Showing Collections: 1 - 8 of 8
John L. Buel currency collection
Collection — Box: 1
Identifier: 00-1916-15-2
Scope and Contents
Two 2 pence notes issued by the State of Connecticut.
Dates:
Created: 1777 Oct 11; Other: Date acquired: 11/30/1915
Found in:
Litchfield Historical Society
Catlin family papers
Collection — Box: 1
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:
Created: 1830-1905
Found in:
Litchfield Historical Society
Colony of Connecticut note
Collection — Box: 1
Identifier: 00-1890-65-117
Scope and Contents
40 shilling note.
Dates:
Created: 1775 Jul 1; Other: Date acquired: 11/30/1889
Found in:
Litchfield Historical Society
State of Connecticut note
Collection — Box: 1
Identifier: 00-1916-15-0
Scope and Contents
20 shilling note.
Dates:
Created: 1780 Jun 1; Other: Date acquired: 11/30/1915
Found in:
Litchfield Historical Society
State of Connecticut note to Hercules Wessells
Collection — Box: 1
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:
Created: 1780 Jun 1
Found in:
Litchfield Historical Society
Currency collection
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:
Created: 1760-1919; Other: Date acquired: 11/30/1985
Found in:
Litchfield Historical Society
James F. Magee Jr. currency collection
Collection
Identifier: 1924-08-0
Scope and Contents
Continental paper currency, colonial and state paper currency, and United States fractional currency.
Dates:
Created: 1759-1876; Other: Date acquired: 11/30/1923
Found in:
Litchfield Historical Society
William L. Ransom currency collection
Collection — Box: 1
Identifier: 00-1890-56-0
Scope and Contents
Notes issued by the colonies of Delaware and New Jersey and United States fractional currency.
Dates:
Other: Date acquired: 11/30/1889
Found in:
Litchfield Historical Society
Filtered By
- Names: Connecticut. Treasury Department X
Filter Results
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
- Paper money -- Massachusetts 2
- Paper money -- Pennsylvania 2
- United States--History--Revolution, 1775-1783 2
- Banks and banking 1
- Correspondence 1
- Deeds 1
- Financial records 1
- Manuscripts 1
- New Hartford (Conn.) 1
- Paper money -- Alabama 1
- Paper money -- Austria 1
- Paper money -- Confederate States of America 1
- Paper money -- Cuba 1
- Paper money -- District of Columbia 1
- Paper money -- Florida 1
- Paper money -- France 1
- Paper money -- Georgia 1
- Paper money -- Germany 1
- Paper money -- Italy 1
- Paper money -- Latvia 1
- Paper money -- Louisiana 1
- Paper money -- Michigan 1
- Paper money -- Mississippi 1
- Paper money -- Missouri 1
- Paper money -- New York 1
- Paper money -- North Carolina 1
- Paper money -- Rhode Island 1
- Paper money -- Russia 1
- Paper money -- South Carolina 1
- Paper money -- Tennessee 1
- Paper money -- Texas 1
- Paper money -- Turkey 1
- Paper money -- Virginia 1
- Promissory notes 1
- Receipts 1
- Schools 1
- United States--History--Civil War, 1861-1865 1
- Wills 1
- Winsted (Conn.) 1 ∧ less
- Names
- New Jersey. Treasury Department 3
- United States. Continental Congress 3
- Delaware. Treasury Dept. 2
- Maryland. Treasury Department 2
- Pennsylvania. Treasury 2
- United States. Department of the Treasury 2
- Alabama. Treasury Dept. 1
- Catlin family 1
- Catlin, Alfred, 1820-1887 1
- Catlin, Exene, 1839- 1
- Catlin, Hannah Bull, 1777-1857 1
- Catlin, Luman, 1767-1852 1
- Catlin, Luman, 1804- 1
- Catlin, Mary Lucretia, 1839- 1
- Confederate States of America. Department of the Treasury 1
- Florida. Treasurer's Office 1
- Georgia. Treasury Department 1
- Leonard, L. D. 1
- Litchfield Historical Society (Litchfield, Conn.) 1
- Louisiana. Treasurer 1
- Massachusetts. Treasury Dept. 1
- Mississippi. Treasury Department 1
- Missouri. State Treasurer’s Office 1
- New Hampshire. Treasury Department 1
- New York (State). Treasurer's Office 1
- North Carolina. Treasurer 1
- Ransom, William L., 1822- 1
- Rhode Island. Treasury Department 1
- South Carolina. Treasury 1
- Texas. Treasury Department 1
- Virginia. Department of the Treasury 1
- Wessells, Hercules 1 ∧ less
∨ more
∨ more