Skip to main content Skip to search results

Showing Collections: 101 - 110 of 1321

Lucy Sheldon Beach Music Books

1910-11-0

 Collection
Identifier: 1910-11-0
Scope and Contents

Four music books, primarily manuscript, one dated 1818 and three undated. Housed in aisle 3A, Box 30b.

Dates: translation missing: en.enumerations.date_label.created: 1818, undated; Other: Date acquired: 01/01/1910

Virginia H. Beach collection

00-2007-21-0

 Collection
Identifier: 00-2007-21-0
Scope and Contents

Three folders consisting of Litchfield High School newspapers and concert and commencement programs, church and concert programs, photographs, news clippings, Camp Rainbow Y.T.C. Encampment, and Charlotte Deming essays (1880s).

Dates: translation missing: en.enumerations.date_label.created: 1880-1954; Other: Date acquired: 01/04/2009

Beach, Webster, and Dickinson families papers

1995-15-0

 Collection
Identifier: 1995-15-0
Scope and Contents The Beach, Webster, and Dickinson families papers (1995-15-0, 4.59 linear feet) relate to three associated Litchfield, Conn., families. In 1916, Bessie Rachel Beach (1893-1976) married Leonard Dickinson (1895-1946). The parents of Bessie were Milo D. Beach (1861-1959) and Louisa Webster Beach (1862-1951). A large part of the collection consists of genealogical information culled from a variety of sources. Original materials include marriage certificates; correspondence; mortgages and deeds;...
Dates: translation missing: en.enumerations.date_label.created: 1791-1990; Other: Date acquired: 05/12/1995

Philo Beardslee account book

00-2011-124-0

 Collection — Box: 1
Identifier: 00-2011-124-0
Scope and Contents The Philo Beardslee account book (2011-124-0) is an account book used by Philoe Beardslee to keep accounts at, what appears, a general store. The book appears to have exchanged hands a few times, however. In the front of the book there is an inscription “Adeline Johnson New Town March, 1848,” but this is after the account book was originally used. Almost the first half of the book is very wrinkled and has a yellow crust on the pages which may be from use as a scrapbook. If this is true, all...
Dates: translation missing: en.enumerations.date_label.created: 1804-1829; Other: Date acquired: 06/07/2011

William Ernest Beatty Papers

00-2011-131-0

 Collection
Identifier: 00-2011-131-0
Scope and Contents William Ernest Beatty Papers, 2011-131-0, includes booklets and brochures from the Spring Hill School, commencement program from Litchfield High School, class photos and school sports team photographs, photographs of Litchfield after an ice storm 1942 and Woodville after the 1955 Flood, his Litchfield High School diploma and class photograph taken in Washington, D.C. William Ernest Beatty was born on April 12, 1919, in Derby, Conn., son of Elisabeth and Guy Beatty. In 1924, his family moved...
Dates: translation missing: en.enumerations.date_label.created: 1920-1959; Other: Date acquired: 07/09/2011

Solomon Beckeley papers

00-2010-63-0

 Collection
Identifier: 00-2010-63-0
Scope and Contents

Papers of Solomon Beckeley of Wethersfield, Conn. containing deeds to property in Wethersfield and a writ issued against him by Peter Fairchild of New Milford concerning payment of tinware.

Dates: translation missing: en.enumerations.date_label.created: 1797 Feb-Aug

Samuel Beckley receipt

00-2009-119-0

 Collection
Identifier: 00-2009-119-0
Scope and Contents

A printed receipt made out to Samuel Beckley of Canaan, Litchfield County, Connecticut to certify that he paid a duty of two dollars for a four wheel carriage for the year 1814. Signed by Seth P. Beers, Collector of the Revenue for the first Collection District of Connecticut.

Dates: translation missing: en.enumerations.date_label.created: 1814 Jan 15; Other: Date acquired: 07/07/1990

Beckwith family papers

1988-01-0

 Collection
Identifier: 1988-01-0
Scope and Contents The Beckwith family papers (1988-01-0) consist of correspondence, financial records, legal documents, military records, diaries, photographs, and other records. A small group of papers predates those of the Beckwith family. At present, only materials created prior to 1840, a limited selection of post-1840 materials, and those that relate to Josiah Beckwith (1803-1871) have been processed. They are arranged in three series. Series 1, Papers (1767-1892), contains a collection of primarily...
Dates: translation missing: en.enumerations.date_label.created: 1767-1972; Other: Date acquired: 01/01/1988

Beckwith, J.G. to Sutherland, Josiah

2015-69-0

 Item
Identifier: 2015-69-0
Content Description

Beckwith, J.G. to Sutherland, Josiah (2015-69-0) A hand written letter by Beckwith to Southerland. Although having acquired other references from prominent sources he is now requesting a character reference to get his son into West Point.

Dates: 1857-12-22

Beebe family papers

1918-19-0

 Collection
Identifier: 1918-19-0
Scope and Contents The papers of the Beebe family of Litchfield, Conn., centering on Bezaleel Beebe, his father, and his descendents. The papers consist of correspondence, deeds, business records, military records, and other documents. The papers are arranged in three series: Series 1: Correspondence Series 2: Beebe, Bezaleel military papers Series 3: Other papers Bezaleel Beebe was born in 1741 in Litchfield, Conn., a son of Ebenezer Beebe (1716-1744) and Bethiel Osborn Beebe Peck (1722-1816). After...
Dates: translation missing: en.enumerations.date_label.created: 1729-1913; Other: Date acquired: 01/01/1918

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 199
Correspondence 195
Deeds 145
Photographs 102
Account books 98
∨ more
Financial records 81
Manuscripts 61
Business records 59
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 49
Ephemera 44
Diaries 41
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
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 23
Certificates 21
Schools -- Connecticut -- Litchfield 20
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 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
Architectural drawings 12
Business enterprises -- Connecticut -- Litchfield 12
Clergy 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut -- History 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Social life and customs 11
Maps 11
Music books 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
Northfield (Conn.) 8
Orders (military records) 8
Rewards of merit 8
Vocal music 8
Billheads 7
Education 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
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking 6
Connecticut -- History -- Civil War, 1861-1865 6
Connecticut--Politics and government 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Historic buildings -- Connecticut -- Litchfield 6
Law students -- 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
+ ∧ less
 
Language
English 1319
Undetermined 2
 
Names
Litchfield Historical Society (Litchfield, Conn.) 26
Unknown 16
St. Michael's Church (Litchfield, Conn.) 13
Litchfield High School (Litchfield, Conn.) 10
Litchfield Law School 10
∨ more
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
Wolcott, Oliver, 1726-1797 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
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
Adams, Joseph, 1764-1856 3
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
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
+ ∧ less