Skip to main content Skip to search results

Showing Collections: 1 - 10 of 83

Grand military ball of the officers of the 2nd Connecticut Artillery invitation

00-1951-26-0

 Collection
Identifier: 00-1951-26-0
Abstract

Invitation to a ball to be held on Sep. 15, 1865, at the Clarke House, Winsted, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1865; Other: Date acquired: 01/01/1951

Adams family collection

1970-35-1

 Collection
Identifier: 1970-35-1
Abstract

The personal papers of the Adams Family, including Joseph Adams (1767-1856); his son, Charles Adams (1805-1883); children of Charles Adams, including Julia Adams How Wessells (1842-1904), Mary Adams Wheelock (1838-1895), and Charles Adams Jr. (1845-1864); other family members; and friends and business associates. The collection consists primarily of correspondence.

Dates: translation missing: en.enumerations.date_label.created: 1798-1928; Other: Majority of material found in 1798-1877; Other: Date acquired: 01/06/1970

American Civil War Printed ephemera

00-2021-27-0

 File
Identifier: 00-2021-27-0
Content Description

Six documents pertaining to the U.S. Civil War including a recruiting broadside "Litchfield Awake!"; a broadside that begins with, "Grand Paraid [sic] of Ye Heroes who furnished Substitutes"; a broadside, "To the Rescue!"; a clipping from the Litchfield Enquirer 1861 April 25; a "Souvenir for Memorial Night, May 30, 1892"; and a program for the forty-seventh annual reunion of the 19th Connecticut Infantry and the Second Connecticut Heavy Artillery held September 11, 1912.

Dates: 1861-1912, undated

John Quincy Ames papers

2004-53-0

 Collection
Identifier: 2004-53-0
Scope and Contents The John Quincy Ames papers (1834-1923) consist of his Civil War discharge papers, pension papers regarding his widow and two children, and four family photos. Ames was born in Morris, Conn., (then Litchfield South Farms) in 1845. In 1864, he enlisted in the army, serving in 2nd Connecticut Heavy Artillery, Co. A, during the United States Civil War. He was mustered out in 1865. He lived and worked in Salisbury, Conn., until moving to a farm on Beach Street in Litchfield in 1885. He married...
Dates: translation missing: en.enumerations.date_label.created: 1834-1923; Other: Date acquired: 09/08/2005

Charles B. Andrews speeches

00-2010-147-0

 Collection
Identifier: 00-2010-147-0
Scope and Contents

Two speeches given by Gov. Charles B. Andrews of Litchfield, Conn., one in Wolcottville, Conn., on Sep 10, 1879 and one in Hartford on Sep 17, 1879.

Dates: translation missing: en.enumerations.date_label.created: 1879

James Baldwin Diary

00-1951-12-0

 Collection
Identifier: 00-1951-12-0
Scope and Contents The James Baldwin Diary (1951-12-0) is a small diary containing a few pages of genealogical information of the Baldwin family including birth and death dates for several family members and describing how his family originally came to Litchfield. The majority of the diary is a retelling of American Revolutionary War. In part of the diary, Baldwin mentions the battle of Harlem Heights and a speech by George Washington. The diary was most likely written by James Baldwin, but the diary was most...
Dates: translation missing: en.enumerations.date_label.created: Before 1843; Other: Date acquired: 01/01/1951

Beebe family papers

1918-19-0

 Collection — Container: Beebe family papers Box 1
Identifier: 1918-19-0
Scope and Contents The papers of the Beebe family of Litchfield, Conn., centering on Bezaleel Beebe, his father, and his descendents. The papers consist of correspondence, deeds, business records, military records, and other documents. The papers are arranged in three series: Series 1: Correspondence Series 2: Beebe, Bezaleel military papers Series 3: Other papers Bezaleel Beebe was born in 1741 in Litchfield, Conn., a son of Ebenezer Beebe (1716-1744) and Bethiel Osborn Beebe Peck (1722-1816). After...
Dates: translation missing: en.enumerations.date_label.created: 1729-1913; Other: Date acquired: 01/01/1918

Jane M. Bentley Research Materials

1972-64-1

 Collection
Identifier: 1972-64-1
Abstract

The Jane M. Bentley Research Materials collection (1972-64-1; 1972-64-2; 1972-67-0) is a collection of papers, items, newspaper clippings, and other miscellaneous items collected, created, and/or used by Jane Merritt Bentley while researching her Great Great Grandfather Salmon Giddings.

