Skip to main content Skip to search results

Showing Collections: 261 - 264 of 264

Woodruff family collection

1953-02-2-8

 Collection
Identifier: 1953-02-2-8
Scope and Contents The Woodruff Collection primarily documents the personal life and professional career of George Catlin Woodruff, who not only practiced law for several decades in Litchfield but also served as Litchfield's postmaster and held elected positions both locally and in the United States Congress.   His law career is extensively represented in his business correspondence with clients concerning suits in progress and with other law professionals; his law school notebooks; and his own...
Dates: translation missing: en.enumerations.date_label.created: 1779-1966; Other: Majority of material found in 1815-1919; Other: Date acquired: 11/03/1954

Lyman Wooster and Mary C. Wooster deed

00-2010-338-0

 Collection
Identifier: 00-2010-338-0
Scope and Contents

Deed to James B. Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1840 Nov 10; Other: Date acquired: 03/09/2012

Samuel Wright papers

1953-26-0

 Collection
Identifier: 1953-26-0
Scope and Contents The papers of Samuel Wright (1789-1875) of Litchfield, Conn., including correspondence, deeds, financial records, legal documents, records related to the militia, and tax collection documents. Samuel Wright was the son of Jonathan Wright (1745/46-1836) and his third wife, Thankful Landon (1757?-1831), who was the widow of Benjamin Gibbs. Jonathan's first wife was Leah Bissell (1747?-1782). Many of the deeds in the papers relate to land transactions involving his wives' families. Samuel...
Dates: translation missing: en.enumerations.date_label.created: 1767-1877; Other: Date acquired: 01/01/1953

Clair F. Yohe address

00-2010-255-0

 Collection
Identifier: 00-2010-255-0
Scope and Contents

Address given by Rev. Clair F. Yohe on the occasion of the celebration in Litchfield, Conn., of the tercentary of the founding of Connecticut.

