Skip to main content Skip to search results

Showing Collections: 21 - 26 of 26

United States. Continental Army

00-2010-54-0

 Collection
Identifier: 00-2010-54-0
Scope and Contents A list of names who have not yet received a bounty for service in the Continental Army from Captain Moses Martin & Lieut. Ebenezer Hills. It is dated Fort George, Sept. 9 & 11th, 1776. On the back, dated Saratoga, Nov. 21, 1776 is a receipt from Moses Martin, Capt. and Ebenezer Hills, Lieut. that they received a bounty of 31 pounds four shillings from Major Ebenezer Curtis. This appears to be from the New York line, 1st Regiment. Included in the list of names are Cash Africa and...
Dates: translation missing: en.enumerations.date_label.created: 1776-1778

Luman Wadhams Civil War appointments and discharge

00-1924-28-0

 Collection
Identifier: 00-1924-28-0
Scope and Contents

Three appointments and one discharge of Luman Wadhams.

Dates: translation missing: en.enumerations.date_label.created: 1861-1863; Other: Date acquired: 01/01/1924

Samuel Waugh payroll

00-2010-84-0

 Collection
Identifier: 00-2010-84-0
Abstract

Payroll of a company of Connecticut State troops in the service of the United States, commanded by Capt. Samuel Waugh.

Dates: translation missing: en.enumerations.date_label.created: 1813 Sep 16

Lewis Woodruff company order

00-1941-12-0

 Collection
Identifier: 00-1941-12-0
Scope and Contents

Order dated 1 Oct 1844 from S.H. Williams, Captain of Company D. 115th Regiment, New York State Infantry to Lewis Woodruff, to appear for company parades in New York City. Signed by Ensign N. Prangon, Warning Officer.

Dates: translation missing: en.enumerations.date_label.created: 1844 Oct 1; Other: Date acquired: 01/01/1941

World War I draft lottery numbers

00-1922-38-0

 Collection
Identifier: 00-1922-38-0
Scope and Contents

Three numbers used in the three draft lotteries held during World War I attached to an illustrated, explanatory brochure created by Capt. Charles R. Morris. Also includes correspondence from Elbert B. Hamlin, who procured the numbers from Morris and donated them to the Litchfield Historical Society, and from Morris in response to Hamlin's request.

Dates: translation missing: en.enumerations.date_label.created: 1922; Other: Date acquired: 04/04/1924

Samuel Wright papers

1953-26-0

 Collection
Identifier: 1953-26-0
Scope and Contents The papers of Samuel Wright (1789-1875) of Litchfield, Conn., including correspondence, deeds, financial records, legal documents, records related to the militia, and tax collection documents. Samuel Wright was the son of Jonathan Wright (1745/46-1836) and his third wife, Thankful Landon (1757?-1831), who was the widow of Benjamin Gibbs. Jonathan's first wife was Leah Bissell (1747?-1782). Many of the deeds in the papers relate to land transactions involving his wives' families. Samuel...
Dates: translation missing: en.enumerations.date_label.created: 1767-1877; Other: Date acquired: 01/01/1953

Filtered By

  • Subject: Military records X

Filter Results

Additional filters:

Subject
Military records 18
Correspondence 8
Orders (military records) 8
Deeds 7
Litchfield (Conn.) 7
∨ more
Legal documents 6
United States--History--Civil War, 1861-1865 6
Business records 4
Estate inventories 4
Financial records 4
United States--History--Revolution, 1775-1783 4
Account books 3
Land surveys 3
Merchants -- Connecticut -- Litchfield 3
Photographs 3
Receipts 3
Diaries 2
Military commissions 2
Military pensions -- United States -- Revolution, 1775-1783 2
Militias 2
Petitions for bankruptcy 2
African Americans 1
African Americans -- Connecticut -- Litchfield 1
Billheads 1
Bonds (legal records) 1
Broadsides (notices) 1
Business enterprises 1
Certificates 1
Champion (N.Y.) 1
Checks 1
China -- Commerce 1
Colchester (Conn.) 1
Commonplace books 1
Connecticut -- History -- Revolution, 1775-1783 1
Connecticut--History--Revolution, 1775-1783 1
Drawings 1
Drugstores -- Connecticut -- Litchfield 1
Ephemera 1
Fairfield (Conn.) -- History -- Sources 1
Great Britain -- Commerce 1
House painting 1
Indentured servants 1
Inventories 1
Invitations 1
Judicial records 1
Lawyers -- Connecticut -- Litchfield 1
Leases 1
Litchfield (Conn.) -- History, Military 1
Medicine 1
Mineral industries 1
Minutes 1
Muster rolls 1
Norwich (Conn.) 1
Notebooks 1
Payrolls 1
Physicians -- Connecticut -- Litchfield 1
Prescriptions 1
Promissory notes 1
Recipes 1
Returns (military reports) 1
Revivals--United States 1
Rochester (N.Y.) 1
Schools -- Connecticut -- Litchfield 1
Scrapbooks 1
Second Great Awakening 1
Sermons 1
Slavery 1
Tailors 1
Taxation -- Connecticut -- Litchfield 1
Taxes 1
United States -- History -- War of 1812 1
United States -- Social life and customs 1
United States. Army. Connecticut Infantry Regiment, 19th (1862-1863) 1
Victory (Man of war) 1
West Indies -- Commerce 1
Wills 1
World War, 1914-1918 1
Writs 1
+ ∧ less
 
Names
Alexander, Bill 1
Alsop family 1
Baldwin family 1
Beckwith family 1
Beckwith, Josiah Gale, 1803-1871 1