Skip to main content Skip to search results

Showing Collections: 51 - 51 of 51

John D. Wheeler letter

00-1949-38-0

 Collection
Identifier: 00-1949-38-0
Scope and Contents

Wheeler writes to his uncle from a tent on the green in New Haven, Conn., about volunteering to serve in the Civil War, the draft, slavery, and other wartime topics.

Dates: translation missing: en.enumerations.date_label.created: 1862 Jul 18; Other: Date acquired: 01/01/1949

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