Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

Beckwith family papers

1988-01-0

 Collection
Identifier: 1988-01-0
Scope and Contents The Beckwith family papers (1988-01-0) consist of correspondence, financial records, legal documents, military records, diaries, photographs, and other records. A small group of papers predates those of the Beckwith family. At present, only materials created prior to 1840, a limited selection of post-1840 materials, and those that relate to Josiah Beckwith (1803-1871) have been processed. They are arranged in three series. Series 1, Papers (1767-1892), contains a collection of primarily...
Dates: translation missing: en.enumerations.date_label.created: 1767-1972; Other: Date acquired: 01/01/1988

Ebenezer Bolles family papers

1932-22-0

 Collection
Identifier: 1932-22-0
Scope and Contents The Ebenezer Bolles family papers relate to Ebenezer Bolles (1764-1826), his sons Ebenezer W. Bolles (1793-1854), Samuel Penfield Bolles (1795-1875), and Henry Bolles (1802-1849), and Samuel's wife's half-brother William Mather Clark (1805-1878). The papers consist of correspondence, deeds, legal papers, and account books. Ebenezer Bolles (1764-1826) married Abigail Penfield Bolles (1763-1844). They settled in Litchfield, where all of their children where born; as adults, most of them moved...
Dates: translation missing: en.enumerations.date_label.created: 1789-1849; Other: Date acquired: 01/01/1932

Silas Cheney family papers

1951-28-0

 Collection
Identifier: 1951-28-0
Scope and Contents The Silas Cheney family papers consist of documents primarily related to Silas Cheney (1821-1874), a Litchfield, Conn., broker and also several members of his immediate family, including his brother Edward Porter Cheney (1815-1904); his sisters Mary Young Cheney Greeley (1811-1872), wife of Horace Greeley, and Charlotte M. Cheney (1812-1886); and his mother Mary Young Cheney ( -1874). The collection consists of correspondence, business and legal papers, leases, and deeds. Litchfield...
Dates: translation missing: en.enumerations.date_label.created: 1818-1883; Other: Date acquired: 04/05/1952

Crane family papers

2003-73-0

 Collection
Identifier: 2003-73-0
Scope and Contents The Crane family papers document members of the Deming family of Litchfield and Waterbury, Conn. Among the family members represented are Julius Deming (1755-1838), Frederick Deming (1832-1925), Clarissa Champion Deming (1818-1899), Clarissa Brainard Deming (1872-1955), Dr. Dudley B. Deming (1874-1946), Dr. Alletta Langdon Bedford Deming (1882-1950), and Alletta Deming Crane (1912-2003). The papers consist of correspondence, account records, a scrapbook, military records, certificates,...
Dates: translation missing: en.enumerations.date_label.created: 1803-1947; Other: Date acquired: 02/11/2005

Deming, Perkins, and Quincy families papers

1950-01-0

 Collection
Identifier: 1950-01-0
Scope and Contents The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

Litchfield Rarities/Bill Alexander collection

2002-21-0

 Collection
Identifier: 2002-21-0
Scope and Contents Connecticut covers (1967-1971); postcards, (circa 1903-1969); envelopes, unknown to Ransom (circa 1883), Pratt & Thompson to Ebenezer Wooster (1886), Flynn & Doyle to George R. Bailey (1913); photographs, including Litchfield High School students (circa 1880s), cabinet cards; publications and ephemera (1910s-1930s); Swamp-Root Almanacs, imprinted with Litchfield Pharmacy and Crutch & McDonald; deeds, F. Nelson B. Smith (1846), Edwin E. Pretiss (1858), and Charles Munson (1867);...
Dates: translation missing: en.enumerations.date_label.created: 1797-1971; Other: Date acquired: 02/08/2003

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

Filtered By

  • Subject: Deeds X
  • Subject: Merchants -- Connecticut -- Litchfield X

Filter Results

Additional filters:

Subject
Business records 6
Legal documents 6
Litchfield (Conn.) 6
Account books 5
Diaries 4
∨ more
Estate inventories 3
Financial records 3
Photographs 3
Business enterprises -- Connecticut -- Litchfield 2
Commonplace books 2
Invitations 2
Judicial records 2
Land surveys 2
Lawyers -- Connecticut -- Litchfield 2
Military records 2
Receipts 2
Scrapbooks 2
United States--History--Revolution, 1775-1783 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Autograph albums 1
Banks and banking -- United States 1
Billheads 1
Bonds (legal records) 1
Broadsides (notices) 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clymer (N.Y.) 1
Colchester (Conn.) 1
Criminal court records 1
Drugstores -- Connecticut -- Litchfield 1
Ephemera 1
Erie Canal (N.Y.) -- History 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
Inventories 1
Leather industry and trade -- Connecticut -- Litchfield 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Minutes 1
Norwich (Conn.) 1
Notebooks 1
Orders (military records) 1
Petitions for bankruptcy 1
Physicians -- Connecticut -- Litchfield 1
Physicians -- Connecticut -- Waterbury 1
Postmasters -- Connecticut -- Litchfield 1
Promissory notes 1
Recipes 1
Revivals--United States 1
Rewards of merit 1
Rochester (N.Y.) 1
Schools -- Connecticut -- Litchfield 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery 1
Speeches 1
Taxes 1
United States--Politics and government--1783-1865 1
West Indies -- Commerce 1
Western Reserve (Ohio) 1
Women -- Connecticut 1
Women physicians -- Connecticut -- Waterbury 1
Writs 1
+ ∧ less
 
Names
Deming family 2
Deming, Julius, 1755-1838 2
Seymour family 2
Alexander, Bill 1
Alsop family 1