Skip to main content Skip to search results

Showing Collections: 1261 - 1270 of 1463

Benjamin Tallmadge collection

1933-19-0

 Collection
Identifier: 1933-19-0
Abstract

The Benjamin Tallmadge Collection documents the personal life and professional career of Colonel Benjamin Tallmadge through his correspondence as well as his legal, financial, and personal papers.  An army officer, chief intelligence officer, and organizer of the Culper spy ring during the Revolutionary War, Tallmadge became a businessman and U.S. Representative from Connecticut in Congress after the war.

Dates: translation missing: en.enumerations.date_label.created: 1777-1864; Other: Majority of material found within 1778-1833; Other: Date acquired: 01/01/1933

Benjamin Tallmadge letter to Ephraim Williams

00-2017-49-0

 File
Identifier: 00-2017-49-0
Abstract

Letter regarding a payment. Also included are bank check from Tallmadge to Samuel Buel in the amount of $1700; a calling card of Thomas R. Proctor; and an engraving of Tallmadge.

Dates: 1799 Mar 18, 1815 Mar 23

Benjamin Tallmadge to Richard Varrick

00-2022-16-0

 Item
Identifier: 00-2022-16-0
Content Description

Last page of a letter from Benjamin Tallmadge to Richard Varrick. Cover on back indicates that Varrick is the Treasurer of the American Bible Society. An unclear notation mentions Lyman Beecher.

Dates: 1818-03-02

Henry F. Tallmadge letter to Bales Cook

00-2016-12-0

 Item
Identifier: 00-2016-12-0
Abstract

Writes from the Atlantic Bank in New York City regarding banking and business matters.

Dates: 1859 Mar 12

Tallmadge-Noyes and Curtis Album

00-2011-70-0

 Collection
Identifier: 00-2011-70-0
Scope and Contents The Tallmadge-Noyes and Curtis Album (2011-70-0) appears to be a friendship album. The ablum belonged to Julia F. Tallmadge-Noyes and Mrs. William Curtis. There are embosed pages and some of them have been painted; there are also color pictures with poetic exceprts. Some of the pages are messages from people which have been signed and dated; sometimes, the location is also given. These messages range in content from a long except from Chaucer to an original poem. There is a small water color...
Dates: translation missing: en.enumerations.date_label.created: 1835-1839; Other: Date acquired: 03/06/2011

Edward Taylor papers

00-2010-44-0

 Collection
Identifier: 00-2010-44-0
Scope and Contents

Handwritten copies of an extract from a journal and letter written by Edward Taylor (1642-1729), a minister at Westfield, Mass.

Dates: translation missing: en.enumerations.date_label.created: 1668-1677

Rebecca Mariah Taylor Cookbook

00-1982-66-0

 Collection
Identifier: 00-1982-66-0
Scope and Contents

The Rebecca Mariah Taylor Cookbook collection (1982-66-0) is comprised of a bound cookbook and a seperate typed transcript. The cookbook covers recipies such as rice pudding and mince pie. Currently housed in 3A Box 17.

Dates: translation missing: en.enumerations.date_label.created: Dec 8, 1812; Other: Date acquired: 01/01/1982

"Thanksgiving Leaves for 1873" by the Country Miller and "Aphorisms"

00-2024-44-0

 File
Identifier: 00-2024-44-0
Abstract

A list of things related to Litchfield, CT, for which the Country Writer (identity unknown) is grateful and a list of aphorisms.

Dates: 1872

@ the Corner Decal

00-2012-26-0

 Collection
Identifier: 00-2012-26-0
Scope and Contents

@ the Corner Decal (2012-26-0) is a white oval decal with a peel-off back with "@ the Corner" in the center and "Litchfield, CT" curved along the bottom edge.  @ the Corner is a restaurant located on the corner of South Street and West Street in Litchfield, CT.

Dates: translation missing: en.enumerations.date_label.created: 2012; Other: Date acquired: 09/07/2012

Gerrie Thielens papers

2010-116-0

 Collection
Identifier: 2010-116-0
Scope and Contents

News clippings, a photograph, and approximately 300 post cards relating to Geraldine (Gerrie) Thielens (1909-1994) of Litchfield, Conn. and Tuscaloosa, Ala.

