Skip to main content Skip to search results

Showing Collections: 21 - 30 of 156

Lynne Templeton Brickley papers

2019-87-0

 Fonds
Identifier: 2019-87-0
Abstract Research materials, correspondence and other papers, photographs, and additional materials by and about the life of Lynne Templeton Brickley (1940-2019), an independent historian who served as a consultant for several prize-winning exhibitions at the Litchfield Historical Society. A resident of Litchfield, CT, since 1968, Brickley was president and trustee of the Litchfield Historical Society, an active member of the Litchfield Garden Club and the Litchfield Democratic Town Committee, and a...
Dates: 1930-2018

Solyman Brown collection

2007-30-0

 Collection
Identifier: 2007-30-0
Scope and Contents The research materials related to Dr. Solyman Brown compiled by Dr. Leonard Elkins, who was working on an uncompleted biography of Dr. Brown.The papers include letters and other documents written by Dr. Brown and materials collected and/or written by members of the Brown family. There are two daguerreotypes of Elizabeth Butler Brown and Dr. Brown. Dr. Elkins's papers include his partial draft of a Solyman Brown biography, research notes, articles and news clippings, and original source...
Dates: translation missing: en.enumerations.date_label.created: 1841-2006; Other: Date acquired: 01/05/2007

Elizabeth Barney Buel papers

00-2010-160-0

 Collection
Identifier: 00-2010-160-0
Scope and Contents

Four writings of Elizabeth C. Barney Buel: Luncheon to Mrs. Kinney, May 26, 1910; Newspaper clipping about the activities of the Mary Floyd Tallmadge Chapter of the D.A.R., Mar 18, 1935; "Benjamin Franklin", radio broadcast, Jan. 17, 1933; "Old Time Industries of Litchfield Town", undated.

Dates: translation missing: en.enumerations.date_label.created: 1910-1933

Robert Campbell collection

00-1974-31-0

 Collection
Identifier: 00-1974-31-0
Scope and Contents

Banks family records including Nehemiah Banks of Fairfield (Conn.); Elihalet Banks in the Conn. Militia, 4th Regiment, 5th Company of Greenfield Hill, a parish in Fairfield; and other brief genealogical notes.

Dates: translation missing: en.enumerations.date_label.created: 1744-1829; Other: Date acquired: 11/30/1973

Arthur Catlin papers

1979-20-0

 Collection
Identifier: 1979-20-0
Scope and Contents The Arthur Catlin papers relate to Arthur Catlin (1830-1913), a farmer in Litchfield, Conn., and several members of his family. Most of the papers regard Catlin's legal matter involving the Litchfield County Agricultural Society and its dissolution and sale of land in 1914. The collection consists of correspondence, business papers, minutes, membership lists, deeds and contracts, estate and other legal papers, ephemera, check book registers, account books, and other documents. Arthur Catlin...
Dates: translation missing: en.enumerations.date_label.created: 1857-1921; Other: Date acquired: 08/05/1979

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 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

Civil War soldier reminiscences and remembrances collection

00-2010-275-0

 Collection
Identifier: 00-2010-275-0
Scope and Contents The Civil War soldier reminiscences and remembrances collection consists of memoirs of, letters written by, and biographies written about Civil War soldiers who were originally from Litchfield, Conn. The names of the soldiers in the collection are J. H. [?]., Luman Wadhams, E. Porter Mason, Alexander B. Shumway, George Wilson Potter, George F. Booth, George Benjamin Hempstead, Stiles A. Wheeler, Hiram Stone, Addison K. Taylor, Eliada Goodwin Osborn, Seth F. Plumb, Anson W. Healy, and Patrick...
Dates: translation missing: en.enumerations.date_label.created: 1863-1914; Other: Date acquired: 09/09/2011

Civil War Veterans record book

00-2011-87-0

 Collection
Identifier: 00-2011-87-0
Scope and Contents The Civil War Veterans record book (2011-87-0) is a bound collection of typewritten notes about Civil War veterans. The book does not have a creator or owner name noted in it, but may have been kept by Dwight Kilbourn. The volume contains a list of deserters. As well as an alphabatized list of soldiers who served during the war. Each individual's entry typically consists of the date of enlistment, the company and regiment which the individual served in, and date of discharge from service or...
Dates: translation missing: en.enumerations.date_label.created: 1860-1914; Other: Date acquired: 09/06/2011

Filtered By

  • Subject: History X

Filter Results

Additional filters:

