Skip to main content Skip to search results

Showing Collections: 21 - 30 of 33

Crutch's Pharmacy account book

00-1973-85-0

 Collection
Identifier: 00-1973-85-0
Scope and Contents

The Crutch's Pharmacy account book (1973-85-0) contains records for the years 1907 and 1908. Aaron Crutch and his son William were both practicing druggists in Litchfield, Connecticut. The account book contains information pertaining to orders and accounts. The item is housed in 3B Box 6.

Dates: translation missing: en.enumerations.date_label.created: 1907-1908; Other: Date acquired: 12/09/1972

Day book

00-2011-94-0

 Collection
Identifier: 00-2011-94-0
Scope and Contents

Day book (2011-94-0) records daily dry goods purchases for the year 1861 and 1862. Each day includes a listing of customers for the day and what they purchased. As well as the cost of the goods. The creator of the book and the store are unknown. The item is housed in 3B Box 15.

Dates: translation missing: en.enumerations.date_label.created: 1861-1862; Other: Date acquired: 02/06/2012

Deming, Perkins, and Quincy families papers

1950-01-0

 Collection
Identifier: 1950-01-0
Scope and Contents The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

Alvin Dickinson account book

00-1973-68-0

 Collection
Identifier: 00-1973-68-0
Scope and Contents

The Alvin Dickinson account book (1973-68-0) was maintained from 1851 through 1862. Mr. Dickinson was a farmer in Goshen, Connecticut, and his account book records monetary transactions made by him as well as cash transactions received by him from other individuals. Alvin Dickinson was married to Sarah Dickinson, and the couple had two daughters and two sons. The item is housed in 3B Box 21.

Dates: translation missing: en.enumerations.date_label.created: 1851-1862; Other: Date acquired: 12/09/1972

Edwin P. Dickinson account book

00-1973-67-0

 Collection
Identifier: 00-1973-67-0
Scope and Contents The Edwin P. Dickinson account book (1973-67-0) was maintained from 1843 through 1864. Edwin P. Dickinson was a lifelong farmer in Connecticut. His account book records monetary transactions made by him, as well as cash transactions he received from other individuals. Born in January of 1821, Mr. Dickinson was married to Harriet Dickinson and the couple resided in Litchfield, Connecticut. The couple had two sons, and Mr. Dickinson spent his life farming in the area. The item is housed in 3B...
Dates: translation missing: en.enumerations.date_label.created: 1843-1864; Other: Date acquired: 12/08/1972

W. D. Ferriss Account book

00-1912-28-0

 Collection
Identifier: 00-1912-28-0
Scope and Contents Account book (1912-28-0) contains financial records for the years 1848 and 1879. The entries are likely from a dry goods store. Transaction entries include an individual's name, the items purchased, and the amount paid. The entries for 1848 are noted as taking place in Lyons, while the 1879 entries are listed as taking place in New Milford. The bulk of the book is made up of earlier transactions, with only one page listing entries for the year 1879. Many of the goods found listed in the...
Dates: translation missing: en.enumerations.date_label.created: 1848 & 1879; Other: Date acquired: 11/30/1911

Henry H. Guild account book

00-2000-04-0

 Collection
Identifier: 00-2000-04-0
Scope and Contents

The Henry H. Guild account book (2000-04-0) was maintained from 1851 through 1875. The account book contains entries detailing a variety of transactions, a large majority of which relate to Mr. Guild's work as a miller and sawyer in Milton, Connecticut. Written in the front of the ledger is "Henry H. Guild's Journal Milton, Conn." Also in included in the account book are various loose receipts and other items such as a blotter sheet and calculator sheet. The item is housed in 3A Box 31.

Dates: translation missing: en.enumerations.date_label.created: 1851-1875; Other: Date acquired: 11/30/1999

Ledger

00-1971-54-0

 Collection
Identifier: 00-1971-54-0
Scope and Contents

Ledger (1971-54-0) containing entries from 1861 and 1862. Includes alphabetical index of names. Transactions do not record goods or services, but lists the dates on which they took place. A loose store inventory listing a variety of general goods is inserted in the back. The creator is unknown. The item is housed in 3B Box 1.

