Connecticut Infantry Regiments

Index
 
1775
1st CT Regt.      2d CT Regt.      3d CT Regt.

4th CT Regt.

5th CT Regt.      6th CT Regt.      7th CT Regt.      8th CT Regt.
 
1776
10th Continental Regt.      17th Continental Regt.      19th Continental Regt.

20th Continental Regt.      22d Continental Regt.

Burrall's CT Regt.      Elmore's CT Regt.      Ward's CT Regt.

      Westmoreland Independent Companies
 
1777
1st CT Regt.      2d CT Regt.      3d CT Regt.

4th CT Regt.      5th CT Regt.      6th CT Regt.      7th CT Regt.

8th CT Regt.      9th CT Regt.[1780]      S.B.Webb's Additional Regt.

      Wyoming Independent Company [1778]
 
1781
1st CT Regt.      2d CT Regt.      3d CT Regt.

4th CT Regt.      5th CT Regt.
 
1783
1st CT Regt.      2d CT Regt.      3d CT Regt.

The CT Regt.
 
Other
CT State Regts.      Militia w/Continental Army      Militia on Home Defense
 

    Index to Microfilmed Connecticut Unit Records    


Unit Begin Date End Date Location Source/Options
CT-01
1st (Wooster's/Ward's) Connecticut Regiment [1775]
Disbanded Dec. 1775
       
         
         
CT-02
2d (Spencer's/Wyllys') Connecticut Regiment [1775]  - [A]
22d (Wyllys') Continental Regiment [1776]  - [B]
Disbanded Dec. 1776
         
CT-02A-01.
2d CT
[Spencer's Bde.]
1 Jun 1775 18 Jul 1775 Roxbury ‡Original: CTHS, also microfilm: reel 4, frames 211-305 (typescript).
CT-02A-02.
2d CT
[Spencer's Bde.]
5 Jun 1775 17 Jun 1775 Winter Hill ‡Original: ?, also published 98.
CT-02A-03.
2d CT
[Spencer's Bde.]
16 Jun 1775 15 Oct 1775 Roxbury ‡Original: CTHS, also microfilm: reel 6, frames 808-890.
CT-02A-04.
2d CT
[Spencer's Bde.]
19 Jul 1775 1 Oct 1775 Roxbury, Cambridge ‡Original: CT State Library, also CTHS has microfilm: reel 4, frames 307-380 (photocopy).
CT-02A-05.
2d CT
[Spencer's Bde.]
19 Oct 1775 6 Dec 1775 Roxbury, Cambridge ‡Original: CTHS, also microfilm: reel 3, frames 543-580.
         
CT-02B-01.
22d Continental
[Spencer's Bde.]
3 Feb 1776 16 Feb 1776 Roxbury, Cambridge ‡Original: CTHS, also microfilm: reel 3, frames 581-600.
         
CT-03
3d (Putnam's/Storrs') Connecticut Regiment [1775]  - [A]
20th (Durkee's) Continental Regiment [1776]  - [B]
Disbanded Feb. 1777
         
CT-03A-01.
3d CT
[Vacant Bde.]
19 Jun 1775 11 Sept 1775 Cambridge ‡Original: Mass HS - 1, also microfilm: reel 4, No 5.
CT-03A-02.
3d CT
[Vacant Bde.]
22 Jun 1775 9 Oct 1775 Cambridge ‡Original: NYHS, also microfilm: #19; reel 2.
CT-03A-03.
3d CT
[Vacant Bde.]
3 Jul 1775 30 Dec 1775 Cambridge ‡Original: Boston PL, Ms.Am. 176. Copy at LOC #884 (Force). Online Catalog under: Thomas Grosvenor. Call Number: Force 7E. Microfilm: 19,061, reel 3, entry 23.
CT-03A-04.
3d CT
[Vacant Bde.]
22 Jul 1775 22 Sept 1775 Cambridge ‡Original: LOC #891,(Force). Online Catalog under: Obadiah Johnson. Call Number: Force 7E. Microfilm: 19,061, reel 16, entry 65.
         
