Skip to main content

Certificates

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 21 Collections and/or Records:

Alvin Foord certificate

00-2009-36-0

 Collection
Identifier: 00-2009-36-0
Abstract

A certificate from the Dartmouth Medical Society stating that Alvin Foord was elected as an Acting Member. Dated 14 Dec 1820 and signed by the President, Josiah Skinner and Corr. Secretary Israel Herrick.

Dates: translation missing: en.enumerations.date_label.created: 1820 Dec 14

Hall family collection

1961-38-0

 Collection
Identifier: 1961-38-0
Scope and Contents

The papers of Norman Hall (1805-1852) a son William J. Hall (1839-1912) and a granddaughter Florence Hall Perkins and her husband Willis O. Perkins, residents of Milton, a part of Litchfield, consisting of deeds and an estate inventory. The papers of William also contain a certificate of exemption from service during the Civil War and related documents. To see a partial inventory of the papers, click "Show Digital Content Links" at left and then "Hall Family Collection inventory."

Dates: translation missing: en.enumerations.date_label.created: 1836-1909; Other: Date acquired: 07/07/1963

Solomon Linsley, Jr. certificate

00-2009-88-0

 Collection
Identifier: 00-2009-88-0
Scope and Contents

Ceritficate that the 4th Class of the Town of Litchfield have procured Solomon Linsley, Jr. to serve in the Continental Army in Col. Heman Swift's Regiment for three years; approved by Col. Bezaleel Beebe and addressed to Elihu Harrison, foreman of the 4th class. Certified by James Morris, Captain of the 2d Regiment Connecticut

Dates: translation missing: en.enumerations.date_label.created: 1784 Feb 17

Garry H. Minor papers

00-2009-108-0

 Collection
Identifier: 00-2009-108-0
Dates: translation missing: en.enumerations.date_label.created: 1815-1824

Charles Nettleton commissioner of deeds appointments

2010-206-0

 Collection
Identifier: 2010-206-0
Scope and Contents

Appointments by governors of Charles Nettleton to serve as commissioner of deeds in various states, 1858-1873.

Currently stored in oversize box 6.

Dates: translation missing: en.enumerations.date_label.created: 1858-1873

Plumb family papers

2006-03-0

 Collection
Identifier: 2006-03-0
Scope and Contents

The Plumb family papers (2006-03-0, 1.13 linear feet) consists primarily of personal papers relating to Frederick B. Plumb, Jr. (1913-2002) and his wife Marian Newton Plumb (1917-2003). Also included are items related to Frederick B. Plumb, Sr. (b.1878) and his wife Rena Plumb (1882-1975). The papers consist of tax receipts, account books, blueprints, and several certificates of achievement. Many items are related to The Grange and other agricultural groups.

Dates: translation missing: en.enumerations.date_label.created: 1906-1982; Other: Date acquired: 11/30/2005

Sherman Potter certificate

00-2009-146-0

 Collection
Identifier: 00-2009-146-0
Scope and Contents

The school visitors of Plymouth (Conn. ) - Gideon Woodruff, Isaiah Doolittle, and Apolles Warner - certify that Mr. Sherman Potter is a gentleman and qualified to instruct in a District school. Dated Plymouth (Conn.) Jan 1, 1813.

Dates: translation missing: en.enumerations.date_label.created: 1813 Jan 1

Moses Seymour, Jr. appointment

00-2009-49-0

 Collection
Identifier: 00-2009-49-0
Scope and Contents

Gideon Granger, Postmaster General of the United States, appointment of Moses Seymour, Jr. as Deputy Postmaster at Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1802 Feb 17

St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. records

1975-03-0

 Collection
Identifier: 1975-03-0
Scope and Contents The records of St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. consist of minutes (typically kept in bound volumes labeled "Records"), correspondence, degree certificates, cash and dues books, photographs, publications, ephemera, and other items. The records also document the activities of Darius Chapter 16, Royal Arch Masons and Buel Council No. 20, Royal and Select Masters. The records contain a complete run of minutes from 1781 through 1948. Early members are...
Dates: translation missing: en.enumerations.date_label.created: 1781-2010; Other: Date acquired: 08/01/2011

Grant Wickwire papers

2010-99-0

 Collection
Identifier: 2010-99-0
Scope and Contents

Deeds, promissory notes, and a certificate indicating service in the American Revolution relating to Litchfield, Conn., resident Grant Wickwire (1760-1848).

Grant Wickwire was born in Colchester, Conn. He settled in Litchfield County in 1788. He served in the American Revolution and received a pension. In 1791, he married Sarah Throop (1776-1821), the daughter of William Throop and Eunice Stilson. Grant Wickwire and Sarah Throop Wickwire had thirteen children.

Dates: translation missing: en.enumerations.date_label.created: 1789-1823