Skip to main content Skip to search results

Showing Collections: 11 - 20 of 89

Bissell family collection

1949-24-0

 Collection
Identifier: 1949-24-0
Scope and Contents The papers of the Bissell and Bissell-Baldwin families, including family members, friends, and business associates. The collection consists of correspondence, business records, account books, and other records. Isaac Bissell (1682-1744) moved to Litchfield in 1723, where he owned a 60th share, approximately 700 acres. He was the father of ten children, including Benjamin (1717-1747) and Zebulon (1724-1777). The Bissells were farmers, although there is little material in the Society's...
Dates: translation missing: en.enumerations.date_label.created: 1760-1926; Other: Date acquired: 01/01/1949

Boardman & Seymour records

2009-75-0

 Collection
Identifier: 2009-75-0
Scope and Contents The Boardman & Seymour Records (2009-75-0) consist of correspondence, bills, legal documents, licenses to sell liquor, orders, receipts, statements of accounts and other business records. Daniel Boardman (1757-1833), New York City businessman and merchant, his brother Elijah Boardman (1760-1823), New Milford businessman and merchant, and Moses Seymour Jr. (1774-1826), Litchfield merchant and town official, maintained a partnership to operate a store in Litchfield in which they sold "a...
Dates: translation missing: en.enumerations.date_label.created: 1794-1811; Other: Date acquired: 11/04/1989

Ebenezer Bolles family papers

1932-22-0

 Collection
Identifier: 1932-22-0
Scope and Contents The Ebenezer Bolles family papers relate to Ebenezer Bolles (1764-1826), his sons Ebenezer W. Bolles (1793-1854), Samuel Penfield Bolles (1795-1875), and Henry Bolles (1802-1849), and Samuel's wife's half-brother William Mather Clark (1805-1878). The papers consist of correspondence, deeds, legal papers, and account books. Ebenezer Bolles (1764-1826) married Abigail Penfield Bolles (1763-1844). They settled in Litchfield, where all of their children where born; as adults, most of them moved...
Dates: translation missing: en.enumerations.date_label.created: 1789-1849; Other: Date acquired: 01/01/1932

Whitney L. Brooks collection of Coe family papers

1950-23-0

 Collection
Identifier: 1950-23-0
Scope and Contents The Whitney L. Brooks collection of Coe family papers relates primarily to Levi Coe (1760-1832) of Litchfield, Conn., and his son Levi Coe (1810-1881). The papers consist of finanical and legal records, correspondence, deeds, estate papers, land surveys, and other items. Levi Coe (1760-1832) was married twice, the second time to Deborah McCall (1769-1843). They had 11 children, including Levi Coe (1810-1881) and Elizabeth Coe Oviatt (1805-1875). The collection includes a number of deeds and...
Dates: translation missing: en.enumerations.date_label.created: 1785-1854; Other: Date acquired: 01/01/1950

Brown and Johnson families papers

2005-49-0

 Collection
Identifier: 2005-49-0
Abstract Papers relating to the Brown and Johnson families and related lineages of Litchfield, Naugatuck, Torrington and elsewhere consisting of original and copied source materials. The materials comprised ten binders and include 18th and 19th century publications, such as Hutchins' Revived Almanac (1814), Old Farmer's Almanac (1835), Centennial Exposition guide (1876); correspondence; family records and cerificates; bills and receipts; news clippings; genealogical information; and photographs,...
Dates: translation missing: en.enumerations.date_label.created: circa 1770s-2005; Other: Date acquired: 07/12/2005

Solyman Brown collection

2007-30-0

 Collection
Identifier: 2007-30-0
Scope and Contents The research materials related to Dr. Solyman Brown compiled by Dr. Leonard Elkins, who was working on an uncompleted biography of Dr. Brown.The papers include letters and other documents written by Dr. Brown and materials collected and/or written by members of the Brown family. There are two daguerreotypes of Elizabeth Butler Brown and Dr. Brown. Dr. Elkins's papers include his partial draft of a Solyman Brown biography, research notes, articles and news clippings, and original source...
Dates: translation missing: en.enumerations.date_label.created: 1841-2006; Other: Date acquired: 01/05/2007