Dates: translation missing: en.enumerations.date_label.created: 1940-1958

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 258
Correspondence 195
Deeds 145
Photographs 128
Account books 95
∨ more
Financial records 82
Manuscripts 61
Business records 59
Letters (correspondence) 53
United States--History--Civil War, 1861-1865 53
Diaries 45
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
United States--History--Revolution, 1775-1783 29
Schools -- Connecticut -- Litchfield 28
Land surveys 27
Notes 27
Business enterprises -- Connecticut -- Litchfield 24
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Merchants -- Connecticut -- Litchfield 18
Military records 18
Poems 18
Promissory notes 18
Accounts 17
Litchfield (Conn.) -- Politics and government 17
Autograph albums 16
Estate inventories 15
Government records 15
Invitations 15
Litchfield (Conn.) -- Social life and customs 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Clergy 12
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Law students -- Connecticut -- Litchfield 11
Maps 11
Music books 10
Western Reserve (Ohio) 10
Wills 10
Education 9
Paper money -- Connecticut 9
Poetry 9
Prescriptions 9
Recipes 9
African Americans -- Connecticut -- Litchfield 8
Bantam Lake (Conn.) 8
Bonds (legal records) 8
Lawyers -- Connecticut -- Litchfield 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Political campaigns 8
Rewards of merit 8
Vital records 8
Vocal music 8
World War, 1939-1945 -- United States 8
Banks and banking 7
Billheads 7
Connecticut -- History -- Civil War, 1861-1865 7
Connecticut--Politics and government 7
Deeds -- Connecticut -- Litchfield 7
Farming - Connecticut - Litchfield 7
Judicial records 7
Letters of recommendation 7
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Postcards 7
Reports 7
Taxation -- Connecticut -- Litchfield 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking -- Connecticut 6
Contracts 6
Dairy farming -- Connecticut 6
Greeting cards 6
Historic buildings -- Connecticut -- Litchfield 6
Jails -- Connecticut -- Litchfield County 6
Law--United States--Study and teaching 6
Litchfield (Conn.) - History 6
+ ∧ less
 
Language
English 1461
Undetermined 2
Latin 1
 
Names
Unknown 66
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 12
Litchfield High School (Litchfield, Conn.) 11
∨ more
Lilac Hedges (Firm) 10
Litchfield (Conn.) 10
Connecticut. Treasury Department 9
Litchfield Female Academy (Conn.) 9
Reeve, Tapping, 1744-1823 9
Wolcott, Oliver, 1726-1797 8
First National Bank of Litchfield 7
Tallmadge, Benjamin, 1754-1835 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Hinchman, Ralph P. 5
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 5
Litchfield Summer Theatre (Litchfield, Conn.) 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
Woodruff, George C. (George Catlin), 1805-1885 5
Baldwin, George 4
Benedict, Neal D. 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
Kilbourn family 4
Litchfield Historic District Commission 4
New York, New Haven, and Hartford Railroad Company 4
Phelps Tavern (Litchfield, Conn.) 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
American National Red Cross 3
Beach, Lucy Sheldon, 1788-1889 3
Birge, James, 1758-1850 3
Bissell family 3
Boy Scouts of America 3
Brewster, William J. (William Joseph), 1858-1952 3
Brown family 3
Buel family 3
Buel, Henry Wadhams, 1820-1893 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Catlin, Abijah, 1805-1891 3
Connecticut Land Company 3
Cropsey, Joyce Mackenzie 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 3
Echo Farm Company 3
Ensign family 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Kilburn family 3
Kirby, Ephraim, 1757-1804 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
Perkins family 3
Plumb, Seth F., 1836-1864 3
Ray family 3
Shepaug Valley Railroad 3
Smith, Truman, 1791-1884 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
United States. Office of Price Administration 3
Webster family 3
Woodruff family 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Arethusa Farm (Litchfield, Conn.) 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
Beecher, Catharine Esther, 1800-1878 2
Beers, Seth P. (Seth Preston), 1781-1863 2
Bird, Seth, 1732-1805 2
Bishop family 2
Bissell, John, 1807-1898 2
+ ∧ less