Skip to main content Skip to search results

Showing Collections: 11 - 20 of 1327

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 book

00-2011-119-0

 Collection
Identifier: 00-2011-119-0
Abstract

Personal account book (2011-119-0) contains entries for money lent, sent out, and brought in. The entries are organized chronologically and provide the date of the transaction, who the money was given to or taken from, what the transaction as for, and the amount of money.

Dates: translation missing: en.enumerations.date_label.created: 1813 Jun. 9 - 1814 Jun. 6; Other: Date acquired: 01/07/2011

Account book

2011-120-0

 Collection
Identifier: 2011-120-0
Abstract

Account Book (2011-120-0) for an unidentified general store from April 22, 1839 through March 25, 1840. The entries include the names with whom the transaction was made, the items purchased, the method of payment (i.e. cash), and sometimes the amount of money for each item and the total.

Dates: translation missing: en.enumerations.date_label.created: 1839-1840

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 Adams deeds

00-2010-291-0

 Collection
Identifier: 00-2010-291-0
Abstract

18 deeds related to land bought and sold by Charles Adams, members of his family, and others in Litchfield, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1841-1871; Other: Date acquired: 12/09/2011

Charles Adams power of attorney

00-2010-341-0

 Collection
Identifier: 00-2010-341-0
Abstract

Charles Adams power of attorney to Warren W. Bissell regarding bonds, stock, and scrip to be issued by the Chesapeake and Ohio Railway Company.

Dates: translation missing: en.enumerations.date_label.created: 1879 Mar 18; Other: Date acquired: 04/09/2012

Elijah Adams letter

00-2009-92-0

 Collection
Identifier: 00-2009-92-0
Abstract

Elijah Adams, Esq. in Fishkill, New York writes to Asa Bacon, Esq. in Litchfield about a meeting at Col. Benjamin Tallmadge's house. Provides recollections about a business arrangement involving Judge Reeve, Uriel Holmes, Frederick Wolcott, Benjamin Tallmadge Ezekiel Lewis, John Landon, Aaron Smith and Julius Deming. Gives an account of attempts to collect a debt from Aaron Smith.

Dates: translation missing: en.enumerations.date_label.created: 1824 Dec 13

Emma L. Adams composition book

00-2011-41-0

 Collection
Identifier: 00-2011-41-0
Abstract The Emma L. Adams composition book (2011-41-0) contains handwritten compositions by Emma L. Adams between October 30, 1875 and November 25, 1876. The small bound notebook contains various compositions dealing with a variety of topics. One titled "A day at Irvington and Tarrytown" describes a day excursion by train of school girls from Brooklyn up the Hudson River. She discusses seeing Washington Irving's home and lunching on the veranda, as well as visiting his grave and the Old Dutch Church...
Dates: translation missing: en.enumerations.date_label.created: 1875-1876; Other: Date acquired: 12/05/2011

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 199
Correspondence 195
Deeds 145
Photographs 103
Account books 94
∨ more
Financial records 81
Manuscripts 61
Business records 56
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 49
Ephemera 44
Diaries 42
Receipts 38
Legal documents 37
Notebooks 36
Scrapbooks 35
Land surveys 27
Notes 27
United States--History--Revolution, 1775-1783 27
Harwinton (Conn.) 24
Litchfield (Conn.) -- History 24
Military commissions 24
Writs 24
Drawings 23
Minutes 23
Certificates 21
Schools -- Connecticut -- Litchfield 20
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Poems 16
Estate inventories 15
Government records 15
Litchfield (Conn.) -- Politics and government 15
Autograph albums 14
Invitations 14
Programs 14
Sermons 14
Litchfield County (Conn.) 13
Speeches 13
Architectural drawings 12
Business enterprises -- Connecticut -- Litchfield 12
Clergy 12
Schools 12
Schools -- Connecticut 12
Broadsides (notices) 11
Connecticut -- History 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Social life and customs 11
Maps 11
Law students -- Connecticut -- Litchfield 10
Music books 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Prescriptions 9
Recipes 9
Bonds (legal records) 8
Education 8
Leases 8
Litchfield (Conn.) -- Church history 8
Orders (military records) 8
Poetry 8
Rewards of merit 8
Vocal music 8
African Americans -- Connecticut -- Litchfield 7
Billheads 7
Connecticut--Politics and government 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Architecture, Domestic -- Connecticut -- Litchfield 6
Banks and banking 6
Connecticut -- History -- Civil War, 1861-1865 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Historic buildings -- Connecticut -- Litchfield 6
Law--United States--Study and teaching 6
Lawyers -- Connecticut -- Litchfield 6
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Marriage certificates 6
Memoirs 6
Music books. 6
Newspapers -- Connecticut 6
Photographers 6
Political campaigns 6
Subscription lists 6
Torrington (Conn.) 6
United States--Politics and government--1783-1865 6
Vital records 6
Advertisements 5
+ ∧ less
 
