Skip to main content Skip to search results

Showing Collections: 1 - 10 of 26

16th Regiment Orderly Book

00-2011-88-0

 Collection — Box: 1
Identifier: 00-2011-88-0
Scope and Contents 16th Regiment Orderly Book (2011-88-0) is a collection of orders for the 16th Regiment of the Connecticut State Infantry. In the front of the book are three loose items. One item is a Regimental Order from Col. Joseph Birge Jr. and William E. Dickinson (Birge’s Adjutant) to Ezra H. Churchill. Folded with this order is a slip of the enrolled men of the regiment from October 10th, 1843, but this form does not seem to be filled out complete; the...
Dates: Created: 1828-1844; Other: Date acquired: 01/06/2012

17th Regiment Orderly Book

00-2011-89-0

 Collection — Box: 1
Identifier: 00-2011-89-0
Scope and Contents

The 17th Regiment Orderly Book (2011-89-0) was maintained from May 1, 1816 to Sept 3, 1827. The book is primarily made up of general rolls which start May 1, 1816 and end May 7, 1827. The rolls primarily list every member of the regiment that year, when they joined, and reason for removals from the regiment. There are a few orders at the end of the book. Currently housed in 3A Box 18.

Dates: Created: 1816 May 1 - 1827 Sept 3; Other: Date acquired: 01/06/2012

Beckwith family papers

1988-01-0

 Collection
Identifier: 1988-01-0
Scope and Contents The Beckwith family papers (1988-01-0) consist of correspondence, financial records, legal documents, military records, diaries, photographs, and other records. A small group of papers predates those of the Beckwith family. At present, only materials created prior to 1840, a limited selection of post-1840 materials, and those that relate to Josiah Beckwith (1803-1871) have been processed. They are arranged in three series. Series 1, Papers (1767-1892), contains a collection of primarily...
Dates: Created: 1767-1972; Other: Date acquired: 01/01/1988

Beebe family papers

1918-19-0

 Collection
Identifier: 1918-19-0
Scope and Contents The papers of the Beebe family of Litchfield, Conn., centering on Bezaleel Beebe, his father, and his descendents. The papers consist of correspondence, deeds, business records, military records, and other documents. The papers are arranged in three series: Series 1: Correspondence Series 2: Beebe, Bezaleel military papers Series 3: Other papers Bezaleel Beebe was born in 1741 in Litchfield, Conn., a son of Ebenezer Beebe (1716-1744) and Bethiel Osborn Beebe Peck (1722-1816). After...
Dates: Created: 1729-1913; Other: Date acquired: 01/01/1918

Bissell family collection

1949-24-0

 Collection
Identifier: 1949-24-0
Scope and Contents The papers of the Bissell and Bissell-Baldwin families, including family members, friends, and business associates. The collection consists of correspondence, business records, account books, and other records. Isaac Bissell (1682-1744) moved to Litchfield in 1723, where he owned a 60th share, approximately 700 acres. He was the father of ten children, including Benjamin (1717-1747) and Zebulon (1724-1777). The Bissells were farmers, although there is little material in the Society's...
Dates: Created: 1760-1926; Other: Date acquired: 01/01/1949

Christopher Brady certificate

00-2009-91-0

 Collection — Box: 1
Identifier: 00-2009-91-0
Scope and Contents

A certificate about the Revolutionary War service of Christopher Brady, residing in Cheshire (Conn.). The certificate is written by William Munson, formerly a Captain in General Moses Hazen's Regiment. Brady's name may also be written Prady in the muster rolls.

Dates: Created: 1823 Feb 20

Robert Campbell collection

00-1974-31-0

 Collection — Box: 1
Identifier: 00-1974-31-0
Scope and Contents

Banks family records including Nehemiah Banks of Fairfield (Conn.); Elihalet Banks in the Conn. Militia, 4th Regiment, 5th Company of Greenfield Hill, a parish in Fairfield; and other brief genealogical notes.

