Skip to main content Skip to search results

Showing Collections: 31 - 40 of 61

Eben Hull deed

00-2010-312-0

 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

Filtered By

  • Subject: Deeds X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Deeds 60
Litchfield (Conn.) 60
Correspondence 22
Legal documents 15
Business records 11
∨ more
Financial records 8
Land surveys 8
Estate inventories 7
Account books 6
Merchants -- Connecticut -- Litchfield 6
Military records 5
Photographs 5
United States--History--Civil War, 1861-1865 5
United States--History--Revolution, 1775-1783 5
Diaries 4
Promissory notes 4
Receipts 4
Bonds (legal records) 3
Broadsides (notices) 3
Certificates 3
Ephemera 3
Land titles--Connecticut 3
Military commissions 3
Scrapbooks 3
Wills 3
Commonplace books 2
Drawings 2
Goshen (Conn.) 2
Invitations 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 2
Leases 2
Litchfield (Conn.) -- History 2
Manuscripts 2
Petitions for bankruptcy 2
Recipes 2
Slavery 2
Writs 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Autograph albums 1
Banks and banking -- United States 1
Bethlehem (Conn.) 1
Billheads 1
Bridges -- Design and construction 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Catlin, Arthur, 1830-1919 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clymer (N.Y.) 1
Colchester (Conn.) 1
Contracts 1
Criminal court records 1
Deeds -- Connecticut -- Litchfield 1
Drugstores -- Connecticut -- Litchfield 1
Erie Canal (N.Y.) -- History 1
Government records 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
House painting 1
Indentured servants 1
Inventories 1
Leather industry and trade -- Connecticut -- Litchfield 1
Marriage certificates 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Milledgeville (Ga.) 1
Mineral industries 1
Mines and mineral resources 1
Minutes 1
Mortgages 1
Newspapers -- Wisconsin -- Milwaukee 1
Norwich (Conn.) 1
Notebooks 1
Orders (military records) 1
Physicians -- Connecticut -- Litchfield 1
Poems 1
Postmasters -- Connecticut -- Litchfield 1
Prescriptions 1
Prisons -- Georgia -- Milledgeville 1
Registers 1
Revivals--United States 1
Rewards of merit 1
Roads -- Design and construction 1
Rochester (N.Y.) 1
Schools -- Connecticut -- Litchfield 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Speeches 1
Taxation -- Connecticut -- Litchfield 1
Taxes 1
Theater programs 1
Topsmead State Forest (Litchfield, Conn.) 1
+ ∧ less
 
Names
Buell family 3
Baldwin, George 2
Baldwin, William F., approximately 1820- 2
Bishop family 2
Bissell, Warren, 1836-1913 2
∨ more
Catlin family 2
Kilbourn family 2
Kilburn family 2
Litchfield Historical Society (Litchfield, Conn.) 2
Plant, David, 1783-1851 2
Seymour family 2
Wessells, Ashbel, 1771-1853 2
Westover, George H. 2
Adams family 1
Adams, Charles, 1805-1883 1
Adenaw family 1
Alexander, Bill 1
Alsop family 1
Baldwin family 1
Beach family 1
Beach, Alijamin 1
Beach, Edgar D., 1857- 1
Beach, Louisa Webster, 1861-1951 1
Beach, Miles, 1743-1828 1
Beach, Milo D., 1861-1959 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
Benton, Horatio 1
Bird family 1
Birge, James, 1758-1850 1
Bissell family 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Blakeslee, Charlotte 1
Blakeslee, Edward 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Braman family 1
Brooks, Whitney L. 1
Buel, Samuel, 1782-1854 1
Buell, John W. (John Wadhams), 1821-1864 1
Buell, Mary Theresa, 1814-1900 1
Buell, Truman, 1786-1867 1
Burgess, Evelyn L. 1
Camp family 1
Carter family 1
Catlin, Arthur, 1830-1913 1
Catlin, James P. 1
Catlin, John, 1814-1894 1
Catlin, Laura Humiston, 1813-1901 1
Champion family 1
Champion, Henry, 1751-1836 1
Chase, Edith, 1890-1972 1
Chase, Frederick 1
Chase, Henry 1
Chase, Rodney, Mrs. 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
Clemons, Abel 1
Coe family 1
Coley family 1
Connecticut Mining Co. 1
Connecticut. County Court (Litchfield County) 1
Cooley, Robert 1
Coopernail, George, 1876-1964 1
Deming family 1
Deming, Julius, 1755-1838 1
Denegar, Lester R. 1
Dickinson family 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Leonard, 1895-1946 1
Earl, Frank H., approximately 1852- 1
Earle, Mary P. 1
Echo Farm Company 1
Farnsworth family 1
First Congregational Church (Litchfield, Conn.) 1
Georgia Penitentiary 1
Granniss family 1
Granniss, Weston G., 1855-1940 1
Greeley, Horace, 1811-1872 1
Hall family 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Hill family 1
Hubbard family 1
Hubbard, Philip P. (Philip Parley), 1859-1945 1
Hull, Eben 1
Jones family 1
Kilborn, Aaron, 1798-1876 1
Kilborn, Levi 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
+ ∧ less