Showing Collections: 31 - 40 of 61
Collection
Identifier: 00-2010-312-0
Scope and Contents
Deed to George H. Westover for land in Litchfield, Conn.
Dates:
translation missing: en.enumerations.date_label.created: 1849 Feb 3; Other: Date acquired: 01/09/2012
Jones and Kilbourn families papers
1971-15-0
Collection
Identifier: 1971-15-0
Abstract
The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates:
translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972
Levi Kilborn deed
00-2010-313-0
Collection
Identifier: 00-2010-313-0
Scope and Contents
Deed to Lucius Wilmot for land in Litchfield, Conn.
Dates:
translation missing: en.enumerations.date_label.created: 1849 Oct 1; Other: Date acquired: 01/09/2012
Dwight C. Kilbourn collection
1929-18-0
Collection
Identifier: 1929-18-0
Scope and Contents
The Dwight C. Kilbourn collection (1929-18-0, .83 linear feet) consists of a wide range of Litchfield, Conn., historical materials collected by Kilbourn, some of which relate to him and other Kilbourns, particularly his distant cousin Eliada Kilbourn (1809-1883) and Eliada’s family, and many that do not. Of particular interest are research files Dwight Kilbourn assembled regarding the involvement of Litchfield men in the American Revolutionary War and the American Civil War. The collection...
Dates:
translation missing: en.enumerations.date_label.created: 1801-1920; Other: Date acquired: 01/01/1929
Litchfield Gas Light Company deed
00-2010-310-0
Collection
Identifier: 00-2010-310-0
Scope and Contents
Deed to Weston G. Granniss and Lester R. Denegar for land in Litchfield, Conn.
Dates:
translation missing: en.enumerations.date_label.created: 1910 Apr 2; Other: Date acquired: 01/09/2012
Litchfield Lawn Club and Litchfield Country Club records
00-2010-314-0
Collection
Identifier: 00-2010-314-0
Scope and Contents
Deeds, articles of incorporation, agreements, officer lists, and other documents.
Dates:
translation missing: en.enumerations.date_label.created: 1914-1917; Other: Date acquired: 01/09/2012
Litchfield miscellaneous deeds
00-2009-22-0
Collection
Identifier: 00-2009-22-0
Scope and Contents
24 deeds related to land and buildings in Litchfield, Conn., 1889-1926.
Dates:
translation missing: en.enumerations.date_label.created: 1889-1926
Litchfield Rarities/Bill Alexander collection
2002-21-0
Collection
Identifier: 2002-21-0
Scope and Contents
Connecticut covers (1967-1971); postcards, (circa 1903-1969); envelopes, unknown to Ransom (circa 1883), Pratt & Thompson to Ebenezer Wooster (1886), Flynn & Doyle to George R. Bailey (1913); photographs, including Litchfield High School students (circa 1880s), cabinet cards; publications and ephemera (1910s-1930s); Swamp-Root Almanacs, imprinted with Litchfield Pharmacy and Crutch & McDonald; deeds, F. Nelson B. Smith (1846), Edwin E. Pretiss (1858), and Charles Munson (1867);...
Dates:
translation missing: en.enumerations.date_label.created: 1797-1971; Other: Date acquired: 02/08/2003
Miscellaneous papers
2002-64-0
Collection
Identifier: 2002-64-0
Scope and Contents
Papers relating to families and activities in Litchfield, including correspondence related to Camp, Smith, Hill, and other families; deeds; contracts and other legal documents relating to highway and bridge construction and maintenance; Reports of the Selectmen and Treasurer of the Town of Litchfield, 1890-1911; Road Schedules; Charter and Bylaws of the Town of Litchfield, 1862; and other papers.
Dates:
translation missing: en.enumerations.date_label.created: 1841-1956; Other: Date acquired: 01/01/2002
John N. Morris deeds
00-2010-352-0
Collection
Identifier: 00-2010-352-0
Scope and Contents
Two deeds to William F. Baldwin for land in Litchfield, Conn.
Dates:
translation missing: en.enumerations.date_label.created: 1847; Other: Date acquired: 05/09/2012