Dates: translation missing: en.enumerations.date_label.created: 1972; Other: Date acquired: 01/08/1972

Dr. Burritt North Birge log book copy

00-1972-131-0

 Collection
Identifier: 00-1972-131-0
Scope and Contents

The Dr. Burritt North Birge log book copy (1972-131-0) is a typewritten copy of the log kept by B.N. Birge, Surgeon's Steward of U.S. Gunboat Penobscot from October 19, 1863 to October 19, 1864. The copy was edited by E.C. Birge, Dr. Roy Bird Cook, and Margaret W. Kieffer.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 12/06/1971

Almira A. Bissell notebook

00-2011-73-0

 Collection — Box: 3A Box 21
Identifier: 00-2011-73-0
Scope and Contents The Almira A. Bissell notebook (2011-73-0) is an undated paperbound notebook. The notebook, kept by Almira A. Bissell (Mrs. Francis Bissell), has "Composition Book" printed on the front cover. The volume contains an alphabetical list of Revolutionary soldiers who enlisted from the town of Litchfield. Mrs. Bissell also includes brief war records, and genealogy when possible. Some notes are inserted on loose paper into the notebook. Almira A. Piper Bissell was the wife of Francis Bissell of...
Dates: translation missing: en.enumerations.date_label.created: n.d.; Other: Date acquired: 04/06/2011

Filtered By

  • Subject: United States -- History X

Filter Results

Additional filters:

Subject
United States--History--Civil War, 1861-1865 49
Correspondence 33
United States--History--Revolution, 1775-1783 27
Litchfield (Conn.) 20
Manuscripts 12
∨ more
Deeds 9
Military records 9
Account books 8
Diaries 8
Photographs 8
Business records 7
Receipts 7
Legal documents 6
Connecticut -- History -- Civil War, 1861-1865 5
Estate inventories 5
Financial records 5
Connecticut -- History -- Revolution, 1775-1783 4
Connecticut--History--Revolution, 1775-1783 4
Ephemera 4
Land surveys 4
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 4
Litchfield County (Conn.) 4
Memoirs 4
Minutes 4
Notebooks 4
Promissory notes 4
Scrapbooks 4
Speeches 4
Writs 4
Broadsides (notices) 3
Invitations 3
Litchfield (Conn.) -- History 3
Paper money -- Confederate States of America 3
Soldiers -- Connecticut -- Diaries 3
United States -- History 3
United States--Politics and government--1775-1783. 3
United States--Politics and government--1783-1865 3
Western Reserve (Ohio) 3
African Americans 2
African Americans -- Connecticut -- Litchfield 2
Autograph albums 2
Bethlehem (Conn.) 2
Bonds (legal records) 2
Certificates 2
Commonplace books 2
Drawings 2
Epidemics--New York (State)--New York 2
Lawyers -- Connecticut -- Litchfield 2
Letters (correspondence) 2
Medicine--United States--History--18th century 2
Merchants -- Connecticut -- Litchfield 2
Military commissions 2
Reports 2
Revivals--United States 2
Second Great Awakening 2
Sermons 2
Slavery 2
Slavery--United States 2
Southern States--History--1775-1865 2
United States -- Social life and customs 2
United States--History--Civil War, 1861-1865 -- Societies, etc. 2
United States--Social life and customs--1783-1865 2
Washington (Conn.) 2
American Loyalists -- Connecticut -- Litchfield 1
Atlanta Campaign, 1864 1
Balls (Parties) -- Connecticut 1
Banks and banking 1
Banks and banking -- United States 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Camp Parapet (New Orleans, La.) 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Champion (N.Y.) 1
Charleston (S.C.)--Description and travel 1
Checks 1
China -- Commerce 1
Clergy 1
Colchester (Conn.) 1
Collecting of accounts--United States 1
Connecticut -- History 1
Connecticut--Politics and government 1
Connecticut. County Court (Litchfield County) -- History 1
Covers (Philately) 1
Criminal court records 1
Daughters of the American Revolution 1
Eldora (Iowa) 1
Erie Canal (N.Y.) -- History 1
Florida--Description and travel 1
Fort Ticonderoga (N.Y.)--Capture, 1777 1
Gananoque (Ont.)--History 1
Genealogy 1
Genealogy--Connecticut 1
Goshen (Conn.) 1
Government records 1
Governors -- Connecticut 1
Great Britain -- Commerce 1
Greeting cards 1
Hat trade -- Connecticut -- Litchfield 1
History 1
House painting 1
+ ∧ less
 
