Skip to main content Skip to search results

Showing Collections: 11 - 20 of 29

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

Brig. Gen. James Hamilton receipt

00-2010-11-0

 Collection
Identifier: 00-2010-11-0
Abstract

Brigadier General James Hamilton's receipt for 208 rations of provisions received of Jonathan Clarke, Asst. Commissary General for the convention troops, for the use of Hamilton, commencing 1 March and ending 3 April. Dated Cambridge, New England 3 April 1778.

Dates: translation missing: en.enumerations.date_label.created: 1778 Apr 3

H. William Hawke manuscript

00-1972-129-0

 Collection
Identifier: 00-1972-129-0
Scope and Contents

The H. William Hawke manuscript (1972-129-0) is a typescript manuscript biography titled "Joel Stone of Gananoque, 1749-1833. His Life and Letters." The manuscript was written by H. William Hawke in 1970.

Dates: translation missing: en.enumerations.date_label.created: 1970; Other: Date acquired: 01/03/1972

Jedediah Huntington Orderly Book

2358

 Collection
Identifier: 2358
Abstract

The Jedediah Huntington Orderly Book collection (2358) is a book of orders from George Washington written by Jedediah Huntington. The orders in the book are from January 1st, 1776 to April 2nd of the same year.

Dates: translation missing: en.enumerations.date_label.created: 1776-01-01 - 1776-04-02; Other: Date acquired: 02/07/1921

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. Board of Selectmen. Writ

00-2010-71-0

 Collection
Identifier: 00-2010-71-0
Scope and Contents

Information given by Litchfield Selectmen - David Welch, Bezaleel Beebe, Briant Stoddard - concerning the estate of Colborn Barrell, late of Boston, who joined with the British. On the back are expenses for the forfeiture of the estate dated Dec. 1779.  Jedediah Strong's signature is under the names of the Selectmen.

Dates: translation missing: en.enumerations.date_label.created: 1779 Apr 5

Litchfield County American Revolutionary War-era court records

2010-373-0

 Collection
Identifier: 2010-373-0
Abstract The Litchfield County American Revolutionary War-era court records primarily relate to Connecticut residents who failed to muster when warned with their respective Connecticut military units. There is a small, but significant, group of case files, land seizure records, and miscellaneous documents. The records cover the period 1774-1781, centering on the years of 1777 through 1779. The records are arranged in two series and include summonses, depositions, executions, dockets, and other...
Dates: translation missing: en.enumerations.date_label.created: 1774-1781; Other: Date acquired: 03/12/2010

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

New York City during the Revolution

00-1953-25-0

 Collection
Identifier: 00-1953-25-0
Content Description

New York City during the Revolution (1953-27-0) Speech possibly, written by Mrs. John Buel, and possibly read at a D.A.R. meeting. Speech describes New York City before the Revolutionary War through George Washington retiring to his home in Virgina at wars end.

Dates: circa 1917

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

Filtered By

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

Filter Results

Additional filters:

