Skip to main content Skip to search results

Showing Collections: 71 - 80 of 1300

Gamaliel Bailey letter

00-2010-148-0

 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

Anna A. Baldwin estate inventory

00-2009-95-0

 Collection — Box: 1
Identifier: 00-2009-95-0
Scope and Contents

An inventory of Anna A. Baldwin's estate, particularly notes and interest due to the estate. Listed items are dated 1827 to 1835. No location is indicated.

Dates: Created: 1835

Clarissa Baldwin Journal

00-2011-68-0

 Collection — Box: 1
Identifier: 00-2011-68-0
Scope and Contents The Clarissa Baldwin Journal (2011-68-0) is a daily journal that Clarissa Baldwin maintained for an assignment while at the Morris Academy in 1810 through 1811. The journal focuses on the day-to-day activities such as attended classes, prayer, getting to and from school, the description of the weather, &tc. There are also two comments in the journal left by her teacher Rhoda Farnham. The one that might be of most interest, because it is the most extensive, is at the end of the journal....
Dates: Created: 1810-1811; Other: Date acquired: 03/06/2011

Baldwin family photo album

00-1974-49-0

 Collection
Identifier: 00-1974-49-0
Scope and Contents

The Baldwin family photo album (1974-49-0) is a nineteenth century photograph album and contains photos related to the Baldwin family. The item is currently housed in 3A Box 4.

Dates: Created: undated; Other: Date acquired: 01/06/1976

George Baldwin collection

00-1974-47-0

 Collection — Box: 1
Identifier: 00-1974-47-0
Scope and Contents The George Baldwin collection (1974-47-0) contains items relating to Charles H. Coit (1856-1931) of Litchfield, Conn., including a poem about cigarettes, undated; resolutions of Lambda Beta Pi Society; deed, William Ransom to Henry Coit land in Litchfield, May 8, 1882; deed, Fanny McLean, Kate Coit, Bertha Coit, and John Coit to Charles Coit land in Litchfield, Oct. 3, 1887; deed, Ella Coit to Charles Curtis land in Litchfield, May 5, 1936; and two items related to Charles Coit's...
Dates: Created: 1882-1936; Other: Date acquired: 11/07/1974

George Baldwin estate land surveys

00-2010-346-0

 Collection — Box: 1
Identifier: 00-2010-346-0
Scope and Contents

Two land surveys of land belonging to the estate of George Baldwin.

Dates: Created: 1880; Other: Date acquired: 04/09/2012

George H. and William F. Baldwin deeds

2009-23-0

 Collection
Identifier: 2009-23-0
Scope and Contents

Deeds relating to land transactions in Litchfield, Conn., involving George H. Baldwin and William F. Baldwin, 1840-1878.

Dates: Created: 1840-1878

George N. Baldwin account book

00-2011-105-0

 Collection — Box: 1
Identifier: 00-2011-105-0
Scope and Contents

The George N. Baldwin account book (2011-105-0) was maintained by Baldwin in 1875 and 1876. The small book records items bought for the Litchfield County Jail from A.S. Wright and Company.

Dates: Created: 1875-1876; Other: Date acquired: 04/06/2012

Isaac Baldwin deed

00-1933-20-0

 Collection — Box: 1
Identifier: 00-1933-20-0
Scope and Contents

Deed from Isaac Baldwin to John Thomson, Jr. dated 11 Dec 1805 for a 23 acre piece of land in Goshen (Conn). Witnessed by Jesse Beach and Samuel Hopkins.

Dates: Created: 1805 Dec 11; Other: Date acquired: 01/01/1933

James Baldwin Diary

00-1951-12-0

 Collection — Box: 1
Identifier: 00-1951-12-0
Scope and Contents The James Baldwin Diary (1951-12-0) is a small diary containing a few pages of genealogical information of the Baldwin family including birth and death dates for several family members and describing how his family originally came to Litchfield. The majority of the diary is a retelling of American Revolutionary War. In part of the diary, Baldwin mentions the battle of Harlem Heights and a speech by George Washington. The diary was most likely written by James Baldwin, but the diary was most...
Dates: Created: Before 1843; Other: Date acquired: 01/01/1951

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