Skip to main content Skip to search results

Showing Collections: 11 - 20 of 29

Connecticut Mining Company account book

00-1939-23-0

 Collection
Identifier: 00-1939-23-0
Scope and Contents The Connecticut Mining Company account book (1939-23-0) contains financial records for the years 1858 through 1860. The Connecticut Mining Company was incorporated in 1854 by the state General Assembly with the purpose of exploring for iron, copper and other metals and minerals, and for mining, vending, smelting and working the same. The thiry-five page ledger contains the names of laborers who worked in the mines, as well as their daily wages. Also noted are larger amounts that individuals...
Dates: translation missing: en.enumerations.date_label.created: 1858-1860; Other: Date acquired: 07/01/1939

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

Donahue's Clothing Store customer account cards

1993-22-0

 Collection
Identifier: 1993-22-0
Scope and Contents

On April 8, 1922, Martin J. Donahue opened a clothing and shoe store called Donahue's in L. R. Denegar's former location in the Beach block on West St. In March, 1936, he became postmaster of Litchfield. He died in 1946. The records consist of customer account cards, 1922-1937.

Dates: translation missing: en.enumerations.date_label.created: 1922-1937; Other: Date acquired: 09/08/1994

First Congregational Church of Litchfield collection

2006-18-0

 Collection
Identifier: 2006-18-0
Scope and Contents The First Congregational Church of Litchfield collection provides documentation on the church from 1845-1999, although the church was founded in 1721. The collection brings together records given by the church and a number of other donors, and includes annual reports; addresses, sermons, and discourses; several editions of the church manual and membership roll; Sunday School Library catalogue (1859) and records; histories; photographs; financial records; correspondence; and other records....
Dates: translation missing: en.enumerations.date_label.created: 1845-1999; Other: Date acquired: 12/07/2006

First Ecclesiastical Society records

00-2010-381-0

 Collection
Identifier: 00-2010-381-0
Scope and Contents The First Ecclesiastical Society records primarily document financial matters related to the First Congregational Church of Litchfield, Conn. The collection consists of correspondence, accounts, memoranda and statements, orders, promissory notes, receipts, and other items. The First Congregational Church of Litchfield was founded in 1721. Its first minister was Timothy Collins, who served until 1751. Noted clergyman Lyman Beecher was the church's minister from 1810 to 1826. The first church...
Dates: translation missing: en.enumerations.date_label.created: 1791-1924; Other: Date acquired: 06/12/2012

First Law School Society of the Children of the American Revolution records

2010-362-0

 Collection
Identifier: 2010-362-0
Scope and Contents The records of the First Law School Society of the Children of the American Revolution include scrapbooks primarily containing photographs and news clippings; application materials and brochures; cards with members' information; minutes; organizational records; program ideas files; transparencies; newsletters; patrotic and other publications; banner; local society annual reports; correspondence; president's medal; financial records; and other items. Initial meetings of what would become the...
Dates: translation missing: en.enumerations.date_label.created: 1971-1994; Other: Date acquired: 05/10/2010

First National Bank of Litchfield depositor signatures

00-1930-31-0

 Collection
Identifier: 00-1930-31-0
Scope and Contents

First National Bank of Litchfield depositor signatures (1930-31-0) is a bound volume containing records from 1816-1902. The First National Bank of Litchfield was originally the Phoenix Bank. It underwent a name change in 1860. The bulk of the volume is comprised of signatures of depositors at the bank. Also present are a small amount of newspaper clippings. The item is currently housed in 3A Box 36.

Dates: translation missing: en.enumerations.date_label.created: 1816-1902; Other: Date acquired: 11/30/1929

Nan F. Heminway papers

2004-25-0

 Collection
Identifier: 2004-25-0
Scope and Contents The personal papers of Nan Ferguson Heminway (1920-2006), whose professional career spanned 50 years. She took up permanent residence in 1971 in Litchfield and decorated many historic homes. She was extensively involved with historic preservation, the Garden Club, and the Litchfield Historical Society. The papers consist of files related to Hemingway's decorating projects and professional activities and include notes, correspondence, minutes, reports, wallpaper samples, carpet samples,...
Dates: translation missing: en.enumerations.date_label.created: 1953-2003; Other: Date acquired: 05/10/2000

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

Dwight C. Kilbourn diary

00-1971-58-2

 Collection
Identifier: 00-1971-58-2
Scope and Contents

The Dwight C. Kilbourn diary (1971-58-2) contains daily entries for the year 1885. Commonly found are notations about the weather, Mr. Kilbourn's daily activities and monetary transactions. This item is housed in 3A Box 24.

