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: 1231 - 1240 of 1488
←
Previous
119
120
121
122
123
124
125
126
127
128
...
149
Next
→
Sort by:
Title (ascending)
Title (descending)
Sons of the American Revolution. Empire State Society
Organization
Sons of the American Revolution. Governor Oliver Wolcott, Sr. Branch
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
119
120
121
122
123
124
125
126
127
128
...
149
Next
→
Filter Results
Search within results
Additional filters:
Type
Person
1021
Organization
315
Family
152
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
1471