Subject
United States--History--Revolution, 1775-1783 27
Correspondence 11
Litchfield (Conn.) 9
Diaries 6
Account books 5
∨ more
Deeds 5
Manuscripts 5
Receipts 5
Connecticut -- History -- Revolution, 1775-1783 4
Connecticut--History--Revolution, 1775-1783 4
Legal documents 4
Litchfield (Conn.) -- History, Military -- Revolution, 1775-1783 4
Litchfield County (Conn.) 4
Business records 3
Financial records 3
Land surveys 3
Military records 3
Notebooks 3
Promissory notes 3
United States--Politics and government--1775-1783. 3
African Americans 2
African Americans -- Connecticut -- Litchfield 2
Broadsides (notices) 2
Commonplace books 2
Epidemics--New York (State)--New York 2
Estate inventories 2
Invitations 2
Lawyers -- Connecticut -- Litchfield 2
Medicine--United States--History--18th century 2
Merchants -- Connecticut -- Litchfield 2
Military commissions 2
Photographs 2
Reports 2
Revivals--United States 2
Second Great Awakening 2
Slavery 2
Soldiers -- Connecticut -- Diaries 2
Southern States--History--1775-1865 2
United States--History--Civil War, 1861-1865 2
United States--Politics and government--1783-1865 2
Western Reserve (Ohio) 2
Writs 2
American Loyalists -- Connecticut -- Litchfield 1
Autograph albums 1
Banks and banking 1
Banks and banking -- United States 1
Bethlehem (Conn.) 1
Bonds (legal records) 1
Business enterprises 1
Business enterprises -- Connecticut -- Litchfield 1
Cemeteries -- Connecticut -- Litchfield (County) 1
Certificates 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
Connecticut. County Court (Litchfield County) -- History 1
Criminal court records 1
Daughters of the American Revolution 1
Drawings 1
Erie Canal (N.Y.) -- History 1
Florida--Description and travel 1
Fort Ticonderoga (N.Y.)--Capture, 1777 1
Gananoque (Ont.)--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
Letters (correspondence) 1
Litchfield (Conn.) - History 1
Litchfield (Conn.) -- History 1
Memoirs 1
Military pensions -- United States -- Revolution, 1775-1783 1
Militias 1
Milledgeville (Ga.) 1
Minutes 1
Muster rolls 1
New York (State) -- History 1
Norwich (Conn.) 1
Orders (military records) 1
Paper money -- Alabama 1
Paper money -- Austria 1
Paper money -- Confederate States of America 1
Paper money -- Connecticut 1
Paper money -- Cuba 1
Paper money -- Delaware 1
Paper money -- District of Columbia 1
Paper money -- Florida 1
+ ∧ less
 
Names
Connecticut Daughters of the American Revolution. Mary Floyd Tallmadge Chapter 2
Connecticut. County Court (Litchfield County) 2
Connecticut. Treasury Department 2
Cropsey, Joyce Mackenzie 2
Deming, Julius, 1755-1838 2
∨ more
Frisbie, Elisha, 1740-1809 2
Reeve, Tapping, 1744-1823 2
Seymour, Moses, 1774-1826 2
Stowe, Harriet Beecher, 1811-1896 2
Washington, George, 1732-1799 2
Wolcott, Oliver, 1726-1797 2
Alabama. Treasury Dept. 1
Baldwin, James, 1758-1843 1
Beebe family 1
Beebe, Bezaleel, 1741-1824 1
Bissell, Almira A., 1856-1946 1
Bradley, Abraham, 1731-1824 1
Braman family 1
Buell family 1
Champion family 1
Champion, Henry, 1751-1836 1
Clarke, Jonathan, (Commissary General) (17) 1
Confederate States of America. Department of the Treasury 1
Connecticut Daughters of the American Revolution 1
Cushman, John P. (John Paine), 1784-1848 1
Cushman, Maria Tallmadge, 1790-1878 1
Delaware. Treasury Dept. 1
Deming family 1
Destouches, Charles-René-Dominique Sochet, 1727-1794 1
Dwight, Timothy, 1752-1817 1
Florida. Treasurer's Office 1
Georgia Penitentiary 1
Georgia. Treasury Department 1
Hamilton, James, 1710-1783 1
Hawke, H. William 1
Hooker, Asahel, 1762-1813 1
Huntington, Jedediah, 1743-1818 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 Historical Society (Litchfield, Conn.) 1
Litchfield Law School 1
Louisiana. Treasurer 1
Maryland. Treasury Department 1
Massachusetts. Treasury Dept. 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
North Carolina. Treasurer 1
Pennsylvania. Treasury 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
Rhode Island. Treasury Department 1
Rockhill, Edith Howell Perkins, 1870-1946 1
Rodenbach, Ruth Bushnell 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, 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
South Carolina. Treasury 1
Stone, Joel, 1749-1833 1
Storrs family 1
Strong, Jedediah, 1738-1802 1
Tallmadge, Benjamin, 1754-1835 1
Tallmadge, Frederick A. (Frederick Augustus), 1792-1869 1
Texas. Treasury Department 1
Tisdale, Elkanah, 1768-1835 1
Trumbull, Jonathan, 1740-1809 1
United States. Continental Congress 1
United States. Department of the Treasury 1
Unknown 1
Virginia. Department of the Treasury 1
Wessells, Hercules 1
Wickwire, Grant, 1760-1848 1
Wiggin, Charlotte, 1886-1974 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
+ ∧ less