Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

Beebe family papers

1918-19-0

 Collection — Container: Beebe family papers Box 1
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...
Dates: translation missing: en.enumerations.date_label.created: 1729-1913; Other: Date acquired: 01/01/1918

Connecticut Daughters of the American Revolution collection

00-1992-43-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1922-1981; Other: Date acquired: 01/01/1992

Deming, Perkins, and Quincy families papers

1950-01-0

 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...
Dates: translation missing: en.enumerations.date_label.created: 1762-1950; Other: Date acquired: 01/01/1921

William Douglas letters

00-2009-33-0

 Collection
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: translation missing: en.enumerations.date_label.created: 1776; Other: Date acquired: 02/11/2009

Jones and Kilbourn families papers

1971-15-0

 Collection
Identifier: 1971-15-0
Abstract The Jones and Kilbourn families papers document several generations of two families who lived primarily in Litchfield, Conn., principally Eaton Jones (1729-1791), Eaton Jones (1762-1838), Charles Jones (1797-1891), George Eaton Jones (1849-1927), Mary M. Jones (1851-1930), and Eaton Jones (1897-1971). George Eaton Jones married Mary Braman (1864-1927), a granddaughter of Payne Kenyon Kilbourne (1815-1859). In addition, there are third-party papers that relate to the American Revolutionary...
Dates: translation missing: en.enumerations.date_label.created: 1747-1959; Other: Date acquired: 03/08/1972

Pierce family correspondence

1978-39-8

 Collection
Identifier: 1978-39-8
Scope and Contents The Pierce Family Correspondence consists primarily of letters to and from the children of John Pierce and his first wife, Mary (Paterson) Pierce, as well as of his second wife, Mary (Goodman) Pierce. The collection documents events of national importance: John Pierce, a colonel and paymaster in the Continental Army, received letters from numerous correspondents concerning military, administrative, and political news of the American Revolution. Moreover, the Pierce brothers traveled...
Dates: translation missing: en.enumerations.date_label.created: 1775-1825; Other: Majority of material found in 1776-1825; Other: Date acquired: 01/01/1978

Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers

2011-19-0

 Collection
Identifier: 2011-19-0
Scope and Contents

The Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers (2011-19-0, .83 linear feet) consists of research, surveys, lists, and other materials used to produce the 1976 book, Register of Revolutionary Soliders and Patriots buried in Litchfield County, compiled by Joyce Mackenzie Cropsey and published by the Daughters of the American Revolution, Mary Floyd Tallmadge Chapter.

Dates: translation missing: en.enumerations.date_label.created: 1976; Other: Date acquired: 03/04/2012

Seymour family papers

1949-37-0

 Collection
Identifier: 1949-37-0
Scope and Contents The papers of the Seymour family of Litchfield, Conn. Principal figures are Maj. Moses Seymour (1742-1826); two of his sons, Ozias Seymour (1776-1851), and Epaphroditus Seymour (1783-1854); and Ozias Seymour's son, Origen Storrs Seymour (1804-1881). A number of other members of the Seymour family and its relatives, in particular, members of the Storrs family of Mansfield, Conn., and Woodruff family of Litchfield, are also represented. The papers include correspondence, business records,...
Dates: translation missing: en.enumerations.date_label.created: 1777-1923; Other: Date acquired: 11/30/1948

Elisha Sill family papers

1997-24-0

 Collection
Identifier: 1997-24-0
Scope and Contents The papers of Dr. Elisha Sill (1730-1808) of Goshen, Conn., consist of his diary and account book, 1771-1783, and his copy of a 1776 letter to Col. Oliver Wolcott in which he asked to be relieved of service. The collection also includes two 1774 letters from committees of correspondence and papers related to Dr. Sill's son Elisha Eaton Sill (1774-1812) and grandson William Eaton Sill (1806-1888). After graduating from Yale College in 1754, Dr. Sill settled in Goshen, Conn. and eastablished...
Dates: translation missing: en.enumerations.date_label.created: 1771-1825; Other: Date acquired: 02/08/1999

Benjamin Tallmadge collection

1933-19-0

 Collection
Identifier: 1933-19-0
Abstract

The Benjamin Tallmadge Collection documents the personal life and professional career of Colonel Benjamin Tallmadge through his correspondence as well as his legal, financial, and personal papers.  An army officer, chief intelligence officer, and organizer of the Culper spy ring during the Revolutionary War, Tallmadge became a businessman and U.S. Representative from Connecticut in Congress after the war.

