Skip to main content Skip to search results

Showing Collections: 631 - 640 of 1463

John Hunt invoice

00-2009-52-0

 Collection
Identifier: 00-2009-52-0
Scope and Contents

Invoice addressed to Mr. Elisha Shelden for items bought from John Hunt in Boston, dated June 2d, 1732. Items are primarily fabrics and items for making clothing such as laces and thread.

Dates: translation missing: en.enumerations.date_label.created: 1732 Jun 2; Other: Date acquired: 09/11/2009

Jedediah Huntington Orderly Book

2358

 Collection
Identifier: 2358
Abstract

The Jedediah Huntington Orderly Book collection (2358) is a book of orders from George Washington written by Jedediah Huntington. The orders in the book are from January 1st, 1776 to April 2nd of the same year.

Dates: translation missing: en.enumerations.date_label.created: 1776-01-01 - 1776-04-02; Other: Date acquired: 02/07/1921

[?] Huntington letter

00-2010-190-0

 Collection
Identifier: 00-2010-190-0
Scope and Contents

[?] Huntington writes to H. [?] in Cambridge, Mass., to decline an offer.

Dates: translation missing: en.enumerations.date_label.created: 1855 Oct 4

Sarah E. Hutchinson Album

00-1971-31-4

 Collection
Identifier: 00-1971-31-4
Abstract

The Sarah E. Hutchinson Friendship Album (1971-31-4) contains a few illustrations along with poetry written to Sarah Hutchinson or notes from family and friends in and around Plattekill and Ulsterville, New York. Most of the entries are from 1839, but a few can be found from later years such as 1840 or 1853.

Dates: translation missing: en.enumerations.date_label.created: 1838-1853; Other: Date acquired: 2011-01-03

Independent Order of Odd Fellows membership certificate for Prentice Parkhurst

00-2017-05-0

 Item
Identifier: 00-2017-05-0
Abstract

Independent Order of Odd Fellows membership certificate for Prentice Parkhurst.

Dates: 1849 Oct 1

Index

00-2011-122-0

 Collection
Identifier: 00-2011-122-0
Scope and Contents

Alphabetical Index (2011-122-0) to an unknown volume.

Dates: Other: Date acquired: 01/07/2011

Index for ledger A

00-2011-121-0

 Collection
Identifier: 00-2011-121-0
Scope and Contents

Index for Ledger A (2011-121-0) is for an unknown ledger. The index contains a list of alphabetized names and the page number that name could be found. On the second page there is a heading that reads, "Alfubet [sic] for Ledger A."

Dates: Other: Date acquired: 01/07/2011

Dudley & Helga Ingraham Papers

00-2007-08-0

 Collection
Identifier: 00-2007-08-0
Scope and Contents The Dudley & Helga Ingraham Papers, 2007-08-0, consists of correspondence, accounting, and reports pertaining to the manuscript processing project which the Ingrahams funded.  From 1970-1973 additional staff was hired and equipment purchased to aid in the processing and arrangement of the manuscript collections so that they would be accessible to researchers.  As part of this project collections were decribed and the information typed on index card for a card catalogue system. Dudley...
Dates: translation missing: en.enumerations.date_label.created: 1970-1973; Other: Date acquired: 01/02/2008

Frederick Ives and Lillie Morse marriage record

00-2010-203-0

 Collection
Identifier: 00-2010-203-0
Scope and Contents

Marriage record removed from a family Bible documenting the marriage of Frederick August Ives to Lillie Emily Morse in Litchfield, Conn., on Jun. 1, 1886.

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

Andrew Jackson letter

00-2009-85-0

 Collection
Identifier: 00-2009-85-0
Abstract

Andrew Jackson in Washington acknowledges the letter of W. H. Peck in Brooklyn and thanks him for the gift of a hat made by Peck.

Dates: translation missing: en.enumerations.date_label.created: 1837 Mar 4

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