Skip to main content Skip to search results

Showing Collections: 1 - 10 of 17

Bank of the United States promissory note

00-2010-358-0

 Collection
Identifier: 00-2010-358-0
Abstract

Promissory note for 1,000 pounds sterling signed by Nicholas Biddle and Joseph Cowperthwait payable at the bank's agency in London.

Dates: translation missing: en.enumerations.date_label.created: 1837 October 2

Nelson Brewster papers

1971-42-0

 Collection
Identifier: 1971-42-0
Scope and Contents The papers of Nelson Brewster (1793?-1850), a lawyer who resided in Goshen, Conn. The papers consist of approximately 125 items, including legal records, bank reports, and similar documents. Included in the collection is a set of papers (23 items) related to the administration of Putnam Bailey's estate, 1840-1841. Bailey was a successful merchant and postmaster in North Goshen and left an estate of approximately $50,000. The estate required several years for settlement. The reports to...
Dates: translation missing: en.enumerations.date_label.created: 1811-1855; Other: Date acquired: 01/11/1971

Colvocoresses family papers

1996-16-0

 Collection
Identifier: 1996-16-0
Scope and Contents The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards;  and news clippings, notes, photographs relating to the Champlin family; notes on...
Dates: translation missing: en.enumerations.date_label.created: 1861-1996; Other: Date acquired: 01/08/1996

Currency collection

X1986-05-0

 Collection
Identifier: X1986-05-0
Scope and Contents

A collection of paper money, including notes issued by banks, businesses, and other institutions; the colonies and states; the Confederate States of America; and foreign governments; and United States Continental currency and fractional currency.

Dates: translation missing: en.enumerations.date_label.created: 1760-1919; Other: Date acquired: 11/30/1985

First National Bank of Litchfield check

00-2010-112-0

 Collection
Identifier: 00-2010-112-0
Dates: translation missing: en.enumerations.date_label.created: 1898 Sep 22

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 National Bank of Litchfield note

00-1949-06-1

 Collection
Identifier: 00-1949-06-1
Scope and Contents

One $5 note issued by The First National Bank of Litchfield (Conn.).

Dates: translation missing: en.enumerations.date_label.created: 1884 Dec 22; Other: Date acquired: 12/03/1948

First National Bank of Litchfield publications and photograph

00-2010-272-0

 Collection
Identifier: 00-2010-272-0
Scope and Contents

Records regarding The First National Bank of Litchfield include a statement of condition, 1958; "The First National Bank of Litchfield, 1814-1819" booklet; "Push or A. Fiver's Busy Day," leaflet distributed on the occasion of Litchfield's 250th anniversary; and an undated photograph of a display of historical aritfacts of the bank under an outdoor tent.

Dates: translation missing: en.enumerations.date_label.created: 1939-1969; Other: Date acquired: 12/08/2011

James Gould letter

00-2010-10-0

 Collection
Identifier: 00-2010-10-0
Scope and Contents

Letter from James Gould, dated Litchfield May 7, 1814 to Mr. Smith concerning distribution of a bonus by the Hartford Bank Committee.

Dates: translation missing: en.enumerations.date_label.created: 1814 May 7

Fred E. Haight currency collection

00-1928-21-0

 Collection
Identifier: 00-1928-21-0
Scope and Contents

Three notes issued by the Charter Oak Bank, 1862, and one German Reichsbanknote for 100,000 marks, 1923.

