Skip to main content Skip to search results

Showing Collections: 1351 - 1360 of 1458

Dr. Watts Music Book

00-2011-96-0

 Collection
Identifier: 00-2011-96-0
Scope and Contents

The Dr. Watts Music Book collection (1794-1820) is a music book containing hymns and other songs. A few pages at the beginning and end of the book containing hand written music, but must of the book contains music that was printed. Songs include “Old Hundred” (printed) and “Portuguese hymn” (hand-written).

Dates: translation missing: en.enumerations.date_label.created: 1794-1820; Other: Date acquired: 03/06/2012

Samuel Waugh payroll

00-2010-84-0

 Collection
Identifier: 00-2010-84-0
Abstract

Payroll of a company of Connecticut State troops in the service of the United States, commanded by Capt. Samuel Waugh.

Dates: translation missing: en.enumerations.date_label.created: 1813 Sep 16

Thaddeus Waugh medical notes

00-2009-57-0

 Collection
Identifier: 00-2009-57-0
Scope and Contents

Handwritten notes on medicine. On the cover of one notebook "April 4, 1785 I began study of physick - with Doctr. Hastings."

Dates: Other: Majority of material found in 1785; Other: Date acquired: 11/30/0002

Weather signals card

00-2024-59-0

 Item
Identifier: 00-2024-59-0
Abstract

Card showing how to understand flags signalling different types of weather and changing temperatures with "Compliments of the Litchfield Fire Department, 1891" on it.

Dates: 1891

Daniel Webster letter

00-1947-11-0

 Collection
Identifier: 00-1947-11-0
Scope and Contents

Letter from Daniel Webster in Boston dated 1844 Nov 19 to Joseph W. Moulton, 89 Merchents Exchange in New York making arrangements for sale of furniture.

Dates: translation missing: en.enumerations.date_label.created: 1844 Nov 19; Other: Date acquired: 01/01/1947

Webster family papers

2017-11-0

 Fonds
Identifier: 2017-11-0
Abstract

The Webster family papers include Arethusa Farm records, ledgers, calendars, and postcards; documentation of a 1952 transcontinental trip to Alaska; and Litchfield photos and ephemera. Most of the family papers are from the 1870s through the 1920s.

Dates: 1867-1998

Lillian Webster collection

00-1997-03-0

 Collection
Identifier: 00-1997-03-0
Scope and Contents

School copy book in geography of Everit Wright, ca. 1830s; composition book of Alice Wright, 1830; "Metropolitan Fashions," published by Butterick Publishing Co. imprinted with Mrs. L. E. Sedgwick, Litchfield, Aug 1897.

Dates: translation missing: en.enumerations.date_label.created: 1830-1897; Other: Date acquired: 03/05/1998

Noah Webster dictionary manuscript page

00-1963-28-0

 Collection
Identifier: 00-1963-28-0
Scope and Contents

Noah Webster dictionary manuscript page (1963-28-0) is a single hand-written page of words including Brazier, Brazen, Brazil, Breach and Bread. Circa 1825.

Dates: Other: Date acquired: 11/30/1962

Noah Webster letter

00-1925-23-0

 Collection
Identifier: 00-1925-23-0
Scope and Contents

Noah Webster in Amherst (Mass.) writes to Abraham Bishop in New Haven about an invitation to a class reunion in New Haven. Although he "retains a strong affection for his classmates", Mr. Webster declines the invitation citing age and other concerns.

Dates: translation missing: en.enumerations.date_label.created: 1818 Oct 16; Other: Date acquired: 11/30/1924

Noah Webster letters

00-1916-46-0

 Collection
Identifier: 00-1916-46-0
Scope and Contents

One letter dated 1833 Nov 4 from Noah Webster in New Haven to Messrs. Webster and Skinner in Albany concerning the rights to print the new spelling book. Two letters, 1830 Feb 3 and 1833 Nov 7, to Noah Webster from Webster and Skinner in Albany.

Dates: translation missing: en.enumerations.date_label.created: 1830 Feb 3 - 1833 Nov 7; Other: Date acquired: 11/30/1915

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
United States--History--Civil War, 1861-1865 53
Letters (correspondence) 52
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 1456
Undetermined 2
Latin 1
 
Names
Unknown 66
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 12
Lilac Hedges (Firm) 10
∨ more
Litchfield (Conn.) 10
Litchfield High School (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
Bird, Seth, 1732-1805 2
Bishop family 2
Bissell, John, 1807-1898 2
Bissell, Samantha J., 1834- 2
+ ∧ less