Skip to main content Skip to search results

Showing Collections: 151 - 160 of 163

Webster family papers

2017-11-0

 Fonds
Identifier: 2017-11-0
Abstract

The Webster family papers include Arethusa Farm records, ledgers, calendars, and postcards; documentation of a 1952 transcontinental trip to Alaska; and Litchfield photos and ephemera. Most of the family papers are from the 1870s through the 1920s.

Dates: 1867-1998

Bvt. Brig. Gen. Henry W. Wessells, Hart's Island envelope

00-2024-62-0

 Item
Identifier: 00-2024-62-0
Abstract

Empty envelope addressed to Bvt. Brig. Gen. Henry W. Wessells, Hart's Island, New York Harbor.

Dates: 1865-166

West Episcopal Society records

00-2010-382-0

 Collection
Identifier: 00-2010-382-0
Scope and Contents The West Episcopal Society records document the first 20 years of what is now St. Paul's Episcopal Church in Bantam, a borough of Litchfield, Conn. Most of the records relate to the construction of a new church in 1796, and include accounts, bills, lists and memoranda, orders, receipts, summonses, and other documents. Several documents relate to aspects of church business. The records are arranged chronologically. According to the ...
Dates: translation missing: en.enumerations.date_label.created: 1791-1814; Other: Date acquired: 06/12/2012

Wethersfield, CT and Worthington, MA Town Records

00-2011-112-0

 Collection
Identifier: 00-2011-112-0
Scope and Contents

The Wethersfield, CT and Worthington, MA Town Records collection (2011-112-0) contains photoopies of town records from Wethersfield, Connecticut and Worthington, Massachusetts. The records range in date from 1762-1856 and usually cover events such as town meetings. The first few pages are dark and can be difficult to read, but the rest of the pages are easier to read.

Dates: translation missing: en.enumerations.date_label.created: 1762-1856; Other: Date acquired: 09/06/2012

Charles O. Whaples Civil War discharge and pension papers

00-2024-34-0

 File
Identifier: 00-2024-34-0
Abstract

Discharge certificate of Pvt. Charles O. Whaples by reason of surgeon's ceritifcate of disability, 1862; discharge certificate of Sgt. Charles O. Whaples, 1865; correspondence related to pension, 1896.

Dates: 1862, 1865, 1896

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

Grant Wickwire papers

2010-99-0

 Collection
Identifier: 2010-99-0
Scope and Contents

Deeds, promissory notes, and a certificate indicating service in the American Revolution relating to Litchfield, Conn., resident Grant Wickwire (1760-1848).

Grant Wickwire was born in Colchester, Conn. He settled in Litchfield County in 1788. He served in the American Revolution and received a pension. In 1791, he married Sarah Throop (1776-1821), the daughter of William Throop and Eunice Stilson. Grant Wickwire and Sarah Throop Wickwire had thirteen children.

Dates: translation missing: en.enumerations.date_label.created: 1789-1823

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

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

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

Filtered By

  • Subject: History X

Filter Results

Additional filters:

Subject
United States--History--Civil War, 1861-1865 53
Correspondence 52
United States--History--Revolution, 1775-1783 29
Manuscripts 27
Litchfield (Conn.) 26
∨ more
Litchfield (Conn.) -- History 24
Photographs 20
Diaries 15
Account books 12
Connecticut -- History 12
Financial records 12
Business records 11
Connecticut--History--Revolution, 1775-1783 11
Deeds 11
Military records 11
Ephemera 9
Legal documents 9
Receipts 9
Litchfield (Conn.) -- Church history 8
Connecticut -- History -- Civil War, 1861-1865 7
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 7
Notebooks 7
Speeches 7
Estate inventories 6
Land surveys 6
Litchfield (Conn.) - History 6
Promissory notes 6
Connecticut -- History -- Revolution, 1775-1783 5
Drawings 5
Litchfield County (Conn.) 5
Military commissions 5
Minutes 5
Scrapbooks 5
United States--Politics and government--1775-1783. 5
Women - Education - Connecticut - Litchfield - History 5
African Americans -- Connecticut -- Litchfield 4
Bantam (Conn.) -- Church history 4
Connecticut--Politics and government 4
Invitations 4
Litchfield (Conn.) -- History, Military 4
Memoirs 4
United States--Politics and government--1783-1865 4
Writs 4
Autograph albums 3
Broadsides (notices) 3
Clergy 3
Congregational churches 3
Connecticut. County Court (Litchfield County) -- History 3
Episcopal Church -- Connecticut -- Litchfield 3
History 3
Letters (correspondence) 3
Litchfield (Conn.) -- Description and travel 3
Paper money -- Confederate States of America 3
Reports 3
Rewards of merit 3
Soldiers -- Connecticut -- Diaries 3
United States -- History 3
Western Reserve (Ohio) 3
African Americans 2
Agriculture -- Connecticut -- History 2
Architectural drawings 2
Bethlehem (Conn.) 2
Bonds (legal records) 2
Certificates 2
China -- Commerce 2
Commonplace books 2
County courts -- Connecticut -- Litchfield County -- History 2
Criminal court records 2
Dairy farming -- Connecticut 2
Drafts (documents) 2
Epidemics--New York (State)--New York 2
Episcopal Church -- Connecticut -- Litchfield County 2
Genealogy--Connecticut 2
Government records 2
Inventories 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 2
Leases 2
Litchfield (Conn.) -- Headquarters 2
Medicine--United States--History--18th century 2
Merchants -- Connecticut -- Litchfield 2
Military passes 2
Militias 2
Notes 2
Poems 2
Prescriptions 2
Private schools - Connecticut - Litchfield - History 2
Recipes 2
Revivals--United States 2
Schools 2
Second Great Awakening 2
Sermons 2
Slavery 2
Slavery--United States 2
Southern States--History--1775-1865 2
Subscription lists 2
United States -- History -- Civil War, 1861-1865 -- Hospitals 2
United States -- History -- Civil War, 1861-1865 -- Medical care 2
United States -- Social life and customs 2
United States--History--Civil War, 1861-1865 -- Societies, etc. 2
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 6
Connecticut. County Court (Litchfield County) 5
Confederate States of America. Department of the Treasury 4
First Congregational Church (Litchfield, Conn.) 4
Litchfield Female Academy (Conn.) 4
∨ more
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 4
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 3
Litchfield Law School 3
Plumb, Seth F., 1836-1864 3
Reeve, Tapping, 1744-1823 3
Seymour, Moses, 1774-1826 3
St. Michael's Church (Litchfield, Conn.) 3
St. Paul's Parish (Bantam, Conn.) 3
Wolcott, Oliver, 1726-1797 3
Bissell family 2
Confederate States of America 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Connecticut. Treasury Department 2
Cropsey, Joyce Mackenzie 2
Deming, Julius, 1755-1838 2
Frisbie, Elisha, 1740-1809 2
Kilbourn family 2
Kilburn family 2
Litchfield (Conn.) 2
Litchfield High School (Litchfield, Conn.) 2
Morris Academy (Morris, Conn.) 2
Morris, James, 1752-1820 2
My Country Society 2
Perkins family 2
Pierce, Sarah, 1767-1852 2
Plumb, Charles E., 1845-1913 2
Stoddard family 2
Stowe, Harriet Beecher, 1811-1896 2
Trumbull, Jonathan, 1740-1809 2
United States. Army 2
Unknown 2
Wadhams, Luman, approximately 1835-1864 2
Washington, George, 1732-1799 2
West Episcopal Society (Litchfield, Conn.) 2
Adams family 1
Adams, Charles, 1805-1883 1
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Aerotherm Corporation 1
Alabama. Treasury Dept. 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Arethusa Farm (Litchfield, Conn.) 1
Atkins, Adrian 1
Bacon, Leonard Woolsey, 1830-1907 1
Baldwin family 1
Baldwin, James, 1758-1843 1
Barber, Charles H. 1
Barber, Joseph, active 1823 1
Beckwith, Josiah Gale, 1803-1871 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Beecher, Catharine Esther, 1800-1878 1
Beecher, Henry Ward, 1813-1887 1
Bentley, Jane Merritt 1
Bird family 1
Birge, Burritt North, 1841-1900 1
Birge, E. C. 1
Birge, James, 1758-1850 1
Birmingham, Patrick 1
Bishop family 1
Bissell, Almira A., 1856-1946 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Booth, George F. 1
Bostwick family 1
Brace, John Pierce, 1793-1872 1
Bradley, Abraham, 1731-1824 1
Brady, Edward J., 1927-2001 1
Braman family 1
Bramley, Malcolm 1
Brewster, Mary B. (Mary Bunce), 1889-1977 1
Brickley, Lynne, 1940-2019 1
Brickley, Richard L., -2006 1
Brown family 1
Brown, Solyman, 1790-1876 1
Buck family 1
Buel, Elizabeth C. Barney (Elizabeth Cynthia Barney), 1868-1943 1
Buell family 1
Canfield family 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Champion family 1
Champion, Henry, 1751-1836 1
Church, Samuel, 1785-1854 1
Clarke, Jonathan, (Commissary General) (17) 1
Cone, William H., 1840-1916 1
Confederate States of America. Army. Johnston's Brigade. 1
Connecticut 1
Connecticut Daughters of the American Revolution 1
Connecticut. Militia 1
+ ∧ less