Skip to main content Skip to search results

Showing Collections: 1 - 10 of 99

John Allen accounts

00-1890-66-0

 Collection — Box: 1
Identifier: 00-1890-66-0
Scope and Contents

A list of persons and their accounts with John Allen for 1805, 1806, & 1807. A memorandum of the real and personal property and debts of John Allen made January 4, 1806.

Dates: Created: 1806 Jan 7; Other: Date acquired: 06/30/1860

Charles W. Alling account book

00-2011-103-0

 Collection
Identifier: 00-2011-103-0
Scope and Contents

The Charles W. Alling account book (2011-103-0) contains financial records for the years 1852 through 1857. The book was maintained in Derby, Connecticut and contains the names of individuals. Listed below their names are various items and the cost of the goods or services. Mr. Alling also indicated if bills had been paid. The item is housed in 3B Box 2.

Dates: Created: 1852-1857; Other: Date acquired: 04/06/2012

John Quincy Ames papers

2004-53-0

 Collection
Identifier: 2004-53-0
Scope and Contents The John Quincy Ames papers (1834-1923) consist of his Civil War discharge papers, pension papers regarding his widow and two children, and four family photos. Ames was born in Morris, Conn., (then Litchfield South Farms) in 1845. In 1864, he enlisted in the army, serving in 2nd Connecticut Heavy Artillery, Co. A, during the United States Civil War. He was mustered out in 1865. He lived and worked in Salisbury, Conn., until moving to a farm on Beach Street in Litchfield in 1885. He married...
Dates: Created: 1834-1923; Other: Date acquired: 09/08/2005

Anonymous account book

00-1912-28-0

 Collection — Box: 1
Identifier: 00-1912-28-0
Scope and Contents Anonymous account book (1912-28-0) contains financial records for the years 1848 and 1879. The entries are likely from a dry goods store. Transaction entries include an individual's name, the items purchased, and the amount paid. The entries for 1848 are noted as taking place in Lyons, while the 1879 entries are listed as taking place in New Milford. The bulk of the book is made up of earlier transactions, with only one page listing entries for the year 1879. Many of the goods found listed...
Dates: Created: 1848 & 1879; Other: Date acquired: 11/30/1911

Anonymous account book

00-1971-54-0

 Collection
Identifier: 00-1971-54-0
Scope and Contents Anonymous account book (1971-54-0) contains financial records from the years 1861 and 1862. The beginning of the account book contains an alphabetical listings of names. The remainder of the book lists out accounts of individuals and records monetary amounts charged to their account as well as monetary transaction completed by cash. The book does not indicate what the specifics of the transactions are, but does list the dates on which they took place. Present in the back of the book is a...
Dates: Created: 1861-1862; Other: Date acquired: 12/02/1970

Anonymous account book

00-1973-68-7

 Collection — Box: 01
Identifier: 00-1973-68-7
Scope and Contents

Anonymous Account Book (1973-68-7) is a book that appears to have been kept by a bookstore or general store. The items mentioned in the account book are items mostly related to books. The entries in the book are organized chronologically, and each entry provides a date, name of customer, and cash received. Most notably, one page has a heading that reads, “McFingall Sold in the Office.” McFingall is a mock epic written by John Trumbull.

Dates: Created: 1782 Sept. 6 - 1784 Jun.; Other: Date acquired: 01/08/1973

Anonymous account book

00-1973-76-10

 Collection — Box: 01
Identifier: 00-1973-76-10
Scope and Contents

The Anonymous Account Book (1973-76-10)was used through the years 1789 to 1803. The book was originally credited to Jeremiah Atwater, famed educator of New Haven, but based on information in the book it appears that the book belonged to Jeremiah’s uncle who, currently, is unknown. The account book contains entries which include the date, the job performed or item purchased, and then cash received or given.

