Skip to main content Skip to search results

Showing Collections: 1 - 10 of 17

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

Beckwith family papers

1988-01-0

 Collection
Identifier: 1988-01-0
Scope and Contents The Beckwith family papers (1988-01-0) consist of correspondence, financial records, legal documents, military records, diaries, photographs, and other records. A small group of papers predates those of the Beckwith family. At present, only materials created prior to 1840, a limited selection of post-1840 materials, and those that relate to Josiah Beckwith (1803-1871) have been processed. They are arranged in three series. Series 1, Papers (1767-1892), contains a collection of primarily...
Dates: translation missing: en.enumerations.date_label.created: 1767-1972; Other: Date acquired: 01/01/1988

Boardman & Seymour records

2009-75-0

 Collection
Identifier: 2009-75-0
Scope and Contents The Boardman & Seymour Records (2009-75-0) consist of correspondence, bills, legal documents, licenses to sell liquor, orders, receipts, statements of accounts and other business records. Daniel Boardman (1757-1833), New York City businessman and merchant, his brother Elijah Boardman (1760-1823), New Milford businessman and merchant, and Moses Seymour Jr. (1774-1826), Litchfield merchant and town official, maintained a partnership to operate a store in Litchfield in which they sold "a...
Dates: translation missing: en.enumerations.date_label.created: 1794-1811; Other: Date acquired: 11/04/1989

Catholic Women's Benevolent Legion, Emma Deming Council No. 265 records

2005-20-0

 Collection
Identifier: 2005-20-0
Scope and Contents The Catholic Women's Benevolent Legion (CWBL) was a fraternal and insurance society founded in 1895. The Emma Deming Council No. 265 was founded in Litchfield in 1907. Membership was limited to Catholic women ages 17 to 50. The records document the activities of the Deming Council; some relate to the dealings between the main office in New York and the local council. Membership applications, lists, and investigating committee report and notices of members provide personal details about...
Dates: translation missing: en.enumerations.date_label.created: 1907-1913; Other: Date acquired: 01/01/2000

Deming, Perkins, and Quincy families papers

1950-01-0

 Collection
Identifier: 1950-01-0
Scope and Contents The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

Donahue's Clothing Store customer account cards

1993-22-0

 Collection
Identifier: 1993-22-0
Scope and Contents

On April 8, 1922, Martin J. Donahue opened a clothing and shoe store called Donahue's in L. R. Denegar's former location in the Beach block on West St. In March, 1936, he became postmaster of Litchfield. He died in 1946. The records consist of customer account cards, 1922-1937.

Dates: translation missing: en.enumerations.date_label.created: 1922-1937; Other: Date acquired: 09/08/1994

First National Bank of Litchfield depositor signatures

00-1930-31-0

 Collection
Identifier: 00-1930-31-0
Scope and Contents

First National Bank of Litchfield depositor signatures (1930-31-0) is a bound volume containing records from 1816-1902. The First National Bank of Litchfield was originally the Phoenix Bank. It underwent a name change in 1860. The bulk of the volume is comprised of signatures of depositors at the bank. Also present are a small amount of newspaper clippings. The item is currently housed in 3A Box 36.

Dates: translation missing: en.enumerations.date_label.created: 1816-1902; Other: Date acquired: 11/30/1929

Samuel Flewwelling papers

2010-96-0

 Collection
Identifier: 2010-96-0
Scope and Contents The papers of New York City banker and businessman Samuel Flewwelling (1774 or 5-1849) primarily relating to property held by his wife, Julia Elvira Canfield Flewwelling (1791-1868), and him in the Western Reserve, later Ohio. Following Samuel's death, the properties were managed by William Mackay (1795-1873), a New York City businessman and the husband of Caroline Emma Canfield Mackay. The collections includes indentures, agreements, leases, deeds, statements and accounts, and...
Dates: translation missing: en.enumerations.date_label.created: 1799-1868; Other: Date acquired: 01/03/2010

Gillette and Bissell records

00-2010-179-0

 Collection
Identifier: 00-2010-179-0
Scope and Contents

Receipts, price lists, statements, and credits relating to the Gillette and Bissell store in Salisbury, Conn., operated by Henry Gillette and Hiram Bissell.

