Skip to main content

Wills

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 10 Collections and/or Records:

Adenaw family papers

00-1997-33-0

 Collection
Identifier: 00-1997-33-0
Abstract

Deeds relating to the former Tallmadge Store property on North Street later owned in the twentieth century by the Adenaws. Also two wills.

Dates: translation missing: en.enumerations.date_label.created: 1915-1946; Other: Date acquired: 06/11/1997

Ephraim Carter family papers

00-2010-35-0

 Collection
Identifier: 00-2010-35-0
Scope and Contents

Various documents of Ephraim Carter (1746-1823) & his son Ezra (1773-1811); William C. Carter and Horace E. Carter, sons of Ezra.

Dates: translation missing: en.enumerations.date_label.created: 1797-1826

Catlin family papers

00-2010-113-0

 Collection
Identifier: 00-2010-113-0
Scope and Contents Papers related to the Catlin family of Harwinton and Winchester, Conn., consisting of correspondence, deeds, a bill of sale, Luman Catlin (Sr.)'s will, and a receipt from the Treasury Dept. of the State of Connecticut exempting the payment of taxes on a note.Family members represented in the collection are Hannah Bull Catlin (1777-1857), the wife of Horace Catlin (1774-1819); Horace's brother Luman Catlin (1767-1852); two of Luman's sons, Luman Catlin (1804- ) and Alfred Catlin...
Dates: translation missing: en.enumerations.date_label.created: 1830-1905

Landon and Howd families papers

1999-18-0

 Collection
Identifier: 1999-18-0
Scope and Contents The papers of the Landon and Howd families of Salisbury, Conn., including bonds, correspondence, deeds, estate records, and other items. Family members reflected in the papers include James Landon (1744-1813) and his son James (1770-1833), Henry E. Howd, (1799-1878; son-in-law of the younger James Landon), and Henry E. Howd's son Frank E. Howd (1849-1933).John Landon (1720-1810) was one of four brothers who moved to Litchfield, Conn., with their father, James, in the 1720s. John...
Dates: translation missing: en.enumerations.date_label.created: 1795-1936; Other: Date acquired: 01/01/1999

Sampson Simson probate records

00-2009-67-0

 Collection
Identifier: 00-2009-67-0
Scope and Contents

True copy of the original will & testament of Sampson Simson of New York City dated July 30, 1773; accompanied by proofs of validity; stamp & statement of allowance by William Tryon, Gov. of the Province of New York, dated Jan. 18, 1774.

Dates: translation missing: en.enumerations.date_label.created: 1773-1774

Stoddard family papers

1997-34-0

 Collection
Identifier: 1997-34-0
Scope and Contents The papers (1703-1906) of the Stoddard family of Litchfield, Conn., including correspondence, deeds, documents related to estates, legal documents, financial records, and other items. John Stoddard (1674/5-1727/8) of Wethersfield, Conn., was one of the original proprietors of Litchfield. He married Sarah Camp. Their children were Lydia, Moses, Sarah, Jerusha, Mary, John, Abigail, James, Josiah, and Prudence. Moses Stoddard (1700/1-1777) married Ruth Goodwin. Their children were Hannah,...
Dates: translation missing: en.enumerations.date_label.created: 1703-1906; Other: Majority of material found in 1703-1851; Other: Date acquired: 01/01/1997

Josiah Stone will

00-2009-41-0

 Collection
Identifier: 00-2009-41-0
Scope and Contents

Last will and testament of Josiah Stone of Guilford, New Haven County (Conn.) dated 29 June 1728. Witnessed by John Horsdick, Samuel Hill, and Thomas Lee. On the back is a codicil dated 28 Feb. 31. Witnessed by Samuel Hill, Nathaniel Bishop, and Henry Hill. With a statement by Andrew Ward, Justice of the Peace in Guilford that Josiah Stone was late of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1728-1731; Other: Date acquired: 02/11/2009

Charles Comfort Tiffany will

00-2010-239-0

 Collection
Identifier: 00-2010-239-0
Scope and Contents

Last will and testament of Charles Comfort Tiffany, Feb. 6, 1907.

Dates: translation missing: en.enumerations.date_label.created: 1907 Feb 6

Whittlesey family papers

2001-14-0

 Collection
Identifier: 2001-14-0
Scope and Contents The papers of the Whittlesey family, primarily relating to the activities of David Whittlesey (1750-1825), his son David Chester Whittlesey (1803-1880), both of New Preston, (part of Washington), Conn., and David Chester Whittlesey's son John Eliphalet Whittlesey (1830-1910), who served in the Civil War and then settled in Houston, Tex. Also included are papers related to the Hazen, Mitchell, and Titus families of Washington, late 1700s-early 1800s. The collection includes correspondence,...
Dates: translation missing: en.enumerations.date_label.created: 1775-1912; Other: Date acquired: 07/07/2002

Samuel Wright papers

1953-26-0

 Collection
Identifier: 1953-26-0
Scope and Contents The papers of Samuel Wright (1789-1875) of Litchfield, Conn., including correspondence, deeds, financial records, legal documents, records related to the militia, and tax collection documents. Samuel Wright was the son of Jonathan Wright (1745/46-1836) and his third wife, Thankful Landon (1757?-1831), who was the widow of Benjamin Gibbs. Jonathan's first wife was Leah Bissell (1747?-1782). Many of the deeds in the papers relate to land transactions involving his wives' families. Samuel...
Dates: translation missing: en.enumerations.date_label.created: 1767-1877; Other: Date acquired: 01/01/1953