Skip to main content

Financial records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 81 Collections and/or Records:

Nan F. Heminway papers

2004-25-0

 Collection
Identifier: 2004-25-0
Scope and Contents The personal papers of Nan Ferguson Heminway (1920-2006), whose professional career spanned 50 years. She took up permanent residence in 1971 in Litchfield and decorated many historic homes. She was extensively involved with historic preservation, the Garden Club, and the Litchfield Historical Society. The papers consist of files related to Hemingway's decorating projects and professional activities and include notes, correspondence, minutes, reports, wallpaper samples, carpet samples,...
Dates: translation missing: en.enumerations.date_label.created: 1953-2003; Other: Date acquired: 05/10/2000

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

Capt. H. S. Jones collection

1976-14-0

 Collection
Identifier: 1976-14-0
Scope and Contents This collection contains records and correspondence pertaining to Captain Herbert Sidney Jones, of Litchfield, Conn. Herbert Sidney Jones was born on July 22, 1893 in New York City.  He attended the U.S. Naval Academy, graduating in 1916.  He received his master's degree in engineering from Columbia University.  He served in the U.S. Navy, and was the commander of a destroyer when he retired in 1934 for reasons of health.  During WWII, he was recalled to active duty and served on the Bureau...
Dates: translation missing: en.enumerations.date_label.created: 1928-1975; Other: Date acquired: 11/04/1977

Dwight C. Kilbourn diary

00-1971-58-2

 Collection
Identifier: 00-1971-58-2
Scope and Contents

The Dwight C. Kilbourn diary (1971-58-2) contains daily entries for the year 1885. Commonly found are notations about the weather, Mr. Kilbourn's daily activities and monetary transactions. This item is housed in 3A Box 24.

Dates: translation missing: en.enumerations.date_label.created: 1885; Other: Date acquired: 10/07/1972

Ledger

00-1971-54-0

 Collection
Identifier: 00-1971-54-0
Scope and Contents

Ledger (1971-54-0) containing entries from 1861 and 1862. Includes alphabetical index of names. Transactions do not record goods or services, but lists the dates on which they took place. A loose store inventory listing a variety of general goods is inserted in the back. The creator is unknown. The item is housed in 3B Box 1.

Dates: translation missing: en.enumerations.date_label.created: 1861-1862; Other: Date acquired: 12/02/1970

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 Garden Club records

2010-33-0

 Series
Identifier: 2010-33-0
Scope and Contents The Litchfield Garden Club records document an association that has been actively involved in education and civic improvement efforts as well as local, regional and national conservation and environmental initiatives since the club was founded in Litchfield, Conn., in 1913. The collection consists of minutes, reports, correspondence, membership information, financial records, scrapbooks, photographs, newsletters, publicity materials, clippings, programs, yearbooks, awards, and other items....
Dates: 1913-2021

Litchfield Superior Court intentions to become citizens and account

00-2010-115-0

 Collection
Identifier: 00-2010-115-0
Scope and Contents

Intentions to become U.S. citizens, 1860-1871, and an accounting sheet for costs, 1883-1884.

Dates: translation missing: en.enumerations.date_label.created: 1860-1884

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

Litchfield Village Improvement Society records

1943-09-0

 Collection
Identifier: 1943-09-0
Scope and Contents The Litchfield Village Improvement Society records (1943-09-0) are comprised of eight bound volumes of records, a manuscript box of papers, and oversize posters. The records cover the years 1875 through 1941. Represented in the volumes are the "Articles of Association" and By-laws, meeting minutes, financial records, member lists, and annual reports.  Documents in the manuscript box include activities of the Society and plans for colonial changes to the Litchfield County Courthouse, business...
Dates: translation missing: en.enumerations.date_label.created: 1875-1941; Other: Date acquired: 11/30/1942