Skip to main content Skip to search results

Showing Collections: 1 - 10 of 30

American Revolution Bicentennial Commission of Litchfield records

2010-164-0

 Collection
Identifier: 2010-164-0
Abstract

Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.

Dates: translation missing: en.enumerations.date_label.created: 1974-1977

Armstrong family papers

1995-20-0

 Collection
Identifier: 1995-20-0
Scope and Contents The papers of the Armstrong family of Washington, Conn., centering on James Armstrong (1754-1816). His wife Miriam Mallory Armstrong (1756-1851) was the daughter of Caleb Mallory and Jane Weller Mallory. On Feb. 3, 1780, a little more than four months before Miriam married Armstrong, her parents and three of their grandchildren were murdered in their home by Barnett Davenport, a crime considered to be the first incidence of multiple murder in the United States. A small group of papers...
Dates: translation missing: en.enumerations.date_label.created: 1757-1855; Other: Date acquired: 04/10/1995

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

Beebe family papers

1918-19-0

 Collection — Container: Beebe family papers Box 1
Identifier: 1918-19-0
Scope and Contents The papers of the Beebe family of Litchfield, Conn., centering on Bezaleel Beebe, his father, and his descendents. The papers consist of correspondence, deeds, business records, military records, and other documents. The papers are arranged in three series: Series 1: Correspondence Series 2: Beebe, Bezaleel military papers Series 3: Other papers Bezaleel Beebe was born in 1741 in Litchfield, Conn., a son of Ebenezer Beebe (1716-1744) and Bethiel Osborn Beebe Peck (1722-1816). After...
Dates: translation missing: en.enumerations.date_label.created: 1729-1913; Other: Date acquired: 01/01/1918

Boardman & Seymour records

2009-75-0

 Collection
Identifier: 2009-75-0
Scope and Contents The Boardman & Seymour Records (2009-75-0) consist of correspondence, bills, legal documents, licenses to sell liquor, orders, receipts, statements of accounts and other business records. Daniel Boardman (1757-1833), New York City businessman and merchant, his brother Elijah Boardman (1760-1823), New Milford businessman and merchant, and Moses Seymour Jr. (1774-1826), Litchfield merchant and town official, maintained a partnership to operate a store in Litchfield in which they sold "a...
Dates: translation missing: en.enumerations.date_label.created: 1794-1811; Other: Date acquired: 11/04/1989

Whitney L. Brooks collection of Coe family papers

1950-23-0

 Collection
Identifier: 1950-23-0
Scope and Contents The Whitney L. Brooks collection of Coe family papers relates primarily to Levi Coe (1760-1832) of Litchfield, Conn., and his son Levi Coe (1810-1881). The papers consist of finanical and legal records, correspondence, deeds, estate papers, land surveys, and other items. Levi Coe (1760-1832) was married twice, the second time to Deborah McCall (1769-1843). They had 11 children, including Levi Coe (1810-1881) and Elizabeth Coe Oviatt (1805-1875). The collection includes a number of deeds and...
Dates: translation missing: en.enumerations.date_label.created: 1785-1854; Other: Date acquired: 01/01/1950

Judson Canfield papers

1985-24-0

 Collection
Identifier: 1985-24-0
Scope and Contents The papers of Judson Canfield (1759-1840), consisting primarily of legal documents, including agreements, deeds, executions, receipts, statements, and correspondence and include a small collection of correspondence and writings relating to Walter Ferriss, whose daughter married Canfield's son. The papers are arranged in two series. Series 1, Judson Canfield papers, primarily consists of documents related to Canfield's law practice. Most involve matters in and around Sharon, Conn., but there...
Dates: translation missing: en.enumerations.date_label.created: 1760-1856; Other: Date acquired: 05/10/1987

Catholic Women's Benevolent Legion, Emma Deming Council No. 265 records

2005-20-0

 Collection
Identifier: 2005-20-0
Scope and Contents The Catholic Women's Benevolent Legion (CWBL) was a fraternal and insurance society founded in 1895. The Emma Deming Council No. 265 was founded in Litchfield in 1907. Membership was limited to Catholic women ages 17 to 50. The records document the activities of the Deming Council; some relate to the dealings between the main office in New York and the local council. Membership applications, lists, and investigating committee report and notices of members provide personal details about...
Dates: translation missing: en.enumerations.date_label.created: 1907-1913; Other: Date acquired: 01/01/2000

