Skip to main content Skip to search results

Showing Collections: 41 - 50 of 61

Harlan G. Mendenhall papers

2011-21-0

 Collection
Identifier: 2011-21-0
Scope and Contents The Harlan G. Mendenhall papers (2011-21-0, .43 linear feet) consist of correspondence and historical and biographical notes assembled by Mendenhall for use in writing a history of Litchfield. The collection also includes an Oct. 3, 1839, letter from the Committee of the Chapel Street Congregational Church inviting John Colton to become pastor and an Apr. 1846 unsigned letter to Horace Greely of The New York Tribune regarding the next president of Yale...
Dates: translation missing: en.enumerations.date_label.created: 1839-1933; Other: Date acquired: 03/04/2012

Northfield property list

00-1963-14-2

 Collection
Identifier: 00-1963-14-2
Scope and Contents

Listing of residences, businesses, churches, schools, and other properties in the Northfield area of Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1915 Dec 31; Other: Date acquired: 04/06/1965

Percival report distributed

00-2010-355-0

 Collection
Identifier: 00-2010-355-0
Scope and Contents

Document listing recepients of the Percival report in each town and the academies of Litchfield County, Conn. The report referred to may be Report on the Geology of the State of Connecticut by James G. Percival, 1842. The document appears to be in the hand of George C. Woodruff.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 06/09/2012

Ray family papers

00-1966-01-0

 Collection
Identifier: 00-1966-01-0
Scope and Contents The Ray Family papers (1966-01-0) contain correspondence, drawings, school papers, and a newspaper clipping relating to the family of Addie Wadhams Stevens Ray (1846-1918). Other family members represented in the papers include her mother Jane Wadhams Stevens (1815-1862), grandmother Phoebe Collins Wadhams (1773-1867), cousin Alida Collins Benson (1834- ), and uncle Edward R. Stevens. Addie Wadhams Stevens Ray was the daughter of Henry Ward and Jane Wadhams Stevens. They resided in...
Dates: translation missing: en.enumerations.date_label.created: 1855-1886; Other: Date acquired: 01/01/1966

Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers

2011-19-0

 Collection
Identifier: 2011-19-0
Scope and Contents

The Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers (2011-19-0, .83 linear feet) consists of research, surveys, lists, and other materials used to produce the 1976 book, Register of Revolutionary Soliders and Patriots buried in Litchfield County, compiled by Joyce Mackenzie Cropsey and published by the Daughters of the American Revolution, Mary Floyd Tallmadge Chapter.

Dates: translation missing: en.enumerations.date_label.created: 1976; Other: Date acquired: 03/04/2012

Saltonstall family record

00-2010-128-0

 Collection
Identifier: 00-2010-128-0
Scope and Contents

Births and deaths of family members 1776-1834, including Abigail Saltonstall who died in Litchfield, Conn., Jul 18, 1825.

Dates: translation missing: en.enumerations.date_label.created: undated

George B. Sanford manuscript

00-1964-18-0

 Collection
Identifier: 00-1964-18-0
Scope and Contents The George B. Sanford manuscript (1964-18-0, .21 linear feet) consists of an original typescript draft and copy of his memoir, "Experiences in Army Life of Col. George B. Sanford, Retired, U.S.A., lately Col. 6th Cavalry U.S.A.," written about 1893 or 1894, which details his experiences during the American Civil War. A copy of this manuscript was edited and published in 1969 by E. R. Hagemann in book form titled Fighting Rebels and Redskins: Experiences in...
Dates: translation missing: en.enumerations.date_label.created: circa 1893; Other: Date acquired: 01/05/1964

Margaret Swartwout Sanford papers

00-1973-31-0

 Collection
Identifier: 00-1973-31-0
Scope and Contents

Papers related to the genealogy of Margaret Swartwout Sanford of Litchfield, Conn., including her D.A.R. application materials, her eulogy by Howard Frederic Dunn and David Fyodor Gurniak of St. Michael's Church, obituaries of her grandfather Rollin Sanford (1806-1879), news clippings related to members of the Swartwout family, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1879-1966; Other: Date acquired: 01/01/1973

