Skip to main content Skip to search results

Showing Collections: 1371 - 1380 of 1415

Frederick H. Wiggin Collection

00-1988-99

 Collection
Identifier: 00-1988-99
Scope and Contents Frederick H. Wiggin Collection, 1988-99, includes a 1879 receipt from E.E. Champlin General Merchantile store in Litchfield, Connecticut. There are two photographs of clippings from the Litchfield Enquirer in 1876-77 regarding his medical career. Dr. Frederick Holme Wiggin was born in England in 1853. He graduated from Rensselaer Polytechnic Institute in Troy, New York, New York University and Bellevue Hospital Medical College. He practiced medicine in Litchfield, Connecticut from...
Dates: Other: Majority of material found in 1879; Other: Date acquired: 11/30/1987

Henry H. Wiggin genealogy collection

1971-48-0

 Collection
Identifier: 1971-48-0
Scope and Contents The Henry H. Wiggin genealogy collection relates to the genealogy of the Wiggin, Holme, and associated families, including descendants of Capt. Thomas Wiggin (circa 1592-1666) of New Hampshire. Henry Wiggin (1872- ) was the first cousin once removed of Charlotte M. Wiggin (1886-1974), long-time curator of the Litchfield Historical Society, and the papers include documentation regarding her and her ancestors. The collection consists of manuscript research materials, correspondence, and...
Dates: translation missing: en.enumerations.date_label.created: 1935-1953; Other: Date acquired: 01/01/1971

Lewis M. Wiggin collection

00-1977-38-0

 Collection
Identifier: 00-1977-38-0
Scope and Contents

A memoir by John Bissell, Jr., who was born in Utica, NY in 1807, and writes two pages about living in Utica; seeing British prisoners of war; goind with his father and Major Beebe to the barracks; moving to Litchfield in 1815; attending Morris Academy; studying law; and going to Stamford in 1828. A Cairo City(Ill.) property share certificate for one share to Charles Thomas of Philadelphia, dated and 14 Sep 1847.

Dates: translation missing: en.enumerations.date_label.created: 1807-1847; Other: Date acquired: 11/30/1976

Daniel Wilcox deed

00-2010-60-0

 Collection
Identifier: 00-2010-60-0
Scope and Contents

A deed from Daniel Wilcox of Winchester, Litchfield County, Conn. to Solomon Rockwell, Alpha Rockwell and Martin Rockwell for land in Winchester near the long pond including dwelling house, clothier works, and fulling mill. Dated Winchester, witnessed by Joseph Miller, Justice of Peace.

Dates: translation missing: en.enumerations.date_label.created: 1813 Mar 12

Anson Wildman Daybook

00-2011-65-0

 Collection
Identifier: 00-2011-65-0
Scope and Contents The Anson Wildman Daybook (2011-65-0) is primarily a record of accounts of a general store. Most of the pages are filled with names of costumers, what they purchased, and the price. Inside the front cover has a list of a few places that Anson may have boarded. There are drawings throughout the book as well as what appears to be spelling and math practice. The last two pages of the book appear to a description of a trial in Litchfield. Names mentioned are: Mr. Gould (a witness), Julius...
Dates: translation missing: en.enumerations.date_label.created: December 25, 1833 - June 1834; Other: Date acquired: 02/06/2011

William Brown and Company Letter Book

00-1973-79-16

 Collection
Identifier: 00-1973-79-16
Scope and Contents

The William Brown and Company Letter Book (1973-76-16) was a letter book used by the William Brown Company which made buttons in Waterbury, Connecticut. The book appears to contain information on buttons orders. The letters appear to be notifying people that button orders are in or are being made. Usually the button orders are including, giving prices, etc. Currently housed in 3A Box 22.

Dates: translation missing: en.enumerations.date_label.created: 1835-1838; Other: Date acquired: 01/01/1973

William Morris and Company letter

00-1994-07-0

 Collection
Identifier: 00-1994-07-0
Scope and Contents

J. E. Gillard of William Morris and Company in London, U.K., writes to Rev. Howard F. Dunn of St. Michael's Church in Litchfield, Conn., to apologize for the delay in getting the designs for Alexander Liggett's stained glass window to Rev. Dunn. Gillard anticipates sending them in ten days.

Dates: translation missing: en.enumerations.date_label.created: 1954 Aug 13; Other: Date acquired: 02/10/1995

Elisha Williams letter

00-2010-61-0

 Collection
Identifier: 00-2010-61-0
Scope and Contents

E. Williams in Hudson, New York writes to Roger M. Sherman in Fairfield, Conn. and acknowledges Sherman's letter. He responds that county clerks are allowed to record deeds by a recent statute. Letter also concerns transfer of some deeds.

Dates: translation missing: en.enumerations.date_label.created: 1814 Dec 3

Rev. David Williams essay extract

00-2010-135-0

 Collection
Identifier: 00-2010-135-0
Scope and Contents

A handwritten copy about agriculture extracted from the works of the Rev. David Williams, New York American, July 11, 1828, vol. 8 no. 868.

Dates: translation missing: en.enumerations.date_label.created: 1828 Jul 11

William Williams note

00-2010-88-0

 Collection
Identifier: 00-2010-88-0
Scope and Contents

William Williams in Lebanon writes to John Lawrence in Hartford regarding taxes of Dr. Andrew Metcalfe, collector of state taxes for his town for 1781.

Dates: translation missing: en.enumerations.date_label.created: 1785 Dec 22

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