Showing Collections: 31 - 40 of 1294
Mary Amerighi collection
00-1993-25-0
Folder of news clippings on Litchfield's 250th birthday in 1969.
John Quincy Ames papers
2004-53-0
Owen Anderson collection
00-2002-36-0
Funeral remembrances and memorial book of Emma Palmer Adams of Goshen, Jan. 1, 1962; "History of Mohawk Mountain," compiled in the 1940s by Hubert T. Hubbell and signed by the compiler.
Ronald Lee Anderson note cards
00-2005-22-0
One box of note cards, 15 cards and envelopes per box, illustrated with paintings of Ronald Lee Anderson (1929-2002). The cards were created by Litchfield, Conn., antiques dealer Thomas McBride, a collector and life-partner of Anderson. At one time, he had a studio not far from McBride’s shop in Litchfield. Anderson trained in Baltimore and lived in England, France, and Litchfield.
Charles B. Andrews papers
2010-16-0
Charles B. Andrews speeches
00-2010-147-0
Two speeches given by Gov. Charles B. Andrews of Litchfield, Conn., one in Wolcottville, Conn., on Sep 10, 1879 and one in Hartford on Sep 17, 1879.
Anonymous account book
00-1912-28-0
Anonymous account book
00-1971-54-0
Anonymous account book
00-1973-68-7
Anonymous Account Book (1973-68-7) is a book that appears to have been kept by a bookstore or general store. The items mentioned in the account book are items mostly related to books. The entries in the book are organized chronologically, and each entry provides a date, name of customer, and cash received. Most notably, one page has a heading that reads, “McFingall Sold in the Office.” McFingall is a mock epic written by John Trumbull.
Anonymous account book
00-1973-76-10
The Anonymous Account Book (1973-76-10)was used through the years 1789 to 1803. The book was originally credited to Jeremiah Atwater, famed educator of New Haven, but based on information in the book it appears that the book belonged to Jeremiah’s uncle who, currently, is unknown. The account book contains entries which include the date, the job performed or item purchased, and then cash received or given.
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
- 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
- Bantam Lake (Conn.) 5 + ∧ less
- Language
- English 1293
- 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
- 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
- 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
- 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