Skip to main content

Folder 8

 Container

Contains 28 Results:

Abel Camp, Jr. order, 1821 Jul 17

Item 3

 Item — Folder: 8
Identifier: Item 3
Scope and Contents

Abel Camp, Jr. order to Elihu Harrison to pay John Mansfield or bearer $1.08 in goods. Dated Litchfield South Farms.

Dates: translation missing: en.enumerations.date_label.created: 1821 Jul 17

Bills and receipts, 1821 Jan - May

Folder 8

 File — Folder: 8
Identifier: Folder 8
Scope and Contents From the Sub-Series:

Bills and receipts primarily related to Elihu Harrison's mercantile business. Many are from wholesale merchants from whom he purchased goods for resale in his store. These are related to Sub-series 1 but with only a single item or two per wholesale merchant. Arranged chronologically.

Dates: translation missing: en.enumerations.date_label.created: 1821 Jan - May

Promissory notes, 1821 Jul - Dec

Folder 8

 File — Folder: 8
Identifier: Folder 8
Scope and Contents

Promissory notes from Elihu Harrison to the following individuals:John T. Mansfield (2) Isaac Osborn; Moses Galpin; Mr. Lee; Benton Barnard; Timothy Foot; John Orton.

Dates: translation missing: en.enumerations.date_label.created: 1821 Jul - Dec

Morris Woodruff, 1821 Mar 31

Item 1

 Item — Folder: 8
Identifier: Item 1
Scope and Contents

Morris Woodruff invoice for butter with note that he havs 5 or 6 good cheeses. Dated from Litchfield.

Dates: translation missing: en.enumerations.date_label.created: 1821 Mar 31

Allison Turner invoice, 1821 May 3

Item 2

 Item — Folder: 8
Identifier: Item 2
Scope and Contents

Allison Turner invoice to E. harrison for goods purchased including looking glass and hats. Dated from Northfield. Note of payment received

Dates: translation missing: en.enumerations.date_label.created: 1821 May 3

M. Merriman, Jr. invoice, 1829 May 29

Item 3

 Item — Folder: 8
Identifier: Item 3
Scope and Contents

M. Merriman, Jr. invoice to Mr. Levi Harrison for goods purchased, mostly china and glassware. Dated from New Haven.

Dates: translation missing: en.enumerations.date_label.created: 1829 May 29

Butter receipt, 1821 May 30

Item 4

 Item — Folder: 8
Identifier: Item 4
Scope and Contents

Receipt from unknown person to Elihu Harrison for 5 firkins of butter. Dated from New Haven 30 May 1821.

Dates: translation missing: en.enumerations.date_label.created: 1821 May 30

Litchfield (Conn.). Board of Health., 1831 Jan 29

Folder 8

 File — Folder: 8
Identifier: Folder 8
Scope and Contents

The Litchfield Board of Health order that a portion of the western part of town be quarantined due to the prevalence of small pox. Includes description of the area and appointment of a committee to enforce the order. Signed by Frederick Wolcott, President and Elihu Harrison, Clerk.

Dates: translation missing: en.enumerations.date_label.created: 1831 Jan 29