Skip to main content Skip to search results

Showing Collections: 11 - 20 of 1300

Joseph Adams note

00-2010-127-0

 Collection — Box: 1
Identifier: 00-2010-127-0
Scope and Contents

A handwritten cover page for The Monitor, July 10, 1793 to Dec. 31, 1794. The Monitor was a Litchfield newspaper printed by Collier and Buel from 1792 to 1807. The use of this note is uncertain.

Dates: Created: 1795

Adams/Jefferson badge

00-2010-132-0

 Collection — Box: 1
Identifier: 00-2010-132-0
Scope and Contents

A silk badge printed with the busts of John Adams, born Oct. 19, 1735 and Thomas Jefferson, born April 2, 1743. Both died July 4, 1826. Engraved by "Bown & Hoogland, sculpt "

Dates: Created: undated

Adenaw family papers

00-1997-33-0

 Collection — Box: 1
Identifier: 00-1997-33-0
Scope and Contents

Deeds relating to the former Tallmadge Store property on North Street later owned in the twentieth century by the Adenaws. Also two wills.

Dates: Created: 1915-1946; Other: Date acquired: 06/11/1997

Advertising envelope for Arethusa Farms et al.

00-2012-17-0

 Collection — Box: 1
Identifier: 00-2012-17-0
Scope and Contents

Advertising Envelope (2012-17-0) featuring advertisements from nine local businesses in and around Litchfield, including Arethusa Farms, Litchfield Savings Bank, Towne & Aurell Excavating, Nino Casadei Plumbing & Heating, Anderson's Rug Mart, Morgan's Photo & Gift Shop, Arlo E. Ericson Agency, Meeker Electric co. Inc., Wyant & Co., Inc.

Dates: Created: undated; Other: Date acquired: 12/04/2011

William Y. Agard letter

00-2010-342-0

 Collection — Box: 1
Identifier: 00-2010-342-0
Scope and Contents

Letter addressed to "Sir" regarding a copy of the gold medal awarded to William Henry Harrison in 1818.

Dates: Created: 1840 Jul 21; Other: Date acquired: 04/09/2012

Check Albecker photographs

00-2011-156-0

 Collection — Box: 1
Identifier: 00-2011-156-0
Scope and Contents

Check Albecker photographs (2011-156-0) consists of black and white photographs of varying sizes that were taken of people and event in and around Bantam Lake and Litchfield County, Connecticut.

Dates: Created: 1918-1945; Other: Date acquired: 04/11/2013

Cyrus Alden letter

00-1930-28-0

 Collection — Box: 1
Identifier: 00-1930-28-0
Scope and Contents

Cyrus Alden in Litchfield writes to his brother Thomas Alden in Bridgewater, Mass. describing his trip to Litchfield and New HavenĀ  and study and expenses at Judge Reeve's Law School.

Dates: Created: 1808 Sep 25; Other: Date acquired: 11/30/1929

B. B. Alfred receipt

00-2010-120-0

 Collection — Box: 1
Identifier: 00-2010-120-0
Scope and Contents

From Hiram Rider of Harwinton, Conn.

Dates: Created: 1842 Mar 8

Cynthia Alfred penmanship books

00-2011-118-0

 Collection — Box: 1
Identifier: 00-2011-118-0
Scope and Contents

(2011-118-0) Two small penmanship books created by Cynthia Alfred to practice penmanship. They are composed of various phrases repeated on a page.

Dates: Created: undated; Other: Date acquired: 05/06/2013

Allen family vital records

00-1933-21-0

 Collection — Box: 1
Identifier: 00-1933-21-0
Scope and Contents

A certified copy of the marriage of Joseph Allen and Mary Baker on March 1730 and the birth of Ethan Allen on Jan. 10, 1737 as recorded in Litchfield Vital Statistics, vol. 1 p. 3. Certified by Rudolph Karl, Town Clerk and Registrar, 27 Jan. 1933. Other Allen family members including Samuel and Daniel Allen records are recorded on the same page.

Dates: Created: 1728-1741; Other: Date acquired: 11/30/1932

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