Search

Search Results

Anna A. Baldwin estate inventory, 1835

1.00 items
Abstract Or Scope
An inventory of Anna A. Baldwin's estate, particularly notes and interest due to the estate. Listed items are dated 1827 to 1835. No location is indicated.
1 result

Anna A. Baldwin estate inventory, 1835 1.00 items

Angelo Bartlett Giamatti, president of Yale University, inauguration records, 1978-1978

6 Linear Feet
Abstract Or Scope
The records consist of invitation responses documenting those who attended, declined, did not respond, or were platform speakers at the inauguration of A. Bartlett Giamatti as president of Yale.
1 result

An eulogy on Alexander Metcalf Fisher, 1822, Date acquired: 02/02/1998

1.00 items
Abstract Or Scope
"An Eulogy on Alexander Metcalf Fisher," 1998-41-0, is a printed pamphlet of a eulogy delivered on June 26, 1822 at the Yale College Chapel, delivered by James L. Kingsley. Inside the cover is written in ink the name, "Lydia Dillwyn." On page 19 there is a handwritten note in pencil which reads, "Prof. Kingsley has (very properly) omitted to state the fact his lamented colleague was engaged to be married to an interesting young woman of Litchfield, Connecticut and that in the will he left behind him, he bequeathed her what little property he possessed. JG."
1 result

An eulogy on Alexander Metcalf Fisher, 1822, Date acquired: 02/02/1998 1.00 items

Andrew Roraback manuscript, 2002, Date acquired: 01/01/2002

1.00 items 0.00 Linear Feet
Abstract Or Scope
Statement of remembrance regarding opening his first checking account in 1974, Sep. 8, 2000.
1 result

Andrew Perkins military commission, 1780 Jul 1

1.00 items
Abstract Or Scope
Connecticut military commission to Andrew Perkins appointed lieutenant in the Eighth Co. of the Alarm List in the 20th Regiment. Signed by Jonathan Trumbull, Captain General and Commander in Chief for the State of Connecticut.
1 result

Andrew Perkins military commission, 1780 Jul 1 1.00 items

Andrew Lester note, 1780 Aug 16, Date acquired: 11/30/1998

1.00 items
Abstract Or Scope
Note dated Canaan, 16 August 1780 from Andrew Lester to the Honorable Committee of Pay Table requesting that the balance of pay due to him in the service of the Continental Army be paid to Mr. Sofford Stevens. Witnessed by Elisha Baker, Justice of Peace, Canaan, Litchfield County.
1 result

Andrew Lester note, 1780 Aug 16, Date acquired: 11/30/1998 1.00 items

Andrew Jackson letter, 1837 Mar 4

1.00 items 0.00 Linear Feet
Abstract Or Scope
Andrew Jackson in Washington acknowledges the letter of W. H. Peck in Brooklyn and thanks him for the gift of a hat made by Peck.
1 result

Andrew Jackson letter, 1837 Mar 4 1.00 items 0.00 Linear Feet

Amos Moss & Isaac Moss deed, 1815 Dec 25

1.00 items
Abstract Or Scope
Deed from Amos and Isaac Moss of Litchfield to John McNiel and Moses Wheeler of Litchfield for 50 acres of land in Litchfield. Witnessed by Moses Seymour and Seth Landon, Justice of Peace.
1 result

Amos Moss & Isaac Moss deed, 1815 Dec 25 1.00 items

A. M. Gillon Album, 1832-1842

1.00 items
Abstract Or Scope
The A.M. Gillon Album (2011-95-0) is a small collection of poetry. On the third page there is a handwritten title "Selections of Poetry 1832." The book contains four poems; one poem by Henry Kirk White and three poems written by Sarah Pogson Smith. The last poem in the book, dated August 4th 1842, appears to be about Litchfield, Connecticut.
1 result