Dates: translation missing: en.enumerations.date_label.created: 1862, 1923; Other: Date acquired: 11/30/1927

Filtered By

  • Subject: Banks and banking X

Filter Results

Additional filters:

Subject
Banks and banking 6
Financial records 6
Litchfield (Conn.) 6
Banks and banking -- Connecticut 5
Business records 4
∨ more
Paper money -- Connecticut 4
Correspondence 3
Account books 2
Banks and banking -- United States 2
Business enterprises -- Connecticut -- Litchfield 2
Estate inventories 2
Invitations 2
Legal documents 2
Memoirs 2
Merchants -- Connecticut -- Litchfield 2
Paper money -- Germany 2
Paper money -- New York 2
Photographs 2
Promissory notes 2
Receipts 2
Speeches 2
United States--History--Revolution, 1775-1783 2
Bank examination 1
Banks and banking -- History 1
Banks and banking -- Massachusetts 1
Banks and banking -- New York 1
Banks and banking -- Pennsylvania 1
Billheads 1
Bonds (legal records) 1
Broadsides (notices) 1
Cashbooks 1
Checks 1
Commonplace books 1
Criminal court records 1
Deeds 1
Diaries 1
Drafts (negotiable instruments) 1
Ephemera 1
Erie Canal (N.Y.) -- History 1
Goshen (Conn.) 1
Hat trade -- Connecticut -- Litchfield 1
Judicial records 1
Land surveys 1
Lawyers -- Connecticut -- Litchfield 1
Lawyers -- Connecticut -- Litchfield County 1
Letters (correspondence) 1
Litchfield (Conn.) -- History 1
Notebooks 1
Paper money -- Alabama 1
Paper money -- Austria 1
Paper money -- Confederate States of America 1
Paper money -- Cuba 1
Paper money -- Delaware 1
Paper money -- District of Columbia 1
Paper money -- Florida 1
Paper money -- France 1
Paper money -- Georgia 1
Paper money -- Italy 1
Paper money -- Latvia 1
Paper money -- Louisiana 1
Paper money -- Maryland 1
Paper money -- Massachusetts 1
Paper money -- Michigan 1
Paper money -- Mississippi 1
Paper money -- Missouri 1
Paper money -- New Jersey 1
Paper money -- North Carolina 1
Paper money -- Pennsylvania 1
Paper money -- Rhode Island 1
Paper money -- Russia 1
Paper money -- South Carolina 1
Paper money -- Tennessee 1
Paper money -- Texas 1
Paper money -- Turkey 1
Paper money -- United States 1
Paper money -- Virginia 1
Postmasters -- Connecticut -- Litchfield 1
Recipes 1
Rewards of merit 1
Scrapbooks 1
Sheriffs -- Connecticut -- Litchfield 1
United States--History--Civil War, 1861-1865 1
United States--Politics and government--1783-1865 1
Western Reserve (Ohio) 1
Writs 1
+ ∧ less
 
Names
First National Bank of Litchfield 4
Alabama. Treasury Dept. 1
Bailey, Putnam 1
Bank of the United States (Pennsylvania : 1836-1841) 1
Brewster, Nelson, 1793?-1850 1
∨ more
Champlin family 1
Charter Oak Bank 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Confederate States of America. Department of the Treasury 1
Connecticut. Bank Commissioners 1
Connecticut. County Court (Litchfield County) 1
Connecticut. Treasury Department 1
Delaware. Treasury Dept. 1
Florida. Treasurer's Office 1
Georgia. Treasury Department 1
Haight, Frederick Everest, II (1916-1986) 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield Bank (Litchfield, Conn.) 1
Litchfield Historical Society (Litchfield, Conn.) 1
Litchfield Light Horse (Military unit) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
Louisiana. Treasurer 1
Maryland. Treasury Department 1
Massachusetts Bank 1
Massachusetts. Treasury Dept. 1
Mississippi. Treasury Department 1
Missouri. State Treasurer’s Office 1
New Hampshire. Treasury Department 1
New Jersey. Treasury Department 1
New York (State). Treasurer's Office 1
North Carolina. Treasurer 1
Pennsylvania. Treasury 1
Reichsbank (Germany) 1
Rhode Island. Treasury Department 1
Roraback, Andrew, 1960- 1
Seymour family 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
South Carolina. Treasury 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Texas. Treasury Department 1
Union Bank (New York, N.Y.) 1
United States. Continental Congress 1
United States. Department of the Treasury 1
Virginia. Department of the Treasury 1
Woodruff family 1
Yale College (1718-1887) 1
+ ∧ less