Skip to main content Skip to search results

Showing Collections: 51 - 60 of 90

Litchfield Sourcebook of Revolutionary History

2011-56-0

 Collection
Identifier: 2011-56-0
Scope and Contents The Litchfield Sourcebook of Revolutionary History (2011-56-0) is comprised mostly of transcriptions of revolutionary texts. The transcripted texts are: a ledger written by Moses Seymour, a note book created by Elisha Fresbie, a ledger by James Morris Sr., and the Seymour Family papers. There is commentary on the texts inserted into the book by the transcriptionists. There is a table of contents at the front of the book which breaks down the book into very specific sections. After the table...
Dates: translation missing: en.enumerations.date_label.created: 1776-7; Other: Date acquired: 07/05/2013

Capt. Mackenzie message to the Confederates

00-2010-284-0

 Collection
Identifier: 00-2010-284-0
Abstract

Message to the Confederates, Norfolk, Va., in answer to to our terms of surrender, signed Capt. Mackenzie. The message could be a copy of an original, and "Capt. Mackenzie" could be Capt. Ranald Slidell Mackenzie, who commanded the 2nd Connecticut Heavy Artillery in 1864.

Dates: translation missing: en.enumerations.date_label.created: [1864?]

My Country Society, Inc. records

2008-38-0

 Collection
Identifier: 2008-38-0
Scope and Contents My Country Society, Inc. was founded in 1967 with the purpose of publishing a journal, My Country, related to American history. Initially, the journal was distributed throughout Litchfield County to schools, historical societies, libraries, town halls, banks, and other places. Later, it became available by subscription. The publication schedule varied, but typically several issues were produced each year. New and established authors were encouraged to submit manuscripts. The Society also...
Dates: translation missing: en.enumerations.date_label.created: 1967-2009; Other: Date acquired: 12/04/2009

New York City during the Revolution

00-1953-25-0

 Collection
Identifier: 00-1953-25-0
Content Description

New York City during the Revolution (1953-27-0) Speech possibly, written by Mrs. John Buel, and possibly read at a D.A.R. meeting. Speech describes New York City before the Revolutionary War through George Washington retiring to his home in Virgina at wars end.

Dates: circa 1917

Phelps Family Papers

1961-39-0

 Collection
Identifier: 1961-39-0
Scope and Contents The Phelps Family Papers consist primarily of correspondence. Most of the letters date from 1854-1865 and were written to or from Rev. Winthrop Henry Phelps, who served as chaplain to the 2nd Connecticut Heavy Artillery during the Civil War and from his wife Lucy F. Robinson Phelps. Among the most noteworthy of the papers are a series of diaries maintained by Rev. Phelps. Several of these were edited by his granddaughter Ethel Lowerre Phelps in 1945 and published as limited editions titled...
Dates: translation missing: en.enumerations.date_label.created: 1817-1945; Other: Date acquired: 02/09/1963

Pierce family correspondence

1978-39-8

 Collection
Identifier: 1978-39-8
Scope and Contents The Pierce Family Correspondence consists primarily of letters to and from the children of John Pierce and his first wife, Mary (Paterson) Pierce, as well as of his second wife, Mary (Goodman) Pierce. The collection documents events of national importance: John Pierce, a colonel and paymaster in the Continental Army, received letters from numerous correspondents concerning military, administrative, and political news of the American Revolution. Moreover, the Pierce brothers traveled...
Dates: translation missing: en.enumerations.date_label.created: 1775-1825; Other: Majority of material found in 1776-1825; Other: Date acquired: 01/01/1978

Charles E. Plumb letter

00-2010-289-0

 Collection
Identifier: 00-2010-289-0
Abstract

Letter written from Washington [Conn.?] to his brother, who he has recently heard was not hurt during the battle of Cold Harbor. He is grateful his brother and other brother, Seth, have thus far escaped unharmed. Also writes about his activities in Washington and health. Photocopy.

Dates: translation missing: en.enumerations.date_label.created: 1864 Jun 26

Plumb family correspondence

1975-50-0

 Collection
Identifier: 1975-50-0
Scope and Contents The Plumb family correspondence (1975-50-0, .43 linear feet) consists primarily of letters written by brothers Seth F. Plumb and William H. Plumb during the American Civil War to each other and their sister, brothers, and friends. There are also two letters, one dated 1866 and one dated 1876, written by their brother Charles E. Plumb. Seth and William's letters provide extensive documentation of soldiers' lives and thoughts. Some of the letters have been transcribed. Click the On-line...
Dates: translation missing: en.enumerations.date_label.created: 1861-1876; Other: Date acquired: 07/11/1975

Provost Marshal's Office letter regarding the draft

00-2010-280-0

 Collection
Identifier: 00-2010-280-0
Scope and Contents

Letter regarding the draft ordered by the President of the United States.

Dates: translation missing: en.enumerations.date_label.created: 1863 Jul 24; Other: Date acquired: 11/09/2011

Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers

2011-19-0

 Collection
Identifier: 2011-19-0
Scope and Contents

The Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers (2011-19-0, .83 linear feet) consists of research, surveys, lists, and other materials used to produce the 1976 book, Register of Revolutionary Soliders and Patriots buried in Litchfield County, compiled by Joyce Mackenzie Cropsey and published by the Daughters of the American Revolution, Mary Floyd Tallmadge Chapter.

Dates: translation missing: en.enumerations.date_label.created: 1976; Other: Date acquired: 03/04/2012

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