Skip to main content Skip to search results

Showing Collections: 21 - 30 of 59

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

Robert Doyle collection

2003-48-0

 Collection
Identifier: 2003-48-0
Scope and Contents The Robert Doyle collection contains papers regarding Crutch & MacDonald, a Litchfield, Conn., drug store; other Litchfield businesses; and activities of the Borough of Litchfield government. The papers include druggists catalogues and literature, late 1800s; a letter written by Robert Doyle regarding the sale of Crutch & MacDonald, 1994; bills and receipts, early twentieth century; documents relating to the sale and lease of Crutch & MacDonald and its antecedent iterations,...
Dates: translation missing: en.enumerations.date_label.created: 1870-1994; Other: Date acquired: 02/07/2005

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

First National Bank of Litchfield publications and photograph

00-2010-272-0

 Collection
Identifier: 00-2010-272-0
Scope and Contents

Records regarding The First National Bank of Litchfield include a statement of condition, 1958; "The First National Bank of Litchfield, 1814-1819" booklet; "Push or A. Fiver's Busy Day," leaflet distributed on the occasion of Litchfield's 250th anniversary; and an undated photograph of a display of historical aritfacts of the bank under an outdoor tent.

Dates: translation missing: en.enumerations.date_label.created: 1939-1969; Other: Date acquired: 12/08/2011

Samuel Flewwelling papers

2010-96-0

 Collection
Identifier: 2010-96-0
Scope and Contents The papers of New York City banker and businessman Samuel Flewwelling (1774 or 5-1849) primarily relating to property held by his wife, Julia Elvira Canfield Flewwelling (1791-1868), and him in the Western Reserve, later Ohio. Following Samuel's death, the properties were managed by William Mackay (1795-1873), a New York City businessman and the husband of Caroline Emma Canfield Mackay. The collections includes indentures, agreements, leases, deeds, statements and accounts, and...
Dates: translation missing: en.enumerations.date_label.created: 1799-1868; Other: Date acquired: 01/03/2010

Bernice Fuessenich collection

2003-78-0

 Collection
Identifier: 2003-78-0
Scope and Contents The Bernice Fuessenich collection consists of photographs, invoices, programs, invitations, advertising, brochures, dance cards, calling cards, and other ephemera documenting cultural, social, religious, and business activities in Litchfield, Conn., 1897-1976. Among the subjects covered are drama productions, church dedications and services, horse shows, minstrel shows, dances and balls, businesses and restaurants. There are also receipts for goods and services. Some of the papers relate to...
Dates: translation missing: en.enumerations.date_label.created: 1897-1976; Other: Date acquired: 01/02/2005

Gillette and Bissell records

00-2010-179-0

 Collection
Identifier: 00-2010-179-0
Scope and Contents

Receipts, price lists, statements, and credits relating to the Gillette and Bissell store in Salisbury, Conn., operated by Henry Gillette and Hiram Bissell.

Dates: translation missing: en.enumerations.date_label.created: 1871-1872

Guion family papers

2004-43-0

 Collection
Identifier: 2004-43-0
Abstract

The papers of the Guion family of Litchfield. Brothers Hobart Guion (1869-1950) and George Guion (1870-1962) married sisters Harriet Cutler McAllister (1880-1977) and Amelia Hamilton McAllister (1877-1962), respectively.

Dates: translation missing: en.enumerations.date_label.created: circa 1870-1977; Other: Date acquired: 07/12/2006

Hack and Eraclito collection of Westleigh Inn records

1981-09-0

 Collection
Identifier: 1981-09-0
Abstract The Hack and Eraclito collection of Westleigh Inn records consists of papers which relate to the former Westleigh Inn of Litchfield, Conn., owned by Joseph J. Hack, Jr., Daniel J. Hack, and Frank Eraclito. The inn was in operation from 1946 until it was sold in 1973. The collection consists of incorporation, subscriber, and stock records; menus; advertisements, ad mattes, and news clippings; photographs of building interiors, exteriors, the owners and their families, and the staff; menus;...
Dates: translation missing: en.enumerations.date_label.created: 1945-1972; Other: Date acquired: 02/06/1981

Filtered By

  • Subject: Business records X

Filter Results

Additional filters:

