Showing Collections: 171 - 180 of 1300
Henry D. Bowman Lilac Hedges Collection
2011-147-0
Margery Boyd papers
1992-42-0
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.
Abel Brace summons
00-2009-122-0
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.
Letter of Dr. Jonathan Brace
00-2010-157-0
Item is labeled "Letter of Dr. Jonathan Brace" and gives biographical information.
Carte de Visite, Elizabeth "Betsy" Doane Brace
00-2012-63-0
Jonathan Brace letter
00-2010-158-0
Jonathan Brace writes from Milford, Conn., to Rev. L. W. Bacon with biographical information.
Abraham Bradley account
00-2010-64-0
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.
Phineas Bradley Day Book
00-1978-23-203
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.
Phineas Bradley Ledger
00-1953-30-0
Bradleyville Forge property title abstract
00-2009-74-0
"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.
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
- 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
- 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