Search Price Results
Wish

[MILITARIA]. 1837-1857 Connecticut Militia Record Book

[ translate ]

Records of the New Britain Greys, First Brigade, First Division, Connecticut Militia. V.p., Connecticut, 1837-1857. 71 pages of manuscript with 13 printed broadsides tipped in. Occasional blanks among text, later half of the ledger is unused. Folio. One quarter calf with marbled boards. Red morocco gilt label to front board: "Records / Light Infantry Co / 14th Regiment".

A remarkable record of a Connecticut Militia unit over two decades, with extensive lists of members, regimental orders and more. Affixed to the front free endpaper is a 3-page bifolium beginning: “Where as the New Britain Greys have existed for a number of years as an Independent Mili[tia] Company in this town and whereas its existing success and prosperity for the future Military must depend in the effort and exertion of its own members, therefore, Resolved that we will use all honorable means within our power to improve the condition and discipline of said Company, and for that purpose do adopt and enact the following bylaws,” followed by 10 acts and regulations. The ledger then begins with transcriptions of regulations allowing the formation of militias with dates from 1816 and 1817. However, these transcriptions seem consistent with 1837 where the regular entries for the militia begin. The first, dated 14 August 1837 in New Britain, Connecticut, opens: "Whereas on petitions of Henry L. Bidwell and others to his Excellency the commander in chief to be organized into a company of Light Infantry. He has considered it expedient to grant the same." Followed by the names of subscribers and the signatures of the enlisted. The book continues with further recording of meetings and orders with several entries per year through 1850. From 1851, the entries become less frequent with only 2 entries: 9 December 1851 and 9 August 1854, before resuming more regular entries in 1855 through 1857.

Interleaved among the manuscript notes are several printed broadside handbills of Orders: First Brigade, First Division Connecticut Militia. Brigade Order. Hartford, Connecticut, 8 August 1838. Singed in type by Brigadier General Ansel Humphreys. -- Brigade Orders. East Windsor Hill, 26 August 1839. -- Regimental Orders. Burlington, 11 September 1843. Signed in type by Colonel Charles H. Upson. Signed by G. W. Crum. -- State of Connecticut. General Orders. Adjutant General's Office, Southbury, 2 August 1847. Signed by Geo. P. Sutton and Levi O. Smith. -- No. 1 Regimental Orders. For October 19th, 20th, and 21st, 1847. East Hartford, 9 October 1847. Signed in type by Colonel Elihu Geer. Signed by S.M. Roberts. -- No. 7. Regimental Orders. East Hartford, 29 August 1848. Signed in type by Colonel Elihu Geer and signed by John L. Olmsted. -- Regimental Orders, No. 37. Hartford, 28 August 1854. Signed in type by Colonel Samuel A. Cooley. Signed by A.E. Moore. -- Regimental Order, No. 57. Hartford, 29 August 1855. Signed in type by Colonel S.A. Cooley. Signed by Levi Woodhouse. -- Regimental Order, No. 68. Hartford, 30 August, 1855. -- Camp Trumbull. Regimental Order, No. 69. Hartford, 17 September 1855. Signed in type by Cooley and Woodhouse. Manuscript note reads: "Bring 24 blank cartridges for each man." -- Company Orders, No. Two. [27 May 1857]. Affixed to page. Signed in type by Captain L.L. Sperry and signed by Sergeant John B. Hungerford. -- Company Order, No. One. [30 May 1857]. Affixed to page. Signed in type by Captain L.L. Sperry and signed by Sergeant John B. Hungerford. -- Regimental Order, No. 2. Camp Tonely (?), New Britain, 7-9 September 1857.

Militia records of such completeness are very scarce and offer a rare opportunity for a deep research dive.

Condition: front board detached, scuffing and ink stains to boards.

