Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

Hezekiah Barce promissory note

00-2009-98-0

 Collection
Identifier: 00-2009-98-0
Scope and Contents Dated in Litchfield, Hezekiah Barce of Cornwall insures that he has received  obligations from Nathan Stewart, Theodore Catlin & Benjamin Gibbs of Litchfield as an insurance of the bounty and wages for his son Hezekiah who has enlisted into the 7th Class in Litchfield for the State service. His wages will be signed over to Stewart and others. Hezekiah Barce served in Capt. Steven’s Company, Burrall’s Regiment of the Connecticut Militia, in the American Revolution and was taken prisoner...
Dates: translation missing: en.enumerations.date_label.created: 1782 Mar 21

State of Connecticut note to Hercules Wessells

00-1939-21-1

 Collection
Identifier: 00-1939-21-1
Scope and Contents

Note issued by the State of Connecticut Treasury Office to Hercules Wessells in the amount of 10 pounds 4 shillings 2 pence for his service in the Continental Army.

Dates: translation missing: en.enumerations.date_label.created: 1780 Jun 1

History of First Church of Christ Congregational Church

00-2011-117-0

 Collection
Identifier: 00-2011-117-0
Scope and Contents The History of First Church of Christ Congregational Church collection (2011-117-0) is a collection of papers and a manuscript found in Small Acquisitions. The collection pertains to a history and list of members of the First Church of Christ Congregational Church in Litchfield Connecticut. Leonard Woolsey Bacon the pastor of the church was compiling a list of members from 1721 (when the church was founded) to 1859 (when he was pastor of the church). The collection contains two letters from...
Dates: translation missing: en.enumerations.date_label.created: 1859; Other: Date acquired: 03/06/2013

George Glen Gould and Florence Holden Gould papers

1955-03-0

 Collection
Identifier: 1955-03-0
Scope and Contents The George Glen Gould and Florence Holden Gould papers (1955-03-0, 1.25 linear feet) document the activities of a New York City couple whose activities centered around their appreciation of period furniture, silks, rugs, and other interior design topics. The collection also includes genealogical information related to several descendents of Judge James Gould of Litchfield, Conn. The papers include correspondence, drafts and published versions of articles, photographs, research files, and...
Dates: translation missing: en.enumerations.date_label.created: 1777-1957; Other: Date acquired: 03/06/1955

Robert W. Hill lecture

00-1907-17-0

 Collection
Identifier: 00-1907-17-0
Scope and Contents Robert Wakeman Hill (1828-1909) was a noted architect. He received his early education in the schools of Waterbury and attended the Young Men's Institute in New Haven. He studied architecture with Henry Austin of New Haven and A. C. Nash of Milwaukee, Wis. He returned to Connecticut in 1858 and practiced architecture for a short time in Naugatuck. In 1863, he moved to Waterbury and spent the remainder of his life there. Hill was architect for the state under Governors Bigelow, Waller,...
Dates: translation missing: en.enumerations.date_label.created: 1906 Jul 30; Other: Date acquired: 01/01/1907

Seymour family papers

1949-37-0

 Collection
Identifier: 1949-37-0
Scope and Contents The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates: translation missing: en.enumerations.date_label.created: 1777-1923; Other: Date acquired: 11/30/1948

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

Grant Wickwire papers

2010-99-0

 Collection
Identifier: 2010-99-0
Scope and Contents

Deeds, promissory notes, and a certificate indicating service in the American Revolution relating to Litchfield, Conn., resident Grant Wickwire (1760-1848).

Grant Wickwire was born in Colchester, Conn. He settled in Litchfield County in 1788. He served in the American Revolution and received a pension. In 1791, he married Sarah Throop (1776-1821), the daughter of William Throop and Eunice Stilson. Grant Wickwire and Sarah Throop Wickwire had thirteen children.

Dates: translation missing: en.enumerations.date_label.created: 1789-1823

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

Filtered By

  • Subject: Notes X
  • Subject: History X

Filter Results

Additional filters:

Subject
Promissory notes 6
Correspondence 4
Deeds 4
Land surveys 3
Legal documents 3
∨ more
Litchfield (Conn.) 3
Manuscripts 3
Receipts 3
United States--History--Revolution, 1775-1783 3
Account books 2
Bonds (legal records) 2
Broadsides (notices) 2
Business records 2
Connecticut -- History 2
Ephemera 2
Estate inventories 2
Financial records 2
Invitations 2
Leases 2
Notes 2
Photographs 2
Prescriptions 2
Recipes 2
Rewards of merit 2
Speeches 2
Writs 2
Architecture 1
Banks and banking -- United States 1
Bantam (Conn.) -- Church history 1
Bethlehem (Conn.) 1
Business enterprises -- Connecticut -- Litchfield 1
Central Park (New York, N.Y.) 1
Certificates 1
Commonplace books 1
Congregational churches 1
Connecticut--History--Revolution, 1775-1783 1
Criminal court records 1
Diaries 1
Drawings 1
Episcopal Church -- Connecticut -- Litchfield 1
Episcopal Church -- Connecticut -- Litchfield County 1
Erie Canal (N.Y.) -- History 1
Furniture -- History 1
Furniture -- Reproduction 1
Hat trade -- Connecticut -- Litchfield 1
History 1
Judicial records 1
Lawyers -- Connecticut -- Litchfield 1
Lawyers -- Connecticut -- Litchfield County 1
Lecture notes 1
Lighting -- History 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- History 1
Memoirs 1
Merchants -- Connecticut -- Litchfield 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Notebooks 1
Poems 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Rugs, Chinese 1
Schools -- Connecticut 1
Sheriffs -- Connecticut -- Litchfield 1
Subscription lists 1
Taxation 1
Theater programs 1
United States--History--Civil War, 1861-1865 1
United States--Politics and government--1783-1865 1
Vermont -- History 1
Visiting cards 1
Washington (Conn.) 1
Western Reserve (Ohio) 1
Wills 1
+ ∧ less
 
Names
Connecticut. County Court (Litchfield County) 2
First Congregational Church (Litchfield, Conn.) 2
Bacon, Leonard Woolsey, 1830-1907 1
Bird family 1
Bishop family 1