Rev. War Lineage Resources by State at Godfrey Memorial Library TITLE AUTHOR LIBRARY CALL NUMBER PUBLISHER Alabama. ALABAMA 352 ARMY 1975 Baltimore, Genealogical Pub. Co. 1975 [c1911] McLaughlin, Hildegarde H. Daughters of the American Revolution. COLO 976.9 MCLAUGH 1991 COLO 976.91 SANJUAN 1942 [S.l. : Colorado State Society of the NSDAR?], 1991. Destler, Charles McArthur CONN 974.9 DESTLER 1973 Pequot Press Connecticut bicentennial series, Index to volumes I-XXXV Hankins, Jean F. CONN 352 HANKINS 1981 American Revolution Bicentennial Commission of Connecticut Connecticut's Black Soldiers, 1775-1783 White, David Oliver CONN 352 BLACK ARMY 1973 Pequot Press Connecticut Industry and the Revolution Connecticut's loyalists Walsh, James P East, Robert Abraham CONN 352 WALSH 1978 CONN 352 EAST 1974 American Revolution Bicentennial Commission of Connecticut Pequot Press Ifkovic, John 929.2 TRUMBUL 1977 American Revolution Bicentennial Commission of Connecticut Hayes, John T. Cutler, Charles L. CONN 352 HAYES 1975 CONN 352 CUTLER 1975 Pequot Press Pequot Press Alabama Revolutionary soldiers in Alabama; being a list of names, compiled from authentic sources, of soldiers of the American Revolution, who resided in the State of Alabama. Colorado A guidebook to DAR historic markers in Colorado : where they are, what they look like, how to find them Pioneers of the San Juan country, [Durango, Colo., c1942]-61. Connecticut Connecticut: the Provisions State Connecticut's Nationalist Revolutionary Connecticut's Revolutionary Cavalry, Sheldon's Horse Connecticut's Revolutionary Press www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 TITLE AUTHOR LIBRARY CALL NUMBER PUBLISHER Connecticut Town Meeting Records During the American Revolution Mullen, Jolene Roberts CONN 974.9 MULLEN V1 2011/CONN 974.9 MULLEN V2 2011 Heritage Books Connecticut's western colony, the Susquehannah affair Warfle, Richard T. Connecticut Women in the Revolutionary Era Fennelly, Catherine CONN 974.9 WARFLE 1979 CONN 352 FENNELL 1975 From Revolution to Constitution: Connecticut 1763-1818 Roth, David Morris CONN 974.9 HIST. v. 2 ROTH 1975 Pequot Press General history of Connecticut : from its first settlement under George Fenwick to its latest period of amity with Great Britain prior to the Revolution; including a description of the country, and many curious and interesting anecdotes ... Peters, Samuel CONN 974.9 PETERS 1877 Appleton and Company Crofut, Florence S. Marcy CONN 974.9 CROFUT 1937 vol.1 & 2 Yale university press Goodrich, Charles A. SPEC CONN 973 GOODRIC 1833 D.F. Robinson & Co CONN 974.9 PUBLIC v1 1850 Press of the Case : Lockwood & Brainard Co. CONN q366 CTSAR CTLINE Connecticut Society of the Sons of the American Revolution CONN 352 CTDAR 1997 Clearfield Publishing Company Guide to the history and the historic sites of Connecticut A History of Connecticut, designed for Schools : embracing an account of its early settlement-wars with the Indians-troubles with the Dutch-union and progress of the colonies-war of the revolution, etc.,. The public records of the colony of Connecticut [1636-1776] ... American Revolution Bicentennial Commission of Connecticut Pequot Press Connecticut Military Connecticut Sons of the American Revolution Connecticut Daughters of the American Revolution The Connecticut Line Connecticut Revolutionary Pensioners * www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 TITLE AUTHOR LIBRARY CALL NUMBER PUBLISHER Guide to Putnam Memorial Camp : with a complete history of the encampment, incidents, organization of the brigades, itinerary, &c. Commissioners of the Israel Putnam Memorial Camp Ground CONN 974.91 REDDING 1890 Byron S. Adams Lists and Returns of Connecticut Men in the Revolution, 1775-1783 * Bates, Albert C. CONN 352 REV 1995 Heritage Books The Record of Connecticut Men in the Military and Naval Service During the War of the Revolution, 1775-1783 Connecticut Adjutant-General's Office CONN 352 JOHNSTON 2003 Genealogical Publishing Company Record of Connecticut Men in the I. War of the Revolution II. War of 1812 III. Mexican War Johnston, Henry Phelps CONN q352 RECORD 1889 Case, Lockwood & Brainard Mather, Frederic Gregory CONN 929.3 MATHER 1913 J.B. Lyon Larrabee, Betsey Barber CONN 974.91 GROTON 1967 Connecticut Historical Society Anna Warner Bailey Chapter of the Daughters of the American Revolution Rogers, Ernest E Middlebrook, Louis F CONN 352 N-LONDO NAVY 1933 929.2 SMEDLEY 1922 History of Maritime Connecticut During the American Revolution, 1775 -1783 Middlebrook, Louis F CONN 352 MIDDLEB 1925 V. 2/ CONN 352 MIDDLEB 1925 V. 1 The Essex Institute Irish Sea-Captains of New London Who Commanded Privateers in the American Revolution O'Brien, Michael J. 994.1 Ireland AIHS The Journal of the American-Irish Historical Society The Refugees of 1776 from Long Island to Connecticut Rolls and Lists of Connecticut Men in the Revolution, 1775-1783 * The story of the Battle of Fort Griswold and Groton Heights monument Naval Connecticut's Naval Office at New London During the War of the American Revolution Exploits of the Connecticut Ship "Defence" www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 TITLE AUTHOR LIBRARY CALL NUMBER PUBLISHER A Catalogue of Barkhamsted Men Who Served in Various Wars 1775 to 1865 Lee, W.W. CONN 974.91 BARKHAM 1897 Republican Publishing Connecticut attacked, a British viewpoint : Tryon's raid on Danbury McDevitt, Robert F. CONN 352 MCDEVIT 1974 Pequot Press CONN q974.91 EHADDA 1977 East Haddam Bicentennial Committee Jacobus, Donald Lines CONN 974.91 FAIRFIE v1 - 3 1930 Tuttle, Morehouse & Taylor Co. Jacobus, Donald Lines CONN 974.91 FAIRFIE Genealogical Publishing Company Tyler, John W. CONN 974.91 GREENWI 1977 Polyanthos Connecticut Towns East Haddam celebrates the bicentennial 19751977 : report of the East Haddam Bicentennial Committee East Haddam, Connecticut History and genealogy of the families of old Fairfield Revolutionary War Records of Fairfield, Connecticut Connecticut