Skip to main content Skip to search results

Showing Collections: 11 - 17 of 17

Litchfield Superior Court intentions to become citizens and account

00-2010-115-0

 Collection
Identifier: 00-2010-115-0
Abstract

Intentions to become U.S. citizens, 1860-1871, and an accounting sheet for costs, 1883-1884.

Dates: translation missing: en.enumerations.date_label.created: 1860-1884

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

Spring Hill School collection

1951-30-0

 Collection
Identifier: 1951-30-0
Scope and Contents The Spring Hill School collection (1951-30-0, .83 linear feet) documents a private school modelled on a philosophy of progressive education. Founded by Dorothy Bull and Mabel Foster Spinney in Litchfield, Conn., the school operated from 1926 to 1939. The collection includes correspondence, financial records, minutes, institutional records, brochures, and published editions of student work. The collection also contains tributes to co-founders Bull from 1934 and Spinney from 1951 and a...
Dates: translation missing: en.enumerations.date_label.created: 1926-1940; Other: Date acquired: 01/01/1951

West Episcopal Society records

00-2010-382-0

 Collection
Identifier: 00-2010-382-0
Scope and Contents The West Episcopal Society records document the first 20 years of what is now St. Paul's Episcopal Church in Bantam, a borough of Litchfield, Conn. Most of the records relate to the construction of a new church in 1796, and include accounts, bills, lists and memoranda, orders, receipts, summonses, and other documents. Several documents relate to aspects of church business. The records are arranged chronologically. According to the ...
Dates: translation missing: en.enumerations.date_label.created: 1791-1814; Other: Date acquired: 06/12/2012

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: Financial records X
  • Subject: Legal documents X

Filter Results

Additional filters:

Subject
Correspondence 12
Deeds 12
Litchfield (Conn.) 9
Business records 7
Land surveys 7
∨ more
Account books 6
Estate inventories 5
Receipts 5
Leases 4
Merchants -- Connecticut -- Litchfield 4
Military records 4
Western Reserve (Ohio) 4
Diaries 3
Invitations 3
Military commissions 3
Photographs 3
Promissory notes 3
United States--History--Revolution, 1775-1783 3
Bonds (legal records) 2
Broadsides (notices) 2
Business enterprises -- Connecticut -- Litchfield 2
Commonplace books 2
Ephemera 2
Goshen (Conn.) 2
Lawyers -- Connecticut -- Litchfield 2
Lawyers -- Connecticut -- Litchfield County 2
Petitions for bankruptcy 2
Recipes 2
Rewards of merit 2
Wills 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Bank examination 1
Banks and banking 1
Banks and banking -- United States 1
Bantam (Conn.) -- Church history 1
Billheads 1
Business enterprises 1
Catlin, Arthur, 1830-1919 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Colchester (Conn.) 1
County courts -- Connecticut -- Litchfield County 1
Criminal court records 1
Drawings 1
Drugstores -- Connecticut -- Litchfield 1
Education -- Philosophy 1
Episcopal Church -- Connecticut -- Litchfield County 1
Erie Canal (N.Y.) -- History 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
Indentures 1
Inventories 1
Judicial records 1
Lawyers -- Connecticut 1
License system -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- History 1
Manuscripts 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Minutes 1
Mortgages 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Norwich (Conn.) 1
Notebooks 1
Physicians -- Connecticut -- Litchfield 1
Poems 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Prescriptions 1
Private schools -- Connecticut -- Litchfield 1
Progressive education 1
Revivals--United States 1
Rochester (N.Y.) 1
Schools -- Connecticut 1
Scrapbooks 1
Second Great Awakening 1
Sermons 1
Sharon (Conn.) 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery 1
Speeches 1
Subscription lists 1
Taxation 1
Taxation -- Connecticut -- Litchfield 1
Taxes 1
United States--History--Civil War, 1861-1865 1
United States--Politics and government--1783-1865 1
Vermont -- History 1
Visiting cards 1
Washington (Conn.) 1
+ ∧ less
 
Names
Canfield family 3
Connecticut Land Company 2
Connecticut. County Court (Litchfield County) 2
Seymour family 2
Seymour, Moses, 1774-1826 2
∨ more
Alsop family 1
Bailey, Putnam 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
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bostwick family 1
Brewster, Nelson, 1793?-1850 1
Brooks, Whitney L. 1
Buck family 1
Buell family 1
Buell, Truman, 1786-1867 1
Bull, Dorothy, 1887-1934 1
Canfield, Judson, 1759-1840 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Champion family 1
Champion, Henry, 1751-1836 1
Coe family 1
Connecticut. Bank Commissioners 1
Connecticut. Superior Court (Litchfield County) 1
Coopernail, George, 1876-1964 1
Deming family 1
Deming, Julius, 1755-1838 1
Ferriss family 1
Ferriss, Walter, 1768-1806 1
Flewwelling, Julia Elvira Canfield, 1791-1868 1
Flewwelling, Samuel, 1774 or 1775-1849 1
Granniss family 1
Hazen family 1
Hine family 1
Litchfield County Agricultural Society 1
Mackay, William, 1795-1873 1
Masters, S. 1
McEuen family 1
Millard, Royal, -1854 1
Mitchell family 1
Northrop family 1
Perkins family 1
Platt, Merit S. 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, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Spinney, Mabel Foster 1
Spring Hill School (Litchfield, Conn.) (1926-1939) 1
St. Paul's Parish (Bantam, Conn.) 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Taylor family 1
Thacher, Partridge, 1714-1786 1
Titus family 1
Treadwell family 1
United States. Office of Internal Revenue 1
West Episcopal Society (Litchfield, Conn.) 1
Whittlesey family 1
Whittlesey, David Chester, 1803-1883 1
Whittlesey, David, 1750-1825 1
Whittlesey, John Eliphalet, 1830-1910 1
Woodruff family 1
Wright family 1
Wright, John 1
Wright, Jonathan, 1745/46-1836 1
Wright, Samuel, 1789-1875 1
Yale College (1718-1887) 1
+ ∧ less