Skip to main content Skip to search results

Showing Collections: 21 - 30 of 38

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

Philip P. Hubbard papers

2011-20-0

 Collection
Identifier: 2011-20-0
Scope and Contents The Philip P. Hubbard papers (2010-20-0, .21 linear feet) pertain to Philip P. Hubbard (1859-1945), a prominent Litchfield, Conn., banker who was also associated with several local businesses and organizations, and members of his family. His mother was Abby Jane Wells Hubbard (1826-1908), and the collection contains a number of deeds and other land documents from 1806-1862 regarding her father Tomlinson Wells, her grandfathers Philip Wells and Amos Smith, and other members of the Wells and...
Dates: translation missing: en.enumerations.date_label.created: 1806-1889; Other: Date acquired: 03/04/2012

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

Landon and Howd families papers

1999-18-0

 Collection
Identifier: 1999-18-0
Scope and Contents The papers of the Landon and Howd families of Salisbury, Conn., including bonds, correspondence, deeds, estate records, and other items. Family members reflected in the papers include James Landon (1744-1813) and his son James (1770-1833), Henry E. Howd, (1799-1878; son-in-law of the younger James Landon), and Henry E. Howd's son Frank E. Howd (1849-1933).John Landon (1720-1810) was one of four brothers who moved to Litchfield, Conn., with their father, James, in the 1720s. John...
Dates: translation missing: en.enumerations.date_label.created: 1795-1936; Other: Date acquired: 01/01/1999

Litchfield Rarities/Bill Alexander collection

2002-21-0

 Collection
Identifier: 2002-21-0
Scope and Contents Connecticut covers (1967-1971); postcards, (circa 1903-1969); envelopes, unknown to Ransom (circa 1883), Pratt & Thompson to Ebenezer Wooster (1886), Flynn & Doyle to George R. Bailey (1913); photographs, including Litchfield High School students (circa 1880s), cabinet cards; publications and ephemera (1910s-1930s); Swamp-Root Almanacs, imprinted with Litchfield Pharmacy and Crutch & McDonald; deeds, F. Nelson B. Smith (1846), Edwin E. Pretiss (1858), and Charles Munson (1867);...
Dates: translation missing: en.enumerations.date_label.created: 1797-1971; Other: Date acquired: 02/08/2003

Erastus Lyman papers

00-1982-16-0

 Collection
Identifier: 00-1982-16-0
Scope and Contents The Erastus Lyman papers (1982-16-0, .21 linear feet) relate to merchant Erastus Lyman (1773-1854) of Goshen, Conn., members of the family of his wife, Abigail Starr Lyman (1778-1855), including her sister Lucretia Starr Root (1770-1858), niece Lucretia Root Brewster (1808-1875), grandnephew Ephraim Starr Brewster (1835-1864), and others. The collection consists of a bill of sale, deeds, accounts, and an inventory of the estate of Hannah Beach Starr (1745-1826), who was the mother of...
Dates: translation missing: en.enumerations.date_label.created: 1786-1891; Other: Date acquired: 01/01/1982

Miscellaneous papers

2002-64-0

 Collection
Identifier: 2002-64-0
Scope and Contents

Papers relating to families and activities in Litchfield, including correspondence related to Camp, Smith, Hill, and other families; deeds; contracts and other legal documents relating to highway and bridge construction and maintenance; Reports of the Selectmen and Treasurer of the Town of Litchfield, 1890-1911; Road Schedules; Charter and Bylaws of the Town of Litchfield, 1862; and other papers.

Dates: translation missing: en.enumerations.date_label.created: 1841-1956; Other: Date acquired: 01/01/2002

Litchfield County papers

00-1973-30-0

 Collection
Identifier: 00-1973-30-0
Scope and Contents

Collection of papers related to Litchfield County, including bills, receipts, correspondence, deeds, judicial records, ephemera, and other documents. Towns represented include Goshen, Torrington, and Winchester.

Dates: translation missing: en.enumerations.date_label.created: 1866-1902; Other: Date acquired: 01/12/1973

Prescott Pond deed and telegram

00-2010-210-0

 Collection
Identifier: 00-2010-210-0
Scope and Contents

Item 1: deed, Prescott Pond and Eliza Pond to Emily Westover land in Torrington, Conn., Sep 7 1854. Item 2: telegram from A. [?] Bowen in Cincinnati, Ohio, to Prescott Pond informing him that William has brain congestion and to prepare for the worse, May 18, 1849.

