Skip to main content Skip to search results

Showing Collections: 41 - 50 of 56

Litchfield County papers

00-1973-30-0

 Collection
Identifier: 00-1973-30-0
Scope and Contents

Collection of papers related to Litchfield County, including bills, receipts, correspondence, deeds, judicial records, ephemera, and other documents. Towns represented include Goshen, Torrington, and Winchester.

Dates: translation missing: en.enumerations.date_label.created: 1866-1902; Other: Date acquired: 01/12/1973

Donald B. Peck papers

2006-12-0

 Collection
Identifier: 2006-12-0
Scope and Contents Donald B. Peck Papers, 2006-12-0, include correspondence, photographs, deeds, and ledgers from the Peck Family and their ancestors.  Family names associated with this collection include John Fernie Williamson, Anne Williamson, Charles D. Wheeler, David M. Wheeler, Jennie Wheeler Hutchinson, Isaac H. Hutchinson, Donald K. Peck, and Carrie (Mrs. Allen) Peck. Charles D. Wheeler (1817-1895) was the son of Christopher Wheeler.  The Wheeler Farm was located on Hutchinson Parkway (named for...
Dates: translation missing: en.enumerations.date_label.created: 1828-1944; Other: Date acquired: 11/30/2005

Edward O. Peck account books

00-2010-92-0

 Collection
Identifier: 00-2010-92-0
Scope and Contents Account books (2010-92-0) recording groceries and dry goods sold from Edward O. Peck's store. Book II is a ledger, with names of accounts from 1850 to 1873; Book I is a day book covering the period Sept. 1853 to July 1854. Peck (1822-1879) formed a partnership with Benjamin S. Pendleton, a butcher, in 1849 to sell meat and groceries on West Street in Litchfield, Conn. Sometime after 1851, Pendleton left for California, where he died in 1859. Late in the 1850s, Peck became deputy sheriff in...
Dates: translation missing: en.enumerations.date_label.created: 1850-1873; Other: Date acquired: 10/03/2011

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

Bateman Smith account book and papers

00-2010-372-0

 Collection
Identifier: 00-2010-372-0
Scope and Contents

Account book and daybook detailing goods—such as wood, grains, dairy products, and meat and poultry—sold by Bateman Smith to customers primarily in Litchfield South Farms, now Morris, Conn., and his transport of goods for hire, generally from New Haven to the Litchfield area. Also some miscellaneous business and other papers.

Dates: translation missing: en.enumerations.date_label.created: 1818-1867; Other: Date acquired: 12/11/2011

Specimen of bank note engraving

00-2010-357-0

 Collection
Identifier: 00-2010-357-0
Scope and Contents

Specimen of bank note engraving with scripts and illustrations printed by V. Balch & S. Stiles of Utica, N.Y.

Dates: translation missing: en.enumerations.date_label.created: circa 1825; Other: Date acquired: 06/09/2012

St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. records

1975-03-0

 Collection
Identifier: 1975-03-0
Scope and Contents The records of St. Paul's Lodge No. 11, Grand Lodge of Connecticut, A. M. & F. M. consist of minutes (typically kept in bound volumes labeled "Records"), correspondence, degree certificates, cash and dues books, photographs, publications, ephemera, and other items. The records also document the activities of Darius Chapter 16, Royal Arch Masons and Buel Council No. 20, Royal and Select Masters. The records contain a complete run of minutes from 1781 through 1948. Early members are...
Dates: translation missing: en.enumerations.date_label.created: 1781-2010; Other: Date acquired: 08/01/2011

Starr family papers

2010-97-0

 Collection
Identifier: 2010-97-0
Scope and Contents The papers of the Starr family of Litchfield, Conn., primarily centering on Henry Starr (1785-1817) and his parents, Daniel (1759-1809) and Rachel Buell Starr (1761-1813), which include correspondence, a notebook, financial records, and documents related to the estates of Daniel and Rachel Buell Starr. Both father and son were tailors. There is a large group of military records created during the War of 1812 when Henry Starr was a lieutenant serving as paymaster in 37th Regiment U.S....
Dates: translation missing: en.enumerations.date_label.created: 1806-1816; Other: Date acquired: 09/04/2010

Thompson Family Papers

1929-01-0

 Collection
Identifier: 1929-01-0
Abstract

The personal papers of the Thompson family (1929-01-0, 3 linear feet) consists of correspondence, notes, personal manuscripts and newspaper publications of various writings of Esther H. Thompson on various topics pertaining to the history of Litchfield, including her childhood recollections of troops mustering for the Civil War on the town green.

