Skip to main content Skip to search results

Showing Collections: 91 - 100 of 248

Gould family papers

1931-08-0

 Collection
Identifier: 1931-08-0
Scope and Contents

Small collection of correspondence between members of several generations of the Gould and Dubois families. Includes some genealogical notes.

Dates: translation missing: en.enumerations.date_label.created: 1799-1923

George Glen Gould and Florence Holden Gould papers

1955-03-0

 Collection
Identifier: 1955-03-0
Scope and Contents The George Glen Gould and Florence Holden Gould papers (1955-03-0, 1.25 linear feet) document the activities of a New York City couple whose activities centered around their appreciation of period furniture, silks, rugs, and other interior design topics. The collection also includes genealogical information related to several descendents of Judge James Gould of Litchfield, Conn. The papers include correspondence, drafts and published versions of articles, photographs, research files, and...
Dates: translation missing: en.enumerations.date_label.created: 1777-1957; Other: Date acquired: 03/06/1955

James Gould letter

00-2010-10-0

 Collection
Identifier: 00-2010-10-0
Scope and Contents

Letter from James Gould, dated Litchfield May 7, 1814 to Mr. Smith concerning distribution of a bonus by the Hartford Bank Committee.

Dates: translation missing: en.enumerations.date_label.created: 1814 May 7

Grand Army of the Republic, Seth F. Plumb Post No. 80 records

1918-39-0

 Collection
Identifier: 1918-39-0
Scope and Contents The Grand Army of the Republic (GAR), Seth F. Plumb Post No. 80 records document the Litchfield, Conn., post, which was active from 1886 to 1918. The collection consists of circular letters, minutes, receipts, correspondence, adjutant's reports, membership applications, constitution and by-laws, and ephemera. Includes 1891-1892 receipt book with stubs for dues paid, etc. by members name and amount paid. Minute book Jan 1, 1887 to Jan 1, 1893 and Minute book Jan 1, 1893 to Aug 1918 are...
Dates: translation missing: en.enumerations.date_label.created: 1886-1918; Other: Date acquired: 01/08/1918

Grant family papers

1914-15-0

 Collection — Container: 1914-15-0 Grant Box 1
Identifier: 1914-15-0
Abstract

Papers relating to the Grant family of Litchfield, including Hannah Grant (1785-1871) and her children Charles William (1810-1881), David McNeil (1812-1885), Harriet Lucretia (1814-1892), and John Mason (1817-1878).  The collection is mostly comprised of family correspondence, but also includes various school lessons and papers, family account records, and real estate records.

Dates: translation missing: en.enumerations.date_label.created: 1817-1869; Other: Date acquired: 11/30/1897

Henry B. Graves papers

00-1971-43-0

 Collection
Identifier: 00-1971-43-0
Scope and Contents

Three account books , notes, and correspondence related to the law practice of Henry B. Graves of Litchfield, Conn. The account books are currently stored in 3B Box 21.

Dates: translation missing: en.enumerations.date_label.created: 1843-1883; Other: Date acquired: 01/08/1971

Correspondence and notes regarding the Griswold family

00-2010-180-0

 Collection
Identifier: 00-2010-180-0
Scope and Contents

Correspondence and notes regarding the Griswold family, primarily centered on ancestors in England. Correspondence is addressed to Edward Elbridge Salisbury and Evelyn McCurdy Salisbury.

Dates: translation missing: en.enumerations.date_label.created: 1875-1886

Guild and Stevens families papers

00-1971-46-0

 Collection
Identifier: 00-1971-46-0
Scope and Contents

Photographs, correspondence, and other items related to the Guild family of Milton, Litchfield, Conn., and the Stevens family of Bethlehem, Conn. Some papers also relate to the Lindley family of Ansonia, Conn. Primary correspondents include Penfield Guild (1832-1901), his sister Mary Guild Stevens (1816- ), and her husband James Stevens (1812- ).

