Skip to main content Skip to search results

Showing Collections: 41 - 50 of 156

Dr. James Russell Cumming papers

2022-45-0

 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

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