Showing Collections: 21 - 30 of 1274
John Allen accounts
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
Found in:
Litchfield Historical Society
Maria Allen collection
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
Found in:
Litchfield Historical Society
David Allin note
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
Found in:
Litchfield Historical Society
Charles W. Alling account book
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
Found in:
Litchfield Historical Society
Writ, Henry Allyn vs. Roger Loomis and Jonah Woodruff
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
Found in:
Litchfield Historical Society
Escribania de Don Roque Amat
Collection — Box: 1
Identifier: 00-2010-121-0
Scope and Contents
Statement signed in Madrid, Spain.
Dates:
Created: 1890 Aug 25
Found in:
Litchfield Historical Society
American Mining Company share certificates
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
Found in:
Litchfield Historical Society
American Pocket Knife Manufacturers Association records
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
Found in:
Litchfield Historical Society
American Revolution Bicentennial Commission of Litchfield records
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
Found in:
Litchfield Historical Society
Mary Amerighi collection
Collection — Box: 1
Identifier: 00-1993-25-0
Scope and Contents
Folder of news clippings on Litchfield's 250th birthday in 1969.
Dates:
Created: 1969; Other: Date acquired: 09/08/1994
Found in:
Litchfield Historical Society
Filter Results
Additional filters:
- Subject
- Litchfield (Conn.) 196
- Correspondence 192
- Deeds 145
- Account books 98
- Photographs 93
- Financial records 81
- Manuscripts 60
- Business records 59
- Letters (correspondence) 52
- United States--History--Civil War, 1861-1865 47
- Ephemera 43
- Diaries 39
- Receipts 38
- Legal documents 37
- Notebooks 35
- Scrapbooks 33
- Land surveys 27
- United States--History--Revolution, 1775-1783 27
- Notes 26
- Military commissions 24
- Writs 24
- Harwinton (Conn.) 23
- Litchfield (Conn.) -- History 23
- Drawings 22
- Certificates 21
- Minutes 21
- Merchants -- Connecticut -- Litchfield 18
- Military records 18
- Promissory notes 18
- Schools -- Connecticut -- Litchfield 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
- Maps 10
- Music books 10
- Schools -- Connecticut 10
- Western Reserve (Ohio) 10
- Wills 10
- Litchfield (Conn.) -- Social life and customs 9
- Paper money -- Connecticut 9
- Prescriptions 9
- Bonds (legal records) 8
- Leases 8
- Litchfield (Conn.) -- Church history 8
- Orders (military records) 8
- Recipes 8
- Rewards of merit 8
- Vocal music 8
- Billheads 7
- Historic buildings -- Connecticut -- Litchfield 7
- Judicial records 7
- Letters of recommendation 7
- Medicine -- Formulae, receipts, prescriptions 7
- Newspapers -- Connecticut -- Litchfield 7
- Northfield (Conn.) 7
- Paper money -- United States 7
- Poetry 7
- Reports 7
- World War, 1939-1945 7
- Banks and banking 6
- Connecticut--Politics and government 6
- Contracts 6
- Deeds -- 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
- Vital records 6
- Washington (Conn.) 6
- World War II 6
- Advertisements 5
- Banks and banking -- Connecticut 5
- Bantam (Conn.) 5
- Bantam Lake (Conn.) 5
- Composition (Language arts) 5
- Drafts (documents) 5
- Dry goods stores -- Connecticut -- Litchfield 5
- Education 5 ∧ less
- 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.) 5
- Stoddard family 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
- Kilbourn family 4
- Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 4
- Litchfield Historic District Commission 4
- New York, New Haven, and Hartford Railroad Company 4
- Tallmadge, Benjamin, 1754-1835 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
- Gould, James, 1770-1838 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
- Litchfield Summer Theatre (Litchfield, Conn.) 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
∨ more
∨ more