Skip to main content Skip to search results

Showing Collections: 21 - 30 of 1300

John Allen accounts

00-1890-66-0

 Collection — Box: 1
Identifier: 00-1890-66-0
Scope and Contents

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.

Dates: Created: 1806 Jan 7; Other: Date acquired: 06/30/1860

Maria Allen collection

00-1996-17-0

 Collection — Box: 1
Identifier: 00-1996-17-0
Scope and Contents

8 unidentified cartes-de-viste taken by J. L. Judd, Litchfield.

Dates: Created: circa 1860s-1870s; Other: Date acquired: 07/08/1996

David Allin note

00-1970-51-5

 Collection — Box: 1
Identifier: 00-1970-51-5
Scope and Contents

A note from David Allin dated Watertown asking Jess Curtis to pay [ ] 700 feet of boards to be charged to David Allin.

Dates: Created: 1791 Feb 7

Charles W. Alling account book

00-2011-103-0

 Collection
Identifier: 00-2011-103-0
Scope and Contents

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.

Dates: Created: 1852-1857; Other: Date acquired: 04/06/2012

Writ, Henry Allyn vs. Roger Loomis and Jonah Woodruff

00-1973-7-18

 Collection — Box: 1
Identifier: 00-1973-7-18
Scope and Contents

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.

Dates: Created: 1788-1789; Other: Date acquired: 12/02/1972

Escribania de Don Roque Amat

00-2010-121-0

 Collection — Box: 1
Identifier: 00-2010-121-0
Scope and Contents

Statement signed in Madrid, Spain.

Dates: Created: 1890 Aug 25

American Civil War Printed ephemera

00-2021-27-0

 File
Identifier: 00-2021-27-0
Content Description

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.

Dates: 1861-1912, undated

American Mining Company share certificates

00-2010-201-0

 Collection — Box: 1
Identifier: 00-2010-201-0
Scope and Contents

Stock certificates issued by the American Mining Co. for the Litchfield mine, 1850. Signed by Warren Currier, secretary, and F. E. Phelps, president.

Dates: Created: 1850

American Pocket Knife Manufacturers Association records

00-1955-27-0

 Collection
Identifier: 00-1955-27-0
Scope and Contents The American Pocket Knife Manufacturers Association records (1955-27-0) cover the period from 1865 to 1911. The Association underwent multiple name changes during this period, and was known at different time as the "Manufacturers Association of Pen and Pocket Cutlery"(circa 1865), the "Association of the Manufacturers of Pen and Pocket Cutlery" (circa 1872), the "American Pocket Cutlery Manufacturers Association" (1881-1897), and the "American Pocket Knife Manufacturers Association" (circa...
Dates: Created: 1865-1911; Other: Date acquired: 08/10/1956

American Revolution Bicentennial Commission of Litchfield records

2010-164-0

 Collection
Identifier: 2010-164-0
Scope and Contents

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.

Dates: Created: 1974-1977

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