Skip to main content Skip to search results

Showing Collections: 91 - 100 of 1300

Hezekiah Barce promissory note

00-2009-98-0

 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...
Dates: Created: 1782 Mar 21

Ebenezer Barnard, Jr. deed

00-2009-118-0

 Collection — Box: 1
Identifier: 00-2009-118-0
Scope and Contents

Deed from Ebenezer Barnard, Jr. to William Priest of West Stockbridge, for land in [unknown]. Witnessed by Anna Goodwin and Nathan Elliot. On the back is certification dated 30 Aug. 1799  from Oliver Ellsworth, Chief Justice of the United States that he is acquainted with Nathan Elliot and the deed may be recorded.

Dates: Created: 1799 Aug 30

Barnes and Riggs account book

00-1992-40

 Collection — Box: 1
Identifier: 00-1992-40
Scope and Contents

The Barnes and Haines account book (1992-40) is an account book used by Myron W. Barnes and Isaac Riggs, cabinet makers. The item is a photocopy of the original account book. The account book describes various products the men made such as coffins, clock cabinets, and hinges as well as providing who the various jobs were performed for and the cost. The account book was kept through the years 1833 through 1838. This item has been moved to the Research Files.

Dates: Created: 1833-1838; Other: Date acquired: 01/01/1992

Delia Marsh Barnes school books

00-1911-25-0

 Collection — Box: 1
Identifier: 00-1911-25-0
Scope and Contents

(1911-25-0) Collection of two school books dating from 1825. They include bible verses, math, and excerpts from a British history book.The collection is housed in Small Acquisitions.

Dates: Created: 1825; Other: Date acquired: 01/01/1911

George Bartholomew deed

00-2010-292-0

 Collection — Box: 1
Identifier: 00-2010-292-0
Scope and Contents

Deed to Joseph Scoville for land in Harwinton, Conn.

Dates: Created: 1860 Mar 30; Other: Date acquired: 01/09/2012

Bartholomew, Milo to Selectmen of Litchfield

2015-08-0

 Item
Identifier: 2015-08-0
Content Description

A letter written to the Selectmen of Litchfield, from Goshen Selectman Milo Bartholomew if William Wadhams family is in need of support to send them to Goshen.

Dates: 1844-05-20

Bartow and Bull families photo album

00-1971-53-0

 Collection
Identifier: 00-1971-53-0
Scope and Contents

The Bartow and Bull families photo album (1971-53-0) contains photographs from the years 1901-1917. A large portion of the photographs are of the Bartow family on a fishing trip in French-Canada. Also included in the album are photographs of the County Fair in Cortland, New York in 1902 and a visit with Grace Bull in Cortland, New York in 1917. The items is currently housed in 3A Box 18.

Dates: Created: 1901-1917; Other: Date acquired: 12/01/1970

Lyman Bassett and Emily Pierpont Bassett papers

00-1950-21-0

 Collection — Box: 1
Identifier: 00-1950-21-0
Scope and Contents

Papers relating to Lyman Bassett (1827-1901) and Emily Pierpont Bassett (1833-1902), including Emily's certificate of baptism; pages from a family Bible documenting their birth, marriage, and death dates; and news clippings regarding their marriage and Lyman's death. Emily was a daughter of Luther Pierpont and Delia Waugh Pierpont, who was the daughter of Thaddeus Waugh and Ruth Farnham Waugh of South Farms, Litchfield, Conn.

Dates: Created: 1838-circa 1902; Other: Date acquired: 01/01/1950

B/E Aerospace collection

2002-16-0

 Collection
Identifier: 2002-16-0
Scope and Contents

Business records related to B/E Aerospace, which had operated facilities manufacturing aircraft seating and related interior components in Bantam and Litchfield. The records include correspondence, engineering reports and drawings, newsletters, news clippings, product catalogs and other sales materials, advertising and promotional materials, subject files, photographs, and other documents.

Dates: Created: 1937-2002; Other: Date acquired: 01/07/2004

A.B. and T.G. Beach account book

00-1970-89-0

 Collection
Identifier: 00-1970-89-0
Scope and Contents

The A.B. and T.G. Beach account book (1970-89-0) was maintained between the years 1872 and 1896. The front half of the ledger contains records of marriages and death's. The back half of the book contains records of estate auctions. The item is boused in 3B Box 9.

Dates: Created: 1872-1896; Other: Date acquired: 12/03/1969

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