Folder 18
Contains 23 Results:
Bradley, Leaning, 1833 Aug 16
Folder 18
Woodruff, George M., 1877-1926
Folder 18
Postcard to J. Deming Perkins concerning the Litchfield Village Improvement Society, dated July 28, 1877; part of a mimeographed letter dated April 1, 1914; and, a postcard signed by George Morris Woodruff, dated March 4th, 1926 with thanks for remembering his 90th birthday.
Hincks, William T., 1904 Mar 25
Folder 18
Concerning the possibility of nominating James P. Woodruff for governor of Connecticut.
Canfield, Edward, 1911 Feb 17
Folder 18
Election returns, undated
Folder 18
Woodruff, Morris, 1820-1829
Folder 18
This series contains personal accounts, bills, and receipts. The first subseries contains the personal estate papers of members of the Woodruff family, while the second subseries contains the papers of third party individuals. The subseries have been arranged alphabetically.
Legal papers, L-S
Folder 18
Legal papers added to the series after the initial finding aid was completed.
Morse, Reuben S. estate, 1911 Jun 3
Item 1
Certificate appointing Reuben S. Morse, Jr. as administrator of the estate of Reuben S. Morse of Thomaston, Conn. who owned real estate in the town of Litchfield at the time of his death.
Ryan, Catherine estate, 1909 Jul 28
Item 2
Certificate of devise issued by John T. Hubbard, Judge of Probate for the estate of Catherine Ryan of Litchfield, who died Jan. 11, 1909. Includes names of beneficiaries and real estate owned.
Shanks, John estate, 1909 Jul 22
Item 3
Certificate of devise issued by John T. Hubbard, Judge of Probate, for the estate of John Shanks of Litchfield, who died intestate on March 23, 1907.