Skip to main content Skip to search results

Showing Collections: 1261 - 1270 of 1300

Frederick H. Wiggin Collection

00-1988-99

 Collection — Box: 1
Identifier: 00-1988-99
Scope and Contents Frederick H. Wiggin Collection, 1988-99, includes a 1879 receipt from E.E. Champlin General Merchantile store in Litchfield, Connecticut. There are two photographs of clippings from the Litchfield Enquirer in 1876-77 regarding his medical career. 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 in Litchfield, Connecticut from...
Dates: Other: Majority of material found in 1879; Other: Date acquired: 11/30/1987

Henry H. Wiggin genealogy collection

1971-48-0

 Collection
Identifier: 1971-48-0
Scope and Contents The Henry H. Wiggin genealogy collection relates to the genealogy of the Wiggin, Holme, and associated families, including descendants of Capt. Thomas Wiggin (circa 1592-1666) of New Hampshire. Henry Wiggin (1872- ) was the first cousin once removed of Charlotte M. Wiggin (1886-1974), long-time curator of the Litchfield Historical Society, and the papers include documentation regarding her and her ancestors. The collection consists of manuscript research materials, correspondence, and...
Dates: Created: 1935-1953; Other: Date acquired: 01/01/1971

Lewis M. Wiggin collection

00-1977-38-0

 Collection — Box: 1
Identifier: 00-1977-38-0
Scope and Contents

A memoir by John Bissell, Jr., who was born in Utica, NY in 1807, and writes two pages about living in Utica; seeing British prisoners of war; goind with his father and Major Beebe to the barracks; moving to Litchfield in 1815; attending Morris Academy; studying law; and going to Stamford in 1828. A Cairo City(Ill.) property share certificate for one share to Charles Thomas of Philadelphia, dated and 14 Sep 1847.

Dates: Created: 1807-1847; Other: Date acquired: 11/30/1976

Daniel Wilcox deed

00-2010-60-0

 Collection — Box: 1
Identifier: 00-2010-60-0
Scope and Contents

A deed from Daniel Wilcox of Winchester, Litchfield County, Conn. to Solomon Rockwell, Alpha Rockwell and Martin Rockwell for land in Winchester near the long pond including dwelling house, clothier works, and fulling mill. Dated Winchester, witnessed by Joseph Miller, Justice of Peace.

Dates: Created: 1813 Mar 12

Anson Wildman Daybook

00-2011-65-0

 Collection
Identifier: 00-2011-65-0
Scope and Contents The Anson Wildman Daybook (2011-65-0) is primarily a record of accounts of a general store. Most of the pages are filled with names of costumers, what they purchased, and the price. Inside the front cover has a list of a few places that Anson may have boarded. There are drawings throughout the book as well as what appears to be spelling and math practice. The last two pages of the book appear to a description of a trial in Litchfield. Names mentioned are: Mr. Gould (a witness), Julius...
Dates: Created: December 25, 1833 - June 1834; Other: Date acquired: 02/06/2011

William Brown and Company Letter Book

00-1973-79-16

 Collection
Identifier: 00-1973-79-16
Scope and Contents

The William Brown and Company Letter Book (1973-76-16) was a letter book used by the William Brown Company which made buttons in Waterbury, Connecticut. The book appears to contain information on buttons orders. The letters appear to be notifying people that button orders are in or are being made. Usually the button orders are including, giving prices, etc. Currently housed in 3A Box 22.

Dates: Created: 1835-1838; Other: Date acquired: 01/01/1973

William Morris and Company letter

00-1994-07-0

 Collection — Box: 1
Identifier: 00-1994-07-0
Scope and Contents

J. E. Gillard of William Morris and Company in London, U.K., writes to Rev. Howard F. Dunn of St. Michael's Church in Litchfield, Conn., to apologize for the delay in getting the designs for Alexander Liggett's stained glass window to Rev. Dunn. Gillard anticipates sending them in ten days.

Dates: Created: 1954 Aug 13; Other: Date acquired: 02/10/1995

Elisha Williams letter

00-2010-61-0

 Collection — Box: 1
Identifier: 00-2010-61-0
Scope and Contents

E. Williams in Hudson, New York writes to Roger M. Sherman in Fairfield, Conn. and acknowledges Sherman's letter. He responds that county clerks are allowed to record deeds by a recent statute. Letter also concerns transfer of some deeds.

Dates: Created: 1814 Dec 3

Rev. David Williams essay extract

00-2010-135-0

 Collection — Box: 1
Identifier: 00-2010-135-0
Scope and Contents

A handwritten copy about agriculture extracted from the works of the Rev. David Williams, New York American, July 11, 1828, vol. 8 no. 868.

Dates: Created: 1828 Jul 11

William Williams note

00-2010-88-0

 Collection — Box: 1
Identifier: 00-2010-88-0
Scope and Contents

William Williams in Lebanon writes to John Lawrence in Hartford regarding taxes of Dr. Andrew Metcalfe, collector of state taxes for his town for 1781.

Dates: Created: 1785 Dec 22

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