Skip to main content Skip to search results

Showing Collections: 21 - 30 of 81

Beverly Scoville Bronson account book

00-2011-115-0

 Collection
Identifier: 00-2011-115-0
Scope and Contents

The Beverly Scoville Bronson account book (2011-115-0) was maintained from 1885 through 1891. The book contains cash accounts for items purchased, as well as wage accounts for compensation that Mr. Bronson earned as a labor from individuals as well as the town of Middlebury. Beverly Scoville Bronson was born January 9, 1861 in Middlebury, Connecituct and passed away in March of 1908. The item is housed in 3A Box 31.

Dates: translation missing: en.enumerations.date_label.created: 1885-1891; Other: Date acquired: 10/06/2012

Whitney L. Brooks collection of Coe family papers

1950-23-0

 Collection
Identifier: 1950-23-0
Scope and Contents The Whitney L. Brooks collection of Coe family papers relates primarily to Levi Coe (1760-1832) of Litchfield, Conn., and his son Levi Coe (1810-1881). The papers consist of finanical and legal records, correspondence, deeds, estate papers, land surveys, and other items. Levi Coe (1760-1832) was married twice, the second time to Deborah McCall (1769-1843). They had 11 children, including Levi Coe (1810-1881) and Elizabeth Coe Oviatt (1805-1875). The collection includes a number of deeds and...
Dates: translation missing: en.enumerations.date_label.created: 1785-1854; Other: Date acquired: 01/01/1950

Truman Buell family papers

00-2010-270-0

 Collection
Identifier: 00-2010-270-0
Scope and Contents The Truman Buell family papers relate to the Buell family of Litchfield, Conn., and consist primarily of deeds. There are also bills, receipts, estate documents, and other items. Truman Buell (1786-1867) was a son of Ebenezer Buell (1747-1823) and Hannah Plumb (1749-1835). Deeds document a number of Ebenezer's land acquisitions. In the 1800s, he sold or transferred property to Truman and his other sons. Truman married Nancy Hinman (1785-1866), who was a daughter of Wait Hinman (1748-1846)...
Dates: translation missing: en.enumerations.date_label.created: 1781-1905; Other: Date acquired: 01/08/2011

Judson Canfield papers

1985-24-0

 Collection
Identifier: 1985-24-0
Scope and Contents The papers of Judson Canfield (1759-1840), consisting primarily of legal documents, including agreements, deeds, executions, receipts, statements, and correspondence and include a small collection of correspondence and writings relating to Walter Ferriss, whose daughter married Canfield's son. The papers are arranged in two series. Series 1, Judson Canfield papers, primarily consists of documents related to Canfield's law practice. Most involve matters in and around Sharon, Conn., but there...
Dates: translation missing: en.enumerations.date_label.created: 1760-1856; Other: Date acquired: 05/10/1987

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

Arthur Catlin papers

1979-20-0

 Collection
Identifier: 1979-20-0
Scope and Contents The Arthur Catlin papers relate to Arthur Catlin (1830-1913), a farmer in Litchfield, Conn., and several members of his family. Most of the papers regard Catlin's legal matter involving the Litchfield County Agricultural Society and its dissolution and sale of land in 1914. The collection consists of correspondence, business papers, minutes, membership lists, deeds and contracts, estate and other legal papers, ephemera, check book registers, account books, and other documents. Arthur Catlin...
Dates: translation missing: en.enumerations.date_label.created: 1857-1921; Other: Date acquired: 08/05/1979

Catlin family papers

00-2010-113-0

 Collection
Identifier: 00-2010-113-0
Scope and Contents Papers related to the Catlin family of Harwinton and Winchester, Conn., consisting of correspondence, deeds, a bill of sale, Luman Catlin (Sr.)'s will, and a receipt from the Treasury Dept. of the State of Connecticut exempting the payment of taxes on a note.Family members represented in the collection are Hannah Bull Catlin (1777-1857), the wife of Horace Catlin (1774-1819); Horace's brother Luman Catlin (1767-1852); two of Luman's sons, Luman Catlin (1804- ) and Alfred Catlin...
Dates: translation missing: en.enumerations.date_label.created: 1830-1905

