Skip to main content Skip to search results

Showing Collections: 71 - 80 of 90

Special town meeting minutes

00-2010-349-0

 Collection
Identifier: 00-2010-349-0
Scope and Contents

Minutes of special meetings of the town of Litchfield, Conn., held to address matters related to the Civil War. Typed transcipt also included.

Dates: translation missing: en.enumerations.date_label.created: 1861-1865; Other: Date acquired: 05/09/2012

Starr family papers

2010-97-0

 Collection
Identifier: 2010-97-0
Scope and Contents The papers of the Starr family of Litchfield, Conn., primarily centering on Henry Starr (1785-1817) and his parents, Daniel (1759-1809) and Rachel Buell Starr (1761-1813), which include correspondence, a notebook, financial records, and documents related to the estates of Daniel and Rachel Buell Starr. Both father and son were tailors. There is a large group of military records created during the War of 1812 when Henry Starr was a lieutenant serving as paymaster in 37th Regiment U.S....
Dates: translation missing: en.enumerations.date_label.created: 1806-1816; Other: Date acquired: 09/04/2010

Caroline Stoddard Newcomer papers

00-1953-27-0

 Collection
Identifier: 00-1953-27-0
Scope and Contents Caroline Stoddard Newcomer papers (1953-27-0), Correspondence, family data sheets, a photograph, and other items related to the genealogy of Caroline Stoddard Newcomer. Born in Litchfield, Conn., in 1852, she and her extended family moved to Tama County, Iowa, in 1854. The papers primarily document the children of Caroline's great-grandfather Gideon Stoddard (1768-1846) of Litchfield. Among the primary family members represented are Whitman Stoddard (1790-1867), Jesse Stoddard (1792- ),...
Dates: translation missing: en.enumerations.date_label.created: 1862-1952; Other: Date acquired: 12/03/1953

Stoddard family papers

1997-34-0

 Collection
Identifier: 1997-34-0
Scope and Contents The papers (1703-1906) of the Stoddard family of Litchfield, Conn., including correspondence, deeds, documents related to estates, legal documents, financial records, and other items. John Stoddard (1674/5-1727/8) of Wethersfield, Conn., was one of the original proprietors of Litchfield. He married Sarah Camp. Their children were Lydia, Moses, Sarah, Jerusha, Mary, John, Abigail, James, Josiah, and Prudence. Moses Stoddard (1700/1-1777) married Ruth Goodwin. Their children were Hannah,...
Dates: translation missing: en.enumerations.date_label.created: 1703-1906; Other: Majority of material found in 1703-1851; Other: Date acquired: 01/01/1997

Alva Stone letters

1899-02-0

 Collection
Identifier: 1899-02-0
Abstract

This collection is primarily comprised of letters written from Stone to his wife and daughter during his service in the Union army during the Civil War.

Dates: translation missing: en.enumerations.date_label.created: 1861-1863

George Dwight Stone letter

00-2010-290-0

 Collection
Identifier: 00-2010-290-0
Scope and Contents

Stone writes to the Friends of the Library Association from Alexandria, Va., about events which have recently taken place in camp there. Photocopy.

Dates: translation missing: en.enumerations.date_label.created: 1862 Dec; Other: Date acquired: 12/09/2011

Benjamin Tallmadge collection

1933-19-0

 Collection
Identifier: 1933-19-0
Abstract

The Benjamin Tallmadge Collection documents the personal life and professional career of Colonel Benjamin Tallmadge through his correspondence as well as his legal, financial, and personal papers.  An army officer, chief intelligence officer, and organizer of the Culper spy ring during the Revolutionary War, Tallmadge became a businessman and U.S. Representative from Connecticut in Congress after the war.

Dates: translation missing: en.enumerations.date_label.created: 1777-1864; Other: Majority of material found within 1778-1833; Other: Date acquired: 01/01/1933

Thomas Bangs Thorpe manuscript

00-2010-238-0

 Collection
Identifier: 00-2010-238-0
Scope and Contents

Manuscript on topics related to the United States, attributed to Thomas Bangs Thorpe.

Dates: translation missing: en.enumerations.date_label.created: undated

Transcripts from Connecticut state records regarding the American Revolution

00-2024-47-0

 File
Identifier: 00-2024-47-0
Abstract

Transcripts from Connecticut state records (1776-1787) regarding the American Revolution.

Dates: around 1903

United States. Congress. Proclamation

00-1967-17-0

 Collection
Identifier: 00-1967-17-0
Scope and Contents

A printed broadside with instructions to captains & commanders of private armed vessels, commissioned by the authority of the United States in Congress. Thirteen orders regarding the attack, capture and seizure of ships, vessels, and goods including those belonging to the king of Great Britain.

Dates: translation missing: en.enumerations.date_label.created: 1781 Apr 7; Other: Date acquired: 11/30/1966

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