Skip to main content Skip to search results

Showing Collections: 11 - 20 of 22

Robert Cooley collection

2004-07-0

 Collection
Identifier: 2004-07-0
Scope and Contents Collection of materials purchased by Robert Cooley relating generally to Litchfield and the surrounding area. The collection includes individual 18th and 19th century letters and documents; deeds and other legal papers related to Capt. Miles Beach, 1766-1800s; photographs, including cabinet cards, cartes-de-viste, ambrotypes, daguerreotypes, tintypes loose, in cases, and/or in albums; materials related to the Coley, Tice, and Lewis family lineages and genealogy; and 19th and 20th century...
Dates: translation missing: en.enumerations.date_label.created: 1766-1999; Other: Majority of material found in 1766-1999; Other: Date acquired: 08/04/1992

Deming, Perkins, and Quincy families papers

1950-01-0

 Collection
Identifier: 1950-01-0
Scope and Contents The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

Robert Doyle collection

2003-48-0

 Collection
Identifier: 2003-48-0
Scope and Contents The Robert Doyle collection contains papers regarding Crutch & MacDonald, a Litchfield, Conn., drug store; other Litchfield businesses; and activities of the Borough of Litchfield government. The papers include druggists catalogues and literature, late 1800s; a letter written by Robert Doyle regarding the sale of Crutch & MacDonald, 1994; bills and receipts, early twentieth century; documents relating to the sale and lease of Crutch & MacDonald and its antecedent iterations,...
Dates: translation missing: en.enumerations.date_label.created: 1870-1994; Other: Date acquired: 02/07/2005

Philip P. Hubbard papers

2011-20-0

 Collection
Identifier: 2011-20-0
Scope and Contents The Philip P. Hubbard papers (2010-20-0, .21 linear feet) pertain to Philip P. Hubbard (1859-1945), a prominent Litchfield, Conn., banker who was also associated with several local businesses and organizations, and members of his family. His mother was Abby Jane Wells Hubbard (1826-1908), and the collection contains a number of deeds and other land documents from 1806-1862 regarding her father Tomlinson Wells, her grandfathers Philip Wells and Amos Smith, and other members of the Wells and...
Dates: translation missing: en.enumerations.date_label.created: 1806-1889; Other: Date acquired: 03/04/2012

Litchfield (Conn.). Town records

2011-22-0

 Collection
Identifier: 2011-22-0
Scope and Contents

Series 1 is records (2011-22-0, .42 linear feet) that consist  of orders signed by the selectmen of Litchfield, Conn., naming an administrator, or overseer, who was typically a responsible town resident, to direct and oversee the affairs of a potentially indigent town resident. The collection also includes bills submitted to the town for expenses rendered by  overseers, merchants, and institutions caring for the poor, insane, and indigent.

Dates: Other: Date acquired: 03/04/2012

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

Returns concerning jails for the county of Litchfield

2015-11-0

 Item
Identifier: 2015-11-0
Content Description Returns concerning jails for the county of Litchfield (2015-11-0). Yearly tally for people jailed and why in Litchfield, March 31, 1865. List counts how many people were jailed during 1865 broken into category types such as age, race and gender. The lists also counts those discharged and why. On a yearly basis every county commissioner was to send the information to the Secetary of State who would then send the information on to the legislature. The form is signed by the secretary of state,...
Dates: 1865-03-31

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

Starr family papers

2010-97-0

 Collection
Identifier: 2010-97-0
Scope and Contents The papers of the Starr family of Litchfield, Conn., primarily centering on Henry Starr (1785-1817) and his parents, Daniel (1759-1809) and Rachel Buell Starr (1761-1813), which include correspondence, a notebook, financial records, and documents related to the estates of Daniel and Rachel Buell Starr. Both father and son were tailors. There is a large group of military records created during the War of 1812 when Henry Starr was a lieutenant serving as paymaster in 37th Regiment U.S....
Dates: translation missing: en.enumerations.date_label.created: 1806-1816; Other: Date acquired: 09/04/2010

