Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

Beckwith family papers

1988-01-0

 Collection
Identifier: 1988-01-0
Scope and Contents The Beckwith family papers (1988-01-0) consist of correspondence, financial records, legal documents, military records, diaries, photographs, and other records. A small group of papers predates those of the Beckwith family. At present, only materials created prior to 1840, a limited selection of post-1840 materials, and those that relate to Josiah Beckwith (1803-1871) have been processed. They are arranged in three series. Series 1, Papers (1767-1892), contains a collection of primarily...
Dates: translation missing: en.enumerations.date_label.created: 1767-1972; Other: Date acquired: 01/01/1988

Burke family papers

00-1984-38-0

 Collection
Identifier: 00-1984-38-0
Abstract

Two bills, one from the Echo Farm Co., 1899, and C. W. Hinsdale, 1902; a Connecticut State Board of Education letter regarding unsatisfactory school attendance of two children, 1903; and a corset advertisement imprinted with W. J. Bissell, Litchfield, Conn., undated.

Dates: translation missing: en.enumerations.date_label.created: 1899-1903; Other: Date acquired: 01/01/1984

Town of Litchfield records

00-1971-45-0

 Collection
Identifier: 00-1971-45-0
Scope and Contents

Advertisements, bills, correspondence, tax abatement list, correspondence and orders related to town roads, and other records related to the Town of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1853-1900; Other: Date acquired: 01/10/1971

Miscellaneous bills

00-2010-149-0

 Collection
Identifier: 00-2010-149-0
Scope and Contents

Approximately 15 bills from Litchfield area merchants and businesses, 1886-1904.

Dates: translation missing: en.enumerations.date_label.created: 1886-1904