Skip to main content Skip to search results

Showing Collections: 1391 - 1400 of 1458

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

Moses Wheler tax receipt

00-2005-31-0-9

 Collection
Identifier: 00-2005-31-0-9
Scope and Contents

Receipt issued to Moses Wheler [Wheeler] for $2.10 tax on the property of David & Daniel Wheler in the town of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1814 Oct 20; Other: Date acquired: 01/10/2010

Whig Ticket for Presidential Electors

00-2012-31-0

 Collection
Identifier: 00-2012-31-0
Scope and Contents

The Whig Ticket for Presidential Electors (2012-31-0) from 1844 lists the electors from Norwalk, Vernon, Cheshire, Plainfield and Litchfield for the Whig Party for the 1844 presidential election. The elector from Litchfield was Truman Smith, a politician, lawyer and judge who practiced law in Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1844; Other: Date acquired: 03/08/2012

Alain C. White papers

00-2010-251-0

 Collection
Identifier: 00-2010-251-0
Scope and Contents

Papers of Alain C. White, consisting of correspondence related to investments of the Litchfield Historical Society, the acquisition of a John C. Calhoun portrait by the Society, and other matters. There are also a collection of what appear to be papers of Middletown, Conn., students.

Dates: translation missing: en.enumerations.date_label.created: 1878-1923

Alain C. White playscripts

00-2010-209-0

 Collection
Identifier: 00-2010-209-0
Abstract

Two playscripts written by Alain C. White: a minstrel show dated 1917 containing many references to Litchfield and its residents and an adaptation of "Alice Through the Looking Glass," co-written by Miss Jay, undated. Both playscripts are annotated and include roles played by residents.

Dates: translation missing: en.enumerations.date_label.created: 1917

White lead manufacturing instructions

00-2010-75-0

 Collection
Identifier: 00-2010-75-0
Scope and Contents

Instructions for making white lead using vinegar, lead, and horse dung. Also instructions for grafting fruit trees.

Dates: translation missing: en.enumerations.date_label.created: undated

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 258
Correspondence 195
Deeds 145
Photographs 127
Account books 95
∨ more
Financial records 82
Manuscripts 61
Business records 59
United States--History--Civil War, 1861-1865 53
Letters (correspondence) 52
Diaries 45
Ephemera 44
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
United States--History--Revolution, 1775-1783 29
Schools -- Connecticut -- Litchfield 28
Land surveys 27
Notes 27
Business enterprises -- Connecticut -- Litchfield 24
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Merchants -- Connecticut -- Litchfield 18
Military records 18
Poems 18
Promissory notes 18
Accounts 17
Litchfield (Conn.) -- Politics and government 17
Autograph albums 16
Estate inventories 15
Government records 15
Invitations 15
Litchfield (Conn.) -- Social life and customs 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Clergy 12
Connecticut -- History 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Law students -- Connecticut -- Litchfield 11
Maps 11
Music books 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Poetry 9
Prescriptions 9
Recipes 9
African Americans -- Connecticut -- Litchfield 8
Bantam Lake (Conn.) 8
Bonds (legal records) 8
Education 8
Lawyers -- Connecticut -- Litchfield 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Political campaigns 8
Rewards of merit 8
Vital records 8
Vocal music 8
World War, 1939-1945 -- United States 8
Banks and banking 7
Billheads 7
Connecticut -- History -- Civil War, 1861-1865 7
Connecticut--Politics and government 7
Deeds -- Connecticut -- Litchfield 7
Farming - Connecticut - Litchfield 7
Judicial records 7
Letters of recommendation 7
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Postcards 7
Reports 7
Taxation -- Connecticut -- Litchfield 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking -- Connecticut 6
Contracts 6
Dairy farming -- Connecticut 6
Greeting cards 6
Historic buildings -- Connecticut -- Litchfield 6
Jails -- Connecticut -- Litchfield County 6
Law--United States--Study and teaching 6
Litchfield (Conn.) - History 6
+ ∧ less
 
Language
English 1456
Undetermined 2
Latin 1
 
Names
Unknown 66
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 12
Lilac Hedges (Firm) 10
∨ more
Litchfield (Conn.) 10
Litchfield High School (Litchfield, Conn.) 10
Connecticut. Treasury Department 9
Litchfield Female Academy (Conn.) 9
Reeve, Tapping, 1744-1823 9
Wolcott, Oliver, 1726-1797 8
First National Bank of Litchfield 7
Tallmadge, Benjamin, 1754-1835 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Hinchman, Ralph P. 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
Woodruff, George C. (George Catlin), 1805-1885 5
Baldwin, George 4
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
Phelps Tavern (Litchfield, Conn.) 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
American National Red Cross 3
Beach, Lucy Sheldon, 1788-1889 3
Benedict, Neal D. 3
Birge, James, 1758-1850 3
Bissell family 3
Boy Scouts of America 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
Cropsey, Joyce Mackenzie 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 3
Echo Farm Company 3
Ensign family 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Kilburn family 3
Kirby, Ephraim, 1757-1804 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
Perkins family 3
Plumb, Seth F., 1836-1864 3
Ray family 3
Shepaug Valley Railroad 3
Smith, Truman, 1791-1884 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
United States. Office of Price Administration 3
Webster family 3
Woodruff family 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Arethusa Farm (Litchfield, Conn.) 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
Bird, Seth, 1732-1805 2
Bishop family 2
Bissell, John, 1807-1898 2
Bissell, Samantha J., 1834- 2
+ ∧ less