Skip to main content Skip to search results

Showing Collections: 1 - 10 of 61

Owen Anderson collection

00-2002-36-0

 Collection
Identifier: 00-2002-36-0
Scope and Contents

Funeral remembrances and memorial book of Emma Palmer Adams of Goshen, Jan. 1, 1962; "History of Mohawk Mountain," compiled in the 1940s by Hubert T. Hubbell and signed by the compiler.

Dates: translation missing: en.enumerations.date_label.created: circa 1940-1962; Other: Date acquired: 11/10/2002

The Assassination of Lincoln manuscript

00-1955-36-0

 Collection
Identifier: 00-1955-36-0
Scope and Contents

The Assassination of Lincoln manuscript (1955-36-0) is a bound typescript manuscript titled "The Assassination of Lincoln." The manuscript is undated and the author unknown.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 03/06/1955

Lyman Bassett and Emily Pierpont Bassett papers

00-1950-21-0

 Collection
Identifier: 00-1950-21-0
Scope and Contents

Papers relating to Lyman Bassett (1827-1901) and Emily Pierpont Bassett (1833-1902), including Emily's certificate of baptism; pages from a family Bible documenting their birth, marriage, and death dates; and news clippings regarding their marriage and Lyman's death. Emily was a daughter of Luther Pierpont and Delia Waugh Pierpont, who was the daughter of Thaddeus Waugh and Ruth Farnham Waugh of South Farms, Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1838-circa 1902; Other: Date acquired: 01/01/1950

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

Carol Bramley collection of Litchfield Historic District papers

2003-54-0

 Collection
Identifier: 2003-54-0
Scope and Contents The Malcolm and  Carol Bramley collection of Litchfield Historic District papers includes the final National Historic Landmark nomination form, 1986; National Historic Landmark draft nomination forms, 1986; National Register of Historic Places final nomination form, 1976; "The Historical Archeology of Culture and Society in the Center Village of Litchfield, Connecticut," by Russell G. Handsman, 1984; "Another City Upon a Hill: Litchfield, Connecticut, and the Colonial Revival," by William J....
Dates: translation missing: en.enumerations.date_label.created: 1976-1986; Other: Date acquired: 03/10/2003

Mary B. Brewster papers

1954-47-0

 Collection
Identifier: 1954-47-0
Scope and Contents

The Mary B. Brewster papers (1954-47-0, .42 linear feet) consist of materials related to Brewster's book, St. Michael's Parish, Litchfield, Connecticut, 1745-1954: A Biography of a Parish and of Many Who Have Served It, published in 1954. The papers include manuscripts, galleys, a memorandum, and a cover illustration by William Edwards.

Dates: translation missing: en.enumerations.date_label.created: 1954; Other: Date acquired: 01/01/1954

Brown and Stone families papers

00-1952-06-0

 Collection
Identifier: 00-1952-06-0
Scope and Contents

Papers related to Edmund Brown of Colebrook, Conn., and Gertrude Stone Brown of Litchfield, Conn., consisting of an obituary, a marriage certificate, and a family record removed from a Bible; also a family record removed from a Bible relating to Alva Stone and Lucy Humiston Stone of Litchfield and their relatives.

Dates: translation missing: en.enumerations.date_label.created: 1853-1933; Other: Date acquired: 03/06/1952

Solyman Brown collection

2007-30-0

 Collection
Identifier: 2007-30-0
Scope and Contents The research materials related to Dr. Solyman Brown compiled by Dr. Leonard Elkins, who was working on an uncompleted biography of Dr. Brown.The papers include letters and other documents written by Dr. Brown and materials collected and/or written by members of the Brown family. There are two daguerreotypes of Elizabeth Butler Brown and Dr. Brown. Dr. Elkins's papers include his partial draft of a Solyman Brown biography, research notes, articles and news clippings, and original source...
Dates: translation missing: en.enumerations.date_label.created: 1841-2006; Other: Date acquired: 01/05/2007

Elizabeth Barney Buel papers

00-2010-160-0

 Collection
Identifier: 00-2010-160-0
Scope and Contents

Four writings of Elizabeth C. Barney Buel: Luncheon to Mrs. Kinney, May 26, 1910; Newspaper clipping about the activities of the Mary Floyd Tallmadge Chapter of the D.A.R., Mar 18, 1935; "Benjamin Franklin", radio broadcast, Jan. 17, 1933; "Old Time Industries of Litchfield Town", undated.

Dates: translation missing: en.enumerations.date_label.created: 1910-1933

Catlin family papers

00-2010-113-0

 Collection
Identifier: 00-2010-113-0
Scope and Contents Papers related to the Catlin family of Harwinton and Winchester, Conn., consisting of correspondence, deeds, a bill of sale, Luman Catlin (Sr.)'s will, and a receipt from the Treasury Dept. of the State of Connecticut exempting the payment of taxes on a note.Family members represented in the collection are Hannah Bull Catlin (1777-1857), the wife of Horace Catlin (1774-1819); Horace's brother Luman Catlin (1767-1852); two of Luman's sons, Luman Catlin (1804- ) and Alfred Catlin...
Dates: translation missing: en.enumerations.date_label.created: 1830-1905

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