Skip to main content Skip to search results

Showing Collections: 1 - 10 of 13

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

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

Whitney L. Brooks collection of Lyman family papers

2010-376-0

 Collection
Identifier: 2010-376-0
Scope and Contents The Whitney L. Brooks collection of Lyman family papers relates to the land holdings of Moses Lyman (1714-1768) of Goshen, Conn., his son Moses Lyman (1743-1768), and his grandsons Moses Lyman (1768-1844), Samuel Lyman (1770-1842), and Erastus Lyman (1773-1855). The papers consist of legal records, deeds, leases, surveys, and survey maps. Moses Lyman (1714-1768) was one of the original settlers of Goshen, Conn. In 1739 he was named treasurer and continued to hold public offices. He married...
Dates: translation missing: en.enumerations.date_label.created: 1739-1869

Evelyn L. Burgess deed and land survey

00-2010-299-0

 Collection
Identifier: 00-2010-299-0
Scope and Contents

Deed to Charlotte Wiggin for and survey of land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1941 Apr 23; Other: Date acquired: 01/09/2012

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

Miscellaneous deed collection

00-1975-69-3

 Collection
Identifier: 00-1975-69-3
Scope and Contents

Eight deeds for land in Goshen, Conn. and Winchester, Conn.; one deed for a cemetery plot; and one survey of land in Goshen

Dates: translation missing: en.enumerations.date_label.created: 1847-1888; Other: Date acquired: 01/01/1975

Peck family deeds and land documents

1955-35-0

 Collection
Identifier: 1955-35-0
Scope and Contents

Deeds, surveys, and leases regarding land owned in Litchfield, Conn., by members of the Peck family, including William Peck (1685-1764), his son Timothy (1730-1772), his grandsons Philo (1752-1831) and Virgil (1768-1804), Philo's son Alfred (1779-1852), and Alfred's son James (1808-1895).

Dates: translation missing: en.enumerations.date_label.created: 1727-1846; Other: Date acquired: 02/10/1956

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

Simeon Smith papers

00-2010-79-0

 Collection
Identifier: 00-2010-79-0
Scope and Contents

Two deeds and a land survey of Simeon Smith of the town of West Haven, Rutland County, Vermont.

Dates: translation missing: en.enumerations.date_label.created: 1797 Aug 15 -1818 Dec 10

Stoddard family papers

1997-34-0

 Collection
Identifier: 1997-34-0
Scope and Contents The papers (1703-1906) of the Stoddard family of Litchfield, Conn., including correspondence, deeds, documents related to estates, legal documents, financial records, and other items. John Stoddard (1674/5-1727/8) of Wethersfield, Conn., was one of the original proprietors of Litchfield. He married Sarah Camp. Their children were Lydia, Moses, Sarah, Jerusha, Mary, John, Abigail, James, Josiah, and Prudence. Moses Stoddard (1700/1-1777) married Ruth Goodwin. Their children were Hannah,...
Dates: translation missing: en.enumerations.date_label.created: 1703-1906; Other: Majority of material found in 1703-1851; Other: Date acquired: 01/01/1997

Filtered By

  • Subject: Land surveys X
  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Deeds 12
Legal documents 9
Correspondence 8
Litchfield (Conn.) 8
Financial records 7
∨ more
Receipts 5
Account books 4
Business records 4
Estate inventories 4
Leases 4
Promissory notes 4
Bonds (legal records) 3
Broadsides (notices) 3
Goshen (Conn.) 3
Invitations 3
Military records 3
United States--History--Revolution, 1775-1783 3
Western Reserve (Ohio) 3
Wills 3
Commonplace books 2
Diaries 2
Lawyers -- Connecticut -- Litchfield 2
Merchants -- Connecticut -- Litchfield 2
Military commissions 2
Petitions for bankruptcy 2
Prescriptions 2
Recipes 2
Rewards of merit 2
United States--History--Civil War, 1861-1865 2
Writs 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Banks and banking -- United States 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Canaan (Conn.) 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Colchester (Conn.) 1
Criminal court records 1
Deeds -- Connecticut -- Litchfield 1
Ephemera 1
Erie Canal (N.Y.) -- History 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
Indentures 1
Inventories 1
Judicial records 1
Lawyers -- Connecticut -- Litchfield County 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Minutes 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Norwich (Conn.) 1
Notebooks 1
Photographs 1
Poems 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Revivals--United States 1
Rochester (N.Y.) 1
Salisbury (Conn.) 1
Schools -- Connecticut 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery 1
Speeches 1
Subscription lists 1
Taxation 1
Taxation -- Connecticut -- Litchfield 1
Taxes 1
Theater programs 1
United States--Politics and government--1783-1865 1
Vermont -- History 1
Visiting cards 1
Washington (Conn.) 1
West Indies -- Commerce 1
Winchester (Conn.) 1
+ ∧ less
 
Names
Brooks, Whitney L. 2
Connecticut. County Court (Litchfield County) 2
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Bird family 1