Skip to main content

00. Small Acquisitions

00

 Record Group
Identifier: 00
This classification is assigned to small and single item collections which are housed together.

Found in 1088 Collections and/or Records:

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

Abby M. Wiggin appraised inventory

00-1988-08-0

 Collection
Identifier: 00-1988-08-0
Abstract

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

Dates: translation missing: en.enumerations.date_label.created: 1930 Apr 10

Bills of Frederick Wiggin

00-1977-34-0

 Collection
Identifier: 00-1977-34-0
Abstract

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 and Co., E.E. Champlin, Echo Farm, and R.E. Tyrrell.

Dates: translation missing: en.enumerations.date_label.created: 1879-1890; Other: Majority of material found in 1879; Other: Date acquired: 11/06/1978

Frederick H. Wiggin Collection

00-1988-99

 Collection
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

Lewis M. Wiggin collection

00-1977-38-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1807-1847; Other: Date acquired: 11/30/1976

Daniel Wilcox deed

00-2010-60-0

 Collection
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: translation missing: en.enumerations.date_label.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: translation missing: en.enumerations.date_label.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: translation missing: en.enumerations.date_label.created: 1835-1838; Other: Date acquired: 01/01/1973

William Morris and Company letter

00-1994-07-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1954 Aug 13; Other: Date acquired: 02/10/1995

Elisha Williams letter

00-2010-61-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1814 Dec 3