Skip to main content Skip to search results

Showing Collections: 1281 - 1290 of 1327

Whittlesey family papers

2001-14-0

 Collection
Identifier: 2001-14-0
Scope and Contents The papers of the Whittlesey family, primarily relating to the activities of David Whittlesey (1750-1825), his son David Chester Whittlesey (1803-1880), both of New Preston, (part of Washington), Conn., and David Chester Whittlesey's son John Eliphalet Whittlesey (1830-1910), who served in the Civil War and then settled in Houston, Tex. Also included are papers related to the Hazen, Mitchell, and Titus families of Washington, late 1700s-early 1800s. The collection includes correspondence,...
Dates: translation missing: en.enumerations.date_label.created: 1775-1912; Other: Date acquired: 07/07/2002

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

Grant Wickwire papers

2010-99-0

 Collection
Identifier: 2010-99-0
Scope and Contents

Deeds, promissory notes, and a certificate indicating service in the American Revolution relating to Litchfield, Conn., resident Grant Wickwire (1760-1848).

Grant Wickwire was born in Colchester, Conn. He settled in Litchfield County in 1788. He served in the American Revolution and received a pension. In 1791, he married Sarah Throop (1776-1821), the daughter of William Throop and Eunice Stilson. Grant Wickwire and Sarah Throop Wickwire had thirteen children.

Dates: translation missing: en.enumerations.date_label.created: 1789-1823

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

Henry H. Wiggin genealogy collection

1971-48-0

 Collection
Identifier: 1971-48-0
Scope and Contents The Henry H. Wiggin genealogy collection relates to the genealogy of the Wiggin, Holme, and associated families, including descendants of Capt. Thomas Wiggin (circa 1592-1666) of New Hampshire. Henry Wiggin (1872- ) was the first cousin once removed of Charlotte M. Wiggin (1886-1974), long-time curator of the Litchfield Historical Society, and the papers include documentation regarding her and her ancestors. The collection consists of manuscript research materials, correspondence, and...
Dates: translation missing: en.enumerations.date_label.created: 1935-1953; Other: Date acquired: 01/01/1971

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

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
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut -- History 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 1325
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
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
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 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