Dates: translation missing: en.enumerations.date_label.created: 1834-1860; Other: Date acquired: 07/10/1971

Guion family papers

2004-43-0

 Collection
Identifier: 2004-43-0
Abstract

The papers of the Guion family of Litchfield. Brothers Hobart Guion (1869-1950) and George Guion (1870-1962) married sisters Harriet Cutler McAllister (1880-1977) and Amelia Hamilton McAllister (1877-1962), respectively.

Dates: translation missing: en.enumerations.date_label.created: circa 1870-1977; Other: Date acquired: 07/12/2006

Hack and Eraclito collection

1981-09-0

 Collection
Identifier: 1981-09-0
Scope and Contents The Hack and Eraclito collection consists of papers which relate to the former Westleigh Inn of Litchfield, Conn., owned by Joseph J. Hack, Jr., Daniel J. Hack, and Frank Eraclito. The inn was in operation from 1946 until it was sold in 1973. The collection consists of incorporation, subscriber, and stock records; menus; advertisements, ad mattes, and news clippings; photographs of building interiors, exteriors, the owners and their families, and the staff; menus; thank you notes and...
Dates: translation missing: en.enumerations.date_label.created: 1945-1972; Other: Date acquired: 02/06/1981

Filtered By

  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Correspondence 195
Litchfield (Conn.) 75
Photographs 54
Letters (correspondence) 52
Business records 37
∨ more
Deeds 37
Financial records 30
Ephemera 25
Legal documents 24
Manuscripts 23
Scrapbooks 22
Account books 20
United States--History--Civil War, 1861-1865 20
Minutes 18
Diaries 17
Receipts 17
Drawings 15
Notebooks 12
Merchants -- Connecticut -- Litchfield 11
Notes 11
Poems 11
United States--History--Revolution, 1775-1783 11
Litchfield (Conn.) -- History 10
Land surveys 9
Estate inventories 8
Autograph albums 7
Clergy 7
Invitations 7
Military records 7
Programs 7
Western Reserve (Ohio) 7
Certificates 6
Goshen (Conn.) 6
Government records 6
Maps 6
Wills 6
Architectural drawings 5
Broadsides (notices) 5
Business enterprises -- Connecticut -- Litchfield 5
Lawyers -- Connecticut -- Litchfield 5
Leases 5
Military commissions 5
Promissory notes 5
Billheads 4
Bonds (legal records) 4
Judicial records 4
Litchfield (Conn.) - History 4
Recipes 4
Rewards of merit 4
Schools 4
Schools -- Connecticut 4
Schools -- Connecticut -- Litchfield 4
United States--Politics and government--1775-1783. 4
World War, 1939-1945 4
Accounts 3
African Americans -- Connecticut -- Litchfield 3
Dairy farming -- Connecticut 3
Greeting cards 3
Land titles--Connecticut 3
Lawyers -- Connecticut 3
Lawyers--Correspondence 3
Litchfield (Conn.) -- Church history 3
Litchfield (Conn.) -- Politics and government 3
Physicians -- Connecticut -- Litchfield 3
Prescriptions 3
Slavery 3
Slavery--United States 3
Speeches 3
Torrington (Conn.) 3
United States--Politics and government--1783-1865 3
Women - Education - Connecticut - Litchfield - History 3
Writs 3
African Americans 2
China -- Commerce 2
Commonplace books 2
Connecticut--Politics and government 2
Drugstores -- Connecticut -- Litchfield 2
Engravings (prints) 2
Epidemics--New York (State)--New York 2
Gardening -- Connecticut -- Litchfield -- Societies, etc. 2
Historic buildings -- Connecticut -- Litchfield 2
Historic preservation 2
