Showing Collections: 31 - 40 of 156
William H. Cone diary
00-1921-41-0
Confederate States of America bond purchase receipt
00-2010-285-0
Receipt for $100 paid by Augustus Palmer on March 21, 1864. On the back it indicates that Palmer signed the bond over to Thomas Towel on February 21, 1865 who then used it to pay Confederate State taxes the same day. Augustus Palmer may be Samuel Augustus Palmer (1827-1918) who resided in and around Tallahassee and fought for the Confederacy.
Confederate States of America call certificate
00-2010-360-0
Call certificate authorized by an act of Congress, Mar. 23, 1863, no. 2018, $100,000 deposited in the treasury at Columbia, S.C.
Confederate States of America note
00-1922-02-0
One $5 note.
Confederate States of America note (half)
00-c1930-04-0
One-half of a $10 Confederate States of America note mounted on a card that explains that the note was carried by a Union soldier while held at Libby Prison in Virginia during the Civil War. Upon release, he gave one half of the note to two Sanitation Commission women who had nursed him to health in a New York hospital.
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.
Connecticut. Militia. Regiment, 1st, Company 4th
00-2010-51-0
Enlistment in the Fourth Co. of the First Regiment of Infantry of the Military Corps formed for the defense of the State of Connecticut. Signatures of 7 subscribers enlisting. Colonel Timothy Shepard was the commander of the Regiment, and Samuel Waugh was Captain. The men listed in the Company served from Aug. 3, 1813 to Sept. 16, 1813.
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.
Constitutional History of Connecticut
00-2010-114-0
Manuscript draft with corrections of a constitutional history of Connecticut by Samuel Church.
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.