Skip to main content Skip to search results

Showing Collections: 1 - 10 of 29

American Revolution Bicentennial Commission of Litchfield records

2010-164-0

 Collection
Identifier: 2010-164-0
Abstract

Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.

Dates: translation missing: en.enumerations.date_label.created: 1974-1977

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

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

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

Catholic Women's Benevolent Legion, Emma Deming Council No. 265 records

2005-20-0

 Collection
Identifier: 2005-20-0
Scope and Contents The Catholic Women's Benevolent Legion (CWBL) was a fraternal and insurance society founded in 1895. The Emma Deming Council No. 265 was founded in Litchfield in 1907. Membership was limited to Catholic women ages 17 to 50. The records document the activities of the Deming Council; some relate to the dealings between the main office in New York and the local council. Membership applications, lists, and investigating committee report and notices of members provide personal details about...
Dates: translation missing: en.enumerations.date_label.created: 1907-1913; Other: Date acquired: 01/01/2000

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

J. Howard Catlin diaries

2011-30-0

 Collection
Identifier: 2011-30-0
Scope and Contents

The J. Howard Catlin diaries (2011-30-0) consist of six pocket diaries kept by J. Howard Caltin in 1867, 1868, 1873, 1874, 1880, and 1892. Catlin's entries are brief and generally chronicle his daily activities. He regularly notes the weather, and in several of the diaries keeps a cash account of his personal spending. The six diaries are currently housed together in 3A Box 1a. Also housed in this location is an enlarged photocopy of the 1868 diary.

Dates: translation missing: en.enumerations.date_label.created: 1867-1892; Other: Date acquired: 02/04/2013

Colvocoresses family papers

1996-16-0

 Collection
Identifier: 1996-16-0
Scope and Contents The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards;  and news clippings, notes, photographs relating to the Champlin family; notes on...
Dates: translation missing: en.enumerations.date_label.created: 1861-1996; Other: Date acquired: 01/08/1996

Filtered By

  • Subject: Litchfield (Conn.) X
  • Subject: Financial records X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 25
Correspondence 18
Business records 11
Photographs 10
Legal documents 9
∨ more
Deeds 8
Land surveys 6
Merchants -- Connecticut -- Litchfield 6
Minutes 6
Diaries 5
Scrapbooks 5
Account books 4
Estate inventories 4
Military records 4
Receipts 4
Billheads 3
Broadsides (notices) 3
Drawings 3
Ephemera 3
Invitations 3
Military commissions 3
United States--History--Revolution, 1775-1783 3
Architectural drawings 2
Bonds (legal records) 2
Business enterprises -- Connecticut -- Litchfield 2
Commonplace books 2
Government records 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- Church history 2
Litchfield (Conn.) -- History 2
Petitions for bankruptcy 2
Promissory notes 2
Speeches 2
Taxes 2
Accounts 1
Advertisements 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Automobile dealers -- Connecticut -- Litchfield 1
Automobile repair shops -- Connecticut -- Litchfield 1
Automobiles -- Maintenance and repair 1
Banks and banking 1
Banks and banking -- Connecticut 1
Banks and banking -- History 1
Banks and banking -- United States 1
Business enterprises 1
By-Laws 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Colchester (Conn.) 1
Colonial revival (Architecture) - Connecticut - Litchfield 1
Conservation of natural resources 1
Courthouses - Connecticut - Litchfield 1
Criminal court records 1
Drugstores -- Connecticut -- Litchfield 1
Erie Canal (N.Y.) -- History 1
Excavation 1
Fraternal insurance 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Goshen (Conn.) 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Historic buildings -- Connecticut -- Litchfield 1
Historic preservation 1
Indentured servants 1
Interior decoration 1
Inventories 1
Judicial records 1
Landscaping industry 1
Leases 1
License system -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- Politics and government 1
Litchfield (Conn.) -- Social life and customs 1
Litchfield County (Conn.) 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Norwich (Conn.) 1
Notebooks 1
Patriotic societies 1
Photographs -- Coloring 1
Physicians -- Connecticut -- Litchfield 1
Poems 1
Posters 1
Postmasters -- Connecticut -- Litchfield 1
Recipes 1
Revivals--United States 1
Rewards of merit 1
Roads 1
Rochester (N.Y.) 1
+ ∧ less
 
Names
Litchfield (Conn.) 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Alsop family 1
American Revolution Bicentennial Commission of Litchfield 1
∨ more
Babbitt, Thomas 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
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Brooks, Whitney L. 1
Buell family 1
Buell, Truman, 1786-1867 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Catlin, J. Howard, 1847-1933 1
Champion family 1
Champion, Henry, 1751-1836 1
Champlin family 1
Coe family 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Connecticut Mining Co. 1
Connecticut. County Court (Litchfield County) 1
Coopernail, George, 1876-1964 1
Dana, Richard Henry, 1879-1933 1
Deming family 1
Deming, Julius, 1755-1838 1
Donahue, Martin J., -1946 1
Donahue’s Clothing Store (Litchfield, Conn.) 1
First Congregational Church (Litchfield, Conn.) 1
First Ecclesiastical Society (Litchfield, Conn.) 1
First Law School Society (National Society of the Children of the American Revolution) 1
First National Bank of Litchfield 1
Granniss family 1
Heminway, Nan Ferguson, 1920-2006 1
John DaRoss & Sons (Litchfield, Conn.) 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield County Agricultural Society 1
Litchfield Garden Club 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Historic District Advisory Commission 1
Litchfield Historical Society (Litchfield, Conn.) 1
Litchfield Historical and Architectural Commission 1
Litchfield Light Horse (Military unit) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
Litchfield Village Improvement Society (Litchfield, Conn.) 1
MacDonald, Barbara 1
My Country Society 1
National Register of Historic Places 1
Perkins family 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
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Weir's Motor Sales (Litchfield, Conn.) 1
Woodruff family 1
Wright family 1
Wright, Jonathan, 1745/46-1836 1
Wright, Samuel, 1789-1875 1
Yale College (1718-1887) 1
+ ∧ less