Skip to main content Skip to search results

Showing Collections: 1 - 10 of 11

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

Bishop family collection

2011-14-0

 Collection
Identifier: 2011-14-0
Scope and Contents The Bishop family collection (2011-14-0, .42 linear feet) documents the families of Charles B. Bishop (1832-1913) and Jane Farnsworth Bishop (1829-1892) of Litchfield, Conn. A number of individuals are represented in the collection, including Charles, his father Charles Bishop (1791-1871), his grandfather John Bishop (1756-1848); Charles’s brothers James Ensign Bishop (1828-1903) and Theophilus Fenn Bishop (1820-1846); Theophilus’s wife Susan Amelia Pratt Bishop (1818-1848); several of...
Dates: translation missing: en.enumerations.date_label.created: 1825-1918; Other: Date acquired: 03/04/2012

Bissell family collection

1949-24-0

 Collection
Identifier: 1949-24-0
Scope and Contents The papers of the Bissell and Bissell-Baldwin families, including family members, friends, and business associates. The collection consists of correspondence, business records, account books, and other records. Isaac Bissell (1682-1744) moved to Litchfield in 1723, where he owned a 60th share, approximately 700 acres. He was the father of ten children, including Benjamin (1717-1747) and Zebulon (1724-1777). The Bissells were farmers, although there is little material in the Society's...
Dates: translation missing: en.enumerations.date_label.created: 1760-1926; Other: Date acquired: 01/01/1949

Ebenezer Bolles family papers

1932-22-0

 Collection
Identifier: 1932-22-0
Scope and Contents The Ebenezer Bolles family papers relate to Ebenezer Bolles (1764-1826), his sons Ebenezer W. Bolles (1793-1854), Samuel Penfield Bolles (1795-1875), and Henry Bolles (1802-1849), and Samuel's wife's half-brother William Mather Clark (1805-1878). The papers consist of correspondence, deeds, legal papers, and account books. Ebenezer Bolles (1764-1826) married Abigail Penfield Bolles (1763-1844). They settled in Litchfield, where all of their children where born; as adults, most of them moved...
Dates: translation missing: en.enumerations.date_label.created: 1789-1849; Other: Date acquired: 01/01/1932

John W. Buell Papers

1950-20-0

 Collection
Identifier: 1950-20-0
Scope and Contents The papers of John Wadhams Buell (1821-1864), his sister, Mary Theresa Buell (1814-1900), and other family members. There is documentation of his involvement in several mining ventures, including the Connecticut Mining Company, and deeds to property owned by his ancestors.John Buell and Mary Buell were among the children of Capt. Samuel Buell (1783-1863) and Anne Wadhams (1777-1865) of Litchfield and cousins of Dr. Henry Wadhams Buel and Mary Jane Buel Brace, children of Dr....
Dates: Other: Date acquired: 01/08/1950

Silas Cheney family papers

1951-28-0

 Collection
Identifier: 1951-28-0
Scope and Contents The Silas Cheney family papers consist of documents primarily related to Silas Cheney (1821-1874), a Litchfield, Conn., broker and also several members of his immediate family, including his brother Edward Porter Cheney (1815-1904); his sisters Mary Young Cheney Greeley (1811-1872), wife of Horace Greeley, and Charlotte M. Cheney (1812-1886); and his mother Mary Young Cheney ( -1874). The collection consists of correspondence, business and legal papers, leases, and deeds. Litchfield...
Dates: translation missing: en.enumerations.date_label.created: 1818-1883; Other: Date acquired: 04/05/1952

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

Jones and Kilbourn families papers

1971-15-0

 Collection
Identifier: 1971-15-0
Abstract The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates: translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972

Dwight C. Kilbourn collection

1929-18-0

 Collection
Identifier: 1929-18-0
Scope and Contents The Dwight C. Kilbourn collection (1929-18-0, .83 linear feet) consists of a wide range of Litchfield, Conn., historical materials collected by Kilbourn, some of which relate to him and other Kilbourns, particularly his distant cousin Eliada Kilbourn (1809-1883) and Eliada’s family, and many that do not. Of particular interest are research files Dwight Kilbourn assembled regarding the involvement of Litchfield men in the American Revolutionary War and the American Civil War. The collection...
Dates: translation missing: en.enumerations.date_label.created: 1801-1920; Other: Date acquired: 01/01/1929