Dates: Created: 1744-1829; Other: Date acquired: 11/30/1973

Civil War soldier absentee voter registration list

00-2010-281-0

 Collection — Box: 1
Identifier: 00-2010-281-0
Scope and Contents

Lists date when received, name of soldier voting, town where he claimed the right to vote, company letter, and regiment, battery, or battalion number.

Dates: Created: 1864 Aug; Other: Date acquired: 11/09/2011

Connecticut Light Infantry 17th Regiment Company Books

00-1203

 Collection — Box: 1
Identifier: 00-1203
Scope and Contents Connecticut Light Infantry 17th Regiment Company Books collection (1203) is a collection made up of two orderly books. The first book opens with the creation of the regiment detailing its creation by the State of Connecticut which is followed by decisions made by voting on particulars about the regiment (uniform, what the soldiers would have to provide, etc). The book then proceeds to a General Roll which provides the name of every soldier in the regiment and when they joined. This is...
Dates: Created: 1791 May - 1805; Other: Date acquired: 05/03/1864

Connecticut. Militia. Regiment, 35th

00-2010-37-0

 Collection — Box: 1
Identifier: 00-2010-37-0
Scope and Contents

A list of officers in the 35th Regiment of Militia from Cornwall, Goshen, and Sharon, Connecticut. Undated probably early 1800s. On the reverse side is an unsigned and undated note asking for the discharge of Ensign Benjamin Hamlin of Sharon (Conn.) from the 4th company in the 35th Militia regiment. His Captain is Abraham Pratt.

Dates: Created: undated

Filtered By

  • Subject: Military records X

Filter Results

Additional filters:

Subject
Military records 18
Correspondence 8
Orders (military records) 8
Deeds 7
Litchfield (Conn.) 7
∨ more
Legal documents 6
United States--History--Civil War, 1861-1865 6
Business records 4
Estate inventories 4
Financial records 4
United States--History--Revolution, 1775-1783 4
Account books 3
Land surveys 3
Merchants -- Connecticut -- Litchfield 3
Photographs 3
Receipts 3
Diaries 2
Military commissions 2
Military pensions -- United States -- Revolution, 1775-1783 2
Militias 2
Petitions for bankruptcy 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Billheads 1
Bonds (legal records) 1
Broadsides (notices) 1
Business enterprises 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Colchester (Conn.) 1
Commonplace books 1
Connecticut -- History -- Revolution, 1775-1783 1
Connecticut--History--Revolution, 1775-1783 1
Drawings 1
Drugstores -- Connecticut -- Litchfield 1
Ephemera 1
Fairfield (Conn.) -- History -- Sources 1
Great Britain -- Commerce 1
House painting 1
Indentured servants 1
Inventories 1
Invitations 1
Judicial records 1
Lawyers -- Connecticut -- Litchfield 1
Leases 1
Litchfield (Conn.) -- History, Military 1
Medicine 1
Mineral industries 1
Minutes 1
Muster rolls 1
Norwich (Conn.) 1
Notebooks 1
Payrolls 1
Physicians -- Connecticut -- Litchfield 1
Prescriptions 1
Promissory notes 1
Recipes 1
Returns (military reports) 1
Revivals--United States 1
Rochester (N.Y.) 1
Schools -- Connecticut -- Litchfield 1
Scrapbooks 1
Second Great Awakening 1
Sermons 1
Slavery 1
Tailors 1
Taxation -- Connecticut -- Litchfield 1
Taxes 1
United States -- History -- War of 1812 1
United States -- Social life and customs 1
United States. Army. Connecticut Infantry Regiment, 19th (1862-1863) 1
Victory (Man of war) 1
West Indies -- Commerce 1
Wills 1
World War, 1914-1918 1
Writs 1
+ ∧ less
 
Names
Alexander, Bill 1
Alsop family 1
Baldwin family 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1