Skip to main content Skip to search results

Showing Collections: 1 - 10 of 33

Account book

00-2011-93-0

 Collection
Identifier: 00-2011-93-0
Abstract

Account book (2011-93-0) dated 1863 through 1867, creator unknown. Includes transactions organized by date. The keeper of the records also noted what the transaction was and the amount of cash involved.

Dates: translation missing: en.enumerations.date_label.created: 1863-1867; Other: Date acquired: 02/06/2012

Account book

00-2011-99-0

 Collection
Identifier: 00-2011-99-0
Abstract

Account book (2011-98-0) dated 1867 and 1868. Includes an inventory of goods and money. The remainder of the book includes daily recordings of names, transactions, and monetary amounts.

Dates: translation missing: en.enumerations.date_label.created: 1871; Other: Date acquired: 03/06/2012

Account book

00-2011-98-00

 Collection
Identifier: 00-2011-98-00
Abstract

Account book (2011-98-00) contains entries for the years 1867 and 1868. The book lists out individual's names, items of purchases, and amount. The maintainer of the records also notes if the amount has been paid. Page one heading is Thomaston, Ct. October 2, 1867.

Dates: translation missing: en.enumerations.date_label.created: 1867-1868; Other: Date acquired: 03/06/2012

Account book

00-2011-100-0

 Collection
Identifier: 00-2011-100-0
Abstract

Account book (2011-100-0) of a butcher containing transactions for the years 1880 and 1881. The majority of the transactions are for meat, or other fresh food items such as oysters and onions. Each customer's account contains the dates that transactions were made, the items purchased, and the cost of each. Contains some Litchfield people. Appears to be related to account book (2011-101-0)

Dates: translation missing: en.enumerations.date_label.created: 1880-1881; Other: Date acquired: 03/06/2012

Account book

00-2011-101-0

 Collection
Identifier: 00-2011-101-0
Abstract

Account book (2011-101-0) of a butcher, contains transactions for the years 1879 and 1880. The majority of the entries are for meat, or other fresh food items such as potatoes, onions, and lard. Each customer's account contains the dates that transactions were made, the items purchased, and the cost of each. Contans Litchfield peoples names. Appears to be related to account book (2011-100-0).

Dates: translation missing: en.enumerations.date_label.created: 1879-1880; Other: Date acquired: 03/06/2012

Account book

00-2011-102-0

 Collection
Identifier: 00-2011-102-0
Abstract

Account book (2011-102-0) 1868-1872 from a business in Norfolk.

Dates: translation missing: en.enumerations.date_label.created: 1868-1872; Other: Date acquired: 04/06/2012

Account books

00-1949-40-0

 Collection
Identifier: 00-1949-40-0
Abstract

Account books (1949-40-0) contain financial and transaction records for the years 1840 through 1849 for a drugstore or dry good store. Daily business is recorded with notations of customer's names, what they purchased and the cost.

Dates: translation missing: en.enumerations.date_label.created: 1840-1849; Other: Date acquired: 11/30/1948

Charles W. Alling account book

00-2011-103-0

 Collection
Identifier: 00-2011-103-0
Scope and Contents

The Charles W. Alling account book (2011-103-0) contains financial records for the years 1852 through 1857. The book was maintained in Derby, Connecticut and contains the names of individuals. Listed below their names are various items and the cost of the goods or services. Mr. Alling also indicated if bills had been paid. The item is housed in 3B Box 2.

Dates: translation missing: en.enumerations.date_label.created: 1852-1857; Other: Date acquired: 04/06/2012

Armstrong family papers

1995-20-0

 Collection
Identifier: 1995-20-0
Scope and Contents The papers of the Armstrong family of Washington, Conn., centering on James Armstrong (1754-1816). His wife Miriam Mallory Armstrong (1756-1851) was the daughter of Caleb Mallory and Jane Weller Mallory. On Feb. 3, 1780, a little more than four months before Miriam married Armstrong, her parents and three of their grandchildren were murdered in their home by Barnett Davenport, a crime considered to be the first incidence of multiple murder in the United States. A small group of papers...
Dates: translation missing: en.enumerations.date_label.created: 1757-1855; Other: Date acquired: 04/10/1995

George N. Baldwin account book

00-2011-105-0

 Collection
Identifier: 00-2011-105-0
Scope and Contents

The George N. Baldwin account book (2011-105-0) was maintained by Baldwin in 1875 and 1876. The small book records items bought for the Litchfield County Jail from A.S. Wright and Company.

