Skip to main content Skip to search results

Showing Collections: 1 - 10 of 17

John Quincy Ames papers

2004-53-0

 Collection
Identifier: 2004-53-0
Scope and Contents The John Quincy Ames papers (1834-1923) consist of his Civil War discharge papers, pension papers regarding his widow and two children, and four family photos. Ames was born in Morris, Conn., (then Litchfield South Farms) in 1845. In 1864, he enlisted in the army, serving in 2nd Connecticut Heavy Artillery, Co. A, during the United States Civil War. He was mustered out in 1865. He lived and worked in Salisbury, Conn., until moving to a farm on Beach Street in Litchfield in 1885. He married...
Dates: translation missing: en.enumerations.date_label.created: 1834-1923; Other: Date acquired: 09/08/2005

Phineas Baldwin and Reuben Webster journal

00-2010-110-0

 Collection
Identifier: 00-2010-110-0
Scope and Contents The journal of Phineas Baldwin (abt. 1847-1817) and Reuben Webster (1757-1833) documents the activites of two men in Litchfield, Conn.  Baldwin traded in a variety of commodities and services with Litchfield residents, such as wood, veal, rice, tobacco, butter, and carting. His sections of the book run from 1784 to 1806. Another person, perhaps Reuben Webster, also used the book. In these sections, dating from 1817 through 1829, are several entries regarding Baldwin's estate, several...
Dates: translation missing: en.enumerations.date_label.created: 1784-1829; Other: Date acquired: 09/04/2011

Beach, Webster, and Dickinson families papers

1995-15-0

 Collection
Identifier: 1995-15-0
Scope and Contents The Beach, Webster, and Dickinson families papers (1995-15-0, 4.59 linear feet) relate to three associated Litchfield, Conn., families. In 1916, Bessie Rachel Beach (1893-1976) married Leonard Dickinson (1895-1946). The parents of Bessie were Milo D. Beach (1861-1959) and Louisa Webster Beach (1862-1951). A large part of the collection consists of genealogical information culled from a variety of sources. Original materials include marriage certificates; correspondence; mortgages and deeds;...
Dates: translation missing: en.enumerations.date_label.created: 1791-1990; Other: Date acquired: 05/12/1995

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

Bissell family collection

1949-24-0

 Collection
Identifier: 1949-24-0
Scope and Contents The papers of the Bissell and Bissell-Baldwin families, including family members, friends, and business associates. The collection consists of correspondence, business records, account books, and other records. Isaac Bissell (1682-1744) moved to Litchfield in 1723, where he owned a 60th share, approximately 700 acres. He was the father of ten children, including Benjamin (1717-1747) and Zebulon (1724-1777). The Bissells were farmers, although there is little material in the Society's...
Dates: translation missing: en.enumerations.date_label.created: 1760-1926; Other: Date acquired: 01/01/1949

Ebenezer Bolles family papers

1932-22-0

 Collection
Identifier: 1932-22-0
Scope and Contents The Ebenezer Bolles family papers relate to Ebenezer Bolles (1764-1826), his sons Ebenezer W. Bolles (1793-1854), Samuel Penfield Bolles (1795-1875), and Henry Bolles (1802-1849), and Samuel's wife's half-brother William Mather Clark (1805-1878). The papers consist of correspondence, deeds, legal papers, and account books. Ebenezer Bolles (1764-1826) married Abigail Penfield Bolles (1763-1844). They settled in Litchfield, where all of their children where born; as adults, most of them moved...
Dates: translation missing: en.enumerations.date_label.created: 1789-1849; Other: Date acquired: 01/01/1932

Connecticut Mining Company account book

00-1939-23-0

 Collection
Identifier: 00-1939-23-0
Scope and Contents The Connecticut Mining Company account book (1939-23-0) contains financial records for the years 1858 through 1860. The Connecticut Mining Company was incorporated in 1854 by the state General Assembly with the purpose of exploring for iron, copper and other metals and minerals, and for mining, vending, smelting and working the same. The thiry-five page ledger contains the names of laborers who worked in the mines, as well as their daily wages. Also noted are larger amounts that individuals...
Dates: translation missing: en.enumerations.date_label.created: 1858-1860; Other: Date acquired: 07/01/1939

Deming, Perkins, and Quincy families papers

1950-01-0

 Collection
Identifier: 1950-01-0
Scope and Contents The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

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

Moses Lyman papers

00-1985-25-0

 Collection
Identifier: 00-1985-25-0
Scope and Contents

Papers relating to Moses Lyman (1768-1844) of Goshen, Conn., consisting of a document related to the Litchfield and Canaan turnpike road, a land survey of Ivy Mountain, and an agreement with Benjamin Palmer to dismantle and rebuild his house. The Palmer agreement is four pages and quite detailed, specifying building materials and techniques, costs, and a schedule for completion.

