Skip to main content Skip to search results

Showing Collections: 61 - 70 of 151

Patricia M. Downing papers

00-1978-45-0

 Collection
Identifier: 00-1978-45-0
Scope and Contents

Most of the collection is comprised of deeds involving the Page family, particularly Thomas Page.

Dates: translation missing: en.enumerations.date_label.created: 1830-1863; Other: Date acquired: 11/30/1977

Nathaniel Ewing deed

00-1931-19-0

 Collection
Identifier: 00-1931-19-0
Scope and Contents

A deed to Nathaniel Ewing of Palmyra from the General Land Office for land in Vincennes (Indiana) "in the territory north west of the Ohio, and above the mouth of Kentucky River." Signed by Josiah Meigs, commissiner of the General Land Office and James Monroe, President of the United States.

Dates: translation missing: en.enumerations.date_label.created: 1821 Mar 30; Other: Date acquired: 11/30/1930

Polly Crampton Filley collection

00-1921-39-0

 Collection
Identifier: 00-1921-39-0
Scope and Contents

Filley family papers, mostly deeds.

Dates: translation missing: en.enumerations.date_label.created: 1797-1845; Other: Date acquired: 11/30/1920

Samuel Flewwelling papers

2010-96-0

 Collection
Identifier: 2010-96-0
Scope and Contents The papers of New York City banker and businessman Samuel Flewwelling (1774 or 5-1849) primarily relating to property held by his wife, Julia Elvira Canfield Flewwelling (1791-1868), and him in the Western Reserve, later Ohio. Following Samuel's death, the properties were managed by William Mackay (1795-1873), a New York City businessman and the husband of Caroline Emma Canfield Mackay. The collections includes indentures, agreements, leases, deeds, statements and accounts, and...
Dates: translation missing: en.enumerations.date_label.created: 1799-1868; Other: Date acquired: 01/03/2010

William Gatta et al. deed

00-2010-309-0

 Collection
Identifier: 00-2010-309-0
Scope and Contents

Deed from William Gatta, Maria Gatta, John B. Bartholomew, Eunice Bartholomew, Joseph Scoville and Philomelia Scoville to Delia Harrison for land in Harwinton, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1858 Sep 4; Other: Date acquired: 01/09/2012

Caleb Gibbs deeds

00-2010-08-0

 Collection
Identifier: 00-2010-08-0
Abstract

Deeds of land to Caleb Gibbs of Litchfield (Conn.)

Dates: translation missing: en.enumerations.date_label.created: 1752-1760

Gibbs family deeds

00-1971-129-1

 Collection
Identifier: 00-1971-129-1
Scope and Contents

Gibbs family deeds.

Dates: translation missing: en.enumerations.date_label.created: 1752-1794

Weston G. Granniss and Lester R. Denegar lease

00-2010-311-0

 Collection
Identifier: 00-2010-311-0
Scope and Contents

Lease to The Litchfield Gas Light Company for property in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1910 Apr; Other: Date acquired: 01/09/2012

Hall family collection

1961-38-0

 Collection
Identifier: 1961-38-0
Scope and Contents

The papers of Norman Hall (1805-1852) a son William J. Hall (1839-1912) and a granddaughter Florence Hall Perkins and her husband Willis O. Perkins, residents of Milton, a part of Litchfield, consisting of deeds and an estate inventory. The papers of William also contain a certificate of exemption from service during the Civil War and related documents. To see a partial inventory of the papers, click "Show Digital Content Links" at left and then "Hall Family Collection inventory."

Dates: translation missing: en.enumerations.date_label.created: 1836-1909; Other: Date acquired: 07/07/1963

George M. Hard collection

00-1961-36-0

 Collection
Identifier: 00-1961-36-0
Scope and Contents

Deeds of the Hard family and others.

Dates: translation missing: en.enumerations.date_label.created: 1803-1868; Other: Date acquired: 11/30/1960

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