Author
American Revolution Bicentennial Commission of Connecticut
1
Avery, John, 1819-1902
1
Barrow, Thomas C.
1
Bates, Albert Carlos, 1865-1954
1
Bostwick, Samuel, Jr., 1723-1789
1
Callahan, North, 1908-
1
Commissioners of the Israel Putnam Memorial Camp Ground
1
Connecticut Daughters of the American Revolution
1
Connecticut Tercentenary Commission Committee on Historical Publications
1
Daughters of the American Revolution
1
Daughters of the American Revolution New York Oneida Chapter (Utica, N.Y.)
1
Destler, Chester McArthur, 1904-1984
1
Dutcher, George Matthew, 1874-1959
1
East, Robert Abraham, 1909-
1
Fitch, Jabez, 1737-1812
1
Frederic R. Kirkland Collection
1
Hall, Charles Samuel, 1827-
1
Hinman, R. R. 1785-1868
1
Howe, Henry, 1816-1893
1
Juvenis, pseud
1
Lee, William H. 1818-1895
1
Mather, Frederic Gregory, 1844-1925
1
McCormick, Samuel Jarvis
2
Middlebrook, Louis F. 1866-
1
Middlebrook, Louis F. 1866-1937
1
Mullen, Jolene Roberts
1
Olson, Virginia H., 1909-1876
1
Peck, Epaphroditus, 1860-1938
1
Peters, Samuel, 1735-1826
4
Richards, Samuel, 1753?-1840
1
Rogers, Ernest Elias, 1866-
1
Roth, David Morris, 1935-
1
Sabine, William H. W. 1903-1994
1
Shaw, Nathaniel, 1735-1782
1
Smith, Isabelle Bailey Cook
1
Tercentenary Commission of the State of Connecticut. Committee on Historical Publications
1
Todd, Charles Burr, 1849-
1
Tyler, John W., 1951-
1
White, David O. 1938-2012
1
Whiting, William, 1730-1792
1
Wicks, Edith M.
1