A. M. Gillon Album, 1832-1842 1.00 items

American School for the Deaf Archives repository description, 1644-2023

500 linear feet
Abstract Or Scope
This carefully organized collection includes the histories of deaf education, religion, Hartford, and the United States. It also links ASD's heritage and regional impact with its contributions to the Deaf Community as a whole. Among the thousands of items in ASD's collection are: Over 3,000 letters, including correspondence from the School's founders; ASD's Act of Incorporation, 1816; ASD Board of Directors Reports, beginning 1816; Documents relating to the first state and federal aid to special education in the history of the U.S.; The oldest book on sign language; Letters and essays by the school's earliest students; Over 35,000 photographs. The school's archival inventory was first organized in 1967. In 2008, the archives were relocated to the former Principal's house. Since then, ASD's archives have been significantly enriched by donations from friends and alumni. Collaboration with other historical societies, research, and new discoveries have also broadened the collection.
1 result

American School for the Deaf Archives repository description, 1644-2023 500 linear feet

American Revolution Bicentennial Commission of Litchfield records, 1974-1977

2.00 boxes
Abstract Or Scope
Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.
1 result

American Revolution Bicentennial Commission of Litchfield records, 1974-1977 2.00 boxes

American Hardware Corporation Records, undated, 1859-1953

580 Linear Feet
Abstract Or Scope
The records consist of financial records associated with the American Hardware Corporation of New Britain, Connecticut, its predecessor companies P. & F. Corbin and Russell & Erwin Manufacturing Company, and divisions Corbin Cabinet Lock Company and Corbin Screw Corporation.
1 result

American Hardware Corporation Records, undated, 1859-1953 580 Linear Feet

American Association of University Professors, University of Connecticut Chapter Records, undated, 1931 - 1981

3 Linear Feet
Abstract Or Scope
The UConn Chapter was established on 27 April 1932 when the constitution was adopted and officers elected. The Chapter title changed several times, reflecting the growth and development of the institution: Connecticut Agricultural College (1932-1933), Connecticut State College (1933-1939), and University of Connecticut (1939-present). The purpose of the national organization is to promote a "powerful body of informed opinion among university teachers and investigators of America" through the combined works of the local chapters. The national association establishes standards on such subjects as "academic freedom, tenure, and ethics" which, it hopes, will be actively supported by the local chapters.
1 result

American Association of University Professors, University of Connecticut Chapter Records, undated, 1931 - 1981 3 Linear Feet

Alvin Foord certificate, 1820 Dec 14

1.00 items
Abstract Or Scope
A certificate from the Dartmouth Medical Society stating that Alvin Foord was elected as an Acting Member. Dated 14 Dec 1820 and signed by the President, Josiah Skinner and Corr. Secretary Israel Herrick.
1 result

Alvin Foord certificate, 1820 Dec 14 1.00 items

Alva Stone letters, 1861-1863

0.21 Linear Feet 1 box other_unmapped
Abstract Or Scope
This collection is primarily comprised of letters written from Stone to his wife and daughter during his service in the Union army during the Civil War.
1 result

Alva Stone letters, 1861-1863 0.21 Linear Feet 1 box other_unmapped

Alonzo N. Lewis scrapbook, 1852-1855

1 bound volume other_unmapped
Abstract Or Scope
The Alonzo N. Lewis scrapbook (1961-39-0) contains newspaper clippings from the year 1852 through 1855. The small album contains thirty-two pages of newspaper clippings from the Litchfield Republican, Litchfield Enquirer, and The Tribune. The majority of the clippings are composed of verses, sermons, essay and editorials, and a composition titled "Masonic Ode." A contents list is handwritten in at the back of the scrapbook which lists out the articles included in the scrapbook.
1 result

Alonzo N. Lewis scrapbook, 1852-1855 1 bound volume other_unmapped

Almira Collins Giddings album, 1848

1 items
Abstract Or Scope
The Almira Collins Giddings album (1874-35-1) is comprised of three loose album pages. Each album page contains pressed leaves and flowers collected by Almira Collins Giddings from Niagra Falls and Litchfield in 1848. Included are items from Miss (Sarah) Pierce, as well as the family burying of Mr. F. Wolcott.
1 result

Almira Collins Giddings album, 1848 1 items

Alijamin Beach deed, 1872 Dec 2

1.00 items
Abstract Or Scope
Deed to Julia B. Smith land in Litchfield, Conn.
1 result

Alijamin Beach deed, 1872 Dec 2 1.00 items

Alice Bulkeley manuscript, circa 1920, Date acquired: 01/01/1925

0.50 boxes
Abstract Or Scope
Manuscript drafts of "An Historical Sketch of Old Pewter Ware, Foreign and American" by Alice T. Bulkeley.
1 result

Alfred Wareing archive, 1891-2007

0.42 Linear Feet
Abstract Or Scope

The collection comprises material relating to the theatrical manager and producer, Alfred Wareing, and his family. Incudes photographs, correspondence and clippings.

