Skip to main content Skip to search results

Showing Collections: 41 - 50 of 90

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

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

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

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

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

Litchfield County American Revolutionary War-era court records

2010-373-0

 Collection
Identifier: 2010-373-0
Abstract The Litchfield County American Revolutionary War-era court records primarily relate to Connecticut residents who failed to muster when warned with their respective Connecticut military units. There is a small, but significant, group of case files, land seizure records, and miscellaneous documents. The records cover the period 1774-1781, centering on the years of 1777 through 1779. The records are arranged in two series and include summonses, depositions, executions, dockets, and other...
Dates: translation missing: en.enumerations.date_label.created: 1774-1781; Other: Date acquired: 03/12/2010

Filtered By

  • Subject: United States -- History X

Filter Results

Additional filters:

Subject
United States--History--Civil War, 1861-1865 53
Correspondence 33
United States--History--Revolution, 1775-1783 29
Litchfield (Conn.) 20
Manuscripts 12
∨ more
Deeds 9
Military records 9
Account books 8
Diaries 8
Photographs 8
Business records 7
Receipts 7
Connecticut -- History -- Civil War, 1861-1865 6
Legal documents 6
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 6
Connecticut -- History -- Revolution, 1775-1783 5
Estate inventories 5
Financial records 5
Connecticut--History--Revolution, 1775-1783 4
Ephemera 4
Land surveys 4
Litchfield County (Conn.) 4
Memoirs 4
Minutes 4
Notebooks 4
Promissory notes 4
Scrapbooks 4
Speeches 4
Writs 4
Broadsides (notices) 3
Invitations 3
Litchfield (Conn.) -- History 3
Paper money -- Confederate States of America 3
Soldiers -- Connecticut -- Diaries 3
United States -- History 3
United States--Politics and government--1775-1783. 3
United States--Politics and government--1783-1865 3
Western Reserve (Ohio) 3
African Americans 2
African Americans -- Connecticut -- Litchfield 2
Autograph albums 2
Bethlehem (Conn.) 2
Bonds (legal records) 2
Certificates 2
Commonplace books 2
Drawings 2
Epidemics--New York (State)--New York 2
Lawyers -- Connecticut -- Litchfield 2
Letters (correspondence) 2
Medicine--United States--History--18th century 2
Merchants -- Connecticut -- Litchfield 2
Military commissions 2
Reports 2
Revivals--United States 2
Second Great Awakening 2
Sermons 2
Slavery 2
Slavery--United States 2
Southern States--History--1775-1865 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
United States--Social life and customs--1783-1865 2
Washington (Conn.) 2
American Loyalists -- Connecticut -- Litchfield 1
Atlanta Campaign, 1864 1
Balls (Parties) -- Connecticut 1
Banks and banking 1
Banks and banking -- United States 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Camp Parapet (New Orleans, La.) 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Champion (N.Y.) 1
Charleston (S.C.)--Description and travel 1
Checks 1
China -- Commerce 1
Clergy 1
Colchester (Conn.) 1
Collecting of accounts--United States 1
Connecticut -- History 1
Connecticut--Politics and government 1
Connecticut. County Court (Litchfield County) -- History 1
Covers (Philately) 1
Criminal court records 1
Daughters of the American Revolution 1
Eldora (Iowa) 1
Erie Canal (N.Y.) -- History 1
Florida--Description and travel 1
Fort Ticonderoga (N.Y.)--Capture, 1777 1
Gananoque (Ont.)--History 1
Genealogy 1
Genealogy--Connecticut 1
Goshen (Conn.) 1
Government records 1
Governors -- Connecticut 1
Great Britain -- Commerce 1
Greeting cards 1
Hat trade -- Connecticut -- Litchfield 1
+ ∧ less
 
Names
Confederate States of America. Department of the Treasury 4
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 4
Litchfield Historical Society (Litchfield, Conn.) 3
Plumb, Seth F., 1836-1864 3
Bissell family 2
∨ more
Confederate States of America 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Connecticut. County Court (Litchfield County) 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
Perkins family 2
Plumb, Charles E., 1845-1913 2
Reeve, Tapping, 1744-1823 2
Seymour, Moses, 1774-1826 2
Stoddard family 2
Stowe, Harriet Beecher, 1811-1896 2
United States. Army 2
Unknown 2
Wadhams, Luman, approximately 1835-1864 2
Washington, George, 1732-1799 2
Wolcott, Oliver, 1726-1797 2
Adams family 1
Adams, Charles, 1805-1883 1
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Alabama. Treasury Dept. 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Baldwin family 1
Baldwin, James, 1758-1843 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 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
Bradley, Abraham, 1731-1824 1
Braman family 1
Buell family 1
Champion family 1
Champion, Henry, 1751-1836 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
Cook, Roy Bird, 1886-1961 1
Cumming, James R. (James Russell), 1830-1891 1
Cushman, John P. (John Paine), 1784-1848 1
Cushman, Maria Tallmadge, 1790-1878 1
Deacon, Norma Strong, 1933-2010 1
Deacon, William F., 1933-2006 1
Delaware. Treasury Dept. 1
Deming family 1
Destouches, Charles-René-Dominique Sochet, 1727-1794 1
Dwight, Timothy, 1752-1817 1
First Congregational Church (Litchfield, Conn.) 1
Florida. Treasurer's Office 1
Georgia Penitentiary 1
Georgia. Treasury Department 1
Grand Army of the Republic. Department of Connecticut 1
Grand Army of the Republic. Seth F. Plumb Post No. 80 (Litchfield, Conn.) 1
Guild family 1
Guild, Penfield, 1832-1901 1
Hall family 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Hamilton, James, 1710-1783 1
Hawke, H. William 1
Healy, Anson W. 1
Hempstead, George Benjamin 1
Hooker, Asahel, 1762-1813 1
Huntington, Jedediah, 1743-1818 1
Jones family 1
Kieffer, Margaret W. 1
Kilborn, Aaron, 1798-1876 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Eliada, 1809-1883 1
Kilbourn, Myron E. 1
Kilbourne, Payne Kenyon, 1815-1859 1
Ladies Benevolent Society (Northfield, Conn.) 1
+ ∧ less