Skip to main content Skip to search results

Showing Collections: 1401 - 1410 of 1463

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

Whiting Family papers

00-1954-43-0

 Collection
Identifier: 00-1954-43-0
Scope and Contents

Whiting family papers, particularly Jason Whiting, including deeds, military commissions, and letters.

Dates: translation missing: en.enumerations.date_label.created: 1758-1832; Other: Date acquired: 01/01/1954

Jason Whiting record book

00-2011-58-0

 Collection
Identifier: 00-2011-58-0
Scope and Contents

The Jason whiting record book (2011-58-0) contains newspaper and magazine subscription records for the year 1842. Handwritten on the front of the volume is "Regular Papers 1842." Names, along with the publication titles, and payment amounts are recorded inside. The item is currently housed in 3A Box 15.

Dates: translation missing: en.enumerations.date_label.created: 1842; Other: Date acquired: 07/05/2013

N. C. Whiting and Sherman Gould agreement

00-2010-336-0

 Collection
Identifier: 00-2010-336-0
Scope and Contents

Agreement concerning property in New Jersey.

Dates: translation missing: en.enumerations.date_label.created: 1868 Jul 7; Other: Date acquired: 03/09/2012

Jabez Whittelsey papers

00-1967-16-0

 Collection
Identifier: 00-1967-16-0
Scope and Contents

Jabez Whittelsey's account book for 1812-1819 and an 1820 letter to Jabez from his brother William Whittelsey in Cornish Vermont. Jabez was a shoemaker in Litchfield. Account book shelved in 3A Box 15.

Dates: translation missing: en.enumerations.date_label.created: 1812-1820; Other: Date acquired: 11/30/1966

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 258
Correspondence 195
Deeds 145
Photographs 128
Account books 95
∨ more
Financial records 82
Manuscripts 61
Business records 59
Letters (correspondence) 53
United States--History--Civil War, 1861-1865 53
Diaries 45
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
United States--History--Revolution, 1775-1783 29
Schools -- Connecticut -- Litchfield 28
Land surveys 27
Notes 27
Business enterprises -- Connecticut -- Litchfield 24
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Merchants -- Connecticut -- Litchfield 18
Military records 18
Poems 18
Promissory notes 18
Accounts 17
Litchfield (Conn.) -- Politics and government 17
Autograph albums 16
Estate inventories 15
Government records 15
Invitations 15
Litchfield (Conn.) -- Social life and customs 14
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
Law students -- Connecticut -- Litchfield 11
Maps 11
Music books 10
Western Reserve (Ohio) 10
Wills 10
Education 9
Paper money -- Connecticut 9
Poetry 9
Prescriptions 9
Recipes 9
African Americans -- Connecticut -- Litchfield 8
Bantam Lake (Conn.) 8
Bonds (legal records) 8
Lawyers -- Connecticut -- Litchfield 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Political campaigns 8
Rewards of merit 8
Vital records 8
Vocal music 8
World War, 1939-1945 -- United States 8
Banks and banking 7
Billheads 7
Connecticut -- History -- Civil War, 1861-1865 7
Connecticut--Politics and government 7
Deeds -- Connecticut -- Litchfield 7
Farming - Connecticut - Litchfield 7
Judicial records 7
Letters of recommendation 7
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Postcards 7
Reports 7
Taxation -- Connecticut -- Litchfield 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking -- Connecticut 6
Contracts 6
Dairy farming -- Connecticut 6
Greeting cards 6
Historic buildings -- Connecticut -- Litchfield 6
Jails -- Connecticut -- Litchfield County 6
Law--United States--Study and teaching 6
Litchfield (Conn.) - History 6
+ ∧ less
 
Language
English 1461
Undetermined 2
Latin 1
 
Names
Unknown 66
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 12
Litchfield High School (Litchfield, Conn.) 11
∨ more
Lilac Hedges (Firm) 10
Litchfield (Conn.) 10
Connecticut. Treasury Department 9
Litchfield Female Academy (Conn.) 9
Reeve, Tapping, 1744-1823 9
Wolcott, Oliver, 1726-1797 8
First National Bank of Litchfield 7
Tallmadge, Benjamin, 1754-1835 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
Benedict, Neal D. 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
Phelps Tavern (Litchfield, Conn.) 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
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
Ensign family 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
Perkins family 3
Plumb, Seth F., 1836-1864 3
Ray family 3
Shepaug Valley Railroad 3
Smith, Truman, 1791-1884 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
United States. Office of Price Administration 3
Webster family 3
Woodruff 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
Arethusa Farm (Litchfield, Conn.) 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
Beers, Seth P. (Seth Preston), 1781-1863 2
Bird, Seth, 1732-1805 2
Bishop family 2
Bissell, John, 1807-1898 2
+ ∧ less