Skip to main content Skip to search results

Showing Collections: 11 - 20 of 30

William J. Brewster papers

00-1986-28-0

 Collection
Identifier: 00-1986-28-0
Scope and Contents

Territory of South Dakota teacher's territorial certificate, 1883; typed memoirs "The making of a state: a tenderfoot in South Dakota"; a letter from Frederick Budlong regarding Brewster's resignation as rector of St. Michael's Parish, 1935; and a letter from Bradford Anderson regarding Anderson's genealogical connection to William Brewster of the Mayflower, 1942.

Dates: translation missing: en.enumerations.date_label.created: 1883-1942; Other: Date acquired: 01/01/1986

Brown and Johnson families papers

2005-49-0

 Collection
Identifier: 2005-49-0
Abstract Papers relating to the Brown and Johnson families and related lineages of Litchfield, Naugatuck, Torrington and elsewhere consisting of original and copied source materials. The materials comprised ten binders and include 18th and 19th century publications, such as Hutchins' Revived Almanac (1814), Old Farmer's Almanac (1835), Centennial Exposition guide (1876); correspondence; family records and cerificates; bills and receipts; news clippings; genealogical information; and photographs,...
Dates: translation missing: en.enumerations.date_label.created: circa 1770s-2005; Other: Date acquired: 07/12/2005

Brown and Stone families papers

00-1952-06-0

 Collection
Identifier: 00-1952-06-0
Scope and Contents

Papers related to Edmund Brown of Colebrook, Conn., and Gertrude Stone Brown of Litchfield, Conn., consisting of an obituary, a marriage certificate, and a family record removed from a Bible; also a family record removed from a Bible relating to Alva Stone and Lucy Humiston Stone of Litchfield and their relatives.

Dates: translation missing: en.enumerations.date_label.created: 1853-1933; Other: Date acquired: 03/06/1952

Correspondence and records regarding The Consolidated Peat and Peat Machine Co.

00-2010-80-0

 Collection
Identifier: 00-2010-80-0
Scope and Contents

Correspondence of Arthur Bostwick of the St. Louis Public Library and Alain C. White regarding The Consolidated Peat and Peat Machine Co., 1922-1923, and a stock certificate of the company, 1868.

Dates: translation missing: en.enumerations.date_label.created: 1868-1923

Crane family papers

2003-73-0

 Collection
Identifier: 2003-73-0
Scope and Contents The Crane family papers document members of the Deming family of Litchfield and Waterbury, Conn. Among the family members represented are Julius Deming (1755-1838), Frederick Deming (1832-1925), Clarissa Champion Deming (1818-1899), Clarissa Brainard Deming (1872-1955), Dr. Dudley B. Deming (1874-1946), Dr. Alletta Langdon Bedford Deming (1882-1950), and Alletta Deming Crane (1912-2003). The papers consist of correspondence, account records, a scrapbook, military records, certificates,...
Dates: translation missing: en.enumerations.date_label.created: 1803-1947; Other: Date acquired: 02/11/2005

Peter A.J. Dalton-Morris architectural records

2006-49-0

 Fonds
Identifier: 2006-49-0
Scope and Contents The Peter A.J. Dalton-Morris architectural records (2006-49-0) consist of written and drawn project records of Dalton-Morris's professional practice situated at Beecher Lane and Woodruff Street, Litchfield, CT from 1965-2003, with additional documents dating from 1953. The majority of projects involved residences in and around Litchfield, CT, and include new houses and alterations and additions to existing houses. Dalton-Ross also created designs for several commercial projects in Litchfield...
Dates: 1953-2003

Alvin Foord certificate

00-2009-36-0

 Collection
Identifier: 00-2009-36-0
Abstract

A certificate from the Dartmouth Medical Society stating that Alvin Foord was elected as an Acting Member. Dated 14 Dec 1820 and signed by the President, Josiah Skinner and Corr. Secretary Israel Herrick.

Dates: translation missing: en.enumerations.date_label.created: 1820 Dec 14

Hall family collection

1961-38-0

 Collection
Identifier: 1961-38-0
Scope and Contents

The papers of Norman Hall (1805-1852) a son William J. Hall (1839-1912) and a granddaughter Florence Hall Perkins and her husband Willis O. Perkins, residents of Milton, a part of Litchfield, consisting of deeds and an estate inventory. The papers of William also contain a certificate of exemption from service during the Civil War and related documents. To see a partial inventory of the papers, click "Show Digital Content Links" at left and then "Hall Family Collection inventory."

Dates: translation missing: en.enumerations.date_label.created: 1836-1909; Other: Date acquired: 07/07/1963

Stephen Hoyt stock certificate

00-2009-134-0

 Collection
Identifier: 00-2009-134-0
Scope and Contents

Stephen Hoyt receives one share in the New York and Sharon Canal Company for a payment of five dollars. Signed by John Owen, Secretary, July 12, 1825.

