connecticut, civil war

22,859 media by topicpage 1 of 229
New Haven Harbor Historic map, Library of Congress

New Haven Harbor Historic map, Library of Congress

[Scale 1:30,000]. LC Civil War Maps (2nd ed.), 117.15 Another copy with annotations. Harbor chart annotated in red to show the number and sectors of fire for guns situated at Oyster Point and Fort Hale, Connect... More

New Haven Harbor Historic map, Library of Congress

New Haven Harbor Historic map, Library of Congress

Scale 1:30,000. LC Civil War Maps (2nd ed.), 117.1 Harbor chart annotated in red to show the sector of fire for guns situated at Oyster Point and Fort Hale, Connecticut. Information added to chart probably refl... More

Capt. Samuel Fisk, 14th Conn. Infantry

Capt. Samuel Fisk, 14th Conn. Infantry

Credit line: Civil war photographs, 1861-1865, Library of Congress, Prints and Photographs Division. General information about Civil war photographs is available at loc.gov Forms part of: Civil war photographs... More

S.H. Perkins, 14th Conn, American Civil War Photograph, Glass Negative.

S.H. Perkins, 14th Conn, American Civil War Photograph, Glass Negative...

Title from unverified information on negative sleeve. Credit line: Civil war photographs, 1861-1865, Library of Congress, Prints and Photographs Division. General information about Civil war photographs is avai... More

Colonel George S. Burnham, 22nd Conn. Infantry

Colonel George S. Burnham, 22nd Conn. Infantry

Title from unverified information on negative sleeve. Credit line: Civil war photographs, 1861-1865, Library of Congress, Prints and Photographs Division. General information about Civil war photographs is avai... More

Colonel E.W. Whitaker, Colonel 1st Conn. Cavalry

Colonel E.W. Whitaker, Colonel 1st Conn. Cavalry

Title from unverified information on negative sleeve. Corresponding print is in LOT 4192. Credit line: Civil war photographs, 1861-1865, Library of Congress, Prints and Photographs Division. General information... More

S.H. Perkins, 14th Conn, American Civil War Photograph, Glass Negative.

S.H. Perkins, 14th Conn, American Civil War Photograph, Glass Negative...

Title from unverified information on negative sleeve. Credit line: Civil war photographs, 1861-1865, Library of Congress, Prints and Photographs Division. General information about Civil war photographs is avai... More

Colonel D.R. Wright, 15th Conn. Infantry

Colonel D.R. Wright, 15th Conn. Infantry

Title from unverified information on negative sleeve. Credit line: Civil war photographs, 1861-1865, Library of Congress, Prints and Photographs Division. General information about Civil war photographs is avai... More

Orris S. Ferry. American Civil War 1861-1865.

Orris S. Ferry. American Civil War 1861-1865.

Colonel, 5th Conn.; head and shoulders, facing left. Civil War Collection. Civil War Photograph Collection (Library of Congress). No. 5177. This record contains unverified data from caption card. Caption card t... More

Generals Grant, Sherman, Sheridan, Hooker, Harney, Dodge, Gibbon, and Potter at Fort Sanders

Generals Grant, Sherman, Sheridan, Hooker, Harney, Dodge, Gibbon, and ...

Photograph shows a group gathered for a meeting regarding the Union Pacific Railroad at Fort Sanders Wyoming, in July of 1868. Attendees included Generals P. H. Sheridan, John Gibbon, U.S. Grant, William T. She... More

[Civil War envelope showing American flag with message "The star spangled banner, the flag we fight under"]

[Civil War envelope showing American flag with message "The star spang...

Addressed to Miss Mary A. Davis, Hawleyville, Conn.; bears 3 cent stamp; postmarked in New Orleans, Louisiana, May 1862. Gift; Tom Liljenquist; 2012; (DLC/PP-2012:127) pp/liljmem

[Civil War envelope showing American flag with eagle and laurel atop flagpole]

[Civil War envelope showing American flag with eagle and laurel atop f...

Addressed to Mr. Eli Whitney, New Haven, Conn.; bears 3 cent stamp; postmarked Ansonia, Ct. Gift; Tom Liljenquist; 2010; (DLC/PP-2010:105). Forms part of: Liljenquist Family Collection of Civil War Photographs... More

Civil War envelope showing Union soldier with bayoneted musket and bedroll at military camp and state seal of Connecticut

Civil War envelope showing Union soldier with bayoneted musket and bed...

Addressed to Mrs. Lydia Harris, care of H. Champlain, New London, Connecticut ; postmarked New Orleans, La., Jan. 17, 186[3?] ; bears 3 cent stamp. Deposit; Tom Liljenquist; 2018; (D074) Purchased from: Don To... More

Plan of the battle of Malvern Hill, Virginia. Fought June 30th and July 1st, 1862.

Plan of the battle of Malvern Hill, Virginia. Fought June 30th and Jul...

"The position of Union forces at Malvern Hill was on the West. Overlooking Warren were 36 guns having full sweep of the Valley and over the River Road. These batteries were [Stephen Hinsdale] Weed's NYork batte... More

Camp Chesebrough, Baltimore, MD, 1st Rgt. Connecticut Cavalry

Camp Chesebrough, Baltimore, MD, 1st Rgt. Connecticut Cavalry

14 U.S. Copyright Office. This record contains unverified data from PGA shelflist card. Associated name on shelflist card: Sachse (E.) & Co.

Drewry's Bluff, Virginia. Officer's quarters. 1st Conn. Heavy Artillery, Fort Darling

Drewry's Bluff, Virginia. Officer's quarters. 1st Conn. Heavy Artiller...

Title from Civil War caption books. Drewry's Bluff, Va. 1865, Group at Officer's Quarters, 1st Conn. Heavy Artillery, Ft. Darling. Photographer: William Frank Browne. Corresponding print is in LOT 4170. Credit ... More

Collecting remains of killed at Cold Harbor for re-internment

Collecting remains of killed at Cold Harbor for re-internment

Glass window transparency shows African American soldiers digging with shovels near remains of the dead from the Battle of Cold Harbor, Virginia. On photograph: Taylor & Huntington, sole owners of the original... More

Hawley, Honorable Joseph Roswell of Conn. Senator. General in Union Army. Capt in 1st Regt Conn. Vol. Infantry. USA Lt. Colonel Of 7th Regt Conn. Vol Infantry.

Hawley, Honorable Joseph Roswell of Conn. Senator. General in Union Ar...

A man in a suit smoking a cigarette. Public domain portrait photograph, free to use, no copyright restrictions image - Picryl description

Drewry's Bluff, Virginia. Soldier's cemetery. Grave of Sgt. Frank L. Smith, Co F, 1st Conn. Heavy Artillery in foreground

Drewry's Bluff, Virginia. Soldier's cemetery. Grave of Sgt. Frank L. S...

Title from Civil War caption books. Caption from negative sleeve: Cemetery. Grave of Frank L. Smith; Co. F, 1st Conn. Heavy Artillery, Drewry's Bluff, Va., 1865. Credit line: Civil war photographs, 1861-1865, L... More

Fort Darling, James River, Virginia. Officers of 1st Connecticut Heavy Artilleryillery

Fort Darling, James River, Virginia. Officers of 1st Connecticut Heavy...

Title from Civil War caption books. Caption from negative sleeve: Officers of 1st Conn. H. Art. Ft. Darling. Corresponding print is in LOT 4187. Credit line: Civil war photographs, 1861-1865, Library of Congres... More

Drewry's Bluff, Virginia. Chaplains quarters. 1st Conn. Heavy Artillery in Confederate Fort Darling. Part of shot and shell in foreground was fired by U.S. Gunboats in attack on fort in 1862

Drewry's Bluff, Virginia. Chaplains quarters. 1st Conn. Heavy Artiller...

Caption from negative sleeve: Chaplain's Quarters, 1st Conn. H. Art'y in Confederate Fort Darling on James River, April 1865. Part of shot and shell in foreground were fired by U.S. gunboats in attack on fort i... More

Drewry's Bluff, Virginia. Band of 1st Connecticut Heavy Artillery at Fort Darling on James river

Drewry's Bluff, Virginia. Band of 1st Connecticut Heavy Artillery at F...

Title from Civil War caption books. Band of 1st Conn. Heavy Artillery at Fort Darling, James River, April 1865. Corresponding print is in LOT 4188. Credit line: Civil war photographs, 1861-1865, Library of Cong... More

Drewry's Bluff, Virginia. Adj. Quarters, 1st Conn. Heavy Artillery at Fort Darling

Drewry's Bluff, Virginia. Adj. Quarters, 1st Conn. Heavy Artillery at ...

Title from Civil War caption books. Drewry's Bluff, Va., April 1865; Adjutants Quarters, 1st Conn. Heavy Artillery Ft. Darling. Photographer: William Frank Browne. Corresponding print is in LOT 4170. Credit lin... More

Hawley, Honorable Joseph Roswell of Conn. Senator. General in Union Army. Capt. in 1st Regt. Conn. Vol. Infantry. USA, Lt. Colonel of 7th Regt. Conn. Vol. Infantry

Hawley, Honorable Joseph Roswell of Conn. Senator. General in Union Ar...

Title from unverified information on negative sleeve. Annotation from negative, inked on emulsion: 1293; scratched into emulsion: Jos. A. Hawley, 1857 [crossed out], 1240 [crossed out]; penciled on emulsion: 10... More

Connecticut - reunion of the Army of the Potomac / from sketches by Jas. E. Taylor.

Connecticut - reunion of the Army of the Potomac / from sketches by Ja...

Illus. in: Frank Leslie's illustrated newspaper, v.36, 1873 May 31, p. 181.

State Capitol, Connecticut, American Civil War Glass Negative.

State Capitol, Connecticut, American Civil War Glass Negative.

Caption from negative sleeve. Capitol building designed Richard M. Upjohn and opened in 1878 (Source: Connecticut State Capitol website, 2017) Credit line: Civil war photographs, 1861-1865, Library of Congress,... More

Civil War veteran Henry J. Seeley of 10th Indiana Light Artillery Regiment

Civil War veteran Henry J. Seeley of 10th Indiana Light Artillery Regi...

Ribbon badge printed "Memorial Day 1906 G.A.R.," shows portrait of H.J. Seeley, commander, Elias Howe Jr., Post No. 3, Department of Conn., G.A.R., Bridgeport, Conn. Purchased from: J. Mountain Antiques, Ashb... More

Nuns Memorial, Conn. & R.I. Ave., Washington, D.C.

Nuns Memorial, Conn. & R.I. Ave., Washington, D.C.

Photograph shows the "Nuns of the Battlefield" memorial honoring Catholic nuns who served as nurses during the Civil War, located at Rhode Island Avenue and M Street, N.W., Washington, D.C. Title from unverifie... More

Church and civil war memorial. Thompsonville, Connecticut

Church and civil war memorial. Thompsonville, Connecticut

Public domain photo of a monument, historic place, free to use, no copyright restrictions image - Picryl description

Church and civil war memorial in the town square at Thompsonville, Connecticut

Church and civil war memorial in the town square at Thompsonville, Con...

Picryl description: Public domain photo of a church building, free to use, no copyright restrictions image.

Church and civil war memorial in the town square at Thompsonville, Connecticut

Church and civil war memorial in the town square at Thompsonville, Con...

Title and other information from caption card. Transfer; United States. Office of War Information. Overseas Picture Division. Washington Division; 1944. More information about the FSA/OWI Collection is availabl... More

Gideon Welles Papers: Miscellany, 1777-1911; Correspondents other than Welles; 1777, Nov.-1861, Apr
Gideon Welles Papers: Miscellany, 1777-1911; Niles, John M.; Miscellany, 1825-1853, undated
Gideon Welles Papers: Miscellany, 1777-1911; Financial, government, and legal documents, 1787-1865, undated
William A. Gladstone Afro-American Military Collection: Revolutionary War document, Middletown, Conn.?, re shoes and stockings, Dec. 1781
Gideon Welles Papers: Records of the Navy Department, 1805-1878; 1842, Aug.-1861, Mar
Gideon Welles Papers: Records of the Navy Department, 1805-1878; 1829, Dec.-1833, Feb
Gideon Welles Papers: Records of the Navy Department, 1805-1878; 1813, July-1820, July
Gideon Welles Papers: Records of the Navy Department, 1805-1878; 1837, Apr.-1840, Feb
Gideon Welles Papers: Records of the Navy Department, 1805-1878; 1820, Aug.-1824, May
Gideon Welles Papers: Records of the Navy Department, 1805-1878; 1835, Jan.-1837, Mar
Gideon Welles Papers: Records of the Navy Department, 1805-1878; 1864, Dec.-1878, Feb., undated
Gideon Welles Papers: Records of the Navy Department, 1805-1878; 1824, June-1826, June
Gideon Welles Papers: Correspondence, 1820-1878; 1871 Apr.-1872, May
Gideon Welles Papers: Correspondence, 1820-1878; 1848, Apr.-1849, June
Gideon Welles Papers: Correspondence, 1820-1878; 1836, Nov.-1837, Feb
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "Connecticut General Assembly Session Terminated"
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "Slave Dealing in the City of Washington"
Gideon Welles Papers: Correspondence, 1820-1878; 1847, Apr.-1848, Mar
Gideon Welles Papers: Correspondence, 1820-1878; 1856, Apr.-1857, Jan
Gideon Welles Papers: Correspondence, 1820-1878; 1874, Mar.-1878, Feb
Gideon Welles Papers: Correspondence, 1820-1878; 1826, Apr.-1827, Mar
Gideon Welles Papers: Correspondence, 1820-1878; 1844, Dec.-1845, Aug
Gideon Welles Papers: Correspondence, 1820-1878; 1867, Sept.-1868, June
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; Political parties
Gideon Welles Papers: Henry B. Learned Papers, 1899-1911; Research papers; Transcripts of Welles documents; Correspondence; 1829-1851
Gideon Welles Papers: Correspondence, 1820-1878; 1833, Sept.-1834, Mar
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "John Brown and Harpers Ferry"
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "Connecticut Democratic State Convention Resolutions Censured"
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; Millard Fillmore's political philosophy
Gideon Welles Papers: Correspondence, 1820-1878; 1820, Jan.-1826, Mar
Gideon Welles Papers: Miscellany, 1777-1911; Welles, Edgar T., correspondence; 1861, Mar.-1868, June
Gideon Welles Papers: Correspondence, 1820-1878; 1838, May-1839, Jan
Gideon Welles Papers: Correspondence, 1820-1878; 1843, Aug.-1844, Feb
Gideon Welles Papers: Correspondence, 1820-1878; 1845, Sept.-1846, July 6
Gideon Welles Papers: Correspondence, 1820-1878; 1851, Aug.-1852, Nov
Gideon Welles Papers: Correspondence, 1820-1878; 1827, Apr.-1828, Feb
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "Democratic and Whig Presidential Candidates"
Gideon Welles Papers: Correspondence, 1820-1878; 1868, July-1869, Feb
Gideon Welles Papers: Correspondence, 1820-1878; Undated
Gideon Welles Papers: Additions, 1822-1877; Addition I, 1822-1877; Correspondence; Miscellaneous invitations, 1860-1873
Gideon Welles Papers: Correspondence, 1820-1878; 1841, Aug.-1843, July
Gideon Welles Papers: Scrapbooks, 1834-1900; Vol. 7, 1869, Feb.-1872, Nov
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "The Necessity and Reasons for the Formation of the Republican Party"
Gideon Welles Papers: Correspondence, 1820-1878; 1865, Dec.-1866, Mar
Gideon Welles Papers: Correspondence, 1820-1878; 1864, Oct.-1865, Jan
Gideon Welles Papers: Additions, 1822-1877; Addition I, 1822-1877; Correspondence; General; 1870-1874
Gideon Welles Papers: Miscellany, 1777-1911; Printed matter, 1839-1889, undated
Gideon Welles Papers: Correspondence, 1820-1878; 1857, Feb.-1858, Aug
Gideon Welles Papers: Miscellany, 1777-1911; Executive and legislative chronologies, 1866-1868
Gideon Welles Papers: Henry B. Learned Papers, 1899-1911; Research papers; Notes and notebooks
Gideon Welles Papers: Correspondence, 1820-1878; 1840, June-1841, July
Gideon Welles Papers: Correspondence, 1820-1878; 1854, Nov.-1856, Mar
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "Communication in Answer to Article in Litchfield Republican Accusing Me of Founding a Sectional Party"
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "Party Confusion"
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "Organization and History of the Democratic Party"
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "The Connecticut Liquor Law"
Gideon Welles Papers: Henry B. Learned Papers, 1899-1911; Research papers; Transcripts of Welles documents; Articles and other writings; Undated (3 of 3)
Gideon Welles Papers: Correspondence, 1820-1878; 1839, Feb.-1840, Feb
Gideon Welles Papers: Correspondence, 1820-1878; 1872 June-1874, Feb
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "Controversy between New York Democrats"
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "National Affairs"
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; The history of the Polk administration
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "Territorial History of the Extension of Slavery"
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; Political parties in Connecticut
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "Reminiscence of a Quiet Place in Connecticut"
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; William Seward and the Dominican Republic
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "Manner of Nominating and Electing Presidents"
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; "President Pierce Censured for Signing the Nebraska Bill"
Gideon Welles Papers: Speeches and Writings, 1822-1878; Articles and other writings; The Cincinnati convention
Previous

of 229

Next