Skip to main content Skip to search results

Showing Collections: 151 - 160 of 1328

Elijah Boardman Papers

2012-07-0

 Collection
Identifier: 2012-07-0
Abstract

The Elijah Boardman Papers (2012-07-0) consist of an initial donation of 97 volumes; (2012-14-0) Day Book No. 26; and (2013-126-0) 22 additional bound volumes and three record storage cartons of Boardman, Schroeder, and Wright family papers including bills and receipts in wrappers and family correspondence.

Dates: translation missing: en.enumerations.date_label.created: 1782-1944; Other: Date acquired: 12/03/2012; 10/16/2013; 05/06/2015

Boardman & Seymour records

2009-75-0

 Collection
Identifier: 2009-75-0
Scope and Contents The Boardman & Seymour Records (2009-75-0) consist of correspondence, bills, legal documents, licenses to sell liquor, orders, receipts, statements of accounts and other business records. Daniel Boardman (1757-1833), New York City businessman and merchant, his brother Elijah Boardman (1760-1823), New Milford businessman and merchant, and Moses Seymour Jr. (1774-1826), Litchfield merchant and town official, maintained a partnership to operate a store in Litchfield in which they sold "a...
Dates: translation missing: en.enumerations.date_label.created: 1794-1811; Other: Date acquired: 11/04/1989

Bolles and Wells letter

00-2010-155-0

 Collection
Identifier: 00-2010-155-0
Abstract

Bolles and Wells write to S. J. Lewis of Naugatuck, Conn., to say they do not accept a box of overshoes on his terms.

Dates: translation missing: en.enumerations.date_label.created: 1848 Dec 15

Ebenezer Bolles family papers

1932-22-0

 Collection
Identifier: 1932-22-0
Scope and Contents The Ebenezer Bolles family papers relate to Ebenezer Bolles (1764-1826), his sons Ebenezer W. Bolles (1793-1854), Samuel Penfield Bolles (1795-1875), and Henry Bolles (1802-1849), and Samuel's wife's half-brother William Mather Clark (1805-1878). The papers consist of correspondence, deeds, legal papers, and account books. Ebenezer Bolles (1764-1826) married Abigail Penfield Bolles (1763-1844). They settled in Litchfield, where all of their children where born; as adults, most of them moved...
Dates: translation missing: en.enumerations.date_label.created: 1789-1849; Other: Date acquired: 01/01/1932

Ebenezer Bolles stock certificate

00-2009-121-0

 Collection
Identifier: 00-2009-121-0
Scope and Contents

Joseph Adams sells one share in the Canaan & Litchfield Turnpike to Ebenezer Bolles. Approved by Benjamin Tallmadge, one of the Directors. Litchfield, Conn. Nov. 17, 1801.

Dates: translation missing: en.enumerations.date_label.created: 1801 Nov 17

Bonnie View Lodge guest register

00-2002-56-0

 Collection
Identifier: 00-2002-56-0
Abstract

Guest book with the date, name and hometown of visitors registered at the Bonnie View Lodge, Bantam Lake, Conn. The Lodge was located at the south end of Bantam Lake on West Street in Morris. A card in the front lists Mrs. E.H. Rowe as owner and W.L. Rowe, manager.

Dates: translation missing: en.enumerations.date_label.created: 1926-1937; Other: Date acquired: 08/10/2002

Bonynge family photographs

00-2010-377-0

 Collection — Box: 3A Box 21
Identifier: 00-2010-377-0
Abstract The Bonynge family photographs collection (2010-377-0) consists of a small leather-bound album with about 30 photographs of people, buildings and events taken circa 1915 at Lake Waramaug [shelved in 3A Box 21]; five loose photographs probably taken by the donor's (Susan B. Strange) grandfather, Henry A. Bonynge, M.D. (1883-1956) showing donor's mother and her dog n a wicker pony cart circa 1918, a pair of oxen with "Charlie" the hired man (dated 1917), and a real postcard of "The Maples"...
Dates: Other: Date acquired: 05/12/2011

G.S. and H. Booth Account Book

1972-12-3

 Collection
Identifier: 1972-12-3
Scope and Contents G.S. and H. Booth Account Book (1972-12-3) is an account book used by a food store in New Milford. The item opens with an alphabetized index which contains the names found in the book as well as the page numbers they can be found on. The book is then a record of transactions. The entries contain the name of the person with whom the transaction was made and then a list of the items. Items sold at this store range from sugar, pumpkins, rum, and tobacco. Between pages 102 and 103 lie some loose...
Dates: translation missing: en.enumerations.date_label.created: 1839-1841; Other: Date acquired: 01/02/1972

Reuben Booth account book

00-1972-134-0

 Collection
Identifier: 00-1972-134-0
Scope and Contents

The Reuben Booth account book (1972-134-0) is an account book maintained by Reuben Booth for the years 1876 through 1906. Reuben Booth ran a dry goods store in New Milford, Connecticut. The account book lists out names and monetary amounts, but does not indicate specifics about transactions. The back of the ledger contains book keeping for bank accounts. The item is housed in 3B Box 8.

Dates: translation missing: en.enumerations.date_label.created: 1876-1906; Other: Date acquired: 12/02/1971

Joel Bordwell sermon

00-2009-101-0

 Collection
Identifier: 00-2009-101-0
Dates: translation missing: en.enumerations.date_label.created: circa 1810

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 199
Correspondence 195
Deeds 145
Photographs 103
Account books 94
∨ more
Financial records 81
Manuscripts 61
Business records 56
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 49
Ephemera 44
Diaries 42
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
Land surveys 27
Notes 27
United States--History--Revolution, 1775-1783 27
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 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
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Social life and customs 11
Maps 11
Law students -- Connecticut -- Litchfield 10
Music books 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Prescriptions 9
Recipes 9
Bonds (legal records) 8
Education 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Poetry 8
Rewards of merit 8
Vocal music 8
African Americans -- Connecticut -- Litchfield 7
Billheads 7
Connecticut--Politics and government 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 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
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Historic buildings -- Connecticut -- Litchfield 6
Law--United States--Study and teaching 6
Lawyers -- Connecticut -- Litchfield 6
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Marriage certificates 6
Memoirs 6
Music books. 6
Newspapers -- Connecticut 6
Photographers 6
Political campaigns 6
Subscription lists 6
Torrington (Conn.) 6
United States--Politics and government--1783-1865 6
Vital records 6
Advertisements 5
+ ∧ less
 
Language
English 1326
Undetermined 2
Latin 1
 
Names
Unknown 33
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 11
Litchfield High School (Litchfield, Conn.) 10
∨ more
Litchfield (Conn.) 9
Reeve, Tapping, 1744-1823 9
Connecticut. Treasury Department 8
Lilac Hedges (Firm) 7
Litchfield Female Academy (Conn.) 7
Wolcott, Oliver, 1726-1797 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
First National Bank of Litchfield 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Tallmadge, Benjamin, 1754-1835 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 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
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
Yale College (1718-1887) 4
Adams family 3
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
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
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 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
Beecher, Catharine Esther, 1800-1878 2
Benedict, Neal D. 2
Bird, Seth, 1732-1805 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, Abraham, 1731-1824 2
Bradley, Phineas, 1745-1797 2
Bramley, Malcolm 2
Brewster family 2
+ ∧ less