Skip to main content Skip to search results

Showing Collections: 41 - 50 of 1300

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

Anonymous account book

00-2011-100-0

 Collection
Identifier: 00-2011-100-0
Scope and Contents

Anonymous account book (2011-100-0) contains monetary transactions for the years 1880 and 1881. The financial records were likely kept by a butcher. The majority of the transactions are for meat, or other fresh food items such as oysters and onions. Each customer's account contains the dates that transactions were made, the items purchased, and the cost of each. Contains some Litchfield people. Appears to go with Anonymous account book (2011-101-0) The item is housed in 3B Box 4.

Dates: Created: 1880-1881; Other: Date acquired: 03/06/2012

Anonymous account book

00-2011-101-0

 Collection
Identifier: 00-2011-101-0
Scope and Contents Anonymous account book (2011-101-0) contains monetary transactions for the years 1879 and 1880. The financial records were likely kept by a butcher. The majority of the transactions are for meat, or other fresh food items such as potatoes, onions, and lard. Each customer's account contains the dates that transactions were made, the items purchased, and the cost of each. Contans Litchfield peoples names. Appears to go with Anonymous account book (2011-100-0). The item is housed in 3B Box...
Dates: Created: 1879-1880; Other: Date acquired: 03/06/2012

Anonymous account book

00-2011-102-0

 Collection
Identifier: 00-2011-102-0
Scope and Contents

Anonymous account book (2011-102-0) covers the yeras 1868 through 1872. The ledger does not indicate who maintained the financial records, or for what. It is noted that the book was kept in Norfolk. The item is housed in 3B Box 15.

Dates: Created: 1868-1872; Other: Date acquired: 04/06/2012

Anonymous account book

00-2011-119-0

 Collection — Box: 1
Identifier: 00-2011-119-0
Scope and Contents

The Anonymous Account Book (2011-119-0) contains personal financial records of money lent, sent out, and brought in. The entries are organized chronologically and provide the date of the transaction, who the money was given to or taken from, what the transaction as for, and the amount of money.

Dates: Created: 1813 Jun. 9 - 1814 Jun. 6; Other: Date acquired: 01/07/2011

Anonymous account book

2011-120-0

 Collection — Box: 1
Identifier: 2011-120-0
Scope and Contents

Anonymous Account Book (2011-120-0) is an account book that appears to have been used for a general store, but there is no name on the account book. The account book was kept from April 22, 1839 through March 25, 1840. The entries include the names with whom the transaction was made, the items purchased, the method of payment (i.e. cash), and sometimes the amount of money for each item and the total. Currently housed in 3B Box 2.

Dates: Created: 1839-1840; Other: Date acquired: 01/07/2011

Anonymous account books

00-1949-40-0

 Collection
Identifier: 00-1949-40-0
Scope and Contents

Anonymous account books (1949-40-0) contains financial and transaction records for the years 1840 through 1849. The seven small folios contain daily transactions for a drugstore or dry good store. Daily business is recorded with notations of customer's names, what they purchased and the cost. The items are housed in 3B Box 1.

Dates: Created: 1840-1849; Other: Date acquired: 11/30/1948

Anonymous blacksmithing account book

00-1972-109-3

 Collection — Box: 1
Identifier: 00-1972-109-3
Scope and Contents Anonymous Blacksmithing Account Book (1972-109-3) is an account book used to keep the records for an anonymous blacksmith. The book is organized chronologically, and the entries included the name of the customer, sometimes a description of the job, and the price. The book appears to have been used as a scrapbook because several of the pages are in very bad condition. There are holes and rips, and there appears to be remnant of newspaper clippings of the scrapbook left on the pages; in some...
Dates: Created: 1796-1801; Other: Date acquired: 01/11/1972

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 196
Correspondence 193
Deeds 145
Photographs 100
Account books 98
∨ more
Financial records 81
Manuscripts 60
Business records 59
Letters (correspondence) 52
United States--History--Civil War, 1861-1865 49
Ephemera 43
Diaries 40
Receipts 38
Legal documents 37
Notebooks 35
Scrapbooks 33
Land surveys 27
United States--History--Revolution, 1775-1783 27
Notes 26
Harwinton (Conn.) 24
Military commissions 24
Writs 24
Litchfield (Conn.) -- History 23
Drawings 22
Minutes 22
Certificates 21
Schools -- Connecticut -- Litchfield 19
Merchants -- Connecticut -- Litchfield 18
Military records 18
Promissory notes 18
Accounts 17
Estate inventories 15
Government records 15
Litchfield (Conn.) -- Politics and government 15
Poems 15
Autograph albums 14
Programs 14
Sermons 14
Invitations 13
Litchfield County (Conn.) 13
Speeches 13
Business enterprises -- Connecticut -- Litchfield 12
Clergy 12
Schools 12
Architectural drawings 11
Broadsides (notices) 11
Connecticut -- History 11
Connecticut--History--Revolution, 1775-1783 11
Goshen (Conn.) 11
Litchfield (Conn.) -- Social life and customs 11
Maps 10
Music books 10
Schools -- Connecticut 10
Western Reserve (Ohio) 10
Wills 10
Paper money -- Connecticut 9
Prescriptions 9
Bonds (legal records) 8
Leases 8
Litchfield (Conn.) -- Church history 8
Northfield (Conn.) 8
Orders (military records) 8
Recipes 8
Rewards of merit 8
Vocal music 8
Billheads 7
Judicial records 7
Letters of recommendation 7
Medicine -- Formulae, receipts, prescriptions 7
Newspapers -- Connecticut -- Litchfield 7
Paper money -- United States 7
Poetry 7
Reports 7
Washington (Conn.) 7
World War II 7
World War, 1939-1945 7
Banks and banking 6
Connecticut -- History -- Civil War, 1861-1865 6
Connecticut--Politics and government 6
Contracts 6
Deeds -- Connecticut -- Litchfield 6
Education 6
Historic buildings -- Connecticut -- Litchfield 6
Lawyers -- Connecticut -- Litchfield 6
Litchfield (Conn.) - History 6
Litchfield (Conn.) - Social life and customs 6
Marriage certificates 6
Memoirs 6
Merchants -- Connecticut -- Northfield 6
Music books. 6
Newspapers -- Connecticut 6
Political campaigns 6
Subscription lists 6
Torrington (Conn.) 6
Vital records 6
Advertisements 5
African Americans -- Connecticut -- Litchfield 5
Architecture, Domestic -- Connecticut -- Litchfield 5
Banks and banking -- Connecticut 5
Bantam (Conn.) 5
+ ∧ less
 
