Showing Collections: 1 - 7 of 7
Charles B. Andrews papers
2010-16-0
Bumper sticker
00-1992-24-1
Bumper Sticker, 1992-24-1, is a white peel-off sticker and printed in blue block letters is, "DON'T BE AN ASS/BE A BOROUGH."
Connecticut Political Stickers and Bumper Stickers
00-1992-30-4 A-C
Connecticut Political Stickers and Bumper Stickers, 1992-30-4 A-C, includes two stickers which read, "Dan Dwyer/State Senate," a bumper sticker featuring an illustration of the Charter Oak and reads "A CONNECTICUT PARTY," and a bumper sticker for the campaign of Sandie Carpenter and her run for the 66th District.
Constitutional History of Connecticut
00-2010-114-0
Manuscript draft with corrections of a constitutional history of Connecticut by Samuel Church.
Wethersfield, CT and Worthington, MA Town Records
00-2011-112-0
The Wethersfield, CT and Worthington, MA Town Records collection (2011-112-0) is Xeroxed copy of town records from Wethersfield, Connecticut and Worthington, Massachusetts. The records range in date from 1762-1856 and usually cover events such as town meetings. The first few pages are dark and can be difficult to read, but the rest of the pages are easier to read.
Wolcott family collection
1906-04-0
Woodruff family collection
1953-02-2-8
Filtered By
- Subject: Connecticut--Politics and government X
Filter Results
Additional filters:
- Subject
- Connecticut--Politics and government 6
- Correspondence 3
- United States--Politics and government--1775-1783. 3
- Account books 2
- Connecticut -- History 2
- Diaries 2
- Litchfield (Conn.) - History 2
- United States--Politics and government--1783-1865 2
- Autograph albums 1
- China -- Commerce 1
- Collecting of accounts--United States 1
- Connecticut 1
- Connecticut--Politics and government -- 1865-1950 1
- Connecticut. Supreme Court of Errors 1
- Constitutional law 1
- Courts -- Connecticut 1
- Drawings 1
- Epidemics--New York (State)--New York 1
- Genealogy--Connecticut 1
- Government records 1
- Governors -- Connecticut 1
- Greeting cards 1
- Judges -- Connecticut 1
- Justice, Administration of -- Connecticut 1
- Land titles--Connecticut 1
- Law--Connecticut 1
- Law--United States--Study and teaching 1
- Lawyers--Correspondence 1
- Legal documents 1
- Litchfield (Conn.) 1
- Manuscripts 1
- Medicine--United States--History--18th century 1
- Notebooks 1
- Patronage, Political -- Connecticut 1
- Political campaigns 1
- Postmasters 1
- Real property 1
- Receipts 1
- Southern States--History--1775-1865 1
- Speculation--United States 1
- Trident 1
- United States--History--Revolution, 1775-1783 1
- United States--Politics and government--1865-1933 1
- United States--Social life and customs--1783-1865 1
- Woolen and worsted manufacture 1 + ∧ less
- Names
- Litchfield Law School 2
- Andrews, Charles Bartlett, 1836-1902 1
- Church, Samuel, 1785-1854 1
- Freeman, Hannah Huntington Wolcott, 1803-1838 1
- Huntington, Jabez Williams, 1788-1847 1
- Litchfield Female Academy (Conn.) 1
- Rankin, Laura Maria Wolcott, 1811-1887 1
- Reeve, Tapping, 1744-1823 1
- Seymour, Lucy Morris Woodruff, 1807-1894 1
- Wolcott, Betsey Huntington, 1774-1812 1
- Wolcott, Frederick, 1767-1837 1
- Wolcott, Oliver, 1726-1797 1
- Wolcott, Oliver, 1760-1833 1
- Woodruff, George C. (George Catlin), 1805-1885 1
- Woodruff, George M. (George Morris), 1836-1930 1
- Woodruff, Henrietta Sophronia Seymour, 1806-1892 1
- Woodruff, James Parsons, 1868-1931 1
- Woodruff, Lewis B. (Lewis Bartholomew), 1809-1875 1
- Woodruff, Morris, 1777-1840 1
- Woodruff, Reuben M., 1811-1849 1 + ∧ less