Subject
Correspondence 37
Litchfield (Conn.) 36
Deeds 18
Financial records 18
Photographs 14
∨ more
Account books 12
Legal documents 12
Merchants -- Connecticut -- Litchfield 12
Ephemera 8
Scrapbooks 7
Business enterprises -- Connecticut -- Litchfield 6
Diaries 6
Manuscripts 5
Receipts 5
Billheads 4
Drawings 4
Estate inventories 4
Land surveys 4
Military records 4
Notebooks 4
Western Reserve (Ohio) 4
Certificates 3
Invitations 3
Leases 3
Merchants -- Connecticut -- Northfield 3
Minutes 3
Northfield (Conn.) 3
United States--History--Civil War, 1861-1865 3
United States--History--Revolution, 1775-1783 3
Accounts 2
Autograph albums 2
Automobile dealers -- Connecticut -- Litchfield 2
Automobile repair shops -- Connecticut -- Litchfield 2
Automobiles -- Maintenance and repair 2
Broadsides (notices) 2
Business enterprises 2
Commonplace books 2
Drugstores -- Connecticut -- Litchfield 2
Goshen (Conn.) 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield (Conn.) -- History 2
Litchfield (Conn.) -- Politics and government 2
New Milford (Conn.) 2
Poems 2
Promissory notes 2
Recipes 2
Rewards of merit 2
Schools -- Connecticut 2
Taxes 2
Torrington (Conn.) 2
United States--Politics and government--1783-1865 2
Washington (Conn.) 2
Writs 2
Advertisements 1
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Aircraft supplies industry 1
Armstrong, Miriam Mallory 1
Banks and banking 1
Banks and banking -- Connecticut 1
Banks and banking -- History 1
Banks and banking -- United States 1
Boardman family 1
Bonds (legal records) 1
Brokers -- Connecticut -- Litchfield 1
Business enterprises -- Connecticut 1
Cashbooks 1
Cemeteries 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Clymer (N.Y.) 1
Colchester (Conn.) 1
Composition (Language arts) 1
Connecticut -- History -- Civil War, 1861-1865 1
Criminal court records 1
Dairy farming 1
Dairy farming -- Connecticut 1
Deeds -- Connecticut -- Litchfield 1
Dry goods stores -- Connecticut 1
Education 1
Episcopal Church -- Connecticut -- Litchfield County 1
Erie Canal (N.Y.) -- History 1
Excavation 1
Families -- Connecticut -- Litchfield County 1
Farming - Connecticut - Litchfield 1
Fraternal insurance 1
Freemasonry -- Connecticut -- Litchfield 1
Freemasons -- Connecticut -- Litchfield 1
Furniture industry and trade 1
Gardening -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Government records 1
Great Britain -- Commerce 1
Hat trade -- Connecticut -- Litchfield 1
Horse shows 1
Horses -- Breeding 1
House painting 1
+ ∧ less
 
Names
Deming family 3
Deming, Julius, 1755-1838 3
Boardman, Elijah, 1760-1823 2
Buell family 2
Canfield family 2
∨ more
Connecticut. County Court (Litchfield County) 2
First National Bank of Litchfield 2
Kilbourn family 2
Kilburn family 2
Reeve, Tapping, 1744-1823 2
Seymour family 2
Seymour, Moses, 1774-1826 2
Shepaug Railroad 2
Weir's Motor Sales (Litchfield, Conn.) 2
Adams family 1
Adams, Charles, 1805-1883 1
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Aerotec Industries 1
Aerotherm Corporation 1
Alsop family 1
Anderson, Ronald Lee, 1929-2002 1
Armstrong family 1
Armstrong, James, 1754-1816 1
Armstrong, Orrin Mallory 1
Armstrong, Thomas, 1758-1816 1
B/E Aerospace 1
Balch & Stiles Engravers 1
Baldwin family 1
Baldwin, John M. 1
Bantam Lumber Company, Inc. (Bantam, Conn.) 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1
Beckwith, Josiah Gale, 1838-1911 1
Beckwith, Sutherland Alsop, 1892-1986 1
Beecher, Catharine Esther, 1800-1878 1
Bishop family 1
Bissell family 1
Bissell, Hiram 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
Boardman & Seymour (Litchfield, Conn.) 1
Boardman, David Sherman, 1768-1864 1
Bolles family 1
Bolles, Ebenezer, 1764-1826 1
Bolles, Ebenezer, 1793-1854 1
Bostwick family 1
Bostwick, Arthur 1
Brady, Edward J., 1927-2001 1
Braman family 1
Brewster family 1
Brown family 1
Brown, David W. 1
Buck family 1
Buell, John W. (John Wadhams), 1821-1864 1
Buell, Mary Theresa, 1814-1900 1
Burke family 1
Burke, Patrick 1
C.W. Hinsdale (Litchfield, Conn.) 1
Catholic Women's Benevolent Legion. Emma Deming Council No. 265 (Litchfield, Conn.) 1
Champion family 1
Champion, Henry, 1751-1836 1
Cheney family 1
Cheney, Edward Porter, 1815-1904 1
Cheney, Silas E., 1821-1874 1
Clark family 1
Connecticut Junior Republic 1
Connecticut Land Company 1
Connecticut Mining Co. 1
Connecticut. National Guard 1
Connecticut. State Board of Education 1
Consolidated Peat and Peat Machine Co. 1
Coopernail, George, 1876-1964 1
Crane family 1
Crutch & MacDonald (Litchfield, Conn.) 1
Deming, Adelaide, 1864-1956 1
Deming, Charlotte, 1868-1963 1
Deming, Dudley B. (Dudley Brainard), 1874-1946 1
Deming, William Champion, 1862-1954 1
Donahue, Martin J., -1946 1
Donahue’s Clothing Store (Litchfield, Conn.) 1
Doyle, Robert 1
Echo Farm Company 1
Eraclito, Frank B. 1
Farnsworth family 1
Ferriss family 1
Flewwelling, Julia Elvira Canfield, 1791-1868 1
Flewwelling, Samuel, 1774 or 1775-1849 1
Ford Motor Company 1
Foster family 1
Freemasons. St. Paul's Lodge (Litchfield, Conn.) 1
Fuessenich, Bernice D., 1918-2012 1
Georgia Penitentiary 1
Gillette and Bissell (Salisbury, Conn.) 1
Gillette, Henry 1
Granniss family 1
Greeley, Horace, 1811-1872 1
+ ∧ less