Skip to main content Skip to search results

Showing Collections: 1 - 10 of 81

Account book

00-2011-93-0

 Collection
Identifier: 00-2011-93-0
Abstract

Account book (2011-93-0) dated 1863 through 1867, creator unknown. Includes transactions organized by date. The keeper of the records also noted what the transaction was and the amount of cash involved.

Dates: translation missing: en.enumerations.date_label.created: 1863-1867; Other: Date acquired: 02/06/2012

Account book

00-2011-99-0

 Collection
Identifier: 00-2011-99-0
Abstract

Account book (2011-98-0) dated 1867 and 1868. Includes an inventory of goods and money. The remainder of the book includes daily recordings of names, transactions, and monetary amounts.

Dates: translation missing: en.enumerations.date_label.created: 1871; Other: Date acquired: 03/06/2012

Account book

00-2011-98-00

 Collection
Identifier: 00-2011-98-00
Abstract

Account book (2011-98-00) contains entries for the years 1867 and 1868. The book lists out individual's names, items of purchases, and amount. The maintainer of the records also notes if the amount has been paid. Page one heading is Thomaston, Ct. October 2, 1867.

Dates: translation missing: en.enumerations.date_label.created: 1867-1868; Other: Date acquired: 03/06/2012

Account book

00-2011-100-0

 Collection
Identifier: 00-2011-100-0
Abstract

Account book (2011-100-0) of a butcher containing transactions for the years 1880 and 1881. The majority of the transactions are for meat, or other fresh food items such as oysters and onions. Each customer's account contains the dates that transactions were made, the items purchased, and the cost of each. Contains some Litchfield people. Appears to be related to account book (2011-101-0)

Dates: translation missing: en.enumerations.date_label.created: 1880-1881; Other: Date acquired: 03/06/2012

Account book

00-2011-101-0

 Collection
Identifier: 00-2011-101-0
Abstract

Account book (2011-101-0) of a butcher, contains transactions for the years 1879 and 1880. The majority of the entries are for meat, or other fresh food items such as potatoes, onions, and lard. Each customer's account contains the dates that transactions were made, the items purchased, and the cost of each. Contans Litchfield peoples names. Appears to be related to account book (2011-100-0).

Dates: translation missing: en.enumerations.date_label.created: 1879-1880; Other: Date acquired: 03/06/2012

Account book

00-2011-102-0

 Collection
Identifier: 00-2011-102-0
Abstract

Account book (2011-102-0) 1868-1872 from a business in Norfolk.

Dates: translation missing: en.enumerations.date_label.created: 1868-1872; Other: Date acquired: 04/06/2012

Account books

00-1949-40-0

 Collection
Identifier: 00-1949-40-0
Abstract

Account books (1949-40-0) contain financial and transaction records for the years 1840 through 1849 for a drugstore or dry good store. Daily business is recorded with notations of customer's names, what they purchased and the cost.

Dates: translation missing: en.enumerations.date_label.created: 1840-1849; Other: Date acquired: 11/30/1948

Charles W. Alling account book

00-2011-103-0

 Collection
Identifier: 00-2011-103-0
Scope and Contents

The Charles W. Alling account book (2011-103-0) contains financial records for the years 1852 through 1857. The book was maintained in Derby, Connecticut and contains the names of individuals. Listed below their names are various items and the cost of the goods or services. Mr. Alling also indicated if bills had been paid. The item is housed in 3B Box 2.

Dates: translation missing: en.enumerations.date_label.created: 1852-1857; Other: Date acquired: 04/06/2012

American Pocket Knife Manufacturers Association records

00-1955-27-0

 Collection
Identifier: 00-1955-27-0
Scope and Contents The American Pocket Knife Manufacturers Association records (1955-27-0) cover the period from 1865 to 1911. The Association underwent multiple name changes during this period, and was known at different time as the "Manufacturers Association of Pen and Pocket Cutlery"(circa 1865), the "Association of the Manufacturers of Pen and Pocket Cutlery" (circa 1872), the "American Pocket Cutlery Manufacturers Association" (1881-1897), and the "American Pocket Knife Manufacturers Association" (circa...
Dates: translation missing: en.enumerations.date_label.created: 1865-1911; Other: Date acquired: 08/10/1956

American Revolution Bicentennial Commission of Litchfield records

2010-164-0

 Collection
Identifier: 2010-164-0
Abstract

Records of the American Revolution Bicentennial Commission of Litchfield are in two series. Series 1. Thomas Babbitt, chairman: Correspondence, minutes, subject files, decals, ephemera, drawings, and other materials. Series 2. Barbara MacDonald, commission member: Correspondence, minutes, subject files, decals, ephemera, a photograph, drawings, publications, and other materials. Also included are objects, such as a key chain, a bumper sticker, and playing cards.

Dates: translation missing: en.enumerations.date_label.created: 1974-1977

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