Showing Collections: 21 - 30 of 37
Writ, Johnston, James vs. Smith, Reuben
00-1993-26-0
This Writ (1993-26-0) is from a lawsuit between James Johnston and Reuben Smith, regarding a debt of $200 pounds. The document, dated November 19, 1788, begins with an order to the local constables from the presiding Justice of the Peace, Isaac Pardes, to summon Reuben Smith to appear before the Court of Common Pleas. It then continues three years later, In Litchfield Superior Court regarding a bond between Johnston and Smith.
Litchfield (Conn.). Town records
2011-22-0
Series 1 is records (2011-22-0, .42 linear feet) that consist of orders signed by the selectmen of Litchfield, Conn., naming an administrator, or overseer, who was typically a responsible town resident, to direct and oversee the affairs of a potentially indigent town resident. The collection also includes bills submitted to the town for expenses rendered by overseers, merchants, and institutions caring for the poor, insane, and indigent.
Litchfield County American Revolutionary War-era court records
2010-373-0
Litchfield Rarities/Bill Alexander collection
2002-21-0
Litchfield Superior Court intentions to become citizens and account
00-2010-115-0
Intentions to become U.S. citizens, 1860-1871, and an accounting sheet for costs, 1883-1884.
Estate of Myron Marsh letter of administration
00-2010-258-0
Letter of adminstration assigning Charles Adams as administrator of the estate of Myron Marsh of Litchfield, Conn., signed by George M. Woodruff, Jan. 22, 1868.
Miscellaneous papers
2002-64-0
Papers relating to families and activities in Litchfield, including correspondence related to Camp, Smith, Hill, and other families; deeds; contracts and other legal documents relating to highway and bridge construction and maintenance; Reports of the Selectmen and Treasurer of the Town of Litchfield, 1890-1911; Road Schedules; Charter and Bylaws of the Town of Litchfield, 1862; and other papers.
Returns concerning jails for the county of Litchfield
2015-11-0
Seymour family papers
1949-37-0
Spring Hill School collection
1951-30-0
Filtered By
- Subject: Legal documents X
Filter Results
Additional filters:
- Subject
- Correspondence 23
- Deeds 20
- Litchfield (Conn.) 20
- Financial records 17
- Business records 12
- Land surveys 9
- Account books 7
- Estate inventories 7
- Merchants -- Connecticut -- Litchfield 7
- Receipts 7
- Photographs 6
- Ephemera 5
- Leases 5
- Military records 5
- Western Reserve (Ohio) 5
- Bonds (legal records) 4
- Diaries 4
- Government records 4
- Invitations 4
- Promissory notes 4
- United States--History--Revolution, 1775-1783 4
- Writs 4
- Broadsides (notices) 3
- Business enterprises -- Connecticut -- Litchfield 3
- Goshen (Conn.) 3
- Litchfield (Conn.) -- Politics and government 3
- Military commissions 3
- Wills 3
- Certificates 2
- Commonplace books 2
- Drawings 2
- Drugstores -- Connecticut -- Litchfield 2
- Judicial records 2
- Lawyers -- Connecticut -- Litchfield 2
- Lawyers -- Connecticut -- Litchfield County 2
- Notebooks 2
- Petitions for bankruptcy 2
- Poems 2
- Prescriptions 2
- Recipes 2
- Rewards of merit 2
- Slavery 2
- Speeches 2
- United States--History--Civil War, 1861-1865 2
- African Americans 1
- African Americans -- Connecticut -- Litchfield 1
- Agriculture -- Connecticut -- Litchfield 1
- Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
- Bank examination 1
- Banks and banking 1
- Banks and banking -- United States 1
- Bantam (Conn.) -- Church history 1
- Billheads 1
- Bridges -- Design and construction 1
- Brokers -- Connecticut -- Litchfield 1
- Business enterprises 1
- Canaan (Conn.) 1
- Catlin, Arthur, 1830-1919 1
- Champion (N.Y.) 1
- Checks 1
- China -- Commerce 1
- Clymer (N.Y.) 1
- Colchester (Conn.) 1
