Skip to main content Skip to search results

Showing Records: 27721 - 27730 of 27960

Woodruff, Reuben M. postmaster commission, 1846 Oct 17

Folder 2

 File — Folder 2: Series Series 1; Series Series 2; Series Series 3; Series Series 4; Series Series 5; Series Series 6; Series Series 7; Series Series 8
Identifier: Folder 2
Scope and Contents

Commission appointing Reuben M. Woodruff as Postmaster in Litchfield. Signed by Cave Johnson, Postmaster General of the United States.

Dates: translation missing: en.enumerations.date_label.created: 1846 Oct 17

Woodruff, Reuben M. to Thompson, William H. , 1848 Oct 02

 File — Box 7, sub-folder: 2.17
Scope and Contents From the Sub-Series:

This sub-series consists of legal and financial papers relating to William H. Thompson. It includes bills and receipts, some business records, and property information, including information about his estate. An item of note is the text of the oath used to swear in William as Postmaster.

Dates: Other: 1848 Oct 02

Woodruff, Reuben Morris account book, 1840-1846

Item 12

 Item
Identifier: Item 12
Scope and Contents

Reuben M. Woodruff's personal account book, in which he records personal purchases, tooth extractions, payments to laborers, and sales from his drug store.  Currently housed in oversize box 3B Box 104.

Dates: translation missing: en.enumerations.date_label.created: 1840-1846

Woodruff, Reuben Morris account book, 1845-1847

Item 13

 Item
Identifier: Item 13
Scope and Contents

Account book for Reuben M. Woodruff's drug store, in connection with his medical practice.  Currently housed in oversize box 3B Box 104.

Dates: translation missing: en.enumerations.date_label.created: 1845-1847

Woodruff, Reuben Morris account book, 1840-1849

Item 14

 Item
Identifier: Item 14
Scope and Contents

Account book for Reuben M. Woodruff's drug store, in connection with his medical practice.  Currently housed in oversize box 3B Box 104.

Dates: translation missing: en.enumerations.date_label.created: 1840-1849

Woodruff, Reuben Morris account book, 1848-1849

Item 15

 Item
Identifier: Item 15
Scope and Contents

Account book for Reuben M. Woodruff's drug store, in connection with his medical practice. Currently housed in 3B Box 104.

Dates: translation missing: en.enumerations.date_label.created: 1848-1849

Woodruff, Reuben to Thompson, William H. , 1847 Nov 22

 File — Box 7, sub-folder: 2.16
Scope and Contents From the Sub-Series:

This sub-series consists of legal and financial papers relating to William H. Thompson. It includes bills and receipts, some business records, and property information, including information about his estate. An item of note is the text of the oath used to swear in William as Postmaster.

Dates: Other: 1847 Nov 22

Woodruff, Samuel, 1831 Sept 29

Sub-Folder 12

 Other Level — Folder 24: Series Series 1, sub-folder: 12
Identifier: Sub-Folder 12
Scope and Contents

Pension claim by Woodruff, Samuel stating that his surviving family is too young to work or contribute income.

Dates: translation missing: en.enumerations.date_label.created: 1831 Sept 29

Woodruff, Samuel to Buell, Ebenezer, Jr. for land in Litchfield, Conn., 1789 Jan 27

Item 2

 Item — Folder 3: Series Series 1
Identifier: Item 2
Scope and Contents From the Series:

Arranged by type.

Dates: translation missing: en.enumerations.date_label.created: 1789 Jan 27

Woodruff, William E., 1843

Folder 185

 File — Folder 185: Series Series 1
Identifier: Folder 185
Scope and Contents From the Series: This series has been divided into seven subseries to reflect Woodruff's diverse business and personal correspondence. The first subseries, law, consists primarily of correspondence from his law clients, for whom he worked in many cases as a debt collector, as well as from those he dunned for money. The second subseries represents his correspondence as postmaster of Litchfield. In addition to routine postal office business, including scheduling mail deliveries, inquiring about potential...
Dates: translation missing: en.enumerations.date_label.created: 1843

Filter Results

Additional filters:

