Showing Collections: 11 - 13 of 13
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
Henry Cole Smith invitations
00-1921-40-0
Collection — Box: 1
Identifier: 00-1921-40-0
Scope and Contents
Invitations (1899-1916) from the New York State Society of the Cincinnati and the Sons of the Revolution to Henry Cole Smith to attend commemorative events and an envelope in which the invitations were forwarded to Cornelia Buxton Smith of Litchfield, Conn.
Dates:
Created: 1899-1916; Other: Date acquired: 01/01/1921
Found in:
Litchfield Historical Society
John Wright collection
1982-22-0
Collection
Identifier: 1982-22-0
Scope and Contents
The John Wright Collection (1715-1853) [1982-22-0] consists of papers related to the Bostwick, Buck, Canfield, Ferriss, Hine, McEuen, Northrop, Taylor, and Treadwell families; lawyer Partridge Thacher; and others living in New Milford, Conn. It also includes papers related to New Preston Society. Included in the papers is correspondence; deeds; notes, orders, receipts and other business records; leases; subscription lists; account books, and other documents.
The collection is arranged in...
Dates:
Created: 1715-1892; Other: Date acquired: 01/01/1982
Found in:
Litchfield Historical Society
Filtered By
- Subject: Invitations X
Filter Results
Additional filters:
- Subject
- Correspondence 6
- Financial records 5
- Litchfield (Conn.) 5
- Legal documents 4
- Account books 3
- Business records 3
- Deeds 3
- Land surveys 3
- Merchants -- Connecticut -- Litchfield 3
- Receipts 3
- Speeches 3
- Commonplace books 2
- Diaries 2
- Ephemera 2
- Estate inventories 2
- Lawyers -- Connecticut -- Litchfield 2
- Litchfield (Conn.) - Social life and customs 2
- Minutes 2
- Photographs 2
- Promissory notes 2
- Recipes 2
- Rewards of merit 2
- Scrapbooks 2
- United States--History--Revolution, 1775-1783 2
- Visiting cards 2
- African Americans 1
- African Americans -- Connecticut -- Litchfield 1
- Balls (Parties) -- Connecticut 1
- Balls (Parties) -- Connecticut -- Litchfield 1
- Banks and banking 1
- Banks and banking -- United States 1
- Billheads 1
- Bonds (legal records) 1
- Broadsides (notices) 1
- Business enterprises 1
- Business enterprises -- Connecticut -- Litchfield 1
- Certificates 1
- Champion (N.Y.) 1
- Checks 1
- China -- Commerce 1
- Colchester (Conn.) 1
- Criminal court records 1
- Drawings 1
- Erie Canal (N.Y.) -- History 1
- Great Britain -- Commerce 1
- Greeting cards 1
- Hat trade -- Connecticut -- Litchfield 1
- Indentured servants 1
- Inventories 1
- Judicial records 1
- Lace and lace making 1
- Lawyers -- Connecticut -- Litchfield County 1
- Leases 1
- Marriage certificates 1
- Memoirs 1
- Military pensions -- United States -- Revolution, 1775-1783 1
- Military records 1
- New Milford (Conn.) 1
- New Preston Society (New Milford, Connecticut) 1
- Newspapers -- Connecticut -- Litchfield 1
- Norwich (Conn.) 1
- Notebooks 1
- Petitions for bankruptcy 1
- Postmasters -- Connecticut -- Litchfield 1
- Powers of attorney 1
- Prescriptions 1
- Programs 1
- Revivals--United States 1
- Rochester (N.Y.) 1
- Schools 1
- Schools -- Connecticut 1
- Second Great Awakening 1
- Sermons 1
- Sheriffs -- Connecticut -- Litchfield 1
- Slavery 1
- Subscription lists 1
- Tax returns 1
- Taxation 1
- Taxes 1
- United States--History--Civil War, 1861-1865 1
- United States--Politics and government--1783-1865 1
- Vermont -- History 1
- West Indies -- Commerce 1
- Western Reserve (Ohio) 1
- World War, 1939-1945 1
- Writs 1 + ∧ less
- Names
- Connecticut. County Court (Litchfield County) 2
- Quincy, Mary Perkins, 1866-1921 2
- American National Red Cross 1
- Babbitt, Eleanor, 1898-1994 1
- Babbitt, Thomas 1
- Barber, Frances Ives 1
- Bostwick family 1
- Buck family 1
- Canfield family 1
- Champion family 1
- Champion, Henry, 1751-1836 1
- Champlin family 1
- Colvocoresses family 1
- Colvocoresses, Alden P., 1918-2007 1
- Colvocoresses, George P. (George Partridge), 1847-1932 1
- Colvocoresses, Harold L. 1
- Deming family 1
- Deming, Julius, 1755-1838 1
- Doremus, Mary Holley 1
- Ferriss family 1
- Fisher, Margaret Sargent 1
- Fisher, Samuel H. (Samuel Herbert), 1867-1957 1
- Hine family 1
- Holley family 1
- Lewis, Mary Ann, 1797-1884 1
- Litchfield (Conn. : Town). Board of Education 1
- Litchfield Education Association (Litchfield, Conn.) 1
- Litchfield Historical Society (Litchfield, Conn.) 1
- Litchfield Light Horse (Military unit) 1
- Masters, S. 1
- McEuen family 1
- Needle and Bobbin Club of Litchfield (Litchfield, Conn.) (1915-1932) 1
- Northrop family 1
- Perkins family 1
- Phelps, Mary Lewis, 1836-1911 1
- Pierce, Sarah, 1767-1852 1
- Quincy family 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
- Seymour, Storrs Ozias, 1836- 1
- Smith, Cornelia Buxton 1
- Smith, Henry Cole, 1845-1917 1
- Sons of the American Revolution. Empire State Society 1
- Storrs family 1
- Stowe, Harriet Beecher, 1811-1896 1
- Taylor family 1
- Thacher, Partridge, 1714-1786 1
- Treadwell family 1
- United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 1
- Woodruff family 1
- Wright, John 1
- Yale College (1718-1887) 1 + ∧ less
∨ more
∨ more