Skip to main content Skip to search results

Showing Collections: 1 - 10 of 54

Adams family collection

1970-35-1

 Collection
Identifier: 1970-35-1
Abstract

The personal papers of the Adams Family, including Joseph Adams (1767-1856); his son, Charles Adams (1805-1883); children of Charles Adams, including Julia Adams How Wessells (1842-1904), Mary Adams Wheelock (1838-1895), and Charles Adams Jr. (1845-1864); other family members; and friends and business associates. The collection consists primarily of correspondence.

Dates: translation missing: en.enumerations.date_label.created: 1798-1928; Other: Majority of material found in 1798-1877; Other: Date acquired: 01/06/1970

Adams family genealogy

00-2010-119-0

 Collection
Identifier: 00-2010-119-0
Abstract

Papers relating to the Adams family of Litchfield, including Joseph Adams (1764-1856); one of his sons, Charles Adams (1805-1883); and others, consisting primarily of genealogical materials and obituaries.

Dates: translation missing: en.enumerations.date_label.created: 1829-circa 1900

American Revolution Bicentennial Commission of Litchfield records

2010-164-0

 Collection
Identifier: 2010-164-0
Abstract

Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.

Dates: translation missing: en.enumerations.date_label.created: 1974-1977

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

B/E Aerospace collection

2002-16-0

 Collection
Identifier: 2002-16-0
Scope and Contents

Business records related to B/E Aerospace, which had operated facilities manufacturing aircraft seating and related interior components in Bantam and Litchfield. The records include correspondence, engineering reports and drawings, newsletters, news clippings, product catalogs and other sales materials, advertising and promotional materials, subject files, photographs, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1937-2002; Other: Date acquired: 01/07/2004

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

Beebe family papers

1918-19-0

 Collection — Container: Beebe family papers Box 1
Identifier: 1918-19-0
Scope and Contents The papers of the Beebe family of Litchfield, Conn., centering on Bezaleel Beebe, his father, and his descendents. The papers consist of correspondence, deeds, business records, military records, and other documents. The papers are arranged in three series: Series 1: Correspondence Series 2: Beebe, Bezaleel military papers Series 3: Other papers Bezaleel Beebe was born in 1741 in Litchfield, Conn., a son of Ebenezer Beebe (1716-1744) and Bethiel Osborn Beebe Peck (1722-1816). After...
Dates: translation missing: en.enumerations.date_label.created: 1729-1913; Other: Date acquired: 01/01/1918

Edward J. Brady collection

2003-82-0

 Collection
Identifier: 2003-82-0
Scope and Contents In the 1950s, Brady, an employee of what was then the New York, New Haven, and Hartford Railroad (commonly referred to as the New Haven) and is now part of Amtrak, developed an interest in the Shepaug railroad branch. He acquired original New Haven records that provide detailed documentation of the crossings, bridges, and abutting structures. Records also document original rights of way and the New Haven's unsuccessful and successful petitions to abandon the line in the 1930s and 1940s. In...
Dates: translation missing: en.enumerations.date_label.created: 1897-2000; Other: Date acquired: 01/01/2003

Brown and Johnson families papers

2005-49-0

 Collection
Identifier: 2005-49-0
Abstract Papers relating to the Brown and Johnson families and related lineages of Litchfield, Naugatuck, Torrington and elsewhere consisting of original and copied source materials. The materials comprised ten binders and include 18th and 19th century publications, such as Hutchins' Revived Almanac (1814), Old Farmer's Almanac (1835), Centennial Exposition guide (1876); correspondence; family records and cerificates; bills and receipts; news clippings; genealogical information; and photographs,...
Dates: translation missing: en.enumerations.date_label.created: circa 1770s-2005; Other: Date acquired: 07/12/2005