Filtered By

  • Subject: Legal documents X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 20
Correspondence 18
Deeds 15
Financial records 9
Business records 8
∨ more
Merchants -- Connecticut -- Litchfield 7
Estate inventories 6
Land surveys 6
Military records 5
Photographs 5
Account books 4
Government records 4
Receipts 4
Bonds (legal records) 3
Broadsides (notices) 3
Business enterprises -- Connecticut -- Litchfield 3
Diaries 3
Ephemera 3
Invitations 3
Litchfield (Conn.) -- Politics and government 3
Military commissions 3
Promissory notes 3
United States--History--Revolution, 1775-1783 3
Writs 3
Certificates 2
Commonplace books 2
Drugstores -- Connecticut -- Litchfield 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 2
Leases 2
Notebooks 2
Petitions for bankruptcy 2
Slavery 2
Speeches 2
United States--History--Civil War, 1861-1865 2
Wills 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
Banks and banking -- United States 1
Billheads 1
Bridges -- Design and construction 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Catlin, Arthur, 1830-1919 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clymer (N.Y.) 1
Colchester (Conn.) 1
Connecticut--Politics and government -- 1865-1950 1
Connecticut. Supreme Court of Errors 1
Contracts 1
Courts -- Connecticut 1
Criminal court records 1
Drawings 1
Erie Canal (N.Y.) -- History 1
Goshen (Conn.) 1
Governors -- Connecticut 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
Inventories 1
Jails -- Connecticut -- Litchfield County 1
Judges -- Connecticut 1
Justice, Administration of -- Connecticut 1
Land titles--Connecticut 1
Leather industry and trade -- Connecticut -- Litchfield 1
License system -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- History 1
Marriage certificates 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Minutes 1
Newspapers -- Wisconsin -- Milwaukee 1
Norwich (Conn.) 1
Orders (military records) 1
Patronage, Political -- Connecticut 1
Physicians -- Connecticut -- Litchfield 1
Poems 1
Poor -- Connecticut -- Litchfield 1
Postmasters -- Connecticut -- Litchfield 1
Prescriptions 1
Recipes 1
Revivals--United States 1
Rewards of merit 1
Roads -- Design and construction 1
Rochester (N.Y.) 1
Schools -- Connecticut -- Litchfield 1
Scrapbooks 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Tailors 1
Tax returns 1
Taxation -- Connecticut -- Litchfield 1
Taxes 1
+ ∧ less
 
Names
Seymour family 2
Seymour, Moses, 1774-1826 2
Alexander, Bill 1
Alsop family 1
American National Red Cross 1
∨ more
Andrews, Charles Bartlett, 1836-1902 1
Babbitt, Eleanor, 1898-1994 1
Babbitt, Thomas 1
Beach, Miles, 1743-1828 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
Bird family 1
Bishop family 1
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Brooks, Whitney L. 1
Buell family 1
Buell, Truman, 1786-1867 1
Camp family 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Champion family 1
Champion, Henry, 1751-1836 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
Coe family 1
Coley family 1
Commissioner (County Commissioner) 1
Connecticut. County Court (Litchfield County) 1
Cooley, Robert 1
Coopernail, George, 1876-1964 1
Crutch & MacDonald (Litchfield, Conn.) 1
Deming family 1
Deming, Julius, 1755-1838 1
Doyle, Robert 1
First Congregational Church (Litchfield, Conn.) 1
Fisher, Margaret Sargent 1
Fisher, Samuel H. (Samuel Herbert), 1867-1957 1
Granniss family 1
Greeley, Horace, 1811-1872 1
Hill family 1
Hubbard family 1
Hubbard, Philip P. (Philip Parley), 1859-1945 1
Lewis family 1
Litchfield (Conn.) 1
Litchfield (Conn.). Borough 1
Litchfield County Agricultural Society 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Historical Society (Litchfield, Conn.) 1
Morris, James, 1722-1789 1
New York tribune 1
Perkins family 1
Pierce, Sarah, 1767-1852 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, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Smith family 1
Starr family 1
Starr, Henry, 1785-1817 1
Stoddard family 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Tice family 1
Wells family 1
Wells, Philip, 1859-1919 1
Woodruff family 1
Wright family 1
Wright, Jonathan, 1745/46-1836 1
Wright, Samuel, 1789-1875 1
Yale College (1718-1887) 1
+ ∧ less