Skip to main content Skip to search results

Showing Collections: 21 - 30 of 30

Garry H. Minor papers

00-2009-108-0

 Collection
Identifier: 00-2009-108-0
Dates: translation missing: en.enumerations.date_label.created: 1815-1824

Charles Nettleton commissioner of deeds appointments

2010-206-0

 Collection
Identifier: 2010-206-0
Abstract

Appointments by governors of Charles Nettleton to serve as commissioner of deeds in various states, 1858-1873.

Dates: translation missing: en.enumerations.date_label.created: 1858-1873

Plumb family papers

2006-03-0

 Collection
Identifier: 2006-03-0
Scope and Contents

The Plumb family papers (2006-03-0, 1.13 linear feet) consists primarily of personal papers relating to Frederick B. Plumb, Jr. (1913-2002) and his wife Marian Newton Plumb (1917-2003). Also included are items related to Frederick B. Plumb, Sr. (b.1878) and his wife Rena Plumb (1882-1975). The papers consist of tax receipts, account books, blueprints, and several certificates of achievement. Many items are related to The Grange and other agricultural groups.

Dates: translation missing: en.enumerations.date_label.created: 1906-1982; Other: Date acquired: 11/30/2005

Sherman Potter certificate

00-2009-146-0

 Collection
Identifier: 00-2009-146-0
Scope and Contents

The school visitors of Plymouth (Conn. ) - Gideon Woodruff, Isaiah Doolittle, and Apolles Warner - certify that Mr. Sherman Potter is a gentleman and qualified to instruct in a District school. Dated Plymouth (Conn.) Jan 1, 1813.

Dates: translation missing: en.enumerations.date_label.created: 1813 Jan 1

Moses Seymour, Jr. appointment

00-2009-49-0

 Collection
Identifier: 00-2009-49-0
Scope and Contents

Gideon Granger, Postmaster General of the United States, appointment of Moses Seymour, Jr. as Deputy Postmaster at Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1802 Feb 17

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

Schuyler Topping and Hannah Depray marriage certificate

00-1925-24-0

 Collection
Identifier: 00-1925-24-0
Dates: translation missing: en.enumerations.date_label.created: 1853 May 11; Other: Date acquired: 01/01/1925

Grant Wickwire papers

2010-99-0

 Collection
Identifier: 2010-99-0
Scope and Contents

Deeds, promissory notes, and a certificate indicating service in the American Revolution relating to Litchfield, Conn., resident Grant Wickwire (1760-1848).

Grant Wickwire was born in Colchester, Conn. He settled in Litchfield County in 1788. He served in the American Revolution and received a pension. In 1791, he married Sarah Throop (1776-1821), the daughter of William Throop and Eunice Stilson. Grant Wickwire and Sarah Throop Wickwire had thirteen children.

Dates: translation missing: en.enumerations.date_label.created: 1789-1823

Lewis M. Wiggin collection

00-1977-38-0

 Collection
Identifier: 00-1977-38-0
Scope and Contents

A memoir by John Bissell, Jr., who was born in Utica, NY in 1807, and writes two pages about living in Utica; seeing British prisoners of war; goind with his father and Major Beebe to the barracks; moving to Litchfield in 1815; attending Morris Academy; studying law; and going to Stamford in 1828. A Cairo City(Ill.) property share certificate for one share to Charles Thomas of Philadelphia, dated and 14 Sep 1847.

Dates: translation missing: en.enumerations.date_label.created: 1807-1847; Other: Date acquired: 11/30/1976

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: Certificates X

Filter Results

Additional filters:

