Skip to main content Skip to search results

Showing Collections: 1251 - 1260 of 1300

Whiting Family papers

00-1954-43-0

 Collection — Box: 1
Identifier: 00-1954-43-0
Scope and Contents

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

Dates: 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: Created: 1842; Other: Date acquired: 07/05/2013

N. C. Whiting and Sherman Gould agreement

00-2010-336-0

 Collection — Box: 1
Identifier: 00-2010-336-0
Scope and Contents

Agreement concerning property in New Jersey.

Dates: Created: 1868 Jul 7; Other: Date acquired: 03/09/2012

Jabez Whittelsey papers

00-1967-16-0

 Collection — Box: 1
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: Created: 1812-1820; Other: Date acquired: 11/30/1966

Eliphalet Whittlesey Account Book

00-1973-18-1

 Collection — Box: 1
Identifier: 00-1973-18-1
Scope and Contents

The Eliphalet Whittlesey Accountbook (1973-18-1) gives the accounts of furniture and monies given to his daughters and cost of education for sons at WIlliams College. The names of the children are: Martha Whittlesey, Walter R. Whittlesey, Caroline Whittlesey, Eliphalett Whittlesey Jr., Charles Whittlesey, Elisha Whittlesey, and Lucy B. Whittlesey.

Dates: Created: 1826-59; Other: Date acquired: 01/02/2011

Whittlesey family papers

2001-14-0

 Collection
Identifier: 2001-14-0
Scope and Contents The papers of the Whittlesey family, primarily relating to the activities of David Whittlesey (1750-1825), his son David Chester Whittlesey (1803-1880), both of New Preston, (part of Washington), Conn., and David Chester Whittlesey's son John Eliphalet Whittlesey (1830-1910), who served in the Civil War and then settled in Houston, Tex. Also included are papers related to the Hazen, Mitchell, and Titus families of Washington, late 1700s-early 1800s. The collection includes correspondence,...
Dates: Created: 1775-1912; Other: Date acquired: 07/07/2002

Lyle B. Whittlesey collection

00-2014-48-0

 Collection
Identifier: 00-2014-48-0
Abstract

The Lyle B. Whittlesey collection (2014-48-0) consists of black and white photographs of roads and road construction; and 2 topographic maps, Litchfield and New Preston quadrangles, 1950 edition. The road identified in 4 photographs dated 1920, is Route 109 in Morris and Bantam. The maps are housed in aisle 18B: Box 20.

Dates: Other: Date acquired: 08/10/2015

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: Created: 1789-1823

Abby M. Wiggin appraised inventory

00-1988-08-0

 Collection — Box: 1
Identifier: 00-1988-08-0
Scope and Contents

Appraised inventory of household furnishings and building construction belonging to Abby M. Wiggin in Litchfield, Conn.

Dates: Created: 1930 Apr 10; Other: Date acquired: 01/06/1988

Bills of Frederick Wiggin

00-1977-34-0

 Collection — Box: 1
Identifier: 00-1977-34-0
Scope and Contents Bills of Frederick Wiggin (1977-34-0) includes 21 bills for goods purchased from mainly Litchfield businesses between 1879-1890 (there is one bill from Paris in 1890).  Among the businesses included are Albert L. Judd, F.D. McNeil & Co., E.E. Champlin, Echo Farm, and R.E. Tyrrell. Dr. Frederick Holme Wiggin was born in England in 1853.  He graduated from Rensselaer Polytechnic Institute in Troy, New York, New York University and Bellevue Hospital Medical College.  He practiced medicine...
Dates: Created: 1879-1890; Other: Majority of material found in 1879; Other: Date acquired: 11/06/1978

