Skip to main content Skip to search results

Showing Collections: 31 - 40 of 1327

B. B. Alfred receipt

00-2010-120-0

 Collection
Identifier: 00-2010-120-0
Scope and Contents

From Hiram Rider of Harwinton, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1842 Mar 8

Cynthia Alfred penmanship books

00-2011-118-0

 Collection
Identifier: 00-2011-118-0
Scope and Contents

(2011-118-0) Two small penmanship books created by Cynthia Alfred to practice penmanship. They are composed of various phrases repeated on a page.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 05/06/2013

Allen family vital records

00-1933-21-0

 Collection
Identifier: 00-1933-21-0
Scope and Contents

A certified copy of the marriage of Joseph Allen and Mary Baker on March 1730 and the birth of Ethan Allen on Jan. 10, 1737 as recorded in Litchfield Vital Statistics, vol. 1 p. 3. Certified by Rudolph Karl, Town Clerk and Registrar, 27 Jan. 1933. Other Allen family members including Samuel and Daniel Allen records are recorded on the same page.

Dates: translation missing: en.enumerations.date_label.created: 1728-1741; Other: Date acquired: 11/30/1932

John Allen accounts

00-1890-66-0

 Collection
Identifier: 00-1890-66-0
Abstract

A list of persons and their accounts with John Allen for 1805, 1806, and 1807. A memorandum of the real and personal property and debts of John Allen made January 4, 1806.

Dates: translation missing: en.enumerations.date_label.created: 1806 Jan 7; Other: Date acquired: 06/30/1860

Maria Allen collection

00-1996-17-0

 Collection
Identifier: 00-1996-17-0
Scope and Contents

8 unidentified cartes-de-viste taken by J. L. Judd, Litchfield.

Dates: translation missing: en.enumerations.date_label.created: circa 1860s-1870s; Other: Date acquired: 07/08/1996

David Allin note

00-1970-51-5

 Collection
Identifier: 00-1970-51-5
Scope and Contents

A note from David Allin dated Watertown asking Jess Curtis to pay [ ] 700 feet of boards to be charged to David Allin.

Dates: translation missing: en.enumerations.date_label.created: 1791 Feb 7

Charles W. Alling account book

00-2011-103-0

 Collection
Identifier: 00-2011-103-0
Scope and Contents

The Charles W. Alling account book (2011-103-0) contains financial records for the years 1852 through 1857. The book was maintained in Derby, Connecticut and contains the names of individuals. Listed below their names are various items and the cost of the goods or services. Mr. Alling also indicated if bills had been paid. The item is housed in 3B Box 2.

Dates: translation missing: en.enumerations.date_label.created: 1852-1857; Other: Date acquired: 04/06/2012

Writ, Henry Allyn vs. Roger Loomis and Jonah Woodruff

00-1973-7-18

 Collection
Identifier: 00-1973-7-18
Scope and Contents

This Writ (1973-7-18), dated August 5, 1788, is in the hand of Isaac Baldwin, Clerk, ordering the Sheriff of Litchfield County or his deputies or Constables to sell lands and properties of Roger Loomis and Jonah Woodruff to settle a debt they owe Henry Allyn, and to put them in the Litchfield Gaol until they pay Allyn what he was owed. The back of the document indicates that the debt was settled May 7, 1789.

Dates: translation missing: en.enumerations.date_label.created: 1788-1789; Other: Date acquired: 12/02/1972

Escribania de Don Roque Amat

00-2010-121-0

 Collection
Identifier: 00-2010-121-0
Scope and Contents

Statement signed in Madrid, Spain.

Dates: translation missing: en.enumerations.date_label.created: 1890 Aug 25

American Civil War Printed ephemera

00-2021-27-0

 File
Identifier: 00-2021-27-0
Content Description

Six documents pertaining to the U.S. Civil War including a recruiting broadside "Litchfield Awake!"; a broadside that begins with, "Grand Paraid [sic] of Ye Heroes who furnished Substitutes"; a broadside, "To the Rescue!"; a clipping from the Litchfield Enquirer 1861 April 25; a "Souvenir for Memorial Night, May 30, 1892"; and a program for the forty-seventh annual reunion of the 19th Connecticut Infantry and the Second Connecticut Heavy Artillery held September 11, 1912.

Dates: 1861-1912, 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