Skip to main content

Archives at Cornell University Library

United States -- History -- Revolution, 1775-1783

 Subject
Subject Source: Library of Congress Subject Headings

Found in 18 Collections and/or Records:

Harry E. Cole papers

 Collection — Multiple Containers
Identifier: 698
Abstract Correspondence, diaries (1912-36), indentures, poems, genealogies, photo album, and other materials on the early and contemporary history of Salem, Washington County, New York, including papers relating to the raising of regiments for the Revolutionary War and compensation for the same; a general history of Washington Academy; a Salem letterbook (1794-1882); a notebook of outlines of theological studies kept by Henry M. Davis; two scrapbooks of Albany clippings; and diaries and...
Dates: 1763-1937.

Hough family genealogy

 Collection
Identifier: 2023
Abstract

Genealogical charts of the descendants of William Hough, who came to America in 1640, and file cards which contain military service and vital records of Hough men who served in the French and Indian War, American Revolution, War of 1812, Mexican War, Civil War, and Spanish American War; and genealogical correspondence among members and various branches of the family.

Dates: 1865-1954.

John A. Sweetman letters

 Collection — Manuscript box 1 - folder 1: [Barcode: 31924065239430]
Identifier: 182

John Rodgers letter : to Governor Clinton

 Collection — Manuscript box 22 - folder 1: [Barcode: 31924065243481]
Identifier: 177m

Pratt family papers

 Collection — Multiple Containers
Identifier: 223
Abstract Letters received by Horace L. Edgar Pratt, a Protestant Episcopal rector on Staten Island, New York; also, a Civil War draft exemption certificate issued to John A Kernochan, Sept. 10, 1863; Queens County documents including a four year indenture apprenticing Joseph Lawrence to Effingham Lawrence; a bill of sale selling Joseph, a Negro boy; a receipt for a twelve pound bounty for William Aitken for New York militia service during the Revolutionary War; and a proclamation of Governor George...
Dates: 1758-1903

Ulster County (N.Y.) papers

 Collection — Box 1: [Barcode: 31924065432563]
Identifier: 4816