Skip to main content Skip to search results

Showing Collections: 41 - 50 of 56

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

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

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

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

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

Filtered By

  • Subject: United States--History--Civil War, 1861-1865 X

Filter Results

Additional filters:

Subject
United States--History--Civil War, 1861-1865 53
Correspondence 21
Litchfield (Conn.) 10
Connecticut -- History -- Civil War, 1861-1865 6
Manuscripts 6
∨ more
Military records 6
Photographs 6
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 -- 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--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
Military pensions -- United States 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
Poetry 1
Prescriptions 1
Prisons 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--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
∨ more
Confederate States of America 2
Litchfield (Conn.) 2
Plumb, Charles E., 1845-1913 2
Stoddard family 2
United States. Army 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
Lincoln, Abraham, 1809-1865 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
+ ∧ less