Henry Wadhams Buel and Mary Jane Buel Brace papers

1988-07-0

 Collection
Identifier: 1988-07-0
Scope and Contents The papers of Henry Wadhams Buel, M.D. (1820-1893) and his sister, Mary Jane Buel Brace (1827-1884), of Litchfield, Conn., consisting of approximately 135 letters, 1842-1856; an album kept by Mary Buel Brace, purchased for her by her brother in New York City in 1846; 15 valentines to Mary Buel Brace from the 1840s; and three 1874 letters from Mary Buel Brace to her daughter, Emily.For a detailed overview of the 135 letters, 1842-1856, and genealogical information related to Henry...
Dates: translation missing: en.enumerations.date_label.created: 1842-1877; Other: Date acquired: 09/04/1989

John W. Buell Papers

1950-20-0

 Collection
Identifier: 1950-20-0
Scope and Contents The papers of John Wadhams Buell (1821-1864), his sister, Mary Theresa Buell (1814-1900), and other family members. There is documentation of his involvement in several mining ventures, including the Connecticut Mining Company, and deeds to property owned by his ancestors.John Buell and Mary Buell were among the children of Capt. Samuel Buell (1783-1863) and Anne Wadhams (1777-1865) of Litchfield and cousins of Dr. Henry Wadhams Buel and Mary Jane Buel Brace, children of Dr....
Dates: Other: Date acquired: 01/08/1950

Dorothy Bull collection

1954-26-0

 Collection
Identifier: 1954-26-0
Scope and Contents The Dorothy Bull collection (1954-26-0, .42 linear feet) consists of letters from John Masefield (1878-1967), a poet lauriet of the United Kingdom, containing suggestions and criticisms of Dorothy Bull's writing and other contemporary writers and other topics; other letters written by Masefield; Bull's 1922-1923 letters to her aunt Edith Kingsbury written from England; Masefield's published works and copies of The Forge, a literary magazine he founded; verse...
Dates: translation missing: en.enumerations.date_label.created: 1913-1934; Other: Date acquired: 10/09/1955

Catholic Women's Benevolent Legion, Emma Deming Council No. 265 records

2005-20-0

 Collection
Identifier: 2005-20-0
Scope and Contents The Catholic Women's Benevolent Legion (CWBL) was a fraternal and insurance society founded in 1895. The Emma Deming Council No. 265 was founded in Litchfield in 1907. Membership was limited to Catholic women ages 17 to 50. The records document the activities of the Deming Council; some relate to the dealings between the main office in New York and the local council. Membership applications, lists, and investigating committee report and notices of members provide personal details about...
Dates: translation missing: en.enumerations.date_label.created: 1907-1913; Other: Date acquired: 01/01/2000

