Skip to main content Skip to search results

Showing Collections: 111 - 120 of 1327

Beecher homesite sign photograph

00-2013-41-0

 Collection
Identifier: 00-2013-41-0
Scope and Contents

Photograph of Beecher Homesite Sign, 2013-41-0, is an 8 x 10 black and white photograph showing the sign marking the location of the Lyman Beecher homesite with the house of Lynde Lord visible behind the trees.

Dates: Other: Date acquired: 03/02/2014

Lyman Beecher papers

00-2009-120-0

 Collection
Identifier: 00-2009-120-0
Dates: translation missing: en.enumerations.date_label.created: 1816-1825

Philo Beers account book

00-1973-9-17

 Collection
Identifier: 00-1973-9-17
Abstract

The Philo Beers account book (1973-7-17) records transactions of Philo Beers from 1820 to 1837. There are many loose items found in the book which were used to keep accounting information. There is an item in the beginning of the book labeled “Democratic Liberal Ticket,” but the item is not dated.

Dates: translation missing: en.enumerations.date_label.created: 1820-1837; Other: Date acquired: 01/02/1973

Beers, Seth Preston to Dodd, Samuel

2015-54-0

 Item
Identifier: 2015-54-0
Content Description

Beers, Seth Preston to Dodd, Samuel (2015-54-0) Hand written letter from Seth Preston Beers asking Samuel Dodd to prepare a quit claim deed to a Samuel Brocker.

Dates: 1829-06-10

Joseph Bellamy sermon

00-2010-03-0

 Collection
Identifier: 00-2010-03-0
Scope and Contents

Handwritten notes for sermon.

Dates: translation missing: en.enumerations.date_label.created: undated

Harriet J. Benedict letter

00-2010-344-0

 Collection
Identifier: 00-2010-344-0
Scope and Contents

Letter written by Harriet J. Tomlinson Benedict (about 1787-1861) from Orange, N.J., to Nancy Walker and Harriet Nettleton in Woodbury, Conn., regarding Harriet's health and other family matters. Benedict was married to Woodbury lawyer Noah Bennet Benedict (1771-1831), daughter of Isaac Tomlinson and Jemima Bacon Tomlinson, and granddaughter of wealthy Woodbury merchant Jabez Bacon (1731-1806).

Dates: translation missing: en.enumerations.date_label.created: 1838 Oct 26; Other: Date acquired: 04/09/2012

Neal D. Benedict photographs of Litchfield

2024-10-0

 Collection
Identifier: 2024-10-0
Content Description

Neal D. Benedict photographs of Litchfield

Dates: 1885-1898 The date range includes the years Neal D. Benedict operated a photography studio in Litchfield.

Deborah Benson collection

00-1994-19-0

 Collection
Identifier: 00-1994-19-0
Scope and Contents

Advertisement (possibly a book mark) for F. L. Wadhams & Sons, Litchfield St., Torrington, Conn.

Dates: translation missing: en.enumerations.date_label.created: circa 1940; Other: Date acquired: 08/10/1995

Jane M. Bentley Research Materials

1972-64-1

 Collection
Identifier: 1972-64-1
Abstract

The Jane M. Bentley Research Materials collection (1972-64-1; 1972-64-2; 1972-67-0) is a collection of papers, items, newspaper clippings, and other miscellaneous items collected, created, and/or used by Jane Merritt Bentley while researching her Great Great Grandfather Salmon Giddings.

Dates: translation missing: en.enumerations.date_label.created: 1972; Other: Date acquired: 01/08/1972

Ebenezer and Anna Benton deed

00-2009-99-0

 Collection
Identifier: 00-2009-99-0
Scope and Contents

A deed from Ebenezer Benton and his wife Anna Benton of Litchfield to William and Phebe Horsford of Litchfield for 14 acres of land in Litchfield. Witnessed by Joseph Sanford, Mehetebel Sanford, and Jacob Woodruff, Justice of Peace.

Dates: translation missing: en.enumerations.date_label.created: 1773 Apr 12

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 1325
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
Litchfield Summer Theatre (Litchfield, Conn.) 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
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