Loyalists : an analysis of Loyalist land confiscations in Greenwich, Stamford, and Norwalk CONN 974.91 HARTLAN 1930 Hartland Patriotic Celebration Honor Roll of Litchfield County Revolutionary Soldiers Richards, Josephine Ellis Register of Revolutionary Soldiers and Patriots Buried in Litchfield County Cropsey, Joyce MacKenzie Lyme miscellany, 1776-1976 Willauer, George J. Jr Vital records of Lyme, Connecticut, to the end of the year 1850 Middletown and the American Revolution Van Dusen, Albert E. CONN 974.91 LITCHFI 1912 CONN 974.91 LITCHFI 1976 CONN 974.91 LYME 1977 H.S. Case Mary Floyd Tallmadge Chapter, Daughters of the American Revolution Mary Floyd Tallmadge Chapter, Daughters of the American Revolution Wesleyan University Press CONN 974.91 LYME 1976 American Revolution Bicentennial Commission of Lyme, Connecticut CONN 974.91 MIDDLET 1976 James D. Young Co www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 TITLE AUTHOR PUBLISHER The story of New Britain, Connecticut LIBRARY CALL NUMBER CONN 974.91 NEWBRIT 1925 Roster of graves of or monuments to patriots of 1775-1783 in New Haven County. CONN q974.91 NHAVEN SAR 1931 Connecticut Society of the Sons of the American Revolution Esther Stanley chapter, D.A.R. New Haven Revolutionary Characters Connecticut Sons of the American Revolution CONN 974.91 NEWHAV E 1911 Connecticut Society of the Sons of the American Revolution New Haven: The Revolutionary Generation Farham, Thomas J. CONN 974.91 NEW HAVEN 1976 New Haven Bicentennial Commission Newsletter, New Haven Revolution Bicentennial Commission CONN q974.91 NEWHAVE NHARBC Ne Townshend, Charles Hervey CONN 974.91 NEWHAVE 1879 Three civic orations for New Haven Bacon, Leonard CONN 974.91 N-HAVE ORAT 1879 Yale and Her Honor-Roll in the American Revolution, 1775-1783 Johnston, Henry Phelps The British Invasion of New Haven, Connecticut Tuttle, Morehouse & Taylor, Printers To the Beat of a Drum: a History of Norwich, Connecticut During the American Revolution Nafie, Joan CONN 974.91 NEWHAV YALE 1888 CONN 974.91 NORWICH 1906 CONN 974.91 NORWICH 1795 The Revolutionary Soldiers of Redding, Connecticut and the Record of their Services Grumman, William Edgar CONN 974.91 REDDING 1904 The History of Ridgefield, Connecticut Rockwell, George Lounsbury CONN 974.91 RIDGEFI 1927 Salisbury Connecticut Cannon, Revolutionary War Middlebrook, Louis F CONN 974.91 SALISBU 1935 Newcomb & Gauss Saybrook and the American Revolution: the Saybrook Town Acts, 1774-1783 Connors, Daniel B CONN 974.91 OLDSAYE 1976 Deep River Historical Society Tyler, Sarah Lester www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 G. P. Putnam's Sons Faith Trumbull Chapter, D.A.R. Old Town Press Hartford Press TITLE History of Simsbury, Granby, and Canton, from 1642 to 1845 AUTHOR Phelps, Noah Amherst LIBRARY CALL NUMBER CONN 974.91 GRANBY 2001 A record and documentary history of Simsbury Barber, Lucius I. CONN 974.91 SIMSBUR 1931 PUBLISHER Simsbury Historical and Genealogical Research Library The Abigail Phelps chapter, Daughters of the American revolution Simsbury Soldiers in the War of the Revolution Abigail Phelps Chapter, National Society Daughters of the American Revolution CT 974.91 SIMSBUR APC-DAR 1982 The Chapter Stamford's Soldiers: Genealogical Biographies of Revolutionary War Patriots from Stamford, Connecticut Wicks, Edith M. CONN 974.91 STAMFOR 1976 Stamford Genealogical Society Lawson, Thomas CONN 352 LAWSON 1903 Verbatum Copy of the List of Revolutionary War Soldiers from Union, Conn. CONN 974.91 WATERFO 1975 American Revolution Bicentennial Commission, Town of Waterford Connecticut Daughters of the American Revolution CONN 974.91 WESTBUR 1938 Author Burr, Nelson Rollin CONN 974.91 W-HTFD 1976 Waterford and Independence, 1776-1976 The old burying ground of ancient Westbury and present Watertown From Colonial Parish to Modern Suburb: A Brief Appreciation of West Hartford West Hartford Bicentennial : our past ... our heritage. Cemetery inscriptions in Windsor, Connecticut : appendix containing Filley records West Hartford News CONN q974.91 WHARTF 1976 CONN 974.91 WINDSOR 1929 West Hartford News The Chapter Delaware Delaware archives Delaware. DEL 350 MIL.ARC v1 1911 www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 Wilmington, Del., 1911-1974. TITLE AUTHOR LIBRARY CALL NUMBER PUBLISHER 600 Revolutionary soldiers living in Georgia in 1827-8. Houston, Martha Lou GA 352 HOUSTON 1965 Athens, Ga., Reprinted by Heritage Press, 1965. Authentic list of all land lottery grants made to veterans of the Revolutionary War by the State of Georgia Hitz, Alex M. Georgia's roster of the Revolution Historical collections of the Joseph Habersham chapter, Daughters American revolution. Georgia. Daughters of the American Revolution. GEORGIA 352 HITZ 1966 GEORGIA 352 KNIGHT 2008 Historical collections of the Georgia Chapters Daughters of the American Revolution II : records of Richmond County, Georgia, formerly Saint Paul's Parish Daughters of the American Revolution. Georgia Historical collections of the Georgia Chapters Daughters of the American Revolution, vol. 3 : Records of Elbert County, Georgia ... Annals of Georgia : important early records of the state Elbert County (Ga.) Wilson, Caroline (Price) Coweta county chronicles for one hundred years, with an account of the Indians from whom the land was acquired, and some historical papers relating to its acquisition by Georgia, with lineage pages. Jones, Mary (Gibson) Records of Elbert County, Georgia ... : Elbert County (Ga.) GEORGIA 366 DAR 1910 Atlanta : Secretary of State of Georgia, 1966. [Whitefish, MT] : Kessinger Publishing, 2008. Dalton, Ga : The A. J. Showalter Co., printers; [etc., etc.], 1902- GEORGIA 366 DAR V2 1929 Atlanta, Ga. : McGregor Co., 1929. GEORGIA 366 DAR V3 1930 GEORGIA 975.9 WILSON V1 1928 GEORGIA 975.91 COWETA 1928 GEORGIA 975.91 ELBERT 1930 www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 Atlanta, Ga. : Stein Print. Co., 1930. New York : The Grafton press, 