Skip to main content

Correspondence

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 197 Collections and/or Records:

Catlin family papers

00-2010-113-0

 Collection
Identifier: 00-2010-113-0
Scope and Contents Papers related to the Catlin family of Harwinton and Winchester, Conn., consisting of correspondence, deeds, a bill of sale, Luman Catlin (Sr.)'s will, and a receipt from the Treasury Dept. of the State of Connecticut exempting the payment of taxes on a note.Family members represented in the collection are Hannah Bull Catlin (1777-1857), the wife of Horace Catlin (1774-1819); Horace's brother Luman Catlin (1767-1852); two of Luman's sons, Luman Catlin (1804- ) and Alfred Catlin...
Dates: translation missing: en.enumerations.date_label.created: 1830-1905

John Catlin papers

00-1954-44-0

 Collection
Identifier: 00-1954-44-0
Scope and Contents

Papers related to the house and property of John Catlin (1814-1894) and his wife Laura Humiston Catlin (1813-1901) in Northfield, Litchfield, Conn., including deeds, drawings, and correspondence from one of their sons, James P. Catlin, describing aspects of the property.

Dates: translation missing: en.enumerations.date_label.created: 1838-1935; Other: Date acquired: 01/12/1954

Silas Cheney family papers

1951-28-0

 Collection
Identifier: 1951-28-0
Scope and Contents The Silas Cheney family papers consist of documents primarily related to Silas Cheney (1821-1874), a Litchfield, Conn., broker and also several members of his immediate family, including his brother Edward Porter Cheney (1815-1904); his sisters Mary Young Cheney Greeley (1811-1872), wife of Horace Greeley, and Charlotte M. Cheney (1812-1886); and his mother Mary Young Cheney ( -1874). The collection consists of correspondence, business and legal papers, leases, and deeds. Litchfield...
Dates: translation missing: en.enumerations.date_label.created: 1818-1883; Other: Date acquired: 04/05/1952

Civil War soldier letter

00-2010-286-0

 Collection
Identifier: 00-2010-286-0
Scope and Contents

Letter, addressed to "Sir," is missing its final page(s) and writer is unknown. It is written on 8th Regiment Connecticut Volunteers stationery and is sent from camp near Portsmouth, Va. The writer provides description of military activities.

Dates: translation missing: en.enumerations.date_label.created: 1863 Jul 23; Other: Date acquired: 12/09/2011

Civil War soldier reminiscences and remembrances collection

00-2010-275-0

 Collection
Identifier: 00-2010-275-0
Scope and Contents The Civil War soldier reminiscences and remembrances collection consists of memoirs of, letters written by, and biographies written about Civil War soldiers who were originally from Litchfield, Conn. The names of the soldiers in the collection are J. H. [?]., Luman Wadhams, E. Porter Mason, Alexander B. Shumway, George Wilson Potter, George F. Booth, George Benjamin Hempstead, Stiles A. Wheeler, Hiram Stone, Addison K. Taylor, Eliada Goodwin Osborn, Seth F. Plumb, Anson W. Healy, and Patrick...
Dates: translation missing: en.enumerations.date_label.created: 1863-1914; Other: Date acquired: 09/09/2011

B. Woodruff Clark collection

2002-34-0

 Collection
Identifier: 2002-34-0
Scope and Contents Accession 2002-34-0: 12 views of Litchfield after an ice storm, Feb. 22 and 23, 1898; 3 winter landscapes, Mar. 30, 1928; 1 unidentified winter landscape, 1 of two unidentified men playing tennis. Accession 1995-10-0: Household inventory, B. S. Clark, "Shadow Lawn," South St., Litchfield, Conn., 1912; photographs, ice storm, 1942; List of motor vehicles, State of Connecticut, 1914 (J. P. Woodruff is owner number 1); Chaffers Handbook to Hall Marks on Gold & Silver Plate, by...
Dates: translation missing: en.enumerations.date_label.created: 1842-1942; Other: Date acquired: 10/10/2002

Elsa Hinchman Clark collection

00-2010-271-0

 Collection
Identifier: 00-2010-271-0
Abstract

The Elsa Hinchman Clark collection (2010-271-0) contains documents from the Woodruff family.

Dates: translation missing: en.enumerations.date_label.created: 1862-1960s; Other: Date acquired: 08/08/2011

Clark family record

00-2010-168-0

 Collection
Identifier: 00-2010-168-0
Scope and Contents

A letter in which Merit Clark writes Moses Seymour Jr. with his family record and a note recording the births of members of the Clark family.

Dates: translation missing: en.enumerations.date_label.created: circa 1820s-1830s

Colvocoresses family papers

1996-16-0

 Collection
Identifier: 1996-16-0
Scope and Contents The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards;  and news clippings, notes, photographs relating to the Champlin family; notes on...
Dates: translation missing: en.enumerations.date_label.created: 1861-1996; Other: Date acquired: 01/08/1996

Connecticut Daughters of the American Revolution collection

00-1992-43-0

 Collection
Identifier: 00-1992-43-0
Scope and Contents

Letter written by Elizabeth C. Barney Buel, State Regent, 1922; scrapbook regarding Register of Revolutionary Soldiers and Patriots Buried in Litchfield County by Joyce Mackenzie Cropsey, 1976; letter written by Mabel S. Haley, 1981.

Dates: translation missing: en.enumerations.date_label.created: 1922-1981; Other: Date acquired: 01/01/1992