Dates: translation missing: en.enumerations.date_label.created: 1935 Jul 28

Filtered By

  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 199
Correspondence 88
Deeds 60
Photographs 56
Business records 36
∨ more
Financial records 29
Ephemera 27
Manuscripts 24
Diaries 23
Litchfield (Conn.) -- History 23
Legal documents 22
Scrapbooks 18
Account books 16
Litchfield (Conn.) -- Politics and government 15
United States--History--Revolution, 1775-1783 13
Land surveys 12
Merchants -- Connecticut -- Litchfield 12
Minutes 12
Receipts 12
Government records 11
Litchfield (Conn.) -- Social life and customs 11
United States--History--Civil War, 1861-1865 11
Estate inventories 10
Notebooks 10
Drawings 9
Architectural drawings 8
Invitations 8
Litchfield (Conn.) -- Church history 8
Maps 8
Poems 8
Schools -- Connecticut -- Litchfield 8
Autograph albums 7
Business enterprises -- Connecticut -- Litchfield 7
Certificates 7
Military records 7
Programs 7
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Speeches 6
Broadsides (notices) 5
Clergy 5
Inventories 5
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 5
Notes 5
Billheads 4
Connecticut -- History 4
Goshen (Conn.) 4
Land titles--Connecticut 4
Lawyers -- Connecticut -- Litchfield 4
Litchfield (Conn.) -- Description and travel 4
Litchfield (Conn.) -- History, Military 4
Litchfield County (Conn.) 4
Military commissions 4
Promissory notes 4
Reports 4
United States--Politics and government--1783-1865 4
Accounts 3
Architecture, Domestic -- Connecticut -- Litchfield 3
Banks and banking -- Connecticut 3
Bonds (legal records) 3
Congregational churches 3
Connecticut--History--Revolution, 1775-1783 3
Contracts 3
Dairy farming -- Connecticut 3
Drafts (documents) 3
Episcopal Church -- Connecticut -- Litchfield 3
Greeting cards 3
Historic buildings -- Connecticut -- Litchfield 3
Leases 3
Medicine -- Formulae, receipts, prescriptions 3
Physicians -- Connecticut -- Litchfield 3
Recipes 3
Restaurants -- Connecticut -- Litchfield 3
Wills 3
World War, 1939-1945 3
Writs 3
Advertisements 2
African Americans -- Connecticut -- Litchfield 2
Agriculture -- Connecticut -- Litchfield 2
Algae--Collection and preservation 2
Automobile dealers -- Connecticut -- Litchfield 2
Automobile repair shops -- Connecticut -- Litchfield 2
Automobiles -- Maintenance and repair 2
Banks and banking 2
Bantam (Conn.) 2
Bethlehem (Conn.) 2
Brochures 2
China -- Commerce 2
Commonplace books 2
Connecticut -- History -- Revolution, 1775-1783 2
Connecticut--Politics and government 2
Drugstores -- Connecticut -- Litchfield 2
Dwellings -- Connecticut -- Litchfield 2
Education 2
Gardening -- Connecticut -- Litchfield -- Societies, etc. 2
Historic preservation 2
History 2
Hotels 2
Judicial records 2
Libraries - Connecticut - Litchfield 2
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 14
Litchfield Law School 5
Reeve, Tapping, 1744-1823 5
First Congregational Church (Litchfield, Conn.) 4
Litchfield (Conn.) 4
∨ more
Litchfield High School (Litchfield, Conn.) 4
Seymour, Moses, 1774-1826 4
St. Michael's Church (Litchfield, Conn.) 4
Adams family 3
Adams, Charles, 1805-1883 3
Buell family 3
Dana, Richard Henry, 1879-1933 3
First National Bank of Litchfield 3
Kilbourn family 3
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 3
Litchfield Female Academy (Conn.) 3
Litchfield Historic District Commission 3
Pierce, Sarah, 1767-1852 3
Spring Hill School (Litchfield, Conn.) (1926-1939) 3
Webster family 3
White, Alain Campbell, 1880-1951 3
Wolcott, Oliver, 1726-1797 3
Woodruff, George M. (George Morris), 1836-1930 3
Adams, Joseph, 1764-1856 2
Babbitt, Thomas 2
Baldwin, George 2
Baldwin, William F., approximately 1820- 2
Beckwith, Josiah Gale, 1803-1871 2
Birge, James, 1758-1850 2
Bishop family 2
Bissell family 2
Bissell, Samantha J., 1834- 2
Bissell, Warren, 1836-1913 2
Bramley, Malcolm 2
Brewster, William J. (William Joseph), 1858-1952 2
Brown family 2
Catlin family 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Connecticut Mining Co. 2
Deming, Charlotte, 1868-1963 2
Dickinson, Anson, 1779-1852 2
Fisher, Samuel H. (Samuel Herbert), 1867-1957 2
Frisbie, Elisha, 1740-1809 2
Granniss family 2
Hinchman, Ralph P. 2
Kilbourne, Payne Kenyon, 1815-1859 2
Kilburn family 2
Lilac Hedges (Firm) 2
Litchfield (Conn.). Borough 2
Litchfield Light Horse (Military unit) 2
My Country Society 2
National Register of Historic Places 2
Plant, David, 1783-1851 2
Seherr-Thoss, Sonia P., 1919-2006 2
Seymour family 2
Silliman, Gold Selleck, 1777-1868 2
Smith family 2
Stoddard family 2
Tallmadge, Benjamin, 1754-1835 2
Weir's Motor Sales (Litchfield, Conn.) 2
Wessells, Ashbel, 1771-1853 2
Westover, George H. 2
Woodruff, James Parsons, 1868-1931 2
Adams, Charles, 1845-1864 1
Adams, John Quincy, 1767-1848 1
Adenaw family 1
Aerotherm Corporation 1
Alexander, Bill 1
Allen, Maria R. 1
Alsop family 1
American Home Missionary Society 1
American National Red Cross 1
American Revolution Bicentennial Commission of Litchfield 1
Amerighi, Mary 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Atkins, Adrian 1
Babbitt, Eleanor, 1898-1994 1
Bacon, Asa 1
Bacon, Leonard Woolsey, 1830-1907 1
Baldwin family 1
Baldwin, James, 1758-1843 1
Baldwin, Phineas 1
Bard, Samuel, 1742-1821 1
Bassett family 1
Bassett, Emily Pierpont, 1833-1902 1
Bassett, Lyman, 1827-1901 1
Beach family 1
Beach, Alijamin 1
Beach, Edgar D., 1857- 1
Beach, Louisa Webster, 1861-1951 1
Beach, Lucy Sheldon, 1788-1889 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 1
Beach, Virginia H. 1
Beckwith family 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beebe family 1
+ ∧ less