Skip to main content

Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter

 Organization

Found in 3 Collections and/or Records:

Daughters of the American Revolution, Mary Floyd Tallmadge Chapter records

2011-18-0

 Collection
Identifier: 2011-18-0
Scope and Contents The Daughters of the American Revolution, Mary Floyd Tallmadge Chapter (Litchfield, Conn.) records (2011-18-0, .42 linear feet) consist of research reports regarding lists of American Revolutionary War soldiers from Litchfield and surrounding towns; surveys of churches in Litchfield and Morris; grave records; and a 1779 pay abstract relating to the 13th Regiment Connecticut Militia. Many of the records were created by D.A.R. chapters in surrounding areas and presented to the Litchfield...
Dates: translation missing: en.enumerations.date_label.created: 1905-1936; Other: Date acquired: 03/04/2012

Mary Floyd Tallmadge Chapter, DAR , 1900-1991

 File — Box 8, Folder: 1
Scope and Contents Mary Floyd Tallmadge Chapter, DAR, Miscellaneous information. Yearbooks 1980, 1941, 1938, 1939, 1964, 1990, 1993; Program "Opening of 'Goddard Park' by the Mary Floyd Tallmade Chapter D.A.R. June 1, 1909." Program "Unveiling of a memorial window in honor of the Revolutionary patriots of Litchfield County" at Litchfield Conn. July 5, 1907 with the comments of Mrs. John Laidlaw Buel (Elizabeth). "Programme" 1906-1907. Program "Presentation of flag and staff to the Connecticut George Junior...
Dates: 1900-1991

Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers

2011-19-0

 Collection
Identifier: 2011-19-0
Scope and Contents

The Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers (2011-19-0, .83 linear feet) consists of research, surveys, lists, and other materials used to produce the 1976 book, Register of Revolutionary Soliders and Patriots buried in Litchfield County, compiled by Joyce Mackenzie Cropsey and published by the Daughters of the American Revolution, Mary Floyd Tallmadge Chapter.

Dates: translation missing: en.enumerations.date_label.created: 1976; Other: Date acquired: 03/04/2012

Additional filters:

Type
Collection 2
Archival Object 1
 
Subject
Litchfield (Conn.) 2
Litchfield County (Conn.) 2
Manuscripts 2
Reports 2
United States--History--Revolution, 1775-1783 2