Skip to main content

Connecticut -- History -- Civil War, 1861-1865

 Subject
Subject Source: Library of Congress Subject Headings

Found in 6 Collections and/or Records:

American Civil War Printed ephemera

00-2021-27-0

 File
Identifier: 00-2021-27-0
Content Description

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.

Dates: 1861-1912, undated

Civil War Veterans record book

00-2011-87-0

 Collection
Identifier: 00-2011-87-0
Scope and Contents The Civil War Veterans record book (2011-87-0) is a bound collection of typewritten notes about Civil War veterans. The book does not have a creator or owner name noted in it, but may have been kept by Dwight Kilbourn. The volume contains a list of deserters. As well as an alphabatized list of soldiers who served during the war. Each individual's entry typically consists of the date of enlistment, the company and regiment which the individual served in, and date of discharge from service or...
Dates: translation missing: en.enumerations.date_label.created: 1860-1914; Other: Date acquired: 09/06/2011

William H. Cone diary

00-1921-41-0

 Collection
Identifier: 00-1921-41-0
Scope and Contents The William H. Cone diary (1921-41-0) contains entries by William H. Cone of Litchfield County, Connecticut in 1863 and 1864 while serving in the Connecticut Volunteers 5th Regiment Infantry, Company E during the American Civil War. He dedicates a fair amount of time to describing his daily activities in the field such as being on picket, drilling, participating in dressparades, and company inspections. Of particular interest are his entries that detail the 5th Regiment's involvement in the...
Dates: translation missing: en.enumerations.date_label.created: 1863-1864; Other: Date acquired: 11/30/1920

Dr. James Russell Cumming papers

2022-45-0

 File — Box 1 Dr. James R. Cumming papers
Identifier: 2022-45-0
Content Description

Letters and commissions of Dr. James Russell Cumming, Asisstant Surgeon and Surgeon, U.S. Army, 12th Regiment, Connecticut Volunteers

Dates: 1862-05-10 - 1891-02

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

Thompson Family Papers

1929-01-0

 Collection — Box 1-7
Identifier: 1929-01-0
Scope and Contents The personal papers of the Thompson family (1929-01-0, 3 linear feet) consists of correspondence, notes, personal manuscripts and newspaper publications of various writings of Esther H. Thompson on various topics pertaining to the history of Litchfield, including her childhood recollections of troops mustering for the Civil War on the town green. Also included is information on botany and other topics relating to the Village Improvement Society. Additionally, the collection contains personal...
Dates: 1786-1929; Majority of material found within 1802-1929