Skip to main content Skip to search results

Showing Collections: 1 - 10 of 18

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

Judson Canfield papers

1985-24-0

 Collection
Identifier: 1985-24-0
Scope and Contents The papers of Judson Canfield (1759-1840), consisting primarily of legal documents, including agreements, deeds, executions, receipts, statements, and correspondence and include a small collection of correspondence and writings relating to Walter Ferriss, whose daughter married Canfield's son. The papers are arranged in two series. Series 1, Judson Canfield papers, primarily consists of documents related to Canfield's law practice. Most involve matters in and around Sharon, Conn., but there...
Dates: translation missing: en.enumerations.date_label.created: 1760-1856; Other: Date acquired: 05/10/1987

Catlin family papers

00-2010-113-0

 Collection
Identifier: 00-2010-113-0
Scope and Contents Papers related to the Catlin family of Harwinton and Winchester, Conn., consisting of correspondence, deeds, a bill of sale, Luman Catlin (Sr.)'s will, and a receipt from the Treasury Dept. of the State of Connecticut exempting the payment of taxes on a note.Family members represented in the collection are Hannah Bull Catlin (1777-1857), the wife of Horace Catlin (1774-1819); Horace's brother Luman Catlin (1767-1852); two of Luman's sons, Luman Catlin (1804- ) and Alfred Catlin...
Dates: translation missing: en.enumerations.date_label.created: 1830-1905

Colvocoresses family papers

1996-16-0

 Collection
Identifier: 1996-16-0
Scope and Contents The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards;  and news clippings, notes, photographs relating to the Champlin family; notes on...
Dates: translation missing: en.enumerations.date_label.created: 1861-1996; Other: Date acquired: 01/08/1996

Nan F. Heminway papers

2004-25-0

 Collection
Identifier: 2004-25-0
Scope and Contents The personal papers of Nan Ferguson Heminway (1920-2006), whose professional career spanned 50 years. She took up permanent residence in 1971 in Litchfield and decorated many historic homes. She was extensively involved with historic preservation, the Garden Club, and the Litchfield Historical Society. The papers consist of files related to Hemingway's decorating projects and professional activities and include notes, correspondence, minutes, reports, wallpaper samples, carpet samples,...
Dates: translation missing: en.enumerations.date_label.created: 1953-2003; Other: Date acquired: 05/10/2000

Landon and Howd families papers

1999-18-0

 Collection
Identifier: 1999-18-0
Scope and Contents The papers of the Landon and Howd families of Salisbury, Conn., including bonds, correspondence, deeds, estate records, and other items. Family members reflected in the papers include James Landon (1744-1813) and his son James (1770-1833), Henry E. Howd, (1799-1878; son-in-law of the younger James Landon), and Henry E. Howd's son Frank E. Howd (1849-1933).John Landon (1720-1810) was one of four brothers who moved to Litchfield, Conn., with their father, James, in the 1720s. John...
Dates: translation missing: en.enumerations.date_label.created: 1795-1936; Other: Date acquired: 01/01/1999

Litchfield Female Academy collection

1890-07-2

 Collection
Identifier: 1890-07-2
Scope and Contents This collection documents the history of The Litchfield Female Academy, Litchfield, Connecticut. Early records refer to the Academy as Miss Pierce's School, Miss Pierce's Academy, and Sarah Pierce's Academy. In the collection are institutional records; correspondence, diaries, journals, school notebooks, and albums of students; papers of Sarah Pierce and the Pierce family; and correspondence of Emily Noyes Vanderpoel regarding her research for her books "Chronicles of a Pioneer School, from...
Dates: translation missing: en.enumerations.date_label.created: 1787-1927; Other: Date acquired: 01/01/1890

