Skip to main content

Account books

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 18 Collections and/or Records:

Aaron Gaylord papers

 Collection
Identifier: RG069_046
Abstract

Aaron Gaylord of Hartford, Conn. was a merchant and ship owner. The papers consist of correspondence, accounts and miscellaneous business papers relating to his local accounts and shipments on various vessels.

Dates: 1792-1819

Board of Capitol Commissioners records

 Collection
Identifier: RG027
Abstract

The Board of Capitol Commissioners oversaw construction of a new State Capitol building in Hartford.

Dates: 1871-1880

Colt's Patent Fire Arms Manufacturing Company records

 Collection
Identifier: RG103
Abstract

The records of Colt’s Patent Fire Arms Manufacturing Company document gun manufacturing at the armory and the company’s subsidiaries, together with outside contracting activities.

Dates: 1810-1980

Connecticut River Bridge and Highway District records

 Collection
Identifier: RG046
Abstract

The General Assembly created the Commission in 1895 (Special Act 343) to be responsible for the construction of a new bridge over the Connecticut River to replace the wooden bridge that had burned in that year. The Commission maintained the bridge until the 1930s, when it turned its duties and title to the properties to the State and adjoining localities.

Dates: 1879-1949

Connecticut Unemployment Commission records

 Collection
Identifier: RG031
Abstract

The Commission worked with other state and federal agencies to investigate and mitigate the effects of the existing serious unemployment and to encourage employers to gather statistics and information with a view to finding a solution to the problem.

Dates: 1931-1933

Department of Agriculture records

 Collection
Identifier: RG098
Abstract

The department’s mission is to foster a healthy economic, environmental and social climate for agriculture by developing, promoting and regulating agricultural businesses; protecting agricultural; enforcing laws pertaining to domestic animals; and promoting an understanding among the state's citizens of the diversity of Connecticut agriculture, its cultural heritage and its contribution to the state's economy.

Dates: 1866-1978

Department of Connecticut United Spanish War Veterans records

 Collection
Identifier: RG081
Abstract

The United Spanish War Veterans was organized in 1904 by the amalgamation of a number of veterans organizations, including the National Army and Navy Spanish War Veterans, the National Association Spanish-American War Veterans, the Service Men of the Spanish War.

Dates: 1898-1973

Department of Motor Vehicles records

 Collection
Identifier: RG117
Abstract

The Motor Vehicle Department was established by legislative act in 1917 to protect life and property by the administration of motor vehicle laws, to regulate, discipline, and educate motor vehicle operators, and to provide revenue through licensing for the construction and maintenance of state highways.

Dates: 1903-1972

Department of Social Services records

 Collection
Identifier: RG019
Abstract

The Department of Social Services provides a broad range of services to the elderly, persons with disabilities, families, and individuals who need assistance in maintaining or achieving their full potential for self-direction, self-reliance and independent living.

Dates: 1775-1959

Foote family papers

 Collection
Identifier: RG069_120
Abstract

The papers consist of materials pertaining to three generations of members of the Foote family of Marlborough, principally Asa Foote (1728-1806), his son Joel Foote (1763-1846), the children of Joel Foote and their spouses, and other relatives. Asa, a farmer by trade, and Joel Foote, a clothier and merchant, were both well to do and prominent political figures in Marlborough Society in Colchester and in the town of Marlborough.

Dates: 1728-1867

John Gray & Co. records

 Collection
Identifier: RG136
Abstract

John Gray & Co. appears to have operated a general store and cotton factory in Lisbon, Connecticut. The records consist of account books, a cashbook, daybooks, ledgers, letter books, check stubs, and time books.

Dates: 1819-1831

Major Edward V. Preston papers

 Collection
Identifier: RG069_064
Abstract

The collection contains documents kept by Major Edward V. Preston, who was a quartermaster and then a paymaster in the United States Army during the Civil War. Included in the papers are muster rolls, officer pay vouchers, discharge papers, hospital notices, returns, receipts, requisitions, books, and personal papers.

Dates: 1855-1877; Majority of material found within 1861-1865

Military Order of Foreign Wars, Connecticut Commandery records

 Collection
Identifier: RG109
Abstract

The Military Order of Foreign Wars of the United States, Connecticut Commandery, was organized on February 13, 1896, to honor the names and deeds of military men and for related purposes

Dates: 1901-1921

Plainfield Historical Society records

 Collection
Identifier: RG112
Abstract

The Plainfield Historical Society was established in a meeting held January 8, 1916 in the Town Clerk’s Office, Central Village. Judge John E. Prior was chosen chairman. The date of its last meeting was November 10, 1917.

Dates: 1820-1932

Roswell Grant papers

 Collection
Identifier: RG069_053
Abstract

Roswell Grant was a Justice of the Peace and school district treasurer of Windsor, Conn. Also represented are his father, Ebenezer Grant (1706-1797), a merchant, and other family members.

Dates: 1735-1899

Tolland County Mutual Fire Insurance Company records

 Collection
Identifier: RG129
Abstract

The Tolland County Mutual Fire Insurance Company was chartered in 1828 with John Fitch as its first president. It ceased to exist in 1906 when, according to the Connecticut Insurance Commissioner’s Report, it transacted no business and all of its policies had expired.

Dates: 1829-1906

Wadsworth Family collection

 Collection
Identifier: RG069_052
Abstract

Wedworth Wadsworth (1782-1860) was a member of the Connecticut General Assembly from Durham, Conn. Also represented in the collection are his sons Wedworth (1811-1876), William (circa 1817-1870), a town clerk and justice of the peace, James (1819-1891) and James' son Wedworth (1846-1926), who was a painter, art teacher, and writer.

Dates: 1718-1921

Willis H. Birge financial papers

 Collection
Identifier: RG069_143
Abstract

Willis H. Birge was a farmer and a tobacco grower in Windsor Locks, Conn.

Dates: 1799-1938