Skip to main content Skip to search results

Showing Collections: 1281 - 1290 of 1300

Oliver Wolcott purchase order

00-2010-89-0

 Collection — Box: 1
Identifier: 00-2010-89-0
Scope and Contents

Order from Oliver Wolcott, William Marsh, & Ozias Lewis in Litchfield for Plaster of Paris to be delivered from New Haven

Dates: Created: 1816 Dec 24

Wolcottville First School District account books

00-1980-35-0

 Collection
Identifier: 00-1980-35-0
Scope and Contents The Wolcottville First School District account books (1980-35-0) contains account records of the First School District of Wolcottville. One volume contains records from 1840-1859. The second volume commences January 1, 1854 and continues into 1881. This book passed through the hands of several treasurers during this time and each recorded names along with dates and the amount paid to the school district. Treasurers listed are Giles A. Gaylord, H.S. Barbour, Frank L. Hungerford, Charles E....
Dates: Created: 1840-1881; Other: Date acquired: 06/12/1980

Wolcottville Manufacturing Company certificate

00-2014-09-0

 Item
Identifier: 00-2014-09-0
Content Description

1821 documentation after inspecting the productiveness and value of the Wolcottville Manufacturing Company by John R. Landon, an agent of the Phoenix Bank. The letter includes information about the laborers, machinery, cost and quality of blue broadcloth. Subscribers include Benjamin Tallmadge, Seth P. Beers, James Goule, Charles L. Webb. A certified copy signed by Fredrick Wolcott, (son of Oliver Wolcott).

Dates: Sep 15 1821

Woman's Christian Temperance Union of Litchfield record book

00-1936-10-0

 Collection
Identifier: 00-1936-10-0
Scope and Contents The Woman's Christian Temperance Union of Litchfield record book (1936-10-0) contains meeting minutes from April 17, 1878 through December 4, 1878 of the Woman's Christian Temperance Union of Litchfield, Connecticut. Also included in the book is the "Constiution of the Woman's Christian Temperance Union of Litchfield" which was organized on April 17, 1878 at the Congregational Chapel in Litchfield. The second half of the record book contains personal notes concerning Revolutionary war...
Dates: Created: 1878; Other: Date acquired: 10/07/1937

The Women's College Club of Litchfield County Booklets

00-2012-28-0

 Collection — Box: 1
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: Created: 1947-1948; Other: Date acquired: 09/07/2012

Women's Forum records

2004-30-0

 Collection
Identifier: 2004-30-0
Scope and Contents The records of the The Women's Forum, founded in Litchfield in 1914 with seventeen members to provide an opportunity for women of the area to exchange viewpoints and talents. In 1916, classes were offered, and in 1925, outside speakers were invited. Over the years, such notables as Igor Sikorsky, Eleanor Roosevelt, Madeleine L'Engle, and Abraham Ribicoff have appeared. The records consist of correspondence, minutes, news clippings, membership lists, financial records, programs, and...
Dates: Created: 1913-2009; Other: Date acquired: 01/06/2004

Reuben Woodard family genealogical record

00-2010-253-0

 Collection — Box: 1
Identifier: 00-2010-253-0
Scope and Contents

Genealogical record for Dr. Reuben Sherman Woodward (1766-1849) and Rachel Prindle Woodward (1775-1840) of Watertown, Conn., and their children.

Dates: Created: undated

Woodbury. Justice of the Peace. Writ

00-2010-62-0

 Collection — Box: 1
Identifier: 00-2010-62-0
Scope and Contents

A writ from Gideon Walker, Justice of the Peace to the sheriff of Litchfield County or constables of Woodbury (Conn.) to attach the goods of Sirus Proctor, a negro transient man. To answer to John Mitchell of Woodbury for a debt. The reverse side lists the goods attached.

Dates: Created: 1777 Dec 25

Woodbury. School record

00-2010-90-0

 Collection — Box: 1
Identifier: 00-2010-90-0
Scope and Contents

A student's chart that may be a calendar of attendance. On the other side is written "Woodbury - I began to to to school to Mr. Brownell January 11, 1819."

Dates: Created: 1819 Jan 11

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: Created: 1779-1966; Other: Majority of material found in 1815-1919; Other: Date acquired: 11/03/1954

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