Language
English 1325
Undetermined 2
Latin 1
 
Names
Unknown 33
Litchfield Historical Society (Litchfield, Conn.) 27
St. Michael's Church (Litchfield, Conn.) 14
Litchfield Law School 11
Litchfield High School (Litchfield, Conn.) 10
∨ more
Litchfield (Conn.) 9
Reeve, Tapping, 1744-1823 9
Connecticut. Treasury Department 8
Lilac Hedges (Firm) 7
Litchfield Female Academy (Conn.) 7
Wolcott, Oliver, 1726-1797 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
First National Bank of Litchfield 6
Pierce, Sarah, 1767-1852 6
Seymour, Moses, 1774-1826 6
Tallmadge, Benjamin, 1754-1835 6
Adams, Charles, 1805-1883 5
Gould, James, 1770-1838 5
Litchfield Summer Theatre (Litchfield, Conn.) 5
Shepaug Railroad 5
Spring Hill School (Litchfield, Conn.) (1926-1939) 5
Stoddard family 5
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 5
United States. Department of the Treasury 5
White, Alain Campbell, 1880-1951 5
Canfield family 4
Confederate States of America. Department of the Treasury 4
Dana, Richard Henry, 1879-1933 4
Deming, Julius, 1755-1838 4
Dickinson, Anson, 1779-1852 4
Kilbourn family 4
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 4
Litchfield Historic District Commission 4
New York, New Haven, and Hartford Railroad Company 4
Yale College (1718-1887) 4
Adams family 3
Adams, Joseph, 1764-1856 3
Baldwin, George 3
Beach, Lucy Sheldon, 1788-1889 3
Birge, James, 1758-1850 3
Bissell family 3
Brewster, William J. (William Joseph), 1858-1952 3
Brown family 3
Buel family 3
Buel, Henry Wadhams, 1820-1893 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Catlin, Abijah, 1805-1891 3
Connecticut Land Company 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Deming, William Champion, 1862-1954 3
Echo Farm Company 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Hinchman, Ralph P. 3
Kilburn family 3
Litchfield Horse Show Association (Litchfield, Conn.) 3
Litchfield Light Horse (Military unit) 3
Maryland. Treasury Department 3
Morris Academy (Morris, Conn.) 3
Morris, James, 1752-1820 3
New Jersey. Treasury Department 3
Phelps Tavern (Litchfield, Conn.) 3
Plumb, Seth F., 1836-1864 3
Shepaug Valley Railroad 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
Webster family 3
Woodruff, George C. (George Catlin), 1805-1885 3
Woodruff, George M. (George Morris), 1836-1930 3
Aerotherm Corporation 2
American National Red Cross 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Babbitt, Thomas 2
Baldwin family 2
Baldwin, William F., approximately 1820- 2
Beach, John, active 1842 2
Beach, Miles, 1743-1828 2
Beckwith, Josiah Gale, 1803-1871 2
Beecher, Catharine Esther, 1800-1878 2
Benedict, Neal D. 2
Bird, Seth, 1732-1805 2
Bishop family 2
Bissell, John, 1807-1898 2
Bissell, Samantha J., 1834- 2
Bissell, Warren, 1836-1913 2
Bissell, William, 1810-1902 2
Boardman, Elijah, 1760-1823 2
Bolles, Ebenezer, 1764-1826 2
Brace, Charles Loring, 1826-1890 2
Brace, J. (Jonathan), 1810-1877 2
Bradley, Abraham, 1731-1824 2
Bradley, Phineas, 1745-1797 2
Bramley, Malcolm 2
Brewster family 2
+ ∧ less