Showing Collections: 21 - 30 of 1300
John Allen accounts
00-1890-66-0
A list of persons and their accounts with John Allen for 1805, 1806, & 1807. A memorandum of the real and personal property and debts of John Allen made January 4, 1806.
Maria Allen collection
00-1996-17-0
8 unidentified cartes-de-viste taken by J. L. Judd, Litchfield.
David Allin note
00-1970-51-5
A note from David Allin dated Watertown asking Jess Curtis to pay [ ] 700 feet of boards to be charged to David Allin.
Charles W. Alling account book
00-2011-103-0
The Charles W. Alling account book (2011-103-0) contains financial records for the years 1852 through 1857. The book was maintained in Derby, Connecticut and contains the names of individuals. Listed below their names are various items and the cost of the goods or services. Mr. Alling also indicated if bills had been paid. The item is housed in 3B Box 2.
Writ, Henry Allyn vs. Roger Loomis and Jonah Woodruff
00-1973-7-18
This Writ (1973-7-18), dated August 5, 1788, is in the hand of Isaac Baldwin, Clerk, ordering the Sheriff of Litchfield County or his deputies or Constables to sell lands and properties of Roger Loomis and Jonah Woodruff to settle a debt they owe Henry Allyn, and to put them in the Litchfield Gaol until they pay Allyn what he was owed. The back of the document indicates that the debt was settled May 7, 1789.
Escribania de Don Roque Amat
00-2010-121-0
Statement signed in Madrid, Spain.
American Civil War Printed ephemera
00-2021-27-0
Six documents pertaining to the U.S. Civil War including a recruiting broadside "Litchfield Awake!"; a broadside that begins with, "Grand Paraid [sic] of Ye Heroes who furnished Substitutes"; a broadside, "To the Rescue!"; a clipping from the Litchfield Enquirer 1861 April 25; a "Souvenir for Memorial Night, May 30, 1892"; and a program for the forty-seventh annual reunion of the 19th Connecticut Infantry and the Second Connecticut Heavy Artillery held September 11, 1912.
American Mining Company share certificates
00-2010-201-0
Stock certificates issued by the American Mining Co. for the Litchfield mine, 1850. Signed by Warren Currier, secretary, and F. E. Phelps, president.
American Pocket Knife Manufacturers Association records
00-1955-27-0
American Revolution Bicentennial Commission of Litchfield records
2010-164-0
Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.
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