1 result

Alfred Wareing archive, 1891-2007 0.42 Linear Feet

Alfred Lawrence Ripley papers, 1908-1933

1 Linear Foot
Abstract Or Scope
Correspondence, reports, memoranda, minutes, and press releases filed by Alfred Lawrence Ripley concerning only his service as alumni fellow of the Yale Corporation. The papers primarily document Ripley's role as a consultant on questions of Yale finance, investment policy, and the use of estates and gifts to the University. Primary correspondents include presidents and treasurers of Yale.
Top 3 results view all 4

Alfred Lawrence Ripley papers, 1908-1933 1 Linear Foot

1928-1933 Box 3, Folder 19 - 26

Alfred F. Bochenek Collection of American Council of Polish Culture Records, 1971-1996

2 boxes (2 linear ft.)
Abstract Or Scope
Collection consists of records of the American Council of Polish Culture (ACPC) compiled by Mr. Alfred Bochenek during his active participation in the organization. It covers the time span of 1971 to 1996. The name of the organization changed in 1988 from American Council of Polish Cultural Clubs (ACPCC) to American Council for Polish Culture (ACPC). Within this collection we refer to the organization as ACPCC and ACPC to reflect the change in the name. Extensive correspondence and membership information illustrate activities of the council from 1971 till 1996.
Top 3 results view all 61

Alfred F. Bochenek Collection of American Council of Polish Culture Records, 1971-1996 2 boxes (2 linear ft.)

Alexander Hamilton receipt, 1802 Feb 15

1.00 items
Abstract Or Scope
A. Hamilton received $124.50 from Nathaniel Prime "in full for interest to this day". Dated Feb. 15, 1802.
1 result

Alexander Hamilton receipt, 1802 Feb 15 1.00 items

Album of letters to David Roberts, with autographs, engraved portraits, and printed ephemera, compiled by Henry Sanford Bicknell, 1813-1864

2 Linear Feet
Abstract Or Scope

The album was compiled by Henry Sanford Bicknell. It includes letters to David Roberts from William Allan, Samuel Austin, Edward Hodges Baily, William Boxall, John Britton, John Burnet, Robert William Buss, Augustus Wall Callcott, George Cattermole, Alfred Edward Chalon, Henry Barnard Chalon, William Collins, Edward William Cooke, George Cooke, Charles West Cope, John Doyle, Thomas Duncan, Charles Lock Eastlake, James Elmes, William Etty, Myles Birket Foster, Andrew Geddes, Frederick Goodall, Francis Grant, Thomas Grieve, Joseph Gwilt, James Duffield Harding, Philip Hardwick, George Hayter, Solomon Alexander Hart, George Harvey, John Henning, John Rogers Herbert, Henry Howard, William John Huggins, Alexander Johnston, Samuel Joseph, William Kidd, John Prescott Knight, George Lance, Richard James Lane, John Leech, Charles Lees, Charles Robert Leslie, John Frederick Lewis, William Linton, Henry Liverseege, Samuel Lover, Horatio Macculloch, Patrick MacDowell, Robert McInnes, Daniel Maclise, Daniel Macnee, William Calder Marshall, John Martin, William Mulready, Frederick Newenham, William John Newton, John Buonarotti Papworth, Thomas Phillips, Henry William Pickersgill, William Henry Playfair, Samuel Prout, Richard Redgrave, Ramsay Richard Reinagle, Edward Villiers Rippingille, Richard Rothwell, John Christian Schetky, George Gilbert Scott, Martin Arthur Shee, William Simpson, Clarkson Stanfield, Robert Thorburn, William Tite, Charles Turner, J.M.W. Turner, Thomas Uwins, Edward Matthew Ward, Henry Weekes, Richard Westmacott, David Wilkie, James Francis Williams, Chares Heath Wilson, and William Wyon.

