Skip to main content Skip to search results

Showing Collections: 1031 - 1040 of 1463

Phelps Family Genealogy

00-2010-380-0

 Collection
Identifier: 00-2010-380-0
Scope and Contents

Phelps Family Genealogy (2010-380-0) is a collection of newspaper clippings, a photograph of an older man, and lined pages with notes of births and deaths. On the inside cover is written "Presented to Lizzie P. Smith from Aunt Elizabeth." This branch of the family was from Colebrook and Winsted.

Dates: Other: Majority of material found in no date; Other: Date acquired: 01/12/2011

Phelps Family Papers

1961-39-0

 Collection
Identifier: 1961-39-0
Scope and Contents The Phelps Family Papers consist primarily of correspondence. Most of the letters date from 1854-1865 and were written to or from Rev. Winthrop Henry Phelps, who served as chaplain to the 2nd Connecticut Heavy Artillery during the Civil War and from his wife Lucy F. Robinson Phelps. Among the most noteworthy of the papers are a series of diaries maintained by Rev. Phelps. Several of these were edited by his granddaughter Ethel Lowerre Phelps in 1945 and published as limited editions titled...
Dates: translation missing: en.enumerations.date_label.created: 1817-1945; Other: Date acquired: 02/09/1963

Phelps House, Inc. stock certificate

00-2024-40-0

 Item
Identifier: 00-2024-40-0
Abstract

Stock certificate for two shares to E. W. Munson, signed by F. Kingsbury Bull and E. N. Vanderpoel.

Dates: 1915 Dec 1

Phelps Opera House Program

00-2005-36-0

 Collection
Identifier: 00-2005-36-0
Scope and Contents Phelps Opera House Program, 2006-36-0, is a four-sided printed program for the "Grand Minstrel Show by the Mozart Socal Club" on Friday Debruary 4, 1898.  The program includes the musical and comedy numbers that would be performed and  a listing of the performers.  All four-sides of the program include advertisements from Litchfield businesses, primarily those located on the Phelps Block and West Street. The Phelps Opera House was located on the site of Catlin's Tavern in a newly built...
Dates: Other: Majority of material found in February 4, 1898; Other: Date acquired: 04/11/2006

Samuel Phelps letter to Origen Storrs Seymour

00-2020-08-0

 Item
Identifier: 00-2020-08-0
Abstract

Writes from Middlebury, VT; discusses a legal matter.

Dates: 1834 Aug 11

Phelps Tavern paper cup

00-2024-41-0

 Item
Identifier: 00-2024-41-0
Abstract

Baldwin finback drinking cup made by the U.S. Envelope Co. with Phelps Tavern business data printed on front.

Dates: 1911

Philadelphia Dispensary notebook

00-2010-138-0

 Collection
Identifier: 00-2010-138-0
Scope and Contents

A handwritten notebook with the title "The Materia Medica & Pharmacopoia of the Philadelphia Dispensary". Four different names can be deciphered including that of William Buel, a doctor in Sheffield, (Mass.) for 20 years, who moved to Litchfield in 1815-1816. The back cover also includes the name of William Williams, Sheffield.

Dates: translation missing: en.enumerations.date_label.created: 1791-1795

William R. Phillips expense report

00-2010-208-0

 Collection
Identifier: 00-2010-208-0
Scope and Contents

Undated (possibly late 1800s) listing of expenses by William R. Phillips, deputy sheriff.

Dates: translation missing: en.enumerations.date_label.created: undated

Blank Check from Phoenix Branch Bank

00-1980-316-0

 Collection
Identifier: 00-1980-316-0
Scope and Contents

Phoenix Branch Bank blank check (1980-316-0) is from Litchfield, Connecticut.  It has a decorative border on the right side, and space to write the bearer's name and the amount to be paid. The Phoenix Bank in Litchfield was organized in 1814 as a branch of the Phoenix Bank of Hartford, and then reorganized in 1864 as The First National Bank of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1830-1839; Other: Date acquired: 11/30/1979

