Skip to main content Skip to search results

Showing Collections: 41 - 50 of 61

Benjamin M. Morse deeds

00-2010-343-0

 Collection
Identifier: 00-2010-343-0
Abstract

Two deeds to William F. Baldwin for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1849-1850

Isaac Moss and Nancy Moss deed

00-2010-315-0

 Collection
Identifier: 00-2010-315-0
Scope and Contents

Deed to William Deming for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1838 Sep 19; Other: Date acquired: 01/09/2012

Charles Peck deed

00-2010-151-0

 Collection
Identifier: 00-2010-151-0
Scope and Contents

Deed from William Baldwin and George Baldwin to Charles Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1853 Dec 7

Peck family deeds and land documents

1955-35-0

 Collection
Identifier: 1955-35-0
Scope and Contents

Deeds, surveys, and leases regarding land owned in Litchfield, Conn., by members of the Peck family, including William Peck (1685-1764), his son Timothy (1730-1772), his grandsons Philo (1752-1831) and Virgil (1768-1804), Philo's son Alfred (1779-1852), and Alfred's son James (1808-1895).

Dates: translation missing: en.enumerations.date_label.created: 1727-1846; Other: Date acquired: 02/10/1956

David Plant deed

00-2010-317-0

 Collection
Identifier: 00-2010-317-0
Scope and Contents

Deed to Alfred Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1846 May 2; Other: Date acquired: 01/09/2012

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

Sylvester Spencer lease

00-2010-328-0

 Collection
Identifier: 00-2010-328-0
Scope and Contents

Lease to James H. Cooke for certain premises in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1846 Mar 31; Other: Date acquired: 03/09/2012

Daniel Stevens and Thomas B. Stevens deed

00-2010-329-0

 Collection
Identifier: 00-2010-329-0
Scope and Contents

Deed to James D. Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1840 Apr 25; Other: Date acquired: 03/09/2012

Daniel B. Stoddard deeds

00-2010-330-0

 Collection
Identifier: 00-2010-330-0
Scope and Contents

Two deeds to George H. Westover for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1849, 1852; Other: Date acquired: 03/09/2012

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

Filtered By

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

Filter Results

Additional filters:

Subject
Deeds 60
Litchfield (Conn.) 60
Correspondence 22
Legal documents 15
Business records 11
∨ more
Financial records 8
Land surveys 8
Estate inventories 7
Account books 6
Merchants -- Connecticut -- Litchfield 6
Military records 5
Photographs 5
United States--History--Civil War, 1861-1865 5
United States--History--Revolution, 1775-1783 5
Diaries 4
Promissory notes 4
Receipts 4
Bonds (legal records) 3
Broadsides (notices) 3
Certificates 3
Ephemera 3
Land titles--Connecticut 3
Military commissions 3
Scrapbooks 3
Wills 3
Commonplace books 2
Drawings 2
Goshen (Conn.) 2
Invitations 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 2
Leases 2
Litchfield (Conn.) -- History 2
Manuscripts 2
Petitions for bankruptcy 2
Recipes 2
Slavery 2
Writs 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Autograph albums 1
Banks and banking -- United States 1
Bethlehem (Conn.) 1
Billheads 1
Bridges -- Design and construction 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 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
Government records 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
House painting 1
Indentured servants 1
Inventories 1
Leather industry and trade -- Connecticut -- Litchfield 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
Minutes 1
Mortgages 1
Newspapers -- Wisconsin -- Milwaukee 1
Norwich (Conn.) 1
Notebooks 1
Orders (military records) 1
Physicians -- Connecticut -- Litchfield 1
Poems 1
Postmasters -- Connecticut -- Litchfield 1
Prescriptions 1
Prisons -- Georgia -- Milledgeville 1
Registers 1
Revivals--United States 1
Rewards of merit 1
Roads -- Design and construction 1
Rochester (N.Y.) 1
Schools -- Connecticut -- Litchfield 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Speeches 1
Taxation -- Connecticut -- Litchfield 1
Taxes 1
Theater programs 1
Topsmead State Forest (Litchfield, Conn.) 1
+ ∧ less
 
Names
Buell family 3
Baldwin, George 2
Baldwin, William F., approximately 1820- 2
Bishop family 2
Bissell, Warren, 1836-1913 2
∨ more
Catlin family 2
Kilbourn family 2
Kilburn family 2
Litchfield Historical Society (Litchfield, Conn.) 2
Plant, David, 1783-1851 2
Seymour family 2
Wessells, Ashbel, 1771-1853 2
Westover, George H. 2
Adams family 1
Adams, Charles, 1805-1883 1
Adenaw family 1
Alexander, Bill 1
Alsop family 1
Baldwin family 1
Beach family 1
Beach, Alijamin 1
Beach, Edgar D., 1857- 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
Benton, Horatio 1
Bird family 1
Birge, James, 1758-1850 1
Bissell family 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Blakeslee, Charlotte 1
Blakeslee, Edward 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Braman family 1
Brooks, Whitney L. 1
Buel, Samuel, 1782-1854 1
Buell, John W. (John Wadhams), 1821-1864 1
Buell, Mary Theresa, 1814-1900 1
Buell, Truman, 1786-1867 1
Burgess, Evelyn L. 1
Camp family 1
Carter family 1
Catlin, Arthur, 1830-1913 1
Catlin, James P. 1
Catlin, John, 1814-1894 1
Catlin, Laura Humiston, 1813-1901 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
Clemons, Abel 1
Coe family 1
Coley family 1
Connecticut Mining Co. 1
Connecticut. County Court (Litchfield County) 1
Cooley, Robert 1
Coopernail, George, 1876-1964 1
Deming family 1
Deming, Julius, 1755-1838 1
Denegar, Lester R. 1
Dickinson family 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
Earl, Frank H., approximately 1852- 1
Earle, Mary P. 1
Echo Farm Company 1
Farnsworth family 1
First Congregational Church (Litchfield, Conn.) 1
Georgia Penitentiary 1
Granniss family 1
Granniss, Weston G., 1855-1940 1
Greeley, Horace, 1811-1872 1
Hall family 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Hill family 1
Hubbard family 1
Hubbard, Philip P. (Philip Parley), 1859-1945 1
Hull, Eben 1
Jones family 1
Kilborn, Aaron, 1798-1876 1
Kilborn, Levi 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
+ ∧ less