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:

Oliver Wolcott purchase order

00-2010-89-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1816 Dec 24

Wolcott papers

00-2023-03-0

 File
Identifier: 00-2023-03-0
Scope and Contents

One document signed by Oliver Wolcott (1726-1797) certifying that a Continental Sorrel horse was sold to Charles Woodruff who has paid full value. Three orders endorsed by Oliver Wolcott (1760-1833) while working for the Connecticut State Pay Table Office. Circular letter from Oliver Wolcott (1760-1833) from the U.S. Treasury Department regarding specification of ship cargo.

Dates: 1760 - 1793

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: translation missing: en.enumerations.date_label.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: translation missing: en.enumerations.date_label.created: 1878; Other: Date acquired: 10/07/1937

The Women's College Club of Litchfield County Booklets

00-2012-28-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1947-1948; Other: Date acquired: 09/07/2012

Reuben Woodard family genealogical record

00-2010-253-0

 Collection
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: translation missing: en.enumerations.date_label.created: undated

Woodbury. Justice of the Peace. Writ

00-2010-62-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1777 Dec 25

Woodbury. School record

00-2010-90-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1819 Jan 11

Lewis Woodruff company order

00-1941-12-0

 Collection
Identifier: 00-1941-12-0
Scope and Contents

Order dated 1 Oct 1844 from S.H. Williams, Captain of Company D. 115th Regiment, New York State Infantry to Lewis Woodruff, to appear for company parades in New York City. Signed by Ensign N. Prangon, Warning Officer.

Dates: translation missing: en.enumerations.date_label.created: 1844 Oct 1; Other: Date acquired: 01/01/1941