Skip to main content Skip to search results

Showing Collections: 131 - 140 of 1327

Bird family papers

00-1960-21-0

 Collection
Identifier: 00-1960-21-0
Abstract

Letters and deeds of the Bird family, mostly John Bird and Dr. Seth Bird.

Dates: translation missing: en.enumerations.date_label.created: 1733-1825; Other: Date acquired: 11/30/1959

John Bird deed

00-2002-23-0

 Collection
Identifier: 00-2002-23-0
Scope and Contents

John Bird of Litchfield, Conn. deed to William Gibbs of Litchfield for one and a half acres in Litchfield. Dated Litchfield, Jan 30, 1750/51 and witnessed by Joseph Sanford, Lenuel Little and Thomas Harrison, Justice of the Peace.

Dates: translation missing: en.enumerations.date_label.created: 1750/1752 Jan 30; Other: Date acquired: 11/30/2001

Seth Bird prescription

00-2009-100-0

 Collection
Identifier: 00-2009-100-0
Scope and Contents

Recommended regimen and medicine for an unspecified ailment with the symptom of expectoration.

Dates: translation missing: en.enumerations.date_label.created: circa 1790

Dr. Burritt North Birge log book copy

00-1972-131-0

 Collection
Identifier: 00-1972-131-0
Scope and Contents

The Dr. Burritt North Birge log book copy (1972-131-0) is a typewritten copy of the log kept by B.N. Birge, Surgeon's Steward of U.S. Gunboat Penobscot from October 19, 1863 to October 19, 1864. The copy was edited by E.C. Birge, Dr. Roy Bird Cook, and Margaret W. Kieffer.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 12/06/1971

Birge family record

00-2010-152-0

 Collection
Identifier: 00-2010-152-0
Scope and Contents

Record of the marriage of James Birge and Sally Palmer Birge in 1780 and the birth of their children in the 1780s and 1790s.

Dates: translation missing: en.enumerations.date_label.created: circa 1810s

James Birge deed

00-2010-296-0

 Collection
Identifier: 00-2010-296-0
Scope and Contents

Deed to William F. Baldwin for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1847 Apr 3; Other: Date acquired: 01/09/2012

Charles B. Bishop check

00-2010-198-0

 Collection
Identifier: 00-2010-198-0
Scope and Contents

Check from Bishop to F. A. Newcomb, Dec. 6, 1910. On reverse is a pasted clipping regarding a resolution passed on Sep. 3, 1913, by the First National Bank on the occasion of Bishop's death.

Dates: translation missing: en.enumerations.date_label.created: 1910 Dec 6

Bishop family collection

2011-14-0

 Collection
Identifier: 2011-14-0
Scope and Contents The Bishop family collection (2011-14-0, .42 linear feet) documents the families of Charles B. Bishop (1832-1913) and Jane Farnsworth Bishop (1829-1892) of Litchfield, Conn. A number of individuals are represented in the collection, including Charles, his father Charles Bishop (1791-1871), his grandfather John Bishop (1756-1848); Charles’s brothers James Ensign Bishop (1828-1903) and Theophilus Fenn Bishop (1820-1846); Theophilus’s wife Susan Amelia Pratt Bishop (1818-1848); several of...
Dates: translation missing: en.enumerations.date_label.created: 1825-1918; Other: Date acquired: 03/04/2012

John Bishop account book

00-1973-64-0

 Collection
Identifier: 00-1973-64-0
Scope and Contents

The John Bishop account book (1973-64-0) was maintained in 1900 by John Bishop. The account book records his purchases made at the dry goods and grocery store owned by Frank E. Hull in New Haven, Connecticut. Items purchased are noted along with their price, and on what day the transaction took place.

Dates: translation missing: en.enumerations.date_label.created: 1900; Other: Date acquired: 12/12/1972

Almira A. Bissell notebook

00-2011-73-0

 Collection — Box: 3A Box 21
Identifier: 00-2011-73-0
Scope and Contents The Almira A. Bissell notebook (2011-73-0) is an undated paperbound notebook. The notebook, kept by Almira A. Bissell (Mrs. Francis Bissell), has "Composition Book" printed on the front cover. The volume contains an alphabetical list of Revolutionary soldiers who enlisted from the town of Litchfield. Mrs. Bissell also includes brief war records, and genealogy when possible. Some notes are inserted on loose paper into the notebook. Almira A. Piper Bissell was the wife of Francis Bissell of...
Dates: translation missing: en.enumerations.date_label.created: n.d.; Other: Date acquired: 04/06/2011

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