Gen. John Sedgwick collection

00-1963-30-0

 Collection
Identifier: 00-1963-30-0
Scope and Contents

Collection of papers related to Civil War Gen. John Sedgwick (1831-1864) of Cornwall, Conn. Items include photographs and documents relating to Sedgwick memorials assembled by Edward Kelly of Litchfield, 1963; a Litchfield Enquirer containing an article on the dedication of a memorial to Sedgwick at Gettysburg, Jun. 12, 1913; and an undated chronology of the events of Sedgwick's life.

Dates: translation missing: en.enumerations.date_label.created: 1913-1963; Other: Date acquired: 12/01/1964

Sonia P. Seherr-Thoss papers

2006-34-0

 Fonds
Identifier: 2006-34-0
Scope and Contents The papers of Sonia P. Seherr-Thoss (1919-2006), writer, photographer, dairy farmer, philanthropist, and long-time Litchfield, Conn., resident. The majority of the papers document the foreign travels she made with her husband Hans Christoph Seherr-Thoss (1912-1992) and family members and friends to Europe, Russia, Afghanistan, Turkey, Iran, India, China, Japan, Africa, Mexico, Brazil, Chile, Argentina, the Galapagos Islands, and other places. The papers also relate to her involvement in...
Dates: 1920-2006

Filtered By

  • Subject: Manuscripts X

Filter Results

Additional filters:

