Skip to main content Skip to search results

Showing Collections: 31 - 38 of 38

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

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

Stoddard family papers

1997-34-0

 Collection
Identifier: 1997-34-0
Scope and Contents The papers (1703-1906) of the Stoddard family of Litchfield, Conn., including correspondence, deeds, documents related to estates, legal documents, financial records, and other items. John Stoddard (1674/5-1727/8) of Wethersfield, Conn., was one of the original proprietors of Litchfield. He married Sarah Camp. Their children were Lydia, Moses, Sarah, Jerusha, Mary, John, Abigail, James, Josiah, and Prudence. Moses Stoddard (1700/1-1777) married Ruth Goodwin. Their children were Hannah,...
Dates: translation missing: en.enumerations.date_label.created: 1703-1906; Other: Majority of material found in 1703-1851; Other: Date acquired: 01/01/1997

Topsmead, Chase family, and Echo Farm Company records

00-1986-18-0

 Collection
Identifier: 00-1986-18-0
Scope and Contents

Topsmead, Chase family, and Echo Farm Company records, 1986-18-0, includes records related to land transactions involving Echo Farm Co. and Frederick Chase, Edith Chase, Henry Chase and others. It also includes rceipts for buying antiques in England, and a list of the books in the library of Topsmead in 1972 The records include correspondence and deeds.

Dates: translation missing: en.enumerations.date_label.created: 1887-1923; Other: Date acquired: 01/01/1986

Whiting Family papers

00-1954-43-0

 Collection
Identifier: 00-1954-43-0
Scope and Contents

Whiting family papers, particularly Jason Whiting, including deeds, military commissions, and letters.

Dates: translation missing: en.enumerations.date_label.created: 1758-1832; Other: Date acquired: 01/01/1954

Whittlesey family papers

2001-14-0

 Collection
Identifier: 2001-14-0
Scope and Contents The papers of the Whittlesey family, primarily relating to the activities of David Whittlesey (1750-1825), his son David Chester Whittlesey (1803-1880), both of New Preston, (part of Washington), Conn., and David Chester Whittlesey's son John Eliphalet Whittlesey (1830-1910), who served in the Civil War and then settled in Houston, Tex. Also included are papers related to the Hazen, Mitchell, and Titus families of Washington, late 1700s-early 1800s. The collection includes correspondence,...
Dates: translation missing: en.enumerations.date_label.created: 1775-1912; Other: Date acquired: 07/07/2002

John Wright collection

1982-22-0

 Collection
Identifier: 1982-22-0
Abstract

The John Wright Collection (1715-1853) [1982-22-0] consists of papers related to the Bostwick, Buck, Canfield, Ferriss, Hine, McEuen, Northrop, Taylor, and Treadwell families; lawyer Partridge Thacher; and others living in New Milford, Conn. It also includes papers related to New Preston Society. Included in the papers is correspondence; deeds; notes, orders, receipts and other business records; leases; subscription lists; account books, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1715-1892; Other: Date acquired: 01/01/1982

Samuel Wright papers

1953-26-0

 Collection
Identifier: 1953-26-0
Scope and Contents The papers of Samuel Wright (1789-1875) of Litchfield, Conn., including correspondence, deeds, financial records, legal documents, records related to the militia, and tax collection documents. Samuel Wright was the son of Jonathan Wright (1745/46-1836) and his third wife, Thankful Landon (1757?-1831), who was the widow of Benjamin Gibbs. Jonathan's first wife was Leah Bissell (1747?-1782). Many of the deeds in the papers relate to land transactions involving his wives' families. Samuel...
Dates: translation missing: en.enumerations.date_label.created: 1767-1877; Other: Date acquired: 01/01/1953

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