Showing Collections: 1 - 10 of 20
Anna A. Baldwin estate inventory
00-2009-95-0
An inventory of Anna A. Baldwin's estate, particularly notes and interest due to the estate. Listed items are dated 1827 to 1835. No location is indicated.
Estate of Charles H. Barber and unknown account book
00-2010-256-0
Account book with two areas of notation: One section relates to settling the accounts of the estate of Charles H. Barber and genealogical inquiries, 1904; the other is an account maintained by an unknown person who reused this account book to record income derived from the sale of eggs, chickens, cows, and other farm products, and labor, and personal and farm expenses, 1944-1946.
Beach, Webster, and Dickinson families papers
1995-15-0
Beckwith family papers
1988-01-0
Nelson Brewster papers
1971-42-0
B. Woodruff Clark collection
2002-34-0
Deming, Perkins, and Quincy families papers
1950-01-0
Hall family collection
1961-38-0
The papers of Norman Hall (1805-1852) a son William J. Hall (1839-1912) and a granddaughter Florence Hall Perkins and her husband Willis O. Perkins, residents of Milton, a part of Litchfield, consisting of deeds and an estate inventory. The papers of William also contain a certificate of exemption from service during the Civil War and related documents. To see a partial inventory of the papers, click "Show Digital Content Links" at left and then "Hall Family Collection inventory."
Elihu Harrison papers
1953-02-0
Roswell Harrison estate inventory
00-2010-261-0
Estate inventory of Roswell Harrison of Litchfield, Conn.
Filter Results
Additional filters:
- Subject
- Estate inventories 15
- Litchfield (Conn.) 13
- Correspondence 9
- Deeds 8
- Account books 7
- Legal documents 7
- Financial records 5
- Inventories 5
- Bonds (legal records) 4
- Business records 4
- Diaries 4
- Land surveys 4
- Military records 4
- Photographs 4
- Receipts 4
- Broadsides (notices) 3
- Leases 3
- Merchants -- Connecticut -- Litchfield 3
- Promissory notes 3
- Scrapbooks 3
- Wills 3
- Writs 3
- Billheads 2
- Certificates 2
- Commonplace books 2
- Ephemera 2
- Goshen (Conn.) 2
- Invitations 2
- Lawyers -- Connecticut -- Litchfield 2
- Notebooks 2
- Petitions for bankruptcy 2
- Recipes 2
- Theater programs 2
- United States--History--Civil War, 1861-1865 2
- United States--History--Revolution, 1775-1783 2
- Western Reserve (Ohio) 2
- Accounts 1
- African Americans 1
- African Americans -- Connecticut -- Litchfield 1
- Agriculture -- Connecticut -- History 1
- Appraisals 1
- Autograph albums 1
- Bank examination 1
- Banks and banking 1
- Banks and banking -- United States 1
- Business enterprises 1
- Business enterprises -- Connecticut -- Litchfield 1
- Cashbooks 1
- Champion (N.Y.) 1
- Checks 1
- China -- Commerce 1
- Cider industry - Connecticut - Litchfield 1
- Colchester (Conn.) 1
- Contracts 1
- Criminal court records 1
- Daybooks 1
- Distilling industries - Connecticut - Litchfield 1
- Drugstores -- Connecticut -- Litchfield 1
- Dry goods stores -- Connecticut -- Litchfield 1
- Erie Canal (N.Y.) -- History 1
- Great Britain -- Commerce 1
- Hat trade -- Connecticut -- Litchfield 1
- Indentured servants 1
- Judicial records 1
- Lawyers -- Connecticut -- Litchfield County 1
- Licenses 1
- Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 1
- Litchfield (Ohio) 1
- Marriage certificates 1
- Medicine 1
- Memoirs 1
- Merchandise inventories 1
- Military commissions 1
- Military pensions -- United States -- Revolution, 1775-1783 1
- Minutes 1
- Mortgages 1
- Norwich (Conn.) 1
- Physicians -- Connecticut -- Litchfield 1
- Poems 1
- Postmasters -- Connecticut -- Litchfield 1
- Prescriptions 1
- Revivals--United States 1
- Rewards of merit 1
- Rochester (N.Y.) 1
- Salisbury (Conn.) 1
- Second Great Awakening 1
- Sermons 1
- Sheriffs -- Connecticut -- Litchfield 1
- Slavery 1
- Speeches 1
- Tailors 1
- Taxation -- Connecticut -- Litchfield 1
- Taxes 1
- United States -- History -- War of 1812 1
- United States--Politics and government--1783-1865 1
- West Indies -- Commerce 1 + ∧ less
- Names
- Seymour family 2
- Alsop family 1
- Bailey, Putnam 1
- Barber, Charles H. 1
- Beach family 1
- Beach, Louisa Webster, 1861-1951 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
- Bird family 1
- Bishop family 1
- Brewster, Nelson, 1793?-1850 1
- Champion family 1
- Champion, Henry, 1751-1836 1
- Clark, B. Woodruff, 1921-2005 1
- Connecticut. Bank Commissioners 1
- Connecticut. County Court (Litchfield County) 1
- Coopernail, George, 1876-1964 1
- Deming family 1
- Deming, Julius, 1755-1838 1
- Dickinson family 1
- Dickinson, Anson, 1779-1852 1
- Dickinson, Bessie Rachel Beach, 1893-1976 1
- Dickinson, Leonard, 1895-1946 1
- First Congregational Church (Litchfield, Conn.) 1
- Granniss family 1
- Hall family 1
- Hall, Norman, 1805-1852 1
- Hall, William J., 1839-1912 1
- Harrison, Elihu, 1797-1855 1
- Harrison, Roswell, 1772-1859 1
- Howd family 1
- Howd, Frank, 1849-1933 1
- Landon family 1
- Landon, James, 1770-1833 1
- Litchfield Creamery (Litchfield, Conn.) 1
- Litchfield Historical Society (Litchfield, Conn.) 1
- Perkins family 1
- Quincy family 1
- Quincy, Mary Perkins, 1866-1921 1
- Reeve, Tapping, 1744-1823 1
- Rice, Betsy Dickinson Dinan 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
- Starr family 1
- Starr, Henry, 1785-1817 1
- Stoddard family 1
- Storrs family 1
- Stowe, Harriet Beecher, 1811-1896 1
- Van Winkle, William Mitchell, 1913-2004 1
- Webster family 1
- Wiggin, Abby M. 1
- Woodruff family 1
- Woodruff, George M. (George Morris), 1836-1930 1
- Wright family 1
- Wright, Jonathan, 1745/46-1836 1
- Wright, Samuel, 1789-1875 1
- Yale College (1718-1887) 1 + ∧ less