Skip to main content

Financial records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 81 Collections and/or Records:

Armstrong family papers

1995-20-0

 Collection
Identifier: 1995-20-0
Scope and Contents The papers of the Armstrong family of Washington, Conn., centering on James Armstrong (1754-1816). His wife Miriam Mallory Armstrong (1756-1851) was the daughter of Caleb Mallory and Jane Weller Mallory. On Feb. 3, 1780, a little more than four months before Miriam married Armstrong, her parents and three of their grandchildren were murdered in their home by Barnett Davenport, a crime considered to be the first incidence of multiple murder in the United States. A small group of papers...
Dates: translation missing: en.enumerations.date_label.created: 1757-1855; Other: Date acquired: 04/10/1995

George N. Baldwin account book

00-2011-105-0

 Collection
Identifier: 00-2011-105-0
Scope and Contents

The George N. Baldwin account book (2011-105-0) was maintained by Baldwin in 1875 and 1876. The small book records items bought for the Litchfield County Jail from A.S. Wright and Company.

Dates: translation missing: en.enumerations.date_label.created: 1875-1876; Other: Date acquired: 04/06/2012

Bantam Episcopal Society records

00-1971-78-23

 Collection
Identifier: 00-1971-78-23
Abstract

The Bantam Episcopal Society Records (1971-78-23) document the Episcopal Society's building of a church in Bantam, Connecticut. There are seven items in this collection that document records of subscribers, records of meetings, and contracts. The collection also includes an assortment of receipts.

Dates: translation missing: en.enumerations.date_label.created: 1796 February 2 - 1797 October 2; Other: Date acquired: 07/05/1973

A.B. and T.G. Beach account book

00-1970-89-0

 Collection
Identifier: 00-1970-89-0
Abstract

The A.B. and T.G. Beach account book (1970-89-0) was maintained between the years 1872 and 1896. The front half of the ledger contains records of marriages and death's. The back half of the book contains records of estate auctions.

Dates: translation missing: en.enumerations.date_label.created: 1872-1896

Beckwith family papers

1988-01-0

 Collection
Identifier: 1988-01-0
Scope and Contents The Beckwith family papers (1988-01-0) consist of correspondence, financial records, legal documents, military records, diaries, photographs, and other records. A small group of papers predates those of the Beckwith family. At present, only materials created prior to 1840, a limited selection of post-1840 materials, and those that relate to Josiah Beckwith (1803-1871) have been processed. They are arranged in three series. Series 1, Papers (1767-1892), contains a collection of primarily...
Dates: translation missing: en.enumerations.date_label.created: 1767-1972; Other: Date acquired: 01/01/1988

Beebe family papers

1918-19-0

 Collection — Beebe family papers Box 1: Series Series 1; Series Series 2; Series Series 3
Identifier: 1918-19-0
Scope and Contents The papers of the Beebe family of Litchfield, Conn., centering on Bezaleel Beebe, his father, and his descendents. The papers consist of correspondence, deeds, business records, military records, and other documents. The papers are arranged in three series: Series 1: Correspondence Series 2: Beebe, Bezaleel military papers Series 3: Other papers Bezaleel Beebe was born in 1741 in Litchfield, Conn., a son of Ebenezer Beebe (1716-1744) and Bethiel Osborn Beebe Peck (1722-1816). After...
Dates: translation missing: en.enumerations.date_label.created: 1729-1913; Other: Date acquired: 01/01/1918

John Bishop account book

00-1973-64-0

 Collection
Identifier: 00-1973-64-0
Scope and Contents

The John Bishop account book (1973-64-0) was maintained in 1900 by John Bishop. The account book records his purchases made at the dry goods and grocery store owned by Frank E. Hull in New Haven, Connecticut. Items purchased are noted along with their price, and on what day the transaction took place.

Dates: translation missing: en.enumerations.date_label.created: 1900; Other: Date acquired: 12/12/1972

Boardman & Seymour records

2009-75-0

 Collection
Identifier: 2009-75-0
Scope and Contents The Boardman & Seymour Records (2009-75-0) consist of correspondence, bills, legal documents, licenses to sell liquor, orders, receipts, statements of accounts and other business records. Daniel Boardman (1757-1833), New York City businessman and merchant, his brother Elijah Boardman (1760-1823), New Milford businessman and merchant, and Moses Seymour Jr. (1774-1826), Litchfield merchant and town official, maintained a partnership to operate a store in Litchfield in which they sold "a...
Dates: translation missing: en.enumerations.date_label.created: 1794-1811; Other: Date acquired: 11/04/1989

Reuben Booth account book

00-1972-134-0

 Collection
Identifier: 00-1972-134-0
Scope and Contents

The Reuben Booth account book (1972-134-0) is an account book maintained by Reuben Booth for the years 1876 through 1906. Reuben Booth ran a dry goods store in New Milford, Connecticut. The account book lists out names and monetary amounts, but does not indicate specifics about transactions. The back of the ledger contains book keeping for bank accounts. The item is housed in 3B Box 8.

Dates: translation missing: en.enumerations.date_label.created: 1876-1906; Other: Date acquired: 12/02/1971

Nelson Brewster papers

1971-42-0

 Collection
Identifier: 1971-42-0
Scope and Contents The papers of Nelson Brewster (1793?-1850), a lawyer who resided in Goshen, Conn. The papers consist of approximately 125 items, including legal records, bank reports, and similar documents. Included in the collection is a set of papers (23 items) related to the administration of Putnam Bailey's estate, 1840-1841. Bailey was a successful merchant and postmaster in North Goshen and left an estate of approximately $50,000. The estate required several years for settlement. The reports to...
Dates: translation missing: en.enumerations.date_label.created: 1811-1855; Other: Date acquired: 01/11/1971