Skip to main content Skip to search results

Showing Collections: 171 - 180 of 1328

Jonathan Brace letter

00-2010-158-0

 Collection
Identifier: 00-2010-158-0
Scope and Contents

Jonathan Brace writes from Milford, Conn., to Rev. L. W. Bacon with biographical information.

Dates: translation missing: en.enumerations.date_label.created: 1859 Apr 18

Abraham Bradley account

00-2010-64-0

 Collection
Identifier: 00-2010-64-0
Abstract

A fragment of a page of an account apparently by Abraham Bradley, Society treasurer. Signed by Oliver Wolcott and Lynde Lord, Society Committee in Litchfield in [missing] 1773, and in Jan 1777 by Reuben Smith and Edward Phelps, Committee and Abraham Bradley, treasurer.There are expenses for Rate Bill collection by Thomas Catlin, abatements, and receipt for [Rev. Judah] Champion's salary.

Dates: translation missing: en.enumerations.date_label.created: 1773-1777

Phineas Bradley Day Book

00-1978-23-203

 Collection
Identifier: 00-1978-23-203
Abstract

The Phineas Bradley Day Book (1978-23-203) records daily business transactions from 1791-1795 for a store Bradley operated in Litchfield, Connecticut.

Dates: translation missing: en.enumerations.date_label.created: 1792-1794; Other: Date acquired: 01/07/1978

Phineas Bradley Ledger

00-1953-30-0

 Collection
Identifier: 00-1953-30-0
Abstract

The Phineas Bradley Ledger (1953-30-0) records business transactions from 1791-1794 for a store Bradley operated in Litchfield, Connecticut.

Dates: translation missing: en.enumerations.date_label.created: 1791-1794; Other: Date acquired: 06/07/2011

Bradleyville Forge property title abstract

00-2009-74-0

 Collection
Identifier: 00-2009-74-0
Abstract

"Abstract of title to forge property in Bradleyville made by G.C. Woodruff in 1831." A chart of the owners from 11 Feb. 1729 to 6 Feb. 1837.

Dates: translation missing: en.enumerations.date_label.created: 1729-1837

John Bradstreet letter

00-2009-102-0

 Collection
Identifier: 00-2009-102-0
Scope and Contents

John Bradstreet writes in Jan. or Feb. 1756 to Peter Van Brugh Livingston complaining that a man named Quackenbush has orders from "the General" [William Shirley] and Livingston to take sole management of the construction of additional whale boats at Schenectady. Bradstreet believes that the job is his alone and requests confirmation. Letter endorsed as received February 6.

Dates: translation missing: en.enumerations.date_label.created: 1756 Jan/Feb

Christopher Brady certificate

00-2009-91-0

 Collection
Identifier: 00-2009-91-0
Scope and Contents

A certificate about the Revolutionary War service of Christopher Brady, residing in Cheshire (Conn.). The certificate is written by William Munson, formerly a Captain in General Moses Hazen's Regiment. Brady's name may also be written Prady in the muster rolls.

Dates: translation missing: en.enumerations.date_label.created: 1823 Feb 20

Edward J. Brady collection

2003-82-0

 Collection
Identifier: 2003-82-0
Scope and Contents In the 1950s, Brady, an employee of what was then the New York, New Haven, and Hartford Railroad (commonly referred to as the New Haven) and is now part of Amtrak, developed an interest in the Shepaug railroad branch. He acquired original New Haven records that provide detailed documentation of the crossings, bridges, and abutting structures. Records also document original rights of way and the New Haven's unsuccessful and successful petitions to abandon the line in the 1930s and 1940s. In...
Dates: translation missing: en.enumerations.date_label.created: 1897-2000; Other: Date acquired: 01/01/2003

Thomas Braine deed

00-2010-04-0

 Collection
Identifier: 00-2010-04-0
Scope and Contents

Thomas Braine of Jamaica, Queens County, New York sells and gives title to James Akin of the Oblong, Dutchess County, New York, land from grant given by the King, being a tract of land called the Oblong in Dutchess County, wherein was reserved the pine trees, mines and certain income for the king.

Dates: translation missing: en.enumerations.date_label.created: 1753 May 15

Minnie Braman composition book

00-2011-43-0

 Collection
Identifier: 00-2011-43-0
Scope and Contents

The Minnie Braman composition book (2011-43-0) contains various compositions written by Minnie Braman between 1879 and 1880. Her composition titled "Litchfield" describes the layout of the town by discussing the streets, green, and buildings. "My Trip to New York" discusses a day trip by train into New York City at Christmastime. She discusses the window displays, shopping at Macy's, and browing in Tiffany's.

Dates: translation missing: en.enumerations.date_label.created: 1879-1880; Other: Date acquired: 12/05/2011

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 199
Correspondence 195
Deeds 145
Photographs 103
Account books 94
∨ more
Financial records 81
Manuscripts 61
Business records 56
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 49
Ephemera 44
Diaries 42
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
Land surveys 27
Notes 27
United States--History--Revolution, 1775-1783 27
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Schools -- Connecticut -- Litchfield 20
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Poems 16
Estate inventories 15
Government records 15
Litchfield (Conn.) -- Politics and government 15
Autograph albums 14
Invitations 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Business enterprises -- Connecticut -- Litchfield 12
Clergy 12
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Social life and customs 11
Maps 11
Law students -- Connecticut -- Litchfield 10
Music books 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Prescriptions 9
Recipes 9
Bonds (legal records) 8
Education 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Poetry 8
Rewards of merit 8
Vocal music 8
African Americans -- Connecticut -- Litchfield 7
Billheads 7
Connecticut--Politics and government 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking 6
Connecticut -- History -- Civil War, 1861-1865 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Historic buildings -- Connecticut -- Litchfield 6
Law--United States--Study and teaching 6
Lawyers -- Connecticut -- Litchfield 6
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Marriage certificates 6
Memoirs 6
Music books. 6
Newspapers -- Connecticut 6
Photographers 6
Political campaigns 6
Subscription lists 6
Torrington (Conn.) 6
United States--Politics and government--1783-1865 6
Vital records 6
Advertisements 5
+ ∧ less
 
Language
English 1326
Undetermined 2
Latin 1
 
Names
Unknown 33
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 11
Litchfield High School (Litchfield, Conn.) 10
∨ more
Litchfield (Conn.) 9
Reeve, Tapping, 1744-1823 9
Connecticut. Treasury Department 8
Lilac Hedges (Firm) 7
Litchfield Female Academy (Conn.) 7
Wolcott, Oliver, 1726-1797 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
First National Bank of Litchfield 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Tallmadge, Benjamin, 1754-1835 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 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
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
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
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
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
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 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
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
Beecher, Catharine Esther, 1800-1878 2
Benedict, Neal D. 2
Bird, Seth, 1732-1805 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, Abraham, 1731-1824 2
Bradley, Phineas, 1745-1797 2
Bramley, Malcolm 2
Brewster family 2
+ ∧ less