Showing Collections: 81 - 90 of 152
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
Found in:
Litchfield Historical Society
Landon and Howd families papers
1999-18-0
Collection
Identifier: 1999-18-0
Scope and Contents
The papers of the Landon and Howd families of Salisbury, Conn., including bonds, correspondence, deeds, estate records, and other items. Family members reflected in the papers include James Landon (1744-1813) and his son James (1770-1833), Henry E. Howd, (1799-1878; son-in-law of the younger James Landon), and Henry E. Howd's son Frank E. Howd (1849-1933).John Landon (1720-1810) was one of four brothers who moved to Litchfield, Conn., with their father, James, in the 1720s. John...
Dates:
translation missing: en.enumerations.date_label.created: 1795-1936; Other: Date acquired: 01/01/1999
Found in:
Litchfield Historical Society
Litchfield County deeds
00-2010-171-0
Collection
Identifier: 00-2010-171-0
Scope and Contents
9 deeds relating to land transactions in Litchfield County, Conn., 1851-1869.
Dates:
translation missing: en.enumerations.date_label.created: 1851-1869
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
Litchfield. Highway Committee. Deed
00-1972-124-0
Collection
Identifier: 00-1972-124-0
Scope and Contents
An early deed to Enoch Palmer for an exchange of property for a highway. Signed by Moses Stoddard, Isaac Bissell and Supply Storn, Committee. One piece of the document is missing which would have had the date. This deed was recorded in the Litchfield Land Records, Book 4, page 682.
Dates:
translation missing: en.enumerations.date_label.created: undated
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
Litchfield Proprietors' land records
00-2010-21-0
Collection
Identifier: 00-2010-21-0
Scope and Contents
Handwritten records of the original proprietors and divisions of land in Litchfield (Conn.).
Dates:
translation missing: en.enumerations.date_label.created: 1721-1807
Found in:
Litchfield Historical Society
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
Found in:
Litchfield Historical Society
Erastus Lyman papers
00-1982-16-0
Collection
Identifier: 00-1982-16-0
Scope and Contents
The Erastus Lyman papers (1982-16-0, .21 linear feet) relate to merchant Erastus Lyman (1773-1854) of Goshen, Conn., members of the family of his wife, Abigail Starr Lyman (1778-1855), including her sister Lucretia Starr Root (1770-1858), niece Lucretia Root Brewster (1808-1875), grandnephew Ephraim Starr Brewster (1835-1864), and others. The collection consists of a bill of sale, deeds, accounts, and an inventory of the estate of Hannah Beach Starr (1745-1826), who was the mother of...
Dates:
translation missing: en.enumerations.date_label.created: 1786-1891; Other: Date acquired: 01/01/1982
Found in:
Litchfield Historical Society