Skip to main content Skip to search results

Showing Collections: 1351 - 1360 of 1415

John D. Wheeler letter

00-1949-38-0

 Collection
Identifier: 00-1949-38-0
Scope and Contents

Wheeler writes to his uncle from a tent on the green in New Haven, Conn., about volunteering to serve in the Civil War, the draft, slavery, and other wartime topics.

Dates: translation missing: en.enumerations.date_label.created: 1862 Jul 18; Other: Date acquired: 01/01/1949

William Wheeler deed

00-2010-335-0

 Collection
Identifier: 00-2010-335-0
Scope and Contents

Deed to Solomon Marsh for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1849 Jun 27; Other: Date acquired: 03/09/2012

Moses Wheler, Jr. receipt

00-2005-31-0-10

 Collection
Identifier: 00-2005-31-0-10
Scope and Contents

A receipt to Moses Wheler, Jr. [Wheeler] on the account of Richard Mansfield, dated New Haven from Julius Hotchkiss & Co., signed Russell Hotchkiss for 1065 feet of oak board.

Dates: translation missing: en.enumerations.date_label.created: 1801 Feb 4; Other: Date acquired: 01/10/2005

Moses Wheler birth record

00-2005-31-0-7

 Collection
Identifier: 00-2005-31-0-7
Scope and Contents

A small piece of paper with handwritten information that Moses, son Moses and Lucy Wheler [Wheeler], was born July the 20th 1771.

Dates: translation missing: en.enumerations.date_label.created: 1771 Jul 20; Other: Date acquired: 01/10/2005

Moses Wheler tax receipt

00-2005-31-0-9

 Collection
Identifier: 00-2005-31-0-9
Scope and Contents

Receipt issued to Moses Wheler [Wheeler] for $2.10 tax on the property of David & Daniel Wheler in the town of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1814 Oct 20; Other: Date acquired: 01/10/2010

Whig Ticket for Presidential Electors

00-2012-31-0

 Collection
Identifier: 00-2012-31-0
Scope and Contents

The Whig Ticket for Presidential Electors (2012-31-0) from 1844 lists the electors from Norwalk, Vernon, Cheshire, Plainfield and Litchfield for the Whig Party for the 1844 presidential election. The elector from Litchfield was Truman Smith, a politician, lawyer and judge who practiced law in Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1844; Other: Date acquired: 03/08/2012

Alain C. White papers

00-2010-251-0

 Collection
Identifier: 00-2010-251-0
Scope and Contents

Papers of Alain C. White, consisting of correspondence related to investments of the Litchfield Historical Society, the acquisition of a John C. Calhoun portrait by the Society, and other matters. There are also a collection of what appear to be papers of Middletown, Conn., students.

Dates: translation missing: en.enumerations.date_label.created: 1878-1923

Alain C. White playscripts

00-2010-209-0

 Collection
Identifier: 00-2010-209-0
Abstract

Two playscripts written by Alain C. White: a minstrel show dated 1917 containing many references to Litchfield and its residents and an adaptation of "Alice Through the Looking Glass," co-written by Miss Jay, undated. Both playscripts are annotated and include roles played by residents.

Dates: translation missing: en.enumerations.date_label.created: 1917

White lead manufacturing instructions

00-2010-75-0

 Collection
Identifier: 00-2010-75-0
Scope and Contents

Instructions for making white lead using vinegar, lead, and horse dung. Also instructions for grafting fruit trees.

Dates: translation missing: en.enumerations.date_label.created: undated

George Whitefield papers

00-ca 1890-19-0

 Collection
Identifier: 00-ca 1890-19-0
Scope and Contents

George Whitefield papers (ca 1890-19-0) consist of 3 samples of calligraphy and a letter to Rev. Amos Bassett in which he describes trouble he is having with Wheelock, who kicks him and threatens to kill him. He asks to be permitted to go to school in Mackinaw and describes other students who also have trouble with Wheelock.

Dates: translation missing: en.enumerations.date_label.created: 1826

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