Skip to main content Skip to search results

Showing Collections: 911 - 920 of 1463

Mrs. Frederick McNeil Collection

00-2012-80-0

 Collection
Identifier: 00-2012-80-0
Scope and Contents

The Mrs. Frederick McNeil Collection, 2012-80-0, consists of four items from the donor: an envelope featuring a soldier holding an American flag and sword, a small envelope with an American flag and the word "Union," an invitation to Miss E. Canfield for the Election Ball in Hartford on May 9, 1811 and a calling card of Mrs. Frederick D. McNeil. The larger of the two envelopes is adhered to a piece of cardstock with hole punches from a 2-ring binder.

Dates: translation missing: en.enumerations.date_label.created: 1811-1865

Archibald McNiele land survey

00-2005-31-0-12

 Collection
Identifier: 00-2005-31-0-12
Abstract

Correction of the Records of the survey of 15 acres laid out to Captain Archibald McNiele as recorded in the 3rd book of Litchfield land records, pg. 39. Resurveyed by Charles McNiele, son of Archibald. Property south of the Seymour Meadow. Signed by Isaac Bissell and Asahel Strong, Committee and attested by Moses Seymour, register.

Dates: translation missing: en.enumerations.date_label.created: 1774 Nov 29; Other: Date acquired: 01/10/2005

Memoir regarding fishing in Litchfield

00-2024-46-0

 Item
Identifier: 00-2024-46-0
Abstract

Appears to have been a talk regarding fishing in the Litchfield, CT area during the early 20th century.

Dates: 1930s?

Harlan G. Mendenhall papers

2011-21-0

 Collection
Identifier: 2011-21-0
Scope and Contents The Harlan G. Mendenhall papers (2011-21-0, .43 linear feet) consist of correspondence and historical and biographical notes assembled by Mendenhall for use in writing a history of Litchfield. The collection also includes an Oct. 3, 1839, letter from the Committee of the Chapel Street Congregational Church inviting John Colton to become pastor and an Apr. 1846 unsigned letter to Horace Greely of The New York Tribune regarding the next president of Yale...
Dates: translation missing: en.enumerations.date_label.created: 1839-1933; Other: Date acquired: 03/04/2012

Merriman family photographs

00-2014-29-0

 Collection
Identifier: 00-2014-29-0
Abstract

Four small photographs of the Merriman family (2014-29-0) including Reuben Merriman; Mary Merriman; Melvin Packard; and Emily (Merriman) Packard, daughter of Reuben Merriman and wife of Melvin Packard.

Dates: Other: Date acquired: 12/08/2015

Meyer Meyers and Solomon Simson lease

00-2010-22-0

 Collection
Identifier: 00-2010-22-0
Scope and Contents

Meyer Meyers and Solomon Simson of New York City, lease Spruce Hill Mine in Woodbury to James Holmes II of Salisbury for eight years.

Dates: translation missing: en.enumerations.date_label.created: 1792 May 25

Dorothy E. Miles collection

2003-05-0

 Collection
Identifier: 2003-05-0
Scope and Contents

Two maps: 1) Blueprint map of Bantam Lake compiled from student surveys, Columbia University School of Surveying, Camp Columbia, Morris, Conn., 1915. 2) Diazo print of a detail from an 1859 map of Litchfield, Conn., showing the southern area of the town, undated.

Dates: translation missing: en.enumerations.date_label.created: 1915; Other: Date acquired: 02/02/2004

Rhoda Miles Friendship Album

1977-7-2

 Collection
Identifier: 1977-7-2
Scope and Contents

The Rhoda Miles Friendship Album (1977-7-2) is a collection of short notes written by friends an given to Rhoda Miles. Most of the entries are signed and dated. Currently housed in 3A Box 5a.

Dates: translation missing: en.enumerations.date_label.created: 1831-1836; Other: Date acquired: 08/01/1978

Rhoda Miles visiting card

00-1977-39-0

 Collection
Identifier: 00-1977-39-0
Scope and Contents

A small printed visiting card for Rhoda Miles, Goshen, Conn.

Dates: translation missing: en.enumerations.date_label.created: circa 1831; Other: Date acquired: 11/30/1976

Sophia Miles papers

00-2010-245-0

 Collection
Identifier: 00-2010-245-0
Scope and Contents

Letters written to Sophia Miles in Paris, France, from Louisa Amelia de Maisonville, Lucy Dickinson, and Rouault de Maisonville; also, coats of arms of William Miles and W. Gale.

Dates: translation missing: en.enumerations.date_label.created: 1818-1819

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