Financial records
     Subject 
  
        Subject Source: Art & Architecture Thesaurus
      
        Found in 82 Collections and/or Records:
    
      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
    
  
    
  
      Found in: 
  
  Litchfield Historical Society
  
    
      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
    
  
    
  
      Found in: 
  
  Litchfield Historical Society
  
    
      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
    
  
    
  
      Found in: 
  
  Litchfield Historical Society
  
    
      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
    
  
    
  
      Found in: 
  
  Litchfield Historical Society
  
    
      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
    
  
    
  
      Found in: 
  
  Litchfield Historical Society
  
    
      Northfield Girl Scouts records
    
  00-1954-48-0
     Collection  — Box 3A Box 21
  
    
      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
    
  
    
  
      Found in: 
  
  Litchfield Historical Society
  
    
      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
    
  
    
  
      Found in: 
  
  Litchfield Historical Society
  
    
      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
    
  
    
  
      Found in: 
  
  Litchfield Historical Society
  
    
      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
    
  
    
  
      Found in: 
  
  Litchfield Historical Society
  
    
      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
    
  
    
  
      Found in: 
  
  Litchfield Historical Society