Skip to main content Skip to search results

Showing Collections: 31 - 40 of 59

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

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

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

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

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

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

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

Litchfield Sun bill

00-1985-28-0

 Collection
Identifier: 00-1985-28-0
Scope and Contents

Bill from John M. Baldwin, publisher of the Litchfield Sun, to Calvin Butler of Plymouth, Conn., for two probate notices.

Dates: translation missing: en.enumerations.date_label.created: 1837 Jun 8; Other: Date acquired: 01/01/1985

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

Erastus Lyman papers

00-1982-16-0

 Collection
Identifier: 00-1982-16-0
Scope and Contents The Erastus Lyman papers (1982-16-0, .21 linear feet) relate to merchant Erastus Lyman (1773-1854) of Goshen, Conn., members of the family of his wife, Abigail Starr Lyman (1778-1855), including her sister Lucretia Starr Root (1770-1858), niece Lucretia Root Brewster (1808-1875), grandnephew Ephraim Starr Brewster (1835-1864), and others. The collection consists of a bill of sale, deeds, accounts, and an inventory of the estate of Hannah Beach Starr (1745-1826), who was the mother of...
Dates: translation missing: en.enumerations.date_label.created: 1786-1891; Other: Date acquired: 01/01/1982

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