Photograph of Melanie T. Hilpert posing for an advertisement for Toll Gate Farms

00-2017-36-0

 Item
Identifier: 00-2017-36-0
Abstract

Photograph of Melanie T. Hilpert posing for an advertisement for Toll Gate Farms

Dates: around late 1940s

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 258
Correspondence 195
Deeds 145
Photographs 128
Account books 95
∨ more
Financial records 82
Manuscripts 61
Business records 59
Letters (correspondence) 53
United States--History--Civil War, 1861-1865 53
Diaries 45
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
United States--History--Revolution, 1775-1783 29
Schools -- Connecticut -- Litchfield 28
Land surveys 27
Notes 27
Business enterprises -- Connecticut -- Litchfield 24
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Merchants -- Connecticut -- Litchfield 18
Military records 18
Poems 18
Promissory notes 18
Accounts 17
Litchfield (Conn.) -- Politics and government 17
Autograph albums 16
Estate inventories 15
Government records 15
Invitations 15
Litchfield (Conn.) -- Social life and customs 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Clergy 12
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Law students -- Connecticut -- Litchfield 11
Maps 11
Music books 10
Western Reserve (Ohio) 10
Wills 10
Education 9
Paper money -- Connecticut 9
Poetry 9
Prescriptions 9
Recipes 9
African Americans -- Connecticut -- Litchfield 8
Bantam Lake (Conn.) 8
Bonds (legal records) 8
Lawyers -- Connecticut -- Litchfield 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Political campaigns 8
Rewards of merit 8
Vital records 8
Vocal music 8
World War, 1939-1945 -- United States 8
Banks and banking 7
Billheads 7
Connecticut -- History -- Civil War, 1861-1865 7
Connecticut--Politics and government 7
Deeds -- Connecticut -- Litchfield 7
Farming - Connecticut - Litchfield 7
Judicial records 7
Letters of recommendation 7
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Postcards 7
Reports 7
Taxation -- Connecticut -- Litchfield 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking -- Connecticut 6
Contracts 6
Dairy farming -- Connecticut 6
Greeting cards 6
Historic buildings -- Connecticut -- Litchfield 6
Jails -- Connecticut -- Litchfield County 6
Law--United States--Study and teaching 6
Litchfield (Conn.) - History 6
+ ∧ less
 
Language
English 1461
Undetermined 2
Latin 1
 
Names
Unknown 66
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 12
Litchfield High School (Litchfield, Conn.) 11
∨ more
Lilac Hedges (Firm) 10
Litchfield (Conn.) 10
Connecticut. Treasury Department 9
Litchfield Female Academy (Conn.) 9
Reeve, Tapping, 1744-1823 9
Wolcott, Oliver, 1726-1797 8
First National Bank of Litchfield 7
Tallmadge, Benjamin, 1754-1835 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Hinchman, Ralph P. 5
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 5
Litchfield Summer Theatre (Litchfield, Conn.) 5
Shepaug Railroad 5
Spring Hill School (Litchfield, Conn.) (1926-1939) 5
Stoddard family 5
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 5
United States. Department of the Treasury 5
White, Alain Campbell, 1880-1951 5
Woodruff, George C. (George Catlin), 1805-1885 5
Baldwin, George 4
Benedict, Neal D. 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
Kilbourn family 4
Litchfield Historic District Commission 4
New York, New Haven, and Hartford Railroad Company 4
Phelps Tavern (Litchfield, Conn.) 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
American National Red Cross 3
Beach, Lucy Sheldon, 1788-1889 3
Birge, James, 1758-1850 3
Bissell family 3
Boy Scouts of America 3
Brewster, William J. (William Joseph), 1858-1952 3
Brown family 3
Buel family 3
Buel, Henry Wadhams, 1820-1893 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Catlin, Abijah, 1805-1891 3
Connecticut Land Company 3
Cropsey, Joyce Mackenzie 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 3
Echo Farm Company 3
Ensign family 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Kilburn family 3
Kirby, Ephraim, 1757-1804 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
Perkins family 3
Plumb, Seth F., 1836-1864 3
Ray family 3
Shepaug Valley Railroad 3
Smith, Truman, 1791-1884 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
United States. Office of Price Administration 3
Webster family 3
Woodruff family 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Arethusa Farm (Litchfield, Conn.) 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
Beecher, Catharine Esther, 1800-1878 2
Beers, Seth P. (Seth Preston), 1781-1863 2
Bird, Seth, 1732-1805 2
Bishop family 2
Bissell, John, 1807-1898 2
+ ∧ less