Results 1 - 91 of 91
Table with Striped Rows.
Sorted by Related to Connecticut
Sort by Count
U.S., Social Security Applications and Claims Index, 1936-2007133,418,498
United States Patent and Trademark Office, U.S. Patents, 1970-201929,108,340
U.S., IRS Tax Assessment Lists, 1862-19188,850,878
U.S., Indexed County Land Ownership Maps, 1860-19186,940,589
U.S., Patent and Trademark Office Patents, 1790-19093,577,054
U.S., Freedmen's Bureau Records, 1865-18783,235,082
U.S., Appointments of U. S. Postmasters, 1832-19711,514,110
Connecticut, U.S., Wills and Probate Records, 1609-1999936,768
U.S., Letters Received by the Office of Indian Affairs, 1824-1881907,100
U.S., Freedman's Bank Records, 1865-1874685,322
U.S., Union Provost Marshal Files of Individual Civilians, 1861-1866502,957
Connecticut, U.S., Excise Tax Lists, 1865-1874473,482
U.S., Subject Index to Correspondence and Case Files of the Immigration and Naturalization Service, 1903-1959410,831
U.S., Final Accountability Rosters of Evacuees at Relocation Centers, 1942-1946149,092
U.S., Union Provost Marshal Files of Two or More Civilians, 1861-1866107,471
U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-190083,050
U.S., Records Related to Enrollment of Eastern Cherokee by Guion Miller, 1908-191079,496
U.S., War Bounty Land Warrants, 1789-185876,126
Connecticut State Register, 1924 Government & Military records31,741
U.S., House of Representative Private Claims, Vol. 122,958
U.S., House of Representative Private Claims, Vol. 320,768
Abraham Lincoln Papers20,158
U.S., F.B.I. Deceased Criminal Identification Files, 1971-199419,807
Mayflower Deeds and Probates, 1600-185018,601
U.S., House of Representative Private Claims, Vol. 218,363
U.S., Ratified Indian Treaties and Chiefs, 1722-186910,048
U.S., Jewish Names in Selected State Department Files, 1910-19299,724
U.S. and World Atlases, 1822-19238,170
U.S., Definitive List of Slaves and Property, 1827-18284,931
Ireland, Irish Emigration Lists, 1833-18393,421
U.S., Department of the Interior Decisions on Pensions and Bounty-Land Claims, 1886-19303,310
Native Soil Manuscripts Index2,356
U.S., Identification Card Files of Prohibition Agents, 1920-19251,772
Hartford, Connecticut Probate Records, 1729-17501,515
Minutes of the court of Albany, Rensselaerswyck and Schenectady1,474
Hartford, Connecticut Probate Records, 1700-17291,057
English Origins of New England Families, Second Series Vol. II1,046
English Origins of New England Families, Second Series Vol. III997
Hartford, Connecticut Probate Records, 1639-1700990
English Origins of New England Families, Vol. III883
English Origins of New England Families, Vol. II845
Minutes of the court of Fort Orange and Beverwyck652
Revolutionary War Bounty Land Grants636
Alleged frauds against certain Indian soldiers590
Records of the colony and plantation of New Haven, from 1638 to 1649554
The Mayflower Reader530
The Tichborne romance429
American Wills and Administrations423
Record of Indentures [1771-1773]362
American Wills Proved in London, 1611-1775353
Ancient burying-grounds of the town of Waterbury, Connecticut : together with other records of church and town324
Family record of the Henderson and Whiddon families and their descendants316
English Origins of American Colonists294
Proprietors' records of the town of Waterbury, Connecticut : 1677-1761268
Fifty Puritan ancestors, 1628-1660 : genealogical notes, 1560-1900230
American Colonists in English Records218
Collections for a genealogy of the noble families of Henzey, Tyttery, and Tyzack (De Hennezel, De Thiétry, and Du Thisac)218
U.S., Album of Criminals, 1906203
Records of the Halls of Wallingford and the Buckinghams of Milford166
American Data from the Records of the High Court of the Admiralty of Scotland, 1675-1800160
La familia de Sor Juana Ines de la Cruz : documentos inéditos158
Extracts from the records of Colchester156
English Estates of American Colonists, 1700-1799148
The Unton inventories, relating to Wadley and Faringdon, Co. Berks., in the years 1596 and 1620142
A Calendar of the White Collection of Manuscripts in the Public Archives of Nova Scotia140
English Estates of American Settlers109
Carter109
Calendar of "Parsons" wills and administrations (Prerogative Court of Canterbury, &c., Somerset House, London) : from A.D. 1417109
Early wills illustrating the ancestry of Harriot Coffin : with genealogical and biographical notes90
Family data relating to Fouts, Yount, Taylor & Hoovers87
To the descendants of Timothy Ingraham : information respecting the great Ingraham estate in the kingdom of Great Britain81
English Estates of American Colonists, 1610-169978
The Records of the Cranston family74
Additions and corrections for Thomas Hungerford of Hartford and New London, Conn.64
Division of Abington: closing argument of Hon. Ellis W. Morton before the Committee of the Legislature on Towns50
Abstracts of the wills of the Mather family39
Addenda to items of ancestry38
Dew wills and administrations : in the Prerogative Court of Canterbury37
Edward Washington and his kin37
Report of the executive board of the Friends' Association of Philadelphia and Its Vicinity, for the Relief of Colored Freedmen32
Extracts from British archives on the families of Halley, Hawley, Pyke, etc.32
A pedigree & genealogical notes, from wills, registers, and deeds of the highly distinguished family of Penn.29
U.S., American Protective League Correspondence, 1917-191924
Will of Samuel St. John, 184423
Copies of public records re William Huddleston land grant20
Forbes family information20
Halleian miscellany.16
Fifty years at the Litchfield County bar15
Abstracts of wills and administration papers15
Botts family data13
A centennial law suit3

Switch to all Unique to Connecticut