Skip to main content Skip to search results

Showing Collections: 61 - 70 of 1300

As Delia Is to Me

00-2011-77-0

 Collection — Box: 1
Identifier: 00-2011-77-0
Scope and Contents

As Delia is to Me (2011-77-0) is a piece of sheet music containing three verses of the song. On the front piece of the sheet is the music and the first verse. The other verses are on the reverse.

Dates: Created: Undated; Other: Date acquired: 08/06/2011

The Assassination of Lincoln manuscript

00-1955-36-0

 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

Association of Litchfield for Discouraging the Use of Spirituous Liquors records

00-2009-94-0

 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

Adrian Atkins collection

00-2007-04-0

 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

Janet Gaylord Atkins collection

00-1997-14-0-2022-42-0

 Collection — Box: 1
Identifier: 00-1997-14-0-2022-42-0
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. 2022 accrual includes photographs and clippings of Atkin's childhood on Baldwin Hill Rd. in Litchfield.

Dates: Created: 1942-1983; Other: Date acquired: 04/07/1998

Broadside, Charles Atwell, Wool Carding & Cloth Dressing

00-1974-14-0

 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

Horace Atwood letter

00-2009-73-0

 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

Autographed photograph of the Japanese surrender aboard the U.S.S. Missouri

00-1963-17-2

 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

Babbitt family papers

1994-15-0

 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

Asa Bacon letters

00-2010-150-0

 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

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