Showing Collections: 1 - 10 of 12
Armstrong family papers
1995-20-0
Collection
Identifier: 1995-20-0
Scope and Contents
The papers of the Armstrong family of Washington, Conn., centering on James Armstrong (1754-1816). His wife Miriam Mallory Armstrong (1756-1851) was the daughter of Caleb Mallory and Jane Weller Mallory. On Feb. 3, 1780, a little more than four months before Miriam married Armstrong, her parents and three of their grandchildren were murdered in their home by Barnett Davenport, a crime considered to be the first incidence of multiple murder in the United States. A small group of papers...
Dates:
translation missing: en.enumerations.date_label.created: 1757-1855; Other: Date acquired: 04/10/1995
Found in:
Litchfield Historical Society
Beckwith family papers
1988-01-0
Collection
Identifier: 1988-01-0
Scope and Contents
The Beckwith family papers (1988-01-0) consist of correspondence, financial records, legal documents, military records, diaries, photographs, and other records. A small group of papers predates those of the Beckwith family. At present, only materials created prior to 1840, a limited selection of post-1840 materials, and those that relate to Josiah Beckwith (1803-1871) have been processed. They are arranged in three series.
Series 1, Papers (1767-1892), contains a collection of primarily...
Dates:
translation missing: en.enumerations.date_label.created: 1767-1972; Other: Date acquired: 01/01/1988
Found in:
Litchfield Historical Society
Boardman & Seymour records
2009-75-0
Collection
Identifier: 2009-75-0
Scope and Contents
The Boardman & Seymour Records (2009-75-0) consist of correspondence, bills, legal documents, licenses to sell liquor, orders, receipts, statements of accounts and other business records. Daniel Boardman (1757-1833), New York City businessman and merchant, his brother Elijah Boardman (1760-1823), New Milford businessman and merchant, and Moses Seymour Jr. (1774-1826), Litchfield merchant and town official, maintained a partnership to operate a store in Litchfield in which they sold "a...
Dates:
translation missing: en.enumerations.date_label.created: 1794-1811; Other: Date acquired: 11/04/1989
Found in:
Litchfield Historical Society
Catholic Women's Benevolent Legion, Emma Deming Council No. 265 records
2005-20-0
Collection
Identifier: 2005-20-0
Scope and Contents
The Catholic Women's Benevolent Legion (CWBL) was a fraternal and insurance society founded in 1895. The Emma Deming Council No. 265 was founded in Litchfield in 1907. Membership was limited to Catholic women ages 17 to 50. The records document the activities of the Deming Council; some relate to the dealings between the main office in New York and the local council. Membership applications, lists, and investigating committee report and notices of members provide personal details about...
Dates:
translation missing: en.enumerations.date_label.created: 1907-1913; Other: Date acquired: 01/01/2000
Found in:
Litchfield Historical Society
Deming, Perkins, and Quincy families papers
1950-01-0
Collection
Identifier: 1950-01-0
Scope and Contents
The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates:
translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921
Found in:
Litchfield Historical Society
Samuel Flewwelling papers
2010-96-0
Collection
Identifier: 2010-96-0
Scope and Contents
The papers of New York City banker and businessman Samuel Flewwelling (1774 or 5-1849) primarily relating to property held by his wife, Julia Elvira Canfield Flewwelling (1791-1868), and him in the Western Reserve, later Ohio. Following Samuel's death, the properties were managed by William Mackay (1795-1873), a New York City businessman and the husband of Caroline Emma Canfield Mackay. The collections includes indentures, agreements, leases, deeds, statements and accounts, and...
Dates:
translation missing: en.enumerations.date_label.created: 1799-1868; Other: Date acquired: 01/03/2010
Found in:
Litchfield Historical Society
Litchfield Bancorp records
2000-24-0
Collection
Identifier: 2000-24-0
Scope and Contents
Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates:
translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000
Found in:
Litchfield Historical Society
Town of Litchfield records
00-1971-45-0
Collection
Identifier: 00-1971-45-0
Scope and Contents
Advertisements, bills, correspondence, tax abatement list, correspondence and orders related to town roads, and other records related to the Town of Litchfield.
Dates:
translation missing: en.enumerations.date_label.created: 1853-1900; Other: Date acquired: 01/10/1971
Found in:
Litchfield Historical Society
Seymour family papers
1949-37-0
Collection
Identifier: 1949-37-0
Scope and Contents
The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates:
translation missing: en.enumerations.date_label.created: 1777-1923; Other: Date acquired: 11/30/1948
Found in:
Litchfield Historical Society
St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. records
1975-03-0
Collection
Identifier: 1975-03-0
Scope and Contents
The records of St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. consist of minutes (typically kept in bound volumes labeled "Records"), correspondence, degree certificates, cash and dues books, photographs, publications, ephemera, and other items. The records also document the activities of Darius Chapter 16, Royal Arch Masons and Buel Council No. 20, Royal and Select Masters.
The records contain a complete run of minutes from 1781 through 1948. Early members are...
Dates:
translation missing: en.enumerations.date_label.created: 1781-2010; Other: Date acquired: 08/01/2011
Found in:
Litchfield Historical Society