Showing Collections: 1 - 10 of 14
Armstrong family papers
1995-20-0
Collection
Identifier: 1995-20-0
Scope and Contents
The papers of the Armstrong family of Washington, Conn., centering on James Armstrong (1754-1816). His wife Miriam Mallory Armstrong (1756-1851) was the daughter of Caleb Mallory and Jane Weller Mallory. On Feb. 3, 1780, a little more than four months before Miriam married Armstrong, her parents and three of their grandchildren were murdered in their home by Barnett Davenport, a crime considered to be the first incidence of multiple murder in the United States. A small group of papers...
Dates:
Created: 1757-1855; Other: Date acquired: 04/10/1995
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
Whitney L. Brooks collection of Coe family papers
1950-23-0
Collection
Identifier: 1950-23-0
Scope and Contents
The Whitney L. Brooks collection of Coe family papers relates primarily to Levi Coe (1760-1832) of Litchfield, Conn., and his son Levi Coe (1810-1881). The papers consist of finanical and legal records, correspondence, deeds, estate papers, land surveys, and other items.
Levi Coe (1760-1832) was married twice, the second time to Deborah McCall (1769-1843). They had 11 children, including Levi Coe (1810-1881) and Elizabeth Coe Oviatt (1805-1875). The collection includes a number of deeds and...
Dates:
Created: 1785-1854; Other: Date acquired: 01/01/1950
Found in:
Litchfield Historical Society
Judson Canfield papers
1985-24-0
Collection
Identifier: 1985-24-0
Scope and Contents
The papers of Judson Canfield (1759-1840), consisting primarily of legal documents, including agreements, deeds, executions, receipts, statements, and correspondence and include a small collection of correspondence and writings relating to Walter Ferriss, whose daughter married Canfield's son.
The papers are arranged in two series. Series 1, Judson Canfield papers, primarily consists of documents related to Canfield's law practice. Most involve matters in and around Sharon, Conn., but there...
Dates:
Created: 1760-1856; Other: Date acquired: 05/10/1987
Found in:
Litchfield Historical Society
Arthur Catlin papers
1979-20-0
Collection
Identifier: 1979-20-0
Scope and Contents
The Arthur Catlin papers relate to Arthur Catlin (1830-1913), a farmer in Litchfield, Conn., and several members of his family. Most of the papers regard Catlin's legal matter involving the Litchfield County Agricultural Society and its dissolution and sale of land in 1914. The collection consists of correspondence, business papers, minutes, membership lists, deeds and contracts, estate and other legal papers, ephemera, check book registers, account books, and other documents.
Arthur Catlin...
Dates:
Created: 1857-1921; Other: Date acquired: 08/05/1979
Found in:
Litchfield Historical Society
Catlin family papers
00-2010-113-0
Collection — Box: 1
Identifier: 00-2010-113-0
Scope and Contents
Papers related to the Catlin family of Harwinton and Winchester, Conn., consisting of correspondence, deeds, a bill of sale, Luman Catlin (Sr.)'s will, and a receipt from the Treasury Dept. of the State of Connecticut exempting the payment of taxes on a note.Family members represented in the collection are Hannah Bull Catlin (1777-1857), the wife of Horace Catlin (1774-1819); Horace's brother Luman Catlin (1767-1852); two of Luman's sons, Luman Catlin (1804- ) and Alfred Catlin...
Dates:
Created: 1830-1905
Found in:
Litchfield Historical Society
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:
Created: 1762-1950; Other: Date acquired: 01/01/1921
Found in:
Litchfield Historical Society
Samuel Flewwelling papers
2010-96-0
Collection
Identifier: 2010-96-0
Scope and Contents
The papers of New York City banker and businessman Samuel Flewwelling (1774 or 5-1849) primarily relating to property held by his wife, Julia Elvira Canfield Flewwelling (1791-1868), and him in the Western Reserve, later Ohio. Following Samuel's death, the properties were managed by William Mackay (1795-1873), a New York City businessman and the husband of Caroline Emma Canfield Mackay. The collections includes indentures, agreements, leases, deeds, statements and accounts, and...
