Skip to main content

Connecticut. Treasury Department

 Organization

Found in 8 Collections and/or Records:

John L. Buel currency collection

00-1916-15-2

 Collection
Identifier: 00-1916-15-2
Scope and Contents

Two 2 pence notes issued by the State of Connecticut.

Dates: translation missing: en.enumerations.date_label.created: 1777 Oct 11; Other: Date acquired: 11/30/1915

Catlin family papers

00-2010-113-0

 Collection
Identifier: 00-2010-113-0
Scope and Contents Papers related to the Catlin family of Harwinton and Winchester, Conn., consisting of correspondence, deeds, a bill of sale, Luman Catlin (Sr.)'s will, and a receipt from the Treasury Dept. of the State of Connecticut exempting the payment of taxes on a note.Family members represented in the collection are Hannah Bull Catlin (1777-1857), the wife of Horace Catlin (1774-1819); Horace's brother Luman Catlin (1767-1852); two of Luman's sons, Luman Catlin (1804- ) and Alfred Catlin...
Dates: translation missing: en.enumerations.date_label.created: 1830-1905

Colony of Connecticut note

00-1890-65-117

 Collection
Identifier: 00-1890-65-117
Scope and Contents

40 shilling note.

Dates: translation missing: en.enumerations.date_label.created: 1775 Jul 1; Other: Date acquired: 11/30/1889

State of Connecticut note

00-1916-15-0

 Collection
Identifier: 00-1916-15-0
Scope and Contents

20 shilling note.

Dates: translation missing: en.enumerations.date_label.created: 1780 Jun 1; Other: Date acquired: 11/30/1915

State of Connecticut note to Hercules Wessells

00-1939-21-1

 Collection
Identifier: 00-1939-21-1
Scope and Contents

Note issued by the State of Connecticut Treasury Office to Hercules Wessells in the amount of 10 pounds 4 shillings 2 pence for his service in the Continental Army.

Dates: translation missing: en.enumerations.date_label.created: 1780 Jun 1

Currency collection

X1986-05-0

 Collection
Identifier: X1986-05-0
Scope and Contents

A collection of paper money, including notes issued by banks, businesses, and other institutions; the colonies and states; the Confederate States of America; and foreign governments; and United States Continental currency and fractional currency.

Dates: translation missing: en.enumerations.date_label.created: 1760-1919; Other: Date acquired: 11/30/1985

James F. Magee Jr. currency collection

1924-08-0

 Collection
Identifier: 1924-08-0
Scope and Contents

Continental paper currency, colonial and state paper currency, and United States fractional currency.

Dates: translation missing: en.enumerations.date_label.created: 1759-1876; Other: Date acquired: 11/30/1923

William L. Ransom currency collection

00-1890-56-0

 Collection
Identifier: 00-1890-56-0
Abstract

Notes issued by the colonies of Delaware and New Jersey and United States fractional currency.

Dates: Other: Date acquired: 11/30/1889

Additional filters:

Subject
Paper money -- Connecticut 5
Paper money -- Delaware 3
Paper money -- New Jersey 3
Paper money -- United States 3
Paper money -- Maryland 2