Skip to main content Skip to search results

Showing Collections: 11 - 20 of 33

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

Eleazer Curtiss Jr. military commission

00-2009-126-0

 Collection
Identifier: 00-2009-126-0
Scope and Contents

Governor Jonathan Trumbull authorizes Eleazer Curtiss, Jr. to enlist a company of 100 men to defend the colony for a period of 7 months.

Dates: translation missing: en.enumerations.date_label.created: 1 May 1775

Stephen Dodge military commission

00-2009-80-0

 Collection
Identifier: 00-2009-80-0
Scope and Contents

Stephen Dodge's commission as 2d Lieutenant in a Company of the First Battalion. Signed at Hartford by Jonathan Trumbull, Captain-General and Commander in Chief of Connecticut; and George Wyllys, Secretary.

Dates: translation missing: en.enumerations.date_label.created: 1777 Jun 10; Other: Date acquired: 11/30/1855

The English Homes of Some Colonial Ancestors essay

00-2011-34-0

 Collection
Identifier: 00-2011-34-0
Scope and Contents

The English Homes of Some Colonial Ancestors essay (2011-34-0) is a nine page typescript essay. The creator of the item is unknown and it is not dated. This genealogical essay contains family information, and deals with the homes of some of the early Connecticut settlers such as Thomas Hooker, John Haynes, and Rev. John Woodbridge.

Dates: Other: Date acquired: 06/05/2011

Gad Farnum military pass

00-2009-27-0

 Collection
Identifier: 00-2009-27-0
Scope and Contents

Military pass to allow Gad Farnum, a soldier in Col. Hills Regiment and Captain Alexander Walls Company, who has been discharged and is granted liberty to return to Litchfield. Signed by Andrew Ward, Brigadeer General, Aug. 17, 1777. Also, dated Oct. 3, 1777, a note from Timothy Judd, Justice of Peace, to allow Gad Farnum to pass to and from Guilford.

Dates: translation missing: en.enumerations.date_label.created: 1777; Other: Date acquired: 11/30/0002

History of First Church of Christ Congregational Church

00-2011-117-0

 Collection
Identifier: 00-2011-117-0
Scope and Contents The History of First Church of Christ Congregational Church collection (2011-117-0) is a collection of papers and a manuscript found in Small Acquisitions. The collection pertains to a history and list of members of the First Church of Christ Congregational Church in Litchfield Connecticut. Leonard Woolsey Bacon the pastor of the church was compiling a list of members from 1721 (when the church was founded) to 1859 (when he was pastor of the church). The collection contains two letters from...
Dates: translation missing: en.enumerations.date_label.created: 1859; Other: Date acquired: 03/06/2013

French and Indian War military enlistments

00-2010-136-0

 Collection
Identifier: 00-2010-136-0
Scope and Contents

Two certificates of enlistment for service in the invasion of Canada.

Dates: translation missing: en.enumerations.date_label.created: 1758 Apr; Other: Date acquired: 11/30/1969

Elisha Frisbie Accounts and Journal

00-1955-37-0

 Collection
Identifier: 00-1955-37-0
Scope and Contents The Elisha Frisbie Accounts and Journal (1955-37-0) contain tables documenting the number of men in Captain Seymour's militia under Elisha Sheldon from October 25th to December 25th 1776. The tables break the numbers of men down into the number sick, discharged, fit for duty, dead, etc. There are also very small entries tracking the movement of the militia, and there are also accounts of rations and money spent. There are also a number of diary entries detailing military activity for the...
Dates: translation missing: en.enumerations.date_label.created: 1776 Oct 25 - 1776 Dec 25; Other: Date acquired: 01/01/1955

Henry Guy Gould manuscript

00-1916-47-0

 Collection
Identifier: 00-1916-47-0
Scope and Contents

A manuscript detailing the origin of the names of towns in Connecticut, by Henry Guy Gould.

Dates: translation missing: en.enumerations.date_label.created: 1874 Apr 24; Other: Date acquired: 01/01/1916

H. William Hawke manuscript

00-1972-129-0

 Collection
Identifier: 00-1972-129-0
Scope and Contents

The H. William Hawke manuscript (1972-129-0) is a typescript manuscript biography titled "Joel Stone of Gananoque, 1749-1833. His Life and Letters." The manuscript was written by H. William Hawke in 1970.

Dates: translation missing: en.enumerations.date_label.created: 1970; Other: Date acquired: 01/03/1972

Filtered By

  • Subject: Connecticut -- History X

Filter Results

Additional filters:

Subject
Connecticut -- History 11
Connecticut--History--Revolution, 1775-1783 11
Manuscripts 8
Connecticut -- History -- Civil War, 1861-1865 6
United States--History--Civil War, 1861-1865 5
∨ more
United States--History--Revolution, 1775-1783 5
Connecticut -- History -- Revolution, 1775-1783 4
Diaries 4
Litchfield (Conn.) 3
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 3
Military commissions 3
Soldiers -- Connecticut -- Diaries 3
Agriculture -- Connecticut -- History 2
Connecticut--Politics and government 2
Correspondence 2
History 2
Litchfield (Conn.) -- Church history 2
Litchfield (Conn.) -- History 2
Military passes 2
Speeches 2
Account books 1
Accounts 1
Architecture 1
Atlanta Campaign, 1864 1
Bantam (Conn.) -- Church history 1
Business records 1
Camp Parapet (New Orleans, La.) 1
Clergy 1
Composition (Language arts) 1
Congregational churches 1
Connecticut 1
Connecticut -- History -- French & Indian War, 1755-1763 1
Connecticut -- History -- War of 1812 1
Constitutional law 1
Dairy farming 1
Dairy farming -- Connecticut 1
Drawings 1
Education 1
Ephemera 1
Episcopal Church -- Connecticut -- Litchfield 1
Episcopal Church -- Connecticut -- Litchfield County 1
Essay 1
Estate inventories 1
Families -- Connecticut -- Litchfield County 1
Farming - Connecticut - Litchfield 1
Gananoque (Ont.)--History 1
Gardening -- Connecticut -- Litchfield 1
Gardening -- Connecticut -- Litchfield -- Societies, etc. 1
Genealogy--Connecticut 1
Government records 1
Haiti 1
Lawyers -- Connecticut 1
Lecture notes 1
Litchfield (Conn.) - History 1
Litchfield (Conn.) -- Description and travel 1
Litchfield (Conn.) -- History, Military 1
Medicine -- History 1
Methodist Church -- Connecticut 1
Militias 1
Notebooks 1
Notes 1
Orders (military records) 1
Photographs 1
Poems 1
Promissory notes 1
Santo Domingo (Dominican Republic) -- History 1
Sherman's March to the Sea 1
Slavery -- Connecticut 1
Thompson Family 1
United States -- History 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--1775-1783. 1
United States--Politics and government--1783-1865 1
United States. Army. Connecticut Infantry Regiment, 5th (1861-1865) 1
Western Reserve (Ohio) 1
Women - Education - Connecticut - Litchfield - History 1
+ ∧ less
 
Names
Frisbie, Elisha, 1740-1809 2
Atkins, Adrian 1
Bacon, Leonard Woolsey, 1830-1907 1
Baldwin, James, 1758-1843 1
Barber, Charles H. 1