Skip to main content Skip to search results

Showing Collections: 81 - 90 of 151

Dwight C. Kilbourn collection

1929-18-0

 Collection
Identifier: 1929-18-0
Scope and Contents The Dwight C. Kilbourn collection (1929-18-0, .83 linear feet) consists of a wide range of Litchfield, Conn., historical materials collected by Kilbourn, some of which relate to him and other Kilbourns, particularly his distant cousin Eliada Kilbourn (1809-1883) and Eliada’s family, and many that do not. Of particular interest are research files Dwight Kilbourn assembled regarding the involvement of Litchfield men in the American Revolutionary War and the American Civil War. The collection...
Dates: translation missing: en.enumerations.date_label.created: 1801-1920; Other: Date acquired: 01/01/1929

Landon and Howd families papers

1999-18-0

 Collection
Identifier: 1999-18-0
Scope and Contents The papers of the Landon and Howd families of Salisbury, Conn., including bonds, correspondence, deeds, estate records, and other items. Family members reflected in the papers include James Landon (1744-1813) and his son James (1770-1833), Henry E. Howd, (1799-1878; son-in-law of the younger James Landon), and Henry E. Howd's son Frank E. Howd (1849-1933).John Landon (1720-1810) was one of four brothers who moved to Litchfield, Conn., with their father, James, in the 1720s. John...
Dates: translation missing: en.enumerations.date_label.created: 1795-1936; Other: Date acquired: 01/01/1999

Litchfield County deeds

00-2010-171-0

 Collection
Identifier: 00-2010-171-0
Scope and Contents

9 deeds relating to land transactions in Litchfield County, Conn., 1851-1869.

Dates: translation missing: en.enumerations.date_label.created: 1851-1869

Litchfield Gas Light Company deed

00-2010-310-0

 Collection
Identifier: 00-2010-310-0
Scope and Contents

Deed to Weston G. Granniss and Lester R. Denegar for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1910 Apr 2; Other: Date acquired: 01/09/2012

Litchfield. Highway Committee. Deed

00-1972-124-0

 Collection
Identifier: 00-1972-124-0
Scope and Contents

An early deed to Enoch Palmer for an exchange of property for a highway. Signed by Moses Stoddard, Isaac Bissell and Supply Storn, Committee. One piece of the document is missing which would have had the date. This deed was recorded in the Litchfield Land Records, Book 4, page 682.

Dates: translation missing: en.enumerations.date_label.created: undated

Litchfield Lawn Club and Litchfield Country Club records

00-2010-314-0

 Collection
Identifier: 00-2010-314-0
Scope and Contents

Deeds, articles of incorporation, agreements, officer lists, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1914-1917; Other: Date acquired: 01/09/2012

Litchfield miscellaneous deeds

00-2009-22-0

 Collection
Identifier: 00-2009-22-0
Scope and Contents

24 deeds related to land and buildings in Litchfield, Conn., 1889-1926.

Dates: translation missing: en.enumerations.date_label.created: 1889-1926

Litchfield Proprietors' land records

00-2010-21-0

 Collection
Identifier: 00-2010-21-0
Scope and Contents

Handwritten records of the original proprietors and divisions of land in Litchfield (Conn.).

Dates: translation missing: en.enumerations.date_label.created: 1721-1807

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

Erastus Lyman papers

00-1982-16-0

 Collection
Identifier: 00-1982-16-0
Scope and Contents The Erastus Lyman papers (1982-16-0, .21 linear feet) relate to merchant Erastus Lyman (1773-1854) of Goshen, Conn., members of the family of his wife, Abigail Starr Lyman (1778-1855), including her sister Lucretia Starr Root (1770-1858), niece Lucretia Root Brewster (1808-1875), grandnephew Ephraim Starr Brewster (1835-1864), and others. The collection consists of a bill of sale, deeds, accounts, and an inventory of the estate of Hannah Beach Starr (1745-1826), who was the mother of...
Dates: translation missing: en.enumerations.date_label.created: 1786-1891; Other: Date acquired: 01/01/1982

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