Skip to main content

Receipts (financial records)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 10 Collections and/or Records:

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

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

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

Governor's Sesqui-Centennial Committee records

 Collection
Identifier: RG051
Abstract

The Committee built, furnished, and operated a Connecticut building for the Philadelphia Sesqui-Centennial International Exposition. The building was modeled after the old state capitol, and equipped it with exhibits of Connecticut life and industry.

Dates: 1926-1927

Hartford Housing Authority investigation records

 Collection
Identifier: RG003_HHA
Abstract

In the summer of 1951, State Supreme Justice William Mills Maltbie conducted a one-man grand jury investigation of the Hartford Housing Authority.

Dates: circa 1940-1951

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

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

Union Company records

 Collection
Identifier: RG135
Abstract

The Union Company was incorporated in 1800 to clear a channel in the Connecticut River from Hartford to Long Island Sound. After the channel was cleared, the Company was allowed to collect tolls from vessels using the river.

Dates: 1801-1862

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