1928- Atlanta, Ga., The Stein printing company, 1928. Atlanta, Georgia, Stein printing co., 1930. TITLE AUTHOR LIBRARY CALL NUMBER PUBLISHER ILL 929.3 DAR ILLSOC MLDC 1951 Moline, IL : Mary Little Deere Chapter, D.A.R., 1951. Illinois Genealogical records volume II : Port Byron, Illinois records of Methodist Episcopal Church 1833 to 1900, Congregational Church 1849 to 1900, and exracts from diary of August Henry Wendt 1881 to 1900 Indiana Roster of soldiers and patriots of the American Revolution buried in Indiana Revolutionary soldiers buried in Hendricks Co., Indiana Daughters of the American Revolution. Thompson, Edwin INDIANA 352 O'BRYNE 1999 INDIANA 976.91 HENDRI DAR 1972 Hollingsworth, Patricia Merrill KANSAS 929.3 ROBINS vXpt1 2006 Baltimore, Md. : Clearfield, 1999. [S.I : s.n., 1972.] Kansas The Robinson index, vol. X : from July 1938 to June 1943 The Robinson index, vol. IX : a selection and abstraction of articles of genealogical interest from July 1933 to July 1938 Mt. Sterling, KY : Three Trails West Chapter DAR, 2006. KANSAS 976.91 BROWN 2005 Kentucky Revolutionary soldiers in Kentucky Quisenberry, Anderson Chenault Kentucky Bible records. Daughters of the American Revolution. Daughters of the American Revolution. Kentucky records Ardery, Julia Spencer Kentucky cemetery records KY 350 QUISEN BERRY 1959 KY 929.3 DAR v1 1960 KY 929.3 KY DAR v1 1962 KY 929.3 RECORDS v1 1999 www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 Louisville, 1896. [Lexington?] : Kentucky Society, Daughters of the American Revolution, 1960Lexington, Ky., The society, 19621966. Baltimore : Genealogical Pub. Co., 1999- TITLE AUTHOR LIBRARY CALL NUMBER PUBLISHER Names of soldiers of the American Revolution who applied for state bountv [sic] : under resolves of March 17, 1835, March 24, 1836, and March 20, 1836, as appears of record in Land Office. House, Charles J. Baltimore : Genealogical Pub. Co., MAINE 352 HOUSE 1996 1996. Maine at Valley Forge : proceedings at the unveiling of the Maine marker, October 17, 1907; also roll of Maine men at Valley Forge. [Sons of the American revolution. MAINE 352 SAR 1910 Augusta, Me. : Burleigh & Flynt, 1910. MAINE 366 ME-SAR 1903 Portland : Lefavor-Tower Company, 1903. Maine Maine Society of the Sons of the American Revolution : what the Society in Maine has done, organization and officers of the Society, roll of members, officers of National Society, constitution of the National Society. History of Castine, Penobscot, and Brooksville, Maine; including the ancient settlement of Pentagèoet; Wheeler, George Augustus MAINE 974.91 CASTINE 1875 Bangor, Me. : Burr & Robinson, 1875. A record of the services of the commissioned officers and enlisted men of Kittery and Eliot, Maine who served in the American Revolution Remick, Oliver P. MAINE 974.91 KITTERY 1986 Somersworth, N.H. : New England History Press, 1986. Soldiers and sailors of the plantation of lower St. Georges, Maine, who served in the war for American independence. History of Winthrop, Maine, with genealogical notes, An alphabetical index of Revolutionary pensioners living in Maine History of Colonel Jonathan Mitchell's Cumberland County Regiment, Bagaduce Expedition, 1779 Miller, Frank Burton, Stackpole, Everett Schermerhorn, Flagg, Charles Allcott Goold, Nathan MAINE 974.91 SAINT GEORGE 1931 MAINE 974.91 WINTHRO 1925 MAINE q352 FLAGG 1920 MAINE q352 GOULD 1898 www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 Rockland, ME, 1931. Auburn, Me., Press of Merrill & Webber company [pref. 1925] Salem, MA : Higginson Book Company, [19--] Portland, Me. : Thurston Print, 1899. TITLE AUTHOR LIBRARY CALL NUMBER PUBLISHER Massachusetts. MASS 320 PROVINC 1838 MASS 320 WASHBUR 1840 MASS 352 SOLDIER v1 1896 Stark, James Henry MASS 352 STARK 1910 Boston : Dutton and Wentworth, Printers to the state, 1838. Boston : C.C. Little and J. Brown, 1840. Boston : Wright and Potter printing co., state printers, 1896-1908. Boston, [Mass.] : James H. Stark, 1910. Stark, James Henry MASS 352 STARK 1910 Boston, J.H. Stark, 1910. Stark, James Henr MASS 352 STARK 1988 MASS 929.3 LAMBERT 2009 Bowie, Md. : Heritage Books, 1988. Boston : New England Historic Genealogical Society, 2009. MASS 929.4 DAVIS 1987 Lexington, MA (24 Baskin Road, Lexington, 02173) : Bay State News, c1987. MASS 974.9 DRAKE 1884 Boston, A.O. Crane, 1884. Massachusetts The journals of each Provincial congress of Massachusetts in 1774 and 1775 : and of the Committee of safety, with an appendix, containing the proceedings of the county conventionsnarratives of the events of the nineteenth of April, 1775-papers relating to Ticonderoga and Crown Point, and other documents, illustrative of the early history of the American revolution. Sketches of the judicial history of Massachusetts from 1630 to the Revolution in 1775 Massachusetts soldiers and sailors of the revolutionary war. The loyalists of Massachusetts and the other side of the American Revolution The loyalists of Massachusetts and the other side of the American Revolution, The loyalists of Massachusetts and the other side of the American Revolution A guide to Massachusetts cemeteries Directory of Massachusetts place names : current and obsolete counties, cities, towns, sections or villages, early names Tea leaves: being a collection of letters and documents relating to the shipment of tea to the American colonies in the year 1773, by the East India Tea Company. Now first printed from the original manuscript. Massachusetts. Washburn, Emory Lambert, David Allen. Davis, Charlotte Pease www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 TITLE Celebration of the centennial anniversary of the battle of Bunker Hill. Boston. [from old catalog] LIBRARY CALL NUMBER MASS 974.91 BOSTON 1875 PUBLISHER Boston, Printed by order of the City council, 1875. Parsons, Francis MASS 974.91 BOSTON 1921 Hartford [Conn.] : Published by the Branch through the favor of Captain Clarence Horace Wickham, 1921. Cambridge : Lockwood, Brooks, 1876, c1875. An