Skip to main content Skip to search results

Showing Collections: 11 - 20 of 27

John Marsh land survey

00-1956-28-0

 Collection
Identifier: 00-1956-28-0
Scope and Contents

A description of land laid out to John Marsh in a 60 acre division. Dated from Litchfield and recorded by Hezekiah Colver and John Bird.

Dates: translation missing: en.enumerations.date_label.created: 1723 Mar; Other: Date acquired: 11/30/1955

John Marsh land survey [2]

00-1979-24-1

 Collection
Identifier: 00-1979-24-1
Scope and Contents

Description of 4 acres of swamp land in Litchfield laid out to John Marsh. Signed by Jedediah Strong, Register of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1744 Jan 21; Other: Date acquired: 11/30/1978

Edwin McNeil railroad surveys

00-1911-24-0

 Collection
Identifier: 00-1911-24-0
Scope and Contents The Edwin McNeil railroad surveys (1911-24-0) are contained in two small bound volumes from 1848. The volumes, created by engineer Edwin McNeil, contain survey notes, sketches, and measurements regarding the Canandaigua and Corning Railroad. The Canandaigua and Corning Railroad Company was incorporated by the act of the Legislature passed May 14, 1845. The name was changed to the Canandaigua and Elmira Railroad Company on March 8, 1850, and later became the Elmira, Jefferson and Canandaigua...
Dates: translation missing: en.enumerations.date_label.created: 1848; Other: Date acquired: 11/30/1910

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

Railroad surveying notebooks

00-2011-76-0

 Collection
Identifier: 00-2011-76-0
Scope and Contents

The Railroad surveying notebooks (2011-76-0) consist of three notebooks kept during the surveying for a proposed railway line from Kelso, Washington to Knappton, Washington in 1890 and 1891. The notebooks do not indicate who the surveyor was, or for what railway company the survey was being completed. These may be a Camp Columbia student's class assignment. The items are currently housed in 3A Box 22.

Dates: translation missing: en.enumerations.date_label.created: 1890-1891; Other: Date acquired: 07/06/2011

Seherr-Thoss papers regarding the Litchfield Historical Society

00-1997-31-0

 Collection
Identifier: 00-1997-31-0
Scope and Contents

Plans, correspondence, and other documents related to renovation of the Litchfield Historical Society building, 1976-1986.

Dates: translation missing: en.enumerations.date_label.created: 1976-1986; Other: Date acquired: 06/12/1998

Zachariah Semour land survey

00-2010-142-0

 Collection
Identifier: 00-2010-142-0
Scope and Contents

A brief description of lots laid out to Zachariah Semour, Daniel Messenger, Samuel Messenger and Samuel Moody in Harwinton (Conn.) with the title "97th Stage of the survey Bill". The document has no date and may be a copy.

Dates: translation missing: en.enumerations.date_label.created: circa 1730-1745

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

Levi Smith land survey

00-2010-29-0

 Collection
Identifier: 00-2010-29-0
Scope and Contents

Survey of 2 pieces of land in Goshen (Conn.) owned by Levi Smith.

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

Filtered By

  • Subject: Land surveys X

Filter Results

Additional filters:

Subject
Deeds 12
Litchfield (Conn.) 11
Correspondence 9
Legal documents 9
Financial records 8
∨ more
Account books 5
Receipts 5
Business records 4
Estate inventories 4
Goshen (Conn.) 4
Leases 4
Promissory notes 4
Bonds (legal records) 3
Broadsides (notices) 3
Invitations 3
Military records 3
United States--History--Revolution, 1775-1783 3
Western Reserve (Ohio) 3
Wills 3
Architectural drawings 2
Commonplace books 2
Diaries 2
Land surveying 2
Lawyers -- Connecticut -- Litchfield 2
Merchants -- Connecticut -- Litchfield 2
Military commissions 2
Notebooks 2
Petitions for bankruptcy 2
Photographs 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
Contracts 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
House construction 1
Indentured servants 1
Indentures 1
Inventories 1
Judicial records 1
Lawyers -- Connecticut -- Litchfield County 1
Litchfield (Conn.) -- Church history 1
Maps 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
Poems 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Railroads 1
Railroads -- Washington 1
Railroads--NewYork 1
Revivals--United States 1
Roads 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
Toll roads 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
Lyman, Moses, 1768-1844 2
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
∨ more
Bird family 1
Bishop family 1
Bostwick family 1
Buck family 1
Burgess, Evelyn L. 1
Camp Columbia (Morris, Conn.) 1
Canandaigua and Corning Railroad Company 1
Canfield family 1
Champion family 1
Champion, Henry, 1751-1836 1
Coe family 1
Columbia University 1
Deming family 1
Deming, Julius, 1755-1838 1
Ferriss family 1
First Congregational Church (Litchfield, Conn.) 1
First Ecclesiastical Society (Litchfield, Conn.) 1
Griswold, William L. 1
Hazen family 1
Hine family 1
Litchfield Historical Society (Litchfield, Conn.) 1
Loomis, Lewis J. 1
Lyman family 1
Lyman, Frederick 1
Masters, S. 1
McEuen family 1
McNeil, Edwin 1
Mitchell family 1
Northrop family 1
Palmer, Benjamin 1
Peck family 1
Perkins family 1
Platt, Merit S. 1
Porter, Charles J. 1
Quincy family 1
Quincy, Mary Perkins, 1866-1921 1
Richards, Erastus L. 1
Rockhill, Edith Howell Perkins, 1870-1946 1
Seherr-Thoss, Sonia P., 1919-2006 1
Seymour family 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
Seymour, Moses, 1774-1826 1
Seymour, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Shavalear, William 1
Stoddard family 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Taylor family 1
Thacher, Partridge, 1714-1786 1
Titus family 1
Treadwell family 1
United States. Office of Internal Revenue 1
Whittlesey family 1
Whittlesey, David Chester, 1803-1883 1
Whittlesey, David, 1750-1825 1
Whittlesey, John Eliphalet, 1830-1910 1
Woodruff family 1
Wright family 1
Wright, John 1
Wright, Jonathan, 1745/46-1836 1
Wright, Samuel, 1789-1875 1
Yale College (1718-1887) 1
+ ∧ less