Dates:
Created: 1799-1868; Other: Date acquired: 01/03/2010
Found in:
Litchfield Historical Society
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:
Created: 1777-1923; Other: Date acquired: 11/30/1948
Found in:
Litchfield Historical Society
Filter Results
Additional filters:
- Subject
- Deeds 13
- Legal documents 11
- Business records 8
- Land surveys 7
- Litchfield (Conn.) 7
- Account books 6
- Receipts 6
- Western Reserve (Ohio) 5
- Estate inventories 4
- Leases 4
- Military records 4
- Diaries 3
- Invitations 3
- Merchants -- Connecticut -- Litchfield 3
- Photographs 3
- Promissory notes 3
- United States--History--Revolution, 1775-1783 3
- Wills 3
- Bonds (legal records) 2
- Broadsides (notices) 2
- Certificates 2
- Commonplace books 2
- Lawyers -- Connecticut -- Litchfield 2
- Military commissions 2
- Minutes 2
- Petitions for bankruptcy 2
- Recipes 2
- Rewards of merit 2
- Washington (Conn.) 2
- Accounts 1
- African Americans 1
- African Americans -- Connecticut -- Litchfield 1
- Agriculture -- Connecticut -- Litchfield 1
- Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
- Armstrong, Miriam Mallory 1
- Banks and banking -- United States 1
- Billheads 1
- Business enterprises 1
- Business enterprises -- Connecticut -- Litchfield 1
- Catlin, Arthur, 1830-1919 1
- Champion (N.Y.) 1
- Checks 1
- China -- Commerce 1
- Colchester (Conn.) 1
- Criminal court records 1
- Deeds -- Connecticut -- Litchfield 1
- Drugstores -- Connecticut -- Litchfield 1
- Ephemera 1
- Erie Canal (N.Y.) -- History 1
- Freemasonry -- Connecticut -- Litchfield 1
- Freemasons -- Connecticut -- Litchfield 1
- Goshen (Conn.) 1
- Great Britain -- Commerce 1
- Hat trade -- Connecticut -- Litchfield 1
- Indentured servants 1
- Indentures 1
- Inventories 1
- Judicial records 1
- Lawyers -- Connecticut 1
- Lawyers -- Connecticut -- Litchfield County 1
- Litchfield (Conn.) -- History 1
- Manuscripts 1
- Medicine 1
- Memoirs 1
- Military pensions -- United States -- Revolution, 1775-1783 1
- Mortgages 1
- New Hartford (Conn.) 1
- New Milford (Conn.) 1
- New Preston Society (New Milford, Connecticut) 1
- Norwich (Conn.) 1
- Notebooks 1
- Physicians -- Connecticut -- Litchfield 1
- Poems 1
- Postmasters -- Connecticut -- Litchfield 1
- Powers of attorney 1
- Prescriptions 1
- Revivals--United States 1
- Rochester (N.Y.) 1
- Schools 1
- Schools -- Connecticut 1
- Scrapbooks 1
- Second Great Awakening 1
- Sermons 1
- Sharon (Conn.) 1
- Sheriffs -- Connecticut -- Litchfield 1
- Slavery 1
- Speeches 1
- Subscription lists 1
- Taxation 1
- Taxation -- Connecticut 1
- Taxation -- Connecticut -- Litchfield 1
- Taxes 1
- United States--History--Civil War, 1861-1865 1
- United States--Politics and government--1783-1865 1
- Vermont -- History 1
- Visiting cards 1
- West Indies -- Commerce 1
- Winsted (Conn.) 1 + ∧ less
- Names
- Canfield family 3
- Catlin family 2
- Connecticut Land Company 2
- Connecticut. County Court (Litchfield County) 2
- Seymour family 2
- Alsop family 1
- Armstrong family 1
- Armstrong, James, 1754-1816 1
- Armstrong, Orrin Mallory 1
- Armstrong, Thomas, 1758-1816 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
- Bostwick family 1
- Brooks, Whitney L. 1
- Buck family 1
- Canfield, Judson, 1759-1840 1
- Catlin, Alfred, 1820-1887 1
- Catlin, Arthur, 1830-1913 1
- Catlin, Exene, 1839- 1
- Catlin, Hannah Bull, 1777-1857 1
- Catlin, Luman, 1767-1852 1
- Catlin, Luman, 1804- 1
- Catlin, Mary Lucretia, 1839- 1
- Champion family 1
- Champion, Henry, 1751-1836 1
- Coe family 1
- Connecticut. Treasury Department 1
- Coopernail, George, 1876-1964 1
- Deming family 1
- Deming, Julius, 1755-1838 1
- Ferriss family 1
- Ferriss, Walter, 1768-1806 1
- Flewwelling, Julia Elvira Canfield, 1791-1868 1
- Flewwelling, Samuel, 1774 or 1775-1849 1
- Foster family 1
- Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
- Granniss family 1
- Hazen family 1
- Hine family 1
- Litchfield County Agricultural Society 1
- Mackay, William, 1795-1873 1
- Mallory, Caleb, -1780 1
- Masters, S. 1
- McEuen family 1
- Millard, Royal, -1854 1
- Mitchell family 1
- Northrop family 1
- Perkins family 1
- Platt, Merit S. 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, Moses, 1774-1826 1
- Seymour, Origen Storrs, 1804-1881 1
- Seymour, Ozias, 1776-1851 1
- Storrs family 1
- Stowe, Harriet Beecher, 1811-1896 1
- Taylor family 1
- Thacher, Partridge, 1714-1786 1
- Titus family 1
- Treadwell family 1
- United States. Office of Internal Revenue 1
- Whittlesey family 1
- Whittlesey, David Chester, 1803-1883 1
- Whittlesey, David, 1750-1825 1
- Whittlesey, John Eliphalet, 1830-1910 1
- Woodruff family 1
- Wright family 1
- Wright, John 1
- Wright, Jonathan, 1745/46-1836 1
- Wright, Samuel, 1789-1875 1
- Yale College (1718-1887) 1 + ∧ less
∨ more
∨ more