1 result

Album of letters to David Roberts, with autographs, engraved portraits, and printed ephemera, compiled by Henry Sanford Bicknell, 1813-1864 2 Linear Feet

Albertus Magnus College repository description, 1925-Present

100 linear feet
Abstract Or Scope
The Albertus Magnus College Archives documents and preserves the College's social, cultural, and administrative history. Dating from the College's founding in 1925 to the present day, the archive is home to yearbooks, scrapbooks, alumni and faculty publications, official memoranda, meeting minutes, photographs, and more.
1 result

Albertus Magnus College repository description, 1925-Present 100 linear feet

Albertus E. Jones collection, 1954-1991

.41 Linear Feet
Abstract Or Scope
Albertus Eugene Jones (1882-1957) was one of the most influential artists and art teachers in Connecticut's history. He was born in South Windsor, CT. The collection collection consists of a small group of biographical materials and several photographs.
1 result

Albertus E. Jones collection, 1954-1991 .41 Linear Feet

Albert Sedgwick letter, 1850 Sep 18, Date acquired: 01/09/1970

1.00 items 1.00 folders
Abstract Or Scope
Sedgwick informs Leonard Wells, warden of the Connecticut State Prison, that there are two prisoners in the county jail sentenced to the state prison awaiting transfer and that it is wrong to hove them kept there at public expense.
1 result

Albert Sedgwick letter, 1850 Sep 18, Date acquired: 01/09/1970 1.00 items 1.00 folders

Albert Gallatin papers, 1802-1815

2.00 items
Abstract Or Scope
Printed circular signed by Albert Gallatin of the Treasury Dept., dated 27 Aug 1802 which was attached to a copy of the regulations concerning the Mississipi trade, and a letter from Albert Gallatin dated Paris 27 March 1815 to an unknown person concerming the authorization of Mr. Todd to draw money from the recipient's banks account. Requests an order be sent to Dover for himself and his baggage to prevent interaction and search.
1 result

Albert Gallatin papers, 1802-1815 2.00 items

Alain C. White playscripts, 1917

2.00 items
Abstract Or Scope
Two playscripts written by Alain C. White: a minstrel show dated 1917 containing many references to Litchfield and its residents and an adaptation of "Alice Through the Looking Glass," co-written by Miss Jay, undated. Both playscripts are annotated and include roles played by residents.
1 result

Alain C. White playscripts, 1917 2.00 items

AFSCME, Council 4 Records, 1962 - 2000

44.25 Linear Feet
Abstract Or Scope
The American Federation of State, County, and Municipal Employees (AFSCME) Council 4, founded in 1937 , is Connecticut's largest AFL-CIO union. Council 4, headquartered in New Britain, Connecticut, currently represents 35,000 employees who work in occupations within a diverse range of fields which include but are not limited to technical, blue collar, professional, clerical, health care, corrections and law enforcement, welfare and social services, public workers, as well as K-12 education and higher education. The records contains the correspondence, financial records, meeting minutes, manuscripts, publications, and files of AFSCME, Council 4.
1 result

AFSCME, Council 4 Records, 1962 - 2000 44.25 Linear Feet

Afro-American Cultural Center at Yale records documenting its 25th anniversary commemoration, 1995-1995

0.25 Linear Feet
Abstract Or Scope
The records consist of program material and memorabilia produced by the Afro-American Cultural Center at Yale for their 25th anniversary program titled 25 Years at Yale and Counting: The Continuing Presence of Blacks at Yale.
3 results

Adrian Atkins collection, 1935-1982, Date acquired: 11/02/2008

1.00 folders
Abstract Or Scope
One folder of brochures and other ephemera related to Litchfield area businesses and points of interest and Connecticut's tercentenary.
1 result

Adenaw family papers, 1915-1946, Date acquired: 06/11/1997

1.00 folders
Abstract Or Scope
Deeds relating to the former Tallmadge Store property on North Street later owned in the twentieth century by the Adenaws. Also two wills.
1 result

