Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

Armstrong family papers

1995-20-0

 Collection
Identifier: 1995-20-0
Scope and Contents The papers of the Armstrong family of Washington, Conn., centering on James Armstrong (1754-1816). His wife Miriam Mallory Armstrong (1756-1851) was the daughter of Caleb Mallory and Jane Weller Mallory. On Feb. 3, 1780, a little more than four months before Miriam married Armstrong, her parents and three of their grandchildren were murdered in their home by Barnett Davenport, a crime considered to be the first incidence of multiple murder in the United States. A small group of papers...
Dates: translation missing: en.enumerations.date_label.created: 1757-1855; Other: Date acquired: 04/10/1995

Beckwith family papers

1988-01-0

 Collection
Identifier: 1988-01-0
Scope and Contents The Beckwith family papers (1988-01-0) consist of correspondence, financial records, legal documents, military records, diaries, photographs, and other records. A small group of papers predates those of the Beckwith family. At present, only materials created prior to 1840, a limited selection of post-1840 materials, and those that relate to Josiah Beckwith (1803-1871) have been processed. They are arranged in three series. Series 1, Papers (1767-1892), contains a collection of primarily...
Dates: translation missing: en.enumerations.date_label.created: 1767-1972; Other: Date acquired: 01/01/1988

Bissell family collection

1949-24-0

 Collection
Identifier: 1949-24-0
Scope and Contents The papers of the Bissell and Bissell-Baldwin families, including family members, friends, and business associates. The collection consists of correspondence, business records, account books, and other records. Isaac Bissell (1682-1744) moved to Litchfield in 1723, where he owned a 60th share, approximately 700 acres. He was the father of ten children, including Benjamin (1717-1747) and Zebulon (1724-1777). The Bissells were farmers, although there is little material in the Society's...
Dates: translation missing: en.enumerations.date_label.created: 1760-1926; Other: Date acquired: 01/01/1949

Ebenezer Bolles family papers

1932-22-0

 Collection
Identifier: 1932-22-0
Scope and Contents The Ebenezer Bolles family papers relate to Ebenezer Bolles (1764-1826), his sons Ebenezer W. Bolles (1793-1854), Samuel Penfield Bolles (1795-1875), and Henry Bolles (1802-1849), and Samuel's wife's half-brother William Mather Clark (1805-1878). The papers consist of correspondence, deeds, legal papers, and account books. Ebenezer Bolles (1764-1826) married Abigail Penfield Bolles (1763-1844). They settled in Litchfield, where all of their children where born; as adults, most of them moved...
Dates: translation missing: en.enumerations.date_label.created: 1789-1849; Other: Date acquired: 01/01/1932

Crane family papers

2003-73-0

 Collection
Identifier: 2003-73-0
Scope and Contents The Crane family papers document members of the Deming family of Litchfield and Waterbury, Conn. Among the family members represented are Julius Deming (1755-1838), Frederick Deming (1832-1925), Clarissa Champion Deming (1818-1899), Clarissa Brainard Deming (1872-1955), Dr. Dudley B. Deming (1874-1946), Dr. Alletta Langdon Bedford Deming (1882-1950), and Alletta Deming Crane (1912-2003). The papers consist of correspondence, account records, a scrapbook, military records, certificates,...
Dates: translation missing: en.enumerations.date_label.created: 1803-1947; Other: Date acquired: 02/11/2005

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

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

Bateman Smith account book and papers

00-2010-372-0

 Collection
Identifier: 00-2010-372-0
Scope and Contents

Account book and daybook detailing goods—such as wood, grains, dairy products, and meat and poultry—sold by Bateman Smith to customers primarily in Litchfield South Farms, now Morris, Conn., and his transport of goods for hire, generally from New Haven to the Litchfield area. Also some miscellaneous business and other papers.

