Skip to main content Skip to search results

Showing Collections: 41 - 50 of 151

Carter family papers

00-1954-42-0

 Collection
Identifier: 00-1954-42-0
Abstract

Deeds for land in East Litchfield, Conn., and Torrington, Conn. relating to the Carter family of East Litchfield. Most involve Joseph E. Carter, Elizabeth Clark Carter, Effie Ruth Curtiss Carter, and Alfred H. Perkins among others. Also the discharge record for Charles Carter from the 2nd Regiment Conn. Heavy Artillery on September 9, 1865.

Dates: translation missing: en.enumerations.date_label.created: 1848-1917; Other: Date acquired: 01/01/1954

Chester N. Case deed

00-2010-300-0

 Collection
Identifier: 00-2010-300-0
Scope and Contents

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

Dates: translation missing: en.enumerations.date_label.created: 1845 Apr 12; Other: Date acquired: 01/09/2012

Abijah Catlin deed

00-2010-304-0

 Collection
Identifier: 00-2010-304-0
Abstract

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

Dates: translation missing: en.enumerations.date_label.created: 1869 May 15

Arthur Catlin papers

1979-20-0

 Collection
Identifier: 1979-20-0
Scope and Contents The Arthur Catlin papers relate to Arthur Catlin (1830-1913), a farmer in Litchfield, Conn., and several members of his family. Most of the papers regard Catlin's legal matter involving the Litchfield County Agricultural Society and its dissolution and sale of land in 1914. The collection consists of correspondence, business papers, minutes, membership lists, deeds and contracts, estate and other legal papers, ephemera, check book registers, account books, and other documents. Arthur Catlin...
Dates: translation missing: en.enumerations.date_label.created: 1857-1921; Other: Date acquired: 08/05/1979

Catlin family papers

00-2010-113-0

 Collection
Identifier: 00-2010-113-0
Scope and Contents Papers related to the Catlin family of Harwinton and Winchester, Conn., consisting of correspondence, deeds, a bill of sale, Luman Catlin (Sr.)'s will, and a receipt from the Treasury Dept. of the State of Connecticut exempting the payment of taxes on a note.Family members represented in the collection are Hannah Bull Catlin (1777-1857), the wife of Horace Catlin (1774-1819); Horace's brother Luman Catlin (1767-1852); two of Luman's sons, Luman Catlin (1804- ) and Alfred Catlin...
Dates: translation missing: en.enumerations.date_label.created: 1830-1905

Frederick S. Catlin deed

00-2010-303-0

 Collection
Identifier: 00-2010-303-0
Scope and Contents

Deed to Enos Potter for land in Harwinton, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1852 Aug 19; Other: Date acquired: 01/09/2012

Henry H. Catlin deed

00-2010-301-0

 Collection
Identifier: 00-2010-301-0
Scope and Contents

Deed to Enos Potter for land in Harwinton, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1873 Jun 8; Other: Date acquired: 01/09/2012

John Catlin papers

00-1954-44-0

 Collection
Identifier: 00-1954-44-0
Scope and Contents

Papers related to the house and property of John Catlin (1814-1894) and his wife Laura Humiston Catlin (1813-1901) in Northfield, Litchfield, Conn., including deeds, drawings, and correspondence from one of their sons, James P. Catlin, describing aspects of the property.

Dates: translation missing: en.enumerations.date_label.created: 1838-1935; Other: Date acquired: 01/12/1954

Lewis Catlin deed

00-2010-302-0

 Collection
Identifier: 00-2010-302-0
Scope and Contents

Deed from Lewis Catlin, administrator of the estate of Truman Kellogg, to Enos Potter for land in Harwinton, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1875 Jun 2; Other: Date acquired: 01/09/2012

Mary Catlin deed

00-2009-143-0

 Collection
Identifier: 00-2009-143-0
Scope and Contents

Mary Catlin of Litchfield, legal guardian of Mary H. Peck, Helen Peck and William Peck, deeds land in Litchfield to Alfred Peck. Witnessed by Thomas J. Parmelee and Lewis Catlin, Justie of Peace.

Dates: translation missing: en.enumerations.date_label.created: 1812 Nov 9

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