Showing Collections: 11 - 20 of 29
Elisha Frisbie Accounts and Journal
00-1955-37-0
Brig. Gen. James Hamilton receipt
00-2010-11-0
Brigadier General James Hamilton's receipt for 208 rations of provisions received of Jonathan Clarke, Asst. Commissary General for the convention troops, for the use of Hamilton, commencing 1 March & ending 3 April. Dated Cambridge, New England 3 April 1778.
H. William Hawke manuscript
00-1972-129-0
The H. William Hawke manuscript (1972-129-0) is a typescript manuscript biography titled "Joel Stone of Gananoque, 1749-1833. His Life and Letters." The manuscript was written by H. William Hawke in 1970.
Jedediah Huntington Orderly Book
2358
Jones and Kilbourn families papers
1971-15-0
Litchfield. Board of Selectmen. Writ
00-2010-71-0
Information given by Litchfield Selectmen - David Welch, Bezaleel Beebe, Briant Stoddard - concerning the estate of Colborn Barrell, late of Boston, who joined with the British. On the back are expenses for the forfeiture of the estate dated Dec. 1779. Jedediah Strong's signature is under the names of the Selectmen.
Litchfield County American Revolutionary War-era court records
2010-373-0
Litchfield Sourcebook of Revolutionary History
2011-56-0
New York City during the Revolution
00-1953-25-0
New York City during the Revolution (1953-27-0) Speech possibly, written by Mrs. John Buel, and possibly read at a D.A.R. meeting. Speech describes New York City before the Revolutionary War through George Washington retiring to his home in Virgina at wars end.
Pierce family correspondence
1978-39-8
Filtered By
- Subject: United States--History--Revolution, 1775-1783 X
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