Showing Collections: 1 - 10 of 29
James Baldwin Diary
Collection — Box: 1
Identifier: 00-1951-12-0
Scope and Contents
The James Baldwin Diary (1951-12-0) is a small diary containing a few pages of genealogical information of the Baldwin family including birth and death dates for several family members and describing how his family originally came to Litchfield. The majority of the diary is a retelling of American Revolutionary War. In part of the diary, Baldwin mentions the battle of Harlem Heights and a speech by George Washington. The diary was most likely written by James Baldwin, but the diary was most...
Dates:
Created: Before 1843; Other: Date acquired: 01/01/1951
Found in:
Litchfield Historical Society
Beebe family papers
Collection
Identifier: 1918-19-0
Scope and Contents
The papers of the Beebe family of Litchfield, Conn., centering on Bezaleel Beebe, his father, and his descendents. The papers consist of correspondence, deeds, business records, military records, and other documents.
The papers are arranged in three series:
Series 1: Correspondence
Series 2: Beebe, Bezaleel military papers
Series 3: Other papers
Bezaleel Beebe was born in 1741 in Litchfield, Conn., a son of Ebenezer Beebe (1716-1744) and Bethiel Osborn Beebe Peck (1722-1816). After serving...
Dates:
Created: 1729-1913; Other: Date acquired: 01/01/1918
Found in:
Litchfield Historical Society
Almira A. Bissell notebook
Collection
Identifier: 00-2011-73-0
Scope and Contents
The Almira A. Bissell notebook (2011-73-0) is an undated paperbound notebook. The notebook, kept by Almira A. Bissell (Mrs. Francis Bissell), has "Composition Book" printed on the front cover. The volume contains an alphabetical list of Revolutionary soldiers who enlisted from the town of Litchfield. Mrs. Bissell also includes brief war records, and genealogy when possible. Some notes are inserted on loose paper into the notebook.
Almira A. Piper Bissell was the wife of Francis Bissell of...
Dates:
Created: n.d.; Other: Date acquired: 04/06/2011
Found in:
Litchfield Historical Society
Connecticut Daughters of the American Revolution collection
Collection — Box: 1
Identifier: 00-1992-43-0
Scope and Contents
Letter written by Elizabeth C. Barney Buel, State Regent, 1922; scrapbook regarding Register of Revolutionary Soldiers and Patriots Buried in Litchfield County by Joyce Mackenzie Cropsey, 1976; letter written by Mabel S. Haley, 1981.
Dates:
Created: 1922-1981; Other: Date acquired: 01/01/1992
Found in:
Litchfield Historical Society
State of Connecticut note to Hercules Wessells
Collection — Box: 1
Identifier: 00-1939-21-1
Scope and Contents
Note issued by the State of Connecticut Treasury Office to Hercules Wessells in the amount of 10 pounds 4 shillings 2 pence for his service in the Continental Army.
Dates:
Created: 1780 Jun 1
Found in:
Litchfield Historical Society
Joyce Mackenzie Cropsey papers
Collection — Box: 1
Identifier: 00-2010-170-0
Scope and Contents
Page signatures and photographs from "Register of Revolutionary Soldiers and Patriots buried in Litchfield County," compiled by Joyce Mackenzie Cropsey, 1976.
Dates:
Created: 1976
Found in:
Litchfield Historical Society
Currency collection
Collection
Identifier: X1986-05-0
Scope and Contents
A collection of paper money, including notes issued by banks, businesses, and other institutions; the colonies and states; the Confederate States of America; and foreign governments; and United States Continental currency and fractional currency.
Dates:
Created: 1760-1919; Other: Date acquired: 11/30/1985
Found in:
Litchfield Historical Society
Daughters of the American Revolution, Mary Floyd Tallmadge Chapter records
Collection
Identifier: 2011-18-0
Scope and Contents
The Daughters of the American Revolution, Mary Floyd Tallmadge Chapter (Litchfield, Conn.) records (2011-18-0, .42 linear feet) consist of research reports regarding lists of American Revolutionary War soldiers from Litchfield and surrounding towns; surveys of churches in Litchfield and Morris; grave records; and a 1779 pay abstract relating to the 13th Regiment Connecticut Militia. Many of the records were created by D.A.R. chapters in surrounding areas and presented to the Litchfield...
