Standard procedures and notices binder, 1941-1952 Box 68, Folder 1-14 Bookmark Collection Context Connecticut State Library, State Archives Mansfield Training School records, 1863-1992…
Standard procedures and notices book, 1941-1946, 1949 Box 68, Folder 16-18 Bookmark Collection Context Connecticut State Library, State Archives Mansfield Training School records, 1863-1992…
Standard procedures and notices withdrawn from binder, 1948-1949 Box 68, Folder 15 Bookmark Collection Context Connecticut State Library, State Archives Mansfield Training School records, 1863-1992…
State Office of Civil Defense application (blank), circa 1950 Box 35, Folder 46 Bookmark Collection Context Connecticut State Library, State Archives Mansfield Training School records, 1863-1992…
State patients register Bookmark Collection Context Connecticut State Library, State Archives Mansfield Training School records, 1863-1992…
Stenographer (Grade III), 1942 July Box 28, Folder 5 Bookmark Collection Context Connecticut State Library, State Archives Mansfield Training School records, 1863-1992…
Sterilization, 1919, 1944 Box 28, Folder 6 Bookmark Collection Context Connecticut State Library, State Archives Mansfield Training School records, 1863-1992…
Storrs Hall, 1958 Box 82, Folder 26-32 Bookmark Collection Context Connecticut State Library, State Archives Mansfield Training School records, 1863-1992…
Strecker, Edward A., 1945 October-November Box 28, Folder 7 Bookmark Collection Context Connecticut State Library, State Archives Mansfield Training School records, 1863-1992…
Succio-Tucker Box 22 Bookmark Collection Context Connecticut State Library, State Archives Mansfield Training School records, 1863-1992…