Dates: Created: 1789-1803; Other: Date acquired: 01/09/1973

Anonymous account book

00-2011-93-0

 Collection
Identifier: 00-2011-93-0
Scope and Contents

Anonymous account book (2011-93-0) was kept from the year 1863 through 1867. The small bound account book does not indentify who maintained it. Listed inside are monetary transactions, which are organized by date. The keeper of the records also noted what the transaction was and the amount of cash involved. The item is housed in 3B Box 1.

Dates: Created: 1863-1867; Other: Date acquired: 02/06/2012

Anonymous account book

00-2011-99-0

 Collection
Identifier: 00-2011-99-0
Scope and Contents

Anonymous account book (2011-98-0) contains financial records for the years 1867 and 1868. The book begins with an inventory of goods and money. The remainder of the book includes daily recordings of names, transactions, and monetary amounts. The item is housed in 3B Box 2.

Dates: Created: 1871; Other: Date acquired: 03/06/2012

Anonymous account book

00-2011-98-00

 Collection
Identifier: 00-2011-98-00
Scope and Contents

Anonymous account book (2011-98-00) contains entries for the years 1867 and 1868. The book lists out individual's names, items of purchases, and amount. The maintainer of the records also notes if the amount has been paid. Page one heading is Thomaston, Ct. October 2, 1867. The item is housed in 3B Box 2.

Dates: Created: 1867-1868; Other: Date acquired: 03/06/2012

Filtered By

  • Subject: Account books X

Filter Results

Additional filters:

Subject
Account books 98
Financial records 33
Correspondence 20
Business records 15
Diaries 13
∨ more
Litchfield (Conn.) 13
Deeds 11
Legal documents 7
Receipts 7
Estate inventories 6
Merchants -- Connecticut -- Litchfield 6
Photographs 6
Dry goods stores -- Connecticut -- Litchfield 5
Land surveys 5
Merchants -- Connecticut -- Northfield 5
Northfield (Conn.) 5
Autograph albums 4
Dry goods stores 4
Goshen (Conn.) 4
Scrapbooks 4
United States--History--Revolution, 1775-1783 4
Western Reserve (Ohio) 4
Accounts 3
Business enterprises -- Connecticut -- Litchfield 3
Daybooks 3
Invitations 3
Lawyers -- Connecticut -- Litchfield 3
Litchfield (Conn.) - History 3
Military records 3
Notebooks 3
Recipes 3
Rewards of merit 3
United States--History--Civil War, 1861-1865 3
United States--Politics and government--1775-1783. 3
African Americans 2
African Americans -- Connecticut -- Litchfield 2
Agriculture -- Connecticut -- Litchfield 2
Billheads 2
Butcher shops 2
Certificates 2
China -- Commerce 2
Commonplace books 2
Connecticut--Politics and government 2
Drawings 2
Dry goods stores -- Connecticut 2
Farm life 2
Grocery stores - Connecticut - Litchfield 2
Lawyers -- Connecticut -- Litchfield County 2
Leases 2
Ledgers (account books) 2
Litchfield (Conn.) -- History 2
Litchfield County (Conn.) 2
Milton (Conn.) 2
New Milford (Conn.) 2
Pharmacies 2
Pharmacists 2
Prescriptions 2
Promissory notes 2
Revivals--United States 2
Schools -- Connecticut 2
Second Great Awakening 2
Slavery 2
United States--Politics and government--1783-1865 2
Washington (Conn.) 2
Agriculture -- Connecticut -- History 1
Alaska -- Description and travel 1
Architectural drawings 1
Armstrong, Miriam Mallory 1
Bank examination 1
Banks and banking 1
Banks and banking -- United States 1
Bonds (legal records) 1
Bookstores 1
Bookstores -- Connecticut 1
Bookstores -- Connecticut -- Litchfield 1
Broadsides (notices) 1
Brochures 1
Business enterprises 1
Cashbooks 1
Champion (N.Y.) 1
Checks 1
Cider industry - Connecticut - Litchfield 1
Clergy 1
Colchester (Conn.) 1
Collecting of accounts--United States 1
Contracts 1
Criminal court records 1
Dairy farming -- Connecticut 1
Distilling industries - Connecticut - Litchfield 1
Drugstores 1
Drugstores -- Connecticut -- Litchfield 1
Ephemera 1
Epidemics--New York (State)--New York 1
Episcopal Church -- Connecticut 1
Episcopal Church -- Connecticut -- Litchfield 1
Episcopal Church -- Connecticut -- Litchfield County 1
Erie Canal (N.Y.) -- History 1
Exercise books 1
Farming - Connecticut - Litchfield 1
Genealogy--Connecticut 1
+ ∧ less
 
