Skip to main content Skip to search results

Showing Collections: 21 - 29 of 29

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

Elisha Sill family papers

1997-24-0

 Collection
Identifier: 1997-24-0
Scope and Contents The papers of Dr. Elisha Sill (1730-1808) of Goshen, Conn., consist of his diary and account book, 1771-1783, and his copy of a 1776 letter to Col. Oliver Wolcott in which he asked to be relieved of service. The collection also includes two 1774 letters from committees of correspondence and papers related to Dr. Sill's son Elisha Eaton Sill (1774-1812) and grandson William Eaton Sill (1806-1888). After graduating from Yale College in 1754, Dr. Sill settled in Goshen, Conn. and eastablished...
Dates: translation missing: en.enumerations.date_label.created: 1771-1825; Other: Date acquired: 02/08/1999

Benjamin Tallmadge collection

1933-19-0

 Collection
Identifier: 1933-19-0
Abstract

The Benjamin Tallmadge Collection documents the personal life and professional career of Colonel Benjamin Tallmadge through his correspondence as well as his legal, financial, and personal papers.  An army officer, chief intelligence officer, and organizer of the Culper spy ring during the Revolutionary War, Tallmadge became a businessman and U.S. Representative from Connecticut in Congress after the war.

Dates: translation missing: en.enumerations.date_label.created: 1777-1864; Other: Majority of material found within 1778-1833; Other: Date acquired: 01/01/1933

United States. Congress. Proclamation

00-1967-17-0

 Collection
Identifier: 00-1967-17-0
Scope and Contents

A printed broadside with instructions to captains & commanders of private armed vessels, commissioned by the authority of the United States in Congress. Thirteen orders regarding the attack, capture and seizure of ships, vessels, and goods including those belonging to the king of Great Britain.

Dates: translation missing: en.enumerations.date_label.created: 1781 Apr 7; Other: Date acquired: 11/30/1966

United States. Continental Army

00-2010-54-0

 Collection
Identifier: 00-2010-54-0
Scope and Contents A list of names who have not yet received a bounty for service in the Continental Army from Captain Moses Martin & Lieut. Ebenezer Hills. It is dated Fort George, Sept. 9 & 11th, 1776. On the back, dated Saratoga, Nov. 21, 1776 is a receipt from Moses Martin, Capt. and Ebenezer Hills, Lieut. that they received a bounty of 31 pounds four shillings from Major Ebenezer Curtis. This appears to be from the New York line, 1st Regiment. Included in the list of names are Cash Africa and...
Dates: translation missing: en.enumerations.date_label.created: 1776-1778

George Washington letter

00-1960-22-0

 Collection
Identifier: 00-1960-22-0
Scope and Contents

A letter from George Washinton in Morristown to Brigadeer General Jedediah Huntington at Springfield. Governor Tumbull has requested that 50 officers might sent to Connecticut to assist in recruiting.

Dates: translation missing: en.enumerations.date_label.created: 1780 Mar 29; Other: Date acquired: 05/08/1961

Grant Wickwire papers

2010-99-0

 Collection
Identifier: 2010-99-0
Scope and Contents

Deeds, promissory notes, and a certificate indicating service in the American Revolution relating to Litchfield, Conn., resident Grant Wickwire (1760-1848).

Grant Wickwire was born in Colchester, Conn. He settled in Litchfield County in 1788. He served in the American Revolution and received a pension. In 1791, he married Sarah Throop (1776-1821), the daughter of William Throop and Eunice Stilson. Grant Wickwire and Sarah Throop Wickwire had thirteen children.

Dates: translation missing: en.enumerations.date_label.created: 1789-1823

Woodruff family collection

1953-02-2-8

 Collection
Identifier: 1953-02-2-8
Abstract

The Woodruff Collection primarily documents the personal life and professional career of George Catlin Woodruff, who not only practiced law for several decades in Litchfield but also served as Litchfield's postmaster and held elected positions both locally and in the United States Congress.  

Dates: translation missing: en.enumerations.date_label.created: 1779-1966; Other: Majority of material found within 1815-1919; Other: Date acquired: 11/03/1954

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