Language
English 1299
Undetermined 1
 
Names
Litchfield Historical Society (Litchfield, Conn.) 25
St. Michael's Church (Litchfield, Conn.) 13
Litchfield High School (Litchfield, Conn.) 10
Litchfield Law School 10
Litchfield (Conn.) 9
∨ more
Connecticut. Treasury Department 8
Reeve, Tapping, 1744-1823 8
Lilac Hedges (Firm) 7
Connecticut. County Court (Litchfield County) 6
First Congregational Church (Litchfield, Conn.) 6
First National Bank of Litchfield 6
Litchfield Female Academy (Conn.) 6
Pierce, Sarah, 1767-1852 6
Adams, Charles, 1805-1883 5
Seymour, Moses, 1774-1826 5
Shepaug Railroad 5
Spring Hill School (Litchfield, Conn.) (1926-1939) 5
Stoddard family 5
Tallmadge, Benjamin, 1754-1835 5
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 5
United States. Department of the Treasury 5
White, Alain Campbell, 1880-1951 5
Wolcott, Oliver, 1726-1797 5
Adams family 4
Canfield family 4
Confederate States of America. Department of the Treasury 4
Dana, Richard Henry, 1879-1933 4
Deming, Julius, 1755-1838 4
Dickinson, Anson, 1779-1852 4
Gould, James, 1770-1838 4
Kilbourn family 4
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 4
Litchfield Historic District Commission 4
Litchfield Summer Theatre (Litchfield, Conn.) 4
New York, New Haven, and Hartford Railroad Company 4
Yale College (1718-1887) 4
Baldwin, George 3
Beach, Lucy Sheldon, 1788-1889 3
Birge, James, 1758-1850 3
Bissell family 3
Brewster, William J. (William Joseph), 1858-1952 3
Brown family 3
Buel family 3
Buell family 3
Bull, F. Kingsbury (Frederick Kingsbury), 1884-1968 3
Catlin family 3
Connecticut Land Company 3
Deming family 3
Deming, Charlotte, 1868-1963 3
Echo Farm Company 3
First Ecclesiastical Society (Litchfield, Conn.) 3
Guion, George, 1870-1962 3
Hinchman, Ralph P. 3
Kilburn family 3
Litchfield Horse Show Association (Litchfield, Conn.) 3
Litchfield Light Horse (Military unit) 3
Maryland. Treasury Department 3
Morris Academy (Morris, Conn.) 3
Morris, James, 1752-1820 3
New Jersey. Treasury Department 3
Phelps Tavern (Litchfield, Conn.) 3
Plumb, Seth F., 1836-1864 3
Shepaug Valley Railroad 3
St. Paul's Parish (Bantam, Conn.) 3
United States. Continental Army 3
United States. Continental Congress 3
Webster family 3
Woodruff, George C. (George Catlin), 1805-1885 3
Woodruff, George M. (George Morris), 1836-1930 3
Adams, Joseph, 1764-1856 2
Aerotherm Corporation 2
American National Red Cross 2
Anderson, Ronald Lee, 1929-2002 2
Andrews, Charles Bartlett, 1836-1902 2
Babbitt, Thomas 2
Baldwin family 2
Baldwin, William F., approximately 1820- 2
Beach, John, active 1842 2
Beach, Miles, 1743-1828 2
Beckwith, Josiah Gale, 1803-1871 2
Bishop family 2
Bissell, John, 1807-1898 2
Bissell, Samantha J., 1834- 2
Bissell, Warren, 1836-1913 2
Bissell, William, 1810-1902 2
Boardman, Elijah, 1760-1823 2
Bolles, Ebenezer, 1764-1826 2
Brace, Charles Loring, 1826-1890 2
Brace, J. (Jonathan), 1810-1877 2
Bradley, Phineas, 1745-1797 2
Bramley, Malcolm 2
Brewster family 2
Brewster, William, 1566 or 1567-1644 2
Brooks, Whitney L. 2
Buel, Henry Wadhams, 1820-1893 2
Buel, William, 1767-1851 2
Buell, Alice Eliza 2
Bull, Dorothy, 1887-1934 2
Camp Columbia (Morris, Conn.) 2
Camp family 2
+ ∧ less