Skip to main content Skip to search results

Showing Collections: 11 - 20 of 95

Account book

2011-120-0

 Collection
Identifier: 2011-120-0
Abstract

Account Book (2011-120-0) for an unidentified general store from April 22, 1839 through March 25, 1840. The entries include the names with whom the transaction was made, the items purchased, the method of payment (i.e. cash), and sometimes the amount of money for each item and the total.

Dates: translation missing: en.enumerations.date_label.created: 1839-1840

Account books

00-1949-40-0

 Collection
Identifier: 00-1949-40-0
Abstract

Account books (1949-40-0) contain financial and transaction records for the years 1840 through 1849 for a drugstore or dry good store. Daily business is recorded with notations of customer's names, what they purchased and the cost.

Dates: translation missing: en.enumerations.date_label.created: 1840-1849; Other: Date acquired: 11/30/1948

John Allen accounts

00-1890-66-0

 Collection
Identifier: 00-1890-66-0
Abstract

A list of persons and their accounts with John Allen for 1805, 1806, and 1807. A memorandum of the real and personal property and debts of John Allen made January 4, 1806.

Dates: translation missing: en.enumerations.date_label.created: 1806 Jan 7; Other: Date acquired: 06/30/1860

Charles W. Alling account book

00-2011-103-0

 Collection
Identifier: 00-2011-103-0
Scope and Contents

The Charles W. Alling account book (2011-103-0) contains financial records for the years 1852 through 1857. The book was maintained in Derby, Connecticut and contains the names of individuals. Listed below their names are various items and the cost of the goods or services. Mr. Alling also indicated if bills had been paid. The item is housed in 3B Box 2.

Dates: translation missing: en.enumerations.date_label.created: 1852-1857; Other: Date acquired: 04/06/2012

John Quincy Ames papers

2004-53-0

 Collection
Identifier: 2004-53-0
Scope and Contents The John Quincy Ames papers (1834-1923) consist of his Civil War discharge papers, pension papers regarding his widow and two children, and four family photos. Ames was born in Morris, Conn., (then Litchfield South Farms) in 1845. In 1864, he enlisted in the army, serving in 2nd Connecticut Heavy Artillery, Co. A, during the United States Civil War. He was mustered out in 1865. He lived and worked in Salisbury, Conn., until moving to a farm on Beach Street in Litchfield in 1885. He married...
Dates: translation missing: en.enumerations.date_label.created: 1834-1923; Other: Date acquired: 09/08/2005

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

George N. Baldwin account book

00-2011-105-0

 Collection
Identifier: 00-2011-105-0
Scope and Contents

The George N. Baldwin account book (2011-105-0) was maintained by Baldwin in 1875 and 1876. The small book records items bought for the Litchfield County Jail from A.S. Wright and Company.

Dates: translation missing: en.enumerations.date_label.created: 1875-1876; Other: Date acquired: 04/06/2012

Phineas Baldwin and Reuben Webster journal

00-2010-110-0

 Collection
Identifier: 00-2010-110-0
Scope and Contents The journal of Phineas Baldwin (abt. 1847-1817) and Reuben Webster (1757-1833) documents the activites of two men in Litchfield, Conn.  Baldwin traded in a variety of commodities and services with Litchfield residents, such as wood, veal, rice, tobacco, butter, and carting. His sections of the book run from 1784 to 1806. Another person, perhaps Reuben Webster, also used the book. In these sections, dating from 1817 through 1829, are several entries regarding Baldwin's estate, several...
Dates: translation missing: en.enumerations.date_label.created: 1784-1829; Other: Date acquired: 09/04/2011

Estate of Charles H. Barber and unknown account book

00-2010-256-0

 Collection
Identifier: 00-2010-256-0
Scope and Contents

Account book with two areas of notation: One section relates to settling the accounts of the estate of Charles H. Barber and genealogical inquiries, 1904; the other is an account maintained by an unknown person who reused this account book to record income derived from the sale of eggs, chickens, cows, and other farm products, and labor, and personal and farm expenses, 1944-1946.

Dates: translation missing: en.enumerations.date_label.created: 1904-1946

A.B. and T.G. Beach account book

00-1970-89-0

 Collection
Identifier: 00-1970-89-0
Abstract

The A.B. and T.G. Beach account book (1970-89-0) was maintained between the years 1872 and 1896. The front half of the ledger contains records of marriages and death's. The back half of the book contains records of estate auctions.

Dates: translation missing: en.enumerations.date_label.created: 1872-1896

Filtered By

  • Subject: Account books X

Filter Results

Additional filters:

