Showing Collections: 21 - 30 of 36
John DaRoss & Sons, Inc. Records
2010-375-0
Fonds
Identifier: 2010-375-0
Scope and Contents
The business records of John DaRoss & Sons, Inc., 1949-1989, document the activities of an excavation and landscaping business located in Litchfield, CT. The records includes customer accounts ledgers and cash books; work sheets, which describe projects undertaken; bills and invoices; payroll annd time records; and administrative records, such as insurance, inventory, tax, and other records.The company firm took on a wide variety of jobs in the Litchfield area, including a...
Dates:
1949-1989
Found in:
Litchfield Historical Society
Jones and Kilbourn families papers
1971-15-0
Collection
Identifier: 1971-15-0
Abstract
The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates:
translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972
Found in:
Litchfield Historical Society
Dwight C. Kilbourn collection
1929-18-0
Collection
Identifier: 1929-18-0
Scope and Contents
The Dwight C. Kilbourn collection (1929-18-0, .83 linear feet) consists of a wide range of Litchfield, Conn., historical materials collected by Kilbourn, some of which relate to him and other Kilbourns, particularly his distant cousin Eliada Kilbourn (1809-1883) and Eliada’s family, and many that do not. Of particular interest are research files Dwight Kilbourn assembled regarding the involvement of Litchfield men in the American Revolutionary War and the American Civil War. The collection...
Dates:
translation missing: en.enumerations.date_label.created: 1801-1920; Other: Date acquired: 01/01/1929
Found in:
Litchfield Historical Society
Litchfield Bancorp records
2000-24-0
Collection
Identifier: 2000-24-0
Scope and Contents
Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates:
translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000
Found in:
Litchfield Historical Society
Litchfield Cemetery Association Inc. insurance policies and other records
00-2010-111-0
Collection
Identifier: 00-2010-111-0
Scope and Contents
The Litchfield Cemetery Association, Inc. insurance policies and other records consist of libility and property insurance policies; correspondence regarding insurance and other matters; a list of assets and transactions, August, 1936; and a 1871 deed to a lot within the cemetery.
Dates:
translation missing: en.enumerations.date_label.created: 1871-1963; Other: Date acquired: 02/04/2012
Found in:
Litchfield Historical Society
Litchfield Horse Show Association collection
1995-16-0
Collection
Identifier: 1995-16-0
Scope and Contents
The Litchfield Horse Show Association collection documents a horse show and associated events held annually in August from 1928 until 1975 in Litchfield, Conn., and the organization that oversaw them. In addition, some records relate to Litchfield horse shows held prior to the formation of the association. The collection consists of correspondence; photographs; plans for jumps; an application to The American Horse Shows Association, Inc.; a scrapbook, tickets; news clippings; a history;...
Dates:
translation missing: en.enumerations.date_label.created: 1915-1981; Other: Date acquired: 12/05/1996
Found in:
Litchfield Historical Society
Litchfield Lawn Club and Litchfield Country Club records
00-2010-314-0
Collection
Identifier: 00-2010-314-0
Scope and Contents
Deeds, articles of incorporation, agreements, officer lists, and other documents.
Dates:
translation missing: en.enumerations.date_label.created: 1914-1917; Other: Date acquired: 01/09/2012
Found in:
Litchfield Historical Society
Town of Litchfield records
00-1971-45-0
Collection
Identifier: 00-1971-45-0
Scope and Contents
Advertisements, bills, correspondence, tax abatement list, correspondence and orders related to town roads, and other records related to the Town of Litchfield.
Dates:
translation missing: en.enumerations.date_label.created: 1853-1900; Other: Date acquired: 01/10/1971
Found in:
Litchfield Historical Society
Miscellaneous bills
00-2010-149-0
Collection
Identifier: 00-2010-149-0
Scope and Contents
Approximately 15 bills from Litchfield area merchants and businesses, 1886-1904.
Dates:
translation missing: en.enumerations.date_label.created: 1886-1904
Found in:
Litchfield Historical Society
Edward O. Peck account books
00-2010-92-0
Collection
Identifier: 00-2010-92-0
Scope and Contents
Account books (2010-92-0) recording groceries and dry goods sold from Edward O. Peck's store. Book II is a ledger, with names of accounts from 1850 to 1873; Book I is a day book covering the period Sept. 1853 to July 1854. Peck (1822-1879) formed a partnership with Benjamin S. Pendleton, a butcher, in 1849 to sell meat and groceries on West Street in Litchfield, Conn. Sometime after 1851, Pendleton left for California, where he died in 1859. Late in the 1850s, Peck became deputy sheriff in...
Dates:
translation missing: en.enumerations.date_label.created: 1850-1873; Other: Date acquired: 10/03/2011
Found in:
Litchfield Historical Society