Dates:
Created: 1905-1936; Other: Date acquired: 03/04/2012
Found in:
Litchfield Historical Society
Deming, Perkins, and Quincy families papers
Collection
Identifier: 1950-01-0
Scope and Contents
The Deming, Perkins, and Quincy Families Papers document members of several prominent families who lived in the town of Litchfield, Conn. In the late eighteenth century, the patriarchs of each family earned wealth through their activities as merchants, traders, and investors, enabling them and many of the members of the next generations to live lives free from financial concern, if not outright luxury. The papers consist largely of correspondence, and also include collections of financial and...
Dates:
Created: 1762-1950; Other: Date acquired: 01/01/1921
Found in:
Litchfield Historical Society
William Douglas letters
Collection — Box: 1
Identifier: 00-2009-33-0
Scope and Contents
Three letters written by Colonel William Douglas (1742-1777) from Philips Borough, NY to his wife with details of Washington's troop movement and battles. Dated 17 Nov 1776, 27 Nov 1776, & 5 Dec 1776. These may be handwritten copies of the originals - they are all on the same sheet of paper. Douglas was a colonel of a Connecticut regiment in the American Revolution, who’s troops retreated at the British landing at Kip’s Bay (September 1776), only to be stopped personally by George...
Dates:
Created: 1776; Other: Date acquired: 02/11/2009
Found in:
Litchfield Historical Society
Filtered By
- Subject: United States--History--Revolution, 1775-1783 X
Filter Results
Additional filters:
- Subject
- United States--History--Revolution, 1775-1783 27
- Correspondence 11
- Litchfield (Conn.) 9
- Diaries 6
- Account books 5
- Deeds 5
- Manuscripts 5
- Receipts 5
- Connecticut -- History -- Revolution, 1775-1783 4
- Connecticut--History--Revolution, 1775-1783 4
- Legal documents 4
- Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 4
- Litchfield County (Conn.) 4
- Business records 3
- Financial records 3
- Land surveys 3
- Military records 3
- Notebooks 3
- Promissory notes 3
- United States--Politics and government--1775-1783. 3
- Broadsides (notices) 2
- Commonplace books 2
- Epidemics--New York (State)--New York 2
- Estate inventories 2
- Invitations 2
- Lawyers -- Connecticut -- Litchfield 2
- Medicine--United States--History--18th century 2
- Merchants -- Connecticut -- Litchfield 2
- Military commissions 2
- Photographs 2
- Reports 2
- Revivals--United States 2
- Second Great Awakening 2
- Slavery 2
- Soldiers -- Connecticut -- Diaries 2
- Southern States--History--1775-1865 2
- United States--History--Civil War, 1861-1865 2
- United States--Politics and government--1783-1865 2
- Western Reserve (Ohio) 2
- Writs 2
- African Americans 1
- African Americans -- Connecticut -- Litchfield 1
- American Loyalists -- Connecticut -- Litchfield 1
- Autograph albums 1
- Banks and banking 1
- Banks and banking -- United States 1
- Bethlehem (Conn.) 1
- Bonds (legal records) 1
- Business enterprises 1
- Business enterprises -- Connecticut -- Litchfield 1
- Cemeteries -- Connecticut -- Litchfield (County) 1
- Certificates 1
- Champion (N.Y.) 1
- Charleston (S.C.)--Description and travel 1
- Checks 1
- China -- Commerce 1
- Colchester (Conn.) 1
- Collecting of accounts--United States 1
- Connecticut--Politics and government 1
- Connecticut. County Court (Litchfield County) -- History 1
- Criminal court records 1
- Daughters of the American Revolution 1
- Drawings 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
- Great Britain -- Commerce 1
- Greeting cards 1
- Hat trade -- Connecticut -- Litchfield 1
- Indentured servants 1
- Inventories 1
- Judicial records 1
