Showing Collections: 1 - 8 of 8
Housatonic River Bridge bond
00-1996-13-0-1
Samuel Lee, David Waterman, Peter Farnam & Ambrose Collins of Salisbury (Conn.) and Samuel Wadsworth and Tryal Tanner of Cornwall (Conn.) are managers of a Lottery granted by the Conn. General Assembly in Oct. 1792 for building a bridge across the Ousatonuck [Housatonic] River on the highway from Salisbury to Cornwall and are bound to Peter Colt, Treasurer of the state of Connecticut for 500 pounds.
Writ, Johnston, James vs. Smith, Reuben
00-1993-26-0
This Writ (1993-26-0) is from a lawsuit between James Johnston and Reuben Smith, regarding a debt of $200 pounds. The document, dated November 19, 1788, begins with an order to the local constables from the presiding Justice of the Peace, Isaac Pardes, to summon Reuben Smith to appear before the Court of Common Pleas. It then continues three years later, In Litchfield Superior Court regarding a bond between Johnston and Smith.
Landon and Howd families papers
1999-18-0
Mary Lord and Erastus A. Lord bonds
00-2009-48-0
Two bonds for Mary Lord & Erastus A. Lord of Litchfield for $1600, dated 13 Jun 1828, and $2000, dated 26 Aug 1829, payable to Isaac Spencer, Treasurer of the State of Connecticut for use and benefit of the School Fund. Also a receipt to Erastus A. and Mary Lord on 6 Sep 1830 for $108 dollars interest on the bonds.
Oliver Parmelee and Elias Dunning bond
00-2009-141-0
Elias Parmelee and Elias Dunning of Woodbury, Litchfield County (Conn.) bond to Lynde Lord, sheriff as he has apppointed Oliver as deputy sheriff and they indemnify Lynde Lord against loss, cost and damage on account of Oliver having been appointed a Deputy Sheriff. Witnessed by Titus Hull and Samuel Parmelee.
Seymour family papers
1949-37-0
Stoddard family papers
1997-34-0
Samuel Wright papers
1953-26-0
Filtered By
- Subject: Bonds (legal records) X
Filter Results
Additional filters:
- Subject
- Correspondence 4
- Deeds 4
- Estate inventories 4
- Legal documents 4
- Receipts 4
- Broadsides (notices) 3
- Land surveys 3
- Litchfield (Conn.) 3
- Promissory notes 3
- Wills 3
- Writs 3
- Financial records 2
- Leases 2
- Theater programs 2
- Western Reserve (Ohio) 2
- Account books 1
- Banks and banking -- United States 1
- Bridges -- Connecticut -- Housatonic River 1
- Business enterprises -- Connecticut -- Litchfield 1
- Business records 1
- Certificates 1
- Commonplace books 1
- Criminal court records 1
- Diaries 1
- Erie Canal (N.Y.) -- History 1
- Hat trade -- Connecticut -- Litchfield 1
- Invitations 1
- Judicial records 1
- Lawyers -- Connecticut -- Litchfield 1
- Licenses 1
- Litchfield (Ohio) 1
- Memoirs 1
- Merchants -- Connecticut -- Litchfield 1
- Military commissions 1
- Military records 1
- Notebooks 1
- Petitions for bankruptcy 1
- Poems 1
- Postmasters -- Connecticut -- Litchfield 1
- Prescriptions 1
- Recipes 1
- Rewards of merit 1
- Salisbury (Conn.) 1
- Sheriffs -- Connecticut -- Litchfield 1
- Speeches 1
- Taxation -- Connecticut -- Litchfield 1
- United States--History--Civil War, 1861-1865 1
- United States--History--Revolution, 1775-1783 1
- United States--Politics and government--1783-1865 1 + ∧ less
- Names
- Bird family 1
- Bishop family 1
- Connecticut. County Court (Litchfield County) 1
- First Congregational Church (Litchfield, Conn.) 1
- Howd family 1
- Howd, Frank, 1849-1933 1
- Landon family 1
- Landon, James, 1770-1833 1
- Seymour family 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
- Stoddard family 1
- Storrs family 1
- Stowe, Harriet Beecher, 1811-1896 1
- Woodruff family 1
- Wright family 1
- Wright, Jonathan, 1745/46-1836 1
- Wright, Samuel, 1789-1875 1
- Yale College (1718-1887) 1 + ∧ less