A Guide to the J. P. Harrington and Company Records

Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library

Summary Information

Repository:
Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library
Title:
J. P. Harrington and Company Records
ID:
1979.0007
Date [inclusive]:
1860-1900
Physical Description:
2.5 Linear Feet
Language of the Material:
English
Abstract:
The collection consists of the financial records of J.P. Harrington and Company, general merchants of Collinsville, Connecticut.

Preferred Citation

[Item description, #:#], J. P. Harrington and Company Records. Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library.

^ Top

History

The existing records of J.P. Harrington and Company, general merchants of Collinsville, Connecticut (Hartford County) span the years from 1860 to 1900. The company was founded (circa 1860) by Jarvis P. Harrington (1833-1900) and his brother, Henry E. Harrington. By 1876, the partnership had become Harrington and Hotchkiss (see entry in inventory book for 1876); and in 1878 the firm was renamed Harrington and Hart. From early 1883 to 1900, the firm seems to have been retained solely by Jarvis Harrington. It was renamed J. P. Harrington and Company in 1883. Throughout its existence, the store carried a variety of groceries, dry goods, footwear, glassware, and animal feed.

Sources:

J.P. Harrington and Company Records.

Commemorative Biographical Record of Hartford County Connecticut. Chicago: J.H. Beers & Co.>, 1901.

^ Top

Scope and Content

The collection consists of the financial records of J. P. Harrington and Company, general merchants of Collinsville, Connecticut>.

^ Top

Organization

Series I: General Account and Inventory Books (1860-1900) consists of one ledger, four day books, and one inventory book. The ledger, subtitled "Bills payable and bankable savings," contains financial information concerning invoices received by J. P. Harrington and Co. from its suppliers, as well as information concerning bank deposits and available assets. The four day books provide a listing of daily transactions in the store, 1878-1880. The inventory book contains periodic accountings of the sellable property owned by the store; and provides a listing of the types of material available to J. P. Harrington and Company's customers. These record books are arranged by type, and chronologically within type where applicable. Series II: Invoices (1876-1895) consists of invoices received by J. P. Harrington and Co. from its suppliers in Connecticut, Mass and New York, chronologically by state and city.

^ Top

Administrative Information

Publication Statement

Archives & Special Collections at the Thomas J. Dodd Research Center, University of Connecticut Library

University of Connecticut Library405 Babbidge Road Unit 1205Storrs, Connecticut 06269-1205archives@uconn.eduURL: http://lib.uconn.edu/libraries/asc/

Revision Description

Revised for consistency. 2017 December

Restrictions on Use

Permission to publish from these Papers must be obtained in writing from the owner(s) of the copyright.

Acquisition Information

The collection was donated by Yale University Library to the University of Connecticut in 1979.

Access

The collection is open and available for research.

^ Top

Controlled Access Headings

  • Massachusetts (state)
  • Financial Records
  • New York (State)
  • Inventories
  • Connecticut (state)
  • General stores
  • Merchants
  • Collinsville (inhabited place)
  • Harrington and Hotchkiss (Collinsville, Conn.)
  • Harrington and Hart (Collinsville, Conn.)
  • Harrington, Jarvis P., 1833-1900.
  • Harrington, Henry E.

^ Top

Collection Inventory

Series I: General Account and Inventory Books, 1860-1900

Title/DescriptionInstances
Ledger: Bills payable and bankable savings, 1860-1900
box 1 folder 1
Day Books (3), 1878-1879
box 1 folder 2
Day Books, 1880
box 1 folder 3
Inventory Books, 1867-1871, 1876
box 1 folder 4

^ Top

Series II: Invoices, 1878-1895

Connecticut

Title/DescriptionInstances
Burlington (& Tarriffville), 1880-1885
box 2 folder 5
Collinsville, 1878-1885
box 2 folder 6
Hartford, 1878-1886
box 2 folder 7-27
New Hartford, 1879-1886
box 2 folder 28
New Haven, 1878-1886
box 2 folder 29-41
New London, 1884
box 2 folder 42
Waterbury, 1878-1886
box 2 folder 43
Winsted, 1882
box 2 folder 44

Massachusetts

Title/DescriptionInstances
Boston, 1878-1880
box 3 folder 45-46
Cambridgeport, 1879-1884
box 3 folder 47
Springfield, 1878-1886
box 3 folder 48

New York

Title/DescriptionInstances
Buffalo, 1882-1886
box 3 folder 49
New York City, 1882-1883
box 3 folder 50

Rhode Island

Title/DescriptionInstances
Providence, 1876, 1878-1881
box 3 folder 51

^ Top

Content Review Lists: