Skip to main content Skip to search results

Showing Collections: 1261 - 1270 of 1328

George H. Westover deeds

00-2010-333-0

 Collection
Identifier: 00-2010-333-0
Scope and Contents

Two deeds, one to Daniel B. Stoddard and the other to Daniel Stoddard, Samuel H. Dudley, Daniel Keeler, and Samuel Buel, both for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1845, 1852; Other: Date acquired: 03/09/2012

Lavina Westover papers

1950-22-0

 Collection
Identifier: 1950-22-0
Scope and Contents

The bulk of these papers consists of notes about families in Litchfield, particularly the South Farms section. There is one notebook organized alphabetically by family and other loose papers arranged by life events, i.e. births, deaths, and marriages. Also included is Lavina Westover's journal of personal events, verse, weather and ice on Bantam Lake; verse and penmanship exercises by Lavina; and a few household records of David & Lavina Westover.

Dates: Other: Dummy Date

Wethersfield, CT and Worthington, MA Town Records

00-2011-112-0

 Collection
Identifier: 00-2011-112-0
Scope and Contents

The Wethersfield, CT and Worthington, MA Town Records collection (2011-112-0) contains photoopies of town records from Wethersfield, Connecticut and Worthington, Massachusetts. The records range in date from 1762-1856 and usually cover events such as town meetings. The first few pages are dark and can be difficult to read, but the rest of the pages are easier to read.

Dates: translation missing: en.enumerations.date_label.created: 1762-1856; Other: Date acquired: 09/06/2012

Wheeler and Hutchinson families papers

2014-57-0

 Collection
Identifier: 2014-57-0
Abstract

The Wheeler and Hutchinson families papers (2014-57-0) consist primarily of financial records for Charles D. Wheeler (1817-1895) and his son-in-law Isaac H. Hutchinson (1844-1924). There are many accounts for local Litchfield businesses and merchants.

Dates: Other: Date acquired: 11/12/2014

Anna Wheeler property record

00-2005-31-0-8

 Collection
Identifier: 00-2005-31-0-8
Abstract

A handwritten note, perhaps part of a probate record, giving Anna Wheeler, wife of Moses Wheeler and daughter of the deceased [McNiele] a piece of land and part of a house and hay. Other names in the document are Rhoda Wheeler, daughter of the deceased and John McNiele, son of the deceased. No location or date.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 01/10/2005

G.W. and S.M. Wheeler account books

00-1970-87-0

 Collection
Identifier: 00-1970-87-0
Scope and Contents

Account books (1970-87-0) kept by George W. Wheeler and his brother Solomon M. Wheeler for a grocery store in Litchfield. The day book, July 6, 1874-Feb 27, 1875 lists sales for each day. The ledger, 1872-1875, lists individual accounts by name with an index in the front. Day book entries are recorded in the ledger. Currently housed in 3B Box 107.

Dates: translation missing: en.enumerations.date_label.created: 1872-1875; Other: Date acquired: 01/01/1970

John D. Wheeler letter

00-1949-38-0

 Collection
Identifier: 00-1949-38-0
Scope and Contents

Wheeler writes to his uncle from a tent on the green in New Haven, Conn., about volunteering to serve in the Civil War, the draft, slavery, and other wartime topics.

Dates: translation missing: en.enumerations.date_label.created: 1862 Jul 18; Other: Date acquired: 01/01/1949

William Wheeler deed

00-2010-335-0

 Collection
Identifier: 00-2010-335-0
Scope and Contents

Deed to Solomon Marsh for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1849 Jun 27; Other: Date acquired: 03/09/2012

Moses Wheler, Jr. receipt

00-2005-31-0-10

 Collection
Identifier: 00-2005-31-0-10
Scope and Contents

A receipt to Moses Wheler, Jr. [Wheeler] on the account of Richard Mansfield, dated New Haven from Julius Hotchkiss & Co., signed Russell Hotchkiss for 1065 feet of oak board.

Dates: translation missing: en.enumerations.date_label.created: 1801 Feb 4; Other: Date acquired: 01/10/2005

Moses Wheler birth record

00-2005-31-0-7

 Collection
Identifier: 00-2005-31-0-7
Scope and Contents

A small piece of paper with handwritten information that Moses, son Moses and Lucy Wheler [Wheeler], was born July the 20th 1771.

Dates: translation missing: en.enumerations.date_label.created: 1771 Jul 20; Other: Date acquired: 01/10/2005

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