Dates: translation missing: en.enumerations.date_label.created: 1885; Other: Date acquired: 10/07/1972

Filtered By

  • Subject: Financial records X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 25
Correspondence 18
Business records 11
Photographs 10
Legal documents 9
∨ more
Deeds 8
Land surveys 6
Merchants -- Connecticut -- Litchfield 6
Minutes 6
Diaries 5
Scrapbooks 5
Account books 4
Estate inventories 4
Military records 4
Receipts 4
Billheads 3
Broadsides (notices) 3
Drawings 3
Ephemera 3
Invitations 3
Military commissions 3
United States--History--Revolution, 1775-1783 3
Architectural drawings 2
Bonds (legal records) 2
Business enterprises -- Connecticut -- Litchfield 2
Commonplace books 2
Government records 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- Church history 2
Litchfield (Conn.) -- History 2
Petitions for bankruptcy 2
Promissory notes 2
Speeches 2
Taxes 2
Accounts 1
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
Automobile dealers -- Connecticut -- Litchfield 1
Automobile repair shops -- Connecticut -- Litchfield 1
Automobiles -- Maintenance and repair 1
Banks and banking 1
Banks and banking -- Connecticut 1
Banks and banking -- History 1
Banks and banking -- United States 1
Business enterprises 1
By-Laws 1
Cashbooks 1
Catlin, Arthur, 1830-1919 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Church architecture -- Connecticut -- Litchfield 1
Church buildings -- Connecticut -- Litchfield 1
Colchester (Conn.) 1
Colonial revival (Architecture) - Connecticut - Litchfield 1
Conservation of natural resources 1
Courthouses - Connecticut - Litchfield 1
Criminal court records 1
Drugstores -- Connecticut -- Litchfield 1
Erie Canal (N.Y.) -- History 1
Excavation 1
Fraternal insurance 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Goshen (Conn.) 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Historic buildings -- Connecticut -- Litchfield 1
Historic preservation 1
Indentured servants 1
Interior decoration 1
Inventories 1
Judicial records 1
Landscaping industry 1
Leases 1
License system -- Connecticut -- Litchfield 1
Litchfield (Conn.) -- Politics and government 1
Litchfield (Conn.) -- Social life and customs 1
Litchfield County (Conn.) 1
Medicine 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Norwich (Conn.) 1
Notebooks 1
Patriotic societies 1
Photographs -- Coloring 1
Physicians -- Connecticut -- Litchfield 1
Poems 1
Posters 1
Postmasters -- Connecticut -- Litchfield 1
Recipes 1
Revivals--United States 1
Rewards of merit 1
Roads 1
Rochester (N.Y.) 1
+ ∧ less
 
Names
Litchfield (Conn.) 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Alsop family 1
American Revolution Bicentennial Commission of Litchfield 1
∨ more
Babbitt, Thomas 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
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Boardman, Elijah, 1760-1823 1
Brooks, Whitney L. 1
Buell family 1
Buell, Truman, 1786-1867 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Catlin, J. Howard, 1847-1933 1
Champion family 1
Champion, Henry, 1751-1836 1
Champlin family 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
Connecticut Mining Co. 1
Connecticut. County Court (Litchfield County) 1
Coopernail, George, 1876-1964 1
Dana, Richard Henry, 1879-1933 1
Deming family 1
Deming, Julius, 1755-1838 1
Donahue, Martin J., -1946 1
Donahue’s Clothing Store (Litchfield, Conn.) 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
Granniss family 1
Heminway, Nan Ferguson, 1920-2006 1
John DaRoss & Sons (Litchfield, Conn.) 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Litchfield Bancorp (Litchfield, Conn.) 1
Litchfield County Agricultural Society 1
Litchfield Garden Club 1
Litchfield High School (Litchfield, Conn.) 1
Litchfield Historic District Advisory Commission 1
Litchfield Historical Society (Litchfield, Conn.) 1
Litchfield Historical and Architectural Commission 1
Litchfield Light Horse (Military unit) 1
Litchfield Savings Society (Litchfield, Conn.) (1850-1952) 1
Litchfield Village Improvement Society (Litchfield, Conn.) 1
MacDonald, Barbara 1
My Country Society 1
National Register of Historic Places 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
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
Weir's Motor Sales (Litchfield, Conn.) 1
Woodruff family 1
Wright family 1
Wright, Jonathan, 1745/46-1836 1
Wright, Samuel, 1789-1875 1
Yale College (1718-1887) 1
+ ∧ less