Subject
Account books 94
Financial records 33
Correspondence 20
Diaries 13
Litchfield (Conn.) 13
∨ more
Business records 12
Deeds 11
Legal documents 7
Receipts 7
Estate inventories 6
Merchants -- Connecticut -- Litchfield 6
Photographs 6
Dry goods stores -- Connecticut -- Litchfield 5
Land surveys 5
Autograph albums 4
Dry goods stores 4
Goshen (Conn.) 4
Scrapbooks 4
United States--History--Revolution, 1775-1783 4
Western Reserve (Ohio) 4
Accounts 3
African Americans -- Connecticut -- Litchfield 3
Business enterprises -- Connecticut -- Litchfield 3
Daybooks 3
Invitations 3
Lawyers -- Connecticut -- Litchfield 3
Litchfield (Conn.) - History 3
Military records 3
Notebooks 3
Recipes 3
Rewards of merit 3
United States--History--Civil War, 1861-1865 3
United States--Politics and government--1775-1783. 3
African Americans 2
Agriculture -- Connecticut -- Litchfield 2
Billheads 2
Butcher shops 2
Certificates 2
China -- Commerce 2
Commonplace books 2
Connecticut--Politics and government 2
Drawings 2
Dry goods stores -- Connecticut 2
Farm life 2
Grocery stores - Connecticut - Litchfield 2
Lawyers -- Connecticut -- Litchfield County 2
Leases 2
Ledgers (account books) 2
Litchfield (Conn.) -- History 2
Litchfield County (Conn.) 2
Merchants -- Connecticut -- Northfield 2
Milton (Conn.) 2
New Milford (Conn.) 2
Northfield (Conn.) 2
Pharmacies 2
Pharmacists 2
Prescriptions 2
Promissory notes 2
Revivals--United States 2
Schools -- Connecticut 2
Second Great Awakening 2
Slavery 2
United States--Politics and government--1783-1865 2
Washington (Conn.) 2
Woolen and worsted manufacture 2
Agriculture -- Connecticut -- History 1
Alaska -- Description and travel 1
Architectural drawings 1
Armstrong, Miriam Mallory 1
Bank examination 1
Banks and banking 1
Banks and banking -- United States 1
Bonds (legal records) 1
Bookstores 1
Bookstores -- Connecticut 1
Bookstores -- Connecticut -- Litchfield 1
Broadsides (notices) 1
Brochures 1
Business enterprises 1
Cashbooks 1
Champion (N.Y.) 1
Checks 1
Cider industry - Connecticut - Litchfield 1
Clergy 1
Colchester (Conn.) 1
Collecting of accounts--United States 1
Contracts 1
Criminal court records 1
Dairy farming -- Connecticut 1
Distilling industries - Connecticut - Litchfield 1
Drugstores 1
Drugstores -- Connecticut -- Litchfield 1
Ephemera 1
Epidemics--New York (State)--New York 1
Episcopal Church -- Connecticut 1
Episcopal Church -- Connecticut -- Litchfield 1
Episcopal Church -- Connecticut -- Litchfield County 1
Erie Canal (N.Y.) -- History 1
Exercise books 1
Farming - Connecticut - Litchfield 1
+ ∧ less
 
Names
Unknown 12
Reeve, Tapping, 1744-1823 4
Deming, Julius, 1755-1838 3
Wolcott, Oliver, 1726-1797 3
Bradley, Phineas, 1745-1797 2
∨ more
Connecticut. County Court (Litchfield County) 2
Deming family 2
Litchfield Female Academy (Conn.) 2
Litchfield Law School 2
Pierce, Sarah, 1767-1852 2
Seymour family 2
Tallmadge, Benjamin, 1754-1835 2
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 2
Webster family 2
Allen, John, 1763-1812 1
Alling, Charles W. (Charles Wyllys), 1793-1868 1
Alsop family 1
American Telegraph and Telephone Company 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
Bailey, Putnam 1
Baldwin family 1
Baldwin, David, 1712-1778 1
Baldwin, George N. 1
Baldwin, Phineas 1
Barber, Charles H. 1
Beach family 1
Beach, A. B. 1
Beach, Louisa Webster, 1861-1951 1
Beach, Milo D., 1861-1959 1
Beach, T. G., active 1872-1896 1
Beardslee, Philo 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beers, Philo, 1820-1837 1
Bishop, John 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
Booth, Reuben 1
Bostwick and Weed 1
Bostwick family 1
Brace, John Pierce, 1793-1872 1
Brewster, Nelson, 1793?-1850 1
Bronson, Beverly Scoville, 1861-1908 1
Buck family 1
Buel, Henry Wadhams, 1820-1893 1
Buell and Wheeler (Litchfield, Conn.) 1
Buell, Alice Eliza 1
Canfield family 1
Canfield, Thomas, 1680-1760 1
Carleton College (Northfield, Minn.) 1
Catlin, Abel, 1770-1856 1
Catlin, Robert A., 1865- 1
Champion family 1
Champion, Henry, 1751-1836 1
Cheney, Silas E., 1821-1874 1
Cheney, Silas Ellis, 1777-1821 1
Clark family 1
Clarke, Burton 1
Connecticut Mining Co. 1
Connecticut. Bank Commissioners 1
Connecticut. National Guard 1
Coopernail, George, 1876-1964 1
Crane family 1
Cushman, John P. (John Paine), 1784-1848 1
Cushman, Maria Tallmadge, 1790-1878 1
Danner family 1
Danner, Elizabeth Neill, 1907-1991 1
Danner, Frederick Baxter, 1907-1979 1
Danner, Helen E. 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Deming, William Champion, 1862-1954 1
Destouches, Charles-René-Dominique Sochet, 1727-1794 1
Dickinson family 1
Dickinson, Alvin 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Edwin P., 1821- 1
Dickinson, Leonard, 1895-1946 1
Dwight, Timothy, 1752-1817 1
Episcopal Church 1
Ferriss family 1
First Ecclesiastical Society (Litchfield, Conn.) 1
First School District (Wolcottville, Torrington, Conn.) 1
First School Society (Litchfield, Conn.) 1
Foster family 1
Freeman, Hannah Huntington Wolcott, 1803-1838 1
Gould, James, 1770-1838 1
+ ∧ less