Showing Collections: 1 - 7 of 7
Collection
Identifier: 00-1928-24-0
Scope and Contents
Docket number 1 and number 2 of the State of Connecticut Court of Common Pleas, Litchfield County, 1927.
Dates:
translation missing: en.enumerations.date_label.created: 1927 Sep-Nov; Other: Date acquired: 08/03/1928
Litchfield County judicial records
2005-08-0
Collection
Identifier: 2005-08-0
Scope and Contents
Litchfield County Judicial Records (1790-1930) consist of case files and other documents relating to matters involving the Litchfield County Court, the Litchfield Superior Court, and the clerk of the court from the late 1790s through 1861. The records were recovered from the attic of the former Westleigh Inn and it is not known why the records were stored there. They appear to complement the Litchfield County Court records held by the Connecticut State Archives. In the absence of original...
Dates:
translation missing: en.enumerations.date_label.created: 1790-1930; Other: Majority of material found in 1790-1861; Other: Date acquired: 03/08/2005
Litchfield Law School collection
1890-10-0
Collection
Identifier: 1890-10-0
Abstract
This collection includes materials pertaining to Tapping Reeve, James Gould, the Litchfield Law School, and alumni of the school. It was assembled by the Historical Society over a period of years. Many of the law books used by Reeve and his students are also held by the Society and can be found through the book catalog. The Society's institutional records document the history of the Tapping Reeve House and Litchfield Law School building.
Dates:
translation missing: en.enumerations.date_label.created: 1773-1990; Other: Date acquired: 01/01/1890
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
New York Court of Chancery
00-2010-141-0
Collection
Identifier: 00-2010-141-0
Scope and Contents
Record of a court case concerning the complaint of Alexander Hamilton and John B. Church against Robert Morris and others who are indebted to John B. Church for a large sum of money.
Dates:
translation missing: en.enumerations.date_label.created: 1799 May 17
Litchfield County papers
00-1973-30-0
Collection
Identifier: 00-1973-30-0
Scope and Contents
Collection of papers related to Litchfield County, including bills, receipts, correspondence, deeds, judicial records, ephemera, and other documents. Towns represented include Goshen, Torrington, and Winchester.
Dates:
translation missing: en.enumerations.date_label.created: 1866-1902; Other: Date acquired: 01/12/1973
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