Skip to main content Skip to search results

Showing Collections: 1 - 10 of 156

Grand military ball of the officers of the 2nd Connecticut Artillery invitation

00-1951-26-0

 Collection
Identifier: 00-1951-26-0
Abstract

Invitation to a ball to be held on Sep. 15, 1865, at the Clarke House, Winsted, Conn.

Dates: translation missing: en.enumerations.date_label.created: 1865; Other: Date acquired: 01/01/1951

Adams family collection

1970-35-1

 Collection
Identifier: 1970-35-1
Abstract

The personal papers of the Adams Family, including Joseph Adams (1767-1856); his son, Charles Adams (1805-1883); children of Charles Adams, including Julia Adams How Wessells (1842-1904), Mary Adams Wheelock (1838-1895), and Charles Adams Jr. (1845-1864); other family members; and friends and business associates. The collection consists primarily of correspondence.

Dates: translation missing: en.enumerations.date_label.created: 1798-1928; Other: Majority of material found in 1798-1877; Other: Date acquired: 01/06/1970

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

John Quincy Ames papers

2004-53-0

 Collection
Identifier: 2004-53-0
Scope and Contents The John Quincy Ames papers (1834-1923) consist of his Civil War discharge papers, pension papers regarding his widow and two children, and four family photos. Ames was born in Morris, Conn., (then Litchfield South Farms) in 1845. In 1864, he enlisted in the army, serving in 2nd Connecticut Heavy Artillery, Co. A, during the United States Civil War. He was mustered out in 1865. He lived and worked in Salisbury, Conn., until moving to a farm on Beach Street in Litchfield in 1885. He married...
Dates: translation missing: en.enumerations.date_label.created: 1834-1923; Other: Date acquired: 09/08/2005

Charles B. Andrews speeches

00-2010-147-0

 Collection
Identifier: 00-2010-147-0
Scope and Contents

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.

Dates: translation missing: en.enumerations.date_label.created: 1879

Adrian Atkins collection

00-2007-04-0

 Collection
Identifier: 00-2007-04-0
Abstract

One folder of brochures and other ephemera related to Litchfield area businesses and points of interest and Connecticut's tercentenary.

Dates: translation missing: en.enumerations.date_label.created: 1935-1982; Other: Date acquired: 11/02/2008

James Baldwin Diary

00-1951-12-0

 Collection
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: translation missing: en.enumerations.date_label.created: Before 1843; Other: Date acquired: 01/01/1951

Bantam Episcopal Society records

00-1971-78-23

 Collection
Identifier: 00-1971-78-23
Abstract

The Bantam Episcopal Society Records (1971-78-23) document the Episcopal Society's building of a church in Bantam, Connecticut. There are seven items in this collection that document records of subscribers, records of meetings, and contracts. The collection also includes an assortment of receipts.

Dates: translation missing: en.enumerations.date_label.created: 1796 February 2 - 1797 October 2; Other: Date acquired: 07/05/1973

Estate of Charles H. Barber and unknown account book

00-2010-256-0

 Collection
Identifier: 00-2010-256-0
Scope and Contents

Account book with two areas of notation: One section relates to settling the accounts of the estate of Charles H. Barber and genealogical inquiries, 1904; the other is an account maintained by an unknown person who reused this account book to record income derived from the sale of eggs, chickens, cows, and other farm products, and labor, and personal and farm expenses, 1944-1946.

Dates: translation missing: en.enumerations.date_label.created: 1904-1946

Joseph Barber letter

00-2009-97-0

 Collection
Identifier: 00-2009-97-0
Abstract

Joseph Barber in Ashfield (Mass.) writes to John Slater in Slatersville, Rhode Island about a possible site for a mill. He describes Little Falls, New York on the Mohawk River and describes the village houses and businesses. He includes information about water privileges, turnpikes, and plots of land.

Dates: translation missing: en.enumerations.date_label.created: 1823 October 3

Filtered By

  • Subject: History X

Filter Results

Additional filters:

Subject
Correspondence 52
United States--History--Civil War, 1861-1865 49
Manuscripts 27
United States--History--Revolution, 1775-1783 27
Litchfield (Conn.) 26
∨ more
Litchfield (Conn.) -- History 24
Photographs 20
Diaries 15
Account books 12
Connecticut -- History 12
Financial records 12
Business records 11
Connecticut--History--Revolution, 1775-1783 11
Deeds 11
Military records 11
Ephemera 9
Legal documents 9
Receipts 9
Litchfield (Conn.) -- Church history 8
Notebooks 7
Speeches 7
Connecticut -- History -- Civil War, 1861-1865 6
Estate inventories 6
Land surveys 6
Litchfield (Conn.) - History 6
Promissory notes 6
Drawings 5
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 5
Litchfield County (Conn.) 5
Military commissions 5
Minutes 5
Scrapbooks 5
United States--Politics and government--1775-1783. 5
Women - Education - Connecticut - Litchfield - History 5
African Americans -- Connecticut -- Litchfield 4
Bantam (Conn.) -- Church history 4
Connecticut -- History -- Revolution, 1775-1783 4
Connecticut--Politics and government 4
Invitations 4
Litchfield (Conn.) -- History, Military 4
Memoirs 4
United States--Politics and government--1783-1865 4
Writs 4
Autograph albums 3
Broadsides (notices) 3
Clergy 3
Congregational churches 3
Connecticut. County Court (Litchfield County) -- History 3
Episcopal Church -- Connecticut -- Litchfield 3
History 3
Letters (correspondence) 3
Litchfield (Conn.) -- Description and travel 3
Paper money -- Confederate States of America 3
Reports 3
Rewards of merit 3
Soldiers -- Connecticut -- Diaries 3
United States -- History 3
Western Reserve (Ohio) 3
African Americans 2
Agriculture -- Connecticut -- History 2
Architectural drawings 2
Bethlehem (Conn.) 2
Bonds (legal records) 2
Certificates 2
China -- Commerce 2
Commonplace books 2
County courts -- Connecticut -- Litchfield County -- History 2
Criminal court records 2
Dairy farming -- Connecticut 2
Drafts (documents) 2
Epidemics--New York (State)--New York 2
Episcopal Church -- Connecticut -- Litchfield County 2
Genealogy--Connecticut 2
Government records 2
Inventories 2
Judicial records 2
Lawyers -- Connecticut -- Litchfield 2
Leases 2
Litchfield (Conn.) -- Headquarters 2
Medicine--United States--History--18th century 2
Merchants -- Connecticut -- Litchfield 2
Military passes 2
Militias 2
Notes 2
Poems 2
Prescriptions 2
Private schools - Connecticut - Litchfield - History 2
Recipes 2
Revivals--United States 2
Schools 2
Second Great Awakening 2
Sermons 2
Slavery 2
Slavery--United States 2
Southern States--History--1775-1865 2
Subscription lists 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
Visiting cards 2
+ ∧ less
 
Names
Litchfield Historical Society (Litchfield, Conn.) 6
Connecticut. County Court (Litchfield County) 5
Confederate States of America. Department of the Treasury 4
First Congregational Church (Litchfield, Conn.) 4
Litchfield Female Academy (Conn.) 4
∨ more
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 4
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 3
Litchfield Law School 3
Plumb, Seth F., 1836-1864 3
Reeve, Tapping, 1744-1823 3
Seymour, Moses, 1774-1826 3
St. Michael's Church (Litchfield, Conn.) 3
St. Paul's Parish (Bantam, Conn.) 3
Wolcott, Oliver, 1726-1797 3
Bissell family 2
Confederate States of America 2
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 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
Morris Academy (Morris, Conn.) 2
Morris, James, 1752-1820 2
My Country Society 2
Perkins family 2
Pierce, Sarah, 1767-1852 2
Plumb, Charles E., 1845-1913 2
Stoddard family 2
Stowe, Harriet Beecher, 1811-1896 2
Trumbull, Jonathan, 1740-1809 2
Wadhams, Luman, approximately 1835-1864 2
Washington, George, 1732-1799 2
West Episcopal Society (Litchfield, Conn.) 2
Adams family 1
Adams, Charles, 1805-1883 1
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Aerotherm Corporation 1
Alabama. Treasury Dept. 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Atkins, Adrian 1
Bacon, Leonard Woolsey, 1830-1907 1
Baldwin family 1
Baldwin, James, 1758-1843 1
Barber, Charles H. 1
Barber, Joseph, active 1823 1
Beckwith, Josiah Gale, 1803-1871 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Beecher, Catharine Esther, 1800-1878 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
Bostwick family 1
Brace, John Pierce, 1793-1872 1
Bradley, Abraham, 1731-1824 1
Brady, Edward J., 1927-2001 1
Braman family 1
Bramley, Malcolm 1
Brewster, Mary B. (Mary Bunce), 1889-1977 1
Brickley, Lynne, 1940-2019 1
Brickley, Richard L., -2006 1
Brown family 1
Brown, Solyman, 1790-1876 1
Buck family 1
Buel, Elizabeth C. Barney (Elizabeth Cynthia Barney), 1868-1943 1
Buell family 1
Canfield family 1
Catlin family 1
Catlin, Arthur, 1830-1913 1
Champion family 1
Champion, Henry, 1751-1836 1
Church, Samuel, 1785-1854 1
Clarke, Jonathan, (Commissary General) (17) 1
Cone, William H., 1840-1916 1
Confederate States of America. Army. Johnston's Brigade. 1
Connecticut Daughters of the American Revolution 1
Connecticut. Militia 1
Connecticut. Militia. Brigade, 4th 1
Cook, Roy Bird, 1886-1961 1
Cumming, James R. (James Russell), 1830-1891 1
Cunningham, Stephanie Whitney, 1869-1949 1
+ ∧ less