Skip to main content Skip to search results

Showing Collections: 61 - 70 of 248

B. Woodruff Clark collection

2002-34-0

 Collection
Identifier: 2002-34-0
Scope and Contents Accession 2002-34-0: 12 views of Litchfield after an ice storm, Feb. 22 and 23, 1898; 3 winter landscapes, Mar. 30, 1928; 1 unidentified winter landscape, 1 of two unidentified men playing tennis. Accession 1995-10-0: Household inventory, B. S. Clark, "Shadow Lawn," South St., Litchfield, Conn., 1912; photographs, ice storm, 1942; List of motor vehicles, State of Connecticut, 1914 (J. P. Woodruff is owner number 1); Chaffers Handbook to Hall Marks on Gold & Silver Plate, by...
Dates: translation missing: en.enumerations.date_label.created: 1842-1942; Other: Date acquired: 10/10/2002

Elsa Hinchman Clark collection

00-2010-271-0

 Collection
Identifier: 00-2010-271-0
Abstract

The Elsa Hinchman Clark collection (2010-271-0) contains documents from the Woodruff family.

Dates: translation missing: en.enumerations.date_label.created: 1862-1960s; Other: Date acquired: 08/08/2011

Clark family record

00-2010-168-0

 Collection
Identifier: 00-2010-168-0
Scope and Contents

A letter in which Merit Clark writes Moses Seymour Jr. with his family record and a note recording the births of members of the Clark family.

Dates: translation missing: en.enumerations.date_label.created: circa 1820s-1830s

C.A.Clinton letter

00-2009-123-0

 Collection
Identifier: 00-2009-123-0
Scope and Contents Letter from C. A. (Charles Alexander) Clinton (1798-1861) to Martin Van Buren (1782-1862), then Vice President of the United States. The letter introduces Mr. Edward Byrne of New York City to the Vice President and requests that he provide Byrne with a letter of introduction to the acting American Ambassador in London, Aaron Vail (1796-1878). C.A. Clinton was the son of New York governor, Dewitt Clinton. He served as his father’s secretary until his death in 1828 and then relocated to New...
Dates: translation missing: en.enumerations.date_label.created: 1833 Jan 3

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

Connecticut Daughters of the American Revolution collection

00-1992-43-0

 Collection
Identifier: 00-1992-43-0
Scope and Contents

Letter written by Elizabeth C. Barney Buel, State Regent, 1922; scrapbook regarding Register of Revolutionary Soldiers and Patriots Buried in Litchfield County by Joyce Mackenzie Cropsey, 1976; letter written by Mabel S. Haley, 1981.

Dates: translation missing: en.enumerations.date_label.created: 1922-1981; Other: Date acquired: 01/01/1992

Connecticut Ice Yacht Club records

2017-03-0

 Fonds
Identifier: 2017-03-0
Content Description The Connecticut Ice Yacht Club records (2017-03-0, 1.00 linear feet) consist of club newsletters, correspondence, member lists, meeting minutes, and financial records; the club's constitution and by-laws; safety manuals; information on local ice yacht races; information on the club's logo and trophy design; and related newspaper clippings, photographs, and a video recording. The Connecticut Ice Yacht Club (C.I.Y.C.) was started in 1939, and has been based at Bantam Lake since its...
Dates: 1940 - 2016

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

Robert Cooley collection

2004-07-0

 Collection
Identifier: 2004-07-0
Scope and Contents Collection of materials purchased by Robert Cooley relating generally to Litchfield and the surrounding area. The collection includes individual 18th and 19th century letters and documents; deeds and other legal papers related to Capt. Miles Beach, 1766-1800s; photographs, including cabinet cards, cartes-de-viste, ambrotypes, daguerreotypes, tintypes loose, in cases, and/or in albums; materials related to the Coley, Tice, and Lewis family lineages and genealogy; and 19th and 20th century...
Dates: translation missing: en.enumerations.date_label.created: 1766-1999; Other: Majority of material found in 1766-1999; Other: Date acquired: 08/04/1992

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

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