Skip to main content Skip to search results

Showing Collections: 1301 - 1310 of 1327

David Winship Account Book

00-1986-58

 Collection
Identifier: 00-1986-58
Scope and Contents

The David Winship Account Book (1986-58) is an account book maintained by David Winship through the years 1827 to 1860. The archives only contains a xerox copy of the records. There is computer generated spreadsheet that organizes the names of the people mentioned in the account book, and on what pages the names are mentioned. For a few of the people the town they are from is also provided.

Dates: translation missing: en.enumerations.date_label.created: 1827-1860; Other: Date acquired: 11/30/1985

Borough of Winsted arrest warrant for sale of liquor

00-2010-351-0

 Collection
Identifier: 00-2010-351-0
Scope and Contents

Blank arrest warrant from the Police Court, Borough of Winsted, for a person illegally selling intoxcating liquors from 10:00 p.m. of Saturday to 5:00 a.m. of Monday.

Dates: translation missing: en.enumerations.date_label.created: 1860s; Other: Date acquired: 05/09/2012

Winter school expenses

00-2010-345-0

 Collection
Identifier: 00-2010-345-0
Scope and Contents

School bill for 1836-1837, listing students, days they attended, cost per student, cost of tuition and board, public money rendered, and other items.

Dates: translation missing: en.enumerations.date_label.created: 1836-1837; Other: Date acquired: 04/09/2012

Wolcott and Litchfield Circulating Library records

2010-252-0

 Collection
Identifier: 2010-252-0
Scope and Contents The records of the Wolcott and Litchfield Circulating Library (2010-252-0) include receipts dated Dec. 8, 1862, Jun. 22, 1863, and Aug. 10, 1863, for books and binding purchased by the Wolcott Library in Litchfield, Conn.; a 1874 catalogue of the Litchfield Circulating Library; accounts, annual reports, catalogues, and a history of the Wolcott and Litchfield Circulating Library. The Wolcott and Litchfield Circulating Library was formed in 1901 by the consolidation of the Wolcott Library,...
Dates: translation missing: en.enumerations.date_label.created: 1862-1964; Other: Date acquired: 01/10/1909

Wolcott family collection

1906-04-0

 Collection
Identifier: 1906-04-0
Abstract Correspondence chiefly between Frederick Wolcott (1767-1837), his wife Elizabeth (Betsey) Huntington  Wolcott (1774-1812), his brother Oliver Wolcott (1760-1833) who served as Secretary of the Treasury and Governor of Connecticut, and Jabez W. Huntington (1788-1847) who served as a U.S. Senator from Connecticut.  Topics include domestic news, local, state, regional and national politics, business affairs, church activities, trade with China and the merchant vessel Trident, raising merino...
Dates: translation missing: en.enumerations.date_label.created: 1740-1844; Other: Majority of material found within 1790-1837; Other: Date acquired: 01/01/1906

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

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