Skip to main content Skip to search results

Showing Collections: 1 - 10 of 20

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

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

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

Truman Buell family papers

00-2010-270-0

 Collection
Identifier: 00-2010-270-0
Scope and Contents The Truman Buell family papers relate to the Buell family of Litchfield, Conn., and consist primarily of deeds. There are also bills, receipts, estate documents, and other items. Truman Buell (1786-1867) was a son of Ebenezer Buell (1747-1823) and Hannah Plumb (1749-1835). Deeds document a number of Ebenezer's land acquisitions. In the 1800s, he sold or transferred property to Truman and his other sons. Truman married Nancy Hinman (1785-1866), who was a daughter of Wait Hinman (1748-1846)...
Dates: translation missing: en.enumerations.date_label.created: 1781-1905; Other: Date acquired: 01/08/2011

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

Robert Cooley collection

2004-07-0

 Collection
Identifier: 2004-07-0
Scope and Contents Collection of materials purchased by Robert Cooley relating generally to Litchfield and the surrounding area. The collection includes individual 18th and 19th century letters and documents; deeds and other legal papers related to Capt. Miles Beach, 1766-1800s; photographs, including cabinet cards, cartes-de-viste, ambrotypes, daguerreotypes, tintypes loose, in cases, and/or in albums; materials related to the Coley, Tice, and Lewis family lineages and genealogy; and 19th and 20th century...
Dates: translation missing: en.enumerations.date_label.created: 1766-1999; Other: Majority of material found in 1766-1999; Other: Date acquired: 08/04/1992

Filtered By

  • Subject: Legal documents X
  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Correspondence 18
Litchfield (Conn.) 15
Financial records 12
Land surveys 9
Business records 8
∨ more
Receipts 7
Account books 6
Merchants -- Connecticut -- Litchfield 6
Estate inventories 5
Leases 5
Western Reserve (Ohio) 5
Military records 4
Photographs 4
Promissory notes 4
Bonds (legal records) 3
Broadsides (notices) 3
Diaries 3
Ephemera 3
Invitations 3
Military commissions 3
United States--History--Revolution, 1775-1783 3
Wills 3
Commonplace books 2
Goshen (Conn.) 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 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
Writs 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
Business enterprises -- Connecticut -- Litchfield 1
Canaan (Conn.) 1
Catlin, Arthur, 1830-1919 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clymer (N.Y.) 1
Colchester (Conn.) 1
Contracts 1
Criminal court records 1
Drugstores -- Connecticut -- Litchfield 1
Erie Canal (N.Y.) -- History 1
Government records 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
Indentures 1
Inventories 1
Land titles--Connecticut 1
Lawyers -- Connecticut 1
Lawyers -- Connecticut -- Litchfield County 1
Leather industry and trade -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- History 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
Notebooks 1
Orders (military records) 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
Salisbury (Conn.) 1
Schools -- Connecticut 1
Schools -- Connecticut -- Litchfield 1
Scrapbooks 1
Second Great Awakening 1
Sermons 1
Sharon (Conn.) 1
Sheriffs -- Connecticut -- Litchfield 1
Speeches 1
Subscription lists 1
Taxation 1
Taxation -- Connecticut -- Litchfield 1
Taxes 1
Theater programs 1
+ ∧ less
 
Names
Canfield family 3
Brooks, Whitney L. 2
Connecticut Land Company 2
Connecticut. County Court (Litchfield County) 2
Seymour family 2
∨ more
Alexander, Bill 1
Alsop family 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
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Bostwick family 1
Buck family 1
Buell family 1
Buell, Truman, 1786-1867 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
Deming family 1
Deming, Julius, 1755-1838 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 County Agricultural Society 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Historical Society (Litchfield, Conn.) 1
Lyman family 1
Lyman, Moses, 1768-1844 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, Moses, 1774-1826 1
Seymour, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Smith family 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
Wells family 1
Wells, Philip, 1859-1919 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
+ ∧ less