Skip to main content Skip to search results

Showing Collections: 1 - 10 of 13

James Baldwin Diary

00-1951-12-0

 Collection
Identifier: 00-1951-12-0
Scope and Contents The James Baldwin Diary (1951-12-0) is a small diary containing a few pages of genealogical information of the Baldwin family including birth and death dates for several family members and describing how his family originally came to Litchfield. The majority of the diary is a retelling of American Revolutionary War. In part of the diary, Baldwin mentions the battle of Harlem Heights and a speech by George Washington. The diary was most likely written by James Baldwin, but the diary was most...
Dates: translation missing: en.enumerations.date_label.created: Before 1843; Other: Date acquired: 01/01/1951

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

Almira A. Bissell notebook

00-2011-73-0

 Collection — Box: 3A Box 21
Identifier: 00-2011-73-0
Scope and Contents The Almira A. Bissell notebook (2011-73-0) is an undated paperbound notebook. The notebook, kept by Almira A. Bissell (Mrs. Francis Bissell), has "Composition Book" printed on the front cover. The volume contains an alphabetical list of Revolutionary soldiers who enlisted from the town of Litchfield. Mrs. Bissell also includes brief war records, and genealogy when possible. Some notes are inserted on loose paper into the notebook. Almira A. Piper Bissell was the wife of Francis Bissell of...
Dates: translation missing: en.enumerations.date_label.created: n.d.; Other: Date acquired: 04/06/2011

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

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

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

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

Litchfield Sourcebook of Revolutionary History

2011-56-0

 Collection
Identifier: 2011-56-0
Scope and Contents The Litchfield Sourcebook of Revolutionary History (2011-56-0) is comprised mostly of transcriptions of revolutionary texts. The transcripted texts are: a ledger written by Moses Seymour, a note book created by Elisha Fresbie, a ledger by James Morris Sr., and the Seymour Family papers. There is commentary on the texts inserted into the book by the transcriptionists. There is a table of contents at the front of the book which breaks down the book into very specific sections. After the table...
Dates: translation missing: en.enumerations.date_label.created: 1776-7; Other: Date acquired: 07/05/2013

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

Filtered By

  • Subject: United States--History--Revolution, 1775-1783 X
  • Subject: Litchfield (Conn.) X

Filter Results

Additional filters:

Subject
Litchfield (Conn.) 9
Correspondence 7
Diaries 6
Deeds 5
Account books 4
∨ more
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 4
Business records 3
Connecticut--History--Revolution, 1775-1783 3
Financial records 3
Land surveys 3
Legal documents 3
Manuscripts 3
Notebooks 3
Commonplace books 2
Connecticut -- History -- Revolution, 1775-1783 2
Estate inventories 2
Invitations 2
Lawyers -- Connecticut -- Litchfield 2
Litchfield County (Conn.) 2
Merchants -- Connecticut -- Litchfield 2
Military commissions 2
Military records 2
Promissory notes 2
Receipts 2
Reports 2
Soldiers -- Connecticut -- Diaries 2
United States--Politics and government--1783-1865 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Autograph albums 1
Banks and banking -- United States 1
Bethlehem (Conn.) 1
Bonds (legal records) 1
Broadsides (notices) 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Certificates 1
Champion (N.Y.) 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
Epidemics--New York (State)--New York 1
Erie Canal (N.Y.) -- History 1
Genealogy 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
Litchfield (Conn.) - History 1
Litchfield (Conn.) -- History 1
Medicine--United States--History--18th century 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Militias 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
Real property 1
Recipes 1
Revivals--United States 1
Rewards of merit 1
Rochester (N.Y.) 1
Second Great Awakening 1
Sermons 1
Sheriffs -- Connecticut -- Litchfield 1
Slavery 1
Southern States--History--1775-1865 1
Speculation--United States 1
Speeches 1
Taxes 1
United States--History--Civil War, 1861-1865 1
United States--Politics and government--1775-1783. 1
United States--Politics and government--1865-1933 1
United States--Social life and customs--1783-1865 1
Washington (Conn.) 1
West Indies -- Commerce 1
Western Reserve (Ohio) 1
Writs 1
+ ∧ less
 
Names
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Frisbie, Elisha, 1740-1809 2
Seymour, Moses, 1774-1826 2
Baldwin, James, 1758-1843 1
Beebe family 1