Showing Collections: 1171 - 1180 of 1461
Roger Minot Sherman papers
00-2011-66-0
The Roger Minot Sherman papers (2011-66-0) consist of a diary and account book used my Roger Minot Sherman. The diary is made up of tables tracking: Miles walked, miles ridden on horseback, miles ridden in a carriage, hours spent reading, and letters.
Shorthand symbols
00-2010-42-0
A sheet of shorthand symbols titled "Stenography" with shorthand symbols and their alphabetic equivalents.
David Sidall collection of Litchfield ephemera
00-2022-15-0
Litchfield ephemera including documentation of grange activities, Methodist church, calendars, maps, etc.
Elisha Sill family papers
1997-24-0
Sampson Simson probate records
00-2009-67-0
True copy of the original will & testament of Sampson Simson of New York City dated July 30, 1773; accompanied by proofs of validity; stamp & statement of allowance by William Tryon, Gov. of the Province of New York, dated Jan. 18, 1774.
Skilton House photographs
00-2020-25-0
Two photographs of the Skilton House in East Morris (Rt. 109). Stored in Oversized box 1.
Slack Family Papers
00-2012-76-0
Deed of Joseph L. Slaiby to William and Gladys May
00-2023-12-0
Slosson family papers
00-1979-30-0
Papers related to the history of the Nathaniel Slosson homestead in Kent, Conn.; a photograph and drawing of the house; genealogical information about the Slosson family; and a cabinet card of an unidentified man.
Nathaniel Smith 2nd deed
00-2010-28-0
A deed from Nathaniel Smith 2nd of Litchfield to John Tallmadge of Warren under the firm of John Tallmadge and Company for 65 acres of land in the westerly part of Litchfield with the buildings thereon. Witnessed by Henry Wadsworth and Moses Seymour, Justice of Peace.