CT-03B-01.
20th Continental
[Spencer's & Parsons' Bde.]
15 Jul 1776 12 Oct 1776 New York, Harlem, White Plains,
Paulus Hook
†Original: LOC #861. Online Catalog under: Ebenezer Adams. Call Number: MMC.
         
CT-04
4th (Hinman's) Connecticut Regiment [1775]
Disbanded Dec. 1775
         
CT-04-01.
4th CT
[? Bde.]
1 May 1775 2 Feb 1777 Northern Theatre ‡Original: CTHS, also microfilm: reel 6, frames 891-end.
         
CT-05
5th (Waterbury's) Connecticut Regiment [1775]
Disbanded Dec. 1775
         
CT-05-01.
5th CT
[? Bde.]
2 Jun 1775 22 Jun 1775 Stamford, Greenwich,
St. Johns
‡Original: Connecticut State Library. Copy at LOC #945 (transcript), pt. 1. Online Catalog under: David Waterbury. Call Number: MMC-0036.
CT-05-06.
5th CT
[? Bde.]
5 Jun 1775 6 Oct 1775 Greenwich, Harlem,
Fort Ticonderoga,
Isle aux Noix,
Crown Point,
St. Johns
‡Original: LOC #900, (Force). Online Catalog under: Richard Montgomery. Call Number: Force 7E. Microfilm: 19,061, reel 29, entry 90.
CT-05-02.
5th CT
[? Bde.]
13 Jun 1775 16 Sept 1775 Greenwich, New York, Harlem, Half Moon ‡Original: NYHS, also microfilm: #17; reel 2, also published 96.
CT-05-05.
5th CT
[? Bde.]
10 Feb 1776 19 Feb 1776 New York ‡Original: ?, also published 70.
         
CT-06
6th (Parsons') Connecticut Regiment [1775]  - [A]
10th (Parsons'/Tyler's) Continental Regiment [1776]  - [B]
Disbanded Dec. 1776
         
CT-06A-01.
6th CT
[Spencer's Bde.]
23 Apr 1775 20 Jul 1775 Cambridge ‡Original: CTHS, also microfilm: reel 3, frames 862-896 (transcript).
CT-06A-02.
6th CT
[Spencer's Bde.]
23 Apr 1775
1 Jun 1775
26 Apr 1775
7 Aug 1775
Lechmere Point
Cambridge
‡Original: Huntington, HM 679, also published 3. Gap 27 Apr to 30 May 1775.
CT-06A-03.
6th CT
[Spencer's Bde.]
3 Jun 1775 25 Aug 1775 Roxbury ‡Original: LOC #906. Online Catalog under: Connecticut Regiment, 6th. Call Number: MMC-0048.
CT-06A-04.
6th CT
[Spencer's Bde.]
3 Jun 1775 19 Sept 1775 New London, Roxbury ‡Original: NYHS, also microfilm: #16; reel 2.
CT-06A-05.
6th CT
[? Bde.]
7 Jun 1775 1 Aug 1775 Roxbury, Cambridge ‡Original: LOC #942 (Force). Online Catalog under: Artemas Ward. Call Number: Force 7E. Microfilm: 19,061, reel 55, entry 156.
         
CT-07
7th (C.Webb's) Connecticut Regiment [1775]  - [A]
19th (C.Webb's) Continental Regiment [1776]  - [B]
Disbanded Feb. 1777
         
CT-07A-01.
7th CT / 19th Continental
[Sullivan's, Spencer's, & Sullivan's Bdes.]
11 Nov 1775 26 Jul 1776 Roxbury, Cambridge, New York ‡Original: CTHS, also microfilm: reel 6, frames 593-759.
         
CT-07B-01.
19th Continental
[Spencer's Bde.]
3 Jan 1776 11 Feb 1776 Cambridge ‡Original: NYHS, also microfilm: #27; reel 2.
         