Type
Archival Object 27184
Digital Record 776
 
Subject
Litchfield (Conn.) -- Social life and customs 17
Hotels 11
Schools -- Connecticut -- Litchfield 11
African Americans 9
Litchfield (Conn.) -- Description and travel 7
∨ more
African Americans -- Connecticut -- Litchfield 6
Theater -- Connecticut -- Litchfield 6
Connecticut -- History -- Civil War, 1861-1865 5
Litchfield (Conn.) - Maps 5
Private schools -- Connecticut -- Litchfield 5
African Americans -- Connecticut 4
Business enterprises -- Connecticut -- Litchfield 4
Restaurants -- Connecticut -- Litchfield 4
Banks and banking -- Connecticut 3
Bantam (Conn.) 3
Concerts -- Connecticut -- Litchfield 3
Litchfield (Conn.) -- Politics and government 3
Litchfield Country Club 3
Milton (Conn.) 3
Archaeology -- Litchfield (Conn.) 2
Correspondence 2
Country clubs -- Connecticut -- Litchfield 2
Dairy farming 2
Democratic Town (Litchfield, Conn.) Committee 2
Farming - Connecticut - Litchfield 2
Fourth of July 2
Freemasonry -- Connecticut -- Litchfield 2
Freemasons -- Connecticut -- Litchfield 2
Gardening -- Connecticut -- Litchfield 2
Historic buildings -- Connecticut -- Litchfield 2
Insurance companies 2
Law -- Study and teaching -- Connecticut 2
Law students -- Connecticut -- Litchfield 2
Law--United States--Study and teaching 2
Lecture notes -- Connecticut -- Litchfield 2
Libraries - Connecticut - Litchfield 2
Litchfield (Conn.) - Bicentennial celebration 2
Litchfield (Conn.) - Bicentennial, 1920 2
Litchfield (Conn.) - Social life and customs 2
Litchfield (Conn.) -- Anniversaries 2
Litchfield (Conn.) -- History 2
Memorial Day 2
Minstrel shows -- Connecticut -- Litchfield 2
Musicals -- Connecticut -- Litchfield 2
Newspapers -- Connecticut -- Litchfield 2
Public health -- Connecticut -- Litchfield 2
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Almshouses - Connecticut - Litchfield 1
American Legion 1
Amusements -- Connecticut -- Litchfield 1
Antiques 1
Art 1
Autograph albums 1
Automobiles 1
Balls (Parties) -- Connecticut -- Litchfield 1
Bantam (Conn.) -- Church history 1
Bantam (Conn.) -- Schools 1
Baptists -- Connecticut 1
Boston (Mass.) -- Social life and customs -- 19th century 1
Catering and hospitality -- Connecticut -- Litchfield 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Cheese industry -- Connecticut 1
Christmas -- Litchfield (Conn.) 1
Church buildings -- Connecticut -- Litchfield 1
Congregational churches 1
Courthouses - Connecticut - Litchfield 1
Dance recitals -- Connecticut -- Litchfield 1
Deeds 1
Drawings 1
Education 1
Elections -- Litchfield (Conn.) 1
Estate inventories 1
Fairs -- Connecticut -- Litchfield 1
Forests and forestry -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Gas companies -- Connecticut -- Litchfield 1
Greeting cards 1
Herb farming -- Connecticut -- Litchfield 1
Historic sites -- Connecticut -- Litchfield 1
Industries -- Bantam (Conn.) 1
Industries -- Connecticut -- Litchfield 1
Iron industry and trade -- Connecticut -- Litchfield 1
Jails -- Connecticut -- Litchfield County 1
Law 1
Law--Connecticut 1
Lectures -- Connecticut -- Litchfield 1
Ledwidge, Francis (1887-1917) 1
Lincoln, Abraham, 1809-1865 -- Centennial celebrations, etc. 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- Housing development 1
Literary readings -- Connecticut -- Litchfield 1
Longevity -- Connecticut -- Litchfield 1
Mental health services -- Connecticut -- Litchfield 1
Methodist Church -- Connecticut 1
Mines and mineral resources -- Connecticut 1
Money orders 1
Nativism 1
Northfield (Conn.) 1
Notebooks 1
Obituaries 1
+ ∧ less
 
Language
English 1980
English, Old (ca.450-1100) 2
French 2
German 2
Latin 2
∨ more
Dutch; Flemish 1
+ ∧ less
 
