Skip to main content Skip to search results

Showing Collections: 71 - 80 of 1324

George Baldwin estate land surveys

00-2010-346-0

 Collection
Identifier: 00-2010-346-0
Scope and Contents

Two land surveys of land belonging to the estate of George Baldwin.

Dates: translation missing: en.enumerations.date_label.created: 1880; Other: Date acquired: 04/09/2012

George H. and William F. Baldwin deeds

2009-23-0

 Collection
Identifier: 2009-23-0
Scope and Contents

Deeds relating to land transactions in Litchfield, Conn., involving George H. Baldwin and William F. Baldwin, 1840-1878.

Dates: translation missing: en.enumerations.date_label.created: 1840-1878

George N. Baldwin account book

00-2011-105-0

 Collection
Identifier: 00-2011-105-0
Scope and Contents

The George N. Baldwin account book (2011-105-0) was maintained by Baldwin in 1875 and 1876. The small book records items bought for the Litchfield County Jail from A.S. Wright and Company.

Dates: translation missing: en.enumerations.date_label.created: 1875-1876; Other: Date acquired: 04/06/2012

Isaac Baldwin deed

00-1933-20-0

 Collection
Identifier: 00-1933-20-0
Scope and Contents

Deed from Isaac Baldwin to John Thomson, Jr. dated 11 Dec 1805 for a 23 acre piece of land in Goshen (Conn). Witnessed by Jesse Beach and Samuel Hopkins.

Dates: translation missing: en.enumerations.date_label.created: 1805 Dec 11; Other: Date acquired: 01/01/1933

James Baldwin Diary

00-1951-12-0

 Collection
Identifier: 00-1951-12-0
Scope and Contents The James Baldwin Diary (1951-12-0) is a small diary containing a few pages of genealogical information of the Baldwin family including birth and death dates for several family members and describing how his family originally came to Litchfield. The majority of the diary is a retelling of American Revolutionary War. In part of the diary, Baldwin mentions the battle of Harlem Heights and a speech by George Washington. The diary was most likely written by James Baldwin, but the diary was most...
Dates: translation missing: en.enumerations.date_label.created: Before 1843; Other: Date acquired: 01/01/1951

Phineas Baldwin and Reuben Webster journal

00-2010-110-0

 Collection
Identifier: 00-2010-110-0
Scope and Contents The journal of Phineas Baldwin (abt. 1847-1817) and Reuben Webster (1757-1833) documents the activites of two men in Litchfield, Conn.  Baldwin traded in a variety of commodities and services with Litchfield residents, such as wood, veal, rice, tobacco, butter, and carting. His sections of the book run from 1784 to 1806. Another person, perhaps Reuben Webster, also used the book. In these sections, dating from 1817 through 1829, are several entries regarding Baldwin's estate, several...
Dates: translation missing: en.enumerations.date_label.created: 1784-1829; Other: Date acquired: 09/04/2011

City of Baltimore note

00-1890-67-0

 Collection
Identifier: 00-1890-67-0
Scope and Contents

City of Baltimore 6 1/4 cent note (shinplaster). No date is apparent.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 11/30/1889

Bank of the United States promissory note

00-2010-358-0

 Collection
Identifier: 00-2010-358-0
Abstract

Promissory note for 1,000 pounds sterling signed by Nicholas Biddle and Joseph Cowperthwait payable at the bank's agency in London.

Dates: translation missing: en.enumerations.date_label.created: 1837 October 2

Bantam Episcopal Society records

00-1971-78-23

 Collection
Identifier: 00-1971-78-23
Abstract

The Bantam Episcopal Society Records (1971-78-23) document the Episcopal Society's building of a church in Bantam, Connecticut. There are seven items in this collection that document records of subscribers, records of meetings, and contracts. The collection also includes an assortment of receipts.

Dates: translation missing: en.enumerations.date_label.created: 1796 February 2 - 1797 October 2; Other: Date acquired: 07/05/1973

Estate of Charles H. Barber and unknown account book

00-2010-256-0

 Collection
Identifier: 00-2010-256-0
Scope and Contents

Account book with two areas of notation: One section relates to settling the accounts of the estate of Charles H. Barber and genealogical inquiries, 1904; the other is an account maintained by an unknown person who reused this account book to record income derived from the sale of eggs, chickens, cows, and other farm products, and labor, and personal and farm expenses, 1944-1946.

Dates: translation missing: en.enumerations.date_label.created: 1904-1946

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