Skip to main content Skip to search results

Showing Collections: 21 - 30 of 48

Robert W. Hill lecture

00-1907-17-0

 Collection
Identifier: 00-1907-17-0
Scope and Contents Robert Wakeman Hill (1828-1909) was a noted architect. He received his early education in the schools of Waterbury and attended the Young Men's Institute in New Haven. He studied architecture with Henry Austin of New Haven and A. C. Nash of Milwaukee, Wis. He returned to Connecticut in 1858 and practiced architecture for a short time in Naugatuck. In 1863, he moved to Waterbury and spent the remainder of his life there. Hill was architect for the state under Governors Bigelow, Waller,...
Dates: translation missing: en.enumerations.date_label.created: 1906 Jul 30; Other: Date acquired: 01/01/1907

Asa Hopkins promissory note

00-2009-84-0

 Collection
Identifier: 00-2009-84-0
Abstract

Asa Hopkins of Litchfield promises to pay Mr. James Jauncey of New York City the sum of 332 pounds twelve shillings and three pence New York currency. Witnessed by J. Canfield and Lynde Lord in Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1764 Aug 14

Hubbard family photographs and note

00-2010-187-0

 Collection
Identifier: 00-2010-187-0
Scope and Contents

Three photographs of John Hubbard, James Hubbard, and Philip Jubbard; a note with a description of the old broken gravestone found in the cellar wall of the "old red house."

Dates: translation missing: en.enumerations.date_label.created: circa 1860s-circa 1920s

Capt. H. S. Jones collection

1976-14-0

 Collection
Identifier: 1976-14-0
Scope and Contents This collection contains records and correspondence pertaining to Captain Herbert Sidney Jones, of Litchfield, Conn. Herbert Sidney Jones was born on July 22, 1893 in New York City.  He attended the U.S. Naval Academy, graduating in 1916.  He received his master's degree in engineering from Columbia University.  He served in the U.S. Navy, and was the commander of a destroyer when he retired in 1934 for reasons of health.  During WWII, he was recalled to active duty and served on the Bureau...
Dates: translation missing: en.enumerations.date_label.created: 1928-1975; Other: Date acquired: 11/04/1977

Joy and Beers families papers

00-1975-04-0

 Collection
Identifier: 00-1975-04-0
Scope and Contents Papers related to the Joy and Beers families consisting of genealogical tables and family records, news clippings and obituaries, correspondence (six are sympathy letters written at the death of Katie Palmer Joy at age 26 in childbirth), and other documents. Family members include Jane Joy Burgess, Jane Ellen Joy, Lewis Beers Joy, and Belle Radcliffe Laverack. These families primarily lived in New York State. Walter Joy (1810-1863) and Jane Ellen Radcliffe were married on January 22, 1833...
Dates: translation missing: en.enumerations.date_label.created: 1859-1935; Other: Date acquired: 01/01/1975

Pompe Leopeon promissory note

00-2009-47-0

 Collection
Identifier: 00-2009-47-0
Scope and Contents

Pompe Leopean promises to pay $2.00 to Samuel Buel, Litchfield Town Treasurer.

Dates: translation missing: en.enumerations.date_label.created: 1832 Jul 28

Litchfield county law notes

00-1996-13-0-2

 Collection
Identifier: 00-1996-13-0-2
Scope and Contents

A small notebook with lists of legal cases and payments. There is no name for the lawyer but names in many of the cases involve Litchfield (Conn.) people.

Dates: translation missing: en.enumerations.date_label.created: circa 1784; Other: Date acquired: 01/08/1997

Litchfield Law School collection

1890-10-0

 Collection
Identifier: 1890-10-0
Abstract

This collection includes materials pertaining to Tapping Reeve, James Gould, the Litchfield Law School, and alumni of the school.  It was assembled by the Historical Society over a period of years.  Many of the law books used by Reeve and his students are also held by the Society and can be found through the book catalog.  The Society's institutional records document the history of the Tapping Reeve House and Litchfield Law School building.

