Revolutionary War Resources by State

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