Adenaw family papers, 1915-1946, Date acquired: 06/11/1997 1.00 folders

Addie Stephens Ray friendship album, 1860-1862, Date acquired: 11/30/1965

1 item other_unmapped
Abstract Or Scope
The Addie Stephens Ray friendship album (1966-09-0) was given to Addie Stephens (later the wife of William Ray) by Leonard W. Bacon in Litchfield, Connecticut on September 7, 1860. The album contains signatures and versus from friends. The signatures were collected from the year 1860 through 1862 in various locations such as Litchfield, CT, Saratoga Springs,NY, Hartford, CT and New Marlboro, MA.
1 result

Addie Stephens Ray friendship album, 1860-1862, Date acquired: 11/30/1965 1 item other_unmapped

Adam T. Raczkowski Papers, 1915-1987

5 folders (0.25 linear ft.)
Abstract Or Scope
Adam T. Raczkowski, a World War I veteran of the American army, was gassed by Germans in France in 1918. He received the Purple Heart 65 years later. Mr. Raczkowski was active in the Polish Falcons in Southington, CT and participated in their numerous sports events. Collection includes a unique photo from a Falcon's field Day in Meriden CT in 1915.

Adams/Jefferson badge, undated

1.00 items
Abstract Or Scope
A silk badge printed with the busts of John Adams, born Oct. 19, 1735 and Thomas Jefferson, born April 2, 1743. Both died July 4, 1826. Engraved by "Bown and Hoogland, sculpt "
1 result

Adams/Jefferson badge, undated 1.00 items

Adams Family Papers, 1699-1968

25 linear feet 65 boxes
Abstract Or Scope
This collection documents the Adams family descended from Nathaniel Adams (1716-1784) from the late 18th century to the mid 20th century. The Adams family settled in Fairfield in the 1650s and later moved to the Green's Farms and Westport area. They were landowners and farmers in the early days with later generations were involved in education, commerce, and the church. Regular detailed letters between parents and children, siblings, aunts, uncles, and cousins show how this New England family stayed in close touch even as branches of the family moved to the Midwest or California. The Adamses were pillars of Westport area society and the collection shows their interconnectedness with other area families, including the Davies, Jennings, Wakeman, and Hyde families. From 1837 until his retirement due to ill health in 1867, Ebenezer Banks Adams Sr. was head of the Adams Academy, which had been built by his future father-in-law Thomas F. Davies, Pastor of the Green's Farms Congregational Church. Adams Academy was a successful college preparatory school that played a major role in Westport. Writings from various generations of the Adams family, legal and property documents, financial records, biographical documentation and collected memorabilia are a treasure trove of detailed information about civic and family life in the Westport area.
1 result

Adams Family Papers, 1699-1968 25 linear feet 65 boxes

Adams family genealogy, 1829-circa 1900

2.00 folders
Abstract Or Scope
Papers relating to the Adams family of Litchfield, including Joseph Adams (1764-1856); one of his sons, Charles Adams (1805-1883); and others, consisting primarily of genealogical materials and obituaries.
1 result

Adams family genealogy, 1829-circa 1900 2.00 folders

Adams family collection, 1829-circa 1900

2.00
Abstract Or Scope
Papers relating to the Adams family of Litchfield, including Joseph Adams (1764-1856); one of his sons, Charles Adams (1805-1883); and others, consisting primarily of genealogical materials and obituaries.
1 result

Adams family collection, 1829-circa 1900 2.00

Account books, 1840-1849, Date acquired: 11/30/1948

7 Volumes
Abstract Or Scope
Account books (1949-40-0) contain financial and transaction records for the years 1840 through 1849 for a drugstore or dry good store. Daily business is recorded with notations of customer's names, what they purchased and the cost.
1 result

Account books, 1840-1849, Date acquired: 11/30/1948 7 Volumes

Account book, 1880-1881, Date acquired: 03/06/2012

0.00 Linear Feet 1 bound volume other_unmapped
Abstract Or Scope
Account book (2011-100-0) of a butcher containing transactions for the years 1880 and 1881. The majority of the transactions are for meat, or other fresh food items such as oysters and onions. Each customer's account contains the dates that transactions were made, the items purchased, and the cost of each. Contains some Litchfield people. Appears to be related to account book (2011-101-0)
1 result

