Skip to main content Skip to search results

Showing Collections: 11 - 17 of 17

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

Town of Litchfield records

00-1971-45-0

 Collection
Identifier: 00-1971-45-0
Scope and Contents

Advertisements, bills, correspondence, tax abatement list, correspondence and orders related to town roads, and other records related to the Town of Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1853-1900; Other: Date acquired: 01/10/1971

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

St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. records

1975-03-0

 Collection
Identifier: 1975-03-0
Scope and Contents The records of St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. consist of minutes (typically kept in bound volumes labeled "Records"), correspondence, degree certificates, cash and dues books, photographs, publications, ephemera, and other items. The records also document the activities of Darius Chapter 16, Royal Arch Masons and Buel Council No. 20, Royal and Select Masters. The records contain a complete run of minutes from 1781 through 1948. Early members are...
Dates: translation missing: en.enumerations.date_label.created: 1781-2010; Other: Date acquired: 08/01/2011

Weir's Motor Sales record book

00-1991-102-0

 Collection
Identifier: 00-1991-102-0
Scope and Contents

Weir's Motor Sales record book (1991-102-0) contains payment records from 1920-1922. The records document customers, their purchases and repairs to and the maintenance of their automobiles. Weir’s Motor Sales was owned by Martin J. Weir and was located on West Street in Litchfield, Conn., and the records indicate that its customers came from surrounding towns in Litchfield County.

Dates: translation missing: en.enumerations.date_label.created: 1920-1922; Other: Date acquired: 12/09/1990

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

John Wright collection

1982-22-0

 Collection
Identifier: 1982-22-0
Abstract

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.

Dates: translation missing: en.enumerations.date_label.created: 1715-1892; Other: Date acquired: 01/01/1982

Filtered By

  • Subject: Business records X
  • Subject: Financial records X

Filter Results

Additional filters:

Subject
Correspondence 12
Litchfield (Conn.) 10
Deeds 7
Legal documents 7
Account books 6
∨ more
Merchants -- Connecticut -- Litchfield 5
Land surveys 4
Western Reserve (Ohio) 4
Diaries 3
Estate inventories 3
Invitations 3
Leases 3
Photographs 3
Receipts 3
Billheads 2
Broadsides (notices) 2
Business enterprises -- Connecticut -- Litchfield 2
Commonplace books 2
Lawyers -- Connecticut -- Litchfield 2
Military records 2
Minutes 2
Promissory notes 2
Recipes 2
Rewards of merit 2
Scrapbooks 2
Taxes 2
United States--History--Revolution, 1775-1783 2
Washington (Conn.) 2
Accounts 1
Advertisements 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Armstrong, Miriam Mallory 1
Automobile dealers -- Connecticut -- Litchfield 1
Automobile repair shops -- Connecticut -- Litchfield 1
Automobiles -- Maintenance and repair 1
Banks and banking -- Connecticut 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bonds (legal records) 1
Business enterprises 1
Cashbooks 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Colchester (Conn.) 1
Criminal court records 1
Deeds -- Connecticut -- Litchfield 1
Drugstores -- Connecticut -- Litchfield 1
Ephemera 1
Erie Canal (N.Y.) -- History 1
Excavation 1
Fraternal insurance 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
Indentures 1
Inventories 1
Judicial records 1
Landscaping industry 1
Lawyers -- Connecticut -- Litchfield County 1
License system -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- History 1
Litchfield (Conn.) -- Politics and government 1
Medicine 1
Memoirs 1
Merchants -- Connecticut -- Salisbury 1
Military pensions -- United States -- Revolution, 1775-1783 1
Mortgages 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Norwich (Conn.) 1
Notebooks 1
Petitions for bankruptcy 1
Physicians -- Connecticut -- Litchfield 1
Poems 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Prescriptions 1
Revivals--United States 1
Roads 1
Rochester (N.Y.) 1
Schools -- Connecticut 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery 1
Speeches 1
Subscription lists 1
Taxation 1
Taxation -- Connecticut 1
United States--Politics and government--1783-1865 1
Vermont -- History 1
Visiting cards 1
West Indies -- Commerce 1
+ ∧ less
 
Names
Canfield family 2
Connecticut. County Court (Litchfield County) 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Alsop family 1
∨ more
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Bissell, Hiram 1
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bostwick family 1
Buck family 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Champion family 1
Champion, Henry, 1751-1836 1
Connecticut Land Company 1
Coopernail, George, 1876-1964 1
Deming family 1
Deming, Julius, 1755-1838 1
Donahue, Martin J., -1946 1
Donahue’s Clothing Store (Litchfield, Conn.) 1
Ferriss family 1
First National Bank of Litchfield 1
Flewwelling, Julia Elvira Canfield, 1791-1868 1
Flewwelling, Samuel, 1774 or 1775-1849 1
Foster family 1
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
Gillette and Bissell (Salisbury, Conn.) 1
Gillette, Henry 1
Granniss family 1
Hazen family 1
Hine family 1
John DaRoss & Sons (Litchfield, Conn.) 1
Litchfield (Conn.) 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
Mackay, William, 1795-1873 1
Mallory, Caleb, -1780 1
Masters, S. 1
McEuen family 1
Millard, Royal, -1854 1
Mitchell family 1
Northrop family 1
Perkins family 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, 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. Office of Internal Revenue 1
Weir's Motor Sales (Litchfield, Conn.) 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