Skip to main content Skip to search results

Showing Collections: 1 - 10 of 11

Adams family collection

1970-35-1

 Collection
Identifier: 1970-35-1
Abstract

The personal papers of the Adams Family, including Joseph Adams (1767-1856); his son, Charles Adams (1805-1883); children of Charles Adams, including Julia Adams How Wessells (1842-1904), Mary Adams Wheelock (1838-1895), and Charles Adams Jr. (1845-1864); other family members; and friends and business associates. The collection consists primarily of correspondence.

Dates: translation missing: en.enumerations.date_label.created: 1798-1928; Other: Majority of material found in 1798-1877; Other: Date acquired: 01/06/1970

Bissell family collection

1949-24-0

 Collection
Identifier: 1949-24-0
Scope and Contents The papers of the Bissell and Bissell-Baldwin families, including family members, friends, and business associates. The collection consists of correspondence, business records, account books, and other records. Isaac Bissell (1682-1744) moved to Litchfield in 1723, where he owned a 60th share, approximately 700 acres. He was the father of ten children, including Benjamin (1717-1747) and Zebulon (1724-1777). The Bissells were farmers, although there is little material in the Society's...
Dates: translation missing: en.enumerations.date_label.created: 1760-1926; Other: Date acquired: 01/01/1949

Edward J. Brady collection

2003-82-0

 Collection
Identifier: 2003-82-0
Scope and Contents In the 1950s, Brady, an employee of what was then the New York, New Haven, and Hartford Railroad (commonly referred to as the New Haven) and is now part of Amtrak, developed an interest in the Shepaug railroad branch. He acquired original New Haven records that provide detailed documentation of the crossings, bridges, and abutting structures. Records also document original rights of way and the New Haven's unsuccessful and successful petitions to abandon the line in the 1930s and 1940s. In...
Dates: translation missing: en.enumerations.date_label.created: 1897-2000; Other: Date acquired: 01/01/2003

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

Jones and Kilbourn families papers

1971-15-0

 Collection
Identifier: 1971-15-0
Abstract The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates: translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972

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

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

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

Thompson Family Papers

1929-01-0

 Collection
Identifier: 1929-01-0
Abstract

The personal papers of the Thompson family (1929-01-0, 3 linear feet) consists of correspondence, notes, personal manuscripts and newspaper publications of various writings of Esther H. Thompson on various topics pertaining to the history of Litchfield, including her childhood recollections of troops mustering for the Civil War on the town green.

Dates: 1786-1929; Majority of material found within 1802-1929

Filtered By

  • Subject: History X
  • Subject: Business records X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 8
Deeds 6
Account books 4
Financial records 4
Legal documents 4
∨ more
Manuscripts 4
Estate inventories 3
Invitations 3
Land surveys 3
Military records 3
Notebooks 3
Photographs 3
United States--History--Civil War, 1861-1865 3
United States--History--Revolution, 1775-1783 3
Commonplace books 2
Diaries 2
Drawings 2
Ephemera 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- History 2
Merchants -- Connecticut -- Litchfield 2
Promissory notes 2
Receipts 2
Recipes 2
Rewards of merit 2
Scrapbooks 2
United States--Politics and government--1783-1865 2
Writs 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Autograph albums 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bonds (legal records) 1
Broadsides (notices) 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Cashbooks 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Colchester (Conn.) 1
Composition (Language arts) 1
Connecticut -- History -- Civil War, 1861-1865 1
Criminal court records 1
Dairy farming 1
Dairy farming -- Connecticut 1
Education 1
Erie Canal (N.Y.) -- History 1
Families -- Connecticut -- Litchfield County 1
Farming - Connecticut - Litchfield 1
Gardening -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
House painting 1
Indentured servants 1
Inventories 1
Judicial records 1
Lawyers -- Connecticut -- Litchfield County 1
Leases 1
Litchfield (Conn.) - History 1
Litchfield (Conn.) -- Church history 1
Litchfield (Conn.) -- History, Military 1
Memoirs 1
Methodist Church -- Connecticut 1
Military pensions -- United States -- Revolution, 1775-1783 1
Milledgeville (Ga.) 1
Mineral industries 1
Minutes 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Norwich (Conn.) 1
Petitions for bankruptcy 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Prescriptions 1
Prisons -- Georgia -- Milledgeville 1
Railroads -- History 1
Revivals--United States 1
Rochester (N.Y.) 1
Schools -- Connecticut 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery 1
Slavery -- Connecticut 1
Speeches 1
Subscription lists 1
Tailors 1
Taxation 1
Taxes 1
Thompson Family 1
United States -- History -- War of 1812 1
United States -- Social life and customs 1
United States--Social life and customs--1783-1865 1
Vermont -- History 1
Visiting cards 1
+ ∧ less
 
Names
Connecticut. County Court (Litchfield County) 2
Kilbourn family 2
Kilburn family 2
Adams family 1
Adams, Charles, 1805-1883 1
∨ more
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Baldwin family 1
Beecher, Catharine Esther, 1800-1878 1
Bissell family 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Bostwick family 1
Brady, Edward J., 1927-2001 1
Braman family 1
Buck family 1
Buell family 1
Canfield family 1
Champion family 1
Champion, Henry, 1751-1836 1
Deming family 1
Deming, Julius, 1755-1838 1
Ferriss family 1
Georgia Penitentiary 1
Grimes, William, 1784-1865 1
Hine family 1
Jones family 1
Kilborn, Aaron, 1798-1876 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Eliada, 1809-1883 1
Kilbourne, Payne Kenyon, 1815-1859 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
Masters, S. 1
McEuen family 1
New York, New Haven, and Hartford Railroad Company 1
Northrop family 1
Perkins family 1
Quincy family 1
Quincy, Mary Perkins, 1866-1921 1
Reeve, Tapping, 1744-1823 1
Rockhill, Edith Howell Perkins, 1870-1946 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
Shepaug Railroad 1
Smith, Julia Bissell 1
Starr family 1
Starr, Henry, 1785-1817 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Strong, Jedediah, 1738-1802 1
Taylor family 1
Thacher, Partridge, 1714-1786 1
Thompson, Esther H., 1853-1929 1
Thompson, George William, 1816-1891 1
Treadwell family 1
Wessells, Julia Adams How, 1842-1904 1
Wheelock, Mary Adams, 1838-1895 1
Woodruff family 1
Wright, John 1
Yale College (1718-1887) 1
+ ∧ less