Subject
Certificates 21
Litchfield (Conn.) 9
Correspondence 7
Marriage certificates 6
Deeds 5
∨ more
Photographs 5
Business records 4
Stock certificates 4
Account books 3
Estate inventories 3
Architectural drawings 2
Autograph albums 2
Commissioners of deeds 2
Diaries 2
Financial records 2
Legal documents 2
Manuscripts 2
Military commissions 2
Promissory notes 2
Receipts 2
Scrapbooks 2
Taxation -- Connecticut -- Litchfield 2
World War, 1939-1945 2
Agriculture -- Connecticut -- Litchfield 1
Architecture, Domestic -- Connecticut 1
Architecture, Domestic -- New York 1
Bethlehem (Conn.) 1
Bonds (legal records) 1
Broadsides (notices) 1
Business enterprises -- Connecticut -- Litchfield 1
Commercial buildings -- Connecticut 1
Commercial buildings -- New York 1
Commercial buildings -- Pennsylvania 1
Deeds -- Connecticut -- Litchfield 1
Drawings 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Goshen (Conn.) 1
Invitations 1
Land surveys 1
Leases 1
Letters (correspondence) 1
Licenses 1
Memoirs 1
Merchants -- Connecticut -- Litchfield 1
Military records 1
Mineral industries 1
Mines and mineral resources 1
Minutes 1
Mortgages 1
Naugatuck (Conn.) 1
Notebooks 1
Peat industry 1
Petitions for bankruptcy 1
Physicians -- Connecticut -- Waterbury 1
Postal service -- Connecticut -- Litchfield 1
Postmasters -- Connecticut -- Litchfield 1
Recipes 1
Roads -- Connecticut -- Litchfield 1
Schools 1
Schools -- Connecticut -- Litchfield 1
Speeches 1
Tax returns 1
Toll roads -- Connecticut -- Litchfield 1
Torrington (Conn.) 1
United States--History--Civil War, 1861-1865 1
United States--History--Revolution, 1775-1783 1
Washington (Conn.) 1
Wills 1
Women -- Connecticut 1
Women physicians -- Connecticut -- Waterbury 1
+ ∧ less
 
Names
American National Red Cross 2
Brown family 2
New York (State) 2
American Mining Company 1
Atkins, Janet Gaylord 1
∨ more
Babbitt, Eleanor, 1898-1994 1
Babbitt, Thomas 1
Bassett family 1
Bassett, Emily Pierpont, 1833-1902 1
Bassett, Lyman, 1827-1901 1
Beach family 1
Beach, Louisa Webster, 1861-1951 1
Beach, Milo D., 1861-1959 1
Beecher, Lyman, 1775-1863 1
Bissell, Harriet Bishop 1
Bissell, John, 1807-1898 1
Bissell, William, 1810-1902 1
Bolles, Ebenezer, 1764-1826 1
Bostwick, Arthur 1
Brewster, William J. (William Joseph), 1858-1952 1
Brewster, William, 1566 or 1567-1644 1
Brown, David W. 1
Brown, Edmund B., 1845-1922 1
Brown, Gertrude Stone, 1848-1919 1
Connecticut. National Guard 1
Consolidated Peat and Peat Machine Co. 1
Crane family 1
Currier, Warren 1
Dalton-Morris, Peter A. J. 1
Dartmouth Medical Society 1
Deming family 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Deming, Julius, 1755-1838 1
Dickinson family 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
Fisher, Margaret Sargent 1
Fisher, Samuel H. (Samuel Herbert), 1867-1957 1
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
Hall family 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Humiston family 1
Johnson family 1
Litchfield (Conn.) 1
Litchfield Creamery (Litchfield, Conn.) 1
Litchfield Law School 1
Minor, Garry H. (Garry Hinman), 1802-1882 1
National Grange 1
Nettleton, Charles, 1819-1892 1
Phelps, Francis E. 1
Pierce, Sarah, 1767-1852 1
Plumb, Frederick B. (Frederick Buell), 1913-2002 1
Rice, Betsy Dickinson Dinan 1
St. Michael's Church (Litchfield, Conn.) 1
Stone family 1
Stone, Asa, 1835-1864 1
Stone, Lucy Humiston, 1827-1899 1
Topping, Hannah Depray 1
Topping, Schuyler 1
United States. Continental Army 1
Waugh family 1
Webster family 1
White, Alain Campbell, 1880-1951 1
Wickwire, Grant, 1760-1848 1
Wright family 1
Wright, Jonathan, 1745/46-1836 1
Wright, Samuel, 1789-1875 1
+ ∧ less