- Land titles--Connecticut 1
- Law--Connecticut 1
- Law--United States--Study and teaching 1
- Lawyers--Correspondence 1
- Letters (correspondence) 1
- Litchfield (Conn.) - History 1
- Litchfield (Conn.) -- History 1
- Memoirs 1
- Military pensions -- United States -- Revolution, 1775-1783 1
- Militias 1
- Milledgeville (Ga.) 1
- Minutes 1
- Muster rolls 1
- New York (State) -- History 1
- Norwich (Conn.) 1
- Orders (military records) 1
- Paper money -- Alabama 1
- Paper money -- Austria 1
- Paper money -- Confederate States of America 1
- Paper money -- Connecticut 1
- Paper money -- Cuba 1
- Paper money -- Delaware 1
- Paper money -- District of Columbia 1
- Paper money -- Florida 1 ∧ less
- Names
- 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
- Reeve, Tapping, 1744-1823 2
- Seymour, Moses, 1774-1826 2
- Stowe, Harriet Beecher, 1811-1896 2
- Washington, George, 1732-1799 2
- Wolcott, Oliver, 1726-1797 2
- Alabama. Treasury Dept. 1
- Baldwin, James, 1758-1843 1
- Beebe family 1
- Beebe, Bezaleel, 1741-1824 1
- Bissell, Almira A., 1856-1946 1
- Bradley, Abraham, 1731-1824 1
- Braman family 1
- Buell family 1
- Champion family 1
- Champion, Henry, 1751-1836 1
- Confederate States of America. Department of the Treasury 1
- Connecticut Daughters of the American Revolution 1
- Cushman, John P. (John Paine), 1784-1848 1
- Cushman, Maria Tallmadge, 1790-1878 1
- Delaware. Treasury Dept. 1
- Deming family 1
- Destouches, Charles-René-Dominique Sochet, 1727-1794 1
- Dwight, Timothy, 1752-1817 1
- Florida. Treasurer's Office 1
- Georgia Penitentiary 1
- Georgia. Treasury Department 1
- Hawke, H. William 1
- Hooker, Asahel, 1762-1813 1
- Huntington, Jedediah, 1743-1818 1
- Jones family 1
- Kilborn, Aaron, 1798-1876 1
- Kilbourn family 1
- Kilbourne, Payne Kenyon, 1815-1859 1
- Kilburn family 1
- Litchfield Female Academy (Conn.) 1
- Litchfield Historical Society (Litchfield, Conn.) 1
- Litchfield Law School 1
- Louisiana. Treasurer 1
- Maryland. Treasury Department 1
- Massachusetts. Treasury Dept. 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
- North Carolina. Treasurer 1
- Pennsylvania. Treasury 1
- Perkins family 1
- Pierce, James 1
- Pierce, John 1
- Pierce, Sarah, 1767-1852 1
- Pierce, Timothy, 1778-1801 1
- Quincy family 1
- Quincy, Mary Perkins 1
- Rhode Island. Treasury Department 1
- Rockhill, Edith Howell Perkins 1
- Rodenbach, Ruth Bushnell 1
- Seymour family 1
- Seymour, Epaphroditus, 1783-1854 1
- Seymour, Henry, 1780-1837 1
- Seymour, Horatio, 1778-1857 1
- Seymour, Horatio, 1810-1886 1
- Seymour, Lucy Morris Woodruff, 1807-1894 1
- Seymour, Mary H. (Mary Harrison), 1835-1913 1
- Seymour, Origen Storrs, 1804-1881 1
- Seymour, Ozias, 1776-1851 1
- Sill family 1
- Sill, Elisha, 1730-1808 1
- Silliman, Gold Selleck, 1777-1868 1
- Society of the Cincinnati 1
- South Carolina. Treasury 1
- Stone, Joel, 1749-1833 1
- Storrs family 1
- Strong, Jedediah, 1738-1802 1
- Tallmadge, Benjamin, 1754-1835 1
- Tallmadge, Frederick A. (Frederick Augustus), 1792-1869 1
- Texas. Treasury Department 1
- Tisdale, Elkanah, 1768-1835 1
- Trumbull, Jonathan, 1740-1809 1
- United States. Continental Congress 1
- United States. Department of the Treasury 1
- Virginia. Department of the Treasury 1
- Wessells, Hercules 1
- Wickwire, Grant, 1760-1848 1
- Wiggin, Charlotte 1
- Woodruff family 1
- Woodruff, George C. (George Catlin), 1805-1885 1
- Woodruff, George M. (George Morris), 1836-1930 1
- Woodruff, Henrietta Sophronia Seymour, 1806-1892 1
- Woodruff, James Parsons, 1868-1931 1
- Woodruff, Lewis B. (Lewis Bartholomew), 1809-1875 1
- Woodruff, Morris, 1777-1840 1
- Woodruff, Reuben M., 1811-1849 1
- Yale College (1718-1887) 1 ∧ less
∨ more
∨ more