Litchfield Rarities/Bill Alexander collection

2002-21-0

 Collection
Identifier: 2002-21-0
Scope and Contents Connecticut covers (1967-1971); postcards, (circa 1903-1969); envelopes, unknown to Ransom (circa 1883), Pratt & Thompson to Ebenezer Wooster (1886), Flynn & Doyle to George R. Bailey (1913); photographs, including Litchfield High School students (circa 1880s), cabinet cards; publications and ephemera (1910s-1930s); Swamp-Root Almanacs, imprinted with Litchfield Pharmacy and Crutch & McDonald; deeds, F. Nelson B. Smith (1846), Edwin E. Pretiss (1858), and Charles Munson (1867);...
Dates: translation missing: en.enumerations.date_label.created: 1797-1971; Other: Date acquired: 02/08/2003

Litchfield County papers

00-1973-30-0

 Collection
Identifier: 00-1973-30-0
Scope and Contents

Collection of papers related to Litchfield County, including bills, receipts, correspondence, deeds, judicial records, ephemera, and other documents. Towns represented include Goshen, Torrington, and Winchester.

Dates: translation missing: en.enumerations.date_label.created: 1866-1902; Other: Date acquired: 01/12/1973

Pierce family correspondence

1978-39-8

 Collection
Identifier: 1978-39-8
Scope and Contents The Pierce Family Correspondence consists primarily of letters to and from the children of John Pierce and his first wife, Mary (Paterson) Pierce, as well as of his second wife, Mary (Goodman) Pierce. The collection documents events of national importance: John Pierce, a colonel and paymaster in the Continental Army, received letters from numerous correspondents concerning military, administrative, and political news of the American Revolution. Moreover, the Pierce brothers traveled...
Dates: translation missing: en.enumerations.date_label.created: 1775-1825; Other: Majority of material found in 1776-1825; Other: Date acquired: 01/01/1978

Filtered By

  • Subject: Correspondence X
  • Subject: Receipts X

Filter Results

Additional filters:

Subject
Receipts 17
Deeds 10
Financial records 8
Litchfield (Conn.) 8
Legal documents 7
∨ more
Account books 6
Business records 5
Land surveys 5
Western Reserve (Ohio) 5
Wills 5
Bonds (legal records) 4
Ephemera 4
Estate inventories 4
Leases 4
Photographs 4
Promissory notes 4
Broadsides (notices) 3
Diaries 3
Invitations 3
Judicial records 3
Merchants -- Connecticut -- Litchfield 3
Notebooks 3
Prescriptions 3
Rewards of merit 3
Schools 3
United States--History--Revolution, 1775-1783 3
United States--Politics and government--1775-1783. 3
Autograph albums 2
Certificates 2
Drawings 2
Epidemics--New York (State)--New York 2
Litchfield (Conn.) - History 2
Medicine--United States--History--18th century 2
Poems 2
Private schools - Connecticut - Litchfield - History 2
Recipes 2
Southern States--History--1775-1865 2
Speeches 2
Theater programs 2
Torrington (Conn.) 2
United States--Politics and government--1783-1865 2
Women - Education - Connecticut - Litchfield - History 2
Writs 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Banks and banking 1
Banks and banking -- United States 1
Billheads 1
Business enterprises -- Connecticut -- Litchfield 1
Charleston (S.C.)--Description and travel 1
Collecting of accounts--United States 1
Commonplace books 1
Connecticut--Politics and government 1
Criminal court records 1
Erie Canal (N.Y.) -- History 1
Exercise books 1
Florida--Description and travel 1
Fort Ticonderoga (N.Y.)--Capture, 1777 1
Genealogy--Connecticut 1
Goshen (Conn.) 1
Government records 1
Greeting cards 1
Hat trade -- Connecticut -- Litchfield 1
Historic preservation 1
Indentures 1
Interior decoration 1
Land titles--Connecticut 1
Law--Connecticut 1
Law--United States--Study and teaching 1
Lawyers -- Connecticut 1
Lawyers -- Connecticut -- Litchfield 1
Lawyers -- Connecticut -- Litchfield County 1
Lawyers--Correspondence 1
Licenses 1
Litchfield (Conn.) -- History 1
Litchfield (Ohio) 1
Manuscripts 1
Medicine -- Formulae, receipts, prescriptions 1
Memoirs 1
Military commissions 1
Military records 1
Minutes 1
Naugatuck (Conn.) 1
New Hartford (Conn.) 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Notes 1
Orders (military records) 1
Petitions for bankruptcy 1
Physicians -- Connecticut -- Litchfield 1
Postmasters 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Privateering--United States 1
Real property 1
Revivals--United States 1
Salisbury (Conn.) 1
Schools -- Connecticut 1
Schools -- Connecticut -- Litchfield 1
+ ∧ less
 
