Skip to main content Skip to search results

Showing Collections: 171 - 180 of 1300

Henry D. Bowman Lilac Hedges Collection

2011-147-0

 Collection
Identifier: 2011-147-0
Scope and Contents The Henry D. Bowman Lilac Hedges Collection (2011-147-0) is a collection of greeting cards, business papers, and other items pertaining to the former Lilac Hedges greeting card company of Litchfield, Connecticut.  Henry “Denny” Bowman provided designs for cards for Lilac Hedges in the 1950s, later establishing his own separate studio and working in collaboration with Ralph Hinchman. Among the items in this collection are sample pages with examples of card designs by Ralph P. Hinchman, Jac...
Dates: Created: 1953-1965; Other: Date acquired: 07/09/2012

Margery Boyd papers

1992-42-0

 Fonds
Identifier: 1992-42-0
Content Description

The Margery Boyd papers consists of materials relating to Margery Boyd's volunteer activities, including the Litchfield Chapter, American Red Cross; Litchfield civil defense; Charlotte Hungerford Hospital; Connecticut's tercentenary celebration; the Litchfield Historical Society and several others. The bulk of the materials relate to the Litchfield Chapter, American Red Cross.

Dates: 1929-1992

Abel Brace summons

00-2009-122-0

 Collection — Box: 1
Identifier: 00-2009-122-0
Scope and Contents

Abel Brace of Hartland (Conn.) is summoned to appear before Samuel Bostwick, Litchfield County Justice of the Peace in New Milford regarding the collection of taxes for the Church of England. With an apeal by Thomas Davis Oct. 5, 1764.

Dates: Created: 1764 Jul 23

Letter of Dr. Jonathan Brace

00-2010-157-0

 Collection — Box: 1
Identifier: 00-2010-157-0
Scope and Contents

Item is labeled "Letter of Dr. Jonathan Brace" and gives biographical information.

Dates: Created: undated

Carte de Visite, Elizabeth "Betsy" Doane Brace

00-2012-63-0

 Collection — Box: 1
Identifier: 00-2012-63-0
Scope and Contents Carte de Visite of Elizabeth "Betsy" Doane Brace, 2012-63-0.  There are two other items with this photograph, an envelope and a small piece of paper, both with identification and information hand-written in pencil.  The photograph is small and set inside an oval border.  The photographer is identified on the back of the carte de visite as "F. FORSHEW/HUDSON, N.Y." Betsy Brace was the wife of Abel Brace.  She is the maker of the "Old Woman Who Lived in a Shoe" in the museum...
Dates: Other: Date acquired: 06/10/2014

Jonathan Brace letter

00-2010-158-0

 Collection — Box: 1
Identifier: 00-2010-158-0
Scope and Contents

Jonathan Brace writes from Milford, Conn., to Rev. L. W. Bacon with biographical information.

Dates: Created: 1859 Apr 18

Abraham Bradley account

00-2010-64-0

 Collection — Box: 1
Identifier: 00-2010-64-0
Scope and Contents

A fragment of a page of an account apparently by Abraham Bradley, Society treasurer. Signed by Oliver Wolcott and Lynde Lord, Society Committee in Litchfield in [missing] 1773, and in Jan 1777 by Reuben Smith and Edward Phelps, Committee & Abraham Bradley, treasurer.There are expenses for Rate Bill collection by Thomas Catlin, abatements, and receipt for [Rev. Judah] Champion's salary.

Dates: Created: 1773-1777

Phineas Bradley Day Book

00-1978-23-203

 Collection — Box: 1
Identifier: 00-1978-23-203
Scope and Contents

The Phineas Bradley Day Book (1978-23-203) records daily business transactions from 1791-1795 for a store Bradley operated in Litchfield, Connecticut. The items listed in the day book are primarily spirits and medicinal items. Other items are sold as well including raisins and tea. Entries in the day book correspond to entries in his ledger. Currently housed in 3B Box 20.

Dates: Created: 1792-1794; Other: Date acquired: 01/07/1978

Phineas Bradley Ledger

00-1953-30-0

 Collection — Box: 1
Identifier: 00-1953-30-0
Scope and Contents The Phineas Bradley Ledger (1953-30-0) records business transactions from 1791-1794 for a store he operated in Litchfield, Connecticut. In the front of the ledger there is an index which was added later. The ledger is arranged by customer, with their expenses on one side and forms of payment on the opposite page. Bradley does not itemize items in the ledger, referring to most purchases as “sundries.” The entries are more specific in his day book and correspond to entries in the Ledger. ...
Dates: Created: 1791-1794; Other: Date acquired: 06/07/2011

Bradleyville Forge property title abstract

00-2009-74-0

 Collection — Box: 1
Identifier: 00-2009-74-0
Scope and Contents

"Abstract of title to forge property in Bradleyville made by G.C. Woodruff in 1831." A chart of the owners from 11 Feb. 1729 to 6 Feb. 1837.

Dates: Created: 1729-1837

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