Skip to main content Skip to search results

Showing Records: 27761 - 27770 of 27960

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

Woolsey, J.D. to Hoppin, Mary , 1878-11-24

Box 14 Folder 30

 File
Identifier: Box 14 Folder 30
Scope and Contents

1 Letter from J.D. Woolsey to Mary Hoppin.

Dates: 1878-11-24

Wooster

 File — Box LTB 22, Folder: 28
Scope and Contents From the Fonds: The Lynne Templeton Brickley papers consist of research files, correspondence, notes, journals, photographs, family papers, and other materials. They cover her entire lifetime, including growing up outside Chicago, attending Bennett College and Sarah Lawrence College, employment at the Chicago Sun-Times and Chicago Daily News, her marriage to Boston attorney Richard L. Brickley, her graduate work at Harvard University, her residences and activities in New York, Boston, and most...
Dates: 1930-2018

Wooster, Joseph to Thacher, Partridge, 1761 Nov 22

Item 4

 Item — Folder 8: Series Series 4; Series Series 7; Series Series 8; Series Series 12
Identifier: Item 4
Scope and Contents From the Collection: The John Wright Collection (1715-1853) [1982-22-0] consists of papers related to the Bostwick, Buck, Canfield, Ferriss, Hine, McEuen, Northrop, Taylor, and Treadwell families; lawyer Partridge Thacher; and others living in New Milford, Conn. It also includes papers related to New Preston Society. Included in the papers is correspondence; deeds; notes, orders, receipts and other business records; leases; subscription lists; account books, and other documents. The collection is arranged in...
Dates: translation missing: en.enumerations.date_label.created: 1761 Nov 22

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