Skip to main content Skip to search results

Showing Collections: 931 - 940 of 1463

Missionary Association of the Sabbath School of the United Society

00-2009-139-0

 Collection
Identifier: 00-2009-139-0
Scope and Contents

A small notebook with minutes and accounts of the Missionary Association.

Dates: translation missing: en.enumerations.date_label.created: 1832-1833

Misssionary Association. School reports

00-2010-134-0

 Collection
Identifier: 00-2010-134-0
Scope and Contents

Individual monthly reports of the classes of the school that contain sums contributed by each pupil and teacher on the Sabbath of each week. "Missionary Association" is written as part of the heading of a few of the class sheets. There is no further information about the exact name or place of the organization. There is also a note from J.G. Hudsen explaining the contents of the small-sized sheets.

Dates: translation missing: en.enumerations.date_label.created: 1834 Apr-Nov

Donald Grant Mitchell Receipt

00-1971-02-0

 Collection
Identifier: 00-1971-02-0
Scope and Contents Donald Grant Mitchell Receipt (1971-02-0) is dated December 12, 1861 and is for receipt of $1000 on account from D. H. Nevins. Mitchell was born in Norwich, Connecticut. He graduated from Yale in 1841, where he studied law, but he soon took up literature. Throughout his life he showed a particular interest in agriculture and landscape gardening which he followed at first in pursuit of health. He served as U.S. consul at Venice, Italy from 1853 to 1854, and in 1855 he settled at his estate,...
Dates: Other: Majority of material found in 12 December 1861; Other: Date acquired: 12/12/1970

Mohawk Melodies Camp Mohawk record album

00-2015-78-0

 Item
Identifier: 00-2015-78-0
Abstract

Phonograph record of Camp Mohawk (Litchfield, CT) campers singing songs.

Dates: probably 1970

Mohawk Tower Association collection

00-1941-13-0

 Collection
Identifier: 00-1941-13-0
Scope and Contents The Mohawk Tower Asssociation collection (1941-13-0) contains a variety of items related to the Mohawk Tower Association between the years 1882 and 1920. Photographs document the ruins of the original wood tower, the cabin on Mohawk Mountain, the consturction of the stone tower built by Seymour Cunningham, and various views of the surrounding area from the stone tower. Also included in the collection are several loose documents that include coorespondence dealing with the purchase of the...
Dates: translation missing: en.enumerations.date_label.created: 1882-1920; Other: Date acquired: 11/30/1940

James Moir collection

00-2001-08-0

 Collection
Identifier: 00-2001-08-0
Scope and Contents

Newspaper clipping showing before and after views of buildings in Litchfield destroyed by fire in 1886.

Dates: translation missing: en.enumerations.date_label.created: 1886; Other: Date acquired: 02/03/2003

Mildred Molumphy collection

00-2002-72-0

 Collection
Identifier: 00-2002-72-0
Scope and Contents

Madison Square Garden Programme week commencing Sep. 21, 1891; three Litchfield 250th anniversary bumper stickers, 1969; three notice of public hearing flyers for a hearing to ban helliports in Litchfield, Jun. 25, 1987. Photographs of Litchfield events 1970-1977 include Litchfield Historical Plaque dedication; Bi-Centennial parade (1976); Fireman's parade; Litchfield Hills Road Race (1977); White Memorial Foundation carriage show (1970, 1974).

Dates: translation missing: en.enumerations.date_label.created: 1891-1987; Other: Date acquired: 06/12/2002

Mona Leithiser Dearborn files on Anson Dickinson

2016-39-0

 Collection
Identifier: 2016-39-0
Content Description This collection is composed of research materials compiled by Mona Dearborn all relating to the miniature portrait artist Anson Dickinson(1779-1852). The materials in the collection are a combination of trade cards, workbooks, and various other documents that confirm the legitimacy of various portraits attributed to Anson Dickinson. The collection is composed of the work Anson Dickinson completed from 1803-1851 the start and end of his career as a portraiture artist. The total collection...
Dates: 1980-2016; Date materials were acquired.

Jane Moraghan collection

00-2002-70-0

 Collection
Identifier: 00-2002-70-0
Scope and Contents

1 photograph from the home of Barbara Kane of an unidentified woman, circa 1932; 1 photograph of Miss Coe of the family that owned Coe Brass, circa 1885.

Dates: translation missing: en.enumerations.date_label.created: circa 1885-1932; Other: Date acquired: 01/12/2002

Morris Academy catalogue

00-2009-65-0

 Collection
Identifier: 00-2009-65-0
Scope and Contents

"Catalogue of the Instructors & members, of Morris' Academy, Litchfield, South Farms, 1812." List of ladies & gentlemen with places of residences. James Morris, Esq., preceptor; Joseph Vaill, A.B. tutor; Miss Rhoda Farnam, tutoress.

Dates: translation missing: en.enumerations.date_label.created: 1812

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