Skip to main content Skip to search results

Showing Collections: 11 - 20 of 36

Elisha Frisbie Accounts and Journal

00-1955-37-0

 Collection
Identifier: 00-1955-37-0
Scope and Contents The Elisha Frisbie Accounts and Journal (1955-37-0) contain tables documenting the number of men in Captain Seymour's militia under Elisha Sheldon from October 25th to December 25th 1776. The tables break the numbers of men down into the number sick, discharged, fit for duty, dead, etc. There are also very small entries tracking the movement of the militia, and there are also accounts of rations and money spent. There are also a number of diary entries detailing military activity for the...
Dates: translation missing: en.enumerations.date_label.created: 1776 Oct 25 - 1776 Dec 25; Other: Date acquired: 01/01/1955

James Gilbert manuscript

00-2010-178-0

 Collection
Identifier: 00-2010-178-0
Scope and Contents

An historical account, titled "A Journey into the Past," of the section of Litchfield called Headquarters, written by James Gilbert, Jun 13, 1935, in which he describes lands inhabited by former slaves, local characters, and the Dennison, Granniss, and Hayes families.

Dates: translation missing: en.enumerations.date_label.created: 1935 Jun 13

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

Thomas Harney daybook

00-1913-32-0

 Collection
Identifier: 00-1913-32-0
Scope and Contents

The Thomas Harney daybook (1913-32-0) contains various entries by Thomas Harney, and later his wife, between the years 1856 and 1876. The majority of the journal contains brief daily entries that describe the weather condition, the wind direction, daily activities, and the temperature at sunrise, noon, and sunset. Also recorded are letters sent, as well as a recipe for ink and whitewash. Item is currently housed in 3A Box 22.

Dates: translation missing: en.enumerations.date_label.created: 1856-1876; Other: Date acquired: 11/30/1912

Joseph E. Hopkins notebook

00-1956-33-0

 Collection
Identifier: 00-1956-33-0
Scope and Contents

The Joseph E. Hopkins notebook (1956-33-0) contains handwritten notes on the history of the district east of Northfield, Connecticut extending to the Naugatuck River. The notebook was created in 1955 by Joseph E. Hopkins. In addition to general history of the area, the notebook also contains information about the Hopkins family during the eighteenth and nineteenth centuries.

Dates: translation missing: en.enumerations.date_label.created: 1955; Other: Date acquired: 08/10/1957

Jones and Kilbourn families papers

1971-15-0

 Collection
Identifier: 1971-15-0
Abstract The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates: translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972

Dwight C. Kilbourn letter

00-1986-01-0

 Collection
Identifier: 00-1986-01-0
Scope and Contents

Dwight C. Kilbourn writes to Mr. Kingsbury about a visit and about Kilbourn's lack of knowledge about the Headquarters section of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1910 Aug 15; Other: Date acquired: 07/01/1986

Litchfield. American Revolution military record

1918-38-0

 Collection
Identifier: 1918-38-0
Scope and Contents

Dated from Litchfield,  subscribers enlist as Private soldiers in a Regiment to be commanded by Col. Andrew Ward, Jr. under the command of Major General Lee for the term of eight weeks. The subscribers are convinced of the necessity of a body of forces to defeat the enemy. Added to the Beebe family papers.

Dates: translation missing: en.enumerations.date_label.created: 1776 Jan 21; Other: Date acquired: 11/30/1917

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

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

Filtered By

  • Subject: Litchfield (Conn.) - History X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) -- History 24
Correspondence 13
Diaries 8
Litchfield (Conn.) - History 6
Manuscripts 6
∨ more
Photographs 6
United States--History--Revolution, 1775-1783 6
Litchfield (Conn.) 5
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 5
Litchfield (Conn.) -- History, Military 4
Notebooks 4
Account books 3
Business records 3
Connecticut--History--Revolution, 1775-1783 3
African Americans -- Connecticut -- Litchfield 2
Autograph albums 2
Connecticut -- History 2
Connecticut -- History -- Revolution, 1775-1783 2
Connecticut--Politics and government 2
Dairy farming -- Connecticut 2
Deeds 2
Drafts (documents) 2
Financial records 2
History 2
Litchfield (Conn.) -- Church history 2
Litchfield (Conn.) -- Description and travel 2
Litchfield (Conn.) -- Headquarters 2
Receipts 2
Soldiers -- Connecticut -- Diaries 2
Speeches 2
United States--History--Civil War, 1861-1865 2
United States--Politics and government--1775-1783. 2
Women - Education - Connecticut - Litchfield - History 2
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Alaska -- Description and travel 1
Appraisals 1
Banks and banking -- History 1
Bantam (Conn.) -- Church history 1
Battle of the Bulge 1
Bethlehem (Conn.) 1
Brochures 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
China -- Commerce 1
Clergy 1
Collecting of accounts--United States 1
Colonial revival (Architecture) - Connecticut - Litchfield 1
Composition (Language arts) 1
Congregational churches 1
Connecticut -- History -- Civil War, 1861-1865 1
Dairy farming 1
Drawings 1
Education 1
Ephemera 1
Epidemics--New York (State)--New York 1
Episcopal Church -- Connecticut -- Litchfield 1
Episcopal Church -- Connecticut -- Litchfield County 1
Exercise books 1
Families -- Connecticut -- Litchfield County 1
Farming - Connecticut - Litchfield 1
Gardening -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Genealogy 1
Genealogy--Connecticut 1
Greeting cards 1
Historic preservation 1
Indians of North America -- Connecticut -- Litchfield 1
Inventories 1
Land titles--Connecticut 1
Law students -- Connecticut -- Litchfield 1
Law--Connecticut 1
Law--United States--Study and teaching 1
Lawyers--Correspondence 1
Ledgers (account books) 1
Legal documents 1
Letters of recommendation 1
Litchfield (Conn.) - Bicentennial, 1920 1
Litchfield (Conn.) - Social life and customs 1
Litchfield (Conn.) -- Politics and government 1
Litchfield (Conn.) -- Social life and customs 1
Litchfield County (Conn.) 1
Maps 1
Medicine--United States--History--18th century 1
Memoirs 1
Methodist Church -- Connecticut 1
Military records 1
Militias 1
Milledgeville (Ga.) 1
North America -- Description and travel 1
Notes 1
Parachute troops 1
Postcards 1
Postmasters 1
Prisons -- Georgia -- Milledgeville 1
Private schools - Connecticut - Litchfield - History 1
Purple Heart 1
Railroads 1
Real property 1
Reports 1
+ ∧ less
 