Names
Reeve, Tapping, 1744-1823 4
Deming, Julius, 1755-1838 3
Wolcott, Oliver, 1726-1797 3
Bradley, Phineas, 1745-1797 2
Connecticut. County Court (Litchfield County) 2
∨ more
Deming family 2
Litchfield Female Academy (Conn.) 2
Litchfield Law School 2
Pierce, Sarah, 1767-1852 2
Seymour family 2
Tallmadge, Benjamin, 1754-1835 2
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 2
Webster family 2
Alling, Charles W. (Charles Wyllys), 1793-1868 1
Alsop family 1
American Telegraph and Telephone Company 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
Bailey, Putnam 1
Baldwin family 1
Baldwin, David, 1712-1778 1
Baldwin, George N. 1
Baldwin, Phineas 1
Barber, Charles H. 1
Beach family 1
Beach, A. B. 1
Beach, Louisa Webster, 1861-1951 1
Beach, Milo D., 1861-1959 1
Beach, T. G., active 1872-1896 1
Beardslee, Philo 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beers, Philo, 1820-1837 1
Bishop, John 1
Bissell family 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Booth, Reuben 1
Bostwick family 1
Brace, John Pierce, 1793-1872 1
Brewster, Nelson, 1793?-1850 1
Bronson, Beverly Scoville, 1861-1908 1
Buck family 1
Buell, Alice Eliza 1
Canfield family 1
Canfield, Thomas, 1680-1760 1
Carleton College (Northfield, Minn.) 1
Catlin, Abel, 1770-1856 1
Catlin, Robert A., 1865- 1
Champion family 1
Champion, Henry, 1751-1836 1
Cheney, Silas E., 1821-1874 1
Cheney, Silas Ellis, 1777-1821 1
Clark family 1
Connecticut Mining Co. 1
Connecticut. Bank Commissioners 1
Connecticut. National Guard 1
Coopernail, George, 1876-1964 1
Crane family 1
Cushman, John P. (John Paine), 1784-1848 1
Cushman, Maria Tallmadge, 1790-1878 1
Danner family 1
Danner, Elizabeth Neill, 1907-1991 1
Danner, Frederick Baxter, 1907-1979 1
Danner, Helen E. 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Destouches, Charles-René-Dominique Sochet, 1727-1794 1
Dickinson family 1
Dickinson, Alvin 1
Dickinson, Bessie Rachel Beach, 1893-1976 1
Dickinson, Edwin P., 1821- 1
Dickinson, Leonard, 1895-1946 1
Dwight, Timothy, 1752-1817 1
Episcopal Church 1
Ferriss family 1
First Ecclesiastical Society (Litchfield, Conn.) 1
First School District (Wolcottville, Torrington, Conn.) 1
First School Society (Litchfield, Conn.) 1
Foster family 1
Freeman, Hannah Huntington Wolcott, 1803-1838 1
Gould, James, 1770-1838 1
Granniss family 1
Graves, Henry B. (Henry Bennett), 1823-1891 1
Guild, Henry H., 1829- 1
Harrison, Elihu, 1797-1855 1
Hazen family 1
Hine family 1
Hooker, Asahel, 1762-1813 1
+ ∧ less