J. Howard Catlin diaries

2011-30-0

 Collection
Identifier: 2011-30-0
Scope and Contents

The J. Howard Catlin diaries (2011-30-0) consist of six pocket diaries kept by J. Howard Caltin in 1867, 1868, 1873, 1874, 1880, and 1892. Catlin's entries are brief and generally chronicle his daily activities. He regularly notes the weather, and in several of the diaries keeps a cash account of his personal spending. The six diaries are currently housed together in 3A Box 1a. Also housed in this location is an enlarged photocopy of the 1868 diary.

Dates: translation missing: en.enumerations.date_label.created: 1867-1892; Other: Date acquired: 02/04/2013

Robert A. Catlin account book

00-1979-31-0

 Collection
Identifier: 00-1979-31-0
Scope and Contents

The Robert A. Catlin account book (1979-31-0) contains entries from the year 1892 through 1916. The amount of cash on hand, as well as transactions showing money in and out are recorded in the book. Also noted are who or what cash was paid out for. The item is housed in 3B Box 1.

Dates: translation missing: en.enumerations.date_label.created: 1892-1916; Other: Date acquired: 08/05/1979

Silas E. Cheney account book

00-1973-65-0

 Collection
Identifier: 00-1973-65-0
Scope and Contents The Silas E. Cheney account book (1973-6-0) contains records for the years 1848-1856. Silas E. Cheney (1821-1874) was the son of Litchfield furniture maker Silas Ely Cheney and his wife Mary Young Cheney. During the 1840s and 1850s Silas operated a store in Litchfield. The account book indicates that the business dealt in general goods as well as foodstuffs. In the late 1850s Silas and his brother Edward relocated to New York where they briefly worked from their brother-in-law Horace...
Dates: translation missing: en.enumerations.date_label.created: 1848-1856; Other: Date acquired: 12/08/1972

Filtered By

  • Subject: Financial records X

Filter Results

Additional filters:

Subject
Account books 33
Correspondence 30
Litchfield (Conn.) 25
Business records 17
Legal documents 17
∨ more
Photographs 15
Deeds 14
Minutes 10
Land surveys 8
Receipts 8
Scrapbooks 7
Diaries 6
Merchants -- Connecticut -- Litchfield 6
Ephemera 5
Estate inventories 5
Invitations 5
Western Reserve (Ohio) 5
Accounts 4
Drawings 4
Dry goods stores 4
Leases 4
Military records 4
Subscription lists 4
Billheads 3
Broadsides (notices) 3
Military commissions 3
Notebooks 3
Promissory notes 3
Schools -- Connecticut -- Litchfield 3
United States--History--Revolution, 1775-1783 3
Wills 3
Architectural drawings 2
Banks and banking 2
Bantam (Conn.) -- Church history 2
Bantam Lake (Conn.) 2
Bonds (legal records) 2
Business enterprises -- Connecticut -- Litchfield 2
Butcher shops 2
By-Laws 2
Certificates 2
Commonplace books 2
Dry goods stores -- Connecticut 2
Farm life 2
Goshen (Conn.) 2
Government records 2
Historic preservation 2
Lawyers -- Connecticut 2
Lawyers -- Connecticut -- Litchfield 2
Lawyers -- Connecticut -- Litchfield County 2
Litchfield (Conn.) -- Church history 2
Litchfield (Conn.) -- History 2
Litchfield County (Conn.) 2
Manuscripts 2
New Milford (Conn.) 2
Petitions for bankruptcy 2
Poems 2
Recipes 2
Rewards of merit 2
Schools -- Connecticut 2
Speeches 2
Taxes 2
United States--History--Civil War, 1861-1865 2
Vital records 2
Washington (Conn.) 2
Women -- Societies and clubs -- Connecticut -- Litchfield 2
Advertisements 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Agriculture -- Connecticut -- Litchfield 1
Agriculture -- Societies, etc. -- Connecticut -- Litchfield 1
American Revolution Bicentennial, 1976 1
Architecture 1
Armstrong, Miriam Mallory 1
Automobile dealers -- Connecticut -- Litchfield 1
Automobile repair shops -- Connecticut -- Litchfield 1
Automobiles -- Maintenance and repair 1
Bank examination 1
Banks and banking -- Connecticut 1
Banks and banking -- History 1
Banks and banking -- Massachusetts 1
Banks and banking -- United States 1
Bantam (Conn.) 1
Business enterprises 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Clergy 1
Colchester (Conn.) 1
Colonial revival (Architecture) - Connecticut - Litchfield 1
Congregational churches 1
Conservation of natural resources 1
County courts -- Connecticut -- Litchfield County 1
Courthouses - Connecticut - Litchfield 1
Criminal court records 1
Cutlery trade--United States 1
+ ∧ less
 