Account book, 1880-1881, Date acquired: 03/06/2012 0.00 Linear Feet 1 bound volume other_unmapped

Account book, 1879-1880, Date acquired: 03/06/2012

1 Volumes
Abstract Or Scope
Account book (2011-101-0) of a butcher, contains transactions for the years 1879 and 1880. The majority of the entries are for meat, or other fresh food items such as potatoes, onions, and lard. Each customer's account contains the dates that transactions were made, the items purchased, and the cost of each. Contans Litchfield peoples names. Appears to be related to account book (2011-100-0).
1 result

Account book, 1879-1880, Date acquired: 03/06/2012 1 Volumes

Account book, 1871, Date acquired: 03/06/2012

1 items
Abstract Or Scope
Account book (2011-98-0) dated 1867 and 1868. Includes an inventory of goods and money. The remainder of the book includes daily recordings of names, transactions, and monetary amounts.
1 result

Account book, 1871, Date acquired: 03/06/2012 1 items

Account book, 1868-1872, Date acquired: 04/06/2012

1 Volumes
Abstract Or Scope
Account book (2011-102-0) 1868-1872 from a business in Norfolk.
1 result

Account book, 1867-1868, Date acquired: 03/06/2012

1 items
Abstract Or Scope
Account book (2011-98-00) contains entries for the years 1867 and 1868. The book lists out individual's names, items of purchases, and amount. The maintainer of the records also notes if the amount has been paid. Page one heading is Thomaston, Ct. October 2, 1867.
1 result

Account book, 1867-1868, Date acquired: 03/06/2012 1 items

Account book, 1863-1867, Date acquired: 02/06/2012

1 Volumes
Abstract Or Scope
Account book (2011-93-0) dated 1863 through 1867, creator unknown. Includes transactions organized by date. The keeper of the records also noted what the transaction was and the amount of cash involved.
1 result

Account book, 1863-1867, Date acquired: 02/06/2012 1 Volumes

Account book, 1839-1840

1.00 items
Abstract Or Scope
Account Book (2011-120-0) for an unidentified general store from April 22, 1839 through March 25, 1840. The entries include the names with whom the transaction was made, the items purchased, the method of payment (i.e. cash), and sometimes the amount of money for each item and the total.
1 result

Account book, 1839-1840 1.00 items

Account book, 1813 Jun. 9 - 1814 Jun. 6, Date acquired: 01/07/2011

1.00 Volumes
Abstract Or Scope
Personal account book (2011-119-0) contains entries for money lent, sent out, and brought in. The entries are organized chronologically and provide the date of the transaction, who the money was given to or taken from, what the transaction as for, and the amount of money.
1 result

Account book, 1813 Jun. 9 - 1814 Jun. 6, Date acquired: 01/07/2011 1.00 Volumes

Account book, 1796-1801, Date acquired: 01/11/1972

1.00 Volumes
Abstract Or Scope
Account Book (1972-109-3) documents transactions of an unknown blacksmith. The book is organized chronologically, and the entries included the name of the customer, sometimes a description of the job, and the price. The book may have been used as a scrapbook.
1 result

Account book, 1796-1801, Date acquired: 01/11/1972 1.00 Volumes

Account book, 1789-1803, Date acquired: 01/09/1973

1.00 items
Abstract Or Scope
Account Book (1973-76-10) used through the years 1789 to 1803.
1 result

Account book, 1782 Sept. 6 - 1784 Jun., Date acquired: 01/08/1973

1.00 items
Abstract Or Scope
Account Book (1973-68-7) of a bookstore or general store.
1 result

Abraham Lincoln note, 1865 Feb 13, Date acquired: 01/01/1912

1.00 items
Abstract Or Scope
A small note from A. Lincoln to L. Wessells, pro marshal 4th Dist Conn. for the release of John H. Bostwick of Salisbury, a deserter from the draft.
1 result

