Skip to main content Skip to search results

Showing Collections: 51 - 60 of 61

Asahel Thomas et al. deed

00-2010-331-0

 Collection
Identifier: 00-2010-331-0
Abstract

Deed from Asahel Thomas, Granville Smith, and Abigail Smith to James B. Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1840 Jun 19

Topsmead, Chase family, and Echo Farm Company records

00-1986-18-0

 Collection
Identifier: 00-1986-18-0
Scope and Contents

Topsmead, Chase family, and Echo Farm Company records, 1986-18-0, includes records related to land transactions involving Echo Farm Co. and Frederick Chase, Edith Chase, Henry Chase and others. It also includes rceipts for buying antiques in England, and a list of the books in the library of Topsmead in 1972 The records include correspondence and deeds.

Dates: translation missing: en.enumerations.date_label.created: 1887-1923; Other: Date acquired: 01/01/1986

Ashbel Wessells deed

00-2010-249-0

 Collection
Identifier: 00-2010-249-0
Scope and Contents

Deed from Ashbel Wessells to Ruel Plant and David Plant for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1839 Sep 12

Ashbel Wessells deed to James B. Peck

00-2010-332-0

 Collection
Identifier: 00-2010-332-0
Abstract

Deed to James B. Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1846 Nov 2

George H. Westover deed

00-2010-334-0

 Collection
Identifier: 00-2010-334-0
Scope and Contents

Deed to Sally Wilmot for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1852 May 19; Other: Date acquired: 03/09/2012

George H. Westover deeds

00-2010-333-0

 Collection
Identifier: 00-2010-333-0
Scope and Contents

Two deeds, one to Daniel B. Stoddard and the other to Daniel Stoddard, Samuel H. Dudley, Daniel Keeler, and Samuel Buel, both for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1845, 1852; Other: Date acquired: 03/09/2012

William Wheeler deed

00-2010-335-0

 Collection
Identifier: 00-2010-335-0
Scope and Contents

Deed to Solomon Marsh for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1849 Jun 27; Other: Date acquired: 03/09/2012

Grant Wickwire papers

2010-99-0

 Collection
Identifier: 2010-99-0
Scope and Contents

Deeds, promissory notes, and a certificate indicating service in the American Revolution relating to Litchfield, Conn., resident Grant Wickwire (1760-1848).

Grant Wickwire was born in Colchester, Conn. He settled in Litchfield County in 1788. He served in the American Revolution and received a pension. In 1791, he married Sarah Throop (1776-1821), the daughter of William Throop and Eunice Stilson. Grant Wickwire and Sarah Throop Wickwire had thirteen children.

Dates: translation missing: en.enumerations.date_label.created: 1789-1823

Sally Wilmot deeds

00-2010-337-0

 Collection
Identifier: 00-2010-337-0
Scope and Contents

Two deeds to George H. Westover for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1849, 1852; Other: Date acquired: 03/09/2012

Lyman Wooster and Mary C. Wooster deed

00-2010-338-0

 Collection
Identifier: 00-2010-338-0
Scope and Contents

Deed to James B. Peck for land in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1840 Nov 10; Other: Date acquired: 03/09/2012

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