Dates: translation missing: en.enumerations.date_label.created: 1818-1867; Other: Date acquired: 12/11/2011

Turner & Woodruff account book index

1963-29-0

 Collection
Identifier: 1963-29-0
Scope and Contents Index to Account Book, 1963-29-0, is a paper bound book with alphabetical tabs on the right side and a listing of the customers of a business and the pages their entries appear.  The name of the business does not appear on the index, but appears to be from Turner Woodruff & Co., a general store and mortgage/real estate brokers in Northfield, Connecticut which was in operation fro 1794-1822.  The account book for this index is not in the collection, although the many of the same customer...
Dates: translation missing: en.enumerations.date_label.created: 1800-1830; Other: Date acquired: 08/06/1963

Turner, Woodruff & Co. Day Book

00-2013-99-0

 Collection
Identifier: 00-2013-99-0
Scope and Contents Day Book, Turner Woodruff & Co., 2013-99-0, is identified inside the front cover. Entries are from August 3, 1811 to June 15, 1812. Entries include customer name, items purchased and their cost. Some entries also include who purchased the item (a son or daughter, for instance). Newspaper clippings have been glued inside the back cover. There is also a handwritten list of "Deceased" people and the date of their death. Turner and Woodruff was a business operated by Isaac Turner and...
Dates: translation missing: en.enumerations.date_label.created: 1811-1812

Filtered By

  • Subject: Account books X
  • Subject: Business records X

Filter Results

Additional filters:

Subject
Correspondence 9
Deeds 9
Financial records 6
Legal documents 6
Litchfield (Conn.) 6
∨ more
Merchants -- Connecticut -- Litchfield 5
Diaries 4
Land surveys 4
Estate inventories 3
Invitations 3
Military records 3
Receipts 3
Western Reserve (Ohio) 3
Business enterprises -- Connecticut -- Litchfield 2
Commonplace books 2
Lawyers -- Connecticut -- Litchfield 2
Leases 2
Merchants -- Connecticut -- Northfield 2
Northfield (Conn.) 2
Photographs 2
Promissory notes 2
Recipes 2
Rewards of merit 2
Scrapbooks 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
Autograph albums 1
Banks and banking -- United States 1
Billheads 1
Bonds (legal records) 1
Broadsides (notices) 1
Business enterprises 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Colchester (Conn.) 1
Criminal court records 1
Drawings 1
Drugstores -- Connecticut -- Litchfield 1
Ephemera 1
Erie Canal (N.Y.) -- History 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
House painting 1
Indentured servants 1
Indentures 1
Inventories 1
Judicial records 1
Lawyers -- Connecticut -- Litchfield County 1
Leather industry and trade -- Connecticut -- Litchfield 1
Medicine 1
Memoirs 1
Merchants -- Connecticut -- Morris 1
Military pensions -- United States -- Revolution, 1775-1783 1
Mineral industries 1
Minutes 1
Morris (Conn.) 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
Physicians -- Connecticut -- Waterbury 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Prescriptions 1
Revivals--United States 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
Taxes 1
United States -- Social life and customs 1
United States--History--Civil War, 1861-1865 1
United States--Politics and government--1783-1865 1
Vermont -- History 1
Visiting cards 1
West Indies -- Commerce 1
Wills 1
Women -- Connecticut 1
Women physicians -- Connecticut -- Waterbury 1
Writs 1
+ ∧ less
 
Names
Connecticut. County Court (Litchfield County) 2
Deming family 2
Deming, Julius, 1755-1838 2
Seymour family 2
Alsop family 1
∨ more
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
Baldwin family 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Bissell family 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Bostwick family 1
Buck family 1
Canfield family 1
Champion family 1
Champion, Henry, 1751-1836 1
Clark family 1
Connecticut. National Guard 1
Coopernail, George, 1876-1964 1
Crane family 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Ferriss family 1
Foster family 1
Granniss family 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
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
Smith, Bateman 1
Smith, Julia Bissell 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
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