Filtered By

  • Subject: Photographs X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 34
Ephemera 14
Scrapbooks 13
Business records 12
Financial records 12
∨ more
Minutes 10
Drawings 9
Diaries 8
Manuscripts 8
Deeds 6
Account books 5
Notebooks 5
United States--History--Civil War, 1861-1865 5
Architectural drawings 4
Government records 4
Legal documents 4
Merchants -- Connecticut -- Litchfield 4
Notes 4
Poems 4
Receipts 4
Schools -- Connecticut -- Litchfield 4
Autograph albums 3
Certificates 3
Litchfield (Conn.) -- History 3
Maps 3
Programs 3
Billheads 2
Business enterprises -- Connecticut -- Litchfield 2
Dairy farming -- Connecticut 2
Estate inventories 2
Historic buildings -- Connecticut -- Litchfield 2
Invitations 2
Land surveys 2
Military records 2
Photographs -- Coloring 2
Recipes 2
World War, 1939-1945 2
Afghanistan -- Description and travel 1
Aircraft supplies industry 1
Alaska -- Description and travel 1
American Red Cross 1
American Red Cross -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Architecture, Domestic -- Connecticut -- Litchfield 1
Athletic fields -- Connecticut -- Litchfield 1
Athletic fields -- Connecticut -- Litchfield -- Design and construction 1
Banks and banking 1
Banks and banking -- History 1
Bantam (Conn.) 1
Bantam (Conn.) -- Church history 1
Bantam Lake (Conn.) 1
Bee culture 1
Bethlehem (Conn.) 1
Borrego (Calif.) 1
Brochures 1
Cashbooks 1
Central Park (New York, N.Y.) 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield 1
Civic improvement -- Connecticut -- Litchfield -- Societies, etc. 1
Conservation of natural resources 1
Cotton manufacture 1
Decoration and ornament, Architectural -- Middle East 1
Deeds -- Connecticut -- Litchfield 1
Dentistry -- History 1
Drugstores -- Connecticut -- Litchfield 1
Dwellings -- Connecticut -- Litchfield 1
Eldora (Iowa) 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Funeral book 1
Furniture -- History 1
Furniture -- Reproduction 1
Furniture industry and trade 1
Furniture painting 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Goshen (Conn.) 1
Greeting cards 1
Historic preservation 1
Horse shows 1
Horses -- Breeding 1
Iceboating. 1
India -- Description and travel 1
Interior decoration 1
Inventories 1
Iran -- Description and travel 1
Islamic decoration and ornament -- Middle East 1
Judicial records 1
Kent (Conn.) 1
Land titles--Connecticut 1
Lawyers -- Connecticut -- Litchfield 1
Ledgers (account books) 1
Lighting -- History 1
Litchfield (Conn.) - Social life and customs 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- Politics and government 1
Litchfield (Conn.) -- Social life and customs 1
+ ∧ less
 
Names
Dana, Richard Henry, 1879-1933 3
Litchfield High School (Litchfield, Conn.) 3
Litchfield Historical Society (Litchfield, Conn.) 3
Adams family 2
Adams, Charles, 1805-1883 2
∨ more
Adams, Joseph, 1764-1856 2
Brown family 2
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 2
Litchfield Light Horse (Military unit) 2
Seherr-Thoss, Sonia P., 1919-2006 2
Webster family 2
Adams, Charles, 1845-1864 1
Aerotec Industries 1
Aerotherm Corporation 1
Alexander, Bill 1
Alsop family 1
American Revolution Bicentennial Commission of Litchfield 1
American Telegraph and Telephone Company 1
Ames family 1
Ames, John Quincy, 1845-1918 1
B/E Aerospace 1
Babbitt, Thomas 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Miles, 1743-1828 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
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Bigelow, Barbara 1
Bigelow, Elsie Karl 1
Boy Scouts of America 1
Brady, Edward J., 1927-2001 1
Brown, David W. 1
Brown, Solyman, 1790-1876 1
Bull, Dorothy, 1887-1934 1
Carleton College (Northfield, Minn.) 1
Champlin family 1
Clark, B. Woodruff, 1921-2005 1
Clark, Elsa Hinchman, 1928- 1
Coley family 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Connecticut Ice Yacht Club 1
Connecticut. National Guard 1
Cooley, Robert 1
Coopernail, George, 1876-1964 1
Cox, Ethel Marvin 1
Crane family 1
Danner family 1
Danner, Elizabeth Neill, 1907-1991 1
Danner, Frederick Baxter, 1907-1979 1
Danner, Helen E. 1
Deming family 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Deming, Julius, 1755-1838 1
Dickinson family 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
Elkins, Leonard 1
Ells, Theodore F. 1
Eraclito, Frank B. 1
Farris, Hope Louise 1
First Congregational Church (Litchfield, Conn.) 1
First Law School Society (National Society of the Children of the American Revolution) 1
Fisher, S. Carl 1
Fisher, Samuel H. (Samuel Herbert), 1867-1957 1
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
Fuessenich, Bernice D., 1918-2012 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
Granniss family 1
Guild family 1
Guild, Penfield, 1832-1901 1
Guion family 1
Guion, Amelia Hamilton McAllister, 1877-1962 1
Guion, George, 1870-1962 1
Guion, Hobart, 1869-1950 1
Hack, Daniel J. 1
Hack, Joseph J. 1
Hadden, Gavin, 1888-1956 1
Heminway, Nan Ferguson, 1920-2006 1
Hewitt, Philemon 1
Higgins, Charles R. 1
Hinchman, Ralph P. 1
Hubbard, Elijah, 1777-1846 1
Johnson family 1
Karl family 1
Karl, Lucy Flower, 1870-1958 1
Karl, Rudolph 1
Karl, William Raymond, -1915 1
Law, Samuel Andrew, 1771-1845 1
+ ∧ less