Skip to main content

Financial records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 81 Collections and/or Records:

Massachusetts Bank order

00-2010-356-0

 Collection
Identifier: 00-2010-356-0
Scope and Contents

Blank Massachusetts Bank order.

Dates: translation missing: en.enumerations.date_label.created: 1810s; Other: Date acquired: 06/09/2012

Mohawk Tower Association collection

00-1941-13-0

 Collection
Identifier: 00-1941-13-0
Scope and Contents The Mohawk Tower Asssociation collection (1941-13-0) contains a variety of items related to the Mohawk Tower Association between the years 1882 and 1920. Photographs document the ruins of the original wood tower, the cabin on Mohawk Mountain, the consturction of the stone tower built by Seymour Cunningham, and various views of the surrounding area from the stone tower. Also included in the collection are several loose documents that include coorespondence dealing with the purchase of the...
Dates: translation missing: en.enumerations.date_label.created: 1882-1920; Other: Date acquired: 11/30/1940

My Country Society, Inc. records

2008-38-0

 Collection
Identifier: 2008-38-0
Scope and Contents My Country Society, Inc. was founded in 1967 with the purpose of publishing a journal, My Country, related to American history. Initially, the journal was distributed throughout Litchfield County to schools, historical societies, libraries, town halls, banks, and other places. Later, it became available by subscription. The publication schedule varied, but typically several issues were produced each year. New and established authors were encouraged to submit manuscripts. The Society also...
Dates: translation missing: en.enumerations.date_label.created: 1967-2009; Other: Date acquired: 12/04/2009

Needle and Bobbin Club of Litchfield records

1920-01-0

 Collection
Identifier: 1920-01-0
Scope and Contents Needle and bobbin club of Litchfield records 1920-01-0 (4 boxes). The Needle and Bobbin Club of Litchfield was started as an auxillary club branching from the original Club located in New York. Mary Perkins Quincy began the Club with permission from the New York headquarters. Members were invited and/or accepted into the club based on a profound interest and knowledge of lace and other products of the bobbin. Meetings were held often, and the club accepted many donations and gave several...
Dates: translation missing: en.enumerations.date_label.created: 1915-1932; Other: Majority of material found in 1919-1924; Other: Date acquired: 01/01/1920

Northfield Girl Scouts records

00-1954-48-0

 Collection — Box Box 21A
Identifier: 00-1954-48-0
Scope and Contents The Northfield Girl Scouts records (1954-48-0) contains a variety of items dating from the years 1925-1929. The records are bound together in a black loose leaf notebook. Included are three group photographs of Oak Troop No.1 taken in 1925, 1926, and 1927. One photograph is at Bantam Lake. Also present in the records are annual reports submitted for 1925-1929. The annual reports contain descriptions of the troop's yearly activities, as well as officer and member lists, and brief descriptions...
Dates: translation missing: en.enumerations.date_label.created: 1925-1929; Other: Date acquired: 02/01/1955

Phelps Family Papers

1961-39-0

 Collection
Identifier: 1961-39-0
Scope and Contents The Phelps Family Papers consist primarily of correspondence. Most of the letters date from 1854-1865 and were written to or from Rev. Winthrop Henry Phelps, who served as chaplain to the 2nd Connecticut Heavy Artillery during the Civil War and from his wife Lucy F. Robinson Phelps. Among the most noteworthy of the papers are a series of diaries maintained by Rev. Phelps. Several of these were edited by his granddaughter Ethel Lowerre Phelps in 1945 and published as limited editions titled...
Dates: translation missing: en.enumerations.date_label.created: 1817-1945; Other: Date acquired: 02/09/1963

William R. Phillips expense report

00-2010-208-0

 Collection
Identifier: 00-2010-208-0
Scope and Contents

Undated (possibly late 1800s) listing of expenses by William R. Phillips, deputy sheriff.

Dates: translation missing: en.enumerations.date_label.created: undated

Potomac, Piedmont, and Valley Agricultural Society records

00-2011-57-0

 Collection
Identifier: 00-2011-57-0
Scope and Contents

The Potomac, Piedmont, and Valley Agricultural Society records (2011-57-0) cover the years 1859, 1860, 1862, and 1863. Included in the small volume are a 1859 membership list, subscriber names, and financial records.

Dates: translation missing: en.enumerations.date_label.created: 1859-1863; Other: Date acquired: 07/05/2013

Records regarding investigating committee and selectmen

00-2010-199-0

 Collection
Identifier: 00-2010-199-0
Scope and Contents

Records relating to an unspecified investigating committee and selectmen, including a petition, accounting documents, lists of orders drawn, outstanding orders, amount of claims paid, and other documents.

Dates: translation missing: en.enumerations.date_label.created: 1837-1842

Seymour family papers

1949-37-0

 Collection
Identifier: 1949-37-0
Scope and Contents The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates: translation missing: en.enumerations.date_label.created: 1777-1923; Other: Date acquired: 11/30/1948