Skip to main content Skip to search results

Showing Names: 29151 - 29160 of 29373

Woodside Gazette

RF332

 File
Identifier: RF332
Scope and Contents

Photocopy of handwritten journal The Woodside Gazette January 1858 - January 1859. Greeting from Mary Parsons. Contains poems, drawing of view from Prospect Hill, essays, news of Litchfield, etc.

Dates: 1800-2019

Woods/terrace?, 1898 Jan 3

 Item — Box Glass plates box 3
Scope and Contents From the Sub-Series:

Images in this sub-series were taken by an unknown photographer on a regular monthly basis over the period of one year. The purpose of these series of photographs is not known.

Dates: 1898 Jan 3

Woods/terrace?, 1898 Feb 3

 Item — Box Glass plates box 3
Scope and Contents From the Sub-Series:

Images in this sub-series were taken by an unknown photographer on a regular monthly basis over the period of one year. The purpose of these series of photographs is not known.

Dates: 1898 Feb 3

Woods/terrace?, 1898 Apr 3

 Item — Box Glass plates box 3
Scope and Contents From the Sub-Series:

Images in this sub-series were taken by an unknown photographer on a regular monthly basis over the period of one year. The purpose of these series of photographs is not known.

Dates: 1898 Apr 3

Woodville

RF306

 File
Identifier: RF306
Scope and Contents

Woodville information; "The Woodville-Petersville Iron works" by Will W. Clarke written in Jan. 1920 also includes stories about the local people. Woodville blacksmith shop in 1908 - John Knickerbocker. Photograph. "The Weekly Gazette" published in Woodville, Conn. Vol. III no. 1, 3 & no. 4, December 1884.

Dates: 1800-2019

Woodward, A. B., undated

 File — Box 41, Folder: 243
Scope and Contents

One 5" x 8" photo of A. B. Woodward.

Dates: translation missing: en.enumerations.date_label.created: undated

Woodward and Co. v. Barnes, 1855

Folder 186

 File — Folder 186: Series Series 1
Identifier: Folder 186
Scope and Contents From the Series:

Arranged by the latest year of the court term if known; otherwise, by latest date as indicated in the documents.

Dates: translation missing: en.enumerations.date_label.created: 1855

Woodward & Carrington, 1843 Mar 11

Folder 188

 File — Folder 188: Series Series 1
Identifier: Folder 188
Scope and Contents

Concerning debt collection.

Dates: translation missing: en.enumerations.date_label.created: 1843 Mar 11

Woodward, Charles. Appointment, 1817 Oct 20

Folder 62

 File — Folder 62: Series Series 1
Identifier: Folder 62
Scope and Contents

Charles Woodward is appointed 1st Lieutenant of the Tenth Company of the First Regiment of Light Artillery of Connecticut State Militia. Signed by Oliver Wolcott and Thomas Day, Secretary.

Dates: translation missing: en.enumerations.date_label.created: 1817 Oct 20

Woodward & Conners, 1842 Dec 20

Folder 186

 File — Folder 186: Series Series 1
Identifier: Folder 186
Scope and Contents

Concerning debt collection.

Dates: translation missing: en.enumerations.date_label.created: 1842 Dec 20

Filter Results

Additional filters:

Type
Archival Object 27228
Collection 1328
Digital Record 776
Unprocessed Material 39
Record Group 1
∨ more
Repository 1
+ ∧ less
 
Subject
Litchfield (Conn.) 201
Correspondence 197
Deeds 146
Photographs 104
Account books 95
∨ more
Financial records 81
Manuscripts 61
Business records 56
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 50
Diaries 44
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 37
Scrapbooks 36
Schools -- Connecticut -- Litchfield 31
Litchfield (Conn.) -- Social life and customs 28
Land surveys 27
Notes 27
United States--History--Revolution, 1775-1783 27
Litchfield (Conn.) -- History 26
Drawings 24
Harwinton (Conn.) 24
Military commissions 24
Writs 24
Minutes 23
Certificates 21
Litchfield (Conn.) -- Politics and government 18
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Business enterprises -- Connecticut -- Litchfield 16
Estate inventories 16
Poems 16
Autograph albums 15
Government records 15
Invitations 14
Programs 14
Sermons 14
African Americans -- Connecticut -- Litchfield 13
Hotels 13
Litchfield County (Conn.) 13
Speeches 13
African Americans 12
Architectural drawings 12
Clergy 12
Connecticut -- History 12
Law students -- Connecticut -- Litchfield 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut -- History -- Civil War, 1861-1865 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Description and travel 11
Maps 11
Music books 10
Western Reserve (Ohio) 10
Wills 10
Education 9
Litchfield (Conn.) -- Church history 9
Newspapers -- Connecticut -- Litchfield 9
Paper money -- Connecticut 9
Prescriptions 9
Private schools -- Connecticut -- Litchfield 9
Recipes 9
Restaurants -- Connecticut -- Litchfield 9
Banks and banking -- Connecticut 8
Bantam (Conn.) 8
Bonds (legal records) 8
Historic buildings -- Connecticut -- Litchfield 8
Law--United States--Study and teaching 8
Leases 8
Litchfield (Conn.) - Social life and customs 8
Orders (military records) 8
Poetry 8
Rewards of merit 8
Theater -- Connecticut -- Litchfield 8
Vocal music 8
Billheads 7
Connecticut--Politics and government 7
Farming - Connecticut - Litchfield 7
Judicial records 7
Letters of recommendation 7
Litchfield (Conn.) - Maps 7
Medicine -- Formulae, receipts, prescriptions 7
Paper money -- United States 7
Photographers 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Advertisements 6
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Jails -- Connecticut -- Litchfield County 6
+ ∧ less