Dates: translation missing: en.enumerations.date_label.created: 1773-1990; Other: Date acquired: 01/01/1890

Litchfield Nuisance Committee note

00-2005-31-0-6

 Collection
Identifier: 00-2005-31-0-6
Abstract

A note warning a Litchfield resident [name illegible] to remove his fence from part of the highway in front of his land within 30 days or it will be removed at his expense. Signed by Joseph Adams and James Birge, Nuisance Committee.

Dates: translation missing: en.enumerations.date_label.created: 1815 Jan

Litchfield War Records Committee records

2011-15-0

 Collection
Identifier: 2011-15-0
Scope and Contents The Litchfield War Records Committee records (2011-15-0, 1.88 linear feet) document men and women who served in the armed forces and auxiliary groups from Litchfield, Conn., during World War II. The papers consist of questionaires, photographs, minutes, notes, subject files, correspondence, and ephemera. The largest group of papers are returned questionnaires that list the service person's name, address, date of birth, next of kin, service dates and places, promotions, date and...
Dates: translation missing: en.enumerations.date_label.created: 1940-1946; Other: Date acquired: 03/04/2012

Filtered By

  • Subject: Notes X

Filter Results

Additional filters:

Subject
Notes 27
Promissory notes 18
Correspondence 17
Litchfield (Conn.) 8
Manuscripts 8
∨ more
Photographs 6
Deeds 5
Ephemera 4
Financial records 4
Land surveys 4
Legal documents 4
Notebooks 4
Receipts 4
Account books 3
Bonds (legal records) 3
Broadsides (notices) 3
Drawings 3
Estate inventories 3
Invitations 3
Leases 3
Lecture notes 3
Minutes 3
Prescriptions 3
Recipes 3
United States--History--Revolution, 1775-1783 3
Business records 2
Certificates 2
Connecticut -- History 2
Diaries 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 2
Lawyers -- Connecticut -- Litchfield County 2
Poems 2
Rewards of merit 2
Schools -- Connecticut 2
Speeches 2
Wills 2
Writs 2
Afghanistan -- Description and travel 1
Architecture 1
Banks and banking -- Pennsylvania 1
Banks and banking -- United States 1
Bantam (Conn.) -- Church history 1
Bethlehem (Conn.) 1
Borrego (Calif.) 1
Business enterprises -- Connecticut -- Litchfield 1
Central Park (New York, N.Y.) 1
Circulars (fliers) 1
Clergy 1
Commonplace books 1
Congregational churches 1
Connecticut--History--Revolution, 1775-1783 1
Criminal court records 1
Dairy farming -- Connecticut 1
Decoration and ornament, Architectural -- Middle East 1
Dutch elm disease--Control. 1
Episcopal Church -- Connecticut -- Litchfield 1
Episcopal Church -- Connecticut -- Litchfield County 1
Erie Canal (N.Y.) -- History 1
Families -- Connecticut -- Litchfield County 1
Funeral book 1
Furniture -- History 1
Furniture -- Reproduction 1
Genealogies 1
Hat trade -- Connecticut -- Litchfield 1
Historic preservation 1
History 1
India -- Description and travel 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Kent (Conn.) 1
Law -- Study and teaching -- Connecticut 1
Law students -- Connecticut -- Litchfield 1
Law--United States--Study and teaching 1
Lawyers -- Connecticut 1
Lawyers--Correspondence 1
Lecture notes -- Connecticut 1
Lecture notes -- Connecticut -- Litchfield 1
Lighting -- History 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- History 1
Litchfield Historical Society (Litchfield, Conn.) 1
Maps 1
Medicine -- Formulae, receipts, prescriptions 1
Memoirs 1
Merchants -- Connecticut -- Litchfield 1
Military commissions 1
Military records 1
Motion pictures 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Newspapers 1
Petitions for bankruptcy 1
Physicians -- Connecticut -- Litchfield 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Roads -- Connecticut -- Litchfield 1
Rugs, Chinese 1
Schools 1
Scrapbooks 1
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 4
Connecticut. County Court (Litchfield County) 2
Ensign family 2
First Congregational Church (Litchfield, Conn.) 2
Litchfield Law School 2
∨ more
Seymour, Moses, 1774-1826 2
Woodruff family 2
Adams, John Quincy, 1767-1848 1
Alfred family 1
Arnold, Benedict, 1741-1801 1
Bacon, Leonard Woolsey, 1830-1907 1
Bank of the United States (Pennsylvania : 1836-1841) 1
Bard, Samuel, 1742-1821 1
Beach, Lucy Sheldon, 1788-1889 1
Beers family 1
Bird family 1
Birge family 1
Birge, James, 1758-1850 1
Bishop family 1
Bostwick family 1
Buck family 1
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 1
Burgess, Jane Joy 1
Canfield family 1
Churchill family 1
Clark family 1
Clark, Merit, 1788-1867 1
Connecticut. State Highway Dept. 1
Connecticut. Treasury Department 1
Ferriss family 1
Frisbie family 1
Frisbie, Friend Hezekiah, 1768-1843 1
Frisbie, Sally Bishop 1
Garnsey family 1
Garnsey, John, 1789- 1
Garnsey, Laura Moss, 1791- 1
Goodwin family 1
Goodwin, Leonard, active 1817-1823 1
Goodwin, Mary Ann Galpin, 1798-1868 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, James, 1770-1838 1
Graves, Henry B. (Henry Bennett), 1823-1891 1
Griswold family 1
Hill family 1
Hill, Robert Wakeman, 1828-1909 1
Hine family 1
Hopkins family 1
Hopkins, Asa, 1719-1766 1
Hubbard family 1
Hubbard, James 1
Hubbard, John 1
Hubbard, Philip 1
Jones, H. S. (Herbert Sidney), 1893-1976 1
Joy family 1
Joy, Jane Ellen 1
Joy, Lewis Beers 1
Laverack, Belle Radcliffe, 1872-1935 1
Litchfield Historic District Advisory Commission 1
Litchfield Historical and Architectural Commission 1
Litchfield War Records Committee (Litchfield, Conn.) 1
Marsh, Elisha 1
Masters, S. 1
McEuen family 1
McLauchlin, Muriel Hopkins 1
Northrop family 1
Palmer, Sally 1
Patent Wood Screw Manufacturing Company 1
Pierpont, John, 1785-1866 1
Reeve, Tapping, 1744-1823 1
Rush, Benjamin, 1746-1813 1
Salisbury, Edward Elbridge, 1814-1901 1
Salisbury, Evelyn McCurdy, 1823-1917 1
Seherr-Thoss, Hans Christoph, 1912-1992 1
Seherr-Thoss, Sonia P., 1919-2006 1
Seymour family 1
Seymour, Epaphroditus, 1783-1854 1
Seymour, Henry, 1780-1837 1
Seymour, Horatio, 1778-1857 1
Seymour, Horatio, 1810-1886 1
Seymour, Mary H. (Mary Harrison), 1835-1913 1
Seymour, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Sheldon family 1
Sheldon, Daniel, 1726-1772 1
Sheldon, Daniel, 1750-1840 1
Sheldon, Daniel, 1780-1828 1
Sheldon, Frederick, 1827-1907 1
Sheldon, Henry, 1790-1868? 1
Sheldon, Lucretia Gross, 1724-1772 1
Sheldon, William, 1802-1826 1
Silliman, Gold Selleck, 1777-1868 1
Slosson family 1
St. Michael's Church (Litchfield, Conn.) 1
Stoddard family 1
Stone, Joel, 1749-1833 1
Storrs family 1
+ ∧ less