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 196
Correspondence 193
Deeds 145
Photographs 100
Account books 98
∨ more
Financial records 81
Manuscripts 60
Business records 59
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 49
Ephemera 43
Diaries 40
Receipts 38
Legal documents 37
Notebooks 35
Scrapbooks 33
Land surveys 27
United States--History--Revolution, 1775-1783 27
Notes 26
Harwinton (Conn.) 24
Military commissions 24
Writs 24
Litchfield (Conn.) -- History 23
Drawings 22
Minutes 22
Certificates 21
Schools -- Connecticut -- Litchfield 19
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Estate inventories 15
Government records 15
Litchfield (Conn.) -- Politics and government 15
Poems 15
Autograph albums 14
Programs 14
Sermons 14
Invitations 13
Litchfield County (Conn.) 13
Speeches 13
Business enterprises -- Connecticut -- Litchfield 12
Clergy 12
Schools 12
Architectural drawings 11
Broadsides (notices) 11
Connecticut -- History 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Social life and customs 11
Maps 10
Music books 10
Schools -- Connecticut 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Prescriptions 9
Bonds (legal records) 8
Leases 8
Litchfield (Conn.) -- Church history 8
Northfield (Conn.) 8
Orders (military records) 8
Recipes 8
Rewards of merit 8
Vocal music 8
Billheads 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Poetry 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Banks and banking 6
Connecticut -- History -- Civil War, 1861-1865 6
Connecticut--Politics and government 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Education 6
Historic buildings -- Connecticut -- Litchfield 6
Lawyers -- Connecticut -- Litchfield 6
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Marriage certificates 6
Memoirs 6
Merchants -- Connecticut -- Northfield 6
Music books. 6
Newspapers -- Connecticut 6
Political campaigns 6
Subscription lists 6
Torrington (Conn.) 6
Vital records 6
Advertisements 5
African Americans -- Connecticut -- Litchfield 5
Architecture, Domestic -- Connecticut -- Litchfield 5
Banks and banking -- Connecticut 5
Bantam (Conn.) 5
+ ∧ less
 
Language
English 1299
Undetermined 1
 
Names
Litchfield Historical Society (Litchfield, Conn.) 25
St. Michael's Church (Litchfield, Conn.) 13
Litchfield High School (Litchfield, Conn.) 10
Litchfield Law School 10
Litchfield (Conn.) 9
∨ more
Connecticut. Treasury Department 8
Reeve, Tapping, 1744-1823 8
Lilac Hedges (Firm) 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
First National Bank of Litchfield 6
Litchfield Female Academy (Conn.) 6
Pierce, Sarah, 1767-1852 6
Adams, Charles, 1805-1883 5
Seymour, Moses, 1774-1826 5
Shepaug Railroad 5
Spring Hill School (Litchfield, Conn.) (1926-1939) 5
Stoddard family 5
Tallmadge, Benjamin, 1754-1835 5
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 5
United States. Department of the Treasury 5
White, Alain Campbell, 1880-1951 5
Wolcott, Oliver, 1726-1797 5
Adams family 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
Gould, James, 1770-1838 4
Kilbourn family 4
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 4
Litchfield Historic District Commission 4
Litchfield Summer Theatre (Litchfield, Conn.) 4
New York, New Haven, and Hartford Railroad Company 4
Yale College (1718-1887) 4
Baldwin, George 3
Beach, Lucy Sheldon, 1788-1889 3
Birge, James, 1758-1850 3
Bissell family 3
Brewster, William J. (William Joseph), 1858-1952 3
Brown family 3
Buel family 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Connecticut Land Company 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Echo Farm Company 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Hinchman, Ralph P. 3
Kilburn family 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
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 C. (George Catlin), 1805-1885 3
Woodruff, George M. (George Morris), 1836-1930 3
Adams, Joseph, 1764-1856 2
Aerotherm Corporation 2
American National Red Cross 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
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
Bradley, Phineas, 1745-1797 2
Bramley, Malcolm 2
Brewster family 2
Brewster, William, 1566 or 1567-1644 2
Brooks, Whitney L. 2
Buel, Henry Wadhams, 1820-1893 2
Buel, William, 1767-1851 2
Buell, Alice Eliza 2
Bull, Dorothy, 1887-1934 2
Camp Columbia (Morris, Conn.) 2
Camp family 2
+ ∧ less