Skip to main content Skip to search results

Showing Collections: 21 - 30 of 51

E. B. Perkins Sons of Union Veterans of the Civil War calling card

00-1960-19-1

 Collection
Identifier: 00-1960-19-1
Scope and Contents

Presumed to be the calling card of Edwin B. Perkins, whose father, Edwin F. Perkins, died in 1864 while serving in the 2nd Conn. Volunteer Heavy Artillery, Co. A, during the Civil War.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 01/09/1960

Grand Army of the Republic, Dept. of Connecticut, charter application

00-2010-278-0

 Collection
Identifier: 00-2010-278-0
Scope and Contents

Blank form.

Dates: translation missing: en.enumerations.date_label.created: undated; Other: Date acquired: 11/09/2011

Grand Army of the Republic, Seth F. Plumb Post No. 80 records

1918-39-0

 Collection
Identifier: 1918-39-0
Scope and Contents The Grand Army of the Republic (GAR), Seth F. Plumb Post No. 80 records document the Litchfield, Conn., post, which was active from 1886 to 1918. The collection consists of circular letters, minutes, receipts, correspondence, adjutant's reports, membership applications, constitution and by-laws, and ephemera. Includes 1891-1892 receipt book with stubs for dues paid, etc. by members name and amount paid. Minute book Jan 1, 1887 to Jan 1, 1893 and Minute book Jan 1, 1893 to Aug 1918 are...
Dates: translation missing: en.enumerations.date_label.created: 1886-1918; Other: Date acquired: 01/08/1918

Guild and Stevens families papers

00-1971-46-0

 Collection
Identifier: 00-1971-46-0
Scope and Contents

Photographs, correspondence, and other items related to the Guild family of Milton, Litchfield, Conn., and the Stevens family of Bethlehem, Conn. Some papers also relate to the Lindley family of Ansonia, Conn. Primary correspondents include Penfield Guild (1832-1901), his sister Mary Guild Stevens (1816- ), and her husband James Stevens (1812- ).

Dates: translation missing: en.enumerations.date_label.created: 1834-1860; Other: Date acquired: 07/10/1971

Hall family collection

1961-38-0

 Collection
Identifier: 1961-38-0
Scope and Contents

The papers of Norman Hall (1805-1852) a son William J. Hall (1839-1912) and a granddaughter Florence Hall Perkins and her husband Willis O. Perkins, residents of Milton, a part of Litchfield, consisting of deeds and an estate inventory. The papers of William also contain a certificate of exemption from service during the Civil War and related documents. To see a partial inventory of the papers, click "Show Digital Content Links" at left and then "Hall Family Collection inventory."

Dates: translation missing: en.enumerations.date_label.created: 1836-1909; Other: Date acquired: 07/07/1963

Johnston's Brigade battle reports

00-2010-282-0

 Collection
Identifier: 00-2010-282-0
Scope and Contents

Reports of ammunition expended and casualties in Johnston's Brigade, Early's Division, 2nd Corps (Confederate States of America army) in engagements occurring in July through September 1864. Also includes battle reports of the 12th and 23rd North Carolina Troops.

Dates: translation missing: en.enumerations.date_label.created: 1864 Jul-Sep; Other: Date acquired: 11/09/2011

Dwight C. Kilbourn collection

1929-18-0

 Collection
Identifier: 1929-18-0
Scope and Contents The Dwight C. Kilbourn collection (1929-18-0, .83 linear feet) consists of a wide range of Litchfield, Conn., historical materials collected by Kilbourn, some of which relate to him and other Kilbourns, particularly his distant cousin Eliada Kilbourn (1809-1883) and Eliada’s family, and many that do not. Of particular interest are research files Dwight Kilbourn assembled regarding the involvement of Litchfield men in the American Revolutionary War and the American Civil War. The collection...
Dates: translation missing: en.enumerations.date_label.created: 1801-1920; Other: Date acquired: 01/01/1929

Myron E. Kilbourn letter

00-2010-288-0

 Collection
Identifier: 00-2010-288-0
Scope and Contents

Kilbourn writes to the friends of the Library Association from Alexandria, Va., during the Civil War about heading for the front soon, being a soldier, health, and weather. Photocopy.

