Skip to main content Skip to search results

Showing Collections: 31 - 37 of 37

Starr family papers

2010-97-0

 Collection
Identifier: 2010-97-0
Scope and Contents The papers of the Starr family of Litchfield, Conn., primarily centering on Henry Starr (1785-1817) and his parents, Daniel (1759-1809) and Rachel Buell Starr (1761-1813), which include correspondence, a notebook, financial records, and documents related to the estates of Daniel and Rachel Buell Starr. Both father and son were tailors. There is a large group of military records created during the War of 1812 when Henry Starr was a lieutenant serving as paymaster in 37th Regiment U.S....
Dates: translation missing: en.enumerations.date_label.created: 1806-1816; Other: Date acquired: 09/04/2010

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

Estate of Hugh Stuart letter of administration

00-2010-235-0

 Collection
Identifier: 00-2010-235-0
Scope and Contents

Letter of administration assigning Henry B. Graves as administrator of the estate of Hugh Stuart of Litchfield, Conn., signed by George M. Woodruff, Oct. 2, 1869.

Dates: translation missing: en.enumerations.date_label.created: 1869 Oct 2

West Episcopal Society records

00-2010-382-0

 Collection
Identifier: 00-2010-382-0
Scope and Contents The West Episcopal Society records document the first 20 years of what is now St. Paul's Episcopal Church in Bantam, a borough of Litchfield, Conn. Most of the records relate to the construction of a new church in 1796, and include accounts, bills, lists and memoranda, orders, receipts, summonses, and other documents. Several documents relate to aspects of church business. The records are arranged chronologically. According to the ...
Dates: translation missing: en.enumerations.date_label.created: 1791-1814; Other: Date acquired: 06/12/2012

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: Legal documents X

Filter Results

Additional filters:

Subject
Correspondence 23
Deeds 20
Litchfield (Conn.) 20
Financial records 17
Business records 12
∨ more
Land surveys 9
Account books 7
Estate inventories 7
Merchants -- Connecticut -- Litchfield 7
Receipts 7
Photographs 6
Ephemera 5
Leases 5
Military records 5
Western Reserve (Ohio) 5
Bonds (legal records) 4
Diaries 4
Government records 4
Invitations 4
Promissory notes 4
United States--History--Revolution, 1775-1783 4
Writs 4
Broadsides (notices) 3
Business enterprises -- Connecticut -- Litchfield 3
Goshen (Conn.) 3
Litchfield (Conn.) -- Politics and government 3
Military commissions 3
Wills 3
Certificates 2
Commonplace books 2
Drawings 2
Drugstores -- Connecticut -- Litchfield 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 2
Lawyers -- Connecticut -- Litchfield County 2
Notebooks 2
Petitions for bankruptcy 2
Poems 2
Prescriptions 2
Recipes 2
Rewards of merit 2
Slavery 2
Speeches 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
Bank examination 1
Banks and banking 1
Banks and banking -- United States 1
Bantam (Conn.) -- Church history 1
Billheads 1
Bridges -- Design and construction 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Canaan (Conn.) 1
Catlin, Arthur, 1830-1919 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. County Court (Litchfield County) -- History 1
Connecticut. Supreme Court of Errors 1
Contracts 1
County courts -- Connecticut -- Litchfield County 1
Courts -- Connecticut 1
Criminal court records 1
Education -- Philosophy 1
Episcopal Church -- Connecticut -- Litchfield County 1
Erie Canal (N.Y.) -- History 1
Governors -- Connecticut 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
Indentures 1
Inventories 1
Jails -- Connecticut -- Litchfield County 1
Judges -- Connecticut 1
Justice, Administration of -- Connecticut 1
Land titles--Connecticut 1
Lawyers -- Connecticut 1
Leather industry and trade -- Connecticut -- Litchfield 1
Letters (correspondence) 1
License system -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- History 1
Litchfield County (Conn.) 1
Manuscripts 1
Marriage certificates 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
+ ∧ less
 
Names
Canfield family 3
Connecticut. County Court (Litchfield County) 3
Brooks, Whitney L. 2
Connecticut Land Company 2
Deming family 2
∨ more
Deming, Julius, 1755-1838 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Adams, Charles, 1805-1883 1
Alexander, Bill 1
Alsop family 1
American National Red Cross 1
Andrews, Charles Bartlett, 1836-1902 1
Babbitt, Eleanor, 1898-1994 1
Babbitt, Thomas 1
Bailey, Putnam 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
Brewster, Nelson, 1793?-1850 1
Buck family 1
Buell family 1
Buell, Truman, 1786-1867 1
Bull, Dorothy, 1887-1934 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
Commissioner (County Commissioner) 1
Connecticut. Bank Commissioners 1
Connecticut. Superior Court (Litchfield County) 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
Fisher, Margaret Sargent 1
Fisher, Samuel H. (Samuel Herbert), 1867-1957 1
Flewwelling, Julia Elvira Canfield, 1791-1868 1
Flewwelling, Samuel, 1774 or 1775-1849 1
Granniss family 1
Graves, Henry, 1822-1891 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.) 1
Litchfield (Conn.). Borough 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
Marsh, Myron, 1814-1867 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
Pierce, Sarah, 1767-1852 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
+ ∧ less