Skip to main content Skip to search results

Showing Collections: 251 - 260 of 1461

Abel Camp, Jr. promissory note

00-2009-103-0

 Collection
Identifier: 00-2009-103-0
Abstract

Abel Camp, Jr. promissory note to the Committee to pay taxes in Litchfield. Witnesses by Solomon Goodwin and Remembrance Gibbs.

Dates: translation missing: en.enumerations.date_label.created: 1784 Mar 10

Camp Family

00-2015-74-0

 Collection
Identifier: 00-2015-74-0
Content Description

Camp Family (2015-74-0), 2 folders Folder 1: Camp Ancestry letters, photographs of homes, and Memorial Tribute to Thomas James Camp. Folder 2: Portraits - Individual photos as well as a group photo showing two generations of the Camp family, includes an identification list.

Dates: Circa 1900 - 1973

Camp Mohawk ephemera and correspondence

00-2019-111-0

 File
Identifier: 00-2019-111-0
Abstract

A small collection of emphemera and correspondence related to a stay by Barbara Buell at Camp Mohawk, a camp for girls in Litchfield, CT.

Dates: 1948

Joseph E. Camp, Rev., sermon

00-2010-57-0

 Collection
Identifier: 00-2010-57-0
Scope and Contents

A sermon by Reverend Joseph E. Camp, dated Northfield, Dec 20, 1800; Jan. 8, 1819; and [ ] 1835, based on Matthew 26:41 "The spirit is willing, but the flesh is weak"

Dates: translation missing: en.enumerations.date_label.created: 1800 Dec 20 - 1835

Camp White and Camp Gould

2015-40-0

 Collection
Identifier: 2015-40-0
Content Description

Camp White and Camp Gould (2015-40-0) Photographs of Camp White and Camp Gould, people and activities; Camps were a boys and girls summer camp on Bantam Lake, Connecticut. Some photos have identification on back.

Dates: 1933-1935

"Camp Wonposet: A Camp for Boys" promotional brochure

00-2016-15-0

 Item
Identifier: 00-2016-15-0
Abstract

"Camp Wonposet: A Camp for Boys" promotional brochure

Dates: 1937

Camp Wonposet panoramic photographs

2023-11-0

 File
Identifier: 2023-11-0
Content Description

Panormaic photos of Camp Wonposet campers. Stored in oversized box 9A.

Dates: 1942

Campaign stickers and bumper stickers

00-1992-31-2

 Collection
Identifier: 00-1992-31-2
Scope and Contents

Campaing Stickers and Bumper Stickers, 1992-31-2, includes a length of campaign stickers from the George H. W. Bush/Dan Quayle 1992 presidential campaign and a bumper sticker from the campaign of State Representative Robert Maddox.

Dates: translation missing: en.enumerations.date_label.created: 1992; Other: Date acquired: 11/30/1991

Robert Campbell collection

00-1974-31-0

 Collection
Identifier: 00-1974-31-0
Scope and Contents

Banks family records including Nehemiah Banks of Fairfield (Conn.); Elihalet Banks in the Conn. Militia, 4th Regiment, 5th Company of Greenfield Hill, a parish in Fairfield; and other brief genealogical notes.

Dates: translation missing: en.enumerations.date_label.created: 1744-1829; Other: Date acquired: 11/30/1973

Catharine Canfield cookbook

00-1982-64-0

 Collection
Identifier: 00-1982-64-0
Scope and Contents

The Catharine Canfield Cookbook (1982-64-0) was created by Catharine Canfield. A transcription is available in the box with the cookbook. Currently housed in 3A Box 17.

Dates: translation missing: en.enumerations.date_label.created: 1832 Apr 30; Other: Date acquired: 01/01/1982

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