Skip to main content Skip to search results

Showing Collections: 1291 - 1300 of 1327

William Brown and Company Letter Book

00-1973-79-16

 Collection
Identifier: 00-1973-79-16
Scope and Contents

The William Brown and Company Letter Book (1973-76-16) was a letter book used by the William Brown Company which made buttons in Waterbury, Connecticut. The book appears to contain information on buttons orders. The letters appear to be notifying people that button orders are in or are being made. Usually the button orders are including, giving prices, etc. Currently housed in 3A Box 22.

Dates: translation missing: en.enumerations.date_label.created: 1835-1838; Other: Date acquired: 01/01/1973

William Morris and Company letter

00-1994-07-0

 Collection
Identifier: 00-1994-07-0
Scope and Contents

J. E. Gillard of William Morris and Company in London, U.K., writes to Rev. Howard F. Dunn of St. Michael's Church in Litchfield, Conn., to apologize for the delay in getting the designs for Alexander Liggett's stained glass window to Rev. Dunn. Gillard anticipates sending them in ten days.

Dates: translation missing: en.enumerations.date_label.created: 1954 Aug 13; Other: Date acquired: 02/10/1995

Elisha Williams letter

00-2010-61-0

 Collection
Identifier: 00-2010-61-0
Scope and Contents

E. Williams in Hudson, New York writes to Roger M. Sherman in Fairfield, Conn. and acknowledges Sherman's letter. He responds that county clerks are allowed to record deeds by a recent statute. Letter also concerns transfer of some deeds.

Dates: translation missing: en.enumerations.date_label.created: 1814 Dec 3

Rev. David Williams essay extract

00-2010-135-0

 Collection
Identifier: 00-2010-135-0
Scope and Contents

A handwritten copy about agriculture extracted from the works of the Rev. David Williams, New York American, July 11, 1828, vol. 8 no. 868.

Dates: translation missing: en.enumerations.date_label.created: 1828 Jul 11

William Williams note

00-2010-88-0

 Collection
Identifier: 00-2010-88-0
Scope and Contents

William Williams in Lebanon writes to John Lawrence in Hartford regarding taxes of Dr. Andrew Metcalfe, collector of state taxes for his town for 1781.

Dates: translation missing: en.enumerations.date_label.created: 1785 Dec 22

Willis Family papers

00-2010-140-0

 Collection
Identifier: 00-2010-140-0
Scope and Contents

A poem by Sara Payson Willis, dated Boston, March 11, 1829 that is addressed to Miss Urania Phillip Battelle in Norfolk, Conn. Also part of an undated letter from Nathaniel Parker Willis, Sara's brother, to Urania. Urania Battell and Sara Payson Willis were students at the Hartford Female Seminary in 1829.

Dates: translation missing: en.enumerations.date_label.created: 1829 Mar 11

Sally Wilmot deeds

00-2010-337-0

 Collection
Identifier: 00-2010-337-0
Scope and Contents

Two deeds to George H. Westover for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1849, 1852; Other: Date acquired: 03/09/2012

Florence Wilson collection

00-1996-22-0

 Collection
Identifier: 00-1996-22-0
Scope and Contents

Correspondence related to the Litchfield Citizens Advisory Council, 1985; news clippings of historic houses and topics, circa 1969-1985; and a map of Litchfield, circa 1980s. Florence Wilson, (1917-2009), was a public school teacher and a longtime Litchfield resident.

Dates: translation missing: en.enumerations.date_label.created: 1969-1985; Other: Date acquired: 06/08/1996

Wilson Road property plan, highway map

2015-39-0

 Collection
Identifier: 2015-39-0
Content Description

Property Plan, Highway Map (2015-39-0) Map of Litchfield town roads, 1954 Portion of property, Wilson Road, 1966

Dates: 1966, 1954

Barbara Winn collection

00-1999-17-0

 Collection
Identifier: 00-1999-17-0
Abstract

Photograph of unidentified building, possibly a church.

Dates: translation missing: en.enumerations.date_label.created: circa 1900; Other: Date acquired: 02/10/2001

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