Skip to main content Skip to search results

Showing Collections: 941 - 950 of 1463

Morris Academy catalogue, 1809

00-1982-21-0

 Collection
Identifier: 00-1982-21-0
Scope and Contents

Catalogue of the members of Morris Academy, Litchfield, South Farms, 1809. James Morris, Esq., preceptor; Joseph Harvey, A.B., tutor. A list of ladies and gentlemen students and their places of residence.

Dates: Other: Date acquired: 11/30/1981

James Morris Address

00-1953-49-0

 Collection
Identifier: 00-1953-49-0
Scope and Contents The James Morris Address (2952) was delivered sometime between July of 1803 and October 8th of 1810. The address is a brief account of local history. It covers the founding of Litchfield describing the conditions of the early settlers. There are also accounts of the suicides and murders in the town, and there is account of the capture of Captain Jacob Griswould. There are other topics covered such as important buildings in Litchfield at the time (parishes, saw mills,...
Dates: translation missing: en.enumerations.date_label.created: 1803 July - 1810 October 8; Other: Date acquired: 01/01/1953

James Morris Justice of the Peace Records

00-1953-28-0

 Collection
Identifier: 00-1953-28-0
Scope and Contents The James Morris Justice of the Peace Records (1953-28-0) includes two items. The first item is a bound book of records from James Morris’ work as a Justice of the peace. The second item is a folder of small notes and letters that were found in the front cover of the book. The book begins with an index which alphabetically sorts cases by names of the parties involved and gives the case number and the decision. The rest of the book is organized by case number; usually the pages are organized...
Dates: translation missing: en.enumerations.date_label.created: 1794 - 1814; Other: Date acquired: 11/30/1952

James Morris letter

00-2009-109-0

 Collection
Identifier: 00-2009-109-0
Scope and Contents

James Morris in Litchfield (Conn.) writes to John Fitch in Windham about some private business concerning Mr. Hooker, joking about "visiting the ladies", and wishing that Mr. Fitch had visited him when he was is the area.

Dates: translation missing: en.enumerations.date_label.created: 1803 Aug 30

John N. Morris deeds

00-2010-352-0

 Collection
Identifier: 00-2010-352-0
Scope and Contents

Two deeds to William F. Baldwin for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1847; Other: Date acquired: 05/09/2012

Robert Morris mortgage

00-2010-41-0

 Collection
Identifier: 00-2010-41-0
Scope and Contents

Robert Morris and his wife Mary mortgage property in Ontario County, New York to Alexander Hamilton of New York City. Contains a description of the property. This is an exemplified copy by Ralph Lester Clerk of Ontario County signed on 19 Jan 1829.

Dates: translation missing: en.enumerations.date_label.created: 1796 May 16

Robert T. Morris to Dr. William C. Deming

00-1973-18-2

 Collection
Identifier: 00-1973-18-2
Scope and Contents

This Letter, Robert T. Morris to Dr. William C. Deming, 1973-18-2, dated October 16, 1921 outlines the type of endorsement Morris would like for his book, Nut Growing. Both Morris and Deming were proponents of growing nut trees. Dr. William Champion Deming (1862-1954). He practiced in Westchester, N.Y., served as a captain in the medical corps during World War I, and worked for the Veterans Administration for over 20 years.

Dates: Other: Majority of material found in 1921 Oct 16; Other: Date acquired: 12/02/1972

Morris Town Clerk E. A. Alvord to D. C. Kilbourn

00-2024-58-0

 Item
Identifier: 00-2024-58-0
Abstract

Town Clerk Edgar A. Alvord writes to Dwight C. Kilbourn with information regarding births, marriages, and deaths in Morris, CT in 1906.

Dates: 1906 Dec 28

Benjamin M. Morse deeds

00-2010-343-0

 Collection
Identifier: 00-2010-343-0
Abstract

Two deeds to William F. Baldwin for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1849-1850

Harley Morse probate account

00-2011-40-0

 Collection
Identifier: 00-2011-40-0
Scope and Contents

The Harley Morse probate account (2011-40-0) is a handwritten record of the cash estate of Harley Morse after his death on December 21, 1870. The notebook contains entries beginning January 3, 1771 noting the monetary activities of the estate at the First National Bank in Litchfield. Also in the notebook are several receipts concerning the funeral and burial of Harley Morse, as well as other items relating to his estate.

Dates: translation missing: en.enumerations.date_label.created: 1871; Other: Date acquired: 10/05/2011

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