Skip to main content Skip to search results

Showing Collections: 11 - 17 of 17

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

Litchfield Bank note

00-1957-15-0

 Collection
Identifier: 00-1957-15-0
Scope and Contents

One $2 note issued by The Litchfield Bank.

Dates: translation missing: en.enumerations.date_label.created: 1850s?; Other: Date acquired: 05/12/1958

Massachusetts Bank order

00-2010-356-0

 Collection
Identifier: 00-2010-356-0
Scope and Contents

Blank Massachusetts Bank order.

Dates: translation missing: en.enumerations.date_label.created: 1810s; Other: Date acquired: 06/09/2012

Jacob Read draft

00-2010-25-0

 Collection
Identifier: 00-2010-25-0
Scope and Contents

Jacob Read in Charleston writes to George Simpson, cashier of the late Bank of the United States in Philadelphia, to pay $38.26 to Rumford & Abijah Dawes.

Dates: translation missing: en.enumerations.date_label.created: 1812 Oct 1

Andrew Roraback manuscript

00-2002-37-0

 Collection
Identifier: 00-2002-37-0
Abstract

Statement of remembrance regarding opening his first checking account in 1974, Sep. 8, 2000.

Dates: translation missing: en.enumerations.date_label.created: 2002; Other: Date acquired: 01/01/2002

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

Union Bank note

00-1927-08-0

 Collection
Identifier: 00-1927-08-0
Scope and Contents

One $3 note issued by the Union Bank of New York, N.Y.

Dates: translation missing: en.enumerations.date_label.created: 1823 May 1; Other: Date acquired: 11/30/1926

Filtered By

  • Subject: Banks and banking X

Filter Results

Additional filters:

Subject
Banks and banking 6
Financial records 6
Litchfield (Conn.) 6
Banks and banking -- Connecticut 5
Business records 4
∨ more
Paper money -- Connecticut 4
Correspondence 3
Account books 2
Banks and banking -- United States 2
Business enterprises -- Connecticut -- Litchfield 2
Estate inventories 2
Invitations 2
Legal documents 2
Memoirs 2
Merchants -- Connecticut -- Litchfield 2
Paper money -- Germany 2
Paper money -- New York 2
Photographs 2
Promissory notes 2
Receipts 2
Speeches 2
United States--History--Revolution, 1775-1783 2
Bank examination 1
Banks and banking -- History 1
Banks and banking -- Massachusetts 1
Banks and banking -- New York 1
Banks and banking -- Pennsylvania 1
Billheads 1
Bonds (legal records) 1
Broadsides (notices) 1
Cashbooks 1
Checks 1
Commonplace books 1
Criminal court records 1
Deeds 1
Diaries 1
Drafts (negotiable instruments) 1
Ephemera 1
Erie Canal (N.Y.) -- History 1
Goshen (Conn.) 1
Hat trade -- Connecticut -- Litchfield 1
Judicial records 1
Land surveys 1
Lawyers -- Connecticut -- Litchfield 1
Lawyers -- Connecticut -- Litchfield County 1
Letters (correspondence) 1
Litchfield (Conn.) -- History 1
Notebooks 1
Paper money -- Alabama 1
Paper money -- Austria 1
Paper money -- Confederate States of America 1
Paper money -- Cuba 1
Paper money -- Delaware 1
Paper money -- District of Columbia 1
Paper money -- Florida 1
Paper money -- France 1
Paper money -- Georgia 1
Paper money -- Italy 1
Paper money -- Latvia 1
Paper money -- Louisiana 1
Paper money -- Maryland 1
Paper money -- Massachusetts 1
Paper money -- Michigan 1
Paper money -- Mississippi 1
Paper money -- Missouri 1
Paper money -- New Jersey 1
Paper money -- North Carolina 1
Paper money -- Pennsylvania 1
Paper money -- Rhode Island 1
Paper money -- Russia 1
Paper money -- South Carolina 1
Paper money -- Tennessee 1
Paper money -- Texas 1
Paper money -- Turkey 1
Paper money -- United States 1
Paper money -- Virginia 1
Postmasters -- Connecticut -- Litchfield 1
Recipes 1
Rewards of merit 1
Scrapbooks 1
Sheriffs -- Connecticut -- Litchfield 1
United States--History--Civil War, 1861-1865 1
United States--Politics and government--1783-1865 1
Western Reserve (Ohio) 1
Writs 1
+ ∧ less
 
Names
First National Bank of Litchfield 4
Alabama. Treasury Dept. 1
Bailey, Putnam 1
Bank of the United States (Pennsylvania : 1836-1841) 1
Brewster, Nelson, 1793?-1850 1
∨ more
Champlin family 1
Charter Oak Bank 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Confederate States of America. Department of the Treasury 1
Connecticut. Bank Commissioners 1
Connecticut. County Court (Litchfield County) 1
Connecticut. Treasury Department 1
Delaware. Treasury Dept. 1
Florida. Treasurer's Office 1
Georgia. Treasury Department 1
Haight, Frederick Everest, II (1916-1986) 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Bank (Litchfield, Conn.) 1
Litchfield Historical Society (Litchfield, Conn.) 1
Litchfield Light Horse (Military unit) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
Louisiana. Treasurer 1
Maryland. Treasury Department 1
Massachusetts Bank 1
Massachusetts. Treasury Dept. 1
Mississippi. Treasury Department 1
Missouri. State Treasurer’s Office 1
New Hampshire. Treasury Department 1
New Jersey. Treasury Department 1
New York (State). Treasurer's Office 1
North Carolina. Treasurer 1
Pennsylvania. Treasury 1
Reichsbank (Germany) 1
Rhode Island. Treasury Department 1
Roraback, Andrew, 1960- 1
Seymour family 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
South Carolina. Treasury 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Texas. Treasury Department 1
Union Bank (New York, N.Y.) 1
United States. Continental Congress 1
United States. Department of the Treasury 1
Virginia. Department of the Treasury 1
Woodruff family 1
Yale College (1718-1887) 1
+ ∧ less