historic guide to Cambridge, Daughters of the American Revolution. MASS 974.91 CAMBRID 1876 MASS 974.91 CAMBRID 1907 A history of Harvard university : from its foundation, in the year 1636, to the period of the American revolution. Peirce, Benjamin MASS 974.91 CAMBRID Hrvd 1833 Cambridge : Brown, Shattuck, and company, 1833. MASS 974.91 ESSEX 1898 [N.p.] 1898. Coburn, Frank Warren MASS 974.91 LEXINGT 1912 Lexington, Mass., U.S.A. : The Author, 1912. Hudson, Charles. MASS 974.91 LEXINGT 1913 vol.1 Boston, Houghton Mifflin, 1913. Hudson, Charles. MASS 974.91 LEXINGT 1913 vol.2 Boston, Houghton Mifflin, 1913. The British attack at Bunker Hill : a paper read at a meeting of the Colonel Jeremiah Wadsworth Branch, Connecticut Society of the Sons of the American Revolution, Hartford Club, April 9, 1920 AUTHOR Theatrum majorum : the Cambridge of 1776, wherein is set forth an account of the town, and of the events it witnessed : with which is incorporated the diary of Dorothy Dudley, now first publish'd : together with an historicall sketch, severall appropriate poems, numerous anecdotes Excerpts from Partial list of revolutionary soldiers in Essex County Massachusetts. Containing abstracts of claims of service as presented by about 300 applicants for pensions. The battle of April 19, 1775 : in Lexington, Concord, Lincoln, Arlington, Cambridge, Somerville and Charlestown, Massachusetts History of the town of Lexington, Middlesex County, Massachusetts; from its first settlement to 1868, History of the town of Lexington, Middlesex County, Massachusetts; from its first settlement to 1868, www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 Cambridge, Mass., 1907. TITLE AUTHOR The military history of Medway, Mass. 1745-1885. Jameson, Ephraim Orcutt Vital record of Rehoboth, 1642-1896 : marriages, intentions, births, deaths, with supplement containing the record of 1896, colonial returns, lists of the early settlers, purchasers, freemen, inhabitants, the soldiers serving in Philip's War and the revolution Vital records of Sandisfield, Massachusetts to the year 1850 The history of Woburn, Middlesex County, Mass. from the grant of its territory to Charlestown, in 1640, to the year 1860. Worcester in the war of the revolution : embracing the acts of the town from 1765 to 1783 inclusive. A Contemporary British account of General Sir William Howe's military operations in 1777. How Massachusetts received the Declaration of Independence, Abington and the Revolution and earlier wars : the story of Old Abington, Massachusetts (now Abington, Rockland, and two-thirds of Whitman) and the part the town played in securing American freedom in the 17th and 18th centuries Illustrated history of Lowell and vicinity, Massachusetts; Arnold, James N. Smith, Elizur Yale Sewall, Samuel Lovell, Albert Alonzo Edmonds, John Henry Abington Bicentennial Committee. LIBRARY CALL NUMBER MASS 974.91 MEDWAY 1886 PUBLISHER [Providence, R.I., J.A. & R.A. Reid, printers, 1886] MASS 974.91 REHOBOT 1897 MASS 974.91 SANDISF 1936 Providence : Narragansett Historical Pub., 1897. MASS 974.91 WOBURN 1868 MASS 974.91 WORCEST 1876 MASS 974.91 WORCEST AAS MASS 974.91 WORCEST AAS MASS ABINGTO 1975 MASS q974.91 LOWELL 1897 www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 Rutland, Vt. : Tuttle Pub. Co. ; 1936. Boston : Wiggin and Lunt, 1868. Worcester, Mass., Printed by Tyler & Seagrave, 1876. Worcester, Mass., 1931. Worcester, Mass., 1926. Abington, Mass. : Abington Bicentennial Committee, 1975. Lowell, Mass., Courier-Citizen Co., 1897. TITLE AUTHOR LIBRARY CALL NUMBER PUBLISHER MD 352 BRUMBAU 1967 MD 929.3 MGB Bulletin v1-9 Baltimore : Genealogical Pub. Co., 1967. MD 929.3 NEWMAN 1938 MD 976.9 MHS WHEELER LFLT MD 976.91 CECIL MARR 1974 MD 976.91 GARRETT 1987 Washington, Published by the compiler, 1938. Baltimore : Maryland Historical Society. MO 352 VETS DAR 1966 MO 976.91 FRANKLI 1925 MO 976.91 JACKSON 1933 Kansas City? Mo., 1966] Maryland Revolutionary records of Maryland : The Maryland genealogical bulletin : The Maryland Historical and Genealogical Bulletin. Maryland revolutionary records; data obtained from 3,050 pension claims and bounty land applications, including 1,000 marriages of Maryland soldiers and a list of 1,200 proved services of soldiers and patriots of other states, Brumbaugh, Gaius Marcus Newman, Harry Wright Wheeler leaflet on Maryland history. Cecil County, Maryland : marriage licenses, 17771840 Maryland's Garrett County graves Baltimore : R.F. Hayes, 1930-40. Baltimore : Genealogical Pub., 1974. Parsons, W. Va. : McClain Print. Co., 1987. Missouri Revolutionary soldiers buried in Missouri. The centennial biographical directory of Franklin County, Missouri Vital historical records of Jackson county, Missouri, 1826-1876, Houts, Alice Kinyoun Kiel, Herman Gottlieb Daughters of the American Revolution. [Washington? D.C.] : H.G. Kiel, 1925. Kansas City, Mo., 1933-1934. New England History of New England Palfrey, John Gorham A history of New England Palfrey, John Gorham N-ENG 974.9 PALFREY 1890 N-ENGL 974.9 PALFREY v1 1866 www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 Boston : Little, Brown and Co., 1890. New York : Hurd and Houghton, 1866. TITLE AUTHOR LIBRARY CALL NUMBER PUBLISHER Hammond, Isaac Weare NH 320 NH-PAPE v10 1877 NH 320 NH-PAPE v14v1 1885 and v 2 1886 Concord, N.H. : E.A. Jenks, State printer, 1877. Concord, N.H. : P.B. Cogswell, 18851889. Miscellaneous revolutionary documents of New Hampshire : including the association test, the pension rolls, and other important papers NH 320 NH-PAPE v30 1910 Manchester, N.H. : Printed for the State by the John B. Clarke Co., 1910. State papers : documents and records relating to the state of New-Hampshire during the period of the American revolution, from 1776 to 1783 : including the Constitution of New-Hampshire, 1776, New Hampshire Declaration for Independence, the "association test," with names of signers, Declaration of American Independence, July 4, 1776, the