Dates: translation missing: en.enumerations.date_label.created: 1875-1876; Other: Date acquired: 04/06/2012

Filtered By

  • Subject: Financial records X
  • Subject: Account books X

Filter Results

Additional filters:

Subject
Correspondence 7
Business records 6
Deeds 6
Legal documents 6
Diaries 4
∨ more
Dry goods stores 4
Estate inventories 4
Land surveys 4
Litchfield (Conn.) 4
Invitations 3
Merchants -- Connecticut -- Litchfield 3
Receipts 3
Western Reserve (Ohio) 3
Butcher shops 2
Commonplace books 2
Dry goods stores -- Connecticut 2
Farm life 2
Lawyers -- Connecticut -- Litchfield 2
Lawyers -- Connecticut -- Litchfield County 2
Leases 2
Litchfield County (Conn.) 2
Military records 2
New Milford (Conn.) 2
Promissory notes 2
Recipes 2
Rewards of merit 2
Schools -- Connecticut 2
United States--History--Revolution, 1775-1783 2
Washington (Conn.) 2
Accounts 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Armstrong, Miriam Mallory 1
Bank examination 1
Banks and banking 1
Banks and banking -- United States 1
Billheads 1
Bonds (legal records) 1
Broadsides (notices) 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clergy 1
Colchester (Conn.) 1
Criminal court records 1
Daybooks 1
Drugstores 1
Drugstores -- Connecticut -- Litchfield 1
Dry goods stores -- Connecticut -- Litchfield 1
Ephemera 1
Erie Canal (N.Y.) -- History 1
Goshen (Conn.) 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
Indentures 1
Inventories 1
Jails -- Connecticut -- Litchfield County 1
Judicial records 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Mills and mill-work 1
Minutes 1
New Preston Society (New Milford, Connecticut) 1
Norwich (Conn.) 1
Notebooks 1
Petitions for bankruptcy 1
Pharmacies 1
Pharmacists 1
Photographs 1
Physicians -- Connecticut -- Litchfield 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Prescriptions 1
Revivals--United States 1
Rochester (N.Y.) 1
Scrapbooks 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery 1
Speeches 1
Subscription lists 1
Taxation 1
Taxation -- Connecticut 1
Taxes 1
United States--History--Civil War, 1861-1865 1
United States--Politics and government--1783-1865 1
Vermont -- History 1
Visiting cards 1
Vital records 1
West Indies -- Commerce 1
Wills 1
Writs 1
+ ∧ less
 
Names
Unknown 7
Connecticut. County Court (Litchfield County) 2
Seymour family 2
Alling, Charles W. (Charles Wyllys), 1793-1868 1
Alsop family 1
∨ more
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
Bailey, Putnam 1
Baldwin, George N. 1
Beach, A. B. 1
Beach, T. G., active 1872-1896 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Bishop, John 1
Booth, Reuben 1
Bostwick family 1
Brewster, Nelson, 1793?-1850 1
Bronson, Beverly Scoville, 1861-1908 1
Buck family 1
Canfield family 1
Catlin, Robert A., 1865- 1
Champion family 1
Champion, Henry, 1751-1836 1
Cheney, Silas E., 1821-1874 1
Clarke, Burton 1
Connecticut Mining Co. 1
Connecticut. Bank Commissioners 1
Coopernail, George, 1876-1964 1
Deming family 1
Deming, Julius, 1755-1838 1
Dickinson, Alvin 1
Dickinson, Edwin P., 1821- 1
Ferriss family 1
First School District (Wolcottville, Torrington, Conn.) 1
Foster family 1
Granniss family 1
Guild, Henry H., 1829- 1
Hazen family 1
Hine family 1
Mallory, Caleb, -1780 1
Masters, S. 1
McEuen family 1
Mitchell family 1
Northrop family 1
Perkins family 1
Phelps family 1
Phelps, Ethel L. (Ethel Lowerre), 1888-1969 1
Phelps, Harriet F. 1
Phelps, Lucy Fassett Robinson Benjamin, 1822-1901 1
Phelps, Winthrop Henry, 1818-1885 1
Platt, Merit S. 1
Quincy family 1
Quincy, Mary Perkins, 1866-1921 1
Reeve, Tapping, 1744-1823 1
Rockhill, Edith Howell Perkins, 1870-1946 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
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Taylor family 1
Thacher, Partridge, 1714-1786 1
Titus family 1
Treadwell family 1
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 1
United States. Office of Internal Revenue 1
Whittlesey family 1
Whittlesey, David Chester, 1803-1883 1
Whittlesey, David, 1750-1825 1
Whittlesey, John Eliphalet, 1830-1910 1
Woodruff family 1
Wright, John 1
Yale College (1718-1887) 1
+ ∧ less