- Connecticut--Politics and government -- 1865-1950 1
- Connecticut. County Court (Litchfield County) -- History 1
- Connecticut. Supreme Court of Errors 1
- Contracts 1
- County courts -- Connecticut -- Litchfield County 1
- Courts -- Connecticut 1
- Criminal court records 1
- Education -- Philosophy 1
- Episcopal Church -- Connecticut -- Litchfield County 1
- Erie Canal (N.Y.) -- History 1
- Governors -- Connecticut 1
- Great Britain -- Commerce 1
- Hat trade -- Connecticut -- Litchfield 1
- Indentured servants 1
- Indentures 1
- Inventories 1
- Jails -- Connecticut -- Litchfield County 1
- Judges -- Connecticut 1
- Justice, Administration of -- Connecticut 1
- Land titles--Connecticut 1
- Lawyers -- Connecticut 1
- Leather industry and trade -- Connecticut -- Litchfield 1
- Letters (correspondence) 1
- License system -- Connecticut -- Litchfield 1
- Litchfield (Conn.) -- History 1
- Litchfield County (Conn.) 1
- Manuscripts 1
- Marriage certificates 1
- Medicine 1
- Memoirs 1
- Military pensions -- United States -- Revolution, 1775-1783 1
- Minutes 1
- Mortgages 1
- New Milford (Conn.) 1
- New Preston Society (New Milford, Connecticut) 1
- Newspapers -- Wisconsin -- Milwaukee 1 + ∧ less
- Names
- Canfield family 3
- Connecticut. County Court (Litchfield County) 3
- Brooks, Whitney L. 2
- Connecticut Land Company 2
- Deming family 2
- Deming, Julius, 1755-1838 2
- Seymour family 2
- Seymour, Moses, 1774-1826 2
- Adams, Charles, 1805-1883 1
- Alexander, Bill 1
- Alsop family 1
- American National Red Cross 1
- Andrews, Charles Bartlett, 1836-1902 1
- Babbitt, Eleanor, 1898-1994 1
- Babbitt, Thomas 1
- Bailey, Putnam 1
- Beach, Miles, 1743-1828 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
- Bird family 1
- Bishop family 1
- Boardman & Seymour (Litchfield, Conn.) 1
- Boardman, David Sherman, 1768-1864 1
- Boardman, Elijah, 1760-1823 1
- Bolles family 1
- Bolles, Ebenezer, 1764-1826 1
- Bolles, Ebenezer, 1793-1854 1
- Bostwick family 1
- Brewster, Nelson, 1793?-1850 1
- Buck family 1
- Buell family 1
- Buell, Truman, 1786-1867 1
- Bull, Dorothy, 1887-1934 1
- Caldwell, Edith E., 1885-1968 1
- Camp family 1
- Canfield, Judson, 1759-1840 1
- Catlin family 1
- Catlin, Arthur, 1830-1913 1
- Champion family 1
- Champion, Henry, 1751-1836 1
- Cheney family 1
- Cheney, Edward Porter, 1815-1904 1
- Cheney, Silas E., 1821-1874 1
- Clark family 1
- Coe family 1
- Coley family 1
- Commissioner (County Commissioner) 1
- Connecticut. Bank Commissioners 1
- Connecticut. Superior Court (Litchfield County) 1
- Cooley, Robert 1
- Coopernail, George, 1876-1964 1
- Crutch & MacDonald (Litchfield, Conn.) 1
- Deming, Adelaide, 1864-1956 1
- Deming, Charlotte, 1868-1963 1
- Deming, William Champion, 1862-1954 1
- Doyle, Robert 1
- Ferriss family 1
- Ferriss, Walter, 1768-1806 1
- First Congregational Church (Litchfield, Conn.) 1
- Fisher, Margaret Sargent 1
- Fisher, Samuel H. (Samuel Herbert), 1867-1957 1
- Flewwelling, Julia Elvira Canfield, 1791-1868 1
- Flewwelling, Samuel, 1774 or 1775-1849 1
- Granniss family 1
- Graves, Henry, 1822-1891 1
- Greeley, Horace, 1811-1872 1
- Hazen family 1
- Hill family 1
- Hine family 1
- Hubbard family 1
- Hubbard, Philip P. (Philip Parley), 1859-1945 1
- Lewis family 1
- Litchfield (Conn.) 1
- Litchfield (Conn.). Borough 1
- Litchfield County Agricultural Society 1
- Litchfield High School (Litchfield, Conn.) 1
- Litchfield Historical Society (Litchfield, Conn.) 1
- Lyman family 1
- Lyman, Moses, 1768-1844 1
- Mackay, William, 1795-1873 1
- Marsh, Myron, 1814-1867 1
- Masters, S. 1
- McEuen family 1
- Millard, Royal, -1854 1
- Mitchell family 1
- Morris, James, 1722-1789 1
- New York tribune 1
- Northrop family 1
- Perkins family 1
- Pierce, Sarah, 1767-1852 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 + ∧ less