Filtered By

  • Subject: Correspondence X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Correspondence 88
Litchfield (Conn.) 75
Photographs 38
Business records 25
Deeds 22
∨ more
Financial records 18
Legal documents 18
Ephemera 16
Scrapbooks 14
Diaries 13
Manuscripts 12
Account books 11
Minutes 11
Litchfield (Conn.) -- History 10
Receipts 9
Drawings 8
Merchants -- Connecticut -- Litchfield 8
Notebooks 8
Poems 8
United States--History--Civil War, 1861-1865 8
Estate inventories 7
Land surveys 7
United States--History--Revolution, 1775-1783 7
Military records 6
Autograph albums 5
Broadsides (notices) 5
Government records 5
Programs 5
Architectural drawings 4
Business enterprises -- Connecticut -- Litchfield 4
Invitations 4
Litchfield (Conn.) - History 4
Maps 4
Billheads 3
Bonds (legal records) 3
Dairy farming -- Connecticut 3
Goshen (Conn.) 3
Land titles--Connecticut 3
Lawyers -- Connecticut -- Litchfield 3
Litchfield (Conn.) -- Church history 3
Litchfield (Conn.) -- Politics and government 3
Military commissions 3
Notes 3
Physicians -- Connecticut -- Litchfield 3
Promissory notes 3
Recipes 3
United States--Politics and government--1783-1865 3
Writs 3
Certificates 2
China -- Commerce 2
Commonplace books 2
Connecticut--Politics and government 2
Drugstores -- Connecticut -- Litchfield 2
Gardening -- Connecticut -- Litchfield -- Societies, etc. 2
Greeting cards 2
Historic buildings -- Connecticut -- Litchfield 2
Inventories 2
Judicial records 2
Leases 2
Litchfield (Conn.) - Social life and customs 2
Litchfield (Conn.) -- Social life and customs 2
Petitions for bankruptcy 2
Prescriptions 2
Rewards of merit 2
Schools -- Connecticut -- Litchfield 2
Slavery 2
Speeches 2
Taxes 2
United States--Politics and government--1775-1783. 2
United States--Social life and customs--1783-1865 2
Wills 2
Women - Education - Connecticut - Litchfield - History 2
World War, 1939-1945 2
Advertisements 1
Afghanistan -- Description and travel 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Alaska -- Description and travel 1
American Revolution Bicentennial, 1976 1
Architecture, Domestic -- Connecticut -- Litchfield 1
Banks and banking 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bee culture 1
Bethlehem (Conn.) 1
Borrego (Calif.) 1
Boston (Mass.) -- Social life and customs -- 19th century 1
Bridges -- Design and construction 1
Brochures 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Cemeteries 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Champion (N.Y.) 1
Checks 1
Church architecture -- Connecticut -- Litchfield 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 7
Kilbourn family 3
Litchfield Law School 3
Reeve, Tapping, 1744-1823 3
Adams family 2
∨ more
Adams, Charles, 1805-1883 2
Adams, Joseph, 1764-1856 2
Bishop family 2
Brown family 2
Buell family 2
Catlin family 2
Dana, Richard Henry, 1879-1933 2
First Congregational Church (Litchfield, Conn.) 2
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 2
Kilbourne, Payne Kenyon, 1815-1859 2
Kilburn family 2
Litchfield Female Academy (Conn.) 2
Litchfield High School (Litchfield, Conn.) 2
Litchfield Light Horse (Military unit) 2
My Country Society 2
Seherr-Thoss, Sonia P., 1919-2006 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Silliman, Gold Selleck, 1777-1868 2
Stoddard family 2
Webster family 2
White, Alain Campbell, 1880-1951 2
Wolcott, Oliver, 1726-1797 2
Woodruff, George M. (George Morris), 1836-1930 2
Woodruff, James Parsons, 1868-1931 2
Adams, Charles, 1845-1864 1
Adams, John Quincy, 1767-1848 1
Aerotherm Corporation 1
Alexander, Bill 1
Alsop family 1
American Home Missionary Society 1
American Revolution Bicentennial Commission of Litchfield 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Babbitt, Thomas 1
Bacon, Asa 1
Baldwin family 1
Bard, Samuel, 1742-1821 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Lucy Sheldon, 1788-1889 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Beecher, Catharine Esther, 1800-1878 1
Bird family 1
Bissell family 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Bostwick, Arthur 1
Bostwick, William, 1830-1895 1
Brace, John Pierce, 1793-1872 1
Brace, Mary Jane Buel, 1827-1884 1
Braman family 1
Brooks, Whitney L. 1
Brown, David W. 1
Brown, Solyman, 1790-1876 1
Buel family 1
Buel, Henry Wadhams, 1820-1893 1
Buell, John W. (John Wadhams), 1821-1864 1
Buell, Mary Theresa, 1814-1900 1
Bull, Dorothy, 1887-1934 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Camp family 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Catlin, Arthur, 1830-1913 1
Catlin, James P. 1
Catlin, John, 1814-1894 1
Catlin, Laura Humiston, 1813-1901 1
Champion family 1
Champion, Henry, 1751-1836 1
Champlin family 1
Chase, Edith, 1890-1972 1
Chase, Frederick 1
Chase, Henry 1
Chase, Rodney, Mrs. 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
+ ∧ less