Skip to main content
Skip to search results
ArchivesSpace Public Interface
Toggle Navigation
Repositories
Collections
Digital Materials
Unprocessed Materials
Subjects
Names
Record Groups
Search The Archives
Showing Names: 1171 - 1180 of 1411
←
Previous
113
114
115
116
117
118
119
120
121
122
...
142
Next
→
Sort by:
Title (ascending)
Title (descending)
Society of the Cincinnati
Organization
Sons of the American Revolution. Empire State Society
Organization
Sons of Union Veterans of the Civil War
Organization
South Carolina. Treasury
Organization
Spangenberg, Carolyn
Person
Sparfold, Carl H.
Person
Spencer, G. B.
Person
Spencer, Hiram S., -1891
Person
Spencer, Sylvester
Person
Sperry, Allen M., 1926-2015
Person
Dates:
Existence: 1926 - 2015
←
Previous
113
114
115
116
117
118
119
120
121
122
...
142
Next
→
Filter Results
Search within results
Additional filters:
Type
Person
979
Organization
288
Family
144
Subject
Litchfield (Conn.)
6
Lawyers
2
United States
2
Agricultural laborers
1
Button industry
1
∨ more
Connecticut -- History -- Civil War, 1861-1865
1
Cornwall (Conn.)
1
Geologists
1
Geology
1
Hodgenville (Ky.)
1
Justice of the Peace
1
Legislators--Connecticut
1
Legislators--United States
1
New York (State)
1
Northfield (Conn.)
1
Pennsylvania
1
Politicians
1
Presidents
1
Roxbury (Conn.)
1
Stamford (Conn.)
1
United States--Government and politics
1
Washington (D.C.)
1
Waterbury, Conn.
1
+
∧ less
Repository
Litchfield Historical Society
1394