Dates: translation missing: en.enumerations.date_label.created: 1849-1854

Filtered By

  • Subject: Correspondence X
  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Deeds 37
Correspondence 35
Litchfield (Conn.) 21
Business records 18
Legal documents 18
∨ more
Financial records 14
Account books 10
Receipts 10
Land surveys 8
Estate inventories 7
Merchants -- Connecticut -- Litchfield 7
Photographs 7
Western Reserve (Ohio) 6
Wills 6
Diaries 5
Ephemera 5
Leases 5
Military records 5
Bonds (legal records) 4
Goshen (Conn.) 4
Military commissions 4
Promissory notes 4
Scrapbooks 4
United States--History--Civil War, 1861-1865 4
United States--History--Revolution, 1775-1783 4
Broadsides (notices) 3
Certificates 3
Invitations 3
Judicial records 3
Letters (correspondence) 3
Manuscripts 3
Poems 3
Recipes 3
Accounts 2
Autograph albums 2
Business enterprises -- Connecticut -- Litchfield 2
Commonplace books 2
Drawings 2
Land titles--Connecticut 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- History 2
Minutes 2
Mortgages 2
Petitions for bankruptcy 2
Prescriptions 2
Rewards of merit 2
Slavery 2
Theater programs 2
Torrington (Conn.) 2
Washington (Conn.) 2
Writs 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Armstrong, Miriam Mallory 1
Banks and banking -- United States 1
Billheads 1
Bridges -- Design and construction 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Catlin, Arthur, 1830-1919 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clymer (N.Y.) 1
Colchester (Conn.) 1
Contracts 1
Criminal court records 1
Deeds -- Connecticut -- Litchfield 1
Drugstores -- Connecticut -- Litchfield 1
Erie Canal (N.Y.) -- History 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Government records 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
House painting 1
Indentured servants 1
Indentures 1
Inventories 1
Lawyers -- Connecticut 1
Lawyers -- Connecticut -- Litchfield County 1
Leather industry and trade -- Connecticut -- Litchfield 1
Letters of recommendation 1
Licenses 1
Litchfield (Ohio) 1
Marriage certificates 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Milledgeville (Ga.) 1
Mineral industries 1
Mines and mineral resources 1
New Hartford (Conn.) 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Newspapers -- Wisconsin -- Milwaukee 1
Norwich (Conn.) 1
Notebooks 1
+ ∧ less
 
Names
Canfield family 3
Catlin family 3
Bishop family 2
Buell family 2
Connecticut Land Company 2
∨ more
Connecticut. County Court (Litchfield County) 2
Deming family 2
Deming, Julius, 1755-1838 2
Kilbourn family 2
Kilburn family 2
Seymour family 2
Alexander, Bill 1
Alsop family 1
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
Baldwin family 1
Baldwin, George 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Bird family 1
Bird, John, 1768-1806 1
Bird, Seth, 1732-1805 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
Bostwick family 1
Braman family 1
Brewster family 1
Brooks, Whitney L. 1
Buck family 1
Buell, John W. (John Wadhams), 1821-1864 1
Buell, Mary Theresa, 1814-1900 1
Camp family 1
Canfield, Judson, 1759-1840 1
Catlin, Alfred, 1820-1887 1
Catlin, Arthur, 1830-1913 1
Catlin, Exene, 1839- 1
Catlin, Hannah Bull, 1777-1857 1
Catlin, James P. 1
Catlin, John, 1814-1894 1
Catlin, Laura Humiston, 1813-1901 1
Catlin, Luman, 1767-1852 1
Catlin, Luman, 1804- 1
Catlin, Mary Lucretia, 1839- 1
Champion family 1
Champion, Henry, 1751-1836 1
Chase, Edith, 1890-1972 1
Chase, Frederick 1
Chase, Henry 1
Chase, Rodney, Mrs. 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
Coe family 1
Coit family 1
Coit, Charles H., 1856-1931 1
Coit, Ella Sawyer 1
Coit, Henry 1
Coley family 1
Connecticut Mining Co. 1
Connecticut. National Guard 1
Connecticut. Treasury Department 1
Cooley, Robert 1
Coopernail, George, 1876-1964 1
Crane family 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Dickinson family 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
Echo Farm Company 1
Farnsworth family 1
Ferriss family 1
Ferriss, Walter, 1768-1806 1
First Congregational Church (Litchfield, Conn.) 1
Flewwelling, Julia Elvira Canfield, 1791-1868 1
Flewwelling, Samuel, 1774 or 1775-1849 1
Foster family 1
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
Georgia Penitentiary 1
Granniss family 1
Greeley, Horace, 1811-1872 1
Hazen family 1
Hill family 1
+ ∧ less