Skip to main content Skip to search results

Showing Collections: 1 - 10 of 24

Charles B. Andrews papers

2010-16-0

 Collection — Hollinger box, legal: Andrews Box 1
Identifier: 2010-16-0
Abstract

The Charles Bartlett Andrews papers (2011-16-0, .42 linear feet) document Charles B. Andrews (1834-1902), who was a lawyer, governor of Connecticut, and chief justice of the Connecticut Supreme Court, consist of letters regarding men who sought or were recommended for government positions or assistance, other correspondence, legal opinions, petitions, drafts and working papers, printed materials related to court matters and the Connecitcut Republican party, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1860-1903; Other: Date acquired: 03/04/2012

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

Ebenezer Bolles family papers

1932-22-0

 Collection
Identifier: 1932-22-0
Scope and Contents The Ebenezer Bolles family papers relate to Ebenezer Bolles (1764-1826), his sons Ebenezer W. Bolles (1793-1854), Samuel Penfield Bolles (1795-1875), and Henry Bolles (1802-1849), and Samuel's wife's half-brother William Mather Clark (1805-1878). The papers consist of correspondence, deeds, legal papers, and account books. Ebenezer Bolles (1764-1826) married Abigail Penfield Bolles (1763-1844). They settled in Litchfield, where all of their children where born; as adults, most of them moved...
Dates: translation missing: en.enumerations.date_label.created: 1789-1849; Other: Date acquired: 01/01/1932

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

Edith E. Caldwell Papers

2011-138-0

 Collection
Identifier: 2011-138-0
Scope and Contents The Edith E. Caldwell Papers (2011-138-0) consist of personal papers of Edith E. Caldwell and her parents William A. Caldwell and Mary R. Caldwell, as well as legal correspondence and filings pertaining to a lawsuit between Edith E. Caldwell and Joseph Peszensky. Edith E. Caldwell was born in 1885, the daughter of William A. and Mary R. Caldwell.  She was raised in Litchfield and attended the Eastman National Business College in Poughkeepsie, New York around 1904.  She held various jobs in...
Dates: translation missing: en.enumerations.date_label.created: 1898-1940; Other: Majority of material found in 1925-1932; Other: Date acquired: 12/07/2010

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

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

Silas Cheney family papers

1951-28-0

 Collection
Identifier: 1951-28-0
Scope and Contents The Silas Cheney family papers consist of documents primarily related to Silas Cheney (1821-1874), a Litchfield, Conn., broker and also several members of his immediate family, including his brother Edward Porter Cheney (1815-1904); his sisters Mary Young Cheney Greeley (1811-1872), wife of Horace Greeley, and Charlotte M. Cheney (1812-1886); and his mother Mary Young Cheney ( -1874). The collection consists of correspondence, business and legal papers, leases, and deeds. Litchfield...
Dates: translation missing: en.enumerations.date_label.created: 1818-1883; Other: Date acquired: 04/05/1952

Filtered By

  • Subject: Legal documents X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Correspondence 23
Deeds 18
Litchfield (Conn.) 18
Business records 12
Financial records 12
∨ more
Land surveys 8
Merchants -- Connecticut -- Litchfield 7
Receipts 7
Account books 6
Estate inventories 6
Leases 5
Military records 5
Diaries 4
Ephemera 4
Photographs 4
Promissory notes 4
Western Reserve (Ohio) 4
Bonds (legal records) 3
Broadsides (notices) 3
Business enterprises -- Connecticut -- Litchfield 3
Invitations 3
United States--History--Revolution, 1775-1783 3
Wills 3
Writs 3
Commonplace books 2
Drugstores -- Connecticut -- Litchfield 2
Government records 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 2
Military commissions 2
Notebooks 2
Petitions for bankruptcy 2
Poems 2
Prescriptions 2
Recipes 2
Rewards of merit 2
Slavery 2
United States--History--Civil War, 1861-1865 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Banks and banking -- United States 1
Billheads 1
Bridges -- Design and construction 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Catlin, Arthur, 1830-1919 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clymer (N.Y.) 1
Colchester (Conn.) 1
Connecticut--Politics and government -- 1865-1950 1
Connecticut. Supreme Court of Errors 1
Contracts 1
Courts -- Connecticut 1
Criminal court records 1
Erie Canal (N.Y.) -- History 1
Goshen (Conn.) 1
Governors -- Connecticut 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
Indentures 1
Inventories 1
Judges -- Connecticut 1
Justice, Administration of -- Connecticut 1
Land titles--Connecticut 1
Lawyers -- Connecticut 1
Lawyers -- Connecticut -- Litchfield County 1
Leather industry and trade -- Connecticut -- Litchfield 1
Letters (correspondence) 1
License system -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- History 1
Litchfield (Conn.) -- Politics and government 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Minutes 1
Mortgages 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Newspapers -- Wisconsin -- Milwaukee 1
Norwich (Conn.) 1
Orders (military records) 1
Painters -- United States 1
Patronage, Political -- Connecticut 1
Physicians -- Connecticut 1
Physicians -- Connecticut -- Litchfield 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Revivals--United States 1
Roads -- Design and construction 1
Rochester (N.Y.) 1
Schools -- Connecticut 1
Schools -- Connecticut -- Litchfield 1
Scrapbooks 1
+ ∧ less
 
Names
Canfield family 3
Connecticut Land Company 2
Connecticut. County Court (Litchfield County) 2
Deming family 2
Deming, Julius, 1755-1838 2
∨ more
Seymour family 2
Seymour, Moses, 1774-1826 2
Alexander, Bill 1
Alsop family 1
Andrews, Charles Bartlett, 1836-1902 1
Beach, Miles, 1743-1828 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
Bird family 1
Bishop family 1
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Bostwick family 1
Brooks, Whitney L. 1
Buck family 1
Caldwell, Edith E., 1885-1968 1
Camp family 1
Canfield, Judson, 1759-1840 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Champion family 1
Champion, Henry, 1751-1836 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
Coe family 1
Coley family 1
Cooley, Robert 1
Coopernail, George, 1876-1964 1
Crutch & MacDonald (Litchfield, Conn.) 1
Deming, Adelaide, 1864-1956 1
Deming, Charlotte, 1868-1963 1
Deming, William Champion, 1862-1954 1
Doyle, Robert 1
Ferriss family 1
Ferriss, Walter, 1768-1806 1
First Congregational Church (Litchfield, Conn.) 1
Flewwelling, Julia Elvira Canfield, 1791-1868 1
Flewwelling, Samuel, 1774 or 1775-1849 1
Granniss family 1
Greeley, Horace, 1811-1872 1
Hazen family 1
Hill family 1
Hine family 1
Hubbard family 1
Hubbard, Philip P. (Philip Parley), 1859-1945 1
Lewis family 1
Litchfield (Conn.). Borough 1
Litchfield County Agricultural Society 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Historical Society (Litchfield, Conn.) 1
Mackay, William, 1795-1873 1
Masters, S. 1
McEuen family 1
Millard, Royal, -1854 1
Mitchell family 1
Morris, James, 1722-1789 1
New York tribune 1
Northrop family 1
Perkins family 1
Platt, Merit S. 1
Quincy family 1
Quincy, Mary Perkins, 1866-1921 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
Seymour, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Shepaug Railroad 1
Shepaug Valley Railroad 1
Smith family 1
Starr family 1
Starr, Henry, 1785-1817 1
Stoddard family 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Taylor family 1
Thacher, Partridge, 1714-1786 1
Tice family 1
Titus family 1
Treadwell family 1
United States. Office of Internal Revenue 1
+ ∧ less