Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

Connecticut Mining Company account book

00-1939-23-0

 Collection
Identifier: 00-1939-23-0
Scope and Contents The Connecticut Mining Company account book (1939-23-0) contains financial records for the years 1858 through 1860. The Connecticut Mining Company was incorporated in 1854 by the state General Assembly with the purpose of exploring for iron, copper and other metals and minerals, and for mining, vending, smelting and working the same. The thiry-five page ledger contains the names of laborers who worked in the mines, as well as their daily wages. Also noted are larger amounts that individuals...
Dates: translation missing: en.enumerations.date_label.created: 1858-1860; Other: Date acquired: 07/01/1939

Daughters of the American Revolution, Mary Floyd Tallmadge Chapter records

2011-18-0

 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: translation missing: en.enumerations.date_label.created: 1905-1936; Other: Date acquired: 03/04/2012

Joseph E. Hopkins notebook

00-1956-33-0

 Collection
Identifier: 00-1956-33-0
Scope and Contents

The Joseph E. Hopkins notebook (1956-33-0) contains handwritten notes on the history of the district east of Northfield, Connecticut extending to the Naugatuck River. The notebook was created in 1955 by Joseph E. Hopkins. In addition to general history of the area, the notebook also contains information about the Hopkins family during the eighteenth and nineteenth centuries.

Dates: translation missing: en.enumerations.date_label.created: 1955; Other: Date acquired: 08/10/1957

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