his Canadian fiduciary.
Dates:
Created: 1786 May-Jul
Found in:
Litchfield Historical Society
Bank of the United States promissory note
Collection — Box: 1
Identifier: 00-2010-358-0
Scope and Contents
Promissory note for 1,000 pounds sterling signed by Nicholas Biddle and Joseph Cowperthwait payable at the bank's agency in London.
Dates:
Created: 1837 Oct 2; Other: Date acquired: 06/09/2012
Found in:
Litchfield Historical Society
Joseph Barbur promissory note
Collection — Box: 1
Identifier: 00-2009-96-0
Scope and Contents
Dated Torringtord (Conn.), Joseph Barbur promises to deliver 955 pounds of good sheep to Ebenezer Winchell by 10 Dec. next. Witnessed by Joseph Barbur and Daniel Winchell.
Dates:
Created: 1777 Mar 20
Found in:
Litchfield Historical Society
Hezekiah Barce promissory note
Collection — Box: 1
Identifier: 00-2009-98-0
Scope and Contents
Dated in Litchfield, Hezekiah Barce of Cornwall insures that he has received obligations from Nathan Stewart, Theodore Catlin & Benjamin Gibbs of Litchfield as an insurance of the bounty and wages for his son Hezekiah who has enlisted into the 7th Class in Litchfield for the State service. His wages will be signed over to Stewart and others. Hezekiah Barce served in Capt. Steven’s Company, Burrall’s Regiment of the Connecticut Militia, in the American Revolution and was taken prisoner at...
Dates:
Created: 1782 Mar 21
Found in:
Litchfield Historical Society
Birge family record
Collection — Box: 1
Identifier: 00-2010-152-0
Scope and Contents
Record of the marriage of James Birge and Sally Palmer Birge in 1780 and the birth of their children in the 1780s and 1790s.
Dates:
Created: circa 1810s
Found in:
Litchfield Historical Society
Abel Camp, Jr. promissory note
Collection — Box: 1
Identifier: 00-2009-103-0
Scope and Contents
Abel Camp, Jr. promissory note to the Committee to pay taxes in Litchfield. Witnesses by Solomon Goodwin and Remembrance Gibbs.
Dates:
Created: 1784 Mar 10
Found in:
Litchfield Historical Society
Hull Churchill family record
Collection — Box: 1
Identifier: 00-2010-167-0
Scope and Contents
Record of Churchill family births and the marriage of Hull Churchill and Polly Moss, 1807-1820.
Dates:
Created: circa 1820s
Found in:
Litchfield Historical Society
Clark family record
Collection — Box: 1
Identifier: 00-2010-168-0
Scope and Contents
A letter in which Merit Clark writes Moses Seymour Jr. with his family record and a note recording the births of members of the Clark family.
Dates:
Created: circa 1820s-1830s
Found in:
Litchfield Historical Society
State of Connecticut note to Hercules Wessells
Collection — Box: 1
Identifier: 00-1939-21-1
Scope and Contents
Note issued by the State of Connecticut Treasury Office to Hercules Wessells in the amount of 10 pounds 4 shillings 2 pence for his service in the Continental Army.
Dates:
Created: 1780 Jun 1
Found in:
Litchfield Historical Society
Filtered By
- Subject: Notes X
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 1
- Sheldon, Daniel, 1726-1772 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
∨ more
∨ more