Skip to main content Skip to search results

Showing Collections: 1201 - 1210 of 1461

Soldier's Pass

00-1958-06-20K

 Collection
Identifier: 00-1958-06-20K
Scope and Contents

Soldier's Pass, 1958-06-20K, was issued to Major E. A. Raymond. There is no date or location mentioned on the pass.

Dates: Other: Date acquired: 04/10/1959

Sons of the American Revolution, Governor Oliver Wolcott, Sr. Branch 100th anniversary stationery

00-2024-61-0

 Item
Identifier: 00-2024-61-0
Abstract

Includes the legend, "A century of commitment to our nation's heritage — 1889-1989."

Dates: 1989

South Farms Inn and Litchfield Springs Co. correspondence

00-2013-129-0

 Collection
Identifier: 00-2013-129-0
Scope and Contents Four letters (2013-129-0) concerning the hotel and business at the South Farms Inn property in Morris, Conn. Originally a boarding house owned by Horatio Benton, it was known as the South Farms Inn in 1898 and into the early 1900s. Owned by the Litchfield Springs Co. of New York for a few years starting in 1901, it was hailed as a health resort with medicinal mineral springs. Some of the spring waters were bottled and sold. Plans to develop the resort into another Saratoga Springs type...
Dates: translation missing: en.enumerations.date_label.created: 1904; Other: Date acquired: 05/10/2015

South Street postcard

00-2018-03-0

 Item
Identifier: 00-2018-03-0
Abstract

South Street postcard

Dates: about early 1900s

Carolyn Spangenberg collection

2002-51-0

 Collection
Identifier: 2002-51-0
Abstract

19 photographs of  Open House days including Junior Hostesses for the 1947 Open House day for the Antiquarian and Landmarks Society of Connecticut;  views of house interiors and exteriors, and related subjects; also a clipping concerning the Junior Hostesses in 1947.  Photographs taken by Clinton Kellogg.

Dates: translation missing: en.enumerations.date_label.created: circa 1940s; Other: Date acquired: 12/09/2003

Special town meeting minutes

00-2010-349-0

 Collection
Identifier: 00-2010-349-0
Scope and Contents

Minutes of special meetings of the town of Litchfield, Conn., held to address matters related to the Civil War. Typed transcipt also included.

Dates: translation missing: en.enumerations.date_label.created: 1861-1865; Other: Date acquired: 05/09/2012

Specimen of bank note engraving

00-2010-357-0

 Collection
Identifier: 00-2010-357-0
Scope and Contents

Specimen of bank note engraving with scripts and illustrations printed by V. Balch & S. Stiles of Utica, N.Y.

Dates: translation missing: en.enumerations.date_label.created: circa 1825; Other: Date acquired: 06/09/2012

Hiram S. Spencer Ledger

00-2008-35-0

 Collection
Identifier: 00-2008-35-0
Abstract

The Hiram S. Spencer Ledger collection (2011-35-0) is a personal account book that was used by Hiram S. Spencer. The book has records of money received and given ranging from purchasing wagon irons to receiving money for “five days works haying.” Spencer served in Company A, Second Regiment, C.V. Heavy Artillery, from 1862-65, but there are no Civil War expenditures or notations in the ledger.

Dates: translation missing: en.enumerations.date_label.created: 1822-1866; Other: Date acquired: 07/11/2008

Sylvester Spencer lease

00-2010-328-0

 Collection
Identifier: 00-2010-328-0
Scope and Contents

Lease to James H. Cooke for certain premises in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1846 Mar 31; Other: Date acquired: 03/09/2012

Allen Sperry house at 85 Duck Pond Road

00-2014-33-0

 Collection
Identifier: 00-2014-33-0
Abstract

Research on 85 Duck Pond Road (2014-33-0) sent to Allan Sperry when he owned the property. Includes informaton from Andrew Pikosky and Lloyd Wellnitz.



Dates: undated

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 258
Correspondence 195
Deeds 145
Photographs 127
Account books 95
∨ more
Financial records 82
Manuscripts 61
Business records 59
Letters (correspondence) 53
United States--History--Civil War, 1861-1865 53
Diaries 45
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
United States--History--Revolution, 1775-1783 29
Schools -- Connecticut -- Litchfield 28
Land surveys 27
Notes 27
Business enterprises -- Connecticut -- Litchfield 24
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Merchants -- Connecticut -- Litchfield 18
Military records 18
Poems 18
Promissory notes 18
Accounts 17
Litchfield (Conn.) -- Politics and government 17
Autograph albums 16
Estate inventories 15
Government records 15
Invitations 15
Litchfield (Conn.) -- Social life and customs 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Clergy 12
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Law students -- Connecticut -- Litchfield 11
Maps 11
Music books 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Poetry 9
Prescriptions 9
Recipes 9
African Americans -- Connecticut -- Litchfield 8
Bantam Lake (Conn.) 8
Bonds (legal records) 8
Education 8
Lawyers -- Connecticut -- Litchfield 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Political campaigns 8
Rewards of merit 8
Vital records 8
Vocal music 8
World War, 1939-1945 -- United States 8
Banks and banking 7
Billheads 7
Connecticut -- History -- Civil War, 1861-1865 7
Connecticut--Politics and government 7
Deeds -- Connecticut -- Litchfield 7
Farming - Connecticut - Litchfield 7
Judicial records 7
Letters of recommendation 7
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Postcards 7
Reports 7
Taxation -- Connecticut -- Litchfield 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking -- Connecticut 6
Contracts 6
Dairy farming -- Connecticut 6
Greeting cards 6
Historic buildings -- Connecticut -- Litchfield 6
Jails -- Connecticut -- Litchfield County 6
Law--United States--Study and teaching 6
Litchfield (Conn.) - History 6
+ ∧ less
 
Language
English 1459
Undetermined 2
Latin 1
 
Names
Unknown 66
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 12
Litchfield High School (Litchfield, Conn.) 11
∨ more
Lilac Hedges (Firm) 10
Litchfield (Conn.) 10
Connecticut. Treasury Department 9
Litchfield Female Academy (Conn.) 9
Reeve, Tapping, 1744-1823 9
Wolcott, Oliver, 1726-1797 8
First National Bank of Litchfield 7
Tallmadge, Benjamin, 1754-1835 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Hinchman, Ralph P. 5
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 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
Woodruff, George C. (George Catlin), 1805-1885 5
Baldwin, George 4
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
Litchfield Historic District Commission 4
New York, New Haven, and Hartford Railroad Company 4
Phelps Tavern (Litchfield, Conn.) 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
American National Red Cross 3
Beach, Lucy Sheldon, 1788-1889 3
Benedict, Neal D. 3
Birge, James, 1758-1850 3
Bissell family 3
Boy Scouts of America 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
Cropsey, Joyce Mackenzie 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 3
Echo Farm Company 3
Ensign family 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Kilburn family 3
Kirby, Ephraim, 1757-1804 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
Perkins family 3
Plumb, Seth F., 1836-1864 3
Ray family 3
Shepaug Valley Railroad 3
Smith, Truman, 1791-1884 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
United States. Office of Price Administration 3
Webster family 3
Woodruff family 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Arethusa Farm (Litchfield, Conn.) 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
Beers, Seth P. (Seth Preston), 1781-1863 2
Bird, Seth, 1732-1805 2
Bishop family 2
Bissell, John, 1807-1898 2
+ ∧ less