Skip to main content Skip to search results

Showing Collections: 891 - 900 of 1463

Marsh School group photo

2014-35-0

 Item
Identifier: 2014-35-0
Content Description

Photograph of people posing in front of the schoolhouse. Included is a diagram with name identification reference.

Dates: 1917

Truman Marsh letter

00-1956-31-0

 Collection
Identifier: 00-1956-31-0
Scope and Contents

Letter from Truman Marsh to Epaphroditus Seymour of Brattleboro, Vt., regarding the death of Seymour's infant.

Dates: translation missing: en.enumerations.date_label.created: 1831 May 20; Other: Date acquired: 01/01/1956

Truman Marsh papers

00-1906-05-0

 Collection
Identifier: 00-1906-05-0
Scope and Contents

Papers of Reverend Truman Marsh, minister of St. Michael's Episcopal Church in Litchfield from 1799-1829.

Dates: translation missing: en.enumerations.date_label.created: 1794-1826; Other: Date acquired: 04/09/1906

John Marshall letter to James Gould

2021-37-0

 Item
Identifier: 2021-37-0
Content Description This letter from Chief Justice John Marshall to Judge James Gould is in reference to Gould's 1832 book, "A Treatise on the Principles of Pleading in Civil Actions." Marshall wrote, "I have now read it through with advantage to my self, and with some surprise at finding that a subject which has employed so many pens should still admit of being presented in a form that may make the book an acquisition certainly to the law student, and indeed to the profession. You have well arranged the matter...
Dates: 1832 Dec 3

Reynold Marvin note

00-2010-145-0

 Collection
Identifier: 00-2010-145-0
Scope and Contents

A note dated from Litchfield acknowledging that Reynold Marvin had received from Isaac Baldwin, Esq., clerk of Litchfield County Court, an execution in his favor against Joshua Preston for a debt.

Dates: translation missing: en.enumerations.date_label.created: 1783 Aug 28

Colony of Maryland note

00-1890-65-120

 Collection
Identifier: 00-1890-65-120
Scope and Contents

1/6 dollar note.

Dates: translation missing: en.enumerations.date_label.created: 1770 Mar 1; Other: Date acquired: 11/30/1889

Massachusetts Bank order

00-2010-356-0

 Collection
Identifier: 00-2010-356-0
Scope and Contents

Blank Massachusetts Bank order.

Dates: translation missing: en.enumerations.date_label.created: 1810s; Other: Date acquired: 06/09/2012

Massachusetts Temperance Union badge

00-2010-40-0

 Collection
Identifier: 00-2010-40-0
Scope and Contents

A silk ribbon printed with the title "Cold Water Army", an insignia of a public demonstration at a fountain, and a drawing of a family drawing water from a well. R. Andrews, Boston. Published by Mass. Temp. Union.

Dates: Other: Dummy Date

Matchbook Cover Collection

00-1996-26-0

 Collection
Identifier: 00-1996-26-0
Scope and Contents

Matchbook Cover Collection, 1996-26-0, consists of eleven matchbook covers from Litchfield businesses.  The businesses include Mitchell's, Westleigh Farm, Bowerman's Restaurant, Bantam Lumber Co., Vinnie's Restaurant, Hartford County Mutual Fire Insurance Co., Bernard C. Roberg Real Estate, The F. North Clark Insurance Agency and the Litchfield Summer Theatre performance of "Angel Street."

Dates: Other: Majority of material found in 20th century; Other: Date acquired: 05/12/1996

Richard Mathews letter of recommendation

00-2009-90-0

 Collection
Identifier: 00-2009-90-0
Scope and Contents

Richard Mathews in Litchfield gives character references for Mr. Major Dowell, James Ramsay, Andrew Steel, and Andrew Fulton, who are inhabitants of Augusta County, Virginia where Mathews resides.

Dates: translation missing: en.enumerations.date_label.created: 1796 Jul 13

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