Subject
Correspondence 52
United States--History--Civil War, 1861-1865 49
Manuscripts 27
United States--History--Revolution, 1775-1783 27
Litchfield (Conn.) 26
∨ more
Litchfield (Conn.) -- History 24
Photographs 20
Diaries 15
Account books 12
Connecticut -- History 12
Financial records 12
Business records 11
Connecticut--History--Revolution, 1775-1783 11
Deeds 11
Military records 11
Ephemera 9
Legal documents 9
Receipts 9
Litchfield (Conn.) -- Church history 8
Notebooks 7
Speeches 7
Connecticut -- History -- Civil War, 1861-1865 6
Estate inventories 6
Land surveys 6
Litchfield (Conn.) - History 6
Promissory notes 6
Drawings 5
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 5
Litchfield County (Conn.) 5
Military commissions 5
Minutes 5
Scrapbooks 5
United States--Politics and government--1775-1783. 5
Women - Education - Connecticut - Litchfield - History 5
African Americans -- Connecticut -- Litchfield 4
Bantam (Conn.) -- Church history 4
Connecticut -- History -- Revolution, 1775-1783 4
Connecticut--Politics and government 4
Invitations 4
Litchfield (Conn.) -- History, Military 4
Memoirs 4
United States--Politics and government--1783-1865 4
Writs 4
Autograph albums 3
Broadsides (notices) 3
Clergy 3
Congregational churches 3
Connecticut. County Court (Litchfield County) -- History 3
Episcopal Church -- Connecticut -- Litchfield 3
History 3
Letters (correspondence) 3
Litchfield (Conn.) -- Description and travel 3
Paper money -- Confederate States of America 3
Reports 3
Rewards of merit 3
Soldiers -- Connecticut -- Diaries 3
United States -- History 3
Western Reserve (Ohio) 3
African Americans 2
Agriculture -- Connecticut -- History 2
Architectural drawings 2
Bethlehem (Conn.) 2
Bonds (legal records) 2
Certificates 2
China -- Commerce 2
Commonplace books 2
County courts -- Connecticut -- Litchfield County -- History 2
Criminal court records 2
Dairy farming -- Connecticut 2
Drafts (documents) 2
Epidemics--New York (State)--New York 2
Episcopal Church -- Connecticut -- Litchfield County 2
Genealogy--Connecticut 2
Government records 2
Inventories 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 2
Leases 2
Litchfield (Conn.) -- Headquarters 2
Medicine--United States--History--18th century 2
Merchants -- Connecticut -- Litchfield 2
Military passes 2
Militias 2
Notes 2
Poems 2
Prescriptions 2
Private schools - Connecticut - Litchfield - History 2
Recipes 2
Revivals--United States 2
Schools 2
Second Great Awakening 2
Sermons 2
Slavery 2
Slavery--United States 2
Southern States--History--1775-1865 2
Subscription lists 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
Visiting cards 2
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 6
Connecticut. County Court (Litchfield County) 5
Confederate States of America. Department of the Treasury 4
First Congregational Church (Litchfield, Conn.) 4
Litchfield Female Academy (Conn.) 4
∨ more
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 4
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 3
Litchfield Law School 3
Plumb, Seth F., 1836-1864 3
Reeve, Tapping, 1744-1823 3
Seymour, Moses, 1774-1826 3
St. Michael's Church (Litchfield, Conn.) 3
St. Paul's Parish (Bantam, Conn.) 3
Wolcott, Oliver, 1726-1797 3
Bissell family 2
Confederate States of America 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 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
Morris Academy (Morris, Conn.) 2
Morris, James, 1752-1820 2
My Country Society 2
Perkins family 2
Pierce, Sarah, 1767-1852 2
Plumb, Charles E., 1845-1913 2
Stoddard family 2
Stowe, Harriet Beecher, 1811-1896 2
Trumbull, Jonathan, 1740-1809 2
Wadhams, Luman, approximately 1835-1864 2
Washington, George, 1732-1799 2
West Episcopal Society (Litchfield, Conn.) 2
Adams family 1
Adams, Charles, 1805-1883 1
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Aerotherm Corporation 1
Alabama. Treasury Dept. 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Atkins, Adrian 1
Bacon, Leonard Woolsey, 1830-1907 1
Baldwin family 1
Baldwin, James, 1758-1843 1
Barber, Charles H. 1
Barber, Joseph, active 1823 1
Beckwith, Josiah Gale, 1803-1871 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Beecher, Catharine Esther, 1800-1878 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
Bostwick family 1
Brace, John Pierce, 1793-1872 1
Bradley, Abraham, 1731-1824 1
Brady, Edward J., 1927-2001 1
Braman family 1
Bramley, Malcolm 1
Brewster, Mary B. (Mary Bunce), 1889-1977 1
Brickley, Lynne, 1940-2019 1
Brickley, Richard L., -2006 1
Brown family 1
Brown, Solyman, 1790-1876 1
Buck family 1
Buel, Elizabeth C. Barney (Elizabeth Cynthia Barney), 1868-1943 1
Buell family 1
Canfield family 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Champion family 1
Champion, Henry, 1751-1836 1
Church, Samuel, 1785-1854 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
Connecticut. Militia. Brigade, 4th 1
Cook, Roy Bird, 1886-1961 1
Cumming, James R. (James Russell), 1830-1891 1
Cunningham, Stephanie Whitney, 1869-1949 1
+ ∧ less