Skip to main content Skip to search results

Showing Collections: 1 - 10 of 18

John Beach receipt

00-2010-188-0

 Collection
Identifier: 00-2010-188-0
Scope and Contents

Receipt given to John Beach from E. B. M. Hughes for hardware and household items.

Dates: translation missing: en.enumerations.date_label.created: 1842 Aug 30

Beckwith family papers

1988-01-0

 Collection
Identifier: 1988-01-0
Scope and Contents The Beckwith family papers (1988-01-0) consist of correspondence, financial records, legal documents, military records, diaries, photographs, and other records. A small group of papers predates those of the Beckwith family. At present, only materials created prior to 1840, a limited selection of post-1840 materials, and those that relate to Josiah Beckwith (1803-1871) have been processed. They are arranged in three series. Series 1, Papers (1767-1892), contains a collection of primarily...
Dates: translation missing: en.enumerations.date_label.created: 1767-1972; Other: Date acquired: 01/01/1988

Boardman & Seymour records

2009-75-0

 Collection
Identifier: 2009-75-0
Scope and Contents The Boardman & Seymour Records (2009-75-0) consist of correspondence, bills, legal documents, licenses to sell liquor, orders, receipts, statements of accounts and other business records. Daniel Boardman (1757-1833), New York City businessman and merchant, his brother Elijah Boardman (1760-1823), New Milford businessman and merchant, and Moses Seymour Jr. (1774-1826), Litchfield merchant and town official, maintained a partnership to operate a store in Litchfield in which they sold "a...
Dates: translation missing: en.enumerations.date_label.created: 1794-1811; Other: Date acquired: 11/04/1989

Bolles and Wells letter

00-2010-155-0

 Collection
Identifier: 00-2010-155-0
Abstract

Bolles and Wells write to S. J. Lewis of Naugatuck, Conn., to say they do not accept a box of overshoes on his terms.

Dates: translation missing: en.enumerations.date_label.created: 1848 Dec 15

Ebenezer Bolles family papers

1932-22-0

 Collection
Identifier: 1932-22-0
Scope and Contents The Ebenezer Bolles family papers relate to Ebenezer Bolles (1764-1826), his sons Ebenezer W. Bolles (1793-1854), Samuel Penfield Bolles (1795-1875), and Henry Bolles (1802-1849), and Samuel's wife's half-brother William Mather Clark (1805-1878). The papers consist of correspondence, deeds, legal papers, and account books. Ebenezer Bolles (1764-1826) married Abigail Penfield Bolles (1763-1844). They settled in Litchfield, where all of their children where born; as adults, most of them moved...
Dates: translation missing: en.enumerations.date_label.created: 1789-1849; Other: Date acquired: 01/01/1932

Burke family papers

00-1984-38-0

 Collection
Identifier: 00-1984-38-0
Abstract

Two bills, one from the Echo Farm Co., 1899, and C. W. Hinsdale, 1902; a Connecticut State Board of Education letter regarding unsatisfactory school attendance of two children, 1903; and a corset advertisement imprinted with W. J. Bissell, Litchfield, Conn., undated.

Dates: translation missing: en.enumerations.date_label.created: 1899-1903; Other: Date acquired: 01/01/1984

Silas Cheney family papers

1951-28-0

 Collection
Identifier: 1951-28-0
Scope and Contents The Silas Cheney family papers consist of documents primarily related to Silas Cheney (1821-1874), a Litchfield, Conn., broker and also several members of his immediate family, including his brother Edward Porter Cheney (1815-1904); his sisters Mary Young Cheney Greeley (1811-1872), wife of Horace Greeley, and Charlotte M. Cheney (1812-1886); and his mother Mary Young Cheney ( -1874). The collection consists of correspondence, business and legal papers, leases, and deeds. Litchfield...
Dates: translation missing: en.enumerations.date_label.created: 1818-1883; Other: Date acquired: 04/05/1952

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

Crane family papers

2003-73-0

 Collection
Identifier: 2003-73-0
Scope and Contents The Crane family papers document members of the Deming family of Litchfield and Waterbury, Conn. Among the family members represented are Julius Deming (1755-1838), Frederick Deming (1832-1925), Clarissa Champion Deming (1818-1899), Clarissa Brainard Deming (1872-1955), Dr. Dudley B. Deming (1874-1946), Dr. Alletta Langdon Bedford Deming (1882-1950), and Alletta Deming Crane (1912-2003). The papers consist of correspondence, account records, a scrapbook, military records, certificates,...
Dates: translation missing: en.enumerations.date_label.created: 1803-1947; Other: Date acquired: 02/11/2005