Dates: translation missing: en.enumerations.date_label.created: 1861-1862; Other: Date acquired: 12/02/1970

Phelps Family Papers

1961-39-0

 Collection
Identifier: 1961-39-0
Scope and Contents The Phelps Family Papers consist primarily of correspondence. Most of the letters date from 1854-1865 and were written to or from Rev. Winthrop Henry Phelps, who served as chaplain to the 2nd Connecticut Heavy Artillery during the Civil War and from his wife Lucy F. Robinson Phelps. Among the most noteworthy of the papers are a series of diaries maintained by Rev. Phelps. Several of these were edited by his granddaughter Ethel Lowerre Phelps in 1945 and published as limited editions titled...
Dates: translation missing: en.enumerations.date_label.created: 1817-1945; Other: Date acquired: 02/09/1963

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

Filtered By

  • Subject: Account books X
  • Subject: Financial records X

Filter Results

Additional filters:

Subject
Correspondence 7
Business records 6
Deeds 6
Legal documents 6
Diaries 4
∨ more
Dry goods stores 4
Estate inventories 4
Land surveys 4
Litchfield (Conn.) 4
Invitations 3
Merchants -- Connecticut -- Litchfield 3
Receipts 3
Western Reserve (Ohio) 3
Butcher shops 2
Commonplace books 2
Dry goods stores -- Connecticut 2
Farm life 2
Lawyers -- Connecticut -- Litchfield 2
Lawyers -- Connecticut -- Litchfield County 2
Leases 2
Litchfield County (Conn.) 2
Military records 2
New Milford (Conn.) 2
Promissory notes 2
Recipes 2
Rewards of merit 2
Schools -- Connecticut 2
United States--History--Revolution, 1775-1783 2
Washington (Conn.) 2
Accounts 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Armstrong, Miriam Mallory 1
Bank examination 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
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clergy 1
Colchester (Conn.) 1
Criminal court records 1
Daybooks 1
Drugstores 1
Drugstores -- Connecticut -- Litchfield 1
Dry goods stores -- Connecticut -- Litchfield 1
Ephemera 1
Erie Canal (N.Y.) -- History 1
Goshen (Conn.) 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
Indentures 1
Inventories 1
Jails -- Connecticut -- Litchfield County 1
Judicial records 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Mills and mill-work 1
Minutes 1
New Preston Society (New Milford, Connecticut) 1
Norwich (Conn.) 1
Notebooks 1
Petitions for bankruptcy 1
Pharmacies 1
Pharmacists 1
Photographs 1
Physicians -- Connecticut -- Litchfield 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Prescriptions 1
Revivals--United States 1
Rochester (N.Y.) 1
Scrapbooks 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery 1
Speeches 1
Subscription lists 1
Taxation 1
Taxation -- Connecticut 1
Taxes 1
United States--History--Civil War, 1861-1865 1
United States--Politics and government--1783-1865 1
Vermont -- History 1
Visiting cards 1
Vital records 1
West Indies -- Commerce 1
Wills 1
Writs 1
+ ∧ less
 
Names
Unknown 7
Connecticut. County Court (Litchfield County) 2
Seymour family 2
Alling, Charles W. (Charles Wyllys), 1793-1868 1
Alsop family 1
∨ more
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
Bailey, Putnam 1
Baldwin, George N. 1
Beach, A. B. 1
Beach, T. G., active 1872-1896 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Bishop, John 1
Booth, Reuben 1
Bostwick family 1
Brewster, Nelson, 1793?-1850 1
Bronson, Beverly Scoville, 1861-1908 1
Buck family 1
Canfield family 1
Catlin, Robert A., 1865- 1
Champion family 1
Champion, Henry, 1751-1836 1
Cheney, Silas E., 1821-1874 1
Clarke, Burton 1
Connecticut Mining Co. 1
Connecticut. Bank Commissioners 1
Coopernail, George, 1876-1964 1
Deming family 1
Deming, Julius, 1755-1838 1
Dickinson, Alvin 1
Dickinson, Edwin P., 1821- 1
Ferriss family 1
First School District (Wolcottville, Torrington, Conn.) 1
Foster family 1
Granniss family 1
Guild, Henry H., 1829- 1
Hazen family 1
Hine family 1
Mallory, Caleb, -1780 1
Masters, S. 1
McEuen family 1
Mitchell family 1
Northrop family 1
Perkins family 1
Phelps family 1
Phelps, Ethel L. (Ethel Lowerre), 1888-1969 1
Phelps, Harriet F. 1
Phelps, Lucy Fassett Robinson Benjamin, 1822-1901 1
Phelps, Winthrop Henry, 1818-1885 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
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
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Taylor family 1
Thacher, Partridge, 1714-1786 1
Titus family 1
Treadwell family 1
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 1
United States. Office of Internal Revenue 1
Whittlesey family 1
Whittlesey, David Chester, 1803-1883 1
Whittlesey, David, 1750-1825 1
Whittlesey, John Eliphalet, 1830-1910 1
Woodruff family 1
Wright, John 1
Yale College (1718-1887) 1
+ ∧ less