Skip to main content Skip to search results

Showing Collections: 1 - 10 of 61

Charles Adams deeds

00-2010-291-0

 Collection
Identifier: 00-2010-291-0
Abstract

18 deeds related to land bought and sold by Charles Adams, members of his family, and others in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1841-1871; Other: Date acquired: 12/09/2011

Adenaw family papers

00-1997-33-0

 Collection
Identifier: 00-1997-33-0
Abstract

Deeds relating to the former Tallmadge Store property on North Street later owned in the twentieth century by the Adenaws. Also two wills.

Dates: translation missing: en.enumerations.date_label.created: 1915-1946; Other: Date acquired: 06/11/1997

George H. and William F. Baldwin deeds

2009-23-0

 Collection
Identifier: 2009-23-0
Scope and Contents

Deeds relating to land transactions in Litchfield, Conn., involving George H. Baldwin and William F. Baldwin, 1840-1878.

Dates: translation missing: en.enumerations.date_label.created: 1840-1878

Alijamin Beach deed

00-2010-293-0

 Collection
Identifier: 00-2010-293-0
Abstract

Deed to Julia B. Smith land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1872 Dec 2

Edgar D. Beach deed

00-2010-248-0

 Collection
Identifier: 00-2010-248-0
Scope and Contents

Deed from Edgar D. Beach to Frank H. Earl for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1886 Apr 28

Beach, Webster, and Dickinson families papers

1995-15-0

 Collection
Identifier: 1995-15-0
Scope and Contents The Beach, Webster, and Dickinson families papers (1995-15-0, 4.59 linear feet) relate to three associated Litchfield, Conn., families. In 1916, Bessie Rachel Beach (1893-1976) married Leonard Dickinson (1895-1946). The parents of Bessie were Milo D. Beach (1861-1959) and Louisa Webster Beach (1862-1951). A large part of the collection consists of genealogical information culled from a variety of sources. Original materials include marriage certificates; correspondence; mortgages and deeds;...
Dates: translation missing: en.enumerations.date_label.created: 1791-1990; Other: Date acquired: 05/12/1995

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

Horatio Benton deed

00-2010-294-0

 Collection
Identifier: 00-2010-294-0
Scope and Contents

Deed to George B. Benton for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1840 Sep 10; Other: Date acquired: 01/09/2012

James Birge deed

00-2010-296-0

 Collection
Identifier: 00-2010-296-0
Scope and Contents

Deed to William F. Baldwin for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1847 Apr 3; Other: Date acquired: 01/09/2012

Filtered By

  • Subject: Litchfield (Conn.) X
  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Deeds 60
Litchfield (Conn.) 60
Correspondence 22
Legal documents 15
Business records 11
∨ more
Financial records 8
Land surveys 8
Estate inventories 7
Account books 6
Merchants -- Connecticut -- Litchfield 6
Military records 5
Photographs 5
United States--History--Civil War, 1861-1865 5
United States--History--Revolution, 1775-1783 5
Diaries 4
Promissory notes 4
Receipts 4
Bonds (legal records) 3
Broadsides (notices) 3
Certificates 3
Ephemera 3
Land titles--Connecticut 3
Military commissions 3
Scrapbooks 3
Wills 3
Commonplace books 2
Drawings 2
Goshen (Conn.) 2
Invitations 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 2
Leases 2
Litchfield (Conn.) -- History 2
Manuscripts 2
Petitions for bankruptcy 2
Recipes 2
Slavery 2
Writs 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Autograph albums 1
Banks and banking -- United States 1
Bethlehem (Conn.) 1
Billheads 1
Bridges -- Design and construction 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Catlin, Arthur, 1830-1919 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clymer (N.Y.) 1
Colchester (Conn.) 1
Contracts 1
Criminal court records 1
Deeds -- Connecticut -- Litchfield 1
Drugstores -- Connecticut -- Litchfield 1
Erie Canal (N.Y.) -- History 1
Government records 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
House painting 1
Indentured servants 1
Inventories 1
Leather industry and trade -- Connecticut -- Litchfield 1
Marriage certificates 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Milledgeville (Ga.) 1
Mineral industries 1
Mines and mineral resources 1
Minutes 1
Mortgages 1
Newspapers -- Wisconsin -- Milwaukee 1
Norwich (Conn.) 1
Notebooks 1
Orders (military records) 1
Physicians -- Connecticut -- Litchfield 1
Poems 1
Postmasters -- Connecticut -- Litchfield 1
Prescriptions 1
Prisons -- Georgia -- Milledgeville 1
Registers 1
Revivals--United States 1
Rewards of merit 1
Roads -- Design and construction 1
Rochester (N.Y.) 1
Schools -- Connecticut -- Litchfield 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Speeches 1
Taxation -- Connecticut -- Litchfield 1
Taxes 1
Theater programs 1
Topsmead State Forest (Litchfield, Conn.) 1
+ ∧ less
 
Names
Buell family 3
Baldwin, George 2
Baldwin, William F., approximately 1820- 2
Bishop family 2
Bissell, Warren, 1836-1913 2
∨ more
Catlin family 2
Kilbourn family 2
Kilburn family 2
Litchfield Historical Society (Litchfield, Conn.) 2
Plant, David, 1783-1851 2
Seymour family 2
Wessells, Ashbel, 1771-1853 2
Westover, George H. 2
Adams family 1
Adams, Charles, 1805-1883 1
Adenaw family 1
Alexander, Bill 1
Alsop family 1
Baldwin family 1
Beach family 1
Beach, Alijamin 1
Beach, Edgar D., 1857- 1
Beach, Louisa Webster, 1861-1951 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 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
Benton, Horatio 1
Bird family 1
Birge, James, 1758-1850 1
Bissell family 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Blakeslee, Charlotte 1
Blakeslee, Edward 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Braman family 1
Brooks, Whitney L. 1
Buel, Samuel, 1782-1854 1
Buell, John W. (John Wadhams), 1821-1864 1
Buell, Mary Theresa, 1814-1900 1
Buell, Truman, 1786-1867 1
Burgess, Evelyn L. 1
Camp family 1
Carter family 1
Catlin, Arthur, 1830-1913 1
Catlin, James P. 1
Catlin, John, 1814-1894 1
Catlin, Laura Humiston, 1813-1901 1
Champion family 1
Champion, Henry, 1751-1836 1
Chase, Edith, 1890-1972 1
Chase, Frederick 1
Chase, Henry 1
Chase, Rodney, Mrs. 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
Clemons, Abel 1
Coe family 1
Coley family 1
Connecticut Mining Co. 1
Connecticut. County Court (Litchfield County) 1
Cooley, Robert 1
Coopernail, George, 1876-1964 1
Deming family 1
Deming, Julius, 1755-1838 1
Denegar, Lester R. 1
Dickinson family 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
Earl, Frank H., approximately 1852- 1
Earle, Mary P. 1
Echo Farm Company 1
Farnsworth family 1
First Congregational Church (Litchfield, Conn.) 1
Georgia Penitentiary 1
Granniss family 1
Granniss, Weston G., 1855-1940 1
Greeley, Horace, 1811-1872 1
Hall family 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Hill family 1
Hubbard family 1
Hubbard, Philip P. (Philip Parley), 1859-1945 1
Hull, Eben 1
Jones family 1
Kilborn, Aaron, 1798-1876 1
Kilborn, Levi 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
+ ∧ less