CT-08
8th (Huntington's) Connecticut Regiment [1775]  - [A]
17th (Huntington's) Continental Regiment [1776]  - [B]
Disbanded Dec. 1776
         
CT-08A-01.
8th CT
[Spencer's Bde.]
4 Jul 1775 29 Sept 1775 Cambridge, Roxbury ‡Original: CTHS, also microfilm: reel 4, frames 55-210 (typescript).
CT-08A-02.
8th CT
[Spencer's Bde.]
29 Sept 1775 30 Sept 1775 Cambridge ‡Original: NYHS, also microfilm: #23; reel 2.
CT-08A-03.
8th CT
[Spencer's Bde.]
11 Oct 1775 8 Dec 1775 Cambridge, Roxbury ‡Original: CTHS, also microfilm: reel 4, frames 55-210 (typescript).
CT-08A-04.
8th CT
[Spencer's Bde.]
18 Dec 1775 14 Jan 1776 Cambridge, Roxbury †Original: Morristown, also microfilm: reel 57.
         
CT-08B-01.
17th Continental
[Parsons' Bde.]
18 Sept 1776 31 Dec 1776 New York, Westchester County, Peekskill, Ramapo †Original: NYHS. BV Orderly Books, 17th Continental
         
CT-09
Burrall's Connecticut Regiment [1776]
Disbanded Jan. 1777
         
         
         
CT-10
Elmore's Connecticut Regiment [1776]
Disbanded May 1777
         
         
         
CT-11
Ward's Connecticut Regiment [1776]
Disbanded May 1777
         
CT-11-01.
Ward's
[Mifflin's & Sargent's Bdes.]
16 Aug 1776 29 Sept 1776 New York, Burdett's Ferry, Fort Constitution, Manor of Fordham, Westchester County ‡Original: ?, also published 9.
CT-11-02.
Ward's
[Chester's Bde.]
3 Nov 1776 27 Nov 1776 Westchester County ‡Original: LOC #892, (Force), pt. 1. Online Catalog under: Obadiah Johnson. Call Number: Force 7E. Microfilm: 19,061, reel 16, entry 65.
CT-11-03.
Ward's
[? Bde.]
9 Feb 1777 18 Mar 1777 Samptown, Chatham ‡Original: LOC #892, (Force), pt. 2. Online Catalog under: Obadiah Johnson. Call Number: Force 7E. Microfilm: 19,061, reel 16, entry 65.
         
CT-12
1st (Huntington's/Prentiss'/Starr's) Connecticut Regiment [1777-1780]  - [A]
Merged with 8th Connecticut and redesignated 5th Connecticut Regiment Jan. 1781 
5th (Sherman's) Connecticut Regiment [1781-1782]  - [B]
Disbanded Jan. 1783
         
CT-12A-01.
1st CT
[? Bde.]
27 Sept 1777 17 Nov 1777 Peekskill,
Philadelphia Campaign
‡Original: CTHS, also microfilm: reel 6, frames 176-223.
CT-12A-02.
1st CT
[Huntington's Bde.]
12 May 1779 7 Aug 1779 Soldier's Fortune,
East Bank Highlands
‡Original: NYHS, also microfilm: #83; reel 7.
CT-12A-03.
1st CT
[Huntington's Bde.]
4 Jun 1780 24 Jul 1780 Morristown,
Nelson's Point
‡Original: NARA, M853, r6, v39.
         
CT-13
2d (C.Webb's/Butler's) Connecticut Regiment [1777-1780]  - [A]
Merged with 9th Connecticut and redesignated 3d Connecticut Regiment Jan. 1781 
3d (S.Webb's) Connecticut Regiment [1781-1783]  - [B]
Furloughed June 1783; Disbanded Nov. 1783
         
CT-13A-01.
2d CT
[? Bde.]
19 Jul 1777 13 Nov 1777 Peekskill,
Philadelphia Campaign
‡Original: ?, also published 27.
CT-13A-02.
2d CT
[Huntington's Bde.]
14 Mar 1778 8 May 1778 Valley Forge ‡Original: CTHS, also microfilm: reel 5, frames 9-32.
CT-13A-03.
2d CT
[Huntington's Bde.]
2 Jul 1779 25 Sept 1779 Nelson's Point ‡Original: NYPL, also microfilm: ZZ-34035.
CT-13A-04.
2d CT
[Huntington's Bde.]
2 Jul 1780 8 Aug 1780 Nelson's Point, Peekskill ‡Original: NYPL, also microfilm: ZZ-34035.
         
