Showing Collections: 41 - 50 of 156
File — Box: 1 Dr. James R. Cumming papers
Identifier: 2022-45-0
Content Description
Letters and commissions of Dr. James Russell Cumming, Asisstant Surgeon and Surgeon, U.S. Army, 12th Regiment, Connecticut Volunteers
Dates:
1862-05-10 - 1891-02
Stephanie Whitney Cunningham manuscript
00-2011-29-0
Collection
Identifier: 00-2011-29-0
Abstract
Stephanie Whitney Cunningham manuscript (2011-29-0) is an unfinished manuscript draft of "From Bride to Great-Grandmother in Litchfield" by Stephanie Whitney Cunningham. Written in a small spiral bound notebook, the manuscript gives insight into the author's life in Litchfield, as well as the social scene, families, buildings, etc. that were present in the community in the late nineteenth and early twentieth centuries.
Dates:
translation missing: en.enumerations.date_label.created: circa 1940; Other: Date acquired: 02/04/2013
Currency collection
X1986-05-0
Collection
Identifier: X1986-05-0
Scope and Contents
A collection of paper money, including notes issued by banks, businesses, and other institutions; the colonies and states; the Confederate States of America; and foreign governments; and United States Continental currency and fractional currency.
Dates:
translation missing: en.enumerations.date_label.created: 1760-1919; Other: Date acquired: 11/30/1985
Eleazer Curtiss Jr. military commission
00-2009-126-0
Collection
Identifier: 00-2009-126-0
Scope and Contents
Governor Jonathan Trumbull authorizes Eleazer Curtiss, Jr. to enlist a company of 100 men to defend the colony for a period of 7 months.
Dates:
translation missing: en.enumerations.date_label.created: 1 May 1775
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
William F. and Norma (Strong) Deacon Papers
2012-03-0
Collection
Identifier: 2012-03-0
Scope and Contents
The William F. and Norma Strong Deacon Papers (2011-26-0, 2011-05-0, 2011-07-0, 2012-03-0) include Litchfield High School graduation and reunion materials, photographs, correspondence between William F. Deacon and Norma Strong while he was serving in the Army in German and William F. Deacon's army discharge paper and evelope.
William Deacon's brother, Dave, and his sister-in-law, Priscilla (Pris), who worked with Norma Strong at W. T. Grant in Hartford, suggested that the two write each...
Dates:
translation missing: en.enumerations.date_label.created: 1951-1996; Other: Majority of material found in 1954-1955; Other: Date acquired: 06/02/2012
Deming, Perkins, and Quincy families papers
1950-01-0
Collection
Identifier: 1950-01-0
Scope and Contents
The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial...
Dates:
translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921
Stephen Dodge military commission
00-2009-80-0
Collection
Identifier: 00-2009-80-0
Scope and Contents
Stephen Dodge's commission as 2d Lieutenant in a Company of the First Battalion. Signed at Hartford by Jonathan Trumbull, Captain-General and Commander in Chief of Connecticut; and George Wyllys, Secretary.
Dates:
translation missing: en.enumerations.date_label.created: 1777 Jun 10; Other: Date acquired: 11/30/1855
William Douglas letters
00-2009-33-0
Collection
Identifier: 00-2009-33-0
Scope and Contents
Three letters written by Colonel William Douglas (1742-1777) from Philips Borough, NY to his wife with details of Washington's troop movement and battles. Dated 17 Nov 1776, 27 Nov 1776, & 5 Dec 1776. These may be handwritten copies of the originals - they are all on the same sheet of paper. Douglas was a colonel of a Connecticut regiment in the American Revolution, who’s troops retreated at the British landing at Kip’s Bay (September 1776), only to be stopped personally by George...
Dates:
translation missing: en.enumerations.date_label.created: 1776; Other: Date acquired: 02/11/2009
E. B. Perkins Sons of Union Veterans of the Civil War calling card
00-1960-19-1
Collection
Identifier: 00-1960-19-1
Scope and Contents
Presumed to be the calling card of Edwin B. Perkins, whose father, Edwin F. Perkins, died in 1864 while serving in the 2nd Conn. Volunteer Heavy Artillery, Co. A, during the Civil War.
Dates:
translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 01/09/1960