Skip to main content Skip to search results

Showing Collections: 1341 - 1350 of 1415

Westleigh Inn

2015-59-0

 Collection
Identifier: 2015-59-0
Content Description

Westleigh Inn, (2015-59-0) Color transparencies, mounted stereo view, taken at a New Year's Eve party in 1950 at the Westleigh Inn by Silvio J. Treves who owned a summer home in Litchfield.

Dates: 1950

Westmoreland list of public houses

00-2010-87-0

 Collection
Identifier: 00-2010-87-0
Scope and Contents

A list of persons appointed to keep houses of public entertainment houses for one year in the town of Westmoreland in Litchfield County. [Westmoreland was located in Pennsylvania and part of Connecticut at that time]. Signed by Justices of Peace, Selectmen, Constables, and Grand Jurors.

Dates: translation missing: en.enumerations.date_label.created: 1774 Mar 2

Westover family record

00-2010-250-0

 Collection
Identifier: 00-2010-250-0
Scope and Contents

Three records listing birth and marriage dates for the families of David Westover and Rhoda Stoddard Westover, John Westover, and Philander Westover and Elizabeth Kilbourn Westover.

Dates: translation missing: en.enumerations.date_label.created: circa 1820s

George H. Westover deed

00-2010-334-0

 Collection
Identifier: 00-2010-334-0
Scope and Contents

Deed to Sally Wilmot for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1852 May 19; Other: Date acquired: 03/09/2012

George H. Westover deeds

00-2010-333-0

 Collection
Identifier: 00-2010-333-0
Scope and Contents

Two deeds, one to Daniel B. Stoddard and the other to Daniel Stoddard, Samuel H. Dudley, Daniel Keeler, and Samuel Buel, both for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1845, 1852; Other: Date acquired: 03/09/2012

Lavina Westover papers

1950-22-0

 Collection
Identifier: 1950-22-0
Scope and Contents

The bulk of these papers consists of notes about families in Litchfield, particularly the South Farms section. There is one notebook organized alphabetically by family and other loose papers arranged by life events, i.e. births, deaths, and marriages. Also included is Lavina Westover's journal of personal events, verse, weather and ice on Bantam Lake; verse and penmanship exercises by Lavina; and a few household records of David & Lavina Westover.

Dates: Other: Dummy Date

Wethersfield, CT and Worthington, MA Town Records

00-2011-112-0

 Collection
Identifier: 00-2011-112-0
Scope and Contents

The Wethersfield, CT and Worthington, MA Town Records collection (2011-112-0) contains photoopies of town records from Wethersfield, Connecticut and Worthington, Massachusetts. The records range in date from 1762-1856 and usually cover events such as town meetings. The first few pages are dark and can be difficult to read, but the rest of the pages are easier to read.

Dates: translation missing: en.enumerations.date_label.created: 1762-1856; Other: Date acquired: 09/06/2012

Wheeler and Hutchinson families papers

2014-57-0

 Collection
Identifier: 2014-57-0
Abstract

The Wheeler and Hutchinson families papers (2014-57-0) consist primarily of financial records for Charles D. Wheeler (1817-1895) and his son-in-law Isaac H. Hutchinson (1844-1924). There are many accounts for local Litchfield businesses and merchants.

Dates: Other: Date acquired: 11/12/2014

Anna Wheeler property record

00-2005-31-0-8

 Collection
Identifier: 00-2005-31-0-8
Abstract

A handwritten note, perhaps part of a probate record, giving Anna Wheeler, wife of Moses Wheeler and daughter of the deceased [McNiele] a piece of land and part of a house and hay. Other names in the document are Rhoda Wheeler, daughter of the deceased and John McNiele, son of the deceased. No location or date.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 01/10/2005

G.W. and S.M. Wheeler account books

00-1970-87-0

 Collection
Identifier: 00-1970-87-0
Scope and Contents

Account books (1970-87-0) kept by George W. Wheeler and his brother Solomon M. Wheeler for a grocery store in Litchfield. The day book, July 6, 1874-Feb 27, 1875 lists sales for each day. The ledger, 1872-1875, lists individual accounts by name with an index in the front. Day book entries are recorded in the ledger. Currently housed in 3B Box 107.

Dates: translation missing: en.enumerations.date_label.created: 1872-1875; Other: Date acquired: 01/01/1970

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 232
Correspondence 195
Deeds 145
Photographs 125
Account books 95
∨ more
Financial records 82
Manuscripts 61
Business records 59
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 52
Diaries 44
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
Land surveys 27
Notes 27
Schools -- Connecticut -- Litchfield 27
United States--History--Revolution, 1775-1783 27
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Business enterprises -- Connecticut -- Litchfield 21
Certificates 21
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Autograph albums 16
Poems 16
Estate inventories 15
Government records 15
Invitations 15
Litchfield (Conn.) -- Politics and government 15
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 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
Poetry 9
Prescriptions 9
Recipes 9
Bantam Lake (Conn.) 8
Bonds (legal records) 8
Education 8
Lawyers -- Connecticut -- Litchfield 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Rewards of merit 8
Vocal music 8
African Americans -- Connecticut -- Litchfield 7
Banks and banking 7
Billheads 7
Connecticut--Politics and government 7
Deeds -- Connecticut -- Litchfield 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Postcards 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking -- Connecticut 6
Connecticut -- History -- Civil War, 1861-1865 6
Contracts 6
Dairy farming -- Connecticut 6
Farming - Connecticut - Litchfield 6
Greeting cards 6
Historic buildings -- Connecticut -- Litchfield 6
Law--United States--Study and teaching 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
+ ∧ less
 
Language
English 1413
Undetermined 2
Latin 1
 
Names
Unknown 53
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 11
Lilac Hedges (Firm) 10
∨ more
Litchfield High School (Litchfield, Conn.) 10
Connecticut. Treasury Department 9
Litchfield (Conn.) 9
Litchfield Female Academy (Conn.) 9
Reeve, Tapping, 1744-1823 9
First National Bank of Litchfield 7
Tallmadge, Benjamin, 1754-1835 7
Wolcott, Oliver, 1726-1797 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Hinchman, Ralph P. 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
Woodruff, George C. (George Catlin), 1805-1885 5
Baldwin, George 4
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
American National Red Cross 3
Beach, Lucy Sheldon, 1788-1889 3
Benedict, Neal D. 3
Birge, James, 1758-1850 3
Bissell family 3
Boy Scouts of America 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
Cropsey, Joyce Mackenzie 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
Kilburn family 3
Kirby, Ephraim, 1757-1804 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
Ray family 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 M. (George Morris), 1836-1930 3
Aerotherm Corporation 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
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
+ ∧ less