Skip to main content Skip to search results

Showing Collections: 31 - 36 of 36

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

Bateman Smith account book and papers

00-2010-372-0

 Collection
Identifier: 00-2010-372-0
Scope and Contents

Account book and daybook detailing goods—such as wood, grains, dairy products, and meat and poultry—sold by Bateman Smith to customers primarily in Litchfield South Farms, now Morris, Conn., and his transport of goods for hire, generally from New Haven to the Litchfield area. Also some miscellaneous business and other papers.

Dates: translation missing: en.enumerations.date_label.created: 1818-1867; Other: Date acquired: 12/11/2011

Starr family papers

2010-97-0

 Collection
Identifier: 2010-97-0
Scope and Contents The papers of the Starr family of Litchfield, Conn., primarily centering on Henry Starr (1785-1817) and his parents, Daniel (1759-1809) and Rachel Buell Starr (1761-1813), which include correspondence, a notebook, financial records, and documents related to the estates of Daniel and Rachel Buell Starr. Both father and son were tailors. There is a large group of military records created during the War of 1812 when Henry Starr was a lieutenant serving as paymaster in 37th Regiment U.S....
Dates: translation missing: en.enumerations.date_label.created: 1806-1816; Other: Date acquired: 09/04/2010

Thompson Family Papers

1929-01-0

 Collection
Identifier: 1929-01-0
Abstract

The personal papers of the Thompson family (1929-01-0, 3 linear feet) consists of correspondence, notes, personal manuscripts and newspaper publications of various writings of Esther H. Thompson on various topics pertaining to the history of Litchfield, including her childhood recollections of troops mustering for the Civil War on the town green.

Dates: 1786-1929; Majority of material found within 1802-1929

Weir's Motor Sales record book

00-1991-102-0

 Collection
Identifier: 00-1991-102-0
Scope and Contents

Weir's Motor Sales record book (1991-102-0) contains payment records from 1920-1922. The records document customers, their purchases and repairs to and the maintenance of their automobiles. Weir’s Motor Sales was owned by Martin J. Weir and was located on West Street in Litchfield, Conn., and the records indicate that its customers came from surrounding towns in Litchfield County.

Dates: translation missing: en.enumerations.date_label.created: 1920-1922; Other: Date acquired: 12/09/1990

Weir's Motor Sales records

2010-363-0

 Collection
Identifier: 2010-363-0
Scope and Contents Weir's Motor Sales records consist of a Ford Model A inspection record book; day books; a parts ledger; check stubs; and a Torrington City directory (1976). The records document customers, their purchases and repairs to and the maintenance of their automobiles. The Model A inspection record lists customer's name, model purchased, when delivered, serial number, and mileage when the inspection was performed. Weir's Motor Sales was owned by Martin J. Weir and was located on West Street in...
Dates: translation missing: en.enumerations.date_label.created: 1929-1933; Other: Date acquired: 06/10/2010

