Showing Collections: 21 - 30 of 90
Collection
Identifier: 00-c1930-04-0
Scope and Contents
One-half of a $10 Confederate States of America note mounted on a card that explains that the note was carried by a Union soldier while held at Libby Prison in Virginia during the Civil War. Upon release, he gave one half of the note to two Sanitation Commission women who had nursed him to health in a New York hospital.
Dates:
translation missing: en.enumerations.date_label.created: 1864 Feb 17; Other: Date acquired: 11/30/1929
Connecticut Daughters of the American Revolution collection
00-1992-43-0
Collection
Identifier: 00-1992-43-0
Scope and Contents
Letter written by Elizabeth C. Barney Buel, State Regent, 1922; scrapbook regarding Register of Revolutionary Soldiers and Patriots Buried in Litchfield County by Joyce Mackenzie Cropsey, 1976; letter written by Mabel S. Haley, 1981.
Dates:
translation missing: en.enumerations.date_label.created: 1922-1981; Other: Date acquired: 01/01/1992
State of Connecticut note to Hercules Wessells
00-1939-21-1
Collection
Identifier: 00-1939-21-1
Scope and Contents
Note issued by the State of Connecticut Treasury Office to Hercules Wessells in the amount of 10 pounds 4 shillings 2 pence for his service in the Continental Army.
Dates:
translation missing: en.enumerations.date_label.created: 1780 Jun 1
Joyce Mackenzie Cropsey papers
00-2010-170-0
Collection
Identifier: 00-2010-170-0
Scope and Contents
Page signatures and photographs from "Register of Revolutionary Soldiers and Patriots buried in Litchfield County," compiled by Joyce Mackenzie Cropsey, 1976.
Dates:
translation missing: en.enumerations.date_label.created: 1976
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
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
Daughters of the American Revolution, Mary Floyd Tallmadge Chapter records
2011-18-0
Collection
Identifier: 2011-18-0
Abstract
The Daughters of the American Revolution, Mary Floyd Tallmadge Chapter (Litchfield, Conn.) records (2011-18-0, .63 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:
1905-1936; 2019-2021; 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
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