Showing Collections: 1 - 10 of 61
Charles Adams deeds
00-2010-291-0
Collection — Box: 1
Identifier: 00-2010-291-0
Scope and Contents
18 deeds related to land bought and sold by Charles Adams, members of his family, and others in Litchfield, Conn.
Dates:
Created: 1841-1871; Other: Date acquired: 12/09/2011
Found in:
Litchfield Historical Society
Adenaw family papers
00-1997-33-0
Collection — Box: 1
Identifier: 00-1997-33-0
Scope and Contents
Deeds relating to the former Tallmadge Store property on North Street later owned in the twentieth century by the Adenaws. Also two wills.
Dates:
Created: 1915-1946; Other: Date acquired: 06/11/1997
Found in:
Litchfield Historical Society
George H. and William F. Baldwin deeds
2009-23-0
Collection
Identifier: 2009-23-0
Scope and Contents
Deeds relating to land transactions in Litchfield, Conn., involving George H. Baldwin and William F. Baldwin, 1840-1878.
Dates:
Created: 1840-1878
Found in:
Litchfield Historical Society
Alijamin Beach deed
00-2010-293-0
Collection — Box: 1
Identifier: 00-2010-293-0
Scope and Contents
Deed to Julia B. Smith land in Litchfield, Conn.
Dates:
Created: 1872 Dec 2; Other: Date acquired: 01/09/2012
Found in:
Litchfield Historical Society
Edgar D. Beach deed
00-2010-248-0
Collection — Box: 1
Identifier: 00-2010-248-0
Scope and Contents
Deed from Edgar D. Beach to Frank H. Earl for land in Litchfield, Conn.
Dates:
Created: 1886 Apr 28
Found in:
Litchfield Historical Society
Beach, Webster, and Dickinson families papers
1995-15-0
Collection
Identifier: 1995-15-0
Scope and Contents
The Beach, Webster, and Dickinson families papers (1995-15-0, 4.59 linear feet) relate to three associated Litchfield, Conn., families. In 1916, Bessie Rachel Beach (1893-1976) married Leonard Dickinson (1895-1946). The parents of Bessie were Milo D. Beach (1861-1959) and Louisa Webster Beach (1862-1951). A large part of the collection consists of genealogical information culled from a variety of sources. Original materials include marriage certificates; correspondence; mortgages and deeds;...
Dates:
Created: 1791-1990; Other: Date acquired: 05/12/1995
Found in:
Litchfield Historical Society
Beckwith family papers
1988-01-0
Collection
Identifier: 1988-01-0
Scope and Contents
The Beckwith family papers (1988-01-0) consist of correspondence, financial records, legal documents, military records, diaries, photographs, and other records. A small group of papers predates those of the Beckwith family. At present, only materials created prior to 1840, a limited selection of post-1840 materials, and those that relate to Josiah Beckwith (1803-1871) have been processed. They are arranged in three series.
Series 1, Papers (1767-1892), contains a collection of primarily...
Dates:
Created: 1767-1972; Other: Date acquired: 01/01/1988
Found in:
Litchfield Historical Society
Beebe family papers
1918-19-0
Collection
Identifier: 1918-19-0
Scope and Contents
The papers of the Beebe family of Litchfield, Conn., centering on Bezaleel Beebe, his father, and his descendents. The papers consist of correspondence, deeds, business records, military records, and other documents.
The papers are arranged in three series:
Series 1: Correspondence
Series 2: Beebe, Bezaleel military papers
Series 3: Other papers
Bezaleel Beebe was born in 1741 in Litchfield, Conn., a son of Ebenezer Beebe (1716-1744) and Bethiel Osborn Beebe Peck (1722-1816). After...
Dates:
Created: 1729-1913; Other: Date acquired: 01/01/1918
Found in:
Litchfield Historical Society
Horatio Benton deed
00-2010-294-0
Collection — Box: 1
Identifier: 00-2010-294-0
Scope and Contents
Deed to George B. Benton for land in Litchfield, Conn.
Dates:
Created: 1840 Sep 10; Other: Date acquired: 01/09/2012
Found in:
Litchfield Historical Society
James Birge deed
00-2010-296-0
Collection — Box: 1
Identifier: 00-2010-296-0
Scope and Contents
Deed to William F. Baldwin for land in Litchfield, Conn.
Dates:
Created: 1847 Apr 3; Other: Date acquired: 01/09/2012
Found in:
Litchfield Historical Society
Filter Results
Additional filters:
- Subject
- Deeds 60
- Litchfield (Conn.) 60
- Correspondence 22
- Legal documents 15
- Business records 11
- 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
- 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
∨ more
∨ more