Showing Collections: 61 - 70 of 1274
The Assassination of Lincoln manuscript
Collection
Identifier: 00-1955-36-0
Scope and Contents
The Assassination of Lincoln manuscript (1955-36-0) is a bound typescript manuscript titled "The Assassination of Lincoln." The manuscript is undated and the author unknown.
Dates:
Created: undated; Other: Date acquired: 03/06/1955
Found in:
Litchfield Historical Society
Association of Litchfield for Discouraging the Use of Spirituous Liquors records
Collection — Box: 1
Identifier: 00-2009-94-0
Scope and Contents
A handwritten copy of the Resolution to form the Society copied 18 April 1864 from the United States Chronicle June 25, 1789, printed at Providence, Rhode Island.
Dates:
Created: 1789 Jun 25
Found in:
Litchfield Historical Society
Adrian Atkins collection
Collection — Box: 1
Identifier: 00-2007-04-0
Scope and Contents
One folder of brochures and other ephemera related to Litchfield area businesses and points of interest and Connecticut's tercentenary.
Dates:
Created: 1935-1982; Other: Date acquired: 11/02/2008
Found in:
Litchfield Historical Society
Janet Gaylord Atkins collection
Collection — Box: 1
Identifier: 00-1997-14-0
Scope and Contents
American National Red Cross certificates, World War II rationing cards, and National Grange certificates of 25 and 50 years of membership and related documents.
Dates:
Created: 1942-1983; Other: Date acquired: 04/07/1998
Found in:
Litchfield Historical Society
Broadside, Charles Atwell, Wool Carding & Cloth Dressing
Collection
Identifier: 00-1974-14-0
Scope and Contents
Broadside, Charles Atwell, Wool Carding and Cloth Dressing, 1974-14-0, advertises Atwell's business in Salisbury and announces to residents of neighborng towns that he will be continuing his business for the coming year. The broadside was printed in Hartford by E. Geer.
Dates:
Other: Majority of material found in 1842; Other: Date acquired: 05/03/1974
Found in:
Litchfield Historical Society
Horace Atwood letter
Collection — Box: 1
Identifier: 00-2009-73-0
Scope and Contents
Letter from Horace S. Atwood in Boonsboro, Maryland dated 14 June 1826 to Guy Walker in St. Augustine, East Florida. Mr. Atwood is considering traveling to Florida and requests information about the area. His health has improved since leaving Woodbury.
Dates:
Created: 1826 Jan 14
Found in:
Litchfield Historical Society
Autographed photograph of the Japanese surrender aboard the U.S.S. Missouri
Collection — Box: 1
Identifier: 00-1963-17-2
Scope and Contents
Autographed Photograph of the Japanese Surrender in Tokyo Bay aboard the U.S.S. Missouri (1963-17-2) showing Admiral Chester Nimitz seated at a desk signing the surrender document, with General Douglas McArthur, Admiral William F. Halsey, Admiral Forrest Sherman and Admiral Robert Carney. The photographed is inscribed, "To Captain C. B. McVay III, USN, with best wishes, C.W. Nimitz, Fleet Admiral, USN."
Dates:
Other: Majority of material found in 2 September 1945; Other: Date acquired: 11/30/1962
Found in:
Litchfield Historical Society
Babbitt family papers
Collection — Box: 1
Identifier: 1994-15-0
Scope and Contents
Papers relating to the Babbit family, including Eleanor Babbitt (1898-1994) and Col. Samuel H. Fisher (1867-1957). Col. Fisher's daughter Margaret Crossette Fisher married Eleanor Babbitt's brother Theodore Babbitt on June 17, 1922, in Litchfield. The papers include photographs and documents pertaining to Sheldon Tavern; drawings, invitations, etc. from Lilac Hedges; legal documents; birth and marriage certificates; family photographs; papers pertaining to Eleanor Babbitt and the Aircraft...
Dates:
Created: 1895-1972; Other: Date acquired: 01/01/1994
Found in:
Litchfield Historical Society
Asa Bacon letters
Collection — Box: 1
Identifier: 00-2010-150-0
Scope and Contents
Two letters from Asa Bacon of Litchfield, Conn., to his cousin, Peyton Randolph Gilbert of Hebron, Conn., primarily relating to the deaths of Bacon's three sons.
Dates:
Created: 1850
Found in:
Litchfield Historical Society
Gamaliel Bailey letter
Collection — Box: 1
Identifier: 00-2010-148-0
Scope and Contents
Letter from Gamaliel Bailey, editor of the National Era newspaper, to [?] Barney concerning Bailey's travel arrangements.
Dates:
Created: 1853 Apr 4
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