Abraham Lincoln note, 1865 Feb 13, Date acquired: 01/01/1912 1.00 items

Abraham Bradley account, 1773-1777

1.00 items
Abstract Or Scope
A fragment of a page of an account apparently by Abraham Bradley, Society treasurer. Signed by Oliver Wolcott and Lynde Lord, Society Committee in Litchfield in [missing] 1773, and in Jan 1777 by Reuben Smith and Edward Phelps, Committee and Abraham Bradley, treasurer.There are expenses for Rate Bill collection by Thomas Catlin, abatements, and receipt for [Rev. Judah] Champion's salary.
1 result

Abraham Bradley account, 1773-1777 1.00 items

Abijah Catlin deed, 1869 May 15

1.00 folders
Abstract Or Scope
Deed to Phebe Ann Bierce for land in Harwinton, Conn.
1 result

Abijah Catlin deed, 1869 May 15 1.00 folders

Abel Curtis elegy, 1774 Nov 11

1.00 items
Abstract Or Scope
A printed page: "An elegy on the death of Abel Curtis, son of Mr. Daniel Curtis, jun. of Southbury, who departed this life, November the 11th day, A.D. 1774" with a poem of 23 verses and an epitaph.
1 result

Abel Curtis elegy, 1774 Nov 11 1.00 items

Abel Brace summons, 1764 Jul 23

1.00 items
Abstract Or Scope
Abel Brace of Hartland (Conn.) is summoned to appear before Samuel Bostwick, Litchfield County Justice of the Peace in New Milford regarding the collection of taxes for the Church of England. With an apeal by Thomas Davis Oct. 5, 1764.
1 result

Abel Brace summons, 1764 Jul 23 1.00 items

Abby M. Wiggin appraised inventory, 1930 Apr 10

1.00 items
Abstract Or Scope
Appraised inventory of household furnishings and building construction belonging to Abby M. Wiggin in Litchfield, Conn.
1 result

Abby M. Wiggin appraised inventory, 1930 Apr 10 1.00 items

A.B. and T.G. Beach account book, 1872-1896

1 item other_unmapped
Abstract Or Scope
The A.B. and T.G. Beach account book (1970-89-0) was maintained between the years 1872 and 1896. The front half of the ledger contains records of marriages and death's. The back half of the book contains records of estate auctions.
1 result

A.B. and T.G. Beach account book, 1872-1896 1 item other_unmapped

Aaron Burr letter, 1820 May 17

1.00 items
Abstract Or Scope
Letter from Aaron Burr in New York dated 17 May 1820 to George Marsh in Albany regarding business arrangements and George Marsh's good fortune in Albany.
1 result

Aaron Burr letter, 1820 May 17 1.00 items

17th Regiment Orderly Book, 1816 May 1 - 1827 Sept 3, Date acquired: 01/06/2012

1.00 items
Abstract Or Scope
The 17th Regiment Orderly Book (2011-89-0) was maintained from May 1, 1816 to Sept 3, 1827. The book contains general rolls which start May 1, 1816 and end May 7, 1827. The rolls list every member of the regiment that year, when they joined, and reason for removals from the regiment. There are a few orders at the end of the book.
1 result

17th Regiment Orderly Book, 1816 May 1 - 1827 Sept 3, Date acquired: 01/06/2012 1.00 items

17th Regiment Orderly Book, 1816 May 1 - 1827 Sept 3

1.00 items
Abstract Or Scope
The 17th Regiment Orderly Book (2011-89-0) was maintained from May 1, 1816 to Sept 3, 1827. The book contains general rolls which start May 1, 1816 and end May 7, 1827. The rolls list every member of the regiment that year, when they joined, and reason for removals from the regiment. There are a few orders at the end of the book.
1 result

17th Regiment Orderly Book, 1816 May 1 - 1827 Sept 3 1.00 items

16th Regiment Orderly Book, 1828-1844, Date acquired: 01/06/2012

1.00 items
Abstract Or Scope
16th Regiment Orderly Book (2011-88-0) is a collection of orders for the 16th Regiment of the Connecticut State Infantry.
1 result

16th Regiment Orderly Book, 1828-1844

1.00 items
Abstract Or Scope
16th Regiment Orderly Book (2011-88-0) is a collection of orders for the 16th Regiment of the Connecticut State Infantry.
1 result

16th Regiment Orderly Book, 1828-1844 1.00 items