Showing Collections: 21 - 29 of 29
Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers
2011-19-0
The Register of Revolutionary Soliders and Patriots buried in Litchfield County research papers (2011-19-0, .83 linear feet) consists of research, surveys, lists, and other materials used to produce the 1976 book, Register of Revolutionary Soliders and Patriots buried in Litchfield County, compiled by Joyce Mackenzie Cropsey and published by the Daughters of the American Revolution, Mary Floyd Tallmadge Chapter.
Seymour family papers
1949-37-0
Elisha Sill family papers
1997-24-0
Benjamin Tallmadge collection
1933-19-0
United States. Congress. Proclamation
00-1967-17-0
A printed broadside with instructions to captains & commanders of private armed vessels, commissioned by the authority of the United States in Congress. Thirteen orders regarding the attack, capture and seizure of ships, vessels, and goods including those belonging to the king of Great Britain.
United States. Continental Army
00-2010-54-0
George Washington letter
00-1960-22-0
A letter from George Washinton in Morristown to Brigadeer General Jedediah Huntington at Springfield. Governor Tumbull has requested that 50 officers might sent to Connecticut to assist in recruiting.
Grant Wickwire papers
2010-99-0
Deeds, promissory notes, and a certificate indicating service in the American Revolution relating to Litchfield, Conn., resident Grant Wickwire (1760-1848).
Grant Wickwire was born in Colchester, Conn. He settled in Litchfield County in 1788. He served in the American Revolution and received a pension. In 1791, he married Sarah Throop (1776-1821), the daughter of William Throop and Eunice Stilson. Grant Wickwire and Sarah Throop Wickwire had thirteen children.
Woodruff family collection
1953-02-2-8
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