Articles of Confederation, 1778 NH 320 NH-PAPE v8 1874 Concord, N.H. : E.A. Jenks, 1874. New Hampshire Miscellaneous documents and records relating to New Hampshire at different periods Rolls of the soldiers in the Revolutionary War State papers; Documents and records relating to the state of New Hampshire during the period of the American revolution, Composite index to volumes xiv-xvii (Revolutionary War rolls) of the New Hampshire state papers Proceedings of the New Hampshire Society of Sons of the American Revolution, 1898-1903. Centennial Celebration 1889-1989 and the Bicventennial of George Washington's first inauguration 1789-1989 [by] the Bicentennial Committee of the New Hampshire Sons of the American Revolution. Bouton, Nathaniel Mevers, Frank C. Sons of the American Revolution. NH 320 STATE PAPERS PROBATE 17 NH 352 MEVERS IDX 1993 Concord, N.H., E. A. Jenks, state printer, 1874. NH 366 NHSSAR 1904 Concord, N.H. : The Society, 1904. NH 366 NHSSAR CENTENN 1989 [S.l. : s.n., c1989] www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 Bowie, Md. : Heritage Books, c1993. TITLE AUTHOR Irish Schoolmasters in the American Colonies, 1640-1775 with a continuation of the subject during and after the War of the Revolution The town of Hollis, N.H. in the War of the Revolution. Early Dublin : a list of the Revolutionary soldiers of Dublin, N.H. Kingston, New Hampshire : early families, patriots & soldiers Peterborough, New Hampshire, in the American revolution, Linehan, John C. Derby, Samuel Carroll Hosier, Kathleen E. Smith, Jonathan Inscriptions from the ancient gravestones of Acworth, N.H. : a transcript of the records in the old cemetery of that town, settled in 1769 principally by descendants of the Scotch-Irish colony of Londonderry, N.H. : together with a list of Revolutionary soldiers of the town Spofford, Charles B. LIBRARY CALL NUMBER PUBLISHER NH 974.9 PAMPHLE v2 1901 NH 974.9 PAMPHLE v2 1901 NH 974.91 DUBLIN 1901 NH 974.91 KINGSTO 1993 NH 974.91 PETERBO 1913 NH q974.91 ACWORTH CMTRY 1898 Columbus, Ohio : Press of Spahr & Glenn, 1901. Bowie, MD : Heritage Books, 1993. [Peterborough] Peterborough Historical Society, 1913. Claremont, N.H. : E.L. Elliott, 1908. New Jersey Revolutionary census of New Jersey : an index, based on ratables, of the inhabitants of New Jersey during the period of the American Revolution. Index of the official register of the officers and men of New Jersey in the Revolutionary War Official register of the officers and men of New Jersey in the revolutionary war Official register of the officers and men of New Jersey in the Revolutionary War New Jersey historical profiles; Revolutionary times. Stryker-Rodda, Kenn New Jersey. New Jersey. Hoagland, Stewart. N-JER 016 STRYKER 1972 and CENSUS N-JER Pre1790 1972 N-JER 352 INDEX 1989 N-JER 352 STRYKER 1872 N-JER 352 STRYKER v1 1993 N-JER 920 HOAGLAN 1973 www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 Cottonport : Polyanthos, 1972. Baltimore, MD : Reprinted for Clearfield by Genealogical Publishing, 1989. Trenton, N.J. : W.T. Nicholson & Co., printers, 1872. Bowie, Md. : Heritage Books, Inc., c1993. Somerville, N.J., Somerset Press, 1973. TITLE AUTHOR Notices from New Jersey newspapers Documents relating to the colonial history of the State of New Jersey Wilson, Thomas B. Documents relating to the revolutionary history of the state of New Jersey : extracts from American newspapers Minutes of the Provincial Congress and the Council of Safety of the state of New Jersey [1775-1776] George Washington's camp on the Middlebrook, Bridgewater, New Jersey. George Washington's camp on the Middlebrook, Bridgewater, New Jersey. Men from Morris County, New Jersey, who served in the American Revolution LIBRARY CALL NUMBER N-JER 929.3 WILSON v1 1988 N-JER 976.9 ARCHIVE s1v2 1881 PUBLISHER Lambertville, NJ : Hunterdon House, 1988- Swan, H. Kels N-JER 976.9 ARCHIVE s2v1 1901 NJER 976.9 PROVINC 1879 N-JER 976.91 BRIDGEW 1977 N-JER 976.91 BRIDGEW 1977 Hoskins, Barbara N-JER 976.91 MORRIS 1979 Trenton, N.J. : John L. Murphy Pub. Co., 1901-1917. Trenton, Printed by Naar, Day & Naar, 1879. [Bound Brook, N.J. : Rotary Club of Bound Brook, New Jersey, 1977] [Bound Brook, N.J. : Rotary Club of Bound Brook, New Jersey, 1977] Morristown, N.Y. : Friends of the Joint Free Public Library of Morristown and Morris Township, c1979. New Jersey. New Jersey (Colony) Swan, H. Kels [New Jersey?] : [s.n.], 1880-1949. New York Orderly books of the Fourth New York Regiment, 1778-1780, the Second New York Regiment, 17801783, The border warfare of New York, during the revolution : or, The annals of Tryon County The battle of Long Island, with connected preceeding events, and the subsequent American retreat. Albany, The University of the State of New York, 1932. Campbell, William W. N-YORK 352 ARMY 4TH 2ND 1932 N-YORK 352 CAMPBEL 1992 Field, Thomas W. N-YORK 352 LONGISL 1869 Brooklyn, Long Island Historical Society, 1869 New York Infantry. www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 Bowie, MD : Heritage Books, 1992. TITLE AUTHOR LIBRARY CALL NUMBER PUBLISHER N-YORK 352 LOYALIS 1993 Baltimore : Reprinted for Clearfield Co. by Genealogical Pub. Co., 1993. Mercantile Library Association of the City of New-York. N-YORK 352 NYC 1861 [New York? N.Y.] : Privately printed for the Association, 1861. Strach, Stephen G. N-YORK 352 STRACH 1983 [Patchogue, N.Y.?] : Eastern National Park and Monument Association, 1983. Orderly book of the three battalions of loyalists commanded by Brigadier-General Oliver De Lancey, 1776-1778 to which is appended a list of New York loyalists in the city of New York during the War of the Revolution New York City during the American Revolution : being a collection of original papers (now first published) from the manuscripts in the possession of the Mercantile Library Association, of New York City. Some sources for the study of the Loyalist and Canadian participation in the military campaign of Lieutenant-General John Burgoyne, 1777 New