Showing Collections: 1 - 10 of 51
Grand military ball of the officers of the 2nd Connecticut Artillery invitation
00-1951-26-0
Invitation to a ball to be held on Sep. 15, 1865, at the Clarke House, Winsted, Conn.
Adams family collection
1970-35-1
American Civil War Printed ephemera
00-2021-27-0
Six documents pertaining to the U.S. Civil War including a recruiting broadside "Litchfield Awake!"; a broadside that begins with, "Grand Paraid [sic] of Ye Heroes who furnished Substitutes"; a broadside, "To the Rescue!"; a clipping from the Litchfield Enquirer 1861 April 25; a "Souvenir for Memorial Night, May 30, 1892"; and a program for the forty-seventh annual reunion of the 19th Connecticut Infantry and the Second Connecticut Heavy Artillery held September 11, 1912.
John Quincy Ames papers
2004-53-0
Charles B. Andrews speeches
00-2010-147-0
Two speeches given by Gov. Charles B. Andrews of Litchfield, Conn., one in Wolcottville, Conn., on Sep 10, 1879 and one in Hartford on Sep 17, 1879.
Beebe family papers
1918-19-0
Dr. Burritt North Birge log book copy
00-1972-131-0
The Dr. Burritt North Birge log book copy (1972-131-0) is a typewritten copy of the log kept by B.N. Birge, Surgeon's Steward of U.S. Gunboat Penobscot from October 19, 1863 to October 19, 1864. The copy was edited by E.C. Birge, Dr. Roy Bird Cook, and Margaret W. Kieffer.
Bissell family collection
1949-24-0
Civil War covers collection
1900-44-0
Approximately 350 United States Civil War covers, including eagles, cartoons, banners and shields, flags, State of Connecticut and City of Hartford seals, men and women, and other designs.
Civil War soldier absentee voter registration list
00-2010-281-0
Lists date when received, name of soldier voting, town where he claimed the right to vote, company letter, and regiment, battery, or battalion number.
Filtered By
- Subject: United States--History--Civil War, 1861-1865 X
Filter Results
Additional filters:
- Subject
- United States--History--Civil War, 1861-1865 49
- Correspondence 21
- Litchfield (Conn.) 10
- Manuscripts 6
- Military records 6
- Photographs 6
- Connecticut -- History -- Civil War, 1861-1865 5
- Deeds 5
- Ephemera 4
- Account books 3
- Business records 3
- Memoirs 3
- Paper money -- Confederate States of America 3
- Speeches 3
- Diaries 2
- Estate inventories 2
- Financial records 2
- Land surveys 2
- Legal documents 2
- Litchfield (Conn.) -- History 2
- Minutes 2
- Receipts 2
- Scrapbooks 2
- United States -- Social life and customs 2
- United States--History--Civil War, 1861-1865 -- Societies, etc. 2
- United States--History--Revolution, 1775-1783 2
- Atlanta Campaign, 1864 1
- Autograph albums 1
- Balls (Parties) -- Connecticut 1
- Banks and banking 1
- Bethlehem (Conn.) 1
- Bonds (legal records) 1
- Broadsides (notices) 1
- Camp Parapet (New Orleans, La.) 1
- Certificates 1
- Clergy 1
- Covers (Philately) 1
- Drawings 1
- Eldora (Iowa) 1
- Government records 1
- Governors -- Connecticut 1
- House painting 1
- Invitations 1
- Leases 1
- Medicine -- History 1
- Military commissions 1
- Mineral industries 1
- Paper money -- Alabama 1
- Paper money -- Austria 1
- Paper money -- Connecticut 1
- Paper money -- Cuba 1
- Paper money -- Delaware 1
- Paper money -- District of Columbia 1
- Paper money -- Florida 1
- Paper money -- France 1
- Paper money -- Georgia 1
- Paper money -- Germany 1
- Paper money -- Italy 1
- Paper money -- Latvia 1
- Paper money -- Louisiana 1
- Paper money -- Maryland 1
- Paper money -- Massachusetts 1
- Paper money -- Michigan 1