Dates: 1786-1929; Majority of material found within 1802-1929

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

Filtered By

  • Subject: Business records X

Filter Results

Additional filters:

Subject
Correspondence 37
Litchfield (Conn.) 34
Deeds 18
Financial records 17
Account books 12
∨ more
Legal documents 12
Merchants -- Connecticut -- Litchfield 12
Photographs 12
Ephemera 8
Scrapbooks 7
Business enterprises -- Connecticut -- Litchfield 6
Diaries 5
Manuscripts 5
Receipts 5
Billheads 4
Drawings 4
Estate inventories 4
Land surveys 4
Military records 4
Notebooks 4
Western Reserve (Ohio) 4
Certificates 3
Invitations 3
Leases 3
Merchants -- Connecticut -- Northfield 3
Minutes 3
Northfield (Conn.) 3
United States--History--Civil War, 1861-1865 3
United States--History--Revolution, 1775-1783 3
Accounts 2
Autograph albums 2
Automobile dealers -- Connecticut -- Litchfield 2
Automobile repair shops -- Connecticut -- Litchfield 2
Automobiles -- Maintenance and repair 2
Broadsides (notices) 2
Commonplace books 2
Drugstores -- Connecticut -- Litchfield 2
Goshen (Conn.) 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- History 2
Litchfield (Conn.) -- Politics and government 2
Poems 2
Promissory notes 2
Recipes 2
Rewards of merit 2
Schools -- Connecticut 2
Taxes 2
Torrington (Conn.) 2
United States--Politics and government--1783-1865 2
Washington (Conn.) 2
Writs 2
Advertisements 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Aircraft supplies industry 1
Armstrong, Miriam Mallory 1
Banks and banking 1
Banks and banking -- Connecticut 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bonds (legal records) 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Cashbooks 1
Cemeteries 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clymer (N.Y.) 1
Colchester (Conn.) 1
Composition (Language arts) 1
Connecticut -- History -- Civil War, 1861-1865 1
Criminal court records 1
Dairy farming 1
Dairy farming -- Connecticut 1
Deeds -- Connecticut -- Litchfield 1
Education 1
Episcopal Church -- Connecticut -- Litchfield County 1
Erie Canal (N.Y.) -- History 1
Excavation 1
Families -- Connecticut -- Litchfield County 1
Farming - Connecticut - Litchfield 1
Fraternal insurance 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Furniture industry and trade 1
Gardening -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Government records 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Horse shows 1
Horses -- Breeding 1
House painting 1
Indentured servants 1
Indentures 1
Inventories 1
Landscaping industry 1
+ ∧ less
 
Names
Deming family 3
Deming, Julius, 1755-1838 3
Buell family 2
Canfield family 2
Connecticut. County Court (Litchfield County) 2
∨ more
First National Bank of Litchfield 2
Kilbourn family 2
Kilburn family 2
Reeve, Tapping, 1744-1823 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Shepaug Railroad 2
Weir's Motor Sales (Litchfield, Conn.) 2
Adams family 1
Adams, Charles, 1805-1883 1
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Aerotec Industries 1
Aerotherm Corporation 1
Alsop family 1
Anderson, Ronald Lee, 1929-2002 1
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
B/E Aerospace 1
Balch & Stiles Engravers 1
Baldwin family 1
Baldwin, John M. 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beecher, Catharine Esther, 1800-1878 1
Bishop family 1
Bissell family 1
Bissell, Hiram 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
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Bostwick family 1
Bostwick, Arthur 1
Brady, Edward J., 1927-2001 1
Braman family 1
Brewster family 1
Brown family 1
Brown, David W. 1
Buck family 1
Buell, John W. (John Wadhams), 1821-1864 1
Buell, Mary Theresa, 1814-1900 1
Burke family 1
Burke, Patrick 1
C.W. Hinsdale (Litchfield, Conn.) 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Champion family 1
Champion, Henry, 1751-1836 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
Connecticut Junior Republic 1
Connecticut Land Company 1
Connecticut Mining Co. 1
Connecticut. National Guard 1
Connecticut. State Board of Education 1
Consolidated Peat and Peat Machine Co. 1
Coopernail, George, 1876-1964 1
Crane family 1
Crutch & MacDonald (Litchfield, Conn.) 1
Deming, Adelaide, 1864-1956 1
Deming, Charlotte, 1868-1963 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Deming, William Champion, 1862-1954 1
Donahue, Martin J., -1946 1
Donahue’s Clothing Store (Litchfield, Conn.) 1
Doyle, Robert 1
Echo Farm Company 1
Eraclito, Frank B. 1
Farnsworth family 1
Ferriss family 1
Flewwelling, Julia Elvira Canfield, 1791-1868 1
Flewwelling, Samuel, 1774 or 1775-1849 1
Ford Motor Company 1
Foster family 1
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
Fuessenich, Bernice D., 1918-2012 1
Georgia Penitentiary 1
Gillette and Bissell (Salisbury, Conn.) 1
Gillette, Henry 1
Granniss family 1
Greeley, Horace, 1811-1872 1
Grimes, William, 1784-1865 1
+ ∧ less