Skip to main content Skip to search results

Showing Names: 29161 - 29170 of 29373

Woodward, F. B., 1831 May

Item 1

 Item
Identifier: Item 1
Scope and Contents

Letter from F.B. Woodward in Woodbury to Elihu Harrison in Litchfield asking him to accompany them on the stage.

Dates: translation missing: en.enumerations.date_label.created: 1831 May

Woodward, F. B., 1833 Apr 18

Item 6

 Item — Folder 14: Series Series 1; Series Series 2
Identifier: Item 6
Scope and Contents

Letter from F.B. Woodward in Woodbury to Elihu Harrison requesting a subscription to the Philadelphia Recorder for one year.

Dates: translation missing: en.enumerations.date_label.created: 1833 Apr 18

Woodward, H.B., 1834 Nov 12

Item 5

 Item — Folder 18: Series Series 1; Series Series 2
Identifier: Item 5
Scope and Contents

Letter from H.B. Woodward in Litchfield to Elihu Harrison concerning an account he has against Harry Buckley for calfskins and requesting that Harrison collect on it.

Dates: translation missing: en.enumerations.date_label.created: 1834 Nov 12

Woodward, Noah list of deeds, undated

Item 3

 Item — Folder 85: Series Series 1
Identifier: Item 3
Scope and Contents From the Series:

Arranged alphabetically and then chronologically.

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

Woodward, William & Dusenbery, 1843 Jun 29

Folder 187

 File — Folder 187: Series Series 1
Identifier: Folder 187
Scope and Contents

Concerning debt collection.

Dates: translation missing: en.enumerations.date_label.created: 1843 Jun 29

Woodworth, Elisha, 1778

Item 11

 Item — Folder 34: Series Series 1
Identifier: Item 11
Scope and Contents From the Series:

Records in this series consist of primarily of summonses and occassionally other documents, such as letters of explanation, pertaining to cases of American Revoutionary War soldiers who failed to muster with their assigned Continental army units. Arranged alphabetically by the name of the soldier.

Dates: translation missing: en.enumerations.date_label.created: 1778

Woodworth v. Dutchess County Iron Co., 1850

Folder 89

 File — Folder 89: Series Series 1; Series Series 2
Identifier: Folder 89
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: 1850

Wool, John E. to Corning, Erastus, 1861 Jul 16

Item 3

 Item — Folder 5: Series Series 1
Identifier: Item 3
Scope and Contents From the Series:

Arranged alphabetically.

Dates: translation missing: en.enumerations.date_label.created: 1861 Jul 16

Woolfe & Clark, 1834 Oct 22

Item 10

 Item — Folder 59: Series Series 1
Identifier: Item 10
Scope and Contents

Woolfe & Clark of New York bill to E.A. Lord for $102.10 in goods including shaving soap, brushed, spades, fancy belows, latches, etc., with a note of payment received by money order and cash.

Dates: translation missing: en.enumerations.date_label.created: 1834 Oct 22

Woolsey, Edith to Quincy, Mary Perkins

Box 14 Folder 29

 File
Identifier: Box 14 Folder 29
Scope and Contents

1 Letter from Edith Woolsey to Mary Perkins Quincy.

Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

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