Skip to main content Skip to search results

Showing Collections: 21 - 30 of 95

Beach, Webster, and Dickinson families papers

1995-15-0

 Collection
Identifier: 1995-15-0
Scope and Contents The Beach, Webster, and Dickinson families papers (1995-15-0, 4.59 linear feet) relate to three associated Litchfield, Conn., families. In 1916, Bessie Rachel Beach (1893-1976) married Leonard Dickinson (1895-1946). The parents of Bessie were Milo D. Beach (1861-1959) and Louisa Webster Beach (1862-1951). A large part of the collection consists of genealogical information culled from a variety of sources. Original materials include marriage certificates; correspondence; mortgages and deeds;...
Dates: translation missing: en.enumerations.date_label.created: 1791-1990; Other: Date acquired: 05/12/1995

Philo Beardslee account book

00-2011-124-0

 Collection
Identifier: 00-2011-124-0
Abstract

The Philo Beardslee account book (2011-124-0) includes accounts from 1804-1829. It bears the inscritption “Adeline Johnson New Town March, 1848." It appears to have later been used as a scrapbook from which the pasted items were later removed. The residue remains. It also includes child-like drawnings and a letter written into the book from a Julia to of New Town to her counsin Cynthia.

Dates: translation missing: en.enumerations.date_label.created: 1804-1829

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

Philo Beers account book

00-1973-9-17

 Collection
Identifier: 00-1973-9-17
Abstract

The Philo Beers account book (1973-7-17) records transactions of Philo Beers from 1820 to 1837. There are many loose items found in the book which were used to keep accounting information. There is an item in the beginning of the book labeled “Democratic Liberal Ticket,” but the item is not dated.

Dates: translation missing: en.enumerations.date_label.created: 1820-1837; Other: Date acquired: 01/02/1973

John Bishop account book

00-1973-64-0

 Collection
Identifier: 00-1973-64-0
Scope and Contents

The John Bishop account book (1973-64-0) was maintained in 1900 by John Bishop. The account book records his purchases made at the dry goods and grocery store owned by Frank E. Hull in New Haven, Connecticut. Items purchased are noted along with their price, and on what day the transaction took place.

Dates: translation missing: en.enumerations.date_label.created: 1900; Other: Date acquired: 12/12/1972

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

G.S. and H. Booth Account Book

1972-12-3

 Collection
Identifier: 1972-12-3
Scope and Contents G.S. and H. Booth Account Book (1972-12-3) is an account book used by a food store in New Milford. The item opens with an alphabetized index which contains the names found in the book as well as the page numbers they can be found on. The book is then a record of transactions. The entries contain the name of the person with whom the transaction was made and then a list of the items. Items sold at this store range from sugar, pumpkins, rum, and tobacco. Between pages 102 and 103 lie some loose...
Dates: translation missing: en.enumerations.date_label.created: 1839-1841; Other: Date acquired: 01/02/1972

Reuben Booth account book

00-1972-134-0

 Collection
Identifier: 00-1972-134-0
Scope and Contents

The Reuben Booth account book (1972-134-0) is an account book maintained by Reuben Booth for the years 1876 through 1906. Reuben Booth ran a dry goods store in New Milford, Connecticut. The account book lists out names and monetary amounts, but does not indicate specifics about transactions. The back of the ledger contains book keeping for bank accounts. The item is housed in 3B Box 8.

Dates: translation missing: en.enumerations.date_label.created: 1876-1906; Other: Date acquired: 12/02/1971

Bostwick and Weed account book

00-2011-123-0

 Collection
Identifier: 00-2011-123-0
Abstract

The Bostwick and Weed account book (2011-123-0) dates from 1835-1839. One of the parties may have continued using this ledger after the firm's dissolution in 1837. Products listed include shoes, meat, wood, and leather. The factory was in the South Farms section of Litchfield, now the town of Morris.

Dates: translation missing: en.enumerations.date_label.created: 1835-1839

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