York State Society of the Cincinnati : biographies of original members & other continental officers Sypher, F. J. Inhabitants of New York, 1774-1776 Wilson, Thomas B. N-YORK 366 NYSSC 2004 N-YORK 929.3 WILSON 1993 Annual report of the State Historian : Three centuries in Champlain valley; a collection of historical facts and incidents. New York (State). Tuttle, Maria Jeannette Brookings N-YORK 973 STATE Historian 189 N-YORK 974.9 TUTTLE 1909 The American revolution in New York; its political, social and economic significance. For general use as part of the program of the Executive committee on the one hundred and fiftieth anniversary of the American revolution. Public papers of George Clinton, first Governor of New York, 1777-1795, 1801-1804 ... University of the State of New York. New York (State). N-YORK 976.9 1926 N-YORK 976.9 CLINTON 1899 www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 Fishkill : New York State Society of the Cincinnati, 2004. Baltimore : Genealogical Pub. Co., c1993. Albany ; New York : Wynkoop, Hallenbeck Crawford Co., state printers, 1896-1898. Plattsburgh, N. Y., Saranac chapter, D. A. R., 1909. Albany, The University of the state of New York, 1926. New York, Albany, 1899-1914. TITLE Minutes of the Commissioners for detecting and defeating conspiracies in the state of New York. Albany county sessions, 1778-1781. Minutes of the Albany Committee of Correspondence, 1775-1778 : Town of Bedford : Bedford soldiers of the Revolution : a list of combatants, freeholders and heads of families, 1763-1790 : with some eyewitness accounts of life in the "neutral ground" and a summary of the events of the War in Bedford. Revolutionary War veterans, Chenango County, New York History of Delaware County AUTHOR LIBRARY CALL NUMBER PUBLISHER New York (State). Albany Committee of Correspondence (N.Y.) N-YORK 976.9 CONSPIR VOL3 1910 N-YORK 976.91 ALBANY 1925 Albany, Pub. by the State of New York [J.B. Lyon Company, State Printers] 1909-10. Albany, The University of the State of New York, 1923-25. Tiffany, Nelson B. Gould, Jay N-YORK 976.91 BEDFORD v7 1976 N-YORK 976.91 CHENANG v1 1998 N-YORK 976.91 DELAWAR 1977 Bedford Hills, N.Y. : Published by the town of Bedford, 1976. Bowie, Md. : Heritage Books, 1998. New York epitaphs. N-YORK 976.91 HERKIME 1997 New Orleans : Polyanthos, 1977. [West Winfield, N.Y. : NSDAR, General Winfield Scott Chapter], 1928. History of New Paltz, New York, and its old families (from 1678 to 1820) : including the Huguenot pioneers and others who settled in New Paltz previous to the revolution : with an appendix bringing down the history of certain families and some other matter to 1850 N-YORK 976.91 NEWPALT 1909 Albany, N.Y. : Brandow Printing Company, 1909. History of New Amsterdam; or New York as it was in the days of the Dutch governors. Together with papers on events connected with the American Revolution; and on Philadelphia in the times of William Penn. History of the city of New York : its origin, rise, and progress Le Fevre, Ralph. Davis, Ashabel Lamb, Martha J. N-YORK 976.91 NEWYORK 1854 N-YORK 976.91 N-YORK 1877 www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 New York, R. T. Young, 1854. New York : A.S. Barnes, 1877-[1896]. TITLE AUTHOR LIBRARY CALL NUMBER PUBLISHER Revolutionary soldiers resident or dying in Onondaga County, N.Y. : with supplementary list of possible veterans, based on a pension list of Franklin H. Chase, Syracuse, N.Y. American Bicentennial celebration in the Town of Pelham, New York October 16th-17th, 1976 Beauchamp, William Martin Pelham Civic Association (Pelham, New York) N-YORK 976.91 ONONDAG 1990 N-YORK 976.91 PELHAM 1976 Bowie, Md. : Heritage Books, 1990. Pelham, New York): Pelham Civic Association 1976. Documents and letters intended to illustrate the revolutionary incidents of Queens county; with connecting narratives, explantory notes, and additions. Onderdonk, Henry N-YORK 976.91 QUEENS New York, Leavitt, Trow, 1846. A history of Schenectady during the revolution, to which is appended a contribution to the individual records of the inhabitants of the Schenectady District during that period, Hanson, Willis T. [Brattleboro, Vt.] Priv. print. [E. L Hildreth & co.] 1916. New York in the Revolution as colony and state New York in the revolution, prepared under direction of the Board of regents, New York (State). University of the State of New York. N-YORK 976.91 SCHENEC 1916 N-YORK q352 REC v1 1904 N-YORK q976.352 1887 Albany, N.Y : J.B. Lyon Co., 1904. Albany, Weed, Parsons and company, printers, 1887. Hurd, D. Hamilton N-YORK q976.91 CLINTON 1978 Plattsburgh, N.Y. : Clinton County American Revolution Bicentennial Commission, [1978] The loyalists in North Carolina during the Revolution DeMond, Robert O. NO-CAR 352 DEMOND 1940 Durham, N. C., Duke university press, 1940. Roster of the soldiers from North Carolina in the American revolution, with an appendix containing a collection of miscellaneous records. National Society Daughters of the American Revolution of North Carolina. NO-CAR 352 ROSTER 1932 [Durham, N.C.] The North Carolina Daughters of the American revolution, 1932. History of Clinton and Franklin Counties, New York : with illustrations and biographical sketches of its prominent men and pioneers. North Carolina www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 TITLE Sketches of western North Carolina, historical and biographical illustrating principally the Revolutionary period of Mecklenburg, Rowan, Lincoln, and adjoining counties, accompanied with miscellaneous information, much of it never beforeublished Catawba frontier, 1775-1781 : memories of pensioners Mecklenburg in the revolution, 1740-1783; written in honor of the Sons of the American Revolution, upon the occasion of their 42nd annual congress, at Charlotte, Mecklenburg County, North Carolina, May 17-21, 1931. AUTHOR LIBRARY CALL NUMBER PUBLISHER Lazenby, Mary Elinor NO-CAR 975.9 HUNTER 1877 NO-CAR 975.91 CATAWBA 1950 Raleigh, [N.C.] : Raleigh News Steam