CT-13B-01.
3d CT
[Huntington's Bde.]
8 Feb 1782 13 Apr 1782 Connecticut Village ‡Original: NYPL, also microfilm: ZZ-34316.
CT-13B-02.
3d CT
[Huntington's Bde.]
14 Feb 1782 17 Dec 1782 Connecticut Village,
Nelson's Point,
Verplanck's Point
‡Original: ? WP SPEC, typescript WPA.
CT-13B-03.
3d CT
[Huntington's Bde.]
10 Jun 1782 5 Aug 1782 Nelson's Point ‡Original: NYPL, also microfilm: ZZ-34316.
CT-13B-04.
3d CT
[Huntington's Bde.]
5 Sept 1782 5 Oct 1782 Verplanck's Point ‡Original: NYPL, also microfilm: ZZ-34316.
CT-13B-05.
3d CT
[Huntington's Bde.]
7 Oct 1782 8 Dec 1782 Verplanck's Point,
West Point
‡Original: NYPL, also microfilm: ZZ-34316.
CT-13B-06.
3d CT
[? Bde.]
28 Oct 1782 8 Dec 1782 Verplanck's Point,
West Point
‡Original: NYPL, also microfilm: ZZ-34316.
CT-13B-07.
3d CT
[Swift's Bde.]
24 Mar 1783 8 Oct 1783 West Point ‡Original: ? WP SPEC has typescript, WPA.
CT-13B-08.
3d CT
[Swift's Bde.]
25 Mar 1783 2 Jun 1783 West Point ‡Original: NYPL, also microfilm: ZZ-34316.
         
CT-14
3d (Wyllys') Connecticut Regiment [1777-1780]  - [A]
Merged with 4th Connecticut and redesignated 1st Connecticut Regiment Jan. 1781 
1st (Durkee's/Grosvenor's/Butler's) Connecticut Regiment [1781-1783]  - [B]
Furloughed June 1783; Disbanded Nov. 1783
         
CT-14A-01.
3d CT
[Parsons' Bde.]
8 Jun 1778 20 Jan 1779 Fort Arnold,
North Castle,
White Plains,
New Milford, Redding
‡Original: CTHS, also microfilm: reel #3, frames 255-316.
CT-14A-02.
3d CT
[Parsons' Bde.]
21 Mar 1779 27 Jun 1779 Redding,
East Bank Highlands
‡Original: CTHS, also microfilm: reel #5, frames 693-799.
CT-14A-07.
3d CT
[Parsons' Bde.]
2 Jul 1779 22 Sept 1779 Nelson's Point †Original: Georgetown, John Gilmary Shea Papers.
CT-14A-03.
3d CT
[Parsons' Bde.]
26 Jul 1779 16 Oct 1779 Nelson's Point ‡Original: CTHS, reel #6, frames 8-96.
CT-14A-04.
3d CT
[Parsons' Bde.]
5 Feb 1780 14 Feb 1780 Westfield ‡Original: CTHS, also microfilm: reel 6, frames 97-99
CT-14A-05.
3d CT
[Parsons' Bde.]
27 Apr 1780 20 Jun 1780 Morristown,
Short Hills
‡Original: CTHS, also microfilm: reel 6, frames 100-127.
CT-14A-08.
3d CT
[Parsons' Bde.]
3 Aug 1780 18 Oct 1780 Orangetown
Paramus
Totowa
†Original: Georgetown, John Gilmary Shea Papers.
CT-14A-06.
3d CT
[Parsons' Bde.]
16 Oct 1780 26 Nov 1780 Totowa ‡Original: CTHS, also microfilm: reel 4, frames 762-803.
         
