Skip to main content Skip to search results

Showing Collections: 31 - 40 of 95

Phineas Bradley Day Book

00-1978-23-203

 Collection
Identifier: 00-1978-23-203
Abstract

The Phineas Bradley Day Book (1978-23-203) records daily business transactions from 1791-1795 for a store Bradley operated in Litchfield, Connecticut.

Dates: translation missing: en.enumerations.date_label.created: 1792-1794; Other: Date acquired: 01/07/1978

Phineas Bradley Ledger

00-1953-30-0

 Collection
Identifier: 00-1953-30-0
Abstract

The Phineas Bradley Ledger (1953-30-0) records business transactions from 1791-1794 for a store Bradley operated in Litchfield, Connecticut.

Dates: translation missing: en.enumerations.date_label.created: 1791-1794; Other: Date acquired: 06/07/2011

Nelson Brewster papers

1971-42-0

 Collection
Identifier: 1971-42-0
Scope and Contents The papers of Nelson Brewster (1793?-1850), a lawyer who resided in Goshen, Conn. The papers consist of approximately 125 items, including legal records, bank reports, and similar documents. Included in the collection is a set of papers (23 items) related to the administration of Putnam Bailey's estate, 1840-1841. Bailey was a successful merchant and postmaster in North Goshen and left an estate of approximately $50,000. The estate required several years for settlement. The reports to...
Dates: translation missing: en.enumerations.date_label.created: 1811-1855; Other: Date acquired: 01/11/1971

Beverly Scoville Bronson account book

00-2011-115-0

 Collection
Identifier: 00-2011-115-0
Scope and Contents

The Beverly Scoville Bronson account book (2011-115-0) was maintained from 1885 through 1891. The book contains cash accounts for items purchased, as well as wage accounts for compensation that Mr. Bronson earned as a labor from individuals as well as the town of Middlebury. Beverly Scoville Bronson was born January 9, 1861 in Middlebury, Connecituct and passed away in March of 1908. The item is housed in 3A Box 31.

Dates: translation missing: en.enumerations.date_label.created: 1885-1891; Other: Date acquired: 10/06/2012

Buell and Wheeler prescription book

00-1972-135-0

 Collection
Identifier: 00-1972-135-0
Abstract

The Buell and Wheeler prescription book (1972-135-0) was maintained from 1876 through 1879. The book contains prescriptions that were filled at the pharmacy of Buell and Wheeler in Litchfield, Connecticut.

Dates: translation missing: en.enumerations.date_label.created: 1876-1879; Other: Date acquired: 12/09/1971

Charles Decatur Buell papers

2014-2-0

 Collection
Identifier: 2014-2-0
Scope and Contents The Charles Decatur Buell papers (2014-2-0) consist primarily of accounts and diaries kept by Charles D. Buell from 1870 to 1928. The accounts are for his grocery store in the center of Litchfield and his farm that was off Buell Road in Litchfield. He often recorded the weather as well. There are two volumes that were kept by Charles D. Buell's son,George W. Buell. Charles D. Buel died in 1928. The last account book, written in 2 different hands, is from 1929 to1955 and includes accounts for...
Dates: translation missing: en.enumerations.date_label.created: 1870-1955; Other: Date acquired: 07/01/2014

Thomas Canfield et al account book

00-2011-125-0

 Collection
Identifier: 00-2011-125-0
Abstract

The Thomas Canfield et al Account Book (2011-125-0) was used by Canfield and his son-in-law, David Baldwin, to keep records of accounts. Canfield appears to have worked as a blacksmith. His entries include detailed lists of his children's portions of his estate.

Dates: translation missing: en.enumerations.date_label.created: 1722-1806

Annie Laura Carley collection of Smith family papers

00-1962-20-0

 Collection
Identifier: 00-1962-20-0
Abstract

This collection consists of Smith family papers, primarily Lemuel Smith and his family, who lived in the Northfield section of Litchfield. Within the collection are deeds, a few financial records and probate records, and a surveyor's record book (1807).

Dates: translation missing: en.enumerations.date_label.created: 1728-1848; Other: Date acquired: 11/30/1961

Dr. Abel Catlin Account Book

00-1950-24-0

 Collection
Identifier: 00-1950-24-0
Scope and Contents The Dr. Abel Catlin Account Book collection (1950-24-0) is an account book used by Dr. Abel Catlin as he worked as the Collector of Society Rates in 14th Ecclesiastical Society in Litchfield in 1797. The book is primarily a list of numbers and four columns. Two columns either have an x mark or are empty, and the other two columns are filled with an amount of money; there is no clear labeling of the table. Towards the back of the book there is a message from Moses Seymour dated 1797 in...
Dates: translation missing: en.enumerations.date_label.created: 1797; Other: Date acquired: 01/01/1950

Robert A. Catlin account book

00-1979-31-0

 Collection
Identifier: 00-1979-31-0
Scope and Contents

The Robert A. Catlin account book (1979-31-0) contains entries from the year 1892 through 1916. The amount of cash on hand, as well as transactions showing money in and out are recorded in the book. Also noted are who or what cash was paid out for. The item is housed in 3B Box 1.

Dates: translation missing: en.enumerations.date_label.created: 1892-1916; Other: Date acquired: 08/05/1979

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