Showing Collections: 1 - 10 of 17
Andrew Roraback manuscript
00-2002-37-0
Collection — Box: 1
Identifier: 00-2002-37-0
Scope and Contents
Statement of remembrance regarding opening his first checking account in 1974, Sep. 8, 2000.
Found in:
Litchfield Historical Society
Bank of the United States promissory note
00-2010-358-0
Collection — Box: 1
Identifier: 00-2010-358-0
Scope and Contents
Promissory note for 1,000 pounds sterling signed by Nicholas Biddle and Joseph Cowperthwait payable at the bank's agency in London.
Found in:
Litchfield Historical Society
Colvocoresses family papers
1996-16-0
Collection
Identifier: 1996-16-0
Scope and Contents
The papers of the Colvocoresses family, consisting of correspondence; genealogical materials; clippings; advertisements and other materials related to local businesses; memoirs of Alden P. Colvocoresses; records relating to the Connecticut Home Guard (1917) and Litchfield Light Horse (1957); speeches of Adm. George P. Colvocoresses (1916-1925); cutout letters that spell "Colvocoresses"; Christmas cards; and news clippings, notes, photographs relating to the Champlin family; notes on Alexander...
Found in:
Litchfield Historical Society
Currency collection
X1986-05-0
Collection
Identifier: X1986-05-0
Scope and Contents
A collection of paper money, including notes issued by banks, businesses, and other institutions; the colonies and states; the Confederate States of America; and foreign governments; and United States Continental currency and fractional currency.
Found in:
Litchfield Historical Society
First National Bank of Litchfield check
00-2010-112-0
Collection — Box: 1
Identifier: 00-2010-112-0
Found in:
Litchfield Historical Society
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.
Found in:
Litchfield Historical Society
First National Bank of Litchfield note
00-1949-06-1
Collection — Box: 1
Identifier: 00-1949-06-1
Scope and Contents
One $5 note issued by The First National Bank of Litchfield (Conn.).
Found in:
Litchfield Historical Society
First National Bank of Litchfield publications and photograph
00-2010-272-0
Collection — Box: 1
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.
Found in:
Litchfield Historical Society
Fred E. Haight currency collection
00-1928-21-0
Collection — Box: 1
Identifier: 00-1928-21-0
Scope and Contents
Three notes issued by the Charter Oak Bank, 1862, and one German Reichsbanknote for 100,000 marks, 1923.
Found in:
Litchfield Historical Society
Jacob Read draft
00-2010-25-0
Collection — Box: 1
Identifier: 00-2010-25-0
Scope and Contents
Jacob Read in Charleston writes to George Simpson, cashier of the late Bank of the United States in Philadelphia, to pay $38.26 to Rumford & Abijah Dawes.
Found in:
Litchfield Historical Society
Filtered By
- Subject: Banks and banking X
Filter Results
Additional filters:
- Names
- First National Bank of Litchfield 4
- Alabama. Treasury Dept. 1
- Bailey, Putnam 1
- Bank of the United States (Pennsylvania : 1836-1841) 1
- Brewster, Nelson 1
- Champlin family 1
- Charter Oak Bank 1
- Colvocoresses family 1
- Colvocoresses, Alden P., 1918- 1
- Colvocoresses, George P. (George Partridge), 1847-1932 1
- Colvocoresses, Harold L. 1
- Confederate States of America. Dept. of the Treasury 1
- Connecticut. Bank commissioners 1
- Connecticut. County Court (Litchfield County) 1
- Connecticut. Treasury Dept. 1
- Delaware. Treasury Dept. 1
- Florida. Treasurer's Office 1
- Georgia. Treasury Dept. 1
- Haight, Fred E. 1
- Litchfield Bancorp 1
- Litchfield Bank 1
- Litchfield Historical Society 1
- Litchfield Light Horse 1
- Litchfield Savings Society 1
- Louisiana. Treasurer 1
- Maryland. Treasury Dept. 1
- Massachusetts Bank 1
- Massachusetts. Treasury Dept. 1
- Mississippi. Treasury Dept. 1
- Missouri. State Treasurer’s Office 1
- New Hampshire. Treasury Dept. 1
- New Jersey. Treasury Dept. 1
- New York (State). Treasurer's Office 1
- North Carolina. Treasurer 1
- Pennsylvania. Treasury 1
- Reichsbank (Germany) 1
- Rhode Island. Treasury Dept. 1
- Roraback, Andrew, 1960 (American politician from Goshen, Connecticut, a state legislator, a member of the Republican Party, and a former candidate for Congress. He has been appointed to serve as a judge of the Connecticut Superior Court.) 1
- Seymour family 1
- Seymour, Epaphroditus 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, Moses 1
- Seymour, Moses, 1774-1826 1
- Seymour, Origen Storrs 1
- Seymour, Ozias 1
- South Carolina. Treasury 1
- Storrs family 1
- Stowe, Harriet Beecher, 1811-1896 1
- Texas. Treasury Dept. 1
- Union Bank (New York, N.Y.) 1
- United States. Continental Congress 1
- United States. Dept. of the Treasury 1
- Virginia. Dept. of the Treasury 1
- Woodruff family 1
- Yale College (1718-1887) 1 ∧ less
∨ more