Skip to main content Skip to search results

Showing Collections: 1391 - 1400 of 1415

Wolcott family collection

1906-04-0

 Collection
Identifier: 1906-04-0
Abstract Correspondence chiefly between Frederick Wolcott (1767-1837), his wife Elizabeth (Betsey) Huntington  Wolcott (1774-1812), his brother Oliver Wolcott (1760-1833) who served as Secretary of the Treasury and Governor of Connecticut, and Jabez W. Huntington (1788-1847) who served as a U.S. Senator from Connecticut.  Topics include domestic news, local, state, regional and national politics, business affairs, church activities, trade with China and the merchant vessel Trident, raising merino...
Dates: translation missing: en.enumerations.date_label.created: 1740-1844; Other: Majority of material found within 1790-1837; Other: Date acquired: 01/01/1906

Joshua Huntington Wolcott letter to Frederick Henry Wolcott

00-2017-38-0

 Item
Identifier: 00-2017-38-0
Abstract

Writes from Boston to his brother in New York about business and family matters in Litchfield, CT.

Dates: 1836 Nov 12

Oliver Wolcott purchase order

00-2010-89-0

 Collection
Identifier: 00-2010-89-0
Scope and Contents

Order from Oliver Wolcott, William Marsh, & Ozias Lewis in Litchfield for Plaster of Paris to be delivered from New Haven

Dates: translation missing: en.enumerations.date_label.created: 1816 Dec 24

Wolcott papers

00-2023-03-0

 File
Identifier: 00-2023-03-0
Scope and Contents

One document signed by Oliver Wolcott (1726-1797) certifying that a Continental Sorrel horse was sold to Charles Woodruff who has paid full value. Three orders endorsed by Oliver Wolcott (1760-1833) while working for the Connecticut State Pay Table Office. Circular letter from Oliver Wolcott (1760-1833) from the U.S. Treasury Department regarding specification of ship cargo.

Dates: 1760 - 1793

Wolcottville First School District account books

00-1980-35-0

 Collection
Identifier: 00-1980-35-0
Scope and Contents The Wolcottville First School District account books (1980-35-0) contains account records of the First School District of Wolcottville. One volume contains records from 1840-1859. The second volume commences January 1, 1854 and continues into 1881. This book passed through the hands of several treasurers during this time and each recorded names along with dates and the amount paid to the school district. Treasurers listed are Giles A. Gaylord, H.S. Barbour, Frank L. Hungerford, Charles E....
Dates: translation missing: en.enumerations.date_label.created: 1840-1881; Other: Date acquired: 06/12/1980

Wolcottville Manufacturing Company certificate

00-2014-09-0

 Item
Identifier: 00-2014-09-0
Content Description

1821 documentation after inspecting the productiveness and value of the Wolcottville Manufacturing Company by John R. Landon, an agent of the Phoenix Bank. The letter includes information about the laborers, machinery, cost and quality of blue broadcloth. Subscribers include Benjamin Tallmadge, Seth P. Beers, James Goule, Charles L. Webb. A certified copy signed by Fredrick Wolcott, (son of Oliver Wolcott).

Dates: Sep 15 1821

Woman's Christian Temperance Union of Litchfield record book

00-1936-10-0

 Collection
Identifier: 00-1936-10-0
Scope and Contents The Woman's Christian Temperance Union of Litchfield record book (1936-10-0) contains meeting minutes from April 17, 1878 through December 4, 1878 of the Woman's Christian Temperance Union of Litchfield, Connecticut. Also included in the book is the "Constiution of the Woman's Christian Temperance Union of Litchfield" which was organized on April 17, 1878 at the Congregational Chapel in Litchfield. The second half of the record book contains personal notes concerning Revolutionary war...
Dates: translation missing: en.enumerations.date_label.created: 1878; Other: Date acquired: 10/07/1937

The Women's College Club of Litchfield County Booklets

00-2012-28-0

 Collection
Identifier: 00-2012-28-0
Scope and Contents The Women's College Club of Litchfield County Booklets (2012-28-0) consists of two booklets, a small is titled "The year Book of The Women's College Club of Litchfield County, 1947-48." It consists of a listing of meetings and members and the names of the colleges the members attended. The other is a workbook titled, "A Graduate Course in Education." The Women’s College Club, founded in 1904, was an organization of women who meet four times a year, with an educational program featured at...
Dates: translation missing: en.enumerations.date_label.created: 1947-1948; Other: Date acquired: 09/07/2012

Women's Forum records

2004-30-0

 Collection
Identifier: 2004-30-0
Scope and Contents The records of the The Women's Forum, founded in Litchfield in 1914 with seventeen members to provide an opportunity for women of the area to exchange viewpoints and talents. In 1916, classes were offered, and in 1925, outside speakers were invited. Over the years, such notables as Igor Sikorsky, Eleanor Roosevelt, Madeleine L'Engle, and Abraham Ribicoff have appeared. The records consist of correspondence, minutes, news clippings, membership lists, financial records, programs, and...
Dates: translation missing: en.enumerations.date_label.created: 1913-2009; Other: Date acquired: 01/06/2004

Reuben Woodard family genealogical record

00-2010-253-0

 Collection
Identifier: 00-2010-253-0
Scope and Contents

Genealogical record for Dr. Reuben Sherman Woodward (1766-1849) and Rachel Prindle Woodward (1775-1840) of Watertown, Conn., and their children.

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

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