Skip to main content Skip to search results

Showing Collections: 1241 - 1250 of 1328

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

Weir's Motor Sales records

2010-363-0

 Collection
Identifier: 2010-363-0
Scope and Contents Weir's Motor Sales records consist of a Ford Model A inspection record book; day books; a parts ledger; check stubs; and a Torrington City directory (1976). The records document customers, their purchases and repairs to and the maintenance of their automobiles. The Model A inspection record lists customer's name, model purchased, when delivered, serial number, and mileage when the inspection was performed. Weir's Motor Sales was owned by Martin J. Weir and was located on West Street in...
Dates: translation missing: en.enumerations.date_label.created: 1929-1933; Other: Date acquired: 06/10/2010

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

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 199
Correspondence 195
Deeds 145
Photographs 103
Account books 94
∨ more
Financial records 81
Manuscripts 61
Business records 56
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 49
Ephemera 44
Diaries 42
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
Land surveys 27
Notes 27
United States--History--Revolution, 1775-1783 27
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Schools -- Connecticut -- Litchfield 20
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Poems 16
Estate inventories 15
Government records 15
Litchfield (Conn.) -- Politics and government 15
Autograph albums 14
Invitations 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Business enterprises -- Connecticut -- Litchfield 12
Clergy 12
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Social life and customs 11
Maps 11
Law students -- Connecticut -- Litchfield 10
Music books 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Prescriptions 9
Recipes 9
Bonds (legal records) 8
Education 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Poetry 8
Rewards of merit 8
Vocal music 8
African Americans -- Connecticut -- Litchfield 7
Billheads 7
Connecticut--Politics and government 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking 6
Connecticut -- History -- Civil War, 1861-1865 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Historic buildings -- Connecticut -- Litchfield 6
Law--United States--Study and teaching 6
Lawyers -- Connecticut -- Litchfield 6
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Marriage certificates 6
Memoirs 6
Music books. 6
Newspapers -- Connecticut 6
Photographers 6
Political campaigns 6
Subscription lists 6
Torrington (Conn.) 6
United States--Politics and government--1783-1865 6
Vital records 6
Advertisements 5
+ ∧ less
 
Language
English 1326
Undetermined 2
Latin 1
 
Names
Unknown 33
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 11
Litchfield High School (Litchfield, Conn.) 10
∨ more
Litchfield (Conn.) 9
Reeve, Tapping, 1744-1823 9
Connecticut. Treasury Department 8
Lilac Hedges (Firm) 7
Litchfield Female Academy (Conn.) 7
Wolcott, Oliver, 1726-1797 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
First National Bank of Litchfield 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Tallmadge, Benjamin, 1754-1835 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 5
Litchfield Summer Theatre (Litchfield, Conn.) 5
Shepaug Railroad 5
Spring Hill School (Litchfield, Conn.) (1926-1939) 5
Stoddard family 5
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 5
United States. Department of the Treasury 5
White, Alain Campbell, 1880-1951 5
Canfield family 4
Confederate States of America. Department of the Treasury 4
Dana, Richard Henry, 1879-1933 4
Deming, Julius, 1755-1838 4
Dickinson, Anson, 1779-1852 4
Kilbourn family 4
Litchfield Historic District Commission 4
New York, New Haven, and Hartford Railroad Company 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
Baldwin, George 3
Beach, Lucy Sheldon, 1788-1889 3
Birge, James, 1758-1850 3
Bissell family 3
Brewster, William J. (William Joseph), 1858-1952 3
Brown family 3
Buel family 3
Buel, Henry Wadhams, 1820-1893 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Catlin, Abijah, 1805-1891 3
Connecticut Land Company 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 3
Echo Farm Company 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Hinchman, Ralph P. 3
Kilburn family 3
Litchfield Horse Show Association (Litchfield, Conn.) 3
Litchfield Light Horse (Military unit) 3
Maryland. Treasury Department 3
Morris Academy (Morris, Conn.) 3
Morris, James, 1752-1820 3
New Jersey. Treasury Department 3
Phelps Tavern (Litchfield, Conn.) 3
Plumb, Seth F., 1836-1864 3
Shepaug Valley Railroad 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
Webster family 3
Woodruff, George C. (George Catlin), 1805-1885 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
American National Red Cross 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Babbitt, Thomas 2
Baldwin family 2
Baldwin, William F., approximately 1820- 2
Beach, John, active 1842 2
Beach, Miles, 1743-1828 2
Beckwith, Josiah Gale, 1803-1871 2
Beecher, Catharine Esther, 1800-1878 2
Benedict, Neal D. 2
Bird, Seth, 1732-1805 2
Bishop family 2
Bissell, John, 1807-1898 2
Bissell, Samantha J., 1834- 2
Bissell, Warren, 1836-1913 2
Bissell, William, 1810-1902 2
Boardman, Elijah, 1760-1823 2
Bolles, Ebenezer, 1764-1826 2
Brace, Charles Loring, 1826-1890 2
Brace, J. (Jonathan), 1810-1877 2
Bradley, Abraham, 1731-1824 2
Bradley, Phineas, 1745-1797 2
Bramley, Malcolm 2
Brewster family 2
+ ∧ less