Names
Masefield, John, 1878-1967 103
Benedict, Neal D. 17
Judd, J. L. (Jesse L.) 11
Sanford, William Henry, 1854-1914 11
Vira, 1776- 9
∨ more
Dickinson, Anson, 1779-1852 5
Wurts, Richard 4
Anson, Rufus 3
Beckers & Piard 3
Earle, Charles A. 3
Houser, Robert 3
Litchfield Studio 3
Rockwood, George Gardner, 1832-1911 3
Thrasher, Arthur Dean 3
Bissell, K. S. 2
Boardman, Elijah, 1760-1823 2
Bull, Dorothy, 1887-1934 2
Davis & Sanford 2
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 2
Gould, James, 1770-1838 2
Hildebrand, Robert F. 2
Hinchman, Ralph P. 2
Kurtz, William, 1833-1904 2
Landon, S. C. (Seth C.), 1825- 2
Lilac Hedges (Firm) 2
Litchfield (Conn. : Town) Fire Department 2
Reeve, Tapping, 1744-1823 2
Sheldon, K. T. (King T.), 1860-1940 (Photographer) 2
White Studio (New York, N.Y.) 2
Albee, Arthur E. 1
Battlefield Photo Co. 1
Beacon Grange No. 118 (Litchfield, Conn.) 1
Belloisy, Louis 1
Betts, Edward 1
Bissell, Arthur 1
Bissell, Fred 1
Black & Batchelder 1
Brace, Mary Jane Buel, 1827-1884 1
Buel, Henry Wadhams, 1820-1893 1
Bundy & Williams 1
Catlin, Abel, 1770-1856 1
Centennial Photographic Co. 1
Clark, Elsa Hinchman, 1928- 1
Conkling, O. C. 1
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 1
Cox, George C. (George Collins), 1851-1903 1
Davis & Co.'s 1
Deming, William Champion, 1862-1954 1
Empire View Company 1
Filley, M. W. 1
Flieg & Newberry 1
Foster, Herman 1
Fuller & Co. 1
Fung, K. Y. 1
Gardiner, David 1
Gracie, Elizabeth Stoughton Wolcott, 1795-1819 1
Grand Army of the Republic. Seth F. Plumb Post No. 80 (Litchfield, Conn.) 1
Granniss, G. N. 1
Grimes, William, 1784-1865 1
Gutekunst, Frederick, 1831-1917 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Hazard, E. W. (Emerson W.), 1854-1926 1
Hendricks, William 1
Hinman, Elisha, 1734-1807 1
Holmes, S. A. (Silas A.), 1819 or 1820-1886 1
Hutchings, Anthony B. 1
Jordan, John R. 1
Jove-Jorba, Jordi 1
Kilbourn, Charles D. 1
Leet Bros. 1
Lindenmuth, A. N. (Arlington Nelson), 1856-1950 1
Litchfield (Conn. : Town). Conservation Commission 1
Litchfield (Conn.). Borough 1
Litchfield Community Services Fund 1
Litchfield Electric Light & Power Co. 1
Litchfield Garden Club 1
Litchfield Gas Light Co. 1
Litchfield Grange No. 107 (Litchfield, Conn.) 1
Litchfield Lawn Club (Litchfield, Conn.) 1
Litchfield Water Company 1
Litchfield Wild Garden Association, Inc. 1
MacDonald, Pirie, 1867-1942 1
Marceau Studios 1
Mather, J. A. 1
Morgan, C. E. 1
Nolen, Barbara, 1902-2003 1
Ocain, John H., 1921-2009 1
Oxman, Samuel H. 1
Peck, F. W. 1
Plumbe, John, 1809-1857 1
Prud’homme, John Francis Eugene, 1800-1882 1
Rankin, Laura Maria Wolcott, 1811-1887 1
Root, Samuel, 1819-1889, Samuel, 1819-1889 1
Sartain, William, 1843-1924 1
Schlott, Richard W., III 1
Schoff, Stephen Alonzo, 1818-1904 1
Shakespeare, William, 1564-1616 1
Shepaug Railroad 1
Sparfold, Carl H. 1
+ ∧ less