Skip to main content Skip to search results

Showing Collections: 81 - 90 of 163

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

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

00-1920-28-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1842-1886; Other: Date acquired: 01/01/1920

Legal notations and newspaper clippings scrapbook

00-2010-283-0

 Collection
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: translation missing: en.enumerations.date_label.created: circa 1863; Other: Date acquired: 11/09/2011

Andrew Lester note

00-1999-02-0

 Collection
Identifier: 00-1999-02-0
Abstract

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: translation missing: en.enumerations.date_label.created: 1780 Aug 16; Other: Date acquired: 11/30/1998

Abraham Lincoln note

00-1912-29-0

 Collection
Identifier: 00-1912-29-0
Abstract

A small note from A. Lincoln to L. Wessells, pro marshal 4th Dist Conn. for the release of John H. Bostwick of Salisbury, a deserter from the draft.

Dates: translation missing: en.enumerations.date_label.created: 1865 Feb 13; Other: Date acquired: 01/01/1912

List of Deaths and Marriages

00-1973-77-0

 Collection
Identifier: 00-1973-77-0
Scope and Contents The Lists of Deaths and Marriages collection (1973-77-0) is a small book used by Laurens Perseus Hickok to keep a record of funerals and marriages he performed. The book is broken into two main sections. The first section is a list of the funerals performed by Hickok from 1830 to 1836; all of these funerals were performed in Litchfield at the First Congregational Church. After a four page break, the book becomes a record of weddings performed that spans the years 1829 to 1864. The weddings...
Dates: translation missing: en.enumerations.date_label.created: 1830-1864; Other: Date acquired: 05/06/2012

Litchfield. American Revolution military record

1918-38-0

 Collection
Identifier: 1918-38-0
Scope and Contents

Dated from Litchfield,  subscribers enlist as Private soldiers in a Regiment to be commanded by Col. Andrew Ward, Jr. under the command of Major General Lee for the term of eight weeks. The subscribers are convinced of the necessity of a body of forces to defeat the enemy. Added to the Beebe family papers.

Dates: translation missing: en.enumerations.date_label.created: 1776 Jan 21; Other: Date acquired: 11/30/1917

Litchfield Bancorp records

2000-24-0

 Collection
Identifier: 2000-24-0
Scope and Contents Records relating to Litchfield Bancorp. Founded in 1850 as The Litchfield Savings Society, the name was changed in 1952 to The Litchfield Savings Bank, and changed again in 1984 to Litchfield Bancorp. The items are the bank's cashbook, 1850-1864; record book, containing board of directors minutes and other records, 1850-1889; an 1850 incorporation document; a list, possibly of directors, 1874; an excerpt from an 1880 public act related to savings banks; and a scrapbook documenting the bank's...
Dates: translation missing: en.enumerations.date_label.created: 1850-2000; Other: Majority of material found in 1850-1889; Other: Date acquired: 01/01/2000

Litchfield. Board of Selectmen. Letter regarding a draft

00-2010-279-0

 Collection
Identifier: 00-2010-279-0
Scope and Contents

Blank letter requesting inactive militia members to appear in front of the court house for the purpose of a draft.

Dates: translation missing: en.enumerations.date_label.created: 1862 Sep 3; Other: Date acquired: 11/09/2011

Litchfield. Board of Selectmen. Writ

00-2010-71-0

 Collection
Identifier: 00-2010-71-0
Scope and Contents

Information given by Litchfield Selectmen - David Welch, Bezaleel Beebe, Briant Stoddard - concerning the estate of Colborn Barrell, late of Boston, who joined with the British. On the back are expenses for the forfeiture of the estate dated Dec. 1779.  Jedediah Strong's signature is under the names of the Selectmen.

Dates: translation missing: en.enumerations.date_label.created: 1779 Apr 5

Filtered By

  • Subject: History X

Filter Results

Additional filters:

Subject
United States--History--Civil War, 1861-1865 53
Correspondence 52
United States--History--Revolution, 1775-1783 29
Manuscripts 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
Connecticut -- History -- Civil War, 1861-1865 7
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 7
Notebooks 7
Speeches 7
Estate inventories 6
Land surveys 6
Litchfield (Conn.) - History 6
Promissory notes 6
Connecticut -- History -- Revolution, 1775-1783 5
Drawings 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--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 -- History -- Civil War, 1861-1865 -- Hospitals 2
United States -- History -- Civil War, 1861-1865 -- Medical care 2
United States -- Social life and customs 2
United States--History--Civil War, 1861-1865 -- Societies, etc. 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
United States. Army 2
Unknown 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
Arethusa Farm (Litchfield, Conn.) 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 1
Connecticut Daughters of the American Revolution 1
Connecticut. Militia 1
+ ∧ less