Skip to main content Skip to search results

Showing Collections: 81 - 90 of 1326

Frances Ives Barber papers

2009-12-0

 Collection
Identifier: 2009-12-0
Scope and Contents The Frances Ives Barber papers consists of numerous greeting cards, wedding invitations, calling cards, post cards and other ephemera. There are six scrapbooks and many loose cards. A variety of holidays and occasions are represented: Christmas, Easter, get well, birthday, Valentine's Day, Mother's Day, anniversary, and others. A small collection of post cards, primarily from Europe, were apparently given to her from several residents of Litchfield, including Cleveland Fuessenich and Bernice...
Dates: translation missing: en.enumerations.date_label.created: 1905-1982; Other: Date acquired: 03/06/2010

Francis E. Barber autograph book

00-2010-365-0

 Collection
Identifier: 00-2010-365-0
Scope and Contents The autograph album of Francis E. Barber (1842-1862) contains messages and autographs of his fellow classmates at Fort Edward Institute located in Fort Edward, N.Y. The nature of the messages indicates that Barber had completed his course of study and was leaving the Institute. With the outbreak of the Civil War, Barber enlisted in the U.S. Army in Sept., 1861, and became a private in Co. E, 8th Connecticut Vounteers. He died from edema, then referred to as "dropsy," aboard the steamer...
Dates: translation missing: en.enumerations.date_label.created: 1859; Other: Date acquired: 08/10/2010

Joseph Barber deed

00-2010-02-0

 Collection
Identifier: 00-2010-02-0
Scope and Contents

Joseph Barber of Litchfield sells to Daniel McDonald of Watertown (Conn.) 3 pieces of land in Litchfield on Beach Street. One piece has a house and barn. Dated 26 March 1784 in Litchfield and witnessed by Daniel Rowe and Abraham Bradley, Justice of Peace.

Dates: translation missing: en.enumerations.date_label.created: 1784 Mar 26

Joseph Barber letter

00-2009-97-0

 Collection
Identifier: 00-2009-97-0
Abstract

Joseph Barber in Ashfield (Mass.) writes to John Slater in Slatersville, Rhode Island about a possible site for a mill. He describes Little Falls, New York on the Mohawk River and describes the village houses and businesses. He includes information about water privileges, turnpikes, and plots of land.

Dates: translation missing: en.enumerations.date_label.created: 1823 October 3

Joseph Barbur promissory note

00-2009-96-0

 Collection
Identifier: 00-2009-96-0
Scope and Contents

Dated Torringford (Conn.), Joseph Barbur promises to deliver 955 pounds of good sheep to Ebenezer Winchell by 10 Dec. next. Witnessed by Joseph Barbur and Daniel Winchell.

Dates: translation missing: en.enumerations.date_label.created: 1777 Mar 20

Hezekiah Barce promissory note

00-2009-98-0

 Collection
Identifier: 00-2009-98-0
Scope and Contents Dated in Litchfield, Hezekiah Barce of Cornwall insures that he has received  obligations from Nathan Stewart, Theodore Catlin & Benjamin Gibbs of Litchfield as an insurance of the bounty and wages for his son Hezekiah who has enlisted into the 7th Class in Litchfield for the State service. His wages will be signed over to Stewart and others. Hezekiah Barce served in Capt. Steven’s Company, Burrall’s Regiment of the Connecticut Militia, in the American Revolution and was taken prisoner...
Dates: translation missing: en.enumerations.date_label.created: 1782 Mar 21

Ebenezer Barnard, Jr. deed

00-2009-118-0

 Collection
Identifier: 00-2009-118-0
Scope and Contents

Deed from Ebenezer Barnard, Jr. to William Priest of West Stockbridge, for land in [unknown]. Witnessed by Anna Goodwin and Nathan Elliot. On the back is certification dated 30 Aug. 1799  from Oliver Ellsworth, Chief Justice of the United States that he is acquainted with Nathan Elliot and the deed may be recorded.

Dates: translation missing: en.enumerations.date_label.created: 1799 Aug 30

Delia Marsh Barnes school books

00-1911-25-0

 Collection
Identifier: 00-1911-25-0
Scope and Contents

(1911-25-0) Collection of two school books dating from 1825. They include bible verses, math, and excerpts from a British history book.The collection is housed in Small Acquisitions.

Dates: translation missing: en.enumerations.date_label.created: 1825; Other: Date acquired: 01/01/1911

George Bartholomew deed

00-2010-292-0

 Collection
Identifier: 00-2010-292-0
Scope and Contents

Deed to Joseph Scoville for land in Harwinton, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1860 Mar 30; Other: Date acquired: 01/09/2012

Bartholomew, Milo to Selectmen of Litchfield

2015-08-0

 Item
Identifier: 2015-08-0
Content Description

A letter written to the Selectmen of Litchfield, from Goshen Selectman Milo Bartholomew if William Wadhams family is in need of support to send them to Goshen.

Dates: 1844-05-20

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 1324
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