Skip to main content Skip to search results

Showing Collections: 61 - 70 of 90

George Richards sermons and address

00-2010-215-0

 Collection
Identifier: 00-2010-215-0
Scope and Contents

Item 1: sermon delivered Apr. 27, 1862, and Feb. 4, 1866; Item 2: sermon delivered Sep. 14, 1862 prior to the departure of the 19th Regiment; Item 3: address, "How New England Can Hold Its Own," delivered Jan. 21, 1869, in Washington, Conn., at the dedication of Farmers' Hall.

Dates: translation missing: en.enumerations.date_label.created: 1862-1869

Katharine Bissell Bogert Roe memoir

00-1960-23-0

 Collection
Identifier: 00-1960-23-0
Scope and Contents Ten-page memoir in which Katherine Bissell Bogert Roe recounts Litchfield in the 1860s when she was a teenager. She recalls visiting her Aunt Mary Bissell, other members of the Bissell and Welch families, and friends; details about the interiors and exteriors of houses; watching baseball; going to dances and the circus; riding down North Street imitating a circus performer on Dr. Gates's buggy; activities during the Civil War; giving Henry Ward Beecher an arbutus from Litchfield; and other...
Dates: translation missing: en.enumerations.date_label.created: 1912; Other: Date acquired: 01/01/1960

George B. Sanford manuscript

00-1964-18-0

 Collection
Identifier: 00-1964-18-0
Scope and Contents The George B. Sanford manuscript (1964-18-0, .21 linear feet) consists of an original typescript draft and copy of his memoir, "Experiences in Army Life of Col. George B. Sanford, Retired, U.S.A., lately Col. 6th Cavalry U.S.A.," written about 1893 or 1894, which details his experiences during the American Civil War. A copy of this manuscript was edited and published in 1969 by E. R. Hagemann in book form titled Fighting Rebels and Redskins: Experiences in...
Dates: translation missing: en.enumerations.date_label.created: circa 1893; Other: Date acquired: 01/05/1964

Gen. John Sedgwick collection

00-1963-30-0

 Collection
Identifier: 00-1963-30-0
Scope and Contents

Collection of papers related to Civil War Gen. John Sedgwick (1831-1864) of Cornwall, Conn. Items include photographs and documents relating to Sedgwick memorials assembled by Edward Kelly of Litchfield, 1963; a Litchfield Enquirer containing an article on the dedication of a memorial to Sedgwick at Gettysburg, Jun. 12, 1913; and an undated chronology of the events of Sedgwick's life.

Dates: translation missing: en.enumerations.date_label.created: 1913-1963; Other: Date acquired: 12/01/1964

Seymour family papers

1949-37-0

 Collection
Identifier: 1949-37-0
Scope and Contents The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates: translation missing: en.enumerations.date_label.created: 1777-1923; Other: Date acquired: 11/30/1948

John W. Shaw letters

00-2010-276-0

 Collection
Identifier: 00-2010-276-0
Scope and Contents

Six letters written by John W. Shaw to "Sir" during the Civil War from Alexandria, Va., and camp nearby. He reports on his health, his leg wound, his activities, and his strong desire to go home.

Dates: translation missing: en.enumerations.date_label.created: 1862-1864; Other: Date acquired: 10/09/2011

Elisha Sill family papers

1997-24-0

 Collection
Identifier: 1997-24-0
Scope and Contents The papers of Dr. Elisha Sill (1730-1808) of Goshen, Conn., consist of his diary and account book, 1771-1783, and his copy of a 1776 letter to Col. Oliver Wolcott in which he asked to be relieved of service. The collection also includes two 1774 letters from committees of correspondence and papers related to Dr. Sill's son Elisha Eaton Sill (1774-1812) and grandson William Eaton Sill (1806-1888). After graduating from Yale College in 1754, Dr. Sill settled in Goshen, Conn. and eastablished...
Dates: translation missing: en.enumerations.date_label.created: 1771-1825; Other: Date acquired: 02/08/1999

Emma Leach Smith letter to Charles Smith

00-2021-39-0

 File
Identifier: 00-2021-39-0
Abstract

Poem written in Litchfield, CT mailed to Charles Smith, Emma Leach's future husband, on the occasion of his leaving to serve in the Civil War.

Dates: 1861 May 5

Letter, Rufus Smith to Quartermaster General

00-2012-05-0

 Collection
Identifier: 00-2012-05-0
Scope and Contents

Letter from Rufus Smith to an unnamed quartermaster general agreeing to transport all merchandise sent to Litchfield Station for the 19th Connecticut volunteeers quartered at Litchfield, Connecticut, including wood, wooden boards, scanthing (sic), and rye.

Dates: translation missing: en.enumerations.date_label.created: 1862; Other: Date acquired: 11/01/2013

Sons of the American Revolution, Governor Oliver Wolcott, Sr. Branch 100th anniversary stationery

00-2024-61-0

 Item
Identifier: 00-2024-61-0
Abstract

Includes the legend, "A century of commitment to our nation's heritage — 1889-1989."

Dates: 1989

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