Skip to main content Skip to search results

Showing Collections: 121 - 130 of 151

William C. Scoville deed

00-2010-326-0

 Collection
Identifier: 00-2010-326-0
Scope and Contents

Deed to Joseph H. Scoville for land in Harwinton, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1840 Nov 20; Other: Date acquired: 03/09/2012

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

Elisha Sheldon deed

00-2010-31-0

 Collection
Identifier: 00-2010-31-0
Scope and Contents

Elisha Sheldon of Litchfield sells to Lynde Lord of Litchfield, one half of the dwelling house in which Sheldon lives with half the land on which it stands with half the barn and shops. The house and land are in Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1768 Apr 30

Nathaniel Smith 2nd deed

00-2010-28-0

 Collection
Identifier: 00-2010-28-0
Abstract

A deed from Nathaniel Smith 2nd of Litchfield to John Tallmadge of Warren under the firm of John Tallmadge and Company for 65 acres of land in the westerly part of Litchfield with the buildings thereon. Witnessed by Henry Wadsworth and Moses Seymour, Justice of Peace.

Dates: translation missing: en.enumerations.date_label.created: 1802 Jun 25

Simeon Smith papers

00-2010-79-0

 Collection
Identifier: 00-2010-79-0
Scope and Contents

Two deeds and a land survey of Simeon Smith of the town of West Haven, Rutland County, Vermont.

Dates: translation missing: en.enumerations.date_label.created: 1797 Aug 15 -1818 Dec 10

John Snow and Elizabeth Snow deed

00-2010-327-0

 Collection
Identifier: 00-2010-327-0
Scope and Contents

Deed to Phebe Ann Bierce for land in Harwinton, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1871 May 27; Other: Date acquired: 03/09/2012

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

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

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

Filtered By

  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Deeds 145
Litchfield (Conn.) 60
Correspondence 35
Harwinton (Conn.) 20
Legal documents 20
∨ more
Business records 19
Financial records 15
Land surveys 13
Receipts 12
Account books 11
Estate inventories 8
Certificates 7
Merchants -- Connecticut -- Litchfield 7
Photographs 7
Western Reserve (Ohio) 7
Wills 7
Deeds -- Connecticut -- Litchfield 6
Goshen (Conn.) 6
Diaries 5
Ephemera 5
Leases 5
Military commissions 5
Military records 5
Promissory notes 5
United States--History--Civil War, 1861-1865 5
United States--History--Revolution, 1775-1783 5
Bonds (legal records) 4
Recipes 4
Scrapbooks 4
Washington (Conn.) 4
Broadsides (notices) 3
Invitations 3
Judicial records 3
Land titles--Connecticut 3
Letters (correspondence) 3
Manuscripts 3
Poems 3
Prescriptions 3
Torrington (Conn.) 3
Writs 3
Accounts 2
Autograph albums 2
Business enterprises -- Connecticut -- Litchfield 2
Commissioners of deeds 2
Commonplace books 2
Drawings 2
Indentures 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- History 2
Minutes 2
Mortgages 2
Orders (military records) 2
Petitions for bankruptcy 2
Rewards of merit 2
Salisbury (Conn.) 2
Slavery 2
Theater programs 2
Winchester (Conn.) 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Armstrong, Miriam Mallory 1
Banks and banking -- United States 1
Bethlehem (Conn.) 1
Billheads 1
Bridges -- Design and construction 1
Brokers -- Connecticut -- Litchfield 1
Brooker, Samuel 1
Business enterprises 1
Canaan (Conn.) 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 -- Sharon 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
Indentured servants -- Connecticut -- Litchfield 1
Inventories 1
Iron industry and trade 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
Litchfield County (Conn.) 1
+ ∧ less
 
Names
Baldwin, George 3
Buell family 3
Canfield family 3
Catlin family 3
Litchfield Historical Society (Litchfield, Conn.) 3
∨ more
Baldwin, William F., approximately 1820- 2
Beach, Miles, 1743-1828 2
Bishop family 2
Bissell, John, 1807-1898 2
Bissell, Warren, 1836-1913 2
Brooks, Whitney L. 2
Connecticut Land Company 2
Connecticut. County Court (Litchfield County) 2
Deming family 2
Deming, Julius, 1755-1838 2
Kilbourn family 2
Kilburn family 2
Lyman family 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
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
Baldwin family 1
Bartholomew, Eunice 1
Bartholomew, George, active 1860 1
Bartholomew, John B. 1
Barton, James 1
Beach family 1
Beach, Alijamin 1
Beach, Edgar D., 1857- 1
Beach, Louisa Webster, 1861-1951 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
Beers, Seth P. (Seth Preston), 1781-1862 1
Benton, Horatio 1
Bierce, Phebe Ann 1
Bird family 1
Bird, John, 1768-1806 1
Bird, Seth, 1732-1805 1
Birge, James, 1758-1850 1
Bissell family 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
Bostwick family 1
Braman family 1
Brewster family 1
Buck family 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
Caesar, Harry 1
Camp family 1
Canfield, Judson, 1759-1840 1
Carter family 1
Case, Chester N. 1
Catlin, Abijah, 1805-1891 1
Catlin, Alfred, 1820-1887 1
Catlin, Arthur, 1830-1913 1
Catlin, Exene, 1839- 1
Catlin, Frederick S. 1
Catlin, Hannah Bull, 1777-1857 1
Catlin, Henry H. 1
Catlin, James P. 1
Catlin, John, 1814-1894 1
Catlin, Laura Humiston, 1813-1901 1
Catlin, Lewis 1
Catlin, Luman, 1767-1852 1
Catlin, Luman, 1804- 1
Catlin, Mary Lucretia, 1839- 1
Catlin, Minerva 1
Catlin, Sheldon G. (Sheldon Griswold), 1806- 1
Catlin, Willis 1
Champion family 1
Champion, Henry, 1751-1836 1
Chase, Edith, 1890-1972 1
Chase, Frederick 1
Chase, Henry 1
Chase, Rodney, Mrs. 1
+ ∧ less