Deming, Perkins, and Quincy families papers

1950-01-0

 Collection
Identifier: 1950-01-0
Scope and Contents The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

Filtered By

  • Subject: Merchants -- Connecticut -- Litchfield X

Filter Results

Additional filters:

Subject
Business records 12
Litchfield (Conn.) 12
Correspondence 11
Deeds 7
Legal documents 7
∨ more
Account books 6
Financial records 6
Receipts 5
Billheads 4
Diaries 4
Photographs 4
Business enterprises -- Connecticut -- Litchfield 3
Ephemera 3
Estate inventories 3
Invitations 3
Commonplace books 2
Judicial records 2
Land surveys 2
Lawyers -- Connecticut -- Litchfield 2
Military records 2
Scrapbooks 2
Speeches 2
United States--History--Revolution, 1775-1783 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Autograph albums 1
Banks and banking 1
Banks and banking -- United States 1
Bonds (legal records) 1
Broadsides (notices) 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clymer (N.Y.) 1
Colchester (Conn.) 1
Criminal court records 1
Drawings 1
Drugstores -- Connecticut -- Litchfield 1
Erie Canal (N.Y.) -- History 1
Great Britain -- Commerce 1
Grocery stores - Connecticut - Litchfield 1
Hat trade -- Connecticut -- Litchfield 1
Indentured servants 1
Inventories 1
Leather industry and trade -- Connecticut -- Litchfield 1
License system -- Connecticut -- Litchfield 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Minutes 1
Norwich (Conn.) 1
Notebooks 1
Orders (military records) 1
Petitions for bankruptcy 1
Physicians -- Connecticut -- Litchfield 1
Physicians -- Connecticut -- Waterbury 1
Postmasters -- Connecticut -- Litchfield 1
Promissory notes 1
Recipes 1
Revivals--United States 1
Rewards of merit 1
Rochester (N.Y.) 1
School attendance 1
Schools -- Connecticut 1
Schools -- Connecticut -- Litchfield 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Shoes 1
Slavery 1
Stationery 1
Taxes 1
United States--Politics and government--1783-1865 1
West Indies -- Commerce 1
Western Reserve (Ohio) 1
Women -- Connecticut 1
Women physicians -- Connecticut -- Waterbury 1
Women's clothing 1
Writs 1
+ ∧ less
 
Names
Deming family 2
Deming, Julius, 1755-1838 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Alexander, Bill 1
∨ more
Alsop family 1
Anderson, Ronald Lee, 1929-2002 1
Beach, John, active 1842 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Bolles & Wells (Litchfield, Conn.) 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Burke family 1
Burke, Patrick 1
C.W. Hinsdale (Litchfield, Conn.) 1
Champion family 1
Champion, Henry, 1751-1836 1
Champlin family 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
Colvocoresses family 1
Colvocoresses, Alden P., 1918-2007 1
Colvocoresses, George P. (George Partridge), 1847-1932 1
Colvocoresses, Harold L. 1
Connecticut. County Court (Litchfield County) 1
Connecticut. National Guard 1
Connecticut. State Board of Education 1
Coopernail, George, 1876-1964 1
Crane family 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Donahue, Martin J., -1946 1
Donahue’s Clothing Store (Litchfield, Conn.) 1
Echo Farm Company 1
Granniss family 1
Greeley, Horace, 1811-1872 1
Lewis, S. J. (Samuel J.), active 1848 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Historical Society (Litchfield, Conn.) 1
Litchfield Light Horse (Military unit) 1
Litchfield Playhouse 1
McBride, Thomas 1
Morris, James, 1722-1789 1
New York tribune 1
Peck, Edward O., 1822-1879 1
Perkins family 1
Quincy family 1
Quincy, Mary Perkins, 1866-1921 1
Reeve, Tapping, 1744-1823 1
Rockhill, Edith Howell Perkins, 1870-1946 1
Sadler, Jacqueline 1
Sadler, Julius 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, Origen Storrs, 1804-1881 1
Seymour, Ozias, 1776-1851 1
Storrs family 1
Stowe, Harriet Beecher, 1811-1896 1
Thoms, Floyd, 1889-1975 1
W.J. Bissell (Litchfield, Conn.) 1
Woodruff family 1
Yale College (1718-1887) 1
+ ∧ less