Showing Collections: 31 - 40 of 153
Confederate States of America bond purchase receipt
00-2010-285-0
Receipt for $100 paid by Augustus Palmer on March 21, 1864. On the back it indicates that Palmer signed the bond over to Thomas Towel on February 21, 1865 who then used it to pay Confederate State taxes the same day. Augustus Palmer may be Samuel Augustus Palmer (1827-1918) who resided in and around Tallahassee and fought for the Confederacy.
Confederate States of America call certificate
00-2010-360-0
Call certificate authorized by an act of Congress, Mar. 23, 1863, no. 2018, $100,000 deposited in the treasury at Columbia, S.C.
Confederate States of America note
00-1922-02-0
One $5 note.
Confederate States of America note (half)
00-c1930-04-0
One-half of a $10 Confederate States of America note mounted on a card that explains that the note was carried by a Union soldier while held at Libby Prison in Virginia during the Civil War. Upon release, he gave one half of the note to two Sanitation Commission women who had nursed him to health in a New York hospital.
Connecticut Daughters of the American Revolution collection
00-1992-43-0
Letter written by Elizabeth C. Barney Buel, State Regent, 1922; scrapbook regarding Register of Revolutionary Soldiers and Patriots Buried in Litchfield County by Joyce Mackenzie Cropsey, 1976; letter written by Mabel S. Haley, 1981.
Connecticut. Militia. Regiment, 1st, Company 4th
00-2010-51-0
Enlistment in the Fourth Co. of the First Regiment of Infantry of the Military Corps formed for the defense of the State of Connecticut. Signatures of 7 subscribers enlisting. Colonel Timothy Shepard was the commander of the Regiment, and Samuel Waugh was Captain. The men listed in the Company served from Aug. 3, 1813 to Sept. 16, 1813.
State of Connecticut note to Hercules Wessells
00-1939-21-1
Note issued by the State of Connecticut Treasury Office to Hercules Wessells in the amount of 10 pounds 4 shillings 2 pence for his service in the Continental Army.
Constitutional History of Connecticut
00-2010-114-0
Manuscript draft with corrections of a constitutional history of Connecticut by Samuel Church.
Joyce Mackenzie Cropsey papers
00-2010-170-0
Page signatures and photographs from "Register of Revolutionary Soldiers and Patriots buried in Litchfield County," compiled by Joyce Mackenzie Cropsey, 1976.
Dr. James Russell Cumming papers
2022-45-0
Letters and commissions of Dr. James Russell Cumming, Asisstant Surgeon and Surgeon, U.S. Army, 12th Regiment, Connecticut Volunteers
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
- Litchfield (Conn.) -- History 23
- Photographs 19
- Diaries 14
- Account books 12
- Financial records 12
- Business records 11
- Connecticut -- History 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
- 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
- Women - Education - Connecticut - Litchfield - History 4
- Writs 4
- African Americans -- Connecticut -- Litchfield 3
- 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
- Connecticut. County Court (Litchfield County) 5
- Litchfield Historical Society (Litchfield, Conn.) 5
- Confederate States of America. Department of the Treasury 4
- First Congregational Church (Litchfield, Conn.) 4
- United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 4
- Litchfield Female Academy (Conn.) 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
- Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 2
- Kilburn family 2
- Litchfield (Conn.) 2
- Litchfield High School (Litchfield, Conn.) 2
- Litchfield Law School 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
- 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
- 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
- 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
- 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
- Cushman, John P. (John Paine), 1784-1848 1
- Cushman, Maria Tallmadge, 1790-1878 1
- Dana, Richard Henry, 1879-1933 1
- Danner family 1
- Daughters of the American Revolution 1 + ∧ less