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: 1351 - 1360 of 1493
←
Previous
131
132
133
134
135
136
137
138
139
140
...
150
Next
→
Sort by:
Title (ascending)
Title (descending)
United States. Continental Congress
Organization
United States. Department of the Treasury
Organization
United States. District Court (Connecticut)
Organization
United States. Office of Internal Revenue
Organization
United States. Office of Price Administration
Organization
United States. Selective Service System
Organization
Unknown
Person
UOP Inc. Aerospace Division
Organization
Vaill, C. B.
Person
Van Laer, Alexander Theobald, 1857-1920
Person
←
Previous
131
132
133
134
135
136
137
138
139
140
...
150
Next
→
Filter Results
Search within results
Additional filters:
Type
Person
1022
Organization
319
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
1476