Filtered By

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

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 34
Correspondence 25
Deeds 11
Financial records 11
Merchants -- Connecticut -- Litchfield 9
∨ more
Legal documents 8
Photographs 8
Account books 6
Business enterprises -- Connecticut -- Litchfield 5
Ephemera 5
Scrapbooks 5
Diaries 4
Estate inventories 4
Manuscripts 4
Military records 4
Notebooks 4
Billheads 3
United States--History--Civil War, 1861-1865 3
United States--History--Revolution, 1775-1783 3
Automobile dealers -- Connecticut -- Litchfield 2
Automobile repair shops -- Connecticut -- Litchfield 2
Automobiles -- Maintenance and repair 2
Broadsides (notices) 2
Commonplace books 2
Drugstores -- Connecticut -- Litchfield 2
Invitations 2
Land surveys 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- History 2
Litchfield (Conn.) -- Politics and government 2
Minutes 2
Poems 2
Receipts 2
Taxes 2
United States--Politics and government--1783-1865 2
Writs 2
Advertisements 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Autograph albums 1
Banks and banking 1
Banks and banking -- Connecticut 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bonds (legal records) 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Cashbooks 1
Cemeteries 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clymer (N.Y.) 1
Colchester (Conn.) 1
Composition (Language arts) 1
Connecticut -- History -- Civil War, 1861-1865 1
Criminal court records 1
Dairy farming 1
Dairy farming -- Connecticut 1
Drawings 1
Education 1
Erie Canal (N.Y.) -- History 1
Excavation 1
Families -- Connecticut -- Litchfield County 1
Farming - Connecticut - Litchfield 1
Fraternal insurance 1
Gardening -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Government records 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Horse shows 1
Horses -- Breeding 1
House painting 1
Indentured servants 1
Inventories 1
Judicial records 1
Landscaping industry 1
Leather industry and trade -- Connecticut -- Litchfield 1
License system -- Connecticut -- Litchfield 1
Litchfield (Conn.) - History 1
Litchfield (Conn.) - Social life and customs 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- History, Military 1
Litchfield (Conn.) -- Social life and customs 1
Medicine 1
Memoirs 1
Merchants -- Connecticut -- Morris 1
Methodist Church -- Connecticut 1
Military pensions -- United States -- Revolution, 1775-1783 1
Milledgeville (Ga.) 1
Mineral industries 1
Mines and mineral resources 1
Morris (Conn.) 1
Naugatuck (Conn.) 1
Norwich (Conn.) 1
Peat industry 1
Petitions for bankruptcy 1
+ ∧ less
 
Names
Buell family 2
First National Bank of Litchfield 2
Kilbourn family 2
Kilburn family 2
Reeve, Tapping, 1744-1823 2
∨ more
Seymour family 2
Seymour, Moses, 1774-1826 2
Weir's Motor Sales (Litchfield, Conn.) 2
Adams family 1
Adams, Charles, 1805-1883 1
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Alsop family 1
Baldwin family 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beecher, Catharine Esther, 1800-1878 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
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Bostwick, Arthur 1
Braman family 1
Brown family 1
Brown, David W. 1
Buell, John W. (John Wadhams), 1821-1864 1
Buell, Mary Theresa, 1814-1900 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 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 Junior Republic 1
Connecticut Mining Co. 1
Connecticut. County Court (Litchfield County) 1
Consolidated Peat and Peat Machine Co. 1
Coopernail, George, 1876-1964 1
Crutch & MacDonald (Litchfield, Conn.) 1
Deming family 1
Deming, Julius, 1755-1838 1
Donahue, Martin J., -1946 1
Donahue’s Clothing Store (Litchfield, Conn.) 1
Doyle, Robert 1
Eraclito, Frank B. 1
Farnsworth family 1
Ford Motor Company 1
Fuessenich, Bernice D., 1918-2012 1
Georgia Penitentiary 1
Granniss family 1
Greeley, Horace, 1811-1872 1
Grimes, William, 1784-1865 1
Guion family 1
Guion, Amelia Hamilton McAllister, 1877-1962 1
Guion, George, 1870-1962 1
Guion, Hobart, 1869-1950 1
Hack, Daniel J. 1
Hack, Joseph J. 1
John DaRoss & Sons (Litchfield, Conn.) 1
Johnson family 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 (Conn.) 1
Litchfield (Conn.). Borough 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Cemetery Association 1
Litchfield Country Club (Litchfield, Conn.) 1
Litchfield Historical Society (Litchfield, Conn.) 1
Litchfield Horse Show Association (Litchfield, Conn.) 1
Litchfield Lawn Club (Litchfield, Conn.) 1
Litchfield Light Horse (Military unit) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
Marsh family 1
New York tribune 1
Peck, Edward O., 1822-1879 1
Perkins family 1
Quincy family 1
Quincy, Mary Perkins, 1866-1921 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, Origen Storrs, 1804-1881 1
+ ∧ less