Skip to main content Skip to search results

Showing Collections: 1311 - 1320 of 1327

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

Women's Forum records

2004-30-0

 Collection
Identifier: 2004-30-0
Scope and Contents The records of the The Women's Forum, founded in Litchfield in 1914 with seventeen members to provide an opportunity for women of the area to exchange viewpoints and talents. In 1916, classes were offered, and in 1925, outside speakers were invited. Over the years, such notables as Igor Sikorsky, Eleanor Roosevelt, Madeleine L'Engle, and Abraham Ribicoff have appeared. The records consist of correspondence, minutes, news clippings, membership lists, financial records, programs, and...
Dates: translation missing: en.enumerations.date_label.created: 1913-2009; Other: Date acquired: 01/06/2004

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

Woodruff family collection

1953-02-2-8

 Collection
Identifier: 1953-02-2-8
Abstract

The Woodruff Collection primarily documents the personal life and professional career of George Catlin Woodruff, who not only practiced law for several decades in Litchfield but also served as Litchfield's postmaster and held elected positions both locally and in the United States Congress.  

Dates: translation missing: en.enumerations.date_label.created: 1779-1966; Other: Majority of material found within 1815-1919; Other: Date acquired: 11/03/1954

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

Theodore D. Woolsey letter

00-2010-254-0

 Collection
Identifier: 00-2010-254-0
Scope and Contents

Letter from Yale College president Theodore D. Woolsey to Joseph Eldredge, in which he notifies Eledredge of a meeting of the Corporation of Yale College.

Dates: translation missing: en.enumerations.date_label.created: 1854 Apr 10

Lyman Wooster and Mary C. Wooster deed

00-2010-338-0

 Collection
Identifier: 00-2010-338-0
Scope and Contents

Deed to James B. Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1840 Nov 10; Other: Date acquired: 03/09/2012

World War I draft lottery numbers

00-1922-38-0

 Collection
Identifier: 00-1922-38-0
Scope and Contents

Three numbers used in the three draft lotteries held during World War I attached to an illustrated, explanatory brochure created by Capt. Charles R. Morris. Also includes correspondence from Elbert B. Hamlin, who procured the numbers from Morris and donated them to the Litchfield Historical Society, and from Morris in response to Hamlin's request.

Dates: translation missing: en.enumerations.date_label.created: 1922; Other: Date acquired: 04/04/1924

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