Names
Confederate States of America. Department of the Treasury 4
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 4
Litchfield Historical Society (Litchfield, Conn.) 3
Plumb, Seth F., 1836-1864 3
Bissell family 2
∨ more
Confederate States of America 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Connecticut. County Court (Litchfield County) 2
Connecticut. Treasury Department 2
Cropsey, Joyce Mackenzie 2
Deming, Julius, 1755-1838 2
Frisbie, Elisha, 1740-1809 2
Kilbourn family 2
Kilburn family 2
Litchfield (Conn.) 2
Litchfield High School (Litchfield, Conn.) 2
Perkins family 2
Plumb, Charles E., 1845-1913 2
Reeve, Tapping, 1744-1823 2
Seymour, Moses, 1774-1826 2
Stoddard family 2
Stowe, Harriet Beecher, 1811-1896 2
Wadhams, Luman, approximately 1835-1864 2
Washington, George, 1732-1799 2
Wolcott, Oliver, 1726-1797 2
Adams family 1
Adams, Charles, 1805-1883 1
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Alabama. Treasury Dept. 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Baldwin family 1
Baldwin, James, 1758-1843 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Beecher, Henry Ward, 1813-1887 1
Bentley, Jane Merritt 1
Bird family 1
Birge, Burritt North, 1841-1900 1
Birge, E. C. 1
Birge, James, 1758-1850 1
Birmingham, Patrick 1
Bishop family 1
Bissell, Almira A., 1856-1946 1
Bissell, John, 1807-1898 1
Bissell, Samantha J., 1834- 1
Bissell, Warren, 1836-1913 1
Bissell, William, 1810-1902 1
Bissell, Zebulon, 1724-1771 1
Booth, George F. 1
Bradley, Abraham, 1731-1824 1
Braman family 1
Buell family 1
Champion family 1
Champion, Henry, 1751-1836 1
Clarke, Jonathan, (Commissary General) (17) 1
Cone, William H., 1840-1916 1
Confederate States of America. Army. Johnston's Brigade. 1
Connecticut Daughters of the American Revolution 1
Connecticut. Militia 1
Cook, Roy Bird, 1886-1961 1
Cumming, James R. (James Russell), 1830-1891 1
Cushman, John P. (John Paine), 1784-1848 1
Cushman, Maria Tallmadge, 1790-1878 1
Deacon, Norma Strong, 1933-2010 1
Deacon, William F., 1933-2006 1
Delaware. Treasury Dept. 1
Deming family 1
Destouches, Charles-René-Dominique Sochet, 1727-1794 1
Dwight, Timothy, 1752-1817 1
First Congregational Church (Litchfield, Conn.) 1
Florida. Treasurer's Office 1
Georgia Penitentiary 1
Georgia. Treasury Department 1
Grand Army of the Republic. Department of Connecticut 1
Grand Army of the Republic. Seth F. Plumb Post No. 80 (Litchfield, Conn.) 1
Guild family 1
Guild, Penfield, 1832-1901 1
Hall family 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Hamilton, James, 1710-1783 1
Hawke, H. William 1
Healy, Anson W. 1
Hempstead, George Benjamin 1
Hooker, Asahel, 1762-1813 1
Huntington, Jedediah, 1743-1818 1
Jones family 1
Kieffer, Margaret W. 1
Kilborn, Aaron, 1798-1876 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Eliada, 1809-1883 1
Kilbourn, Myron E. 1
Kilbourne, Payne Kenyon, 1815-1859 1
Ladies Benevolent Society (Northfield, Conn.) 1
Lincoln, Abraham, 1809-1865 1
Lindley family 1
Litchfield Female Academy (Conn.) 1
+ ∧ less