Dates: translation missing: en.enumerations.date_label.created: 1777-1864; Other: Majority of material found within 1778-1833; Other: Date acquired: 01/01/1933

Filtered By

  • Subject: Correspondence X
  • Subject: United States--History--Revolution, 1775-1783 X

Filter Results

Additional filters:

Subject
Correspondence 11
United States--History--Revolution, 1775-1783 11
Litchfield (Conn.) 6
Account books 5
Deeds 4
∨ more
Diaries 4
Receipts 4
Business records 3
Financial records 3
Land surveys 3
Legal documents 3
United States--Politics and government--1775-1783. 3
African Americans 2
African Americans -- Connecticut -- Litchfield 2
Commonplace books 2
Epidemics--New York (State)--New York 2
Estate inventories 2
Invitations 2
Lawyers -- Connecticut -- Litchfield 2
Manuscripts 2
Medicine--United States--History--18th century 2
Merchants -- Connecticut -- Litchfield 2
Military commissions 2
Military records 2
Notebooks 2
Revivals--United States 2
Second Great Awakening 2
Slavery 2
Southern States--History--1775-1865 2
United States--Politics and government--1783-1865 2
Western Reserve (Ohio) 2
Autograph albums 1
Banks and banking -- United States 1
Bonds (legal records) 1
Broadsides (notices) 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Cemeteries -- Connecticut -- Litchfield (County) 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
Criminal court records 1
Drawings 1
Erie Canal (N.Y.) -- History 1
Florida--Description and travel 1
Fort Ticonderoga (N.Y.)--Capture, 1777 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
Litchfield County (Conn.) 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Milledgeville (Ga.) 1
Minutes 1
Norwich (Conn.) 1
Petitions for bankruptcy 1
Photographs 1
Postmasters 1
Postmasters -- Connecticut -- Litchfield 1
Prisons -- Georgia -- Milledgeville 1
Private schools - Connecticut - Litchfield - History 1
Privateering--United States 1
Promissory notes 1
Real property 1
Recipes 1
Reports 1
Rewards of merit 1
Rochester (N.Y.) 1
Schools 1
Scrapbooks 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery--United States 1
Speculation--United States 1
Speeches 1
Taxes 1
United States--History--Civil War, 1861-1865 1
United States--History--Revolution, 1775-1783--Secret service 1
United States--Politics and government--1865-1933 1
United States--Religious life and customs 1
United States--Social life and customs--1783-1865 1
Washington (D.C.)--Description and travel 1
West Indies -- Commerce 1
Women - Education - Connecticut - Litchfield - History 1
+ ∧ less
 
Names
Deming, Julius, 1755-1838 2
Reeve, Tapping, 1744-1823 2
Stowe, Harriet Beecher, 1811-1896 2
Washington, George, 1732-1799 2
Wolcott, Oliver, 1726-1797 2
∨ more
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Bradley, Abraham, 1731-1824 1
Braman family 1
Buell family 1
Champion family 1
Champion, Henry, 1751-1836 1
Connecticut Daughters of the American Revolution 1
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 1
Connecticut. County Court (Litchfield County) 1
Cropsey, Joyce Mackenzie 1
Cushman, John P. (John Paine), 1784-1848 1
Cushman, Maria Tallmadge, 1790-1878 1
Deming family 1
Destouches, Charles-René-Dominique Sochet, 1727-1794 1
Dwight, Timothy, 1752-1817 1
Georgia Penitentiary 1
Hooker, Asahel, 1762-1813 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 Law School 1
Perkins family 1
Pierce, James, 1779-1846 1
Pierce, John, 1752-1788 1
Pierce, Sarah, 1767-1852 1
Pierce, Timothy, 1778-1801 1
Quincy family 1
Quincy, Mary Perkins, 1866-1921 1
Rockhill, Edith Howell Perkins, 1870-1946 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, Moses, 1774-1826 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
Storrs family 1
Strong, Jedediah, 1738-1802 1
Tallmadge, Benjamin, 1754-1835 1
Tallmadge, Frederick A. (Frederick Augustus), 1792-1869 1
Tisdale, Elkanah, 1768-1835 1
Trumbull, Jonathan, 1740-1809 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