Skip to main content

00. Small Acquisitions

00

 Record Group
Identifier: 00
This classification is assigned to small and single item collections which are housed together.

Found in 1085 Collections and/or Records:

Wadsworth, Bradley and Co. Account Book

00-1973-76-12

 Collection
Identifier: 00-1973-76-12
Abstract

The Wadsworth, Bradley and Co. Account Book (1973-76-12) documents a paper manufacturer from 1812 to 1821. The entries are contain a name followed by a series of numbers and a price.

Dates: translation missing: en.enumerations.date_label.created: 1812-1821; Other: Date acquired: 01/09/1973

James C.L. Wadsworth journal

00-2011-71-0

 Collection
Identifier: 00-2011-71-0
Scope and Contents

The James C.L. Wadsworth journal (2011-71-0) was penned by Wadsworth in 1846 and 1847. The journal chronicles his voyage from New York to San Francisco which began on November 27, 1846 and ended April 24, 1847. In the journal he discusses passing in sight of Cape De Verde, and Falkland Islands, and Cape Horn. He also writes about stopping at the Island of Juan Ferdandez. The item is currently housed in 3A Box 22.

Dates: translation missing: en.enumerations.date_label.created: 1846-1847; Other: Date acquired: 03/06/2011

Samuel Waldron journal

00-2010-233-0

 Collection
Identifier: 00-2010-233-0
Scope and Contents The journal of Samuel [Waldron?], Oct. 8, 1823-Nov. 3, 1823, chronicles the last days of Roger Wolcott Cooke (1797-1823), Litchfield Law School graduate and lawyer. Cook was born in 1797, a son of Roger Cooke (1766-1836) and Emily Webster Cooke (1776-1807). He graduated from the Litchfield Law School in 1817 and was admitted to the Litchfield bar in 1819. He later moved to Augusta, Ga., and formed a partnership with William Tracy Gould, another Litchfield Law Student. Cooke again moved,...
Dates: translation missing: en.enumerations.date_label.created: 1823; Other: Date acquired: 10/06/2011

Josiah Walker deed

00-1930-29-0

 Collection
Identifier: 00-1930-29-0
Scope and Contents

Josiah Walker of Litchfield in Hartford County, Conn. deeds 4 acres of land in Litchfield in Bantam swamp to Daniel Murrin of Durham, New Haven County. Witnessed by Peter Buell, Ebenezer Buell and John BUell, Justice of Peace.

Dates: translation missing: en.enumerations.date_label.created: 1733 Sep 15; Other: Date acquired: 11/30/1929

W.G. Wallbridge collection

00-2011-92-0

 Collection
Identifier: 00-2011-92-0
Scope and Contents The W.G. Wallbridge collection (2011-92-0) is comprised of notes about cemetery inscriptions that were created by W.G. Wallbridge in 1898 and 1899. The collection contains five small notebooks, and one folder of loose notes. Wallbridge copied down inscriptions from headstones for the Northfield Cemetery, Bantam Cemetery, Morris Cemetery, East and West Cemeteries in Litchfield, and the Cemetery at Headquarters. Each notebook contains inscriptions, and there is also an index to names in the...
Dates: translation missing: en.enumerations.date_label.created: 1898-1899; Other: Date acquired: 02/06/2012

Walter, Cobb and Company Account Book

00-1973-68-38

 Collection
Identifier: 00-1973-68-38
Abstract

The Walter, Cobb and Company account book (1973-68-38) provides information on cash transactions of a woolen manufacturer.

Dates: translation missing: en.enumerations.date_label.created: 1818-1824; Other: Date acquired: 01/09/1973

Andrew Ward photographs of the Peter Buell house

00-2023-01-0

 File
Identifier: 00-2023-01-0
Content Description

35 Black and white photographs of the Peter Buell house taken by Andrew Ward during the time period when the house was owned by Blaine and Eleanor Cota. Many of the photos have typewritten details taped to the back. Originally located on Buell Road in East Litchfield, this house was moved to 74 Saw Mill Road in 1961 and restored by Blaine and Eleanor Cota. They named it Heritance House. The house was built about 1740 by Peter Buell.

Dates: 1976

Dr. Charles Norton Warner record books and Boy Scout award

00-1981-30-0

 Collection
Identifier: 00-1981-30-0
Scope and Contents The Dr. Charles Norton Warner record books (1981-30-0) contain handwritten birth and death records of Dr. Warner's patients in Litchfield, Connecticut from 1897-1905. Birth records are present for the 1897-1905 time span, and record minimal information such as the child's name, basic statistics about the parents, and any unique remarks concerning the birth or the child. Basic death records are included for the years 1899 and 1901-1903. Death records list of the cause of death, name, marital...
Dates: translation missing: en.enumerations.date_label.created: 1897-1905; Other: Date acquired: 12/07/1980

Warner Family Papers

00-1970-16-0

 Collection
Identifier: 00-1970-16-0
Scope and Contents

The Warner Family Papers (1970-16-0) includes deeds, surveying notes, power of attorney and arbitration agreements from the Warner family from 1735-1841 in Plymouth, Connecticut.  Also included is a genealogy of the Warner and Pitkin families and a diary kept by John Burchard Warner in France during World War I.

Dates: translation missing: en.enumerations.date_label.created: 1735-1841; Other: Date acquired: 10/02/1972

Charles H. Warren manuscript

00-1972-128-0

 Collection
Identifier: 00-1972-128-0
Scope and Contents

The Charles H. Warren manuscript (1972-128-0) is a typescript biography of Benjamin Silliam (1779-1864) written by Charles H. Warren for Dictionary of American Biography in 1936. Benjamin Silliman was an American chemist and one of the first American professors of science. He was the first individual to distill petroleum.

Dates: translation missing: en.enumerations.date_label.created: 1936; Other: Date acquired: 12/05/1971