Skip to main content Skip to search results

Showing Collections: 71 - 80 of 156

Joseph E. Hopkins notebook

00-1956-33-0

 Collection
Identifier: 00-1956-33-0
Scope and Contents

The Joseph E. Hopkins notebook (1956-33-0) contains handwritten notes on the history of the district east of Northfield, Connecticut extending to the Naugatuck River. The notebook was created in 1955 by Joseph E. Hopkins. In addition to general history of the area, the notebook also contains information about the Hopkins family during the eighteenth and nineteenth centuries.

Dates: translation missing: en.enumerations.date_label.created: 1955; Other: Date acquired: 08/10/1957

Jedediah Huntington Orderly Book

2358

 Collection
Identifier: 2358
Abstract

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.

Dates: translation missing: en.enumerations.date_label.created: 1776-01-01 - 1776-04-02; Other: Date acquired: 02/07/1921

Johnston's Brigade battle reports

00-2010-282-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1864 Jul-Sep; Other: Date acquired: 11/09/2011

Jones and Kilbourn families papers

1971-15-0

 Collection
Identifier: 1971-15-0
Abstract 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: translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972

Julia Henrietta Jones letter to Laura Boardman Lane

00-2023-37-0

 Item
Identifier: 00-2023-37-0
Abstract

Letter from Julia Henrietta Jones to Laura Boardman Lane offering excuses for not writing sooner. Jones details a doctor’s success in treating Mary Deming, also a former Female Academy student, who would die the following month.

Dates: 1847-03-31

C. Murray Keefer manuscript

00-1956-30-0

 Collection
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: translation missing: en.enumerations.date_label.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: translation missing: en.enumerations.date_label.created: 1801-1920; Other: Date acquired: 01/01/1929

Dwight C. Kilbourn diary

00-2024-15-0

 Item
Identifier: 00-2024-15-0
Abstract

Diary of Dwight C. Kilbourn written in a published "Standard Diary" for 1897.

Dates: 1897

Dwight C. Kilbourn letter

00-1986-01-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1910 Aug 15; Other: Date acquired: 07/01/1986

Myron E. Kilbourn letter

00-2010-288-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1862 Dec 28; Other: Date acquired: 12/09/2011

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