Showing Collections: 281 - 290 of 1340
Collection
Identifier: 00-1973-65-0
Scope and Contents
The Silas E. Cheney account book (1973-6-0) contains records for the years 1848-1856. Silas E. Cheney (1821-1874) was the son of Litchfield furniture maker Silas Ely Cheney and his wife Mary Young Cheney. During the 1840s and 1850s Silas operated a store in Litchfield. The account book indicates that the business dealt in general goods as well as foodstuffs. In the late 1850s Silas and his brother Edward relocated to New York where they briefly worked from their brother-in-law Horace...
Dates:
translation missing: en.enumerations.date_label.created: 1848-1856; Other: Date acquired: 12/08/1972
Silas Cheney family papers
1951-28-0
Collection
Identifier: 1951-28-0
Scope and Contents
The Silas Cheney family papers consist of documents primarily related to Silas Cheney (1821-1874), a Litchfield, Conn., broker and also several members of his immediate family, including his brother Edward Porter Cheney (1815-1904); his sisters Mary Young Cheney Greeley (1811-1872), wife of Horace Greeley, and Charlotte M. Cheney (1812-1886); and his mother Mary Young Cheney ( -1874). The collection consists of correspondence, business and legal papers, leases, and deeds.
Litchfield...
Dates:
translation missing: en.enumerations.date_label.created: 1818-1883; Other: Date acquired: 04/05/1952
Samuel Church letter
00-1982-20-0
Collection
Identifier: 00-1982-20-0
Scope and Contents
A letterfrom Samuel Church in Salisbury (Conn.) written to Melzar Gardiner, at the Democrat [newspaper] office in Litchfield in which he expresses his views on the State Temperance Convention and Republican politics, and requests that Gardiner publish the procedings of the Cato Convention.
Dates:
translation missing: en.enumerations.date_label.created: 1834 Dec 91; Other: Date acquired: 11/30/1981
Hull Churchill family record
00-2010-167-0
Collection
Identifier: 00-2010-167-0
Scope and Contents
Record of Churchill family births and the marriage of Hull Churchill and Polly Moss, 1807-1820.
Dates:
translation missing: en.enumerations.date_label.created: circa 1820s
Ciceronean Society of Goshen theater program
00-2009-106-0
Collection
Identifier: 00-2009-106-0
Scope and Contents
"Order of the exercises of the Ciceronean Society of Goshen" (Conn.). The managers were W. Lyman and H.H. Beach and the Committee members were W. Hart, C.C. Beers, and J.F. Norton.
Dates:
translation missing: en.enumerations.date_label.created: 1832 Apr 26
Citizenship Papers
00-1980-299-0
Collection
Identifier: 00-1980-299-0
Scope and Contents
Citizenship Papers, 1980-299-0, include thirteen records from the Litchfield County Court House and documents the day when these individuals became American citizens. Each document records the name of the petitioner, his town of residence in Litchfield County, his age, his city and country of birth, and the foreign power he renounced to become a citizen. Included are Joseph Gould formerly of England and a resident of Winchester, Charles Caldis formerly of Paris, France and now a resident...
Dates:
translation missing: en.enumerations.date_label.created: 1850-1881; Other: Date acquired: 11/30/1979
Civil War covers collection
1900-44-0
Collection
Identifier: 1900-44-0
Scope and Contents
Approximately 350 United States Civil War covers, including eagles, cartoons, banners and shields, flags, State of Connecticut and City of Hartford seals, men and women, and other designs.
Dates:
translation missing: en.enumerations.date_label.created: 1861-1865; Other: Date acquired: 01/01/1900
Civil War Discharge Certificates
00-2005-24-0
Collection
Identifier: 00-2005-24-0
Scope and Contents
Two Civil War Discharge Certificates, 2005-24-0, of soldiers in the Second Regiment of the Connecticut Volunteer Heavy Artillery. One is for Charles W. Beeman of Brookfield, Connecticut who was a 1st Sergeant in Company A when we was discharged at Fort Ethan Allen, Virginia on Auugust 18, 1865. The other was for Thomas Sherman, who was a private in Company G and was discharged from Fort Ethan Allen, Virginia on July 7, 1865.
Dates:
Other: Majority of material found in 1865; Other: Date acquired: 11/09/2005
Civil War soldier absentee voter registration list
00-2010-281-0
Collection
Identifier: 00-2010-281-0
Scope and Contents
Lists date when received, name of soldier voting, town where he claimed the right to vote, company letter, and regiment, battery, or battalion number.
Dates:
translation missing: en.enumerations.date_label.created: 1864 Aug; Other: Date acquired: 11/09/2011
Civil War soldier letter
00-2010-286-0
Collection
Identifier: 00-2010-286-0
Scope and Contents
Letter, addressed to "Sir," is missing its final page(s) and writer is unknown. It is written on 8th Regiment Connecticut Volunteers stationery and is sent from camp near Portsmouth, Va. The writer provides description of military activities.
Dates:
translation missing: en.enumerations.date_label.created: 1863 Jul 23; Other: Date acquired: 12/09/2011