Skip to main content Skip to search results

Showing Collections: 121 - 130 of 1327

Horatio Benton deed

00-2010-294-0

 Collection
Identifier: 00-2010-294-0
Scope and Contents

Deed to George B. Benton for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1840 Sep 10; Other: Date acquired: 01/09/2012

Jane Amelia Benton school book

00-2011-90-0

 Collection
Identifier: 00-2011-90-0
Scope and Contents

The Jane Amelia Benton school book (2011-90-0) was kept in 1855. The book contains notes on history lessons that Jane received while attending school in Litchfield in 1855. Her sister Phebe attended school with her at the same time. The book also contains the name of the other pupils in her class. It also identifies the teacher as S.H. Vaill.

Dates: translation missing: en.enumerations.date_label.created: 1855; Other: Date acquired: 02/06/2012

Jane Amelia Benton common-school teacher certification

00-2010-350-0

 Collection
Identifier: 00-2010-350-0
Scope and Contents

Certification indicating that Jane Amelia Benton was examined and found qualified to give instruction in a list of subjects as a common-school teacher in the town of Litchfield; signed by a group of school visitors.

Dates: translation missing: en.enumerations.date_label.created: 1856 Nov 22; Other: Date acquired: 05/09/2012

Phebe F. Benton school book

00-2011-91-0

 Collection
Identifier: 00-2011-91-0
Scope and Contents

The Phebe F. Benton school book (2011-91-0) was kept in 1855. The book contains notes kept on history lessons that Phebe received whle attending school in Litchfield. Her sister Jane attended school at the same time. The notebook also contains a list of pupils in her class, and identifies the teacher as S.H. Vaill.

Dates: translation missing: en.enumerations.date_label.created: 1855; Other: Date acquired: 02/06/2012

Seth F. Benton rewards of merit

00-2010-01-0

 Collection
Identifier: 00-2010-01-0
Scope and Contents

Two Rewards of merit awarded to Seth F. Benton.

Dates: Other: Dummy Date

Nancy Beveridge collection

00-2001-11-0

 Collection
Identifier: 00-2001-11-0
Scope and Contents

Promotional desk calendar distributed in December by Ernest G. Fritz, jeweler, Litchfield, Conn. 1962.

Dates: translation missing: en.enumerations.date_label.created: 1962; Other: Date acquired: 10/06/2002

Glenn Beyus collection

00-2005-26-0

 Collection
Identifier: 00-2005-26-0
Scope and Contents

The Glenn Beyus Collection (2005-26-0) consists of 21 photographs from circa 1910-1925.  Among the photographs is one of woman on a roof (described by donor as his grandmother's girlfriend), 2 photographs of a truck in a blizzard (donor's grandfather on his was to pick up his wife from work), and thirteen photos of Phelps Tavern interior, exterior and employees.

Dates: translation missing: en.enumerations.date_label.created: 1910-1925; Other: Date acquired: 02/11/2006

Levi Bierce and Joseph Scoville agreement

00-2010-295-0

 Collection
Identifier: 00-2010-295-0
Scope and Contents

Agreement stipulating that Bierce will pay Scoville $400 for farm goods and charcoal.

Dates: translation missing: en.enumerations.date_label.created: 1874 Nov 25; Other: Date acquired: 01/09/2012

Biglow Brothers invoice

00-2015-10-0

 Collection
Identifier: 00-2015-10-0
Abstract

Biglow Brothers invoice (2015-10-0) to John Hannon for one load of slab wood and bushels of sawdust. Receipt of payment is recorded by C.W. Biglow.



Dates: translation missing: en.enumerations.date_label.created: 1912 Nov 16; Other: Date acquired: 04/02/2016

Bill of knapsacks

00-2010-129-0

 Collection
Identifier: 00-2010-129-0
Abstract

A handwritten list of men who received knapsacks, both new and old, with the price and whether it was paid or not paid. The date and place are uncertain but it is possible that it was from Vermont during the Civil War as some names may be matched to that state and time period.

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

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