Inventories 2
Law students -- Connecticut -- Litchfield 2
Law--United States--Study and teaching 2
Letters of recommendation 2
Litchfield (Conn.) - Social life and customs 2
Litchfield (Conn.) -- Social life and customs 2
Medicine--United States--History--18th century 2
Memoirs 2
Mortgages 2
Petitions for bankruptcy 2
Photographs -- Coloring 2
Private schools - Connecticut - Litchfield - History 2
Reports 2
Revivals--United States 2
Roads 2
Second Great Awakening 2
Sermons 2
Southern States--History--1775-1865 2
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 14
Litchfield Law School 6
Reeve, Tapping, 1744-1823 5
Deming, Julius, 1755-1838 4
Litchfield High School (Litchfield, Conn.) 4
∨ more
St. Michael's Church (Litchfield, Conn.) 4
White, Alain Campbell, 1880-1951 4
Yale College (1718-1887) 4
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Canfield family 3
Catlin family 3
Dana, Richard Henry, 1879-1933 3
Deming family 3
First Congregational Church (Litchfield, Conn.) 3
Kilbourn family 3
Litchfield Female Academy (Conn.) 3
Plumb, Seth F., 1836-1864 3
Seymour, Moses, 1774-1826 3
Stoddard family 3
Wolcott, Oliver, 1726-1797 3
Adams family 2
Adams, Charles, 1805-1883 2
Adams, Joseph, 1764-1856 2
Aerotherm Corporation 2
Beach, Lucy Sheldon, 1788-1889 2
Bishop family 2
Brace, J. (Jonathan), 1810-1877 2
Brown family 2
Buel family 2
Buell family 2
Catlin, John, 1814-1894 2
Champion family 2
Clark family 2
Connecticut Land Company 2
Connecticut. County Court (Litchfield County) 2
Deming, Adelaide, 1864-1956 2
Deming, Charlotte, 1868-1963 2
Dunn, Howard Frederic 2
Echo Farm Company 2
Gould family 2
Gould, E. Sherman (Edward Sherman), 1837-1905 2
Grimes, William, 1784-1865 2
Hill family 2
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 2
Kilbourne, Payne Kenyon, 1815-1859 2
Kilburn family 2
Litchfield (Conn.) 2
Litchfield Historic District Advisory Commission 2
Litchfield Historical and Architectural Commission 2
Litchfield Light Horse (Military unit) 2
Murphy, Henry Cruse, 1810-1882 2
My Country Society 2
Pierce, Sarah, 1767-1852 2
Plumb, Charles E., 1845-1913 2
Quincy, Mary Perkins, 1866-1921 2
Seherr-Thoss, Sonia P., 1919-2006 2
Seymour family 2
Seymour, Epaphroditus, 1783-1854 2
Seymour, Origen Storrs, 1804-1881 2
Sheldon family 2
Sheldon, Daniel, 1750-1840 2
Shepaug Railroad 2
Silliman, Gold Selleck, 1777-1868 2
Stowe, Harriet Beecher, 1811-1896 2
UOP Inc. Aerospace Division 2
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 2
Washington, George, 1732-1799 2
Webster family 2
Woodruff, George M. (George Morris), 1836-1930 2
Woodruff, James Parsons, 1868-1931 2
Adams, Charles, 1845-1864 1
Adams, Elijah, Esq. (1771-1838) 1
Adams, John Quincy, 1767-1848 1
Aerotec Industries 1
Alexander, Bill 1
Alfred family 1
Allen family 1
Alsop family 1
American Home Missionary Society 1
American Revolution Bicentennial Commission of Litchfield 1
American Telegraph and Telephone Company 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
B/E Aerospace 1
Babbitt, Thomas 1
Bacon, Asa 1
Bailey, Gamaliel, 1807-1859 1
Baldwin family 1
Baldwin, George 1
Barber, Frances Ives 1
Barber, Joseph, active 1823 1
Bard, Samuel, 1742-1821 1
Barnes family 1
Barnes, Emily, 1832-1837 1
Beach family 1
+ ∧ less