CT-14B-01.
1st CT
[Huntington's Bde.]
30 Jan 1781 23 Apr 1781 Connecticut Village ‡Original: NYHS, also microfilm: #133; reel 13.
CT-14B-02.
1st CT
[Huntington's Bde.]
5 Aug 1781 2 Oct 1781 Dobbs Ferry, Peekskill, Continental Village ‡Original: NYHS, also microfilm: #147; reel 15.
CT-14B-03.
1st CT
[Huntington's Bde.]
4 Jan 1782 10 Feb 1782 Connecticut Village ‡Original: Mass HS - 1, also microfilm: reel 4, No 4.
CT-14B-04.
1st CT
[Huntington's Bde.]
13 Feb 1782 1 May 1782 Connecticut Village ‡Original: CTHS, also microfilm: reel #4, frames 541-620.
CT-14B-05.
1st CT
[Huntington's Bde.]
15 Feb 1782 9 Apr 1782 Connecticut Village ‡Original: NYPL, also microfilm: ZZ-34035.
CT-14B-06.
1st CT
[Huntington's Bde.]
29 May 1782 14 Jul 1782 Connecticut Village, Nelson's Point ‡Original: NYPL, also microfilm: ZZ-34035.
         
CT-15
4th (Durkee's) Connecticut Regiment [1777-1780]
Merged with 3d Connecticut to form 1st Connecticut Regiment Jan. 1781
         
CT-15-01.
4th CT
[? Bde.]
5 Apr 1777 18 Apr 1777 Lyme, Norwich †Original: Huntington, HM 826.
CT-15-02.
4th CT
[Varnum's Bde.]
7 May 1778 8 Jun 1778 Valley Forge ‡Original: CTHS, also microfilm: reel 3, frames 601-691.
CT-15-03.
4th CT
[Huntington & Parsons' Bde.]
23 Sept 1778 1 Nov 1780 Fredericksburg, Redding †Original: Morristown, also microfilm: reel #66.
CT-15-04.
4th CT
[Parsons' Bde.]
May 1780 8 Aug 1780 Highlands ‡Original: NYPL, also microfilm: ZZ-34035.
         
CT-16
5th (Bradley's) Connecticut Regiment [1777-1780]  - [A]
Merged with 7th Connecticut and redesignated 2d Connecticut Regiment Jan. 1781 
2d (Swift's) Connecticut Regiment [1781-1783]  - [B]
Furloughed June 1783; Disbanded Nov. 1783
         
CT-16A-01.
5th CT
[Huntington's Bde.]
16 Feb 1779 4 Aug 1779 Redding, Crompond, Nelson's Point ‡Original: NARA, also microfilm: M853, r4, v29.
         
CT-17
6th (Douglas'/Meigs') Connecticut Regiment [1777-1780]  - [A]
Reorganized and redesignated 4th Connecticut Regiment Jan. 1781 
4th (Butler's) Connecticut Regiment [1781-1782]  - [B]
Disbanded Jan. 1783
         
CT-17A-01.
6th CT
[Parsons' Bde.]
15 Dec 1778 26 Aug 1779 Redding, Budd's,
Nelson Point
‡Original: ? WP SPEC has photocopy, vault.
         
CT-17B-01.
4th CT
[Swift's Bde.]
7 Mar 1782 22 Apr 1782 Connecticut Village ‡Original: CTHS, also microfilm: reel #3, frames 84-159.
CT-17B-02.
4th CT
[Swift's Bde.]
6 Jun 1782 27 Jul 1782 Nelson's Point ‡Original: CTHS, also microfilm: reel #3, frames 160-254.
CT-17B-03.
4th CT
[Swift's Bde.]
28 Jul 1782 25 Aug 1782 Verplanck's Point ‡Original: CTHS, also microfilm: reel #3, frames 692-785.
         
CT-18
7th (Swift's) Connecticut Regiment [1777-1780]
Merged with 5th Connecticut to form 2d Connecticut Regiment Jan. 1781
         
CT-18-01.
7th CT
[Huntington's Bde.]
29 Jul 1779 19 Oct 1779 Nelson's Point †Original: Privately held; Morristown has photocopy, also microfilm: reel 70.
CT-18-02.
7th CT
[Huntington's Bde.]
17 Sept 1780 30 Oct 1780 Orangetown, Paramus, Totowa ‡Original: CTHS, also microfilm: reel 4, frames 11-124.
         
