Skip to main content Skip to search results

Showing Collections: 41 - 50 of 81

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

W. D. Ferriss Account book

00-1912-28-0

 Collection
Identifier: 00-1912-28-0
Scope and Contents Account book (1912-28-0) contains financial records for the years 1848 and 1879. The entries are likely from a dry goods store. Transaction entries include an individual's name, the items purchased, and the amount paid. The entries for 1848 are noted as taking place in Lyons, while the 1879 entries are listed as taking place in New Milford. The bulk of the book is made up of earlier transactions, with only one page listing entries for the year 1879. Many of the goods found listed in the...
Dates: translation missing: en.enumerations.date_label.created: 1848 & 1879; Other: Date acquired: 11/30/1911

First Congregational Church of Litchfield collection

2006-18-0

 Collection
Identifier: 2006-18-0
Scope and Contents The First Congregational Church of Litchfield collection provides documentation on the church from 1845-1999, although the church was founded in 1721. The collection brings together records given by the church and a number of other donors, and includes annual reports; addresses, sermons, and discourses; several editions of the church manual and membership roll; Sunday School Library catalogue (1859) and records; histories; photographs; financial records; correspondence; and other records....
Dates: translation missing: en.enumerations.date_label.created: 1845-1999; Other: Date acquired: 12/07/2006

First Ecclesiastical Society records

00-2010-381-0

 Collection
Identifier: 00-2010-381-0
Scope and Contents The First Ecclesiastical Society records primarily document financial matters related to the First Congregational Church of Litchfield, Conn. The collection consists of correspondence, accounts, memoranda and statements, orders, promissory notes, receipts, and other items. The First Congregational Church of Litchfield was founded in 1721. Its first minister was Timothy Collins, who served until 1751. Noted clergyman Lyman Beecher was the church's minister from 1810 to 1826. The first church...
Dates: translation missing: en.enumerations.date_label.created: 1791-1924; Other: Date acquired: 06/12/2012

First Law School Society of the Children of the American Revolution records

2010-362-0

 Collection
Identifier: 2010-362-0
Scope and Contents The records of the First Law School Society of the Children of the American Revolution include scrapbooks primarily containing photographs and news clippings; application materials and brochures; cards with members' information; minutes; organizational records; program ideas files; transparencies; newsletters; patrotic and other publications; banner; local society annual reports; correspondence; president's medal; financial records; and other items. Initial meetings of what would become the...
Dates: translation missing: en.enumerations.date_label.created: 1971-1994; Other: Date acquired: 05/10/2010

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

First School Society receipts book

00-2010-354-0

 Collection
Identifier: 00-2010-354-0
Scope and Contents

Book listing receipts for school money of the First School Society, Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1848-1856; Other: Date acquired: 05/09/2012

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

Henry H. Guild account book

00-2000-04-0

 Collection
Identifier: 00-2000-04-0
Scope and Contents

The Henry H. Guild account book (2000-04-0) was maintained from 1851 through 1875. The account book contains entries detailing a variety of transactions, a large majority of which relate to Mr. Guild's work as a miller and sawyer in Milton, Connecticut. Written in the front of the ledger is "Henry H. Guild's Journal Milton, Conn." Also in included in the account book are various loose receipts and other items such as a blotter sheet and calculator sheet. The item is housed in 3A Box 31.

Dates: translation missing: en.enumerations.date_label.created: 1851-1875; Other: Date acquired: 11/30/1999

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