Job Print, 1877. Washington, D.C. : M.E. Lazenby, 1950. Groome, Bailey Troy NO-CAR 975.91 MECKLEN 1931 [Charlotte, 1931] OHIO 352 ROSTER 1929 OHIO 976.91 WASHING 1989 [Columbus, O : The F.J. Heer Printing Co., 1929-1959] Baltimore : Genealogical Pub. Co., 1989, c1976. Hunter, Cyrus Lee Ohio The official roster of the soldiers of the American Revolution buried in the State of Ohio Ohio. Washington County, Ohio marriages, 1789-1840 Graham, Bernice Pennsylvania Pennsylvania Revolutionary soldiers. vol. 1, number 1. January 6, 1912. A census of pensioners for revolutionary or military services : with their names, ages, and places of residence, as returned by the marshals of the several judicial district under the act for taking the sixth census The Pennsylvania militia in 1777 Pennsylvania soldiers of the Revolutionary War, living in states other than PA 050 GENEALO AM-ANC v1&2 1912 Closson, Bob. Roach, Hannah Benner PENN 352 CENSUS PENSION 1978 PENN 352 MILITIA 1976 [Apollo, Pa.] : B. Closson and M. Closson, c1978 [S.l. : s.n., 19--] Myers, Paul W. PENN 352 MYERS 1987 Apollo, PA : Closson Press, c1987. www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 TITLE Revolutionary pensioners : a transcript of the pension list of the United States for 1813. Register of invalid pensions : Revolutionary service, 1789. The Pennsylvania-German in the Revolutionary War, 1775-1783 A revolutionary heritage, Tioga County, Pennsylvania : they were here The liberty bells of Pennsylvania : presented to the Pennsylvania German Society at the annual meeting in the Pennsylvania building at the Sesquicentennial on Friday, October 8, 1926. AUTHOR Closson, Bob. Richards, Henry Melchior Muhlenberg Spencer, Bessie Stoudt, John Baer Centennial register, 1888-1988 LIBRARY CALL NUMBER PENN 352 PENSION 1980 PENN 352 PENSION 1981 PENN 352 RICHARD 1991 PENN 352 TIOGA LADD 1985 PUBLISHER PENN 366 GPS VOL37 1930 PENN 366 PSSR REG 1990 Norristown, Pa. [Norristown Press] 1930. Guide to the published archives of Pennsylvania, covering the 138 volumes of Colonial records and Pennsylvania archives, series I-IX Pennsylvania Historical and Museum Commission. Allegheny County, Pa., Revolutionary War soldiers : Myers, Paul W. Bedford County in the American Revolution Whisker, James B. PENN 929.1 PH&MC GUIDE 1976 PENN 976.91 ALLEGHE 1988 PENN 976.91 BEDFORD 1985 Tioga County, Pennsylvania records : Delmar Township Census, 1860-1870-1880 Ladd, Rhoda English PENN 976.91 DELMAR 1973 Outline history of the township of Tioga County, Pa. : reference history of seven counties published by Star Gazette @ 1885 Ladd, Rhoda English 1850 census records, Tioga County, Pennsylvania. United States. PENN 976.91 TIOGA 1972 PENN 976.91 TIOGA CENSUS 1972 www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 [Apollo, Pa.?] : Closson Press, 1980. [Apollo, PA : Closson Press, c1981] Baltimore : Genealogical Pub. Co., 1991. 1985 Philadelphia : The Society, 1990. Harrisburg : Commonwealth of Pennsylvania, Pennsylvania Historical and Museum Commission, 1976. Apollo, Pa. : Closson Press, c1988. Apollo, Pa. : Closson Press, 1985. Wellsboro, Pa. : Wellsboro Chapter, Daughters of the American Revolution, 1973. Tioga County, Pa. : Wellsboro Chapter Daughters of the American Revolution, 1972. [Wellsboro?] 1972. TITLE AUTHOR LIBRARY CALL NUMBER Ancestral sketches : Tioga County, Pennsylvania Ladd, Rhoda English. PENN 976.91 TIOGA SKETC 1973 PUBLISHER Wellsboro, Pa. : Daughters of the American Revolution, Wellsboro Chapter, 1973. PENN 976.91 UPLAND 1860 Philadelphia : Lippincott for the Historical Society of Pennsylvania, 1860. The record of the court at Upland : in Pennsylvania; 1676 to 1681, and a military journal, kept by Major E. Denny, 1781 to 1795. New Sweden. Rhode Island The Rhode Island 1777 military census Chamberlain, Mildred Mosher RI 352 CENSUS MILITARY 1985 Baltimore : Genealogical Pub. Co., 1985. Spirit of '76 in Rhode Island: or, Sketches of the efforts of the government and people in the war of the revolution. Together with the names of those who belonged to Rhode Island regiments in the army. With biographical notices, reminiscences, etc., etc. Cowell, Benjamin RI 352 COWELL 1850 Regimental Book Rhode Island Regiment for 1781 &c. MacGunnigle, Bruce Campbell RI 352 RI-RGMT 2011 Boston, A. J. Wright, printer, 1850. East Greenwich, RI: Rhode Island Society of the Sons of the American Revolution, 2011. Moss, Bobby Gilmer SO CAR 352 REVOL MOSS 1983 Baltimore : Genealogical Pub. Co., 1983. South Carolina Roster of South Carolina patriots in the American Revolution South Carolinians in the Revolution : with service records and miscellaneous data : also, abstracts of wills, Laurens County (Ninety-Six District), 17751855 Ervin, Sara Sullivan South Carolina : a history Edgar, Walter B. Colonial South Carolina : a history Weir, Robert M. SO-CAR 352 ERVIN 1971 SO-CAR 975.9 EDGAR 1998 SO-CAR 975.9 WEIR 1983 www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 Baltimore, MD : Reprinted by Genealogical Pub., 1971. Columbia, S.C. : University of South Carolina Press, c1998. Millwood, N.Y. : KTO Press, c1983. TITLE Colonial families of the southern states of America; a history and genealogy of colonial families who settled in the colonies prior to the revolution. Collection of Roster books. AUTHOR LIBRARY CALL NUMBER PUBLISHER Hardy, Stella Pickett Daughters of the American Revolution, Wadsworth Chapter. SOUTH 929.3 HARDY 1958 SPEC 366 DAR WADSWOR Baltimore, Southern Book Co., 1958. [Middletown, CT : DAR Wadsworth chapter, 1892-1916. TENN 352 ALLEN 1996 TENN 352 ARMSTRO 1975 Baltimore, Maryland, Genealogical Publishing Co. 1935, 1996 Baltimore : Genealogical Pub. Co., 1975. Durrett, Charles TENN 352 BATES 1974 TENN 352 BEDFORD 1989 TENN 929.3 BURGNER 1990 TENN 975.91 ROBERTS CHURC 1977 [Johnson City, Tenn.] State Regent's Bicentennial Project, Tennessee Society, NSDAR [1974] Easley, S.C. : Southern Historical Press, c1989. [S.l.] : Southern Historical