Skip to main content Skip to search results

Showing Collections: 81 - 90 of 95

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

Wadsworth, Bradley and Co. Account Book

00-1973-76-12

 Collection
Identifier: 00-1973-76-12
Abstract

The Wadsworth, Bradley and Co. Account Book (1973-76-12) documents a paper manufacturer from 1812 to 1821. The entries are contain a name followed by a series of numbers and a price.

Dates: translation missing: en.enumerations.date_label.created: 1812-1821; Other: Date acquired: 01/09/1973

Walter, Cobb and Company Account Book

00-1973-68-38

 Collection
Identifier: 00-1973-68-38
Abstract

The Walter, Cobb and Company account book (1973-68-38) provides information on cash transactions of a woolen manufacturer.

Dates: translation missing: en.enumerations.date_label.created: 1818-1824; Other: Date acquired: 01/09/1973

Webster Family Papers

2017-11-0

 Fonds
Identifier: 2017-11-0
Abstract

The Webster family papers include Arethusa Farm records, ledgers, calendars, and postcards; documentation of a 1952 transcontinental trip to Alaska; and Litchfield photos and ephemera. Most of the family papers are from the 1870s through the 1920s.

Dates: 1867-1998

G.W. and S.M. Wheeler account books

00-1970-87-0

 Collection
Identifier: 00-1970-87-0
Scope and Contents

Account books (1970-87-0) kept by George W. Wheeler and his brother Solomon M. Wheeler for a grocery store in Litchfield. The day book, July 6, 1874-Feb 27, 1875 lists sales for each day. The ledger, 1872-1875, lists individual accounts by name with an index in the front. Day book entries are recorded in the ledger. Currently housed in 3B Box 107.

Dates: translation missing: en.enumerations.date_label.created: 1872-1875; Other: Date acquired: 01/01/1970

Jabez Whittelsey papers

00-1967-16-0

 Collection
Identifier: 00-1967-16-0
Scope and Contents

Jabez Whittelsey's account book for 1812-1819 and an 1820 letter to Jabez from his brother William Whittelsey in Cornish Vermont. Jabez was a shoemaker in Litchfield. Account book shelved in 3A Box 15.

Dates: translation missing: en.enumerations.date_label.created: 1812-1820; Other: Date acquired: 11/30/1966

Eliphalet Whittlesey Account Book

00-1973-18-1

 Collection
Identifier: 00-1973-18-1
Scope and Contents

The Eliphalet Whittlesey Accountbook (1973-18-1) gives the accounts of furniture and monies given to his daughters and cost of education for sons at WIlliams College. The names of the children are: Martha Whittlesey, Walter R. Whittlesey, Caroline Whittlesey, Eliphalett Whittlesey Jr., Charles Whittlesey, Elisha Whittlesey, and Lucy B. Whittlesey.

Dates: translation missing: en.enumerations.date_label.created: 1826-59; Other: Date acquired: 01/02/2011

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

William Brown and Company Letter Book

00-1973-79-16

 Collection
Identifier: 00-1973-79-16
Scope and Contents

The William Brown and Company Letter Book (1973-76-16) was a letter book used by the William Brown Company which made buttons in Waterbury, Connecticut. The book appears to contain information on buttons orders. The letters appear to be notifying people that button orders are in or are being made. Usually the button orders are including, giving prices, etc. Currently housed in 3A Box 22.

Dates: translation missing: en.enumerations.date_label.created: 1835-1838; Other: Date acquired: 01/01/1973

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