Showing Collections: 1 - 10 of 29
James Baldwin Diary
00-1951-12-0
Beebe family papers
1918-19-0
Almira A. Bissell notebook
00-2011-73-0
Connecticut Daughters of the American Revolution collection
00-1992-43-0
Letter written by Elizabeth C. Barney Buel, State Regent, 1922; scrapbook regarding Register of Revolutionary Soldiers and Patriots Buried in Litchfield County by Joyce Mackenzie Cropsey, 1976; letter written by Mabel S. Haley, 1981.
State of Connecticut note to Hercules Wessells
00-1939-21-1
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.
Joyce Mackenzie Cropsey papers
00-2010-170-0
Page signatures and photographs from "Register of Revolutionary Soldiers and Patriots buried in Litchfield County," compiled by Joyce Mackenzie Cropsey, 1976.
Currency collection
X1986-05-0
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.
Daughters of the American Revolution, Mary Floyd Tallmadge Chapter records
2011-18-0
Deming, Perkins, and Quincy families papers
1950-01-0
William Douglas letters
00-2009-33-0
Filter Results
Additional filters:
- Subject
- United States--History--Revolution, 1775-1783 27
- Correspondence 11
- Litchfield (Conn.) 9
- Diaries 6
- Account books 5
- 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
- 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
- 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
- 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
- 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
- Woodruff, Morris, 1777-1840 1
- Woodruff, Reuben M., 1811-1849 1
- Yale College (1718-1887) 1 + ∧ less