Showing Collections: 111 - 120 of 1294
Solomon Beckeley papers
00-2010-63-0
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.
Samuel Beckley receipt
00-2009-119-0
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.
Beckwith family papers
1988-01-0
Beckwith, J.G. to Sutherland, Josiah
2015-69-0
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.
Beebe family papers
1918-19-0
Catharine Beecher poem
00-1951-24-0
A poem written by Miss Catherine Beecher titled "The Classical Wedding of Betsey Burr and Stephen Mason, 1816"
Beecher homesite sign photograph
00-2013-41-0
Photograph of Beecher Homesite Sign, 2013-41-0, is an 8 x 10 black and white photograph showing the sign marking the location of the Lyman Beecher homesite with the house of Lynde Lord visible behind the trees.
Lyman Beecher papers
00-2009-120-0
Philo Beers account book
00-1973-9-17
The Philo Beers account book (1973-7-17) is an accounting book used by Philo beers from 1820 to 1837. The book records various transactions by Philo which vary from reciving money for work or paying money for goods or reckoning debts. There are many loose items found in the book many of which were used to keep accounting information. There is an item in the beginning of the book labeled “Democratic Liberal Ticket,” but the item is not dated. The item is currently housed 3B Box 9.
Beers, Seth Preston to Dodd, Samuel
2015-54-0
Beers, Seth Preston to Dodd, Samuel (2015-54-0) Hand written letter from Seth Preston Beers asking Samuel Dodd to prepare a quit claim deed to a Samuel Brocker.
Filter Results
Additional filters:
- Subject
- Litchfield (Conn.) 196
- Correspondence 193
- Deeds 145
- Photographs 100
- Account books 98
- 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
- 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
- Bantam Lake (Conn.) 5 + ∧ less
- Language
- English 1293
- 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