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

Filtered By

  • Subject: Financial records X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 16
Deeds 13
Business records 12
Legal documents 12
Photographs 12
∨ more
Minutes 10
Receipts 8
Account books 7
Land surveys 7
Scrapbooks 7
Invitations 5
Merchants -- Connecticut -- Litchfield 5
Western Reserve (Ohio) 5
Diaries 4
Ephemera 4
Estate inventories 4
Leases 4
Military records 4
Billheads 3
Broadsides (notices) 3
Drawings 3
Promissory notes 3
United States--History--Revolution, 1775-1783 3
Wills 3
Bonds (legal records) 2
Business enterprises -- Connecticut -- Litchfield 2
Certificates 2
Commonplace books 2
Government records 2
Historic preservation 2
Lawyers -- Connecticut 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- History 2
Military commissions 2
Petitions for bankruptcy 2
Poems 2
Recipes 2
Rewards of merit 2
Speeches 2
Taxes 2
United States--History--Civil War, 1861-1865 2
Washington (Conn.) 2
Women -- Societies and clubs -- Connecticut -- Litchfield 2
Accounts 1
Advertisements 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Architectural drawings 1
Armstrong, Miriam Mallory 1
Banks and banking 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bantam Lake (Conn.) 1
Business enterprises 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Clergy 1
Colchester (Conn.) 1
Conservation of natural resources 1
Criminal court records 1
Deeds -- Connecticut -- Litchfield 1
Drugstores -- Connecticut -- Litchfield 1
Dutch elm disease--Control. 1
Erie Canal (N.Y.) -- History 1
Fraternal insurance 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Goshen (Conn.) 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Historic buildings -- Connecticut -- Litchfield 1
Iceboating. 1
Indentured servants 1
Indentures 1
Interior decoration 1
Inventories 1
Judicial records 1
Lace and lace making 1
Lawyers -- Connecticut -- Litchfield County 1
License system -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- Politics and government 1
Manuscripts 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Mortgages 1
New Hartford (Conn.) 1
New Milford (Conn.) 1
+ ∧ less
 
Names
Canfield family 3
Litchfield Historical Society (Litchfield, Conn.) 3
Catlin family 2
Connecticut Land Company 2
Connecticut. County Court (Litchfield County) 2
∨ more
Litchfield Historic District Advisory Commission 2
Litchfield Historical and Architectural Commission 2
Quincy, Mary Perkins, 1866-1921 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Alsop family 1
American Revolution Bicentennial Commission of Litchfield 1
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
Babbitt, Thomas 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
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bostwick family 1
Brooks, Whitney L. 1
Buck family 1
Canfield, Judson, 1759-1840 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Catlin, Alfred, 1820-1887 1
Catlin, Arthur, 1830-1913 1
Catlin, Exene, 1839- 1
Catlin, Hannah Bull, 1777-1857 1
Catlin, Luman, 1767-1852 1
Catlin, Luman, 1804- 1
Catlin, Mary Lucretia, 1839- 1
Champion family 1
Champion, Henry, 1751-1836 1
Champlin family 1
Coe family 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Connecticut Ice Yacht Club 1
Connecticut. State Highway Dept. 1
Connecticut. Treasury Department 1
Coopernail, George, 1876-1964 1
Dana, Richard Henry, 1879-1933 1
Deming family 1
Deming, Julius, 1755-1838 1
Ferriss family 1
Ferriss, Walter, 1768-1806 1
First Congregational Church (Litchfield, Conn.) 1
First Law School Society (National Society of the Children of the American Revolution) 1
Flewwelling, Julia Elvira Canfield, 1791-1868 1
Flewwelling, Samuel, 1774 or 1775-1849 1
Foster family 1
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
Granniss family 1
Hazen family 1
Heminway, Nan Ferguson, 1920-2006 1
Hine family 1
Jones, H. S. (Herbert Sidney), 1893-1976 1
Litchfield (Conn.) 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield County Agricultural Society 1
Litchfield Garden Club 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Law School 1
Litchfield Light Horse (Military unit) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
MacDonald, Barbara 1
Mackay, William, 1795-1873 1
Mallory, Caleb, -1780 1
Masters, S. 1
McEuen family 1
Millard, Royal, -1854 1
Mitchell family 1
My Country Society 1
National Register of Historic Places 1
Needle and Bobbin Club of Litchfield (Litchfield, Conn.) (1915-1932) 1
Northrop family 1
Perkins family 1
Phelps family 1
Phelps, Ethel L. (Ethel Lowerre), 1888-1969 1
Phelps, Harriet F. 1
Phelps, Lucy Fassett Robinson Benjamin, 1822-1901 1
Phelps, Winthrop Henry, 1818-1885 1
Platt, Merit S. 1
Quincy family 1
Reeve, Tapping, 1744-1823 1
Rockhill, Edith Howell Perkins, 1870-1946 1
Seymour, Epaphroditus, 1783-1854 1
Seymour, Henry, 1780-1837 1
Seymour, Horatio, 1778-1857 1
Seymour, Horatio, 1810-1886 1
Seymour, Mary H. (Mary Harrison), 1835-1913 1
+ ∧ less