Skip to main content Skip to search results

Showing Collections: 11 - 15 of 15

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

St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. records

1975-03-0

 Collection
Identifier: 1975-03-0
Scope and Contents The records of St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. consist of minutes (typically kept in bound volumes labeled "Records"), correspondence, degree certificates, cash and dues books, photographs, publications, ephemera, and other items. The records also document the activities of Darius Chapter 16, Royal Arch Masons and Buel Council No. 20, Royal and Select Masters. The records contain a complete run of minutes from 1781 through 1948. Early members are...
Dates: translation missing: en.enumerations.date_label.created: 1781-2010; Other: Date acquired: 08/01/2011

Whittlesey family papers

2001-14-0

 Collection
Identifier: 2001-14-0
Scope and Contents The papers of the Whittlesey family, primarily relating to the activities of David Whittlesey (1750-1825), his son David Chester Whittlesey (1803-1880), both of New Preston, (part of Washington), Conn., and David Chester Whittlesey's son John Eliphalet Whittlesey (1830-1910), who served in the Civil War and then settled in Houston, Tex. Also included are papers related to the Hazen, Mitchell, and Titus families of Washington, late 1700s-early 1800s. The collection includes correspondence,...
Dates: translation missing: en.enumerations.date_label.created: 1775-1912; Other: Date acquired: 07/07/2002

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

Samuel Wright papers

1953-26-0

 Collection
Identifier: 1953-26-0
Scope and Contents The papers of Samuel Wright (1789-1875) of Litchfield, Conn., including correspondence, deeds, financial records, legal documents, records related to the militia, and tax collection documents. Samuel Wright was the son of Jonathan Wright (1745/46-1836) and his third wife, Thankful Landon (1757?-1831), who was the widow of Benjamin Gibbs. Jonathan's first wife was Leah Bissell (1747?-1782). Many of the deeds in the papers relate to land transactions involving his wives' families. Samuel...
Dates: translation missing: en.enumerations.date_label.created: 1767-1877; Other: Date acquired: 01/01/1953

Filtered By

  • Subject: Deeds X
  • Subject: Financial records X

Filter Results

Additional filters:

Subject
Correspondence 14
Deeds 14
Legal documents 12
Business records 8
Litchfield (Conn.) 8
∨ more
Land surveys 7
Account books 6
Receipts 6
Western Reserve (Ohio) 5
Estate inventories 4
Leases 4
Military records 4
Diaries 3
Invitations 3
Merchants -- Connecticut -- Litchfield 3
Military commissions 3
Photographs 3
Promissory notes 3
United States--History--Revolution, 1775-1783 3
Wills 3
Bonds (legal records) 2
Broadsides (notices) 2
Certificates 2
Commonplace books 2
Lawyers -- Connecticut -- Litchfield 2
Minutes 2
Petitions for bankruptcy 2
Recipes 2
Rewards of merit 2
Washington (Conn.) 2
Accounts 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Armstrong, Miriam Mallory 1
Banks and banking -- United States 1
Billheads 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Catlin, Arthur, 1830-1919 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Colchester (Conn.) 1
Criminal court records 1
Deeds -- Connecticut -- Litchfield 1
Drugstores -- Connecticut -- Litchfield 1
Ephemera 1
Erie Canal (N.Y.) -- History 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Goshen (Conn.) 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
Indentures 1
Inventories 1
Judicial records 1
Lawyers -- Connecticut 1
Lawyers -- Connecticut -- Litchfield County 1
Litchfield (Conn.) -- History 1
Manuscripts 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Mortgages 1
New Hartford (Conn.) 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Norwich (Conn.) 1
Notebooks 1
Physicians -- Connecticut -- Litchfield 1
Poems 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Prescriptions 1
Revivals--United States 1
Rochester (N.Y.) 1
Schools 1
Schools -- Connecticut 1
Scrapbooks 1
Second Great Awakening 1
Sermons 1
Sharon (Conn.) 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery 1
Speeches 1
Subscription lists 1
Taxation 1
Taxation -- Connecticut 1
Taxation -- Connecticut -- Litchfield 1
Taxes 1
United States--History--Civil War, 1861-1865 1
United States--Politics and government--1783-1865 1
Vermont -- History 1
Visiting cards 1
West Indies -- Commerce 1
Winsted (Conn.) 1
+ ∧ less
 
Names
Canfield family 3
Catlin family 2
Connecticut Land Company 2
Connecticut. County Court (Litchfield County) 2
Seymour family 2
∨ more
Alsop family 1
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 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
Bostwick family 1
Brooks, Whitney L. 1
Buck family 1
Buell family 1
Buell, Truman, 1786-1867 1
Canfield, Judson, 1759-1840 1
Catlin, Alfred, 1820-1887 1
Catlin, Arthur, 1830-1913 1
Catlin, Exene, 1839- 1
Catlin, Hannah Bull, 1777-1857 1
Catlin, Luman, 1767-1852 1
Catlin, Luman, 1804- 1
Catlin, Mary Lucretia, 1839- 1
Champion family 1
Champion, Henry, 1751-1836 1
Coe family 1
Connecticut. Treasury Department 1
Coopernail, George, 1876-1964 1
Deming family 1
Deming, Julius, 1755-1838 1
Ferriss family 1
Ferriss, Walter, 1768-1806 1
Flewwelling, Julia Elvira Canfield, 1791-1868 1
Flewwelling, Samuel, 1774 or 1775-1849 1
Foster family 1
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
Granniss family 1
Hazen family 1
Hine family 1
Litchfield County Agricultural Society 1
Mackay, William, 1795-1873 1
Mallory, Caleb, -1780 1
Masters, S. 1
McEuen family 1
Millard, Royal, -1854 1
Mitchell family 1
Northrop family 1
Perkins family 1
Platt, Merit S. 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, Moses, 1774-1826 1
Seymour, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Taylor family 1
Thacher, Partridge, 1714-1786 1
Titus family 1
Treadwell family 1
United States. Office of Internal Revenue 1
Whittlesey family 1
Whittlesey, David Chester, 1803-1883 1
Whittlesey, David, 1750-1825 1
Whittlesey, John Eliphalet, 1830-1910 1
Woodruff family 1
Wright family 1
Wright, John 1
Wright, Jonathan, 1745/46-1836 1
Wright, Samuel, 1789-1875 1
Yale College (1718-1887) 1
+ ∧ less