Dates: translation missing: en.enumerations.date_label.created: 1862 Dec 28; Other: Date acquired: 12/09/2011

Ladies Benevolent Society of Northfield secretary's books and Soldier's Aid Association minutes

00-1920-28-0

 Collection
Identifier: 00-1920-28-0
Scope and Contents One book labeled "Ladies' Benevolent Society Secretary's Book, Vol. I, 1842-1865" and "Soldiers' Aid Association 1861-1865"; one book labeled "Ladies' Benevolent Society Secretary's Book, Vol. II, 1865-1886"; transcript of the two books. The first book includes records of the Ladies’ Benevolent Society from 1842-1859. The women who were the officers of the LBS were also the founding officers of the Soldier’s Aid Association when it began in 1861, and they continued using the same notebook...
Dates: translation missing: en.enumerations.date_label.created: 1842-1886; Other: Date acquired: 01/01/1920

Legal notations and newspaper clippings scrapbook

00-2010-283-0

 Collection
Identifier: 00-2010-283-0
Scope and Contents

Contains notes and news clippings relating to case law, speeches, and events regarding slavery and the Civil War.

Dates: translation missing: en.enumerations.date_label.created: circa 1863; Other: Date acquired: 11/09/2011

Filtered By

  • Subject: United States--History--Civil War, 1861-1865 X

Filter Results

Additional filters:

Subject
United States--History--Civil War, 1861-1865 49
Correspondence 21
Litchfield (Conn.) 10
Manuscripts 6
Military records 6
∨ more
Photographs 6
Connecticut -- History -- Civil War, 1861-1865 5
Deeds 5
Ephemera 4
Account books 3
Business records 3
Memoirs 3
Paper money -- Confederate States of America 3
Speeches 3
Diaries 2
Estate inventories 2
Financial records 2
Land surveys 2
Legal documents 2
Litchfield (Conn.) -- History 2
Minutes 2
Receipts 2
Scrapbooks 2
United States -- Social life and customs 2
United States--History--Civil War, 1861-1865 -- Societies, etc. 2
United States--History--Revolution, 1775-1783 2
Atlanta Campaign, 1864 1
Autograph albums 1
Balls (Parties) -- Connecticut 1
Banks and banking 1
Bethlehem (Conn.) 1
Bonds (legal records) 1
Broadsides (notices) 1
Camp Parapet (New Orleans, La.) 1
Certificates 1
Clergy 1
Covers (Philately) 1
Drawings 1
Eldora (Iowa) 1
Government records 1
Governors -- Connecticut 1
House painting 1
Invitations 1
Leases 1
Medicine -- History 1
Military commissions 1
Mineral industries 1
Paper money -- Alabama 1
Paper money -- Austria 1
Paper money -- Connecticut 1
Paper money -- Cuba 1
Paper money -- Delaware 1
Paper money -- District of Columbia 1
Paper money -- Florida 1
Paper money -- France 1
Paper money -- Georgia 1
Paper money -- Germany 1
Paper money -- Italy 1
Paper money -- Latvia 1
Paper money -- Louisiana 1
Paper money -- Maryland 1
Paper money -- Massachusetts 1
Paper money -- Michigan 1
Paper money -- Mississippi 1
Paper money -- Missouri 1
Paper money -- New Jersey 1
Paper money -- New York 1
Paper money -- North Carolina 1
Paper money -- Pennsylvania 1
Paper money -- Rhode Island 1
Paper money -- Russia 1
Paper money -- South Carolina 1
Paper money -- Tennessee 1
Paper money -- Texas 1
Paper money -- Turkey 1
Paper money -- United States 1
Paper money -- Virginia 1
Poems 1
Prescriptions 1
Promissory notes 1
Sermons 1
Sherman's March to the Sea 1
Slavery--United States 1
Soldiers -- Connecticut -- Diaries 1
Stationery 1
Theater programs 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--1783-1865 1
United States--Social life and customs--1783-1865 1
United States. Army. Connecticut Infantry Regiment, 19th (1862-1863) 1
United States. Army. Connecticut Infantry Regiment, 5th (1861-1865) 1
Visiting cards 1
Washington (Conn.) 1
Wills 1
Women in charitable work -- Connecticut -- Litchfield 1
Writs 1
+ ∧ less
 