CT-19
8th (Chandler's/Russell's/Sherman's) Connecticut Regiment [1777-1780]
Merged with the 1st Connecticut to form the 5th Connecticut Regiment Jan. 1781
         
CT-19-01.
8th CT
[Parsons' Bde.]
11 Jul 1778 4 Jan 1779 Paramus, Peekskill, Croton River,
Wrights Mill,
White Plains, Fredericksburg,
New Milford,
Second Hill, Redding
‡Original: CTHS, also microfilm: reel #5, frames 35-124.
CT-19-02.
8th CT
[Parsons' Bde.]
23 Apr 1779 5 Aug 1779 Redding, Ridgefield, Fishkill, Budd's, Nelson's Point, Ridgefield,
Nelson's Point
‡Original: CTHS, also microfilm: reel 5, frames 125-262.
         
CT-20
9th (S. Webb's) Connecticut Regiment [1780]
Merged with 2d Connecticut to form the 3d Connecticut Regiment Jan. 1781
Books for the period prior to adoption into the Connecticut Line are on the Additional Page (AD-14).
CT-20-01.
9th CT
[Stark's Bde.]
23 Jul 1780 12 Sept 1780 Preakness, Orangetown, Teaneck ‡Original: NYPL, also microfilm: ZZ-34035.
         
CT-21
The (Swift's) Connecticut Regiment [June 1783]
Disbanded Dec. 1783
         
See CT-13B-07        
         
CT-22
Westmoreland Independent Companies [Aug 1776]
Wyoming Independent Company [Jun 1778]
Disbanded Jan. 1781
         
CT-22-01.
Wyoming Company
7 Aug 1778 25 Oct 1778 Camp Westmoreland †Original: ?, also published 84.
         
CT-23
Connecticut State Battalions [1775-1783]
         
CT-23-01.
COL Chester's (6th) CT State
[? & Wadsworth's Bde.]
26 Jan 1775 10 Dec 1776 Roxbury, New York †Original: Boston PL , Ms. Am. 1016, 3 vol.
CT-23-02.
COL Douglas' (5th) CT State
[? Bde.]
12 Feb 1776 31 Mar 1776 Cambridge ‡Original: CTHS, also microfilm: reel 3, frames 786-861, pt. 1.
CT-23-03.
COL Douglas' (5th) CT State
[Wadsworth's Bde.]
10 Jul 1776 5 Aug 1776 New York †Original: Mattatuck HS, also published 36.
CT-23-04.
COL Chester's (6th) CT State
[Wadsworth's Bde.]
10 Jul 1776 1 Sept 1776 New York,
Long Island
†Original: Sons of the Revolution, New York.
CT-23-05.
COL Douglas' (5th) CT State
[Wadsworth's Bde.]
10 Jul 1776 13 Dec 1776 New York, Rose Hill, Harlem, White Plains, Phillipsburg †Original: LOC #876, (Force). Online Catalog under: Andrew Ward & William Douglas. Call Number: Force 7E & 8D. Microfilm: 17,137, reel 55, entry 185; 19,061, reel 71, entry 155.
CT-23-07.
COL Mott's (no #) CT State
[? Bde.]
26 Jul 1776 19 Nov 1776 Preston, Skenesborough,
Fort Ticonderoga,
Mt. Independence
‡Original: Fort Ticonderoga Museum, M-2173.
CT-23-13.
COL Mott's (no #) CT State
[1st Bde.]
26 Jul 1776 25 Nov 1776 Preston, Skenesborough,
Fort Ann,
Fort Ticonderoga,
Mt. Independence
‡Original: Boston Athenaeum, also published 33.
CT-23-06.
COL Douglas' (5th) CT State
[Wadsworth's Bde.]
16 Aug 1776 14 Sept 1776 New York †Original: LOC #866. Online Catalog under: Robert Brown. Call Number: MMC.
CT-23-08.
COL Chester's (6th) CT State
[Wadsworth's Bde.]
3 Sept 1776 27 Nov 1776 New York,
Kings Bridge
‡Original: CTHS, also microfilm: reel 3, frames 406-471.
CT-23-09.
COL Sage's (3d)
CT State
[Wadsworth's Bde.]
17 Sept 1776 22 Nov 1776 Harlem, White Plains, Hackensack ‡Original: Mass HS - 1, also microfilm: reel 4, No 6.
CT-23-10.
COL Douglas' (5th) CT State
[Wadsworth's Bde.]
19 Sept 1776 8 Nov 1776 Harlem, Westchester, White Plains,
North Castle
†Original: LOC #869. Online Catalog under: Sherebiah Butts. Call Number: MMC.
CT-23-11.
COL Douglas' (5th) CT State
[Wadsworth's Bde.]
1 Oct 1776 7 Oct 1776 King's Bridge ‡Original: CTHS, also microfilm: reel 3, frames 786-861, pt. 2.
CT-23-12.
Latamore's (late Selden's) (4th)
CT State
[Wadsworth's Bde.]
21 Oct 1776 29 Nov 1776 Westchester County ‡Original: NARA, also microfilm: M853, r2, v193, pt. 2.
CT-23-14.
COL Sage's (3d)
CT State
[? Bde.]
27 Jul 1777 27 Dec 1777 Peekskill, White Plains, Fishkill, Valley Forge ‡Original: CTHS, also microfilm: reel 6, frames 525-592, also published 27.
         