Subject
Correspondence 23
Litchfield (Conn.) 16
Photographs 14
Ephemera 7
Notes 7
∨ more
Connecticut -- History 6
Drawings 6
United States--History--Civil War, 1861-1865 6
Business records 5
Litchfield (Conn.) -- History 5
United States--History--Revolution, 1775-1783 5
Litchfield County (Conn.) 4
Deeds 3
Diaries 3
Litchfield (Conn.) -- Church history 3
Notebooks 3
Poems 3
Reports 3
Scrapbooks 3
Dairy farming -- Connecticut 2
Episcopal Church -- Connecticut -- Litchfield 2
Financial records 2
Funeral book 2
Litchfield (Conn.) -- Genealogy 2
Memoirs 2
Minutes 2
Schools -- Connecticut 2
Speeches 2
Afghanistan -- Description and travel 1
African Americans -- Connecticut -- Litchfield 1
Architectural drawings 1
Architecture 1
Bantam (Conn.) -- Church history 1
Borrego (Calif.) 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Central Park (New York, N.Y.) 1
Certificates 1
Composition (Language arts) 1
Congregational churches 1
Connecticut -- History -- Civil War, 1861-1865 1
Connecticut -- History -- Revolution, 1775-1783 1
Connecticut--Biography 1
Connecticut--Politics and government 1
Constitutional law 1
Dairy farming 1
Decoration and ornament, Architectural -- Middle East 1
Dentistry -- History 1
Education 1
Education -- Philosophy 1
Eldora (Iowa) 1
Episcopal Church -- Connecticut -- Litchfield County 1
Families -- Connecticut -- Litchfield County 1
Farm life 1
Farming - Connecticut - Litchfield 1
Freemasonry--Connecticut--Harwinton 1
Freemasons--Connecticut--Harwinton 1
Furniture -- History 1
Furniture -- Reproduction 1
Gananoque (Ont.)--History 1
Gardening -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Genealogies 1
Goshen (Conn.) -- Genealogy 1
Government records 1
Haiti 1
Historic preservation -- Connecticut -- Litchfield 1
History 1
Horses -- Breeding 1
India -- Description and travel 1
Invitations 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Kent (Conn.) 1
Lawyers -- Connecticut 1
Lecture notes 1
Legal documents 1
Lighting -- History 1
Lincoln, Abraham, 1809-1865--Assassination 1
Litchfield (Conn.) - History 1
Litchfield (Conn.) - Social life and customs 1
Litchfield (Conn.) -- Headquarters 1
Litchfield (Conn.) -- History, Military 1
Litchfield (Conn.) -- Politics and government 1
Litchfield Historical Society (Litchfield, Conn.) 1
Maps 1
Marriage certificates 1
Methodist Church -- Connecticut 1
Milledgeville (Ga.) 1
Mohawk State Forest (Conn.) 1
Morris (Conn.) 1
Morris (Conn.) -- Genealogy 1
Motion pictures 1
New Hartford (Conn.) 1
Prisons -- Georgia -- Milledgeville 1
Private schools -- Connecticut -- Litchfield 1
Progressive education 1
Railroads -- History 1
Receipts 1
Recipes 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 7
St. Michael's Church (Litchfield, Conn.) 3
Brown family 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Cropsey, Joyce Mackenzie 2
∨ more
Kilbourn family 2
Kilburn family 2
Adams, Emma Palmer 1
Alfred family 1
Anderson, Owen 1
Bacon, Leonard Woolsey, 1830-1907 1
Bassett family 1
Bassett, Emily Pierpont, 1833-1902 1
Bassett, Lyman, 1827-1901 1
Beecher, Catharine Esther, 1800-1878 1
Beers family 1
Birmingham, Patrick 1
Booth, George F. 1
Brace, Charles Loring, 1826-1890 1
Brady, Edward J., 1927-2001 1
Braman family 1
Bramley, Malcolm 1
Brewster, Mary B. (Mary Bunce), 1889-1977 1
Brown, Edmund B., 1845-1922 1
Brown, Gertrude Stone, 1848-1919 1
Brown, Solyman, 1790-1876 1
Buel, Elizabeth C. Barney (Elizabeth Cynthia Barney), 1868-1943 1
Buell family 1
Bull, Dorothy, 1887-1934 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Burgess, Jane Joy 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
Church, Samuel, 1785-1854 1
Connecticut. Treasury Department 1
Daughters of the American Revolution 1
Dennison family 1
Dennison, Chauncey 1
Dennison, John 1
Dickinson, William, 1824-1899 1
DuBois family 1
Dunn, Howard Frederic 1
Elkins, Leonard 1
First Congregational Church (Litchfield, Conn.) 1
Franklin, Benjamin, 1706-1790 1
Georgia Penitentiary 1
Gilbert, James 1
Gould family 1
Gould, E. Sherman (Edward Sherman), 1837-1905 1
Gould, Evelyn Fisk 1
Gould, Florence Holden 1
Gould, G. Glen (George Glen) 1
Gould, Henry Guy 1
Gould, Mary Elizabeth DuBois Potter 1
Granniss family 1
Granniss, William 1
Grimes, William, 1784-1865 1
Griswold, Stanley 1
Guildford, Jeannette S., 1914-2005 1
Guion family 1
Guion, Amelia Hamilton McAllister, 1877-1962 1
Guion, George, 1870-1962 1
Guion, Hobart, 1869-1950 1
Gurniak, David Fyodor 1
Hawke, H. William 1
Hayes family 1
Healy, Anson W. 1
Hempstead, George Benjamin 1
Hickox family 1
Hill family 1
Hill, Robert Wakeman, 1828-1909 1
Hollister, G. H. (Gideon Hiram), 1817-1881 1
Holme family 1
Hopkins family 1
Hubbell, Hubert T. 1
Humiston family 1
Ives family 1
Ives, Frederick Augustus, 1860- 1
Ives, Lillie Morse 1
Johnson, C. W., active 1826 1
Jones family 1
Joy family 1
Joy, Jane Ellen 1
Joy, Lewis Beers 1
Keefer, C. Murray 1
Kilborn, Aaron, 1798-1876 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Eliada, 1809-1883 1
Kilbourne, Payne Kenyon, 1815-1859 1
Kingsbury, Alice Eliza, 1858-1937 1
Kingsbury, Frederick John, 1823-1910 1
Kirby family 1
Kirby, Edmund, 1794-1849 1
Laverack, Belle Radcliffe, 1872-1935 1
Lee, W. W. (William Wallace), 1828-1903 1
+ ∧ less