Dates: translation missing: en.enumerations.date_label.created: 1799-1832; Other: Date acquired: 01/01/1948

Filtered By

  • Subject: Litchfield (Conn.) X
  • Subject: Account books X

Filter Results

Additional filters:

Subject
Account books 16
Litchfield (Conn.) 13
Correspondence 12
Diaries 10
Business records 6
∨ more
Deeds 6
Estate inventories 4
Financial records 4
Legal documents 4
Merchants -- Connecticut -- Litchfield 4
Photographs 4
United States--History--Revolution, 1775-1783 4
Autograph albums 3
Goshen (Conn.) 3
Land surveys 3
Litchfield (Conn.) - History 3
Military records 3
Notebooks 3
Receipts 3
Business enterprises -- Connecticut -- Litchfield 2
China -- Commerce 2
Commonplace books 2
Connecticut--Politics and government 2
Drawings 2
Invitations 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- History 2
Recipes 2
Rewards of merit 2
Scrapbooks 2
United States--History--Civil War, 1861-1865 2
United States--Politics and government--1775-1783. 2
United States--Politics and government--1783-1865 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Alaska -- Description and travel 1
Architectural drawings 1
Banks and banking -- United States 1
Billheads 1
Bonds (legal records) 1
Broadsides (notices) 1
Brochures 1
Business enterprises 1
Certificates 1
Champion (N.Y.) 1
Checks 1
Colchester (Conn.) 1
Collecting of accounts--United States 1
Contracts 1
Criminal court records 1
Dairy farming -- Connecticut 1
Drugstores -- Connecticut -- Litchfield 1
Epidemics--New York (State)--New York 1
Erie Canal (N.Y.) -- History 1
Exercise books 1
Genealogy--Connecticut 1
Great Britain -- Commerce 1
Greeting cards 1
Hat trade -- Connecticut -- Litchfield 1
House construction 1
House painting 1
Indentured servants 1
Inventories 1
Judicial records 1
Land titles--Connecticut 1
Law--Connecticut 1
Law--United States--Study and teaching 1
Lawyers--Correspondence 1
Leather industry and trade -- Connecticut -- Litchfield 1
Ledgers (account books) 1
Litchfield (Conn.) -- Politics and government 1
Litchfield County (Conn.) 1
Marriage certificates 1
Medicine 1
Medicine--United States--History--18th century 1
Memoirs 1
Merchants -- Connecticut -- Morris 1
Military commissions 1
Military pensions -- United States -- Revolution, 1775-1783 1
Mineral industries 1
Minutes 1
Morris (Conn.) 1
Mortgages 1
North America -- Description and travel 1
Norwich (Conn.) 1
Petitions for bankruptcy 1
Physicians -- Connecticut -- Litchfield 1
Postcards 1
Postmasters 1
Postmasters -- Connecticut -- Litchfield 1
Private schools - Connecticut - Litchfield - History 1
Promissory notes 1
Railroads 1
Real property 1
Revivals--United States 1
Roads 1
Rochester (N.Y.) 1
Schools 1
Second Great Awakening 1
+ ∧ less
 
Names
Litchfield Female Academy (Conn.) 2
Litchfield Law School 2
Reeve, Tapping, 1744-1823 2
Seymour family 2
Webster family 2
∨ more
Wolcott, Oliver, 1726-1797 2
Alsop family 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Baldwin family 1
Baldwin, Phineas 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Milo D., 1861-1959 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Bissell family 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Brace, John Pierce, 1793-1872 1
Champion family 1
Champion, Henry, 1751-1836 1
Clark family 1
Connecticut Mining Co. 1
Connecticut. County Court (Litchfield County) 1
Coopernail, George, 1876-1964 1
Deming family 1
Deming, Julius, 1755-1838 1
Dickinson family 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
Freeman, Hannah Huntington Wolcott, 1803-1838 1
Granniss family 1
Huntington, Jabez Williams, 1788-1847 1
Litchfield Creamery (Litchfield, Conn.) 1
Litchfield Historical Society (Litchfield, Conn.) 1
Lyman, Moses, 1768-1844 1
Palmer, Benjamin 1
Perkins family 1
Pierce, Sarah, 1767-1852 1
Plumb, Frederick B. (Frederick Buell), 1913-2002 1
Quincy family 1
Quincy, Mary Perkins, 1866-1921 1
Rankin, Laura Maria Wolcott, 1811-1887 1
Rice, Betsy Dickinson Dinan 1
Rockhill, Edith Howell Perkins, 1870-1946 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
Sill family 1
Sill, Elisha, 1730-1808 1
Silliman, Gold Selleck, 1777-1868 1
Smith, Bateman 1
Smith, Julia Bissell 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 1
Vanderpoel, Emily Noyes, 1842-1939 1
Webster, Reuben, 1757-1833 1
Wolcott, Betsey Huntington, 1774-1812 1
Wolcott, Frederick, 1767-1837 1
Wolcott, Oliver, 1760-1833 1
Woodruff family 1
Woodruff, George C. (George Catlin), 1805-1885 1
Woodruff, George M. (George Morris), 1836-1930 1
Woodruff, Henrietta Sophronia Seymour, 1806-1892 1
Woodruff, James Parsons, 1868-1931 1
Woodruff, Lewis B. (Lewis Bartholomew), 1809-1875 1
Woodruff, Morris, 1777-1840 1
Woodruff, Reuben M., 1811-1849 1
Yale College (1718-1887) 1
+ ∧ less