CT-24
Connecticut Militia Serving with the Continental Army [1775-1783]
         
CT-24-01.
BG Waterbury's Regt., CT Militia
[? Bde.]
3 Jan 1776 25 Mar 1776 Stamford, New York †Original: Huntington, HM 684.
CT-24-02.
Unidentified CT Militia
[? Bde.]
22 Feb 1776 23 Mar 1776 New York, Brooklyn ‡Original: LOC #941 (Force). Online Catalog under: Andrew Ward. Call Number: Force 7E & 8D. Microfilm: 17,137, reel 55, entry 185; 19,061, reel 71, entry 155.
CT-24-04.
22d CT
Militia Regt.
[? Bde.]
28 Aug 1776 25 Sept 1776 Long Island,
New York
‡Original: CTHS, also microfilm: reel 3, frames 317-356.
CT-24-05.
COL Coit's Regt.,
CT Militia
[? Bde.]
8 Sept 1776 24 Nov 1776 Westchester ‡Original: CTHS, also microfilm: reel 3, frames 4-7.
CT-24-06.
LTC Solomon Willes' Regt.,
CT Militia
[? Bde.]
19 Sept 1776 4 Dec 1776 King's Bridge,
White Plains,
North Castle
‡Original: CTHS also microfilm: reel 6, frames 760-807.
CT-24-07.
BG Wolcott's Regt.,
CT Militia
[? Bde.]
27 Apr 1777 18 May 1777 Peekskill †Original: Litchfield HS.
CT-24-08.
COL T. Cook's
1st Connecticut Militia Regiment
[? Bde.]
6 Sept 1777 6 Oct 1777 Van Schaik's Island
Stillwater
3 mile above Stillwater
‡Original: American Antiquarian Soc, #12.
CT-24-11.
COL William Worthington's Regt.,
CT Militia
[? Bde.]
8 Sept 1778 20 Sept 1778 Providence ‡Original: LOC #928. Online Catalog under: Abraham Scranton. Call Number: MMC-1262.
         
CT-25
Connecticut Militia on Home Defense [1775-1783]
         
CT-25-01.
COL Wolcott's Regt.,
CT Militia
[? Bde.]
7 Jul 1776 30 Nov 1776 New London †Original: CTHS, also microfilm: reel 4, frames 4-52.
CT-25-02.
COL Nathan Gallup's Regt.,
CT Militia
[? Bde.]
16 Jul 1779 22 Aug 1779 New London, Groton †Original: LOC #879 (Force). Online Catalog under: Nathan Gallup. Call Number: Force 7E. Microfilm: 19,061, reel 8, entry 39.
CT-25-03.
Norwich Light Infantry Company
[? Bde.]
1779 1779 ? †Original: Yale, Beinecke, Z117 44.
         

© 1999 -- 2021 - John K. Robertson and Bob McDonald


Contact Us Main Menu Orderly Book Menu