Skip to main content Skip to search results

Showing Collections: 71 - 80 of 81

Hollis Shelley account

00-2010-221-0

 Collection
Identifier: 00-2010-221-0
Scope and Contents

Statement presented to Hyman Eastman covering labor and making and repair of shoes and boots, 1844-1846.

Dates: translation missing: en.enumerations.date_label.created: 1846 Mar 13

Spring Hill School collection

1951-30-0

 Collection
Identifier: 1951-30-0
Scope and Contents The Spring Hill School collection (1951-30-0, .83 linear feet) documents a private school modelled on a philosophy of progressive education. Founded by Dorothy Bull and Mabel Foster Spinney in Litchfield, Conn., the school operated from 1926 to 1939. The collection includes correspondence, financial records, minutes, institutional records, brochures, and published editions of student work. The collection also contains tributes to co-founders Bull from 1934 and Spinney from 1951 and a...
Dates: translation missing: en.enumerations.date_label.created: 1926-1940; Other: Date acquired: 01/01/1951

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

Weir's Motor Sales record book

00-1991-102-0

 Collection
Identifier: 00-1991-102-0
Scope and Contents

Weir's Motor Sales record book (1991-102-0) contains payment records from 1920-1922. The records document customers, their purchases and repairs to and the maintenance of their automobiles. Weir’s Motor Sales was owned by Martin J. Weir and was located on West Street in Litchfield, Conn., and the records indicate that its customers came from surrounding towns in Litchfield County.

Dates: translation missing: en.enumerations.date_label.created: 1920-1922; Other: Date acquired: 12/09/1990

West Episcopal Society records

00-2010-382-0

 Collection
Identifier: 00-2010-382-0
Scope and Contents The West Episcopal Society records document the first 20 years of what is now St. Paul's Episcopal Church in Bantam, a borough of Litchfield, Conn. Most of the records relate to the construction of a new church in 1796, and include accounts, bills, lists and memoranda, orders, receipts, summonses, and other documents. Several documents relate to aspects of church business. The records are arranged chronologically. According to the ...
Dates: translation missing: en.enumerations.date_label.created: 1791-1814; Other: Date acquired: 06/12/2012

Whittlesey family papers

2001-14-0

 Collection
Identifier: 2001-14-0
Scope and Contents The papers of the Whittlesey family, primarily relating to the activities of David Whittlesey (1750-1825), his son David Chester Whittlesey (1803-1880), both of New Preston, (part of Washington), Conn., and David Chester Whittlesey's son John Eliphalet Whittlesey (1830-1910), who served in the Civil War and then settled in Houston, Tex. Also included are papers related to the Hazen, Mitchell, and Titus families of Washington, late 1700s-early 1800s. The collection includes correspondence,...
Dates: translation missing: en.enumerations.date_label.created: 1775-1912; Other: Date acquired: 07/07/2002

Winter school expenses

00-2010-345-0

 Collection
Identifier: 00-2010-345-0
Scope and Contents

School bill for 1836-1837, listing students, days they attended, cost per student, cost of tuition and board, public money rendered, and other items.

Dates: translation missing: en.enumerations.date_label.created: 1836-1837; Other: Date acquired: 04/09/2012

Wolcottville First School District account books

00-1980-35-0

 Collection
Identifier: 00-1980-35-0
Scope and Contents The Wolcottville First School District account books (1980-35-0) contains account records of the First School District of Wolcottville. One volume contains records from 1840-1859. The second volume commences January 1, 1854 and continues into 1881. This book passed through the hands of several treasurers during this time and each recorded names along with dates and the amount paid to the school district. Treasurers listed are Giles A. Gaylord, H.S. Barbour, Frank L. Hungerford, Charles E....
Dates: translation missing: en.enumerations.date_label.created: 1840-1881; Other: Date acquired: 06/12/1980

Women's Forum records

2004-30-0

 Collection
Identifier: 2004-30-0
Scope and Contents The records of the The Women's Forum, founded in Litchfield in 1914 with seventeen members to provide an opportunity for women of the area to exchange viewpoints and talents. In 1916, classes were offered, and in 1925, outside speakers were invited. Over the years, such notables as Igor Sikorsky, Eleanor Roosevelt, Madeleine L'Engle, and Abraham Ribicoff have appeared. The records consist of correspondence, minutes, news clippings, membership lists, financial records, programs, and...
Dates: translation missing: en.enumerations.date_label.created: 1913-2009; Other: Date acquired: 01/06/2004

John Wright collection

1982-22-0

 Collection
Identifier: 1982-22-0
Abstract

The John Wright Collection (1715-1853) [1982-22-0] consists of papers related to the Bostwick, Buck, Canfield, Ferriss, Hine, McEuen, Northrop, Taylor, and Treadwell families; lawyer Partridge Thacher; and others living in New Milford, Conn. It also includes papers related to New Preston Society. Included in the papers is correspondence; deeds; notes, orders, receipts and other business records; leases; subscription lists; account books, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1715-1892; Other: Date acquired: 01/01/1982

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