Showing Collections: 1341 - 1350 of 1462
Item
Identifier: 00-2021-40-0
Abstract
Cabinet card photograph of George Barnard Wagstaff, age 5 years and 7 months, taken by Francesco Roseti, 297 5th Ave., New York.
Dates:
1892 Feb
Susan Wakeen catalogs
00-2019-12-0
File
Identifier: 00-2019-12-0
Abstract
Susan Wakeen catalogs showing dolls.
Dates:
1990s-early 2000s
Samuel Waldron journal
00-2010-233-0
Collection
Identifier: 00-2010-233-0
Scope and Contents
The journal of Samuel [Waldron?], Oct. 8, 1823-Nov. 3, 1823, chronicles the last days of Roger Wolcott Cooke (1797-1823), Litchfield Law School graduate and lawyer.
Cook was born in 1797, a son of Roger Cooke (1766-1836) and Emily Webster Cooke (1776-1807). He graduated from the Litchfield Law School in 1817 and was admitted to the Litchfield bar in 1819. He later moved to Augusta, Ga., and formed a partnership with William Tracy Gould, another Litchfield Law Student. Cooke again moved,...
Dates:
translation missing: en.enumerations.date_label.created: 1823; Other: Date acquired: 10/06/2011
Josiah Walker deed
00-1930-29-0
Collection
Identifier: 00-1930-29-0
Scope and Contents
Josiah Walker of Litchfield in Hartford County, Conn. deeds 4 acres of land in Litchfield in Bantam swamp to Daniel Murrin of Durham, New Haven County. Witnessed by Peter Buell, Ebenezer Buell and John BUell, Justice of Peace.
Dates:
translation missing: en.enumerations.date_label.created: 1733 Sep 15; Other: Date acquired: 11/30/1929
W.G. Wallbridge collection
00-2011-92-0
Collection
Identifier: 00-2011-92-0
Scope and Contents
The W.G. Wallbridge collection (2011-92-0) is comprised of notes about cemetery inscriptions that were created by W.G. Wallbridge in 1898 and 1899. The collection contains five small notebooks, and one folder of loose notes. Wallbridge copied down inscriptions from headstones for the Northfield Cemetery, Bantam Cemetery, Morris Cemetery, East and West Cemeteries in Litchfield, and the Cemetery at Headquarters. Each notebook contains inscriptions, and there is also an index to names in the...
Dates:
translation missing: en.enumerations.date_label.created: 1898-1899; Other: Date acquired: 02/06/2012
Walter, Cobb and Company Account Book
00-1973-68-38
Collection
Identifier: 00-1973-68-38
Abstract
The Walter, Cobb and Company account book (1973-68-38) provides information on cash transactions of a woolen manufacturer.
Dates:
translation missing: en.enumerations.date_label.created: 1818-1824; Other: Date acquired: 01/09/1973
Andrew Ward photographs of the Peter Buell house
00-2023-01-0
File
Identifier: 00-2023-01-0
Content Description
35 Black and white photographs of the Peter Buell house taken by Andrew Ward during the time period when the house was owned by Blaine and Eleanor Cota. Many of the photos have typewritten details taped to the back.
Originally located on Buell Road in East Litchfield, this house was moved to 74 Saw Mill Road in 1961 and restored by Blaine and Eleanor Cota. They named it Heritance House. The house was built about 1740 by Peter Buell.
Dates:
1976
Dr. Charles Norton Warner record books and Boy Scout award
00-1981-30-0
Collection
Identifier: 00-1981-30-0
Scope and Contents
The Dr. Charles Norton Warner record books (1981-30-0) contain handwritten birth and death records of Dr. Warner's patients in Litchfield, Connecticut from 1897-1905. Birth records are present for the 1897-1905 time span, and record minimal information such as the child's name, basic statistics about the parents, and any unique remarks concerning the birth or the child. Basic death records are included for the years 1899 and 1901-1903. Death records list of the cause of death, name, marital...
Dates:
translation missing: en.enumerations.date_label.created: 1897-1905; Other: Date acquired: 12/07/1980