Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

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

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

Deming, Perkins, and Quincy families papers

1950-01-0

 Collection
Identifier: 1950-01-0
Scope and Contents The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

First Congregational Church of Litchfield collection

2006-18-0

 Collection
Identifier: 2006-18-0
Scope and Contents The First Congregational Church of Litchfield collection provides documentation on the church from 1845-1999, although the church was founded in 1721. The collection brings together records given by the church and a number of other donors, and includes annual reports; addresses, sermons, and discourses; several editions of the church manual and membership roll; Sunday School Library catalogue (1859) and records; histories; photographs; financial records; correspondence; and other records....
Dates: translation missing: en.enumerations.date_label.created: 1845-1999; Other: Date acquired: 12/07/2006

First Ecclesiastical Society records

00-2010-381-0

 Collection
Identifier: 00-2010-381-0
Scope and Contents The First Ecclesiastical Society records primarily document financial matters related to the First Congregational Church of Litchfield, Conn. The collection consists of correspondence, accounts, memoranda and statements, orders, promissory notes, receipts, and other items. The First Congregational Church of Litchfield was founded in 1721. Its first minister was Timothy Collins, who served until 1751. Noted clergyman Lyman Beecher was the church's minister from 1810 to 1826. The first church...
Dates: translation missing: en.enumerations.date_label.created: 1791-1924; Other: Date acquired: 06/12/2012

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

My Country Society, Inc. records

2008-38-0

 Collection
Identifier: 2008-38-0
Scope and Contents My Country Society, Inc. was founded in 1967 with the purpose of publishing a journal, My Country, related to American history. Initially, the journal was distributed throughout Litchfield County to schools, historical societies, libraries, town halls, banks, and other places. Later, it became available by subscription. The publication schedule varied, but typically several issues were produced each year. New and established authors were encouraged to submit manuscripts. The Society also...
Dates: translation missing: en.enumerations.date_label.created: 1967-2009; Other: Date acquired: 12/04/2009

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

Filtered By

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

Filter Results

Additional filters:

Subject
Correspondence 7
Litchfield (Conn.) 5
Deeds 4
Land surveys 4
Legal documents 4
∨ more
Photographs 4
Business records 3
United States--History--Revolution, 1775-1783 3
Account books 2
Architectural drawings 2
Commonplace books 2
Diaries 2
Estate inventories 2
Invitations 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- Church history 2
Litchfield (Conn.) -- History 2
Merchants -- Connecticut -- Litchfield 2
Military records 2
Minutes 2
Scrapbooks 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bonds (legal records) 1
Broadsides (notices) 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Colchester (Conn.) 1
Criminal court records 1
Drawings 1
Erie Canal (N.Y.) -- History 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Historic buildings -- Connecticut -- Litchfield 1
Indentured servants 1
Inventories 1
Judicial records 1
Memoirs 1
Military commissions 1
Military pensions -- United States -- Revolution, 1775-1783 1
Norwich (Conn.) 1
Notebooks 1
Petitions for bankruptcy 1
Postmasters -- Connecticut -- Litchfield 1
Promissory notes 1
Receipts 1
Recipes 1
Revivals--United States 1
Rewards of merit 1
Rochester (N.Y.) 1
Schools -- Connecticut -- Litchfield 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery 1
Speeches 1
Taxes 1
United States -- History 1
United States--History--Civil War, 1861-1865 1
United States--Politics and government--1783-1865 1
West Indies -- Commerce 1
Western Reserve (Ohio) 1
Writs 1
+ ∧ less
 
Names
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Champion family 1