Skip to main content Skip to search results

Showing Collections: 1251 - 1260 of 1328

Letter, Sheriff L.W. Wessells to Mr. Robinson, Esq.

00-1970-51-05

 Collection
Identifier: 00-1970-51-05
Scope and Contents Letter, Sheriff L.W. Wessells to Mr. Robinson, Esq., (1970-51-05), is written from Litchfield, Connecticut to an attorney in Hartford, asking for an accounting of the years Sheriff Wessells has not been paid for "returning votes and distributing public documents." Leverett W. Wessells was born in Litchfield, Connecticut in 1819.  He served as deputy sheriff from 1845-1854, then as sheriff from 1854-1866.  He was Post Master in Litchfield from 1850-54, a representative to the General...
Dates: translation missing: en.enumerations.date_label.created: November 17, 1865; Other: Date acquired: 11/30/1969

Henry W. Wessels military commission

00-2009-72-0

 Collection
Identifier: 00-2009-72-0
Scope and Contents

Military Commisssion to Henry W. Wessels appointing him to be Lieutenant of the First Company of the 16th Regiment of Militia. Signed by Gideon Tomlinson, Captain-General and Commander in Chief in and over the State of Connecticut and by Thomas Day, Secretary. Given on 20 May 1828 at New Haven, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1828 Apr 8; Other: Date acquired: 10/12/2010

West Cemetery Improvement Company Records

2019-01-0

 Fonds
Identifier: 2019-01-0
Scope and Contents

The West Cemetery Improvement Company records consists of three record books that document the organization of the company in 1901 and its subsequent activities. Two minute books document sporadic meetings held through 1935, and a membership book lists members through continues until 1974.

Dates: 1901-1974

West Episcopal Society records

00-2010-382-0

 Collection
Identifier: 00-2010-382-0
Scope and Contents The West Episcopal Society records document the first 20 years of what is now St. Paul's Episcopal Church in Bantam, a borough of Litchfield, Conn. Most of the records relate to the construction of a new church in 1796, and include accounts, bills, lists and memoranda, orders, receipts, summonses, and other documents. Several documents relate to aspects of church business. The records are arranged chronologically. According to the ...
Dates: translation missing: en.enumerations.date_label.created: 1791-1814; Other: Date acquired: 06/12/2012

West Street, prior to 1886 fire

00-2015-51-0

 Item
Identifier: 00-2015-51-0
Content Description

West Street, prior to 1886 fire (2015-51-0) Photograph of West Street, Litchfield, Connecticut prior to the 1886 fire. Image shows The Mansion House, feed and Livery Stable, dry goods - carpets - crockery - hardware, Bishop Sedg, Litchfield Enquirer, W. R. Coe meat market, F. D. McNeil & Co., and the Congregational Church. There are three horse and wagons waiting in front of the buildings. One wagon has E. B. Peck printed on its side.

Dates: before 1886

Western Connecticut Convention & Visitors Bureau records

2018-01-0

 Fonds
Identifier: 2018-01-0
Content Description The Western Connecticut Convention & Visitors Bureau records (2018-01-0, 1.88 lin.ft.), including records collected by its predecessor organizations Litchfield Hills Travel Council, Litchfield Hills Visitors Bureau, and Northwest CT Visitors Bureau, consist primarily of brochures, maps, menus and rate cards, publicity materials, newspaper clippings, and photographs related to Litchfield tourism, attractions and points of interest, businesses, lodging and restaurants, and history. The...
Dates: 1980 - 2013

Westleigh Inn

2015-59-0

 Collection
Identifier: 2015-59-0
Content Description

Westleigh Inn, (2015-59-0) Color transparencies, mounted stereo view, taken at a New Year's Eve party in 1950 at the Westleigh Inn by Silvio J. Treves who owned a summer home in Litchfield.

Dates: 1950

Westmoreland list of public houses

00-2010-87-0

 Collection
Identifier: 00-2010-87-0
Scope and Contents

A list of persons appointed to keep houses of public entertainment houses for one year in the town of Westmoreland in Litchfield County. [Westmoreland was located in Pennsylvania and part of Connecticut at that time]. Signed by Justices of Peace, Selectmen, Constables, and Grand Jurors.

Dates: translation missing: en.enumerations.date_label.created: 1774 Mar 2

Westover family record

00-2010-250-0

 Collection
Identifier: 00-2010-250-0
Scope and Contents

Three records listing birth and marriage dates for the families of David Westover and Rhoda Stoddard Westover, John Westover, and Philander Westover and Elizabeth Kilbourn Westover.

Dates: translation missing: en.enumerations.date_label.created: circa 1820s

George H. Westover deed

00-2010-334-0

 Collection
Identifier: 00-2010-334-0
Scope and Contents

Deed to Sally Wilmot for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1852 May 19; Other: Date acquired: 03/09/2012

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 199
Correspondence 195
Deeds 145
Photographs 103
Account books 94
∨ more
Financial records 81
Manuscripts 61
Business records 56
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 49
Ephemera 44
Diaries 42
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
Land surveys 27
Notes 27
United States--History--Revolution, 1775-1783 27
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Schools -- Connecticut -- Litchfield 20
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Poems 16
Estate inventories 15
Government records 15
Litchfield (Conn.) -- Politics and government 15
Autograph albums 14
Invitations 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Business enterprises -- Connecticut -- Litchfield 12
Clergy 12
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Social life and customs 11
Maps 11
Law students -- Connecticut -- Litchfield 10
Music books 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Prescriptions 9
Recipes 9
Bonds (legal records) 8
Education 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Poetry 8
Rewards of merit 8
Vocal music 8
African Americans -- Connecticut -- Litchfield 7
Billheads 7
Connecticut--Politics and government 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking 6
Connecticut -- History -- Civil War, 1861-1865 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Historic buildings -- Connecticut -- Litchfield 6
Law--United States--Study and teaching 6
Lawyers -- Connecticut -- Litchfield 6
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Marriage certificates 6
Memoirs 6
Music books. 6
Newspapers -- Connecticut 6
Photographers 6
Political campaigns 6
Subscription lists 6
Torrington (Conn.) 6
United States--Politics and government--1783-1865 6
Vital records 6
Advertisements 5
+ ∧ less
 
Language
English 1326
Undetermined 2
Latin 1
 
Names
Unknown 33
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 11
Litchfield High School (Litchfield, Conn.) 10
∨ more
Litchfield (Conn.) 9
Reeve, Tapping, 1744-1823 9
Connecticut. Treasury Department 8
Lilac Hedges (Firm) 7
Litchfield Female Academy (Conn.) 7
Wolcott, Oliver, 1726-1797 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
First National Bank of Litchfield 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Tallmadge, Benjamin, 1754-1835 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 5
Litchfield Summer Theatre (Litchfield, Conn.) 5
Shepaug Railroad 5
Spring Hill School (Litchfield, Conn.) (1926-1939) 5
Stoddard family 5
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 5
United States. Department of the Treasury 5
White, Alain Campbell, 1880-1951 5
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
Kilbourn family 4
Litchfield Historic District Commission 4
New York, New Haven, and Hartford Railroad Company 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
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
Buel, Henry Wadhams, 1820-1893 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Catlin, Abijah, 1805-1891 3
Connecticut Land Company 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 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
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
Beecher, Catharine Esther, 1800-1878 2
Benedict, Neal D. 2
Bird, Seth, 1732-1805 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, Abraham, 1731-1824 2
Bradley, Phineas, 1745-1797 2
Bramley, Malcolm 2
Brewster family 2
+ ∧ less