Dates: translation missing: en.enumerations.date_label.created: 1825 Jul 12

Solomon Linsley, Jr. certificate

00-2009-88-0

 Collection
Identifier: 00-2009-88-0
Scope and Contents

Ceritficate that the 4th Class of the Town of Litchfield have procured Solomon Linsley, Jr. to serve in the Continental Army in Col. Heman Swift's Regiment for three years; approved by Col. Bezaleel Beebe and addressed to Elihu Harrison, foreman of the 4th class. Certified by James Morris, Captain of the 2d Regiment Connecticut

Dates: translation missing: en.enumerations.date_label.created: 1784 Feb 17

Filtered By

  • Subject: Certificates X

Filter Results

Additional filters:

Subject
Certificates 21
Litchfield (Conn.) 9
Correspondence 7
Marriage certificates 6
Deeds 5
∨ more
Photographs 5
Business records 4
Stock certificates 4
Account books 3
Estate inventories 3
Architectural drawings 2
Autograph albums 2
Commissioners of deeds 2
Diaries 2
Financial records 2
Legal documents 2
Manuscripts 2
Military commissions 2
Promissory notes 2
Receipts 2
Scrapbooks 2
Taxation -- Connecticut -- Litchfield 2
World War, 1939-1945 2
Agriculture -- Connecticut -- Litchfield 1
Architecture, Domestic -- Connecticut 1
Architecture, Domestic -- New York 1
Bethlehem (Conn.) 1
Bonds (legal records) 1
Broadsides (notices) 1
Business enterprises -- Connecticut -- Litchfield 1
Commercial buildings -- Connecticut 1
Commercial buildings -- New York 1
Commercial buildings -- Pennsylvania 1
Deeds -- Connecticut -- Litchfield 1
Drawings 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Goshen (Conn.) 1
Invitations 1
Land surveys 1
Leases 1
Letters (correspondence) 1
Licenses 1
Memoirs 1
Merchants -- Connecticut -- Litchfield 1
Military records 1
Mineral industries 1
Mines and mineral resources 1
Minutes 1
Mortgages 1
Naugatuck (Conn.) 1
Notebooks 1
Peat industry 1
Petitions for bankruptcy 1
Physicians -- Connecticut -- Waterbury 1
Postal service -- Connecticut -- Litchfield 1
Postmasters -- Connecticut -- Litchfield 1
Recipes 1
Roads -- Connecticut -- Litchfield 1
Schools 1
Schools -- Connecticut -- Litchfield 1
Speeches 1
Tax returns 1
Toll roads -- Connecticut -- Litchfield 1
Torrington (Conn.) 1
United States--History--Civil War, 1861-1865 1
United States--History--Revolution, 1775-1783 1
Washington (Conn.) 1
Wills 1
Women -- Connecticut 1
Women physicians -- Connecticut -- Waterbury 1
+ ∧ less
 
Names
American National Red Cross 2
Brown family 2
New York (State) 2
American Mining Company 1
Atkins, Janet Gaylord 1
∨ more
Babbitt, Eleanor, 1898-1994 1
Babbitt, Thomas 1
Bassett family 1
Bassett, Emily Pierpont, 1833-1902 1
Bassett, Lyman, 1827-1901 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Milo D., 1861-1959 1
Beecher, Lyman, 1775-1863 1
Bissell, Harriet Bishop 1
Bissell, John, 1807-1898 1
Bissell, William, 1810-1902 1
Bolles, Ebenezer, 1764-1826 1
Bostwick, Arthur 1
Brewster, William J. (William Joseph), 1858-1952 1
Brewster, William, 1566 or 1567-1644 1
Brown, David W. 1
Brown, Edmund B., 1845-1922 1
Brown, Gertrude Stone, 1848-1919 1
Connecticut. National Guard 1
Consolidated Peat and Peat Machine Co. 1
Crane family 1
Currier, Warren 1
Dalton-Morris, Peter A. J. 1
Dartmouth Medical Society 1
Deming family 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Deming, Julius, 1755-1838 1
Dickinson family 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
Fisher, Margaret Sargent 1
Fisher, Samuel H. (Samuel Herbert), 1867-1957 1
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
Hall family 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Humiston family 1
Johnson family 1
Litchfield (Conn.) 1
Litchfield Creamery (Litchfield, Conn.) 1
Litchfield Law School 1
Minor, Garry H. (Garry Hinman), 1802-1882 1
National Grange 1
Nettleton, Charles, 1819-1892 1
Phelps, Francis E. 1
Pierce, Sarah, 1767-1852 1
Plumb, Frederick B. (Frederick Buell), 1913-2002 1
Rice, Betsy Dickinson Dinan 1
St. Michael's Church (Litchfield, Conn.) 1
Stone family 1
Stone, Asa, 1835-1864 1
Stone, Lucy Humiston, 1827-1899 1
Topping, Hannah Depray 1
Topping, Schuyler 1
United States. Continental Army 1
Waugh family 1
Webster family 1
White, Alain Campbell, 1880-1951 1
Wickwire, Grant, 1760-1848 1
Wright family 1
Wright, Jonathan, 1745/46-1836 1
Wright, Samuel, 1789-1875 1
+ ∧ less