- Paper money -- Mississippi 1
- Paper money -- Missouri 1
- Paper money -- New Jersey 1
- Paper money -- New York 1
- Paper money -- North Carolina 1
- Paper money -- Pennsylvania 1
- Paper money -- Rhode Island 1
- Paper money -- Russia 1
- Paper money -- South Carolina 1
- Paper money -- Tennessee 1
- Paper money -- Texas 1
- Paper money -- Turkey 1
- Paper money -- United States 1
- Paper money -- Virginia 1
- Poems 1
- Prescriptions 1
- Promissory notes 1
- Sermons 1
- Sherman's March to the Sea 1
- Slavery--United States 1
- Soldiers -- Connecticut -- Diaries 1
- Stationery 1
- Theater programs 1
- United States -- History -- Civil War, 1861-1865 -- Hospitals 1
- United States -- History -- Civil War, 1861-1865 -- Medical care 1
- United States--Politics and government--1783-1865 1
- United States--Social life and customs--1783-1865 1
- United States. Army. Connecticut Infantry Regiment, 19th (1862-1863) 1
- United States. Army. Connecticut Infantry Regiment, 5th (1861-1865) 1
- Visiting cards 1
- Washington (Conn.) 1
- Wills 1
- Women in charitable work -- Connecticut -- Litchfield 1
- Writs 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
- Confederate States of America 2
- Litchfield (Conn.) 2
- Plumb, Charles E., 1845-1913 2
- Stoddard family 2
- Wadhams, Luman, approximately 1835-1864 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
- Beebe family 1
- Beebe, Bezaleel, 1741-1824 1
- Beecher, Henry Ward, 1813-1887 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, 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
- Cone, William H., 1840-1916 1
- Confederate States of America. Army. Johnston's Brigade. 1
- Connecticut. Militia 1
- Connecticut. Treasury Department 1
- Cook, Roy Bird, 1886-1961 1
- Cumming, James R. (James Russell), 1830-1891 1
- Delaware. Treasury Dept. 1
- First Congregational Church (Litchfield, Conn.) 1
- Florida. Treasurer's Office 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
- Healy, Anson W. 1
- Hempstead, George Benjamin 1
- Kieffer, Margaret W. 1
- Kilbourn family 1
- Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
- Kilbourn, Eliada, 1809-1883 1
- Kilbourn, Myron E. 1
- Kilburn family 1
- Ladies Benevolent Society (Northfield, Conn.) 1
- Lindley family 1
- Lord, Miss 1
- Lord, Mr. 1
- Louisiana. Treasurer 1
- Mackenzie, Ranald Slidell, 1840-1889 1
- Maher, Patrick 1
- Maryland. Treasury Department 1
- Mason, E. Porter 1
- Massachusetts. Treasury Dept. 1
- McCall family 1
- McCall, Benjamin, 1806-1895 1
- McCall, Caroline Culver, 1801-1848 1
- Mississippi. Treasury Department 1
- Missouri. State Treasurer’s Office 1
- New Hampshire. Treasury Department 1
- New Jersey. Treasury Department 1
- New York (State). Treasurer's Office 1
- Newcomer, Caroline Annie Stoddard, 1852-1943 1
- North Carolina. Treasurer 1
- Osborn, Eliada Goodwin 1
- Pennsylvania. Treasury 1
- Perkins family 1
- Perkins, Edwin B. 1
- Phelps family 1
- Phelps, Ethel L. (Ethel Lowerre), 1888-1969 1
- Phelps, Harriet F. 1
- Phelps, Lucy Fassett Robinson Benjamin, 1822-1901 1
- Phelps, Winthrop Henry, 1818-1885 1
- Plumb family 1
- Plumb, William H., 1840-1916 1
- Potter, George Wilson 1
- Provost Marshal's Office. Fourth District. Connecticut 1
- Rhode Island. Treasury Department 1
- Richards, George, 1816-1870 1
- Roe, Katherine Bissell Bogert, 1852-1921 1
- Sanford, George B. (George Bliss), 1842-1908 1
- Sedgwick, John, 1813-1864 1
- Shaw, John W., active 1862-1864 1
- Sheldon family 1
- Sheldon, Daniel, 1750-1840 1 + ∧ less