Litchfield Lawn Club and Litchfield Country Club records

00-2010-314-0

 Collection
Identifier: 00-2010-314-0
Scope and Contents

Deeds, articles of incorporation, agreements, officer lists, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1914-1917; Other: Date acquired: 01/09/2012

Filtered By

  • Subject: Business records X
  • Subject: Deeds X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Correspondence 10
Account books 5
Legal documents 5
Merchants -- Connecticut -- Litchfield 5
Diaries 3
∨ more
Estate inventories 3
Financial records 3
Military records 3
United States--History--Revolution, 1775-1783 3
Commonplace books 2
Invitations 2
Land surveys 2
Lawyers -- Connecticut -- Litchfield 2
Manuscripts 2
Scrapbooks 2
United States--History--Civil War, 1861-1865 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Banks and banking -- United States 1
Billheads 1
Bonds (legal records) 1
Broadsides (notices) 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clymer (N.Y.) 1
Colchester (Conn.) 1
Criminal court records 1
Drawings 1
Drugstores -- Connecticut -- Litchfield 1
Ephemera 1
Erie Canal (N.Y.) -- History 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
House painting 1
Indentured servants 1
Inventories 1
Judicial records 1
Leather industry and trade -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- History 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Milledgeville (Ga.) 1
Mineral industries 1
Mines and mineral resources 1
Minutes 1
Norwich (Conn.) 1
Notebooks 1
Petitions for bankruptcy 1
Photographs 1
Physicians -- Connecticut -- Litchfield 1
Postmasters -- Connecticut -- Litchfield 1
Prisons -- Georgia -- Milledgeville 1
Promissory notes 1
Receipts 1
Recipes 1
Registers 1
Revivals--United States 1
Rewards of merit 1
Rochester (N.Y.) 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery 1
Speeches 1
Taxes 1
United States -- Social life and customs 1
United States--Politics and government--1783-1865 1
West Indies -- Commerce 1
Western Reserve (Ohio) 1
Writs 1
+ ∧ less
 
Names
Buell family 2
Kilbourn family 2
Kilburn family 2
Seymour family 2
Alsop family 1
∨ more
Baldwin family 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Bishop family 1
Bissell family 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Braman family 1
Buell, John W. (John Wadhams), 1821-1864 1
Buell, Mary Theresa, 1814-1900 1
Champion family 1
Champion, Henry, 1751-1836 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
Connecticut Mining Co. 1
Connecticut. County Court (Litchfield County) 1
Coopernail, George, 1876-1964 1
Deming family 1
Deming, Julius, 1755-1838 1
Farnsworth family 1
Georgia Penitentiary 1
Granniss family 1
Greeley, Horace, 1811-1872 1
Jones family 1
Kilborn, Aaron, 1798-1876 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Eliada, 1809-1883 1
Kilbourne, Payne Kenyon, 1815-1859 1
Litchfield Country Club (Litchfield, Conn.) 1
Litchfield Lawn Club (Litchfield, Conn.) 1
Marsh family 1
New York tribune 1
Perkins family 1
Quincy family 1
Quincy, Mary Perkins, 1866-1921 1
Reeve, Tapping, 1744-1823 1
Rockhill, Edith Howell Perkins, 1870-1946 1
Seymour, Epaphroditus, 1783-1854 1
Seymour, Henry, 1780-1837 1
Seymour, Horatio, 1778-1857 1
Seymour, Horatio, 1810-1886 1
Seymour, Mary H. (Mary Harrison), 1835-1913 1
Seymour, Moses, 1774-1826 1
Seymour, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Smith, Julia Bissell 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Strong, Jedediah, 1738-1802 1
Woodruff family 1
Yale College (1718-1887) 1
+ ∧ less