Press, c1981. Springfield, Tenn. : Charlotte Reeves Robertson Chapter, D.A.R., 1977. Daughters of the American Revolution. TEXAS 975.91 SAN ANTONIO 1982 San Antonio, Tex., 1976. Tennessee Tennessee soldiers in the Revolution; a roster of soldiers living during the Revolutionary War in the counties of Washington and Sullivan. Taken from the Revolutionary army accounts of North Carolina. Allen, Penelope Johnson Twenty-four hundred Tennessee pensioners : revolution, War of 1812 Armstrong, Zella Roster of soldiers and patriots of the American Revolution buried in Tennessee. Soldiers of the Revolution in Bedford County, Tn. North Carolina land grants in Tennessee, 17781791 : Churches of Robertson County, Tennessee, 17861900 Bates, Lucy Womack Marsh, Helen Crawford Burgner, Goldene Fillers Texas The Alamo heroes and their Revolutionary ancestors. www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 TITLE AUTHOR LIBRARY CALL NUMBER PUBLISHER Baltimore : Genealogical Pub. Co., 1973. Vermont Soldiers of the Revolutionary War buried in Vermont, and anecdotes and incidents relating to some of them : A paper read before the Vermont Historical Society ... October 27, 1904. Soldiers, sailors, and patriots of the Revolutionary War, Vermont Rolls of the soldiers in the revolutionary war, 1775 to 1783; Pomfret, Vermont Vail, Henry Hobart VERMONT 352 CROCKET 1973 VERMONT 352 FISHER 1992 VERMONT 352 GOODRIC ARMY 1904 VERMONT 974.91 POMFRET 1930 vo The town of St. Johnsbury, Vt. ; a review of one hundred twenty-five years to the anniversary pageant 1912, Fairbanks, Edward Taylor VERMONT 974.91 STJOHNS 1914 St. Johnsbury, The Cowles press, 1914. Newton, William Monroe VT 910 HALL v1 1999 VT 974.91 BARNARD 1928 Jericho, Vt. : Essence of Vermont, 1999. [Montpelier] : Vermont historical Society, [c1928] Sweeny, Lenora (Higginbotham) VIRGINIA 975.91 AMHERST 1951 Abercrombie, Janice L. VA 350 ABERCRO 1992 Hall's Vermont history rediscovered. Volume one, A tribute to Abby Maria Hemenway, 1828-1891 in the reproduction of her works starting with the Vermont quarterly gazetteer, no. I, Addison County, July 4, 1860, edited and compiled by Abby Maria Hemenway History of Barnard, Vermont : with family genealogies, 1761-1927 Crockett, Walter Hill Fisher, Carleton Edward Vermont. Hall, Dennis Jay. Rockport, Me. : Picton Press, c1992 Rutland, Vt., The Tuttle company, 1904. [Boston, Cockayne, 1930] Virginia Amherst County, Virginia, in the Revolution; including extracts from the "Lost order book," 1773-1782. Index to the Virginia revolutionary "publick" claims county booklets www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 [Lynchburg? Va., 1951] Athens, Ga. : Iberian Publishing Co., 1992. TITLE Historical register of Virginians in the Revolution : soldiers, sailors, marines, 1775-1783 Marriage bonds of Page County, VA, 1831-1851 Virginia militia in the Revolutionary War : McAllister's data The Virginia campaign and the blockade and siege of Yorktown, 1781 including a brief narrative of the French participation in the revolution prior to the Southern campaign, Virginia court records in southwestern Pennsylvania : records of the District of West Augusta and Ohio and Yohogania Counties, Virginia, 1775-1780 AUTHOR LIBRARY CALL NUMBER Gwathmey, John Hastings John Rhodes Chapter, Daughters of the American Revolution VA 352 GWATHM 1987 VA 975.91 PAGE MARR 1977 McAllister, J. T. VA 352 MCALLIS 2009 [S.l.] : [s.n.], 1977. Whitefish, MT: Kessenger Publishing, 2009, c1913. U.S. Army War College, Washington, D.C. VA 352 YORKTOW 1931 Washington, U. S. Govt. print. off., 1931. Crumrine, Boyd VA 929.3 CRUMRIN 1981 Baltimore : Genealogical Pub. Co., 1981. Virginia claims to land in western Pennsylvania : published with An account of the donation lands of Pennsylvania Virginia "publick" claims James City County : Virginia County Record Publications: Westmoreland County, new series, volume 1. Some Virginia soldiers of the Revolution. The Virginia Irish in the Revolution : An answer to a critic. Correspondence of General Washington and Comte de Grasse, 1781, August 17-November 4. With supplementary documents from the Washington papers in the Manuscripts Division of the Library of Congress. VA 975.9 EGLE 2007 Abercrombie, Janice L. Crozier, William Armstrong O"Brien, Michael J. VA 975.91 JAMES 1992 VA 975.91 WESTMOR REC 1993 994.1 Ireland AIHS O"Brien, Michael J. 994.1 Ireland AIHS Washington, George VA 975.91 YORKTOW 1931 www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375 PUBLISHER Baltimore, MD : Genealogical Pub. Co., 1987. Baltimore, Md. : Reprinted for Clearfield Co. by Genealogical Pub. Co., 2007. Athens, Ga. (548 Cedar Creek Dr., Athens 30605-3408) : Iberian Pub. Co., [1992]Baltimore, Genealogical Pub. Co., 1971. Washington, U.S. Govt. Print. Off., 1931. TITLE AUTHOR Journal of the siege of York-town : Unpublished journal of the siege of York-town in 1781 operated by the General staff of the French army The Yorktown sesquicentennial : Proceedings of the United States Yorktown Sesquicentennial Commission in connection with the celebration of the siege of Yorktown, 1781. United States. Yorktown and the siege of 1781 Hatch, Charles E. LIBRARY CALL NUMBER PUBLISHER VA 975.91 YORKTOW 1931 Washington : U.S. Govt. Print. Off., 1931. VA 975.91 YORKTOW 1932 VIRGINIA 975.91 YORKTOW 1957 Washington, U.S. Govt. Print. Off., 1932. Washington, D.C. : U.S. Dept. of the Interior, National Park Service, 1957. WIS 352 BURIALS 1971 [S. I.: s.n., 1971] W-VA 352 JOHNSTO 2002 W-VA 352 JOHNSTO 2002 W-VA 352 JOHNSTO 2002 Baltimore, Maryland : Clearfield Co. : Reprinted by Genealogical Pub., Wisconsin Revolutionary soldiers buried in Wisconsin West Virginia Adams, Jonathan: service - New Jersey; Va. No. 6000; No. W-5596. Addison, Richard: service Virginia ; Va. No. 18301 ; No. S-37651. West Virginians in the American Revolution Johnston, Ross B. Johnston, Ross B. Johnston, Ross B. www.Godfrey.org 134 Newfield Street, Middletown, CT 06457-2534 860-346-4375
© Copyright 2026 Paperzz