Skip to main content Skip to search results

Showing Collections: 71 - 80 of 153

Jedediah Huntington Orderly Book

2358

 Collection — Box: 1
Identifier: 2358
Scope and Contents The Jedediah Huntington Orderly Book collection (2358) is a book of orders from George Washington written by Jedediah Huntington. The orders in the book are from January 1st, 1776 to April 2nd of the same year. The orders vary throughout the book. In the beginning the orders appear more concerned with organization. There is an entry, for example, detailing the make-up of regiments and companies. Similarly, there is another entry which details punishments; for example, someone found to be...
Dates: Created: Jan 1 - Apr 2 1776; Other: Date acquired: 02/07/1921

Johnston's Brigade battle reports

00-2010-282-0

 Collection — Box: 1
Identifier: 00-2010-282-0
Scope and Contents

Reports of ammunition expended and casualties in Johnston's Brigade, Early's Division, 2nd Corps (Confederate States of America army) in engagements occurring in July through September 1864. Also includes battle reports of the 12th and 23rd North Carolina Troops.

Dates: Created: 1864 Jul-Sep; Other: Date acquired: 11/09/2011

Jones and Kilbourn families papers

1971-15-0

 Collection
Identifier: 1971-15-0
Scope and Contents The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates: Created: 1747-1959; Other: Date acquired: 03/08/1972

C. Murray Keefer manuscript

00-1956-30-0

 Collection — Box: 1
Identifier: 00-1956-30-0
Scope and Contents

Typescript manuscript, "Historical Sketch: Portraying the Ceremony of Presentation to James Morris of the Morris Academy Building and Its Dedication in November 1803," prepared by C. Murray Keefer and enacted in the Morris Community Hall on Jul 24, 1935, as a part of the Connecticut Tercentenary Celebration.

Dates: Created: 1935; Other: Date acquired: 01/01/1956

Dwight C. Kilbourn collection

1929-18-0

 Collection
Identifier: 1929-18-0
Scope and Contents The Dwight C. Kilbourn collection (1929-18-0, .83 linear feet) consists of a wide range of Litchfield, Conn., historical materials collected by Kilbourn, some of which relate to him and other Kilbourns, particularly his distant cousin Eliada Kilbourn (1809-1883) and Eliada’s family, and many that do not. Of particular interest are research files Dwight Kilbourn assembled regarding the involvement of Litchfield men in the American Revolutionary War and the American Civil War. The collection...
Dates: Created: 1801-1920; Other: Date acquired: 01/01/1929

Dwight C. Kilbourn letter

00-1986-01-0

 Collection — Box: 1
Identifier: 00-1986-01-0
Scope and Contents

Dwight C. Kilbourn writes to Mr. Kingsbury about a visit and about Kilbourn's lack of knowledge about the Headquarters section of Litchfield.

Dates: Created: 1910 Aug 15; Other: Date acquired: 07/01/1986

Myron E. Kilbourn letter

00-2010-288-0

 Collection — Box: 1
Identifier: 00-2010-288-0
Scope and Contents

Kilbourn writes to the friends of the Library Association from Alexandria, Va., during the Civil War about heading for the front soon, being a soldier, health, and weather. Photocopy.

Dates: Created: 1862 Dec 28; Other: Date acquired: 12/09/2011

Ladies Benevolent Society of Northfield secretary's books and Soldier's Aid Association minutes

00-1920-28-0

 Collection — Box: 1
Identifier: 00-1920-28-0
Scope and Contents One book labeled "Ladies' Benevolent Society Secretary's Book, Vol. I, 1842-1865" and "Soldiers' Aid Association 1861-1865"; one book labeled "Ladies' Benevolent Society Secretary's Book, Vol. II, 1865-1886"; transcript of the two books. The first book includes records of the Ladies’ Benevolent Society from 1842-1859. The women who were the officers of the LBS were also the founding officers of the Soldier’s Aid Association when it began in 1861, and they continued using the same notebook...
Dates: Created: 1842-1886; Other: Date acquired: 01/01/1920

Legal notations and newspaper clippings scrapbook

00-2010-283-0

 Collection — Box: 1
Identifier: 00-2010-283-0
Scope and Contents

Contains notes and news clippings relating to case law, speeches, and events regarding slavery and the Civil War.

Dates: Created: circa 1863; Other: Date acquired: 11/09/2011

Andrew Lester note

00-1999-02-0

 Collection — Box: 1
Identifier: 00-1999-02-0
Scope and Contents

A short note dated Canaan, 16 August 1780 from Andrew Lester to the Honorable Committee of Pay Table requesting that the balance of pay due to him in the service of the Continental Army be paid to Mr. Sofford Stevens. Witnessed by Elisha Baker, Justice of Peace, Canaan, Litchfield County.

Dates: Created: 1780 Aug 16; Other: Date acquired: 11/30/1998

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 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
∨ more
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