Names
Litchfield Female Academy (Conn.) 3
Litchfield Law School 3
Frisbie, Elisha, 1740-1809 2
Litchfield Historical Society (Litchfield, Conn.) 2
Reeve, Tapping, 1744-1823 2
∨ more
Seymour, Moses, 1774-1826 2
Aerotherm Corporation 1
Bacon, Leonard Woolsey, 1830-1907 1
Baldwin, James, 1758-1843 1
Beckwith, Josiah Gale, 1803-1871 1
Beecher, Catharine Esther, 1800-1878 1
Beecher, Henry Ward, 1813-1887 1
Bissell family 1
Bissell, Almira A., 1856-1946 1
Brace, John Pierce, 1793-1872 1
Braman family 1
Bramley, Malcolm 1
Brickley, Lynne, 1940-2019 1
Brickley, Richard L., -2006 1
Buel, Elizabeth C. Barney (Elizabeth Cynthia Barney), 1868-1943 1
Buell family 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Cunningham, Stephanie Whitney, 1869-1949 1
Daughters of the American Revolution 1
Dennison family 1
Dennison, Chauncey 1
Dennison, John 1
First Congregational Church (Litchfield, Conn.) 1
Flament, Charles A., 1912-1944 1
Franklin, Benjamin, 1706-1790 1
Freeman, Hannah Huntington Wolcott, 1803-1838 1
Georgia Penitentiary 1
Gilbert, James 1
Granniss family 1
Granniss, William 1
Grimes, William, 1784-1865 1
Griswold, Stanley 1
Guild family 1
Guild, Penfield, 1832-1901 1
Harney, Thomas, 1802-1870 1
Hayes family 1
Hopkins family 1
Hopkins, Joseph E. 1
Huntington, Jabez Williams, 1788-1847 1
Jones family 1
Kilborn, Aaron, 1798-1876 1
Kilbourn family 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourne, Payne Kenyon, 1815-1859 1
Kilburn family 1
Lindley family 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Citizens Advisory Council 1
Litchfield County Agricultural Society 1
Litchfield Garden Club 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
Mendenhall, Harlan G. (Harlan George), 1851-1940 1
Morris, James, 1752-1820 1
My Country Society 1
Pierce, Sarah, 1767-1852 1
Rankin, Laura Maria Wolcott, 1811-1887 1
Raymond, Edward A. 1
Rodenbach, Ruth Bushnell 1
Roe, Katherine Bissell Bogert, 1852-1921 1
Seymour, Lucy Morris Woodruff, 1807-1894 1
Society for the Preservation of New England Antiquities 1
St. Michael's Church (Litchfield, Conn.) 1
Stevens family 1
Stevens, James 1
Stevens, Mary Guild, 1816- 1
Stone, James 1
Strong, Jedediah, 1738-1802 1
Sutherland, J. (Josiah), 1804-1887 1
Thompson, Esther H., 1853-1929 1
Thompson, George William, 1816-1891 1
UOP Inc. Aerospace Division 1
Vanderpoel, Emily Noyes, 1842-1939 1
Webster family 1
Welch family 1
Wiggin, Charlotte, 1886-1974 1
Wilson, Florence, 1917-2009 1
Wolcott, Betsey Huntington, 1774-1812 1
Wolcott, Frederick, 1767-1837 1
Wolcott, Oliver, 1726-1797 1
Wolcott, Oliver, 1760-1833 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
Yohe, Clair F. (Clair Frederick), 1904-1991 1
+ ∧ less