Skip to main content Skip to search results

Showing Collections: 91 - 100 of 1324

Bartow and Bull families photo album

00-1971-53-0

 Collection
Identifier: 00-1971-53-0
Abstract

The Bartow and Bull families photo album (1971-53-0) contains photographs from the years 1901-1917. A large portion of the photographs are of the Bartow family on a fishing trip in French-Canada. Also included in the album are photographs of the County Fair in Cortland, New York in 1902 and a visit with Grace Bull in Cortland, New York in 1917.

Dates: translation missing: en.enumerations.date_label.created: 1901-1917; Other: Date acquired: 12/01/1970

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

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

A.B. and T.G. Beach account book

00-1970-89-0

 Collection
Identifier: 00-1970-89-0
Abstract

The A.B. and T.G. Beach account book (1970-89-0) was maintained between the years 1872 and 1896. The front half of the ledger contains records of marriages and death's. The back half of the book contains records of estate auctions.

Dates: translation missing: en.enumerations.date_label.created: 1872-1896

Alijamin Beach deed

00-2010-293-0

 Collection
Identifier: 00-2010-293-0
Abstract

Deed to Julia B. Smith land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1872 Dec 2

Col. Miles Beach Papers

00-1985-52-0

 Collection
Identifier: 00-1985-52-0
Scope and Contents The Col. Miles Beach Papers, 1985-52-0, consists of deeds, quit claims and two indentures from his time in Litchfield and Hartford, Connecticut. Col. Miles Beach was born in 1742 in Goshen, Connecticut to Adna and Hannah Miles Beach. Beginning sometime before 1771 until 1785, Beach was a silversmith in Litchfield with a shop on North Street. In 1785 he relocated to Hartford, where he continued in his trade with various partners until his death in 1828. While in Hartford he was also the...
Dates: translation missing: en.enumerations.date_label.created: 1766-1825; Other: Date acquired: 12/07/1984

Edgar D. Beach deed

00-2010-248-0

 Collection
Identifier: 00-2010-248-0
Scope and Contents

Deed from Edgar D. Beach to Frank H. Earl for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1886 Apr 28

John Beach receipt

00-2010-188-0

 Collection
Identifier: 00-2010-188-0
Scope and Contents

Receipt given to John Beach from E. B. M. Hughes for hardware and household items.

Dates: translation missing: en.enumerations.date_label.created: 1842 Aug 30

Lucy Sheldon Beach letter

00-2009-56-0

 Collection
Identifier: 00-2009-56-0
Scope and Contents

Lucy Sheldon in New York writes to her mother Huldah Sheldon (Mrs. Daniel) in Litchfield about her trip by coach to New Haven and then by packet boat to New York. She gives her impressions of life in the city.

Dates: translation missing: en.enumerations.date_label.created: 1810 Nov 29; Other: Date acquired: 09/11/2009

Lucy Sheldon Beach Music Books

1910-11-0

 Collection
Identifier: 1910-11-0
Scope and Contents

Four music books, primarily manuscript, one dated 1818 and three undated. Housed in aisle 3A, Box 30b.

Dates: translation missing: en.enumerations.date_label.created: 1818, undated; Other: Date acquired: 01/01/1910

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 199
Correspondence 195
Deeds 145
Photographs 103
Account books 94
∨ more
Financial records 81
Manuscripts 61
Business records 56
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 49
Ephemera 44
Diaries 42
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
Land surveys 27
Notes 27
United States--History--Revolution, 1775-1783 27
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Schools -- Connecticut -- Litchfield 20
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Poems 16
Estate inventories 15
Government records 15
Litchfield (Conn.) -- Politics and government 15
Autograph albums 14
Invitations 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Business enterprises -- Connecticut -- Litchfield 12
Clergy 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut -- History 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Social life and customs 11
Maps 11
Law students -- Connecticut -- Litchfield 10
Music books 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Prescriptions 9
Recipes 9
Bonds (legal records) 8
Education 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Poetry 8
Rewards of merit 8
Vocal music 8
African Americans -- Connecticut -- Litchfield 7
Billheads 7
Connecticut--Politics and government 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking 6
Connecticut -- History -- Civil War, 1861-1865 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Historic buildings -- Connecticut -- Litchfield 6
Law--United States--Study and teaching 6
Lawyers -- Connecticut -- Litchfield 6
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Marriage certificates 6
Memoirs 6
Music books. 6
Newspapers -- Connecticut 6
Photographers 6
Political campaigns 6
Subscription lists 6
Torrington (Conn.) 6
United States--Politics and government--1783-1865 6
Vital records 6
Advertisements 5
+ ∧ less
 
Language
English 1322
Undetermined 2
Latin 1
 
Names
Unknown 33
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 11
Litchfield High School (Litchfield, Conn.) 10
∨ more
Litchfield (Conn.) 9
Reeve, Tapping, 1744-1823 9
Connecticut. Treasury Department 8
Lilac Hedges (Firm) 7
Litchfield Female Academy (Conn.) 7
Wolcott, Oliver, 1726-1797 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
First National Bank of Litchfield 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Tallmadge, Benjamin, 1754-1835 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Shepaug Railroad 5
Spring Hill School (Litchfield, Conn.) (1926-1939) 5
Stoddard family 5
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 5
United States. Department of the Treasury 5
White, Alain Campbell, 1880-1951 5
Canfield family 4
Confederate States of America. Department of the Treasury 4
Dana, Richard Henry, 1879-1933 4
Deming, Julius, 1755-1838 4
Dickinson, Anson, 1779-1852 4
Kilbourn family 4
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 4
Litchfield Historic District Commission 4
Litchfield Summer Theatre (Litchfield, Conn.) 4
New York, New Haven, and Hartford Railroad Company 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
Baldwin, George 3
Beach, Lucy Sheldon, 1788-1889 3
Birge, James, 1758-1850 3
Bissell family 3
Brewster, William J. (William Joseph), 1858-1952 3
Brown family 3
Buel family 3
Buel, Henry Wadhams, 1820-1893 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Catlin, Abijah, 1805-1891 3
Connecticut Land Company 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 3
Echo Farm Company 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Hinchman, Ralph P. 3
Kilburn family 3
Litchfield Horse Show Association (Litchfield, Conn.) 3
Litchfield Light Horse (Military unit) 3
Maryland. Treasury Department 3
Morris Academy (Morris, Conn.) 3
Morris, James, 1752-1820 3
New Jersey. Treasury Department 3
Phelps Tavern (Litchfield, Conn.) 3
Plumb, Seth F., 1836-1864 3
Shepaug Valley Railroad 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
Webster family 3
Woodruff, George C. (George Catlin), 1805-1885 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
American National Red Cross 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Babbitt, Thomas 2
Baldwin family 2
Baldwin, William F., approximately 1820- 2
Beach, John, active 1842 2
Beach, Miles, 1743-1828 2
Beckwith, Josiah Gale, 1803-1871 2
Beecher, Catharine Esther, 1800-1878 2
Benedict, Neal D. 2
Bird, Seth, 1732-1805 2
Bishop family 2
Bissell, John, 1807-1898 2
Bissell, Samantha J., 1834- 2
Bissell, Warren, 1836-1913 2
Bissell, William, 1810-1902 2
Boardman, Elijah, 1760-1823 2
Bolles, Ebenezer, 1764-1826 2
Brace, Charles Loring, 1826-1890 2
Brace, J. (Jonathan), 1810-1877 2
Bradley, Abraham, 1731-1824 2
Bradley, Phineas, 1745-1797 2
Bramley, Malcolm 2
Brewster family 2
+ ∧ less