Dates: translation missing: en.enumerations.date_label.created: 1871-1872

John DaRoss & Sons, Inc. Records

2010-375-0

 Fonds
Identifier: 2010-375-0
Scope and Contents The business records of John DaRoss & Sons, Inc., 1949-1989, document the activities of an excavation and landscaping business located in Litchfield, CT. The records includes customer accounts ledgers and cash books; work sheets, which describe projects undertaken; bills and invoices; payroll annd time records; and administrative records, such as insurance, inventory, tax, and other records.The company firm took on a wide variety of jobs in the Litchfield area, including a...
Dates: 1949-1989

Filtered By

  • Subject: Financial records X
  • Subject: Business records X

Filter Results

Additional filters:

Subject
Correspondence 12
Litchfield (Conn.) 10
Deeds 7
Legal documents 7
Account books 6
∨ more
Merchants -- Connecticut -- Litchfield 5
Land surveys 4
Western Reserve (Ohio) 4
Diaries 3
Estate inventories 3
Invitations 3
Leases 3
Photographs 3
Receipts 3
Billheads 2
Broadsides (notices) 2
Business enterprises -- Connecticut -- Litchfield 2
Commonplace books 2
Lawyers -- Connecticut -- Litchfield 2
Military records 2
Minutes 2
Promissory notes 2
Recipes 2
Rewards of merit 2
Scrapbooks 2
Taxes 2
United States--History--Revolution, 1775-1783 2
Washington (Conn.) 2
Accounts 1
Advertisements 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Armstrong, Miriam Mallory 1
Automobile dealers -- Connecticut -- Litchfield 1
Automobile repair shops -- Connecticut -- Litchfield 1
Automobiles -- Maintenance and repair 1
Banks and banking -- Connecticut 1
Banks and banking -- History 1
Banks and banking -- United States 1
Bonds (legal records) 1
Business enterprises 1
Cashbooks 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Colchester (Conn.) 1
Criminal court records 1
Deeds -- Connecticut -- Litchfield 1
Drugstores -- Connecticut -- Litchfield 1
Ephemera 1
Erie Canal (N.Y.) -- History 1
Excavation 1
Fraternal insurance 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
Indentures 1
Inventories 1
Judicial records 1
Landscaping industry 1
Lawyers -- Connecticut -- Litchfield County 1
License system -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- History 1
Litchfield (Conn.) -- Politics and government 1
Medicine 1
Memoirs 1
Merchants -- Connecticut -- Salisbury 1
Military pensions -- United States -- Revolution, 1775-1783 1
Mortgages 1
New Milford (Conn.) 1
New Preston Society (New Milford, Connecticut) 1
Norwich (Conn.) 1
Notebooks 1
Petitions for bankruptcy 1
Physicians -- Connecticut -- Litchfield 1
Poems 1
Postmasters -- Connecticut -- Litchfield 1
Powers of attorney 1
Prescriptions 1
Revivals--United States 1
Roads 1
Rochester (N.Y.) 1
Schools -- Connecticut 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery 1
Speeches 1
Subscription lists 1
Taxation 1
Taxation -- Connecticut 1
United States--Politics and government--1783-1865 1
Vermont -- History 1
Visiting cards 1
West Indies -- Commerce 1
+ ∧ less
 
Names
Canfield family 2
Connecticut. County Court (Litchfield County) 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Alsop family 1
∨ more
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Bissell, Hiram 1
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bostwick family 1
Buck family 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Champion family 1
Champion, Henry, 1751-1836 1
Connecticut Land Company 1
Coopernail, George, 1876-1964 1
Deming family 1
Deming, Julius, 1755-1838 1
Donahue, Martin J., -1946 1
Donahue’s Clothing Store (Litchfield, Conn.) 1
Ferriss family 1
First National Bank of Litchfield 1
Flewwelling, Julia Elvira Canfield, 1791-1868 1
Flewwelling, Samuel, 1774 or 1775-1849 1
Foster family 1
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
Gillette and Bissell (Salisbury, Conn.) 1
Gillette, Henry 1
Granniss family 1
Hazen family 1
Hine family 1
John DaRoss & Sons (Litchfield, Conn.) 1
Litchfield (Conn.) 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
Mackay, William, 1795-1873 1
Mallory, Caleb, -1780 1
Masters, S. 1
McEuen family 1
Millard, Royal, -1854 1
Mitchell family 1
Northrop family 1
Perkins family 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, 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. Office of Internal Revenue 1
Weir's Motor Sales (Litchfield, Conn.) 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