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:

Reuben Webster invoices

00-2006-38-0

 Collection
Identifier: 00-2006-38-0
Scope and Contents

Invoice for expenses.

Dates: translation missing: en.enumerations.date_label.created: 1799-1800

Lorraine Curtiss Weik collection

00-2002-79-0

 Collection
Identifier: 00-2002-79-0
Scope and Contents

1 folder of photographs of views of Litchfield buildings and street scenes circa 1880s before fires and of a 1942 ice storm.

Dates: translation missing: en.enumerations.date_label.created: circa 1880s-1942; Other: Date acquired: 02/12/2004

James V. Weir memorial

00-2015-24-0

 Collection
Identifier: 00-2015-24-0
Abstract

A printed memorial (2015-24-0) written in French to the memory of James V. Weir, a soldier from Litchfield who died in France during WWI. Includes a translation into English. Currently housed in aisle 18B:Box 3A.

Dates: translation missing: en.enumerations.date_label.created: 1914-1919; Other: Date acquired: 06/05/2015

Weir's Motor Sales record book

00-1991-102-0

 Collection
Identifier: 00-1991-102-0
Scope and Contents

Weir's Motor Sales record book (1991-102-0) contains payment records from 1920-1922. The records document customers, their purchases and repairs to and the maintenance of their automobiles. Weir’s Motor Sales was owned by Martin J. Weir and was located on West Street in Litchfield, Conn., and the records indicate that its customers came from surrounding towns in Litchfield County.

Dates: translation missing: en.enumerations.date_label.created: 1920-1922; Other: Date acquired: 12/09/1990

David Welch petition

00-2010-83-0

 Collection
Identifier: 00-2010-83-0
Scope and Contents

David Welch of Litchfield (Conn.) petitions the Litchfield County Court stating that on or about 19 Jan. 1773 Nathaniel Lewis of Litchfield was indebted to Ephraim Starr of Goshen for security for some land and requests relief for said Starr.

Dates: translation missing: en.enumerations.date_label.created: 1777 Mar 6

John Collins Welch papers

00-2010-246-0

 Collection
Identifier: 00-2010-246-0
Scope and Contents

Letter and newspaper clipping regarding the genealogy of John Collins Welch (1840- ), particularly Welch's ancestor Rev. Timothy Collins, the first clergyman in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1916-1920; Other: Date acquired: 01/11/1920

Rachel Welch deed

00-2010-58-0

 Collection
Identifier: 00-2010-58-0
Scope and Contents

Rachel Welch of New Milford sells 15 acres of land in Litchfield to Samuel Marsh of Litchfield. Witnessed by Paul Welch, Jr. and Uriah Tracy, Justice of Peace.

Dates: translation missing: en.enumerations.date_label.created: 1792 Nov 10

Frances Tracy Wells photo album

00-1919-38-0

 Collection
Identifier: 00-1919-38-0
Scope and Contents The Frances Tracy Wells photo album (1919-38-0) contains mass produced carte de visites from the 1870s that were collected by Frances Tracy Wells, wife of William Henry Wells of New York. An enscription on the inside of the album reads "European celebrities of the 1870's." Among the collection are images of Queen Victoria, Emperor Louis Napolean, Empress Eugenie, William of Russia, Victor Hugo, and Ludwig, II of Bavaria. Item is...
Dates: translation missing: en.enumerations.date_label.created: circa 1870-1880; Other: Date acquired: 11/30/1918

Ashbel Wessells deed

00-2010-249-0

 Collection
Identifier: 00-2010-249-0
Scope and Contents

Deed from Ashbel Wessells to Ruel Plant and David Plant for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1839 Sep 12

Ashbel Wessells deed to James B. Peck

00-2010-332-0

 Collection
Identifier: 00-2010-332-0
Abstract

Deed to James B. Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1846 Nov 2