Names
Confederate States of America. Department of the Treasury 4
United States. Army. Connecticut Artillery Regiment, 2nd (1863-1865) 4
Litchfield Historical Society (Litchfield, Conn.) 3
Plumb, Seth F., 1836-1864 3
Bissell family 2
∨ more
Confederate States of America 2
Litchfield (Conn.) 2
Plumb, Charles E., 1845-1913 2
Stoddard family 2
Wadhams, Luman, approximately 1835-1864 2
Adams family 1
Adams, Charles, 1805-1883 1
Adams, Charles, 1845-1864 1
Adams, Joseph, 1764-1856 1
Alabama. Treasury Dept. 1
Ames family 1
Ames, John Quincy, 1845-1918 1
Andrews, Charles Bartlett, 1836-1902 1
Baldwin family 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Beecher, Henry Ward, 1813-1887 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, 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
Cone, William H., 1840-1916 1
Confederate States of America. Army. Johnston's Brigade. 1
Connecticut. Militia 1
Connecticut. Treasury Department 1
Cook, Roy Bird, 1886-1961 1
Cumming, James R. (James Russell), 1830-1891 1
Delaware. Treasury Dept. 1
First Congregational Church (Litchfield, Conn.) 1
Florida. Treasurer's Office 1
Georgia. Treasury Department 1
Grand Army of the Republic. Department of Connecticut 1
Grand Army of the Republic. Seth F. Plumb Post No. 80 (Litchfield, Conn.) 1
Guild family 1
Guild, Penfield, 1832-1901 1
Hall family 1
Hall, Norman, 1805-1852 1
Hall, William J., 1839-1912 1
Healy, Anson W. 1
Hempstead, George Benjamin 1
Kieffer, Margaret W. 1
Kilbourn family 1
Kilbourn, Dwight C. (Dwight Canfield), 1837-1914 1
Kilbourn, Eliada, 1809-1883 1
Kilbourn, Myron E. 1
Kilburn family 1
Ladies Benevolent Society (Northfield, Conn.) 1
Lincoln, Abraham, 1809-1865 1
Lindley family 1
Lord, Miss 1
Lord, Mr. 1
Louisiana. Treasurer 1
Mackenzie, Ranald Slidell, 1840-1889 1
Maher, Patrick 1
Maryland. Treasury Department 1
Mason, E. Porter 1
Massachusetts. Treasury Dept. 1
McCall family 1
McCall, Benjamin, 1806-1895 1
McCall, Caroline Culver, 1801-1848 1
Mississippi. Treasury Department 1
Missouri. State Treasurer’s Office 1
New Hampshire. Treasury Department 1
New Jersey. Treasury Department 1
New York (State). Treasurer's Office 1
Newcomer, Caroline Annie Stoddard, 1852-1943 1
North Carolina. Treasurer 1
Osborn, Eliada Goodwin 1
Pennsylvania. Treasury 1
Perkins family 1
Perkins, Edwin B. 1
Phelps family 1
Phelps, Ethel L. (Ethel Lowerre), 1888-1969 1
Phelps, Harriet F. 1
Phelps, Lucy Fassett Robinson Benjamin, 1822-1901 1
Phelps, Winthrop Henry, 1818-1885 1
Plumb family 1
Plumb, William H., 1840-1916 1
Potter, George Wilson 1
Provost Marshal's Office. Fourth District. Connecticut 1
Rhode Island. Treasury Department 1
Richards, George, 1816-1870 1
Roe, Katherine Bissell Bogert, 1852-1921 1
Sanford, George B. (George Bliss), 1842-1908 1
Sedgwick, John, 1813-1864 1
Shaw, John W., active 1862-1864 1
Sheldon family 1
+ ∧ less