Skip to main content Skip to search results

Showing Collections: 21 - 27 of 27

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

John Staddor land survey

00-2010-43-0

 Collection
Identifier: 00-2010-43-0
Scope and Contents

Moses Staddor and Jacob Griswold, committee, have laid out 100 acres in the second 100 acres right of Staddor to the heirs of John Staddor. A true copy signed by Isaac Baldwin, Register, Litchfiled 15 Jan 1771.

Dates: translation missing: en.enumerations.date_label.created: 1729/30 Feb 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

Summary of Precise Leveling

00-2010-162-0

 Collection
Identifier: 00-2010-162-0
Scope and Contents

Summary document that covers the work in precise leveling done at Camp Columbia, Morris, Conn., during the session of 1916, namely the line from the U.S.G.S. bench mark at Dover Plains, N.Y. to Camp Columbia and an extension of this line to the Morris Dam of the Waterbury Waterworks, a total distance of about 43 miles.

Dates: translation missing: en.enumerations.date_label.created: 1916

Whittlesey family papers

2001-14-0

 Collection
Identifier: 2001-14-0
Scope and Contents The papers of the Whittlesey family, primarily relating to the activities of David Whittlesey (1750-1825), his son David Chester Whittlesey (1803-1880), both of New Preston, (part of Washington), Conn., and David Chester Whittlesey's son John Eliphalet Whittlesey (1830-1910), who served in the Civil War and then settled in Houston, Tex. Also included are papers related to the Hazen, Mitchell, and Titus families of Washington, late 1700s-early 1800s. The collection includes correspondence,...
Dates: translation missing: en.enumerations.date_label.created: 1775-1912; Other: Date acquired: 07/07/2002

John Wright collection

1982-22-0

 Collection
Identifier: 1982-22-0
Abstract

The John Wright Collection (1715-1853) [1982-22-0] consists of papers related to the Bostwick, Buck, Canfield, Ferriss, Hine, McEuen, Northrop, Taylor, and Treadwell families; lawyer Partridge Thacher; and others living in New Milford, Conn. It also includes papers related to New Preston Society. Included in the papers is correspondence; deeds; notes, orders, receipts and other business records; leases; subscription lists; account books, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1715-1892; Other: Date acquired: 01/01/1982

Samuel Wright papers

1953-26-0

 Collection
Identifier: 1953-26-0
Scope and Contents The papers of Samuel Wright (1789-1875) of Litchfield, Conn., including correspondence, deeds, financial records, legal documents, records related to the militia, and tax collection documents. Samuel Wright was the son of Jonathan Wright (1745/46-1836) and his third wife, Thankful Landon (1757?-1831), who was the widow of Benjamin Gibbs. Jonathan's first wife was Leah Bissell (1747?-1782). Many of the deeds in the papers relate to land transactions involving his wives' families. Samuel...
Dates: translation missing: en.enumerations.date_label.created: 1767-1877; Other: Date acquired: 01/01/1953

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