Connecticut. County Court (Litchfield County)
Organization
Found in 3 Collections and/or Records:
Litchfield County American Revolutionary War-era court records
2010-373-0
Collection
Identifier: 2010-373-0
Abstract
The Litchfield County American Revolutionary War-era court records primarily relate to Connecticut residents who failed to muster when warned with their respective Connecticut military units. There is a small, but significant, group of case files, land seizure records, and miscellaneous documents. The records cover the period 1774-1781, centering on the years of 1777 through 1779. The records are arranged in two series and include summonses, depositions, executions, dockets, and other...
Dates:
translation missing: en.enumerations.date_label.created: 1774-1781; Other: Date acquired: 03/12/2010
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
Filtered By
- Subject: Legal documents X
Additional filters:
- Subject
- Account books 2
- Business records 2
- Correspondence 2
- Deeds 2
- Financial records 2
- Invitations 2
- Land surveys 2
- Promissory notes 2
- Receipts 2
- Recipes 2
- Rewards of merit 2
- United States--History--Revolution, 1775-1783 2
- Banks and banking -- United States 1
- Bonds (legal records) 1
- Broadsides (notices) 1
- Business enterprises -- Connecticut -- Litchfield 1
- Commonplace books 1
- Connecticut. County Court (Litchfield County) -- History 1
- Criminal court records 1
- Diaries 1
- Ephemera 1
- Erie Canal (N.Y.) -- History 1
- Estate inventories 1
- Hat trade -- Connecticut -- Litchfield 1
- Judicial records 1
- Lawyers -- Connecticut -- Litchfield 1
- Lawyers -- Connecticut -- Litchfield County 1
- Leases 1
- Litchfield (Conn.) 1
- Litchfield County (Conn.) 1
- Memoirs 1
- Merchants -- Connecticut -- Litchfield 1
- New Milford (Conn.) 1
- New Preston Society (New Milford, Connecticut) 1
- Notebooks 1
- Postmasters -- Connecticut -- Litchfield 1
- Powers of attorney 1
- Prescriptions 1
- Schools -- Connecticut 1
- Sheriffs -- Connecticut -- Litchfield 1
- Speeches 1
- Subscription lists 1
- Taxation 1
- United States--Politics and government--1783-1865 1
- Vermont -- History 1
- Visiting cards 1
- Western Reserve (Ohio) 1
- Writs 1 + ∧ less
∨ more