Names
Unknown 7
Canfield family 3
Litchfield Historical Society (Litchfield, Conn.) 3
Catlin family 2
Connecticut Land Company 2
∨ more
Connecticut. County Court (Litchfield County) 2
Litchfield (Conn.) 2
Litchfield Historic District Advisory Commission 2
Litchfield Historical and Architectural Commission 2
Quincy, Mary Perkins, 1866-1921 2
Seymour family 2
Seymour, Moses, 1774-1826 2
St. Paul's Parish (Bantam, Conn.) 2
West Episcopal Society (Litchfield, Conn.) 2
Alling, Charles W. (Charles Wyllys), 1793-1868 1
Alsop family 1
American Pocket Knife Manufacturers Association 1
American Revolution Bicentennial Commission of Litchfield 1
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
Babbitt, Thomas 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
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Bishop, John 1
Bissell, Hiram 1
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Booth, Reuben 1
Bostwick family 1
Brewster, Nelson, 1793?-1850 1
Bronson, Beverly Scoville, 1861-1908 1
Brooks, Whitney L. 1
Buck family 1
Buell family 1
Buell, Truman, 1786-1867 1
Bull, Dorothy, 1887-1934 1
Canfield, Judson, 1759-1840 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Catlin, Alfred, 1820-1887 1
Catlin, Arthur, 1830-1913 1
Catlin, Exene, 1839- 1
Catlin, Hannah Bull, 1777-1857 1
Catlin, J. Howard, 1847-1933 1
Catlin, Luman, 1767-1852 1
Catlin, Luman, 1804- 1
Catlin, Mary Lucretia, 1839- 1
Catlin, Robert A., 1865- 1
Champion family 1
Champion, Henry, 1751-1836 1
Champlin family 1
Cheney, Silas E., 1821-1874 1
Clarke, Burton 1
Coe family 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Congregational Society of Northfield (Northfield, Conn.) 1
Connecticut Ice Yacht Club 1
Connecticut Mining Co. 1
Connecticut. Bank Commissioners 1
Connecticut. State Highway Dept. 1
Connecticut. Superior Court (Litchfield County) 1
Connecticut. Treasury Department 1
Coopernail, George, 1876-1964 1
Cunningham, Seymour, 1863-1944 1
Dana, Richard Henry, 1879-1933 1
Deming family 1
Deming, Julius, 1755-1838 1
Dickinson, Alvin 1
Dickinson, Edwin P., 1821- 1
Donahue, Martin J., -1946 1
Donahue’s Clothing Store (Litchfield, Conn.) 1
Eastman, Hyman 1
Ferriss family 1
Ferriss, Walter, 1768-1806 1
First Congregational Church (Litchfield, Conn.) 1
First Ecclesiastical Society (Litchfield, Conn.) 1
First Law School Society (National Society of the Children of the American Revolution) 1
First National Bank of Litchfield 1
First School District (Wolcottville, Torrington, Conn.) 1
First School Society (Litchfield, Conn.) 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
Girl Scouts of Northfield (Conn.) 1
+ ∧ less