Names
Canfield family 2
Connecticut. County Court (Litchfield County) 2
Litchfield Female Academy (Conn.) 2
Litchfield Historical Society (Litchfield, Conn.) 2
Pierce, Sarah, 1767-1852 2
∨ more
Reeve, Tapping, 1744-1823 2
Stowe, Harriet Beecher, 1811-1896 2
Washington, George, 1732-1799 2
Adams, John Quincy, 1767-1848 1
Alexander, Bill 1
Bard, Samuel, 1742-1821 1
Beach, Lucy Sheldon, 1788-1889 1
Bird family 1
Bishop family 1
Bostwick family 1
Brace, John Pierce, 1793-1872 1
Bradley, Abraham, 1731-1824 1
Brown family 1
Brown, David W. 1
Buck family 1
Canfield, Judson, 1759-1840 1
Catlin family 1
Catlin, Alfred, 1820-1887 1
Catlin, Exene, 1839- 1
Catlin, Hannah Bull, 1777-1857 1
Catlin, Luman, 1767-1852 1
Catlin, Luman, 1804- 1
Catlin, Mary Lucretia, 1839- 1
Champlin family 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Connecticut Land Company 1
Connecticut. Treasury Department 1
Cushman, John P. (John Paine), 1784-1848 1
Cushman, Maria Tallmadge, 1790-1878 1
Deming, Julius, 1755-1838 1
Destouches, Charles-René-Dominique Sochet, 1727-1794 1
Dwight, Timothy, 1752-1817 1
Ferriss family 1
Ferriss, Walter, 1768-1806 1
First Congregational Church (Litchfield, Conn.) 1
Hazen family 1
Heminway, Nan Ferguson, 1920-2006 1
Hine family 1
Hooker, Asahel, 1762-1813 1
Howd family 1
Howd, Frank, 1849-1933 1
Johnson family 1
Landon family 1
Landon, James, 1770-1833 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Historic District Advisory Commission 1
Litchfield Historical and Architectural Commission 1
Litchfield Law School 1
Litchfield Light Horse (Military unit) 1
Masters, S. 1
McEuen family 1
Mitchell family 1
Morris, James, 1722-1789 1
National Register of Historic Places 1
Northrop family 1
Pierce, James, 1779-1846 1
Pierce, John, 1752-1788 1
Pierce, Timothy, 1778-1801 1
Platt, Merit S. 1
Rush, Benjamin, 1746-1813 1
Seymour family 1
Seymour, Epaphroditus, 1783-1854 1
Seymour, Henry, 1780-1837 1
Seymour, Horatio, 1778-1857 1
Seymour, Horatio, 1810-1886 1
Seymour, Lucy Morris Woodruff, 1807-1894 1
Seymour, Mary H. (Mary Harrison), 1835-1913 1
Seymour, Moses, 1774-1826 1
Seymour, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Sheldon family 1
Sheldon, Daniel, 1726-1772 1
Sheldon, Daniel, 1750-1840 1
Sheldon, Daniel, 1780-1828 1
Sheldon, Frederick, 1827-1907 1
Sheldon, Henry, 1790-1868? 1
Sheldon, Lucretia Gross, 1724-1772 1
Sheldon, William, 1802-1826 1
Silliman, Gold Selleck, 1777-1868 1
Society of the Cincinnati 1
Stoddard family 1
Stone, Joel, 1749-1833 1
Storrs family 1
Tallmadge, Benjamin, 1754-1835 1
Tallmadge, Frederick A. (Frederick Augustus), 1792-1869 1
Taylor family 1
Thacher, Partridge, 1714-1786 1
Tisdale, Elkanah, 1768-1835 1
Titus family 1
Treadwell family 1
Trumbull, Jonathan, 1740-1809 1
United States. Office of Internal Revenue 1
+ ∧ less