Skip to main content Skip to search results

Showing Collections: 31 - 40 of 48

James F. Magee, Jr. collection

00-1939-12-0

 Collection
Identifier: 00-1939-12-0
Scope and Contents

Two tariff receipts and a promissory note.

Dates: translation missing: en.enumerations.date_label.created: 1798-1825; Other: Date acquired: 11/30/1938

Elisha Marsh School Book

00-2011-44-0

 Collection
Identifier: 00-2011-44-0
Abstract

The Elisha Marsh School Book collection (2011-44-0) contains math problems and notes. The book contains various rules of mathematics and also math problems done by the student. The book is not dated.

Dates: Other: Date acquired: 05/06/2012; undated

Muriel Hopkins McLauchlin collection of papers related to the Hopkins family

00-2010-186-0

 Collection
Identifier: 00-2010-186-0
Scope and Contents

Correspondence, genealogies, notes, and genealogical tables regarding the Hopkins family gathered by Muriel Hopkins McLauchlin probably for the publication of her booklet, "The Hopkins Family: Litchfield and Northfield." The documents also relate to the Hill and Alfred families.

Dates: translation missing: en.enumerations.date_label.created: circa 1920s-1981

Lemuel Nichols promissory note

00-2010-23-0

 Collection
Identifier: 00-2010-23-0
Scope and Contents

A promissory note to Lemuel Nichols of Waterbury from an unknown person [the signature has been torn out] who promises to pay Nichols 91 gallons of West India rum, to be delivered to Derby. Witnessed by Solomon Reynolds and Shadrach Osborn. On the back, dated Litchfield Dec 19, 1771, Lemuel Nichols appoints Thomas Phillips as his attorney to recover the contents of the note.

Dates: translation missing: en.enumerations.date_label.created: 1771 Dec 10-19

John Pierpont letter

00-1985-27-0

 Collection
Identifier: 00-1985-27-0
Scope and Contents

A letter dated Nov. 24, 1836, written from Boston by Rev. John Pierpont to his brother, James Morris Pierpont (1800-1839) of South Farms, Litchfield, Conn., later Morris, Conn. John reports on the arrival of the Lydia and its cargo; that he has taken up and paid the note signed by Sherman, Tolles, John and James for $1,000; and asks for advice on other business matters, including what to do with the stereotype plates used to print labels for the Farmington Company's Patent Wood Screws.

Dates: translation missing: en.enumerations.date_label.created: 1836 Nov 24; Other: Date acquired: 01/01/1985

Promissory Notes

00-2012-42-0

 Collection
Identifier: 00-2012-42-0
Scope and Contents

These Promissory Notes (2012-42-0), dated from 1796-1800, include various handwritten notes for monies owed to individuals and all identified as from Litchfield, Connecticut. Among the people included in this collection are Abner Lovejoy, James Kilbourn, Jesse Kilbourn, Chauncey Kilbourn, Dr. Orange Smith, Simeon Taylor, and Reuben Webster.

Dates: translation missing: en.enumerations.date_label.created: 1796-1800

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

Seymour family papers

1949-37-0

 Collection
Identifier: 1949-37-0
Scope and Contents The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates: translation missing: en.enumerations.date_label.created: 1777-1923; Other: Date acquired: 11/30/1948

Sheldon family papers

1955-34-0

 Collection
Identifier: 1955-34-0
Scope and Contents The Sheldon family papers primarily relate to Daniel Sheldon (1726-1772) and Lucretia Gross Sheldon (1724-1772), their son Dr. Daniel Sheldon (1750-1840), their grandchildren Daniel Sheldon Jr. (1780-1828), Lucy Sheldon Beach (1788-1889), Henry Sheldon (1790-1868?) and William Sheldon (1802-1826), and their great grandson Frederick Sheldon (1827-1907). The papers consist of correspondence, memoranda, school papers, and other items. Dr. Daniel Sheldon was a son of Danel and Lucretia Gross...
Dates: translation missing: en.enumerations.date_label.created: 1768-1897; Other: Date acquired: 11/30/1938

Slosson family papers

00-1979-30-0

 Collection
Identifier: 00-1979-30-0
Scope and Contents

Papers related to the history of the Nathaniel Slosson homestead in Kent, Conn.; a photograph and drawing of the house; genealogical information about the Slosson family; and a cabinet card of an unidentified man.

Dates: translation missing: en.enumerations.date_label.created: 1896-1918; Other: Date acquired: 07/06/1980

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