Skip to main content Skip to search results

Showing Collections: 1381 - 1390 of 1415

Willis Family papers

00-2010-140-0

 Collection
Identifier: 00-2010-140-0
Scope and Contents

A poem by Sara Payson Willis, dated Boston, March 11, 1829 that is addressed to Miss Urania Phillip Battelle in Norfolk, Conn. Also part of an undated letter from Nathaniel Parker Willis, Sara's brother, to Urania. Urania Battell and Sara Payson Willis were students at the Hartford Female Seminary in 1829.

Dates: translation missing: en.enumerations.date_label.created: 1829 Mar 11

Sally Wilmot deeds

00-2010-337-0

 Collection
Identifier: 00-2010-337-0
Scope and Contents

Two deeds to George H. Westover for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1849, 1852; Other: Date acquired: 03/09/2012

Florence Wilson collection

00-1996-22-0

 Collection
Identifier: 00-1996-22-0
Scope and Contents

Correspondence related to the Litchfield Citizens Advisory Council, 1985; news clippings of historic houses and topics, circa 1969-1985; and a map of Litchfield, circa 1980s. Florence Wilson, (1917-2009), was a public school teacher and a longtime Litchfield resident.

Dates: translation missing: en.enumerations.date_label.created: 1969-1985; Other: Date acquired: 06/08/1996

Wilson Road property plan, highway map

2015-39-0

 Collection
Identifier: 2015-39-0
Content Description

Property Plan, Highway Map (2015-39-0) Map of Litchfield town roads, 1954 Portion of property, Wilson Road, 1966

Dates: 1966, 1954

Mary Winder letters on Lilac Hedges stationery

00-2021-24-0

 File
Identifier: 00-2021-24-0
Abstract

Two handwritten letters on Lilac Hedges stationery and Lilac Hedges stationery box.

Dates: 1971

Barbara Winn collection

00-1999-17-0

 Collection
Identifier: 00-1999-17-0
Abstract

Photograph of unidentified building, possibly a church.

Dates: translation missing: en.enumerations.date_label.created: circa 1900; Other: Date acquired: 02/10/2001

David Winship Account Book

00-1986-58

 Collection
Identifier: 00-1986-58
Scope and Contents

The David Winship Account Book (1986-58) is an account book maintained by David Winship through the years 1827 to 1860. The archives only contains a xerox copy of the records. There is computer generated spreadsheet that organizes the names of the people mentioned in the account book, and on what pages the names are mentioned. For a few of the people the town they are from is also provided.

Dates: translation missing: en.enumerations.date_label.created: 1827-1860; Other: Date acquired: 11/30/1985

Borough of Winsted arrest warrant for sale of liquor

00-2010-351-0

 Collection
Identifier: 00-2010-351-0
Scope and Contents

Blank arrest warrant from the Police Court, Borough of Winsted, for a person illegally selling intoxcating liquors from 10:00 p.m. of Saturday to 5:00 a.m. of Monday.

Dates: translation missing: en.enumerations.date_label.created: 1860s; Other: Date acquired: 05/09/2012

Winter school expenses

00-2010-345-0

 Collection
Identifier: 00-2010-345-0
Scope and Contents

School bill for 1836-1837, listing students, days they attended, cost per student, cost of tuition and board, public money rendered, and other items.

Dates: translation missing: en.enumerations.date_label.created: 1836-1837; Other: Date acquired: 04/09/2012

Wolcott and Litchfield Circulating Library records

2010-252-0

 Collection
Identifier: 2010-252-0
Scope and Contents The records of the Wolcott and Litchfield Circulating Library (2010-252-0) include receipts dated Dec. 8, 1862, Jun. 22, 1863, and Aug. 10, 1863, for books and binding purchased by the Wolcott Library in Litchfield, Conn.; a 1874 catalogue of the Litchfield Circulating Library; accounts, annual reports, catalogues, and a history of the Wolcott and Litchfield Circulating Library. The Wolcott and Litchfield Circulating Library was formed in 1901 by the consolidation of the Wolcott Library,...
Dates: translation missing: en.enumerations.date_label.created: 1862-1964; Other: Date acquired: 01/10/1909

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