Skip to main content Skip to search results

Showing Collections: 21 - 30 of 1324

Adams family collection

1970-35-1

 Collection
Identifier: 1970-35-1
Abstract

The personal papers of the Adams Family, including Joseph Adams (1767-1856); his son, Charles Adams (1805-1883); children of Charles Adams, including Julia Adams How Wessells (1842-1904), Mary Adams Wheelock (1838-1895), and Charles Adams Jr. (1845-1864); other family members; and friends and business associates. The collection consists primarily of correspondence.

Dates: translation missing: en.enumerations.date_label.created: 1798-1928; Other: Majority of material found in 1798-1877; Other: Date acquired: 01/06/1970

Adams family genealogy

00-2010-119-0

 Collection
Identifier: 00-2010-119-0
Abstract

Papers relating to the Adams family of Litchfield, including Joseph Adams (1764-1856); one of his sons, Charles Adams (1805-1883); and others, consisting primarily of genealogical materials and obituaries.

Dates: translation missing: en.enumerations.date_label.created: 1829-circa 1900

Joseph Adams family records

00-1986-26-0

 Collection
Identifier: 00-1986-26-0
Abstract

An 11 page handwritten notebook with the first page "Record Amos Adams was born Sep. 1, 1728". It contains records of the Adams family to Thomas Adams born Oct. 13, 1814. The back page is inscribed Joseph Adams Book, Litchfield, Nov. 19, 1814.

Dates: translation missing: en.enumerations.date_label.created: 1814 Nov 19; Other: Date acquired: 11/30/1985

Joseph Adams note

00-2010-127-0

 Collection
Identifier: 00-2010-127-0
Scope and Contents

A handwritten cover page for The Monitor, July 10, 1793 to Dec. 31, 1794. The Monitor was a Litchfield newspaper printed by Collier and Buel from 1792 to 1807. The use of this note is uncertain.

Dates: translation missing: en.enumerations.date_label.created: 1795

Adams/Jefferson badge

00-2010-132-0

 Collection
Identifier: 00-2010-132-0
Abstract

A silk badge printed with the busts of John Adams, born Oct. 19, 1735 and Thomas Jefferson, born April 2, 1743. Both died July 4, 1826. Engraved by "Bown and Hoogland, sculpt "

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

Adenaw family papers

00-1997-33-0

 Collection
Identifier: 00-1997-33-0
Abstract

Deeds relating to the former Tallmadge Store property on North Street later owned in the twentieth century by the Adenaws. Also two wills.

Dates: translation missing: en.enumerations.date_label.created: 1915-1946; Other: Date acquired: 06/11/1997

Advertising envelope for Arethusa Farms et al.

00-2012-17-0

 Collection
Identifier: 00-2012-17-0
Scope and Contents

Advertising Envelope (2012-17-0) featuring advertisements from nine local businesses in and around Litchfield, including Arethusa Farms, Litchfield Savings Bank, Towne & Aurell Excavating, Nino Casadei Plumbing & Heating, Anderson's Rug Mart, Morgan's Photo & Gift Shop, Arlo E. Ericson Agency, Meeker Electric co. Inc., Wyant & Co., Inc.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 12/04/2011

William Y. Agard letter

00-2010-342-0

 Collection
Identifier: 00-2010-342-0
Scope and Contents

Letter addressed to "Sir" regarding a copy of the gold medal awarded to William Henry Harrison in 1818.

Dates: translation missing: en.enumerations.date_label.created: 1840 Jul 21; Other: Date acquired: 04/09/2012

Check Albecker photographs

00-2011-156-0

 Collection
Identifier: 00-2011-156-0
Scope and Contents

Check Albecker photographs (2011-156-0) consists of black and white photographs of varying sizes that were taken of people and event in and around Bantam Lake and Litchfield County, Connecticut.

Dates: translation missing: en.enumerations.date_label.created: 1918-1945; Other: Date acquired: 04/11/2013

Cyrus Alden letter

00-1930-28-0

 Collection
Identifier: 00-1930-28-0
Scope and Contents

Cyrus Alden in Litchfield writes to his brother Thomas Alden in Bridgewater, Mass. describing his trip to Litchfield and New HavenĀ  and study and expenses at Judge Reeve's Law School.

Dates: translation missing: en.enumerations.date_label.created: 1808 Sep 25; Other: Date acquired: 11/30/1929

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