[Militaria, Militia, Connecticut, Manuscripts, Documents, Ledgers, Ephemera]

[ translate ]

View it on
Sale price
Unlock
Estimate
Unlock
Reserve
Unlock
Time, Location
15 May 2024
USA, Columbus, OH
Auction House
Unlock

[ translate ]

Records of the New Britain Greys, First Brigade, First Division, Connecticut Militia. V.p., Connecticut, 1837-1857. 71 pages of manuscript with 13 printed broadsides tipped in. Occasional blanks among text, later half of the ledger is unused. Folio. One quarter calf with marbled boards. Red morocco gilt label to front board: "Records / Light Infantry Co / 14th Regiment".

A remarkable record of a Connecticut Militia unit over two decades, with extensive lists of members, regimental orders and more. Affixed to the front free endpaper is a 3-page bifolium beginning: “Where as the New Britain Greys have existed for a number of years as an Independent Mili[tia] Company in this town and whereas its existing success and prosperity for the future Military must depend in the effort and exertion of its own members, therefore, Resolved that we will use all honorable means within our power to improve the condition and discipline of said Company, and for that purpose do adopt and enact the following bylaws,” followed by 10 acts and regulations. The ledger then begins with transcriptions of regulations allowing the formation of militias with dates from 1816 and 1817. However, these transcriptions seem consistent with 1837 where the regular entries for the militia begin. The first, dated 14 August 1837 in New Britain, Connecticut, opens: "Whereas on petitions of Henry L. Bidwell and others to his Excellency the commander in chief to be organized into a company of Light Infantry. He has considered it expedient to grant the same." Followed by the names of subscribers and the signatures of the enlisted. The book continues with further recording of meetings and orders with several entries per year through 1850. From 1851, the entries become less frequent with only 2 entries: 9 December 1851 and 9 August 1854, before resuming more regular entries in 1855 through 1857.

Interleaved among the manuscript notes are several printed broadside handbills of Orders: First Brigade, First Division Connecticut Militia. Brigade Order. Hartford, Connecticut, 8 August 1838. Singed in type by Brigadier General Ansel Humphreys. -- Brigade Orders. East Windsor Hill, 26 August 1839. -- Regimental Orders. Burlington, 11 September 1843. Signed in type by Colonel Charles H. Upson. Signed by G. W. Crum. -- State of Connecticut. General Orders. Adjutant General's Office, Southbury, 2 August 1847. Signed by Geo. P. Sutton and Levi O. Smith. -- No. 1 Regimental Orders. For October 19th, 20th, and 21st, 1847. East Hartford, 9 October 1847. Signed in type by Colonel Elihu Geer. Signed by S.M. Roberts. -- No. 7. Regimental Orders. East Hartford, 29 August 1848. Signed in type by Colonel Elihu Geer and signed by John L. Olmsted. -- Regimental Orders, No. 37. Hartford, 28 August 1854. Signed in type by Colonel Samuel A. Cooley. Signed by A.E. Moore. -- Regimental Order, No. 57. Hartford, 29 August 1855. Signed in type by Colonel S.A. Cooley. Signed by Levi Woodhouse. -- Regimental Order, No. 68. Hartford, 30 August, 1855. -- Camp Trumbull. Regimental Order, No. 69. Hartford, 17 September 1855. Signed in type by Cooley and Woodhouse. Manuscript note reads: "Bring 24 blank cartridges for each man." -- Company Orders, No. Two. [27 May 1857]. Affixed to page. Signed in type by Captain L.L. Sperry and signed by Sergeant John B. Hungerford. -- Company Order, No. One. [30 May 1857]. Affixed to page. Signed in type by Captain L.L. Sperry and signed by Sergeant John B. Hungerford. -- Regimental Order, No. 2. Camp Tonely (?), New Britain, 7-9 September 1857.

Militia records of such completeness are very scarce and offer a rare opportunity for a deep research dive.

Condition: front board detached, scuffing and ink stains to boards.

[Militaria, Militia, Connecticut, Manuscripts, Documents, Ledgers, Ephemera]

[ translate ]
